Broughty Ferry
Dundee
Angus
DD5 1JT
Scotland
Secretary Name | Mr James Simon Parratt |
---|---|
Status | Current |
Appointed | 01 September 2019(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 26 Commercial Street Dundee Angus DD1 3EJ Scotland |
Secretary Name | Dr David Parratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 91 Strathern Road Broughty Ferry Dundee Angus DD5 1JT Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 26 Commercial Street Dundee Angus DD1 3EJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | James Parratt 99.00% Ordinary |
---|---|
1 at £1 | David Parratt 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £378,205 |
Cash | £19,970 |
Current Liabilities | £193,888 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 1 week from now) |
26 June 2006 | Delivered on: 5 July 2006 Satisfied on: 25 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 glover street, perth. Fully Satisfied |
---|---|
24 May 2006 | Delivered on: 30 May 2006 Satisfied on: 25 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 haymarket terrace, edinburgh. Fully Satisfied |
8 November 2005 | Delivered on: 11 November 2005 Satisfied on: 21 May 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 east princes street helensburgh DMB43789. Fully Satisfied |
13 July 2005 | Delivered on: 16 July 2005 Satisfied on: 25 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 131 station road, ellon, aberdeen. Fully Satisfied |
16 November 2004 | Delivered on: 20 November 2004 Satisfied on: 25 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises, 53 roseburn terrace, edinburgh. Fully Satisfied |
18 October 2004 | Delivered on: 25 October 2004 Satisfied on: 25 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 12 scott street, perth. Fully Satisfied |
28 September 2004 | Delivered on: 9 October 2004 Satisfied on: 21 May 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/1, 54 seafield road, dundee. Fully Satisfied |
26 July 2004 | Delivered on: 4 August 2004 Satisfied on: 21 May 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 lossie place, dundee, angus. Fully Satisfied |
27 August 2007 | Delivered on: 30 August 2007 Satisfied on: 25 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 high street, crieff. Fully Satisfied |
16 May 2007 | Delivered on: 2 June 2007 Satisfied on: 25 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 main street, davidson mains, edinburgh. Fully Satisfied |
30 April 2007 | Delivered on: 18 May 2007 Satisfied on: 25 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 85 morrison street edinburgh. Fully Satisfied |
13 November 2006 | Delivered on: 16 November 2006 Satisfied on: 25 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 2 1/5 castle street forfar. Fully Satisfied |
18 August 2003 | Delivered on: 3 September 2003 Satisfied on: 25 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 9, 11A & 11B glover street, perth. Fully Satisfied |
19 January 2017 | Delivered on: 27 January 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming ninety seven to one hundred and one high street, fort william, PH33 6DG registered in the land register of scotland under title number INV5339. Outstanding |
14 July 2014 | Delivered on: 28 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects known as and forming 7 glover street, perth being the southmost ground floor house of block 7, 9, 11A and 11B glover street and being the subjects registered in the land register of scotland under title number PTH28385. Outstanding |
14 July 2014 | Delivered on: 28 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects known as and forming 9 glover street, perth being the northmost ground floor house of block 7, 9, 11A and 11B glover street and being the subjects registered in the land register of scotland under title number PTH391. Outstanding |
14 July 2014 | Delivered on: 28 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects known as and forming 11 glover street, perth forming the two upper floor flats of the block 7, 9, 11A and 11B glover street and being the subjects registered in the land register of scotland under title number PTH15366. Outstanding |
14 July 2014 | Delivered on: 28 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects known as and forming the shop premises at 17 high street, crieff and being the subjects registered in the land register of scotland under title number PTH4998. Outstanding |
14 July 2014 | Delivered on: 28 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects known as and forming the shop premises at 131 station road, ellon and being the subjects registered in the land register of scotland under title number ABN80073. Outstanding |
