Company NameD. & S. Properties Aberdeen Ltd.
DirectorsDavid Lamb and Steven McKnight
Company StatusActive
Company NumberSC228991
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Lamb
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceScotland
Correspondence Address28 Forbesfield Road
Aberdeen
Grampian
AB15 4PA
Scotland
Director NameMr Steven McKnight
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2002(same day as company formation)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence AddressHoldan House 45 Culter House Road
Milltimber
AB13 0EN
Scotland
Secretary NameMr Steven McKnight
NationalityBritish
StatusCurrent
Appointed12 June 2002(3 months after company formation)
Appointment Duration21 years, 11 months
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence AddressHoldan House 45 Culter House Road
Milltimber
AB13 0EN
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusCurrent
Appointed23 April 2020(18 years, 1 month after company formation)
Appointment Duration4 years
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NamePlenderleath Runcie Llp (Corporation)
StatusResigned
Appointed01 February 2008(5 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 23 April 2020)
Correspondence AddressAnderson House 24
Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland

Location

Registered Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 30 other UK companies use this postal address

Shareholders

32k at £1David Lamb
50.00%
Ordinary
32k at £1Steven Mcknight
50.00%
Ordinary

Financials

Year2014
Net Worth£1,762,878
Cash£51,899
Current Liabilities£1,323,055

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

17 February 2004Delivered 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 2004Delivered 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 2021Delivered 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 2021Delivered on: 2 July 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
3 June 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered on: 13 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 May 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

