Aberdeen
Grampian
AB15 4PA
Scotland
Director Name | Mr Steven McKnight |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2002(same day as company formation) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | Holdan House 45 Culter House Road Milltimber AB13 0EN Scotland |
Secretary Name | Mr Steven McKnight |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2002(3 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | Holdan House 45 Culter House Road Milltimber AB13 0EN Scotland |
Secretary Name | Blackadders Llp (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2020(18 years, 1 month after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Plenderleath Runcie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 23 April 2020) |
Correspondence Address | Anderson House 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland |
Registered Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 30 other UK companies use this postal address |
32k at £1 | David Lamb 50.00% Ordinary |
---|---|
32k at £1 | Steven Mcknight 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,762,878 |
Cash | £51,899 |
Current Liabilities | £1,323,055 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
17 February 2004 | Delivered on: 24 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 47 esslemont avenue, aberdeen. Outstanding |
---|---|
11 February 2004 | Delivered on: 16 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 73 abergeldie road, aberdeen. Outstanding |
29 June 2021 | Delivered on: 2 July 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: Dunsyre, pitfodels station road, cults, aberdeen registered in the land register of scotland under title number ABN39039; for more details please refer to the instrument. Outstanding |
25 June 2021 | Delivered on: 2 July 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
3 June 2015 | Delivered on: 13 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Sunsyre, pitfodels station road, cults, aberdeen. ABN39039. Outstanding |
3 June 2015 | Delivered on: 13 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 47 esslemont avenue, aberdeen. ABN15216. Outstanding |
3 June 2015 | Delivered on: 13 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Flat c, 205 union grove, aberdeen. Abn 58092. Outstanding |
3 June 2015 | Delivered on: 13 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 73 abergeldie road, aberdeen. ABN58877. Outstanding |
3 June 2015 | Delivered on: 13 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 37 pitmedden mews, dyce, aberdeen ABN20852. Outstanding |
3 June 2015 | Delivered on: 13 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 13 mid stocket road, aberdeen. ABN42712. Outstanding |
3 June 2015 | Delivered on: 13 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 129 rosemount place, aberdeen. ABN61911. Outstanding |
3 June 2015 | Delivered on: 13 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 5 kingswells avenue, kingswells, aberdeen. ABN78881. Outstanding |
3 June 2015 | Delivered on: 13 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 4 kingswells avenue, kingswells, aberdeen. ABN78886. Outstanding |
3 June 2015 | Delivered on: 13 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 3 kingswells avenue, kingswells, aberdeen. ABN78898. Outstanding |
3 June 2015 | Delivered on: 13 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 2 kingswells avenue, kingswells, aberdeen. ABN78887. Outstanding |
3 June 2015 | Delivered on: 13 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 1 kingswells avenue, kingswell, aberdeen title number ABN78882. Outstanding |
11 May 2015 | Delivered on: 13 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 May 2005 | Delivered on: 20 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 kingswells avenue, kingswells, aberdeen. Outstanding |
5 May 2005 | Delivered on: 20 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 kingswells avenue, kingswells, aberdeen. Outstanding |
5 May 2005 | Delivered on: 20 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 kingswells avenue, kingswells, aberdeen. Outstanding |
5 May 2005 | Delivered on: 20 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 kingswells avenue, kingswells, aberdeen. Outstanding |
5 May 2005 | Delivered on: 20 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 kinswells avenue, kingswells, aberdeen. Outstanding |
3 September 2004 | Delivered on: 9 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 37 pitmedden mews, dyce, aberdeen (title number AB20852). Outstanding |
18 August 2004 | Delivered on: 24 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming dunsyre, station road, pitfodels, cults, aberdeen (title number ABN39039). Outstanding |
17 February 2004 | Delivered on: 24 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 205C ashley court, union grove, aberdeen. Outstanding |
17 February 2004 | Delivered on: 24 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 129 rosemount place, aberdeen. Outstanding |
17 February 2004 | Delivered on: 24 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 mid stocket road, aberdeen. Outstanding |
12 December 2003 | Delivered on: 20 December 2003 Satisfied on: 12 June 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & 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 |
2 October 2003 | Delivered on: 4 October 2003 Satisfied on: 16 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 73 abergeldie road, aberdeen ABN58877. Fully Satisfied |
