Dundonald
Kilmarnock
KA2 9EW
Scotland
Director Name | Mr Peter Easton |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 March 2016(13 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Newfield Drive Dundonald Kilmarnock KA2 9EW Scotland |
Director Name | Mr Kenneth James Easton |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 13f Main Street Dundonald Kilmarnock Ayrshire KA2 9HF Scotland |
Director Name | Mr Peter Easton |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Beaton Lane Dundonald KA2 9JS Scotland |
Secretary Name | Mr Kenneth James Easton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 13f Main Street Dundonald Kilmarnock Ayrshire KA2 9HF Scotland |
Secretary Name | Mr Peter Easton |
---|---|
Status | Resigned |
Appointed | 28 February 2011(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 January 2013) |
Role | Company Director |
Correspondence Address | 5 Beaton Lane Dundonald Kilmarnock Ayrshire KA2 9JS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.petereaston.com |
---|
Registered Address | 2 Newfield Drive Dundonald Kilmarnock KA2 9EW Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£20,952 |
Cash | £1,471 |
Current Liabilities | £1,733,759 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
31 March 2006 | Delivered on: 5 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects forming and known as 22 westburn street, greenock ren 32084. Outstanding |
---|---|
13 February 2006 | Delivered on: 18 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 81 dockhead street, saltcoats ayr 69155. Outstanding |
10 August 2005 | Delivered on: 19 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 2 mitchell street, coatbridge (title number LAN128836). Outstanding |
26 February 2004 | Delivered on: 9 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 73 main street, coatbridge (title number lan 81891). Outstanding |
20 February 2004 | Delivered on: 27 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 211 brook street, broughty ferry, dundee. Outstanding |
22 December 2003 | Delivered on: 7 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 george street, bathgate (title number wln 6149). Outstanding |
10 October 2003 | Delivered on: 18 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 613 duke street, glasgow. Outstanding |
9 August 2021 | Delivered on: 11 August 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: Commercial property portfolio as described in the instrument. Outstanding |
6 August 2021 | Delivered on: 9 August 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
6 August 2021 | Delivered on: 9 August 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
7 January 2021 | Delivered on: 12 January 2021 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All and whole the subjects known as 11 marchdyke crescent, kilmarnock KA1 4TA being the whole subjects registered in the land register of scotland under title number AYR119044 and all and whole the subjects known as 118 bridgehousehill road, kilmarnock KA1 4QD being the whole subjects registered in the land register of scotland under title number AYR10039 and the further security subjects as more particularly described in schedule 2 of the standard security. Outstanding |
23 December 2020 | Delivered on: 31 December 2020 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Outstanding |
25 October 2016 | Delivered on: 27 October 2016 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: Three ground floor shop premises situated at and known as 30, 34 and 36 munches street, dumfries. Please refer to instrument for further details. Outstanding |
28 January 2003 | Delivered on: 6 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 131 high street, irvine. Outstanding |
4 October 2016 | Delivered on: 7 October 2016 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: Two shop premises together with the store annexed therto at 21 and 23 bradshaw street, saltcoats. Outstanding |
28 September 2016 | Delivered on: 6 October 2016 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: 172 prestwick road, ayr AYR80864; 17 george street, bathgate WLN6149; 73 main street, coatbridge LAN81891; 436 dumbarton road, glasgow GLA132418 and various properties- see form for further details. Outstanding |
28 September 2016 | Delivered on: 6 October 2016 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: 40 eglinton street, beith AYR106804. Outstanding |
28 September 2016 | Delivered on: 6 October 2016 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: Shop and first floor flat known as numbers 9 & 10 the cross, dalry AYR107217. Outstanding |
28 September 2016 | Delivered on: 6 October 2016 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: Ground floor shop premises at and known as 30,34 & 36 munches street, dumfries (for more details refer to the instrument). Outstanding |
28 September 2016 | Delivered on: 6 October 2016 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: 79A main street, prestwick AYR106803. Outstanding |
28 September 2016 | Delivered on: 6 October 2016 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: 14/16 green street, saltcoats AYR106805. Outstanding |
18 April 2008 | Delivered on: 24 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 94-96 dockhead street, saltcoats AYR54645. Outstanding |
15 April 2008 | Delivered on: 18 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 portland street, troon AYR78538. Outstanding |
15 November 2007 | Delivered on: 22 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 172 prestwick road, ayr AYR80864. Outstanding |
