Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director Name | Ms Kveta Vondrakova |
---|---|
Date of Birth | February 1977 (Born 46 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 24 September 2018(16 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | 1st Floor Roxburghe House Regent Street London W1B 2HA |
Director Name | Mr Simon David Green |
---|---|
Date of Birth | May 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2019(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Project Director/Civil Engineer |
Country of Residence | England |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Alexander James Reading |
---|---|
Date of Birth | November 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2019(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Nathan John Wakefield |
---|---|
Date of Birth | September 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2019(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Stephen Mark Hutt |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2019(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Ian Peter George Carthwright |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2019(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Benjamin Michael Burgess |
---|---|
Date of Birth | July 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mrs Jemma Louise Sherman |
---|---|
Date of Birth | December 1986 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(19 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Transaction Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Peter Philip Charles Allan |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | Town Planning Consultant |
Country of Residence | Scotland |
Correspondence Address | 35 Craigleith View Edinburgh Midlothian EH4 3JY Scotland |
Director Name | Alistair Henderson |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Wester Carse Aberfeldy Perthshire PH15 2NB Scotland |
Director Name | Thomas James Bunting Stewart |
---|---|
Date of Birth | March 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Keltney House Keltneyburn Aberfeldy Perthshire PH15 2LF Scotland |
Director Name | Mr David Hogg |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Norwood Drive Giffnock Glasgow G46 7LS Scotland |
Director Name | Mr Donald Gordon William Stewart |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenend 17 Balfron Road Killearn Glasgow Lanarkshire G63 9NN Scotland |
Director Name | James Stewart |
---|---|
Date of Birth | March 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | An Larach Milndavie Road Strathblane Glasgow G63 9EW Scotland |
Director Name | Mr Christopher David Trainer |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Dalziel Drive Pollokshields Glasgow G41 4NY Scotland |
Director Name | Mr Ian Peter George Cartwright |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Jay Hambro |
---|---|
Date of Birth | September 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(15 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Parduman Kumar Gupta |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 July 2018(15 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Rajeev Gandhi |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 July 2018(15 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Ms Kveta Vondrakova |
---|---|
Date of Birth | February 1977 (Born 46 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 24 September 2018(16 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | 1st Floor Roxburghe House Regent Street London W1B 2HA |
Director Name | Mr Alexander James Reading |
---|---|
Date of Birth | November 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(16 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 July 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Simon David Green |
---|---|
Date of Birth | May 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 May 2022) |
Role | Project Director/Civil Engineer |
Country of Residence | England |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Nathan John Wakefield |
---|---|
Date of Birth | September 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(16 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Stephen Mark Hutt |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Ian Peter George Carthwright |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Secretary Name | J & H Mitchell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
Registered Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 3 other UK companies use this postal address |
76 at £0.1 | Alistair Henderson 43.48% Ordinary A |
---|---|
57 at £0.01 | Christopher David Trainer 3.26% Ordinary B |
57 at £0.01 | David Hogg 3.26% Ordinary B |
57 at £0.01 | Donald Gordon William Stewart 3.26% Ordinary B |
57 at £0.01 | James Stewart 3.26% Ordinary B |
38 at £0.1 | Barbara Ann Stewart 21.74% Ordinary A |
38 at £0.1 | Thomas James Bunting Stewart 21.74% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,315,229 |
Cash | £43,134 |
Current Liabilities | £550,569 |