14 July 2014 | Delivered on: 28 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects known as and forming the shop premises on the ground and first floor and void beneath the ground floor of the tenement 1,3,5 castle street forfar being the subjects registered in the land register of scotland under title number ANG43951. Outstanding |
14 July 2014 | Delivered on: 28 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects known as and forming 12 scott street perth and being the subjects registered in the land register of scotland under title number PTH23294. Outstanding |
14 July 2014 | Delivered on: 28 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects known as and forming 265-267 st john's road edinburgh and being the subjects registered in the land register of scotland under title number MID3950. Outstanding |
14 July 2014 | Delivered on: 28 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects known as and forming 2 haymarket terrace edinburgh and being the subjects registered in the land register of scotland under title number MID51688. Outstanding |
14 July 2014 | Delivered on: 28 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects known as and forming 229 morningside road edinburgh and being the subjects registered in the land register of scotland under title number MID31434. Outstanding |
14 July 2014 | Delivered on: 28 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects known as 3 greyfriars garden st andrews being the subjects registered in the land register of scotland under title number FFE92147. Outstanding |
14 July 2014 | Delivered on: 28 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects known as and forming 85 morrison street edinburgh and being the subjects registered in the land register of scotland under title number MID103235. Outstanding |
14 July 2014 | Delivered on: 23 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects known as and forming 21 main street davidsons mains edinburgh and being the subjects registered in the land register of scotland under title number MID103818. Outstanding |
14 July 2014 | Delivered on: 23 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects known as and forming 53 roseburn terrace edinburgh and being the subjects registered in the land register of scotland under title number MID68997. Outstanding |
11 July 2014 | Delivered on: 15 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
1 November 2006 | Delivered on: 4 November 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 229 morningside road, edinburgh. Outstanding |
23 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
---|---|
11 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
11 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
11 September 2019 | Termination of appointment of David Parratt as a secretary on 1 September 2019 (1 page) |
11 September 2019 | Appointment of Mr James Simon Parratt as a secretary on 1 September 2019 (2 pages) |
3 July 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
3 June 2019 | All of the property or undertaking has been released from charge SC2366990024 (1 page) |
3 June 2019 | Satisfaction of charge SC2366990027 in full (1 page) |
3 June 2019 | All of the property or undertaking has been released from charge SC2366990015 (1 page) |
3 June 2019 | All of the property or undertaking has been released from charge SC2366990029 (1 page) |
3 June 2019 | Satisfaction of charge SC2366990029 in full (1 page) |
3 June 2019 | Satisfaction of charge SC2366990015 in full (1 page) |
3 June 2019 | Satisfaction of charge SC2366990024 in full (1 page) |
3 June 2019 | All of the property or undertaking has been released from charge SC2366990027 (1 page) |
31 May 2019 | Satisfaction of charge SC2366990028 in full (1 page) |
31 May 2019 | Satisfaction of charge SC2366990025 in full (1 page) |
26 February 2019 | Satisfaction of charge SC2366990030 in full (1 page) |
7 January 2019 | Satisfaction of charge SC2366990018 in full (1 page) |
7 January 2019 | Satisfaction of charge SC2366990023 in full (1 page) |
11 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
6 November 2017 | Satisfaction of charge SC2366990021 in full (1 page) |
6 November 2017 | Satisfaction of charge SC2366990022 in full (1 page) |
6 November 2017 | Satisfaction of charge SC2366990022 in full (1 page) |
6 November 2017 | Satisfaction of charge SC2366990021 in full (1 page) |
12 October 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