6 January 2003 | Delivered on: 10 January 2003 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. Outstanding |
11 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
14 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
24 August 2021 | Satisfaction of charge SC2364830013 in full (4 pages) |
24 August 2021 | Satisfaction of charge SC2364830014 in full (4 pages) |
24 August 2021 | Satisfaction of charge SC2364830017 in full (4 pages) |
24 August 2021 | Satisfaction of charge SC2364830015 in full (4 pages) |
24 August 2021 | Satisfaction of charge SC2364830016 in full (4 pages) |
24 August 2021 | Satisfaction of charge SC2364830020 in full (4 pages) |
24 August 2021 | Satisfaction of charge SC2364830019 in full (4 pages) |
24 August 2021 | Satisfaction of charge SC2364830018 in full (4 pages) |
19 August 2021 | Alterations to floating charge SC2364830024 (35 pages) |
13 August 2021 | Alterations to floating charge SC2364830021 (48 pages) |
11 August 2021 | Registration of charge SC2364830025, created on 9 August 2021 (14 pages) |
9 August 2021 | Registration of charge SC2364830023, created on 6 August 2021 (9 pages) |
9 August 2021 | Registration of charge SC2364830024, created on 6 August 2021 (13 pages) |
26 April 2021 | Unaudited abridged accounts made up to 30 March 2020 (13 pages) |
14 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
29 March 2021 | Previous accounting period extended from 30 March 2020 to 31 March 2020 (1 page) |
12 January 2021 | Registration of charge SC2364830022, created on 7 January 2021 (28 pages) |
31 December 2020 | Registration of charge SC2364830021, created on 23 December 2020 (40 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
8 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
25 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 30 March 2019 (9 pages) |
7 October 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
7 September 2019 | Satisfaction of charge SC2364830018 in part (4 pages) |
21 December 2018 | Total exemption full accounts made up to 30 March 2018 (9 pages) |
24 October 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
1 March 2018 | Total exemption full accounts made up to 30 March 2017 (11 pages) |
6 December 2017 | Director's details changed for Mr Peter Easton on 29 September 2017 (2 pages) |
6 December 2017 | Change of details for Mr Peter Easton as a person with significant control on 29 September 2017 (2 pages) |
6 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
6 December 2017 | Director's details changed for Mr Peter Easton on 29 September 2017 (2 pages) |
6 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
6 December 2017 | Change of details for Mr Peter Easton as a person with significant control on 29 September 2017 (2 pages) |
1 December 2017 | Satisfaction of charge 1 in full (4 pages) |
1 December 2017 | Satisfaction of charge 1 in full (4 pages) |
22 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
10 July 2017 | Director's details changed for Mr Steven Easton on 5 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Steven Easton on 5 July 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
27 October 2016 | Registration of charge SC2364830020, created on 25 October 2016 (30 pages) |
27 October 2016 | Registration of charge SC2364830020, created on 25 October 2016 (30 pages) |
7 October 2016 | Registration of charge SC2364830019, created on 4 October 2016 (28 pages) |
7 October 2016 | Registration of charge SC2364830019, created on 4 October 2016 (28 pages) |
6 October 2016 | Registration of charge SC2364830013, created on 28 September 2016 (26 pages) |
6 October 2016 | Registration of charge SC2364830018, created on 28 September 2016 (33 pages) |
6 October 2016 | Registration of charge SC2364830015, created on 28 September 2016 (28 pages) |
6 October 2016 | Registration of charge SC2364830016, created on 28 September 2016 (26 pages) |
6 October 2016 | Registration of charge SC2364830014, created on 28 September 2016 (26 pages) |
6 October 2016 | Registration of charge SC2364830013, created on 28 September 2016 (26 pages) |
6 October 2016 | Registration of charge SC2364830014, created on 28 September 2016 (26 pages) |
6 October 2016 | Registration of charge SC2364830017, created on 28 September 2016 (26 pages) |
6 October 2016 | Registration of charge SC2364830018, created on 28 September 2016 (33 pages) |
6 October 2016 | Registration of charge SC2364830016, created on 28 September 2016 (26 pages) |
6 October 2016 | Registration of charge SC2364830017, created on 28 September 2016 (26 pages) |
6 October 2016 | Registration of charge SC2364830015, created on 28 September 2016 (28 pages) |
3 October 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
3 October 2016 | Registered office address changed from Easton House 13F Main Street Dundonald Ayrshire KA2 9HF to 2 Newfield Drive Dundonald Kilmarnock KA2 9EW on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from Easton House 13F Main Street Dundonald Ayrshire KA2 9HF to 2 Newfield Drive Dundonald Kilmarnock KA2 9EW on 3 October 2016 (1 page) |
3 October 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
20 August 2016 | Satisfaction of charge 2 in full (4 pages) |
20 August 2016 | Satisfaction of charge 4 in full (4 pages) |
20 August 2016 | Satisfaction of charge 12 in full (4 pages) |
20 August 2016 | Satisfaction of charge 9 in full (4 pages) |
20 August 2016 | Satisfaction of charge 10 in full (4 pages) |
20 August 2016 | Satisfaction of charge 11 in full (4 pages) |