Latest Accounts | 31 December 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2023 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 September 2022 (4 months ago) |
---|---|
Next Return Due | 11 October 2023 (8 months, 1 week from now) |
28 February 2017 | Delivered on: 2 March 2017 Persons entitled: Aib Group (UK) P.L.C. as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between thomas james bunting stewart and barbara ann stewart and keltneyburn hydro limited dated 15 july 2009, the tenant's interest in which is registered in the land register of scotland under title number PTH36818. Outstanding |
---|---|
24 February 2017 | Delivered on: 2 March 2017 Persons entitled: Aib Group (UK) P.L.C. as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between timothy william wells brain and keltneyburn hydro limited dated 9 february 2017, the tenant's interest in which is undergoing registration in the land register of scotland under title number PTH49711. Outstanding |
28 February 2017 | Delivered on: 2 March 2017 Persons entitled: Aib Group (UK) P.L.C. as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between john philip chetwynd fry and keltneyburn hydro limited dated 15 and 23 july 2009, the tenant's interest in which is registered in the land register of scotland under title number PTH36817. Outstanding |
28 February 2017 | Delivered on: 2 March 2017 Persons entitled: Aib Group (UK) P.L.C. as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between richard partridge and others and keltneyburn hydro limited dated 15 and 30 july and 3 and 11 august, all 2009, the tenant's interest in which is registered in the land register of scotland under title number PTH36822. Outstanding |
24 February 2017 | Delivered on: 2 March 2017 Persons entitled: Aib Group (UK) P.L.C. as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between J.A. henderson limited and keltneyburn hydro limited dated 15 july 2009 as subsequently amended or varied, the tenant's interest in which is registered in the land register of scotland under title number PTH36823. Outstanding |
28 February 2017 | Delivered on: 2 March 2017 Persons entitled: Aib Group (UK) P.L.C. as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between the general trust company S.A. and others and keltneyburn hydro limited dated 15 july 2009 and subsequent dates, the tenant's interest in which is registered in the land register of scotland under title number PTH37630. Outstanding |
15 July 2019 | Delivered on: 18 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between peter philip charles allan and the chargor dated 15 july and 13 august 2009 and registered in the land register of scotland under title number PTH36821, as may subsequently be amended or varied. Outstanding |
15 July 2019 | Delivered on: 18 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between highland perthshire communities land trust and the chargor dated 15 july and 18 august 2009 and registered in the land register under title number PTH36816, as varied by minute of variation between highland perthshire communities land trust and the chargor dated 20 february 2017 and undergoing registration in the land register of scotland under title number PTH36816, as may subsequently be amended or varied. Outstanding |
15 July 2019 | Delivered on: 18 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between timothy william wells brain and the chargor dated 9 february 2017, and registered in the land register of scotland under title number PTH49711, as may subsequently be amended or varied. Outstanding |
15 July 2019 | Delivered on: 18 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between thomas james bunting stewart, barbara ann stewart and the chargor dated 15 july 2009 and registered in the land register of scotland under title number PTH36818 as varied by (I) minute of variation of lease between thomas james bunting stewart, barbara ann stewart and the chargor dated 14 march 2016 and registered in the land register of scotland under title number PTH36818; and (ii) minute of variation between thomas james bunting stewart, barbara ann stewart, ross james anderson and morag anderson and the chargor dated 19 june and 18 august both dates 2017, and undergoing registration in the land register of scotland under title number PTH36818, as may subsequently be amended or varied. Outstanding |
15 July 2019 | Delivered on: 18 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between (I) richard partridge, nicolas ann partridge, crispin wallace partridge, anne partridge or symes, elizabeth kerstin patridge or buglass and patrick evelagh partridge and (ii) the chargor, dated 15 and 30 july and 3 and 11 august all dates in 2009 and registered in the land register of scotland under title number PTH36822, as varied by minute of variation between claire louise harding and the chargor dated 29 june and 18 august both dates in 2017 and undergoing registration in the land register of scotland under title number PTH36822, as may subsequently be amended or varied. Outstanding |
