Company NameAlchemy Inns Limited
DirectorThomas McMillan
Company StatusActive
Company NumberSC221936
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameThomas McMillan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Carlyle Avenue
Hillington Park
Glasgow
G52 4XX
Scotland
Secretary NameMr Michael Joseph McShane
StatusCurrent
Appointed17 November 2014(13 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address24 Carlyle Avenue
Hillington Park
Glasgow
G52 4XX
Scotland
Director NameMark Agnew
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address41 Eastcroft Drive
Polmont
Falkirk
Central
FK2 0SU
Scotland
Secretary NameMark Agnew
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address41 Eastcroft Drive
Polmont
Falkirk
Central
FK2 0SU
Scotland
Secretary NameMaureen McMillan
NationalityBritish
StatusResigned
Appointed18 February 2003(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 September 2007)
RoleCompany Director
Correspondence Address51 Craigs Crescent
Rumford
Falkirk
FK2 0ET
Scotland
Director NameDaniel James McGilvray
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 16 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41a Grahams Road
Falkirk
Stirlingshire
FK1 1LA
Scotland
Secretary NameDaniel James McGilvray
NationalityBritish
StatusResigned
Appointed17 September 2007(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 16 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41a Grahams Road
Falkirk
Stirlingshire
FK1 1LA
Scotland
Secretary NameMr Craig Richard Miller
StatusResigned
Appointed26 February 2014(12 years, 6 months after company formation)
Appointment Duration7 months (resigned 26 September 2014)
RoleCompany Director
Correspondence Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
Director NameMr Michael Joseph McShane
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(16 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Carlyle Avenue
Hillington Park
Glasgow
G52 4XX
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone01324 611600
Telephone regionFalkirk

Location

Registered Address24 Carlyle Avenue
Hillington Park
Glasgow
G52 4XX
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

101k at £1Mr Thomas Mcmillan
83.33%
Ordinary A
20.2k at £1Mrs Petra Mcmillan
16.67%
Ordinary B

Financials

Year2014
Net Worth£1,378,450
Cash£143,866
Current Liabilities£1,018,746

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 May 2023 (10 months ago)
Next Return Due12 June 2024 (2 months, 2 weeks from now)

Charges

23 March 2006Delivered on: 7 April 2006
Satisfied on: 13 February 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The clachan bar, 15 main street, shieldhill, falkirk (title number stg 3346).
Fully Satisfied
9 September 2005Delivered on: 16 September 2005
Satisfied on: 13 February 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The public house premises known as and forming birrells bar, 46 redding road, falkirk stg 8109.
Fully Satisfied
4 August 2005Delivered on: 11 August 2005
Satisfied on: 13 February 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming oxgang house hotel, oxgang road, grangemouth (title number STG52282).
Fully Satisfied
4 October 2004Delivered on: 12 October 2004
Satisfied on: 20 February 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Industrial building and yard at the former castlelaurie iron works, bankside, falkirk STG11635 STG49550.
Fully Satisfied
27 June 2003Delivered on: 8 July 2003
Satisfied on: 13 February 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The craiglee inn, redding road, reddingmuirhead, falkirk--title number stg 3318.
Fully Satisfied
9 July 2009Delivered on: 16 July 2009
Satisfied on: 13 February 2014
Persons entitled: David George Hunter

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the southside of 15 main street, shieldhill, falkirk STG36271.
Fully Satisfied
19 September 2006Delivered on: 23 September 2006
Satisfied on: 13 February 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The hurlet, one carradale avenue, falkirk STG21106.
Fully Satisfied
2 August 2002Delivered on: 9 August 2002
Satisfied on: 20 February 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 December 2004Delivered on: 21 December 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lorne tavern, 17 argyll street, dollar CLK4856.
Outstanding
1 December 2004Delivered on: 8 December 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects on the north side of garden terrace, falkirk known as and forming westquarter labour and community club, garden terrace, falkirk (title number STG16822).
Outstanding
8 June 2021Delivered on: 11 June 2021
Persons entitled: Wul Enterprises LTD

