Company NameJaspar Limited
DirectorJames Simon Parratt
Company StatusActive
Company NumberSC236699
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Simon Parratt
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2002(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address91 Strathern Road
Broughty Ferry
Dundee
Angus
DD5 1JT
Scotland
Secretary NameMr James Simon Parratt
StatusCurrent
Appointed01 September 2019(16 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address26 Commercial Street
Dundee
Angus
DD1 3EJ
Scotland
Secretary NameDr David Parratt
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address91 Strathern Road
Broughty Ferry
Dundee
Angus
DD5 1JT
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address26 Commercial Street
Dundee
Angus
DD1 3EJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1James Parratt
99.00%
Ordinary
1 at £1David Parratt
1.00%
Ordinary

Financials

Year2014
Net Worth£378,205
Cash£19,970
Current Liabilities£193,888

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Charges

26 June 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2003Delivered 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 2017Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered on: 15 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 November 2006Delivered 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

Filing History

23 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
11 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
11 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
11 September 2019Termination of appointment of David Parratt as a secretary on 1 September 2019 (1 page)
11 September 2019Appointment of Mr James Simon Parratt as a secretary on 1 September 2019 (2 pages)
3 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
3 June 2019All of the property or undertaking has been released from charge SC2366990024 (1 page)
3 June 2019Satisfaction of charge SC2366990027 in full (1 page)
3 June 2019All of the property or undertaking has been released from charge SC2366990015 (1 page)
3 June 2019All of the property or undertaking has been released from charge SC2366990029 (1 page)
3 June 2019Satisfaction of charge SC2366990029 in full (1 page)
3 June 2019Satisfaction of charge SC2366990015 in full (1 page)
3 June 2019Satisfaction of charge SC2366990024 in full (1 page)
3 June 2019All of the property or undertaking has been released from charge SC2366990027 (1 page)
31 May 2019Satisfaction of charge SC2366990028 in full (1 page)
31 May 2019Satisfaction of charge SC2366990025 in full (1 page)
26 February 2019Satisfaction of charge SC2366990030 in full (1 page)
7 January 2019Satisfaction of charge SC2366990018 in full (1 page)
7 January 2019Satisfaction of charge SC2366990023 in full (1 page)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
6 November 2017Satisfaction of charge SC2366990021 in full (1 page)
6 November 2017Satisfaction of charge SC2366990022 in full (1 page)
6 November 2017Satisfaction of charge SC2366990022 in full (1 page)
6 November 2017Satisfaction of charge SC2366990021 in full (1 page)
12 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
12 October 2017Satisfaction of charge SC2366990020 in full (1 page)
12 October 2017Satisfaction of charge SC2366990020 in full (1 page)
12 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
21 July 2017Satisfaction of charge SC2366990019 in full (4 pages)
21 July 2017Satisfaction of charge SC2366990019 in full (4 pages)
21 July 2017Satisfaction of charge SC2366990017 in full (4 pages)
21 July 2017Satisfaction of charge SC2366990017 in full (4 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 January 2017Registration of charge SC2366990030, created on 19 January 2017 (4 pages)
27 January 2017Registration of charge SC2366990030, created on 19 January 2017 (4 pages)
26 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 June 2016Satisfaction of charge SC2366990016 in full (4 pages)
22 June 2016Satisfaction of charge SC2366990016 in full (4 pages)
23 April 2016Satisfaction of charge SC2366990026 in full (6 pages)
23 April 2016Satisfaction of charge SC2366990026 in full (6 pages)
12 February 2016Satisfaction of charge 10 in full (4 pages)
12 February 2016Satisfaction of charge 10 in full (4 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
28 July 2014Registration of charge SC2366990022, created on 14 July 2014 (4 pages)
28 July 2014Registration of charge SC2366990025, created on 14 July 2014 (5 pages)
28 July 2014Registration of charge SC2366990027, created on 14 July 2014 (5 pages)
28 July 2014Registration of charge SC2366990024, created on 14 July 2014 (5 pages)
28 July 2014Registration of charge SC2366990025, created on 14 July 2014 (5 pages)
28 July 2014Registration of charge SC2366990027, created on 14 July 2014 (5 pages)
28 July 2014Registration of charge SC2366990028, created on 14 July 2014 (5 pages)
28 July 2014Registration of charge SC2366990026, created on 14 July 2014 (5 pages)
28 July 2014Registration of charge SC2366990019, created on 14 July 2014 (4 pages)
28 July 2014Registration of charge SC2366990021, created on 14 July 2014 (5 pages)
28 July 2014Registration of charge SC2366990020, created on 14 July 2014 (5 pages)
28 July 2014Registration of charge SC2366990024, created on 14 July 2014 (5 pages)
28 July 2014Registration of charge SC2366990021, created on 14 July 2014 (5 pages)
28 July 2014Registration of charge SC2366990020, created on 14 July 2014 (5 pages)
28 July 2014Registration of charge SC2366990018, created on 14 July 2014 (5 pages)
28 July 2014Registration of charge SC2366990029, created on 14 July 2014 (5 pages)
28 July 2014Registration of charge SC2366990028, created on 14 July 2014 (5 pages)
28 July 2014Registration of charge SC2366990018, created on 14 July 2014 (5 pages)
28 July 2014Registration of charge SC2366990023, created on 14 July 2014 (4 pages)
28 July 2014Registration of charge SC2366990019, created on 14 July 2014 (4 pages)
28 July 2014Registration of charge SC2366990026, created on 14 July 2014 (5 pages)
28 July 2014Registration of charge SC2366990029, created on 14 July 2014 (5 pages)