15 July 2019 | Delivered on: 18 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between j & a henderson limited and the chargor dated 15 july 2009 and registered in the land register of scotland under title number PTH36823, as varied by (I) minute of variation of lease between j & a henderson limited and the chargor dated 14 march 2016 and registered in the land register of scotland under title number PTH36823 and (ii) minute of variation of lease between j & a henderson limited and the chargor dated 27 march and 18 august both dates in 2017, and undergoing registration in the land register of scotland under title number PTH36823, as may subsequently be amended or varied. Outstanding |
15 July 2019 | Delivered on: 18 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between the general trust company sa, katy samuels, henry stewart mcadam and the chargor with consent of neil mcadam and helen mcadam dated 15 july, and 15 and 19 november, all dates 2009, and 12 and 21 january, both dates in 2010, and registered in the land register of scotland under title number PTH37630, as varied by a minute of variation between the general trust company sa, katy samuels, henry stewart mcadam and the chargor dated 25 april, 10 may, 20 june and 18 august, all dates in 2017 and currently undergoing registration in the land register of scotland under title number PTH37630, as may subsequently be amended or varied. Outstanding |
28 February 2017 | Delivered on: 2 March 2017 Persons entitled: Aib Group (UK) P.L.C. as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between peter philip charles allan and keltneyburn hydro limited dated 15 july and 13 august 2009, the tenant's interest in which is registered in the land register of scotland under title number PTH36821. Outstanding |
15 July 2019 | Delivered on: 18 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between john philip chetwynd fry and the chargor dated 15 and 23 july both dates in 2009 and registered in the land register of scotland under title number PTH36817; as varied by the minute of variation of lease between john philip chetwynd fry and the chargor dated 27 march and 18 august both dates in 2017 and undergoing registration in the land register under title number PTH36817, as may subsequently be amended or varied. Outstanding |
8 July 2019 | Delivered on: 12 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
8 July 2019 | Delivered on: 12 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
8 July 2019 | Delivered on: 11 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
9 October 2018 | Delivered on: 22 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between thomas james bunting stewart and barbara ann stewart and simec ghr keltneyburn hydro limited dated 15 july 2009, the tenant’s interest in which is registered in the land register of scotland under title number PTH36818 as varied by (I) minute of variation between the said thomas james bunting stewart and barbara ann stewart and simec ghr keltneyburn hydro limited dated 14 march 2016 and registered in the land register of scotland under title number PTH36818 and (ii) minute of variation of lease between thomas james bunting stewart and barbara ann stewart, ross james anderson and morag anderson and simec ghr keltneyburn hydro limited dated 19 june and 18 august both dates 2017 and undergoing registration in the land register of scotland under title number PTH36818. Outstanding |
9 October 2018 | Delivered on: 22 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between (I) richard partridge , nicolas ann partridge, crispin wallace partridge, anne partridge or symes, elizabeth kerstin partridge or buglass and patrick evelagh partridge and (2) simec ghr keltneyburn hydro limited, dated 15 and 30 july and 3 and 11 august all 2009, the tenant’s interest in which is registered in the land register of scotland under title number PTH36822 as varied by the minute of variation between claire louise harding and simec ghr keltneyburn hydro limited dated 29 june and 18 august 2017 and undergoing registration in the land register of scotland under title number PTH36822. Outstanding |
9 October 2018 | Delivered on: 19 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between highland perthshire communities land trust and simec ghr keltneyburn hydro limited dated 15 and 18 august 2009, the tenant’s interest in which is registered in the land register of scotland under title number PTH36816 as varied by minute of variation between highland perthshire communities land trust and simec ghr keltneyburn hydro limited dated 20 february 2017, the tenant’s interest in which is undergoing registration in the land register of scotland under title number PTH36816. Outstanding |
9 October 2018 | Delivered on: 19 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between the general trust company sa, katy samuels, henry stewart mcadam and simec ghr keltneyburn hydro limited with consent of neil mcadam and helen mcadam dated 15 july, and 15 and 19 november, all dates in 2009, and 12 and 21 january, both dates in 2010 and registered in the land register of scotland under title number PTH37630 as varied by a minute of variation between simec ghr keltneyburn hydro limited, the general trust company sa, katy samuels and henry stewart mcadam dated 25 april, 10 may, 20 june and 18 august all dates in 2017 and currently undergoing registration in the land register of scotland under title number PTH37630. Outstanding |