Classification: A registered charge
Particulars: All and whole dumbuck hotel, glasgow road, dumbarton being the whole subjects registered in the land register of scotland under title number DMB2382.
Outstanding
6 January 2020Delivered on: 7 January 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the old station bar and flats formerly known as the royal hotel, 30-32 high street, bonnybridge, FK4 1DA, being the subjects registered in the land register of scotland under title number STG26844.
Outstanding
2 October 2019Delivered on: 4 October 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the licensed premises formerly known as "laing's hotel" 8 roseangle, dundee DD1 4LR being the whole subjects registered in the land register of scotland under title number. ANG5409.
Outstanding
21 May 2018Delivered on: 5 June 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 14 lint riggs, falkirk, FK1 1DG being the. Subjects registered in the land register of scotland under title number STG20934.
Outstanding
1 September 2017Delivered on: 14 September 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the property known as scotia bar, 51 manor street, falkirk, FK1 1NH registered in the land register of scotland under title number STG6081.
Outstanding
1 September 2017Delivered on: 14 September 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the property known as craiglee, redding road, reddingmuirhead, falkirk, FK2 0DP registered in the land register of scotland under title number STG50963.
Outstanding
19 May 2017Delivered on: 3 June 2017
Persons entitled: Greene King Brewing and Retailing Limited

Classification: A registered charge
Outstanding
23 May 2017Delivered on: 26 May 2017
Persons entitled: Greene King Brewing and Retailing Limited

Classification: A registered charge
Particulars: Dumbuck hotel, glasgow road, dumbarton. DMB2382. Please refer to instrument for further details.
Outstanding
28 August 2002Delivered on: 30 August 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lock stock & barrel (formerly carronshore bar), carronshore road, falkirk.
Outstanding
19 May 2017Delivered on: 24 May 2017
Persons entitled: Greene King Brewing and Retailing Limited

Classification: A registered charge
Outstanding
20 May 2016Delivered on: 6 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the property known as 1 marchmont avenue, polmont, falkirk, FK2 0PW registered in the land register of scotland under title number STG73305.
Outstanding
18 February 2016Delivered on: 25 February 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The black bull inn, main street, polmont. STG21206.
Outstanding
13 October 2015Delivered on: 14 October 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The black bull inn, main street, falkirk. STG21206.
Outstanding
13 March 2014Delivered on: 26 March 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects known as and forming the dumbuck hotel glasgow road dumbarton DMB2382. Subjects known as and forming the access road at dumbuck hotel glasgow road dumbarton DMB2382. Notification of addition to or amendment of charge.
Outstanding
3 February 2014Delivered on: 14 February 2014
Persons entitled: Dianne Isabella Donaldson

Classification: A registered charge
Particulars: The lorne tavern 17 argyll street dollar.
Outstanding
23 December 2013Delivered on: 6 January 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 December 2013Delivered on: 6 January 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 carradale avenue falkirk stg 21106. 15 main street shieldhill falkirk STG3346. STG36271: STG8109: STG52282: STG49550: STG3318: STG33052. See form for further details. Notification of addition to or amendment of charge.
Outstanding