20 November 2002 | Delivered on: 11 December 2002 Satisfied on: 24 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2ND floor flat, 129 rosemont place, aberdeen. Fully Satisfied |
19 June 2002 | Delivered on: 25 June 2002 Satisfied on: 24 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 205C ashley court, union grove, aberdeen. Fully Satisfied |
11 June 2002 | Delivered on: 20 June 2002 Satisfied on: 24 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 47 esslemont avenue, aberdeen. Fully Satisfied |
20 May 2002 | Delivered on: 27 May 2002 Satisfied on: 24 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost first floor flat, 13 midstocket road, aberdeen. Fully Satisfied |
8 May 2002 | Delivered on: 21 May 2002 Satisfied on: 17 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
23 June 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
13 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
18 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
2 July 2021 | Registration of charge SC2289910033, created on 25 June 2021 (11 pages) |
2 July 2021 | Registration of charge SC2289910034, created on 29 June 2021 (12 pages) |
2 July 2021 | Satisfaction of charge SC2289910020 in full (1 page) |
13 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
23 April 2020 | Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA to 6 Bon Accord Square Aberdeen AB11 6XU on 23 April 2020 (1 page) |
23 April 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
23 April 2020 | Appointment of Blackadders Llp as a secretary on 23 April 2020 (2 pages) |
23 April 2020 | Termination of appointment of Plenderleath Runcie Llp as a secretary on 23 April 2020 (1 page) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
8 March 2019 | Director's details changed for Mr Steven Mcknight on 9 December 2017 (2 pages) |
8 March 2019 | Secretary's details changed for Mr Steven Mcknight on 9 December 2017 (1 page) |
8 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
8 March 2019 | Change of details for Mr Steven Mcknight as a person with significant control on 9 December 2017 (2 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 March 2017 | Secretary's details changed for Mr Steven Mcknight on 31 March 2015 (1 page) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
13 March 2017 | Director's details changed for Mr Steven Mcknight on 31 March 2015 (2 pages) |
13 March 2017 | Secretary's details changed for Mr Steven Mcknight on 31 March 2015 (1 page) |
13 March 2017 | Director's details changed for Mr Steven Mcknight on 31 March 2015 (2 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
4 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 June 2015 | Registration of charge SC2289910028, created on 3 June 2015 (6 pages) |
13 June 2015 | Registration of charge SC2289910029, created on 3 June 2015 (6 pages) |
13 June 2015 | Registration of charge SC2289910025, created on 3 June 2015 (6 pages) |
13 June 2015 | Registration of charge SC2289910023, created on 3 June 2015 (6 pages) |
13 June 2015 | Registration of charge SC2289910032, created on 3 June 2015 (6 pages) |
13 June 2015 | Registration of charge SC2289910026, created on 3 June 2015 (6 pages) |
13 June 2015 | Registration of charge SC2289910024, created on 3 June 2015 (6 pages) |
13 June 2015 | Registration of charge SC2289910025, created on 3 June 2015 (6 pages) |
13 June 2015 | Registration of charge SC2289910022, created on 3 June 2015 (6 pages) |
13 June 2015 | Registration of charge SC2289910027, created on 3 June 2015 (6 pages) |
13 June 2015 | Registration of charge SC2289910024, created on 3 June 2015 (6 pages) |
13 June 2015 | Registration of charge SC2289910032, created on 3 June 2015 (6 pages) |
13 June 2015 | Registration of charge SC2289910021, created on 3 June 2015 (6 pages) |
13 June 2015 | Registration of charge SC2289910027, created on 3 June 2015 (6 pages) |
13 June 2015 | Registration of charge SC2289910030, created on 3 June 2015 (6 pages) |
13 June 2015 | Registration of charge SC2289910021, created on 3 June 2015 (6 pages) |
13 June 2015 | Registration of charge SC2289910030, created on 3 June 2015 (6 pages) |
13 June 2015 | Registration of charge SC2289910025, created on 3 June 2015 (6 pages) |
13 June 2015 | Registration of charge SC2289910028, created on 3 June 2015 (6 pages) |
13 June 2015 | Registration of charge SC2289910029, created on 3 June 2015 (6 pages) |
13 June 2015 | Registration of charge SC2289910031, created on 3 June 2015 (6 pages) |
13 June 2015 | Registration of charge SC2289910022, created on 3 June 2015 (6 pages) |
13 June 2015 | Registration of charge SC2289910031, created on 3 June 2015 (6 pages) |
13 June 2015 | Registration of charge SC2289910023, created on 3 June 2015 (6 pages) |
13 June 2015 | Registration of charge SC2289910030, created on 3 June 2015 (6 pages) |
13 June 2015 | Registration of charge SC2289910026, created on 3 June 2015 (6 pages) |
13 June 2015 | Registration of charge SC2289910024, created on 3 June 2015 (6 pages) |
13 June 2015 | Registration of charge SC2289910029, created on 3 June 2015 (6 pages) |
13 June 2015 | Registration of charge SC2289910027, created on 3 June 2015 (6 pages) |
13 June 2015 | Registration of charge SC2289910023, created on 3 June 2015 (6 pages) |
13 June 2015 | Registration of charge SC2289910031, created on 3 June 2015 (6 pages) |
13 June 2015 | Registration of charge SC2289910026, created on 3 June 2015 (6 pages) |
13 June 2015 | Registration of charge SC2289910021, created on 3 June 2015 (6 pages) |