9 October 2018 | Delivered on: 19 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between j & a henderson limited and simec ghr keltneyburn hydro limited dated 15 july 2009 and registered in the land register of scotland under title number PTH36823 as varied by (I) minute of variation of lease between j & a henderson limited and simec ghr keltneyburn hydro limited dated 14 march 2016 and registered in the land register of scotland under title number PTH36823 and (ii) minute of variation of lease between j & a henderson limited and simec ghr keltneyburn hydro limited dated 27 march and 18 august 2017, the tenant’s interest in which is registered in the land register of scotland under title number PTH36823. Outstanding |
9 October 2018 | Delivered on: 16 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between john philip chetwynd fry and simec ghr keltneyburn hydro limited dated 15 and 23 july 2009 and registered in the land register of scotland under title number PTH36817; as varied by minute of variation of lease dated 27 march and 18 august 2017 and in which the tenant’s interest is currently undergoing registration in the land register of scotland under title number PTH36817. Outstanding |
22 February 2017 | Delivered on: 27 February 2017 Persons entitled: Aib Group (UK) P.L.C (as Security Agent) Classification: A registered charge Outstanding |
9 October 2018 | Delivered on: 12 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between timothy william wells brain and simec ghr keltneyburn hydro limited dated 9TH february 2017, the tenant’s interest in which is registered in the land register of scotland under title number PTH49711. Outstanding |
9 October 2018 | Delivered on: 12 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between peter philip charles allan and simec ghr keltneyburn hydro limited dated 15 july and 13 august 2009, the tenant’s interest in which is registered in the land register of scotland under title number PTH36821. Outstanding |
24 September 2018 | Delivered on: 4 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Outstanding |
24 September 2018 | Delivered on: 3 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Outstanding |
7 September 2017 | Delivered on: 8 September 2017 Persons entitled: Aib Group (UK) P.L.C. (as Security Agent) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between thomas james bunting stewart and barbara ann stewart and keltneyburn hydro limited dated 15 july 2009, the tenant's interest in which is registered in the land register of scotland under title number PTH36818. Outstanding |
1 September 2017 | Delivered on: 6 September 2017 Persons entitled: Aib Group (UK) P.L.C. (as Security Agent) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between (1) richard partridge, nicolas ann partridge, crispin wallace partridge, anne partridge or symes, elizabeth kerstin partridge or buglass and patrick evelegh partridge and (2) keltneyburn hydro limited dated 15 and 30 july and 3 and 11 august, all 2009, the tenant's interest in which is registered in the land register of scotland under title number PTH36822. Outstanding |
1 September 2017 | Delivered on: 6 September 2017 Persons entitled: Aib Group (UK) P.L.C. (as Security Agent) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between J. & A. henderson limited and keltneyburn hydro limited dated 15 july 2009, the tenant's interest in which is registered in the land register of scotland under title number PTH36823. Outstanding |
1 September 2017 | Delivered on: 6 September 2017 Persons entitled: Aib Group (UK) P.L.C. (as Security Agent) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between the general trust company S.a, katy samuels and henry stewart mcadam and keltneyburn hydro limited dated 15 july 2009 and subsequent dates, the tenant's interest in which is registered in the land register of scotland under title number PTH37630. Outstanding |
1 September 2017 | Delivered on: 6 September 2017 Persons entitled: Aib Group (UK) P.L.C. (as Security Agent) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between john phillip chetwynd fry and keltneyburn hydro limited dated 15 and 23 july 2009, the tenant's interest in which is registered in the land register of scotland under title number PTH36817. Outstanding |
1 March 2017 | Delivered on: 2 March 2017 Persons entitled: Aib Group (UK) P.L.C. as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between highland perthshire communities land trust and keltneyburn hydro limited dated 15 and 18 august 2009, the tenant's interest in which is registered in the land register of scotland under title number PTH36816. Outstanding |
22 February 2017 | Delivered on: 27 February 2017 Persons entitled: Aib Group (UK) P.L.C (as Security Agent) Classification: A registered charge Outstanding |
22 December 2021 | Termination of appointment of Alexander James Reading as a director on 16 December 2021 (1 page) |