Filing History

17 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
7 January 2020Registration of charge SC2219360026, created on 6 January 2020 (7 pages)
18 December 2019Satisfaction of charge SC2219360014 in full (1 page)
18 December 2019Satisfaction of charge 6 in full (1 page)
18 December 2019Satisfaction of charge 2 in full (1 page)
18 December 2019Satisfaction of charge 5 in full (1 page)
4 October 2019Registration of charge SC2219360025, created on 2 October 2019 (7 pages)
2 September 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
10 October 2018Appointment of Mr Michael Joseph Mcshane as a director on 1 July 2018 (2 pages)
6 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
5 June 2018Registration of charge SC2219360024, created on 21 May 2018 (6 pages)
28 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
14 September 2017Registration of charge SC2219360023, created on 1 September 2017 (5 pages)
14 September 2017Registration of charge SC2219360022, created on 1 September 2017 (5 pages)
14 September 2017Registration of charge SC2219360022, created on 1 September 2017 (5 pages)
14 September 2017Registration of charge SC2219360023, created on 1 September 2017 (5 pages)
17 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
3 June 2017Registration of charge SC2219360021, created on 19 May 2017 (18 pages)
3 June 2017Registration of charge SC2219360021, created on 19 May 2017 (18 pages)
26 May 2017Registration of charge SC2219360020, created on 23 May 2017 (15 pages)
26 May 2017Registration of charge SC2219360020, created on 23 May 2017 (15 pages)
24 May 2017Registration of charge SC2219360019, created on 19 May 2017 (11 pages)
24 May 2017Registration of charge SC2219360019, created on 19 May 2017 (11 pages)
4 January 2017Amended total exemption small company accounts made up to 30 April 2015 (9 pages)
4 January 2017Amended total exemption small company accounts made up to 30 April 2015 (9 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
8 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
6 June 2016Registration of charge SC2219360018, created on 20 May 2016 (5 pages)
6 June 2016Registration of charge SC2219360018, created on 20 May 2016 (5 pages)
25 February 2016Satisfaction of charge SC2219360016 in full (4 pages)
25 February 2016Registration of charge SC2219360017, created on 18 February 2016 (8 pages)
25 February 2016Satisfaction of charge SC2219360016 in full (4 pages)
25 February 2016Registration of charge SC2219360017, created on 18 February 2016 (8 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 October 2015Registration of charge SC2219360016, created on 13 October 2015 (7 pages)
14 October 2015Registration of charge SC2219360016, created on 13 October 2015 (7 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 121,201
(4 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 121,201
(4 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 121,201
(4 pages)
31 March 2015Registered office address changed from 2 Melville Street Falkirk FK1 1HZ to Alchemy House 28 Abbotsinch Road Grangemouth Stirlingshire FK3 9UX on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 2 Melville Street Falkirk FK1 1HZ to Alchemy House 28 Abbotsinch Road Grangemouth Stirlingshire FK3 9UX on 31 March 2015 (1 page)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
17 November 2014Appointment of Mr Michael Joseph Mcshane as a secretary on 17 November 2014 (2 pages)
17 November 2014Appointment of Mr Michael Joseph Mcshane as a secretary on 17 November 2014 (2 pages)
26 September 2014Termination of appointment of Craig Richard Miller as a secretary on 26 September 2014 (1 page)
26 September 2014Termination of appointment of Craig Richard Miller as a secretary on 26 September 2014 (1 page)
16 September 2014Director's details changed for Thomas Mcmillan on 1 January 2014 (2 pages)
16 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 121,201
(4 pages)
16 September 2014Director's details changed for Thomas Mcmillan on 1 January 2014 (2 pages)
16 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 121,201
(4 pages)
16 September 2014Director's details changed for Thomas Mcmillan on 1 January 2014 (2 pages)
16 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 121,201
(4 pages)
26 March 2014Registration of charge 2219360015 (9 pages)
26 March 2014Registration of charge 2219360015 (9 pages)
26 February 2014Appointment of Mr Craig Richard Miller as a secretary (2 pages)
26 February 2014Appointment of Mr Craig Richard Miller as a secretary (2 pages)
20 February 2014Satisfaction of charge 1 in full (4 pages)
20 February 2014Satisfaction of charge 1 in full (4 pages)
20 February 2014Satisfaction of charge 4 in full (4 pages)
20 February 2014Satisfaction of charge 4 in full (4 pages)
14 February 2014Registration of charge 2219360014 (10 pages)
14 February 2014Registration of charge 2219360014 (10 pages)
13 February 2014Satisfaction of charge 7 in full (4 pages)
13 February 2014Satisfaction of charge 7 in full (4 pages)
13 February 2014Satisfaction of charge 11 in full (4 pages)
13 February 2014Satisfaction of charge 9 in full (4 pages)
13 February 2014Satisfaction of charge 9 in full (4 pages)
13 February 2014Satisfaction of charge 8 in full (4 pages)
13 February 2014Satisfaction of charge 3 in full (4 pages)
13 February 2014Satisfaction of charge 10 in full (4 pages)
13 February 2014Satisfaction of charge 3 in full (4 pages)
13 February 2014Satisfaction of charge 8 in full (4 pages)
13 February 2014Satisfaction of charge 11 in full (4 pages)
13 February 2014Satisfaction of charge 10 in full (4 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