23 June 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
13 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
18 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
2 July 2021Registration of charge SC2289910033, created on 25 June 2021 (11 pages)
2 July 2021Registration of charge SC2289910034, created on 29 June 2021 (12 pages)
2 July 2021Satisfaction of charge SC2289910020 in full (1 page)
13 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
23 April 2020Registered 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 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
23 April 2020Appointment of Blackadders Llp as a secretary on 23 April 2020 (2 pages)
23 April 2020Termination of appointment of Plenderleath Runcie Llp as a secretary on 23 April 2020 (1 page)
12 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
8 March 2019Director's details changed for Mr Steven Mcknight on 9 December 2017 (2 pages)
8 March 2019Secretary's details changed for Mr Steven Mcknight on 9 December 2017 (1 page)
8 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
8 March 2019Change of details for Mr Steven Mcknight as a person with significant control on 9 December 2017 (2 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 March 2017Secretary's details changed for Mr Steven Mcknight on 31 March 2015 (1 page)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
13 March 2017Director's details changed for Mr Steven Mcknight on 31 March 2015 (2 pages)
13 March 2017Secretary's details changed for Mr Steven Mcknight on 31 March 2015 (1 page)
13 March 2017Director's details changed for Mr Steven Mcknight on 31 March 2015 (2 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
4 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 64,000
(5 pages)
4 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 64,000
(5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 June 2015Registration of charge SC2289910028, created on 3 June 2015 (6 pages)
13 June 2015Registration of charge SC2289910029, created on 3 June 2015 (6 pages)
13 June 2015Registration of charge SC2289910025, created on 3 June 2015 (6 pages)
13 June 2015Registration of charge SC2289910023, created on 3 June 2015 (6 pages)
13 June 2015Registration of charge SC2289910032, created on 3 June 2015 (6 pages)
13 June 2015Registration of charge SC2289910026, created on 3 June 2015 (6 pages)
13 June 2015Registration of charge SC2289910024, created on 3 June 2015 (6 pages)
13 June 2015Registration of charge SC2289910025, created on 3 June 2015 (6 pages)
13 June 2015Registration of charge SC2289910022, created on 3 June 2015 (6 pages)
13 June 2015Registration of charge SC2289910027, created on 3 June 2015 (6 pages)
13 June 2015Registration of charge SC2289910024, created on 3 June 2015 (6 pages)
13 June 2015Registration of charge SC2289910032, created on 3 June 2015 (6 pages)
13 June 2015Registration of charge SC2289910021, created on 3 June 2015 (6 pages)
13 June 2015Registration of charge SC2289910027, created on 3 June 2015 (6 pages)
13 June 2015Registration of charge SC2289910030, created on 3 June 2015 (6 pages)
13 June 2015Registration of charge SC2289910021, created on 3 June 2015 (6 pages)
13 June 2015Registration of charge SC2289910030, created on 3 June 2015 (6 pages)
13 June 2015Registration of charge SC2289910025, created on 3 June 2015 (6 pages)
13 June 2015Registration of charge SC2289910028, created on 3 June 2015 (6 pages)
13 June 2015Registration of charge SC2289910029, created on 3 June 2015 (6 pages)
13 June 2015Registration of charge SC2289910031, created on 3 June 2015 (6 pages)
13 June 2015Registration of charge SC2289910022, created on 3 June 2015 (6 pages)
13 June 2015Registration of charge SC2289910031, created on 3 June 2015 (6 pages)
13 June 2015Registration of charge SC2289910023, created on 3 June 2015 (6 pages)
13 June 2015Registration of charge SC2289910030, created on 3 June 2015 (6 pages)
13 June 2015Registration of charge SC2289910026, created on 3 June 2015 (6 pages)
13 June 2015Registration of charge SC2289910024, created on 3 June 2015 (6 pages)
13 June 2015Registration of charge SC2289910029, created on 3 June 2015 (6 pages)
13 June 2015Registration of charge SC2289910027, created on 3 June 2015 (6 pages)
13 June 2015Registration of charge SC2289910023, created on 3 June 2015 (6 pages)
13 June 2015Registration of charge SC2289910031, created on 3 June 2015 (6 pages)
13 June 2015Registration of charge SC2289910026, created on 3 June 2015 (6 pages)
13 June 2015Registration of charge SC2289910021, created on 3 June 2015 (6 pages)
13 June 2015Registration of charge SC2289910022, created on 3 June 2015 (6 pages)
13 June 2015Registration of charge SC2289910028, created on 3 June 2015 (6 pages)
13 June 2015Registration of charge SC2289910032, created on 3 June 2015 (6 pages)
12 June 2015Satisfaction of charge 7 in full (4 pages)
12 June 2015Satisfaction of charge 7 in full (4 pages)
13 May 2015Registration of charge SC2289910020, created on 11 May 2015 (5 pages)
13 May 2015Registration of charge SC2289910020, created on 11 May 2015 (5 pages)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 64,000
(5 pages)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 64,000
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 64,000
(5 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 64,000
(5 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
9 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 March 2011Secretary's details changed for Plenderleath Runcie Llp on 28 February 2011 (2 pages)
28 March 2011Secretary's details changed for Plenderleath Runcie Llp on 28 February 2011 (2 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
27 May 2010Secretary's details changed for Plenderleath Runcie Llp on 28 February 2010 (2 pages)
27 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
27 May 2010Secretary's details changed for Plenderleath Runcie Llp on 28 February 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 April 2009Return made up to 28/02/09; full list of members (4 pages)
22 April 2009Return made up to 28/02/09; full list of members (4 pages)
10 November 2008Return made up to 28/02/08; full list of members (7 pages)
10 November 2008Return made up to 28/02/08; full list of members (7 pages)
25 September 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
25 September 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (2 pages)
6 February 2008New secretary appointed (2 pages)
6 February 2008Secretary resigned (1 page)
22 June 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
22 June 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
23 March 2007Return made up to 28/02/07; full list of members (7 pages)
23 March 2007Return made up to 28/02/07; full list of members (7 pages)
15 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2006Secretary's particulars changed;director's particulars changed (1 page)
6 February 2006Secretary's particulars changed;director's particulars changed (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
20 May 2005Partic of mort/charge * (3 pages)
20 May 2005Partic of mort/charge * (3 pages)
20 May 2005Partic of mort/charge * (3 pages)
20 May 2005Partic of mort/charge * (3 pages)
20 May 2005Partic of mort/charge * (3 pages)
20 May 2005Partic of mort/charge * (3 pages)
20 May 2005Partic of mort/charge * (3 pages)
20 May 2005Partic of mort/charge * (3 pages)
20 May 2005Partic of mort/charge * (3 pages)
20 May 2005Partic of mort/charge * (3 pages)
17 March 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
9 September 2004Partic of mort/charge * (5 pages)
9 September 2004Partic of mort/charge * (5 pages)
24 August 2004Partic of mort/charge * (5 pages)
24 August 2004Partic of mort/charge * (5 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
23 March 2004Return made up to 11/03/04; full list of members (7 pages)
23 March 2004Return made up to 11/03/04; full list of members (7 pages)
24 February 2004Dec mort/charge * (4 pages)
24 February 2004Partic of mort/charge * (5 pages)
24 February 2004Dec mort/charge * (4 pages)
24 February 2004Partic of mort/charge * (5 pages)
24 February 2004Partic of mort/charge * (5 pages)
24 February 2004Dec mort/charge * (4 pages)
24 February 2004Partic of mort/charge * (5 pages)
24 February 2004Dec mort/charge * (4 pages)
24 February 2004Dec mort/charge * (4 pages)
24 February 2004Dec mort/charge * (4 pages)
24 February 2004Partic of mort/charge * (5 pages)
24 February 2004Partic of mort/charge * (5 pages)
24 February 2004Dec mort/charge * (4 pages)
24 February 2004Dec mort/charge * (4 pages)
24 February 2004Partic of mort/charge * (5 pages)
24 February 2004Partic of mort/charge * (5 pages)
17 February 2004Dec mort/charge * (4 pages)
17 February 2004Dec mort/charge * (4 pages)
16 February 2004Dec mort/charge * (4 pages)
16 February 2004Dec mort/charge * (4 pages)
16 February 2004Partic of mort/charge * (5 pages)
16 February 2004Partic of mort/charge * (5 pages)
20 December 2003Partic of mort/charge * (5 pages)
20 December 2003Partic of mort/charge * (5 pages)
4 October 2003Partic of mort/charge * (5 pages)
4 October 2003Partic of mort/charge * (5 pages)
28 May 2003Return made up to 11/03/03; full list of members (7 pages)
28 May 2003Return made up to 11/03/03; full list of members (7 pages)
11 December 2002Partic of mort/charge * (5 pages)
11 December 2002Partic of mort/charge * (5 pages)
26 July 2002Ad 10/05/02--------- £ si 32000@1=32000 £ ic 32000/64000 (4 pages)
26 July 2002Particulars of contract relating to shares (4 pages)
26 July 2002Particulars of contract relating to shares (4 pages)
26 July 2002Ad 10/05/02--------- £ si 32000@1=32000 £ ic 32000/64000 (4 pages)
25 June 2002Partic of mort/charge * (5 pages)
25 June 2002Partic of mort/charge * (5 pages)
20 June 2002Partic of mort/charge * (5 pages)
20 June 2002Partic of mort/charge * (5 pages)
18 June 2002New secretary appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
5 June 2002Ad 10/05/02--------- £ si 31998@1=31998 £ ic 2/32000 (4 pages)
5 June 2002Ad 10/05/02--------- £ si 31998@1=31998 £ ic 2/32000 (4 pages)
27 May 2002Partic of mort/charge * (5 pages)
27 May 2002Partic of mort/charge * (5 pages)
21 May 2002Partic of mort/charge * (6 pages)
21 May 2002Partic of mort/charge * (6 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Secretary resigned (1 page)
11 March 2002Incorporation (16 pages)
11 March 2002Incorporation (16 pages)