20 August 2016 | Satisfaction of charge 11 in full (4 pages) |
20 August 2016 | Satisfaction of charge 4 in full (4 pages) |
20 August 2016 | Satisfaction of charge 5 in full (4 pages) |
20 August 2016 | Satisfaction of charge 6 in full (4 pages) |
20 August 2016 | Satisfaction of charge 9 in full (4 pages) |
20 August 2016 | Satisfaction of charge 7 in full (4 pages) |
20 August 2016 | Satisfaction of charge 3 in full (4 pages) |
20 August 2016 | Satisfaction of charge 8 in full (4 pages) |
20 August 2016 | Satisfaction of charge 8 in full (4 pages) |
20 August 2016 | Satisfaction of charge 7 in full (4 pages) |
20 August 2016 | Satisfaction of charge 10 in full (4 pages) |
20 August 2016 | Satisfaction of charge 3 in full (4 pages) |
20 August 2016 | Satisfaction of charge 6 in full (4 pages) |
20 August 2016 | Satisfaction of charge 12 in full (4 pages) |
20 August 2016 | Satisfaction of charge 2 in full (4 pages) |
20 August 2016 | Satisfaction of charge 5 in full (4 pages) |
23 June 2016 | Termination of appointment of Kenneth James Easton as a director on 31 March 2016 (1 page) |
23 June 2016 | Appointment of Mr Steven Easton as a director on 31 March 2016 (2 pages) |
23 June 2016 | Termination of appointment of Kenneth James Easton as a director on 31 March 2016 (1 page) |
23 June 2016 | Appointment of Mr Peter Easton as a director on 31 March 2016 (2 pages) |
23 June 2016 | Appointment of Mr Peter Easton as a director on 31 March 2016 (2 pages) |
23 June 2016 | Appointment of Mr Steven Easton as a director on 31 March 2016 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 August 2013 | Termination of appointment of Peter Easton as a director (1 page) |
30 August 2013 | Appointment of Mr Kenneth James Easton as a director (2 pages) |
30 August 2013 | Termination of appointment of Peter Easton as a director (1 page) |
30 August 2013 | Termination of appointment of Peter Easton as a secretary (1 page) |
30 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Appointment of Mr Kenneth James Easton as a director (2 pages) |
30 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Termination of appointment of Peter Easton as a secretary (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 November 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 March 2011 | Appointment of Mr Peter Easton as a secretary (2 pages) |
30 March 2011 | Appointment of Mr Peter Easton as a secretary (2 pages) |
30 March 2011 | Termination of appointment of Kenneth Easton as a secretary (1 page) |
30 March 2011 | Termination of appointment of Kenneth Easton as a director (1 page) |
30 March 2011 | Termination of appointment of Kenneth Easton as a director (1 page) |
30 March 2011 | Termination of appointment of Kenneth Easton as a secretary (1 page) |
21 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
29 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 November 2008 | Return made up to 20/08/08; full list of members (4 pages) |
4 November 2008 | Return made up to 20/08/08; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
22 November 2007 | Partic of mort/charge * (3 pages) |
22 November 2007 | Partic of mort/charge * (3 pages) |
8 September 2007 | Return made up to 20/08/07; no change of members (7 pages) |
8 September 2007 | Return made up to 20/08/07; no change of members (7 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 December 2006 | Return made up to 20/08/06; full list of members (7 pages) |
6 December 2006 | Return made up to 20/08/06; full list of members (7 pages) |
5 April 2006 | Partic of mort/charge * (3 pages) |
5 April 2006 | Partic of mort/charge * (3 pages) |
18 February 2006 | Partic of mort/charge * (3 pages) |
18 February 2006 | Partic of mort/charge * (3 pages) |
4 November 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
4 November 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
31 October 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
13 September 2005 | Return made up to 20/08/05; full list of members
|
13 September 2005 | Return made up to 20/08/05; full list of members
|
19 August 2005 | Partic of mort/charge * (3 pages) |
19 August 2005 | Partic of mort/charge * (3 pages) |
8 October 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
8 October 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
26 August 2004 | Return made up to 20/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 20/08/04; full list of members (7 pages) |
9 March 2004 | Partic of mort/charge * (5 pages) |
9 March 2004 | Partic of mort/charge * (5 pages) |
27 February 2004 | Partic of mort/charge * (5 pages) |
27 February 2004 | Partic of mort/charge * (5 pages) |
7 January 2004 | Partic of mort/charge * (5 pages) |
7 January 2004 | Partic of mort/charge * (5 pages) |
18 October 2003 | Partic of mort/charge * (5 pages) |
18 October 2003 | Partic of mort/charge * (5 pages) |
27 September 2003 | Return made up to 06/09/03; full list of members
|
27 September 2003 | Return made up to 06/09/03; full list of members
|
6 February 2003 | Partic of mort/charge * (5 pages) |
6 February 2003 | Partic of mort/charge * (5 pages) |
10 January 2003 | Partic of mort/charge * (6 pages) |
10 January 2003 | Partic of mort/charge * (6 pages) |
7 January 2003 | New secretary appointed;new director appointed (2 pages) |
7 January 2003 | New director appointed (1 page) |
7 January 2003 | New director appointed (1 page) |
7 January 2003 | New secretary appointed;new director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
6 September 2002 | Incorporation (16 pages) |
6 September 2002 | Incorporation (16 pages) |