6 January 2014Registration of charge 2219360013 (18 pages)
6 January 2014Registration of charge 2219360013 (18 pages)
6 January 2014Registration of charge 2219360012 (9 pages)
6 January 2014Registration of charge 2219360012 (9 pages)
31 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 121,201
(4 pages)
31 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 121,201
(4 pages)
31 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 121,201
(4 pages)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
30 April 2012Accounts for a small company made up to 30 April 2011 (9 pages)
30 April 2012Accounts for a small company made up to 30 April 2011 (9 pages)
15 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
16 August 2011Termination of appointment of Daniel Mcgilvray as a director (1 page)
16 August 2011Termination of appointment of Daniel Mcgilvray as a director (1 page)
16 August 2011Termination of appointment of Daniel Mcgilvray as a secretary (1 page)
16 August 2011Termination of appointment of Daniel Mcgilvray as a secretary (1 page)
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
25 June 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
25 June 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
11 March 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
11 March 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
18 February 2010Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
22 January 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010First Gazette notice for compulsory strike-off (1 page)
16 July 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
28 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
28 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
13 August 2008Return made up to 06/08/08; full list of members (4 pages)
13 August 2008Return made up to 06/08/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 October 2007New secretary appointed (2 pages)
5 October 2007New secretary appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007Secretary resigned (1 page)
24 September 2007Return made up to 06/08/07; full list of members (2 pages)
24 September 2007Return made up to 06/08/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 September 2006Return made up to 06/08/06; full list of members (2 pages)
28 September 2006Return made up to 06/08/06; full list of members (2 pages)
23 September 2006Partic of mort/charge * (4 pages)
23 September 2006Partic of mort/charge * (4 pages)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Secretary's particulars changed (1 page)
14 July 2006Return made up to 06/08/05; full list of members (5 pages)
14 July 2006Return made up to 06/08/05; full list of members (5 pages)
7 April 2006Partic of mort/charge * (3 pages)
7 April 2006Partic of mort/charge * (3 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 January 2006Secretary's particulars changed (1 page)
18 January 2006Secretary's particulars changed (1 page)
16 September 2005Partic of mort/charge * (3 pages)
16 September 2005Partic of mort/charge * (3 pages)
11 August 2005Partic of mort/charge * (3 pages)
11 August 2005Partic of mort/charge * (3 pages)
21 December 2004Partic of mort/charge * (3 pages)
21 December 2004Partic of mort/charge * (3 pages)
8 December 2004Partic of mort/charge * (3 pages)
8 December 2004Partic of mort/charge * (3 pages)
15 October 2004Return made up to 06/08/04; full list of members (6 pages)
15 October 2004Return made up to 06/08/04; full list of members (6 pages)
12 October 2004Partic of mort/charge * (5 pages)
12 October 2004Partic of mort/charge * (5 pages)
13 September 2004Ad 31/05/02--------- £ si 101000@1 (2 pages)
13 September 2004Ad 31/05/02--------- £ si 101000@1 (2 pages)
23 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 March 2004Ad 09/02/04--------- £ si 20200@1=20200 £ ic 1/20201 (2 pages)
9 March 2004Ad 09/02/04--------- £ si 20200@1=20200 £ ic 1/20201 (2 pages)
26 February 2004Resolutions
  • RES13 ‐ Reclass shares 09/02/04
(1 page)
26 February 2004Resolutions
  • RES13 ‐ Reclass shares 09/02/04
(1 page)
24 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
24 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
24 September 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 2003Partic of mort/charge * (5 pages)
8 July 2003Partic of mort/charge * (5 pages)
6 June 2003Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page)
6 June 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 June 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 June 2003Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page)
3 June 2003Secretary resigned (1 page)
3 June 2003Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
3 June 2003Secretary resigned (1 page)
3 June 2003Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003New secretary appointed (2 pages)
24 September 2002Return made up to 06/08/02; full list of members (6 pages)
24 September 2002Return made up to 06/08/02; full list of members (6 pages)
30 August 2002Partic of mort/charge * (5 pages)
30 August 2002Partic of mort/charge * (5 pages)
9 August 2002Partic of mort/charge * (6 pages)
9 August 2002Partic of mort/charge * (6 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Secretary resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Secretary resigned (1 page)
2 October 2001New secretary appointed;new director appointed (2 pages)
2 October 2001New secretary appointed;new director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
6 August 2001Incorporation (14 pages)
6 August 2001Incorporation (14 pages)