28 July 2014Registration of charge SC2366990022, created on 14 July 2014 (4 pages)
28 July 2014Registration of charge SC2366990023, created on 14 July 2014 (4 pages)
25 July 2014Satisfaction of charge 6 in full (4 pages)
25 July 2014Satisfaction of charge 4 in full (4 pages)
25 July 2014Satisfaction of charge 12 in full (4 pages)
25 July 2014Satisfaction of charge 1 in full (4 pages)
25 July 2014Satisfaction of charge 13 in full (4 pages)
25 July 2014Satisfaction of charge 9 in full (4 pages)
25 July 2014Satisfaction of charge 6 in full (4 pages)
25 July 2014Satisfaction of charge 9 in full (4 pages)
25 July 2014Satisfaction of charge 5 in full (5 pages)
25 July 2014Satisfaction of charge 5 in full (5 pages)
25 July 2014Satisfaction of charge 14 in full (4 pages)
25 July 2014Satisfaction of charge 1 in full (4 pages)
25 July 2014Satisfaction of charge 13 in full (4 pages)
25 July 2014Satisfaction of charge 4 in full (4 pages)
25 July 2014Satisfaction of charge 8 in full (4 pages)
25 July 2014Satisfaction of charge 14 in full (4 pages)
25 July 2014Satisfaction of charge 11 in full (4 pages)
25 July 2014Satisfaction of charge 11 in full (4 pages)
25 July 2014Satisfaction of charge 8 in full (4 pages)
25 July 2014Satisfaction of charge 12 in full (4 pages)
23 July 2014Registration of charge SC2366990017, created on 14 July 2014 (5 pages)
23 July 2014Registration of charge SC2366990016, created on 14 July 2014 (5 pages)
23 July 2014Registration of charge SC2366990016, created on 14 July 2014 (5 pages)
23 July 2014Registration of charge SC2366990017, created on 14 July 2014 (5 pages)
15 July 2014Registration of charge SC2366990015, created on 11 July 2014 (5 pages)
15 July 2014Registration of charge SC2366990015, created on 11 July 2014 (5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
21 May 2014Satisfaction of charge 2 in full (4 pages)
21 May 2014Satisfaction of charge 7 in full (4 pages)
21 May 2014Satisfaction of charge 2 in full (4 pages)
21 May 2014Satisfaction of charge 3 in full (4 pages)
21 May 2014Satisfaction of charge 3 in full (4 pages)
21 May 2014Satisfaction of charge 7 in full (4 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 September 2011Director's details changed for James Simon Parratt on 1 September 2011 (3 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
13 September 2011Director's details changed for James Simon Parratt on 1 September 2011 (3 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
13 September 2011Director's details changed for James Simon Parratt on 1 September 2011 (3 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (14 pages)
1 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (14 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 November 2009Registered office address changed from 16 Hamilton Street Broughty Ferry Dundee DD5 2NR on 26 November 2009 (2 pages)
26 November 2009Registered office address changed from 16 Hamilton Street Broughty Ferry Dundee DD5 2NR on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for James Simon Parratt on 11 September 2009 (1 page)
26 November 2009Director's details changed for James Simon Parratt on 11 September 2009 (1 page)
26 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (5 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 September 2008Return made up to 11/09/08; full list of members (3 pages)
12 September 2008Return made up to 11/09/08; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
11 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
13 September 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
13 September 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
12 September 2007Return made up to 11/09/07; full list of members (2 pages)
12 September 2007Return made up to 11/09/07; full list of members (2 pages)
30 August 2007Partic of mort/charge * (3 pages)
30 August 2007Partic of mort/charge * (3 pages)
2 June 2007Partic of mort/charge * (3 pages)
2 June 2007Partic of mort/charge * (3 pages)
18 May 2007Partic of mort/charge * (3 pages)
18 May 2007Partic of mort/charge * (3 pages)
16 November 2006Partic of mort/charge * (3 pages)
16 November 2006Partic of mort/charge * (3 pages)
4 November 2006Partic of mort/charge * (3 pages)
4 November 2006Partic of mort/charge * (3 pages)
19 October 2006Return made up to 11/09/06; full list of members (2 pages)
19 October 2006Return made up to 11/09/06; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 July 2006Partic of mort/charge * (3 pages)
5 July 2006Partic of mort/charge * (3 pages)
30 May 2006Partic of mort/charge * (3 pages)
30 May 2006Partic of mort/charge * (3 pages)
11 November 2005Partic of mort/charge * (3 pages)
11 November 2005Partic of mort/charge * (3 pages)
16 September 2005Return made up to 11/09/05; full list of members (6 pages)
16 September 2005Return made up to 11/09/05; full list of members (6 pages)
19 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
19 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 July 2005Partic of mort/charge * (3 pages)
16 July 2005Partic of mort/charge * (3 pages)
20 November 2004Partic of mort/charge * (4 pages)
20 November 2004Partic of mort/charge * (4 pages)
25 October 2004Partic of mort/charge * (3 pages)
25 October 2004Partic of mort/charge * (3 pages)
9 October 2004Partic of mort/charge * (5 pages)
9 October 2004Partic of mort/charge * (5 pages)
14 September 2004Return made up to 11/09/04; full list of members (6 pages)
14 September 2004Return made up to 11/09/04; full list of members (6 pages)
31 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
31 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 August 2004Partic of mort/charge * (5 pages)
4 August 2004Partic of mort/charge * (5 pages)
6 December 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2003Partic of mort/charge * (6 pages)
3 September 2003Partic of mort/charge * (6 pages)
10 October 2002Ad 12/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2002Ad 12/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002New director appointed (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Secretary resigned (1 page)
11 September 2002Incorporation (9 pages)
11 September 2002Incorporation (9 pages)