---|---|
22 December 2021 | Appointment of Ben Burgess as a director on 16 December 2021 (2 pages) |
30 September 2021 | Termination of appointment of Stephen Mark Hutt as a director on 30 September 2021 (1 page) |
29 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
4 August 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
24 March 2021 | Termination of appointment of Ian Peter George Carthwright as a director on 23 March 2021 (1 page) |
20 November 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
28 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
19 August 2020 | Change of details for Ghh Group Holdings Ltd as a person with significant control on 8 July 2019 (2 pages) |
18 August 2020 | Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX (1 page) |
28 October 2019 | Register inspection address has been changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Atria One 144 Morrison Street Edinburgh EH3 8EX (1 page) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
7 August 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
1 August 2019 | Satisfaction of charge SC2374280018 in full (1 page) |
1 August 2019 | Satisfaction of charge SC2374280019 in full (1 page) |
1 August 2019 | Satisfaction of charge SC2374280021 in full (1 page) |
1 August 2019 | Satisfaction of charge SC2374280023 in full (1 page) |
1 August 2019 | Satisfaction of charge SC2374280024 in full (1 page) |
1 August 2019 | Satisfaction of charge SC2374280025 in full (1 page) |
1 August 2019 | Satisfaction of charge SC2374280016 in full (1 page) |
1 August 2019 | Satisfaction of charge SC2374280017 in full (1 page) |
1 August 2019 | Satisfaction of charge SC2374280020 in full (1 page) |
1 August 2019 | Satisfaction of charge SC2374280022 in full (1 page) |
29 July 2019 | Appointment of Mr Stephen Mark Hutt as a director on 17 July 2019 (2 pages) |
29 July 2019 | Appointment of Mr Ian Peter George Carthwright as a director on 17 July 2019 (2 pages) |
24 July 2019 | Change of details for Ghh Ltd as a person with significant control on 8 July 2019 (2 pages) |
23 July 2019 | Appointment of Mr Alexander James Reading as a director on 8 July 2019 (2 pages) |
23 July 2019 | Resolutions
|
22 July 2019 | Notification of Ghh Ltd as a person with significant control on 8 July 2019 (1 page) |
22 July 2019 | Cessation of Vk Hypropower Ltd as a person with significant control on 8 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Ian Peter George Cartwright as a director on 8 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Alexander James Reading as a director on 8 July 2019 (1 page) |
19 July 2019 | Appointment of Mr Nathan John Wakefield as a director on 8 July 2019 (2 pages) |
19 July 2019 | Appointment of Mr Simon David Green as a director on 8 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Simon David Green as a director on 8 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Nathan John Wakefield as a director on 8 July 2019 (1 page) |
19 July 2019 | Appointment of Mr Nathan John Wakefield as a director on 8 July 2019 (2 pages) |
19 July 2019 | Appointment of Mr Simon David Green as a director on 8 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Kveta Vondrakova as a director on 8 July 2019 (1 page) |
19 July 2019 | Appointment of Mr Alexander James Reading as a director on 8 July 2019 (2 pages) |
19 July 2019 | Appointment of Mr Ian Peter George Cartwright as a director on 8 July 2019 (2 pages) |
18 July 2019 | Registration of charge SC2374280029, created on 15 July 2019 (8 pages) |
18 July 2019 | Registration of charge SC2374280030, created on 15 July 2019 (8 pages) |
18 July 2019 | Registration of charge SC2374280031, created on 15 July 2019 (8 pages) |
18 July 2019 | Registration of charge SC2374280032, created on 15 July 2019 (8 pages) |
18 July 2019 | Registration of charge SC2374280033, created on 15 July 2019 (8 pages) |
18 July 2019 | Registration of charge SC2374280034, created on 15 July 2019 (8 pages) |
18 July 2019 | Registration of charge SC2374280035, created on 15 July 2019 (8 pages) |
18 July 2019 | Registration of charge SC2374280036, created on 15 July 2019 (8 pages) |
12 July 2019 | Registration of charge SC2374280027, created on 8 July 2019 (21 pages) |
12 July 2019 | Registration of charge SC2374280028, created on 8 July 2019 (16 pages) |
11 July 2019 | Registration of charge SC2374280026, created on 8 July 2019 (18 pages) |
3 July 2019 | Accounts for a small company made up to 30 September 2018 (12 pages) |
28 November 2018 | Second filing for the termination of Parduman Kumar Gupta as a director (5 pages) |
6 November 2018 | Termination of appointment of Parduman Kumar Gupta as a director on 24 September 2018
|
6 November 2018 | Termination of appointment of Rajeev Gandhi as a director on 24 September 2018 (1 page) |
6 November 2018 | Termination of appointment of Jay Hambro as a director on 24 September 2018 (1 page) |
6 November 2018 | Appointment of Ms Kveta Vondrakova as a director on 24 September 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