12 October 2017 | Satisfaction of charge SC2366990020 in full (1 page) |
12 October 2017 | Satisfaction of charge SC2366990020 in full (1 page) |
12 October 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
21 July 2017 | Satisfaction of charge SC2366990019 in full (4 pages) |
21 July 2017 | Satisfaction of charge SC2366990019 in full (4 pages) |
21 July 2017 | Satisfaction of charge SC2366990017 in full (4 pages) |
21 July 2017 | Satisfaction of charge SC2366990017 in full (4 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 January 2017 | Registration of charge SC2366990030, created on 19 January 2017 (4 pages) |
27 January 2017 | Registration of charge SC2366990030, created on 19 January 2017 (4 pages) |
26 October 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 June 2016 | Satisfaction of charge SC2366990016 in full (4 pages) |
22 June 2016 | Satisfaction of charge SC2366990016 in full (4 pages) |
23 April 2016 | Satisfaction of charge SC2366990026 in full (6 pages) |
23 April 2016 | Satisfaction of charge SC2366990026 in full (6 pages) |
12 February 2016 | Satisfaction of charge 10 in full (4 pages) |
12 February 2016 | Satisfaction of charge 10 in full (4 pages) |
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
28 July 2014 | Registration of charge SC2366990022, created on 14 July 2014 (4 pages) |
28 July 2014 | Registration of charge SC2366990025, created on 14 July 2014 (5 pages) |
28 July 2014 | Registration of charge SC2366990027, created on 14 July 2014 (5 pages) |
28 July 2014 | Registration of charge SC2366990024, created on 14 July 2014 (5 pages) |
28 July 2014 | Registration of charge SC2366990025, created on 14 July 2014 (5 pages) |
28 July 2014 | Registration of charge SC2366990027, created on 14 July 2014 (5 pages) |
28 July 2014 | Registration of charge SC2366990028, created on 14 July 2014 (5 pages) |
28 July 2014 | Registration of charge SC2366990026, created on 14 July 2014 (5 pages) |
28 July 2014 | Registration of charge SC2366990019, created on 14 July 2014 (4 pages) |
28 July 2014 | Registration of charge SC2366990021, created on 14 July 2014 (5 pages) |
28 July 2014 | Registration of charge SC2366990020, created on 14 July 2014 (5 pages) |
28 July 2014 | Registration of charge SC2366990024, created on 14 July 2014 (5 pages) |
28 July 2014 | Registration of charge SC2366990021, created on 14 July 2014 (5 pages) |
28 July 2014 | Registration of charge SC2366990020, created on 14 July 2014 (5 pages) |
28 July 2014 | Registration of charge SC2366990018, created on 14 July 2014 (5 pages) |
28 July 2014 | Registration of charge SC2366990029, created on 14 July 2014 (5 pages) |
28 July 2014 | Registration of charge SC2366990028, created on 14 July 2014 (5 pages) |
28 July 2014 | Registration of charge SC2366990018, created on 14 July 2014 (5 pages) |
28 July 2014 | Registration of charge SC2366990023, created on 14 July 2014 (4 pages) |
28 July 2014 | Registration of charge SC2366990019, created on 14 July 2014 (4 pages) |
28 July 2014 | Registration of charge SC2366990026, created on 14 July 2014 (5 pages) |
28 July 2014 | Registration of charge SC2366990029, created on 14 July 2014 (5 pages) |
28 July 2014 | Registration of charge SC2366990022, created on 14 July 2014 (4 pages) |
28 July 2014 | Registration of charge SC2366990023, created on 14 July 2014 (4 pages) |
25 July 2014 | Satisfaction of charge 6 in full (4 pages) |
25 July 2014 | Satisfaction of charge 4 in full (4 pages) |
25 July 2014 | Satisfaction of charge 12 in full (4 pages) |
25 July 2014 | Satisfaction of charge 1 in full (4 pages) |
25 July 2014 | Satisfaction of charge 13 in full (4 pages) |
25 July 2014 | Satisfaction of charge 9 in full (4 pages) |
25 July 2014 | Satisfaction of charge 6 in full (4 pages) |
25 July 2014 | Satisfaction of charge 9 in full (4 pages) |
25 July 2014 | Satisfaction of charge 5 in full (5 pages) |
25 July 2014 | Satisfaction of charge 5 in full (5 pages) |
25 July 2014 | Satisfaction of charge 14 in full (4 pages) |
25 July 2014 | Satisfaction of charge 1 in full (4 pages) |
25 July 2014 | Satisfaction of charge 13 in full (4 pages) |
25 July 2014 | Satisfaction of charge 4 in full (4 pages) |
25 July 2014 | Satisfaction of charge 8 in full (4 pages) |
25 July 2014 | Satisfaction of charge 14 in full (4 pages) |
25 July 2014 | Satisfaction of charge 11 in full (4 pages) |
25 July 2014 | Satisfaction of charge 11 in full (4 pages) |
25 July 2014 | Satisfaction of charge 8 in full (4 pages) |
25 July 2014 | Satisfaction of charge 12 in full (4 pages) |
23 July 2014 | Registration of charge SC2366990017, created on 14 July 2014 (5 pages) |