13 June 2015 | Registration of charge SC2289910022, created on 3 June 2015 (6 pages) |
13 June 2015 | Registration of charge SC2289910028, created on 3 June 2015 (6 pages) |
13 June 2015 | Registration of charge SC2289910032, created on 3 June 2015 (6 pages) |
12 June 2015 | Satisfaction of charge 7 in full (4 pages) |
12 June 2015 | Satisfaction of charge 7 in full (4 pages) |
13 May 2015 | Registration of charge SC2289910020, created on 11 May 2015 (5 pages) |
13 May 2015 | Registration of charge SC2289910020, created on 11 May 2015 (5 pages) |
23 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
9 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Secretary's details changed for Plenderleath Runcie Llp on 28 February 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Plenderleath Runcie Llp on 28 February 2011 (2 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Secretary's details changed for Plenderleath Runcie Llp on 28 February 2010 (2 pages) |
27 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Secretary's details changed for Plenderleath Runcie Llp on 28 February 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
22 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
10 November 2008 | Return made up to 28/02/08; full list of members (7 pages) |
10 November 2008 | Return made up to 28/02/08; full list of members (7 pages) |
25 September 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
25 September 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | Secretary resigned (1 page) |
22 June 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
22 June 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
23 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
23 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
15 March 2006 | Return made up to 28/02/06; full list of members
|
15 March 2006 | Return made up to 28/02/06; full list of members
|
6 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
20 May 2005 | Partic of mort/charge * (3 pages) |
20 May 2005 | Partic of mort/charge * (3 pages) |
20 May 2005 | Partic of mort/charge * (3 pages) |
20 May 2005 | Partic of mort/charge * (3 pages) |
20 May 2005 | Partic of mort/charge * (3 pages) |
20 May 2005 | Partic of mort/charge * (3 pages) |
20 May 2005 | Partic of mort/charge * (3 pages) |
20 May 2005 | Partic of mort/charge * (3 pages) |
20 May 2005 | Partic of mort/charge * (3 pages) |
20 May 2005 | Partic of mort/charge * (3 pages) |
17 March 2005 | Return made up to 09/03/05; full list of members
|
17 March 2005 | Return made up to 09/03/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
9 September 2004 | Partic of mort/charge * (5 pages) |
9 September 2004 | Partic of mort/charge * (5 pages) |
24 August 2004 | Partic of mort/charge * (5 pages) |
24 August 2004 | Partic of mort/charge * (5 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
23 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
24 February 2004 | Dec mort/charge * (4 pages) |
24 February 2004 | Partic of mort/charge * (5 pages) |
24 February 2004 | Dec mort/charge * (4 pages) |
24 February 2004 | Partic of mort/charge * (5 pages) |
24 February 2004 | Partic of mort/charge * (5 pages) |
24 February 2004 | Dec mort/charge * (4 pages) |
24 February 2004 | Partic of mort/charge * (5 pages) |
24 February 2004 | Dec mort/charge * (4 pages) |
24 February 2004 | Dec mort/charge * (4 pages) |
24 February 2004 | Dec mort/charge * (4 pages) |
24 February 2004 | Partic of mort/charge * (5 pages) |
24 February 2004 | Partic of mort/charge * (5 pages) |
24 February 2004 | Dec mort/charge * (4 pages) |
24 February 2004 | Dec mort/charge * (4 pages) |
24 February 2004 | Partic of mort/charge * (5 pages) |
24 February 2004 | Partic of mort/charge * (5 pages) |
17 February 2004 | Dec mort/charge * (4 pages) |
17 February 2004 | Dec mort/charge * (4 pages) |
16 February 2004 | Dec mort/charge * (4 pages) |
16 February 2004 | Dec mort/charge * (4 pages) |
16 February 2004 | Partic of mort/charge * (5 pages) |
16 February 2004 | Partic of mort/charge * (5 pages) |
20 December 2003 | Partic of mort/charge * (5 pages) |
20 December 2003 | Partic of mort/charge * (5 pages) |
4 October 2003 | Partic of mort/charge * (5 pages) |
4 October 2003 | Partic of mort/charge * (5 pages) |
28 May 2003 | Return made up to 11/03/03; full list of members (7 pages) |
28 May 2003 | Return made up to 11/03/03; full list of members (7 pages) |
11 December 2002 | Partic of mort/charge * (5 pages) |
11 December 2002 | Partic of mort/charge * (5 pages) |
26 July 2002 | Ad 10/05/02--------- £ si 32000@1=32000 £ ic 32000/64000 (4 pages) |
26 July 2002 | Particulars of contract relating to shares (4 pages) |
26 July 2002 | Particulars of contract relating to shares (4 pages) |
26 July 2002 | Ad 10/05/02--------- £ si 32000@1=32000 £ ic 32000/64000 (4 pages) |
25 June 2002 | Partic of mort/charge * (5 pages) |
25 June 2002 | Partic of mort/charge * (5 pages) |
20 June 2002 | Partic of mort/charge * (5 pages) |
20 June 2002 | Partic of mort/charge * (5 pages) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Ad 10/05/02--------- £ si 31998@1=31998 £ ic 2/32000 (4 pages) |
5 June 2002 | Ad 10/05/02--------- £ si 31998@1=31998 £ ic 2/32000 (4 pages) |
27 May 2002 | Partic of mort/charge * (5 pages) |
27 May 2002 | Partic of mort/charge * (5 pages) |
21 May 2002 | Partic of mort/charge * (6 pages) |
21 May 2002 | Partic of mort/charge * (6 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Incorporation (16 pages) |
11 March 2002 | Incorporation (16 pages) |