23 July 2014 | Registration of charge SC2366990016, created on 14 July 2014 (5 pages) |
23 July 2014 | Registration of charge SC2366990016, created on 14 July 2014 (5 pages) |
23 July 2014 | Registration of charge SC2366990017, created on 14 July 2014 (5 pages) |
15 July 2014 | Registration of charge SC2366990015, created on 11 July 2014 (5 pages) |
15 July 2014 | Registration of charge SC2366990015, created on 11 July 2014 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
21 May 2014 | Satisfaction of charge 2 in full (4 pages) |
21 May 2014 | Satisfaction of charge 7 in full (4 pages) |
21 May 2014 | Satisfaction of charge 2 in full (4 pages) |
21 May 2014 | Satisfaction of charge 3 in full (4 pages) |
21 May 2014 | Satisfaction of charge 3 in full (4 pages) |
21 May 2014 | Satisfaction of charge 7 in full (4 pages) |
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 September 2011 | Director's details changed for James Simon Parratt on 1 September 2011 (3 pages) |
13 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Director's details changed for James Simon Parratt on 1 September 2011 (3 pages) |
13 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Director's details changed for James Simon Parratt on 1 September 2011 (3 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (14 pages) |
1 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (14 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 November 2009 | Registered office address changed from 16 Hamilton Street Broughty Ferry Dundee DD5 2NR on 26 November 2009 (2 pages) |
26 November 2009 | Registered office address changed from 16 Hamilton Street Broughty Ferry Dundee DD5 2NR on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for James Simon Parratt on 11 September 2009 (1 page) |
26 November 2009 | Director's details changed for James Simon Parratt on 11 September 2009 (1 page) |
26 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
12 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
12 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
12 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
30 August 2007 | Partic of mort/charge * (3 pages) |
30 August 2007 | Partic of mort/charge * (3 pages) |
2 June 2007 | Partic of mort/charge * (3 pages) |
2 June 2007 | Partic of mort/charge * (3 pages) |
18 May 2007 | Partic of mort/charge * (3 pages) |
18 May 2007 | Partic of mort/charge * (3 pages) |
16 November 2006 | Partic of mort/charge * (3 pages) |
16 November 2006 | Partic of mort/charge * (3 pages) |
4 November 2006 | Partic of mort/charge * (3 pages) |
4 November 2006 | Partic of mort/charge * (3 pages) |
19 October 2006 | Return made up to 11/09/06; full list of members (2 pages) |
19 October 2006 | Return made up to 11/09/06; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 July 2006 | Partic of mort/charge * (3 pages) |
5 July 2006 | Partic of mort/charge * (3 pages) |
30 May 2006 | Partic of mort/charge * (3 pages) |
30 May 2006 | Partic of mort/charge * (3 pages) |
11 November 2005 | Partic of mort/charge * (3 pages) |
11 November 2005 | Partic of mort/charge * (3 pages) |
16 September 2005 | Return made up to 11/09/05; full list of members (6 pages) |
16 September 2005 | Return made up to 11/09/05; full list of members (6 pages) |
19 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
19 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
16 July 2005 | Partic of mort/charge * (3 pages) |
16 July 2005 | Partic of mort/charge * (3 pages) |
20 November 2004 | Partic of mort/charge * (4 pages) |
20 November 2004 | Partic of mort/charge * (4 pages) |
25 October 2004 | Partic of mort/charge * (3 pages) |
25 October 2004 | Partic of mort/charge * (3 pages) |
9 October 2004 | Partic of mort/charge * (5 pages) |
9 October 2004 | Partic of mort/charge * (5 pages) |
14 September 2004 | Return made up to 11/09/04; full list of members (6 pages) |
14 September 2004 | Return made up to 11/09/04; full list of members (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 August 2004 | Partic of mort/charge * (5 pages) |
4 August 2004 | Partic of mort/charge * (5 pages) |
6 December 2003 | Return made up to 11/09/03; full list of members
|
6 December 2003 | Return made up to 11/09/03; full list of members
|
3 September 2003 | Partic of mort/charge * (6 pages) |
3 September 2003 | Partic of mort/charge * (6 pages) |
10 October 2002 | Ad 12/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 October 2002 | Ad 12/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Incorporation (9 pages) |
11 September 2002 | Incorporation (9 pages) |