23 October 2018 | Notification of Vk Hypropower Ltd as a person with significant control on 24 September 2018 (2 pages) |
23 October 2018 | Cessation of Green Highland Hydro Ltd as a person with significant control on 24 September 2018 (1 page) |
23 October 2018 | Termination of appointment of Ian Peter George Cartwright as a director on 24 September 2018 (1 page) |
23 October 2018 | Termination of appointment of Alexander James Reading as a director on 24 September 2018 (1 page) |
22 October 2018 | Registration of charge SC2374280024, created on 9 October 2018 (10 pages) |
22 October 2018 | Registration of charge SC2374280025, created on 9 October 2018 (10 pages) |
19 October 2018 | Registration of charge SC2374280021, created on 9 October 2018 (10 pages) |
19 October 2018 | Registration of charge SC2374280023, created on 9 October 2018 (10 pages) |
19 October 2018 | Registration of charge SC2374280022, created on 9 October 2018 (10 pages) |
16 October 2018 | Registration of charge SC2374280020, created on 9 October 2018 (11 pages) |
12 October 2018 | Registration of charge SC2374280018, created on 9 October 2018 (10 pages) |
12 October 2018 | Registration of charge SC2374280019, created on 9 October 2018 (10 pages) |
4 October 2018 | Registration of charge SC2374280017, created on 24 September 2018 (22 pages) |
3 October 2018 | Registration of charge SC2374280016, created on 24 September 2018 (17 pages) |
28 September 2018 | Satisfaction of charge SC2374280002 in full (1 page) |
28 September 2018 | Satisfaction of charge SC2374280005 in full (1 page) |
28 September 2018 | Satisfaction of charge SC2374280001 in full (1 page) |
28 September 2018 | Satisfaction of charge SC2374280003 in full (1 page) |
28 September 2018 | Satisfaction of charge SC2374280004 in full (1 page) |
28 September 2018 | Satisfaction of charge SC2374280014 in full (1 page) |
28 September 2018 | Satisfaction of charge SC2374280006 in full (1 page) |
28 September 2018 | Satisfaction of charge SC2374280007 in full (1 page) |
28 September 2018 | Satisfaction of charge SC2374280013 in full (1 page) |
28 September 2018 | Satisfaction of charge SC2374280012 in full (1 page) |
28 September 2018 | Satisfaction of charge SC2374280011 in full (1 page) |
28 September 2018 | Satisfaction of charge SC2374280010 in full (1 page) |
28 September 2018 | Satisfaction of charge SC2374280009 in full (1 page) |
28 September 2018 | Satisfaction of charge SC2374280008 in full (1 page) |
28 September 2018 | Satisfaction of charge SC2374280015 in full (1 page) |
11 August 2018 | Appointment of Mr Rajeev Gandhi as a director on 16 July 2018 (2 pages) |
11 August 2018 | Appointment of Mr Parduman Kumar Gupta as a director on 16 July 2018 (2 pages) |
11 August 2018 | Appointment of Mr Jay Hambro as a director on 16 July 2018 (2 pages) |
17 July 2018 | Resolutions
|
30 May 2018 | Accounts for a small company made up to 30 September 2017 (10 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (3 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (3 pages) |
8 September 2017 | Registration of charge SC2374280015, created on 7 September 2017 (8 pages) |
8 September 2017 | Registration of charge SC2374280015, created on 7 September 2017 (8 pages) |
6 September 2017 | Registration of charge SC2374280014, created on 1 September 2017 (8 pages) |
6 September 2017 | Registration of charge SC2374280012, created on 1 September 2017 (8 pages) |
6 September 2017 | Registration of charge SC2374280011, created on 1 September 2017 (8 pages) |
6 September 2017 | Registration of charge SC2374280013, created on 1 September 2017 (8 pages) |
6 September 2017 | Registration of charge SC2374280013, created on 1 September 2017 (8 pages) |
6 September 2017 | Registration of charge SC2374280014, created on 1 September 2017 (8 pages) |
6 September 2017 | Registration of charge SC2374280011, created on 1 September 2017 (8 pages) |
6 September 2017 | Registration of charge SC2374280012, created on 1 September 2017 (8 pages) |
13 May 2017 | Accounts for a small company made up to 30 September 2016 (12 pages) |
13 May 2017 | Accounts for a small company made up to 30 September 2016 (12 pages) |
2 March 2017 | Registration of charge SC2374280006, created on 28 February 2017 (8 pages) |
2 March 2017 | Registration of charge SC2374280003, created on 28 February 2017 (8 pages) |
2 March 2017 | Registration of charge SC2374280010, created on 1 March 2017 (8 pages) |
2 March 2017 | Registration of charge SC2374280005, created on 24 February 2017 (8 pages) |
2 March 2017 | Registration of charge SC2374280007, created on 28 February 2017 (8 pages) |
2 March 2017 | Registration of charge SC2374280008, created on 24 February 2017 (8 pages) |
2 March 2017 | Registration of charge SC2374280004, created on 28 February 2017 (8 pages) |
2 March 2017 | Registration of charge SC2374280009, created on 28 February 2017 (9 pages) |
2 March 2017 | Registration of charge SC2374280003, created on 28 February 2017 (8 pages) |
2 March 2017 | Registration of charge SC2374280004, created on 28 February 2017 (8 pages) |
2 March 2017 | Registration of charge SC2374280005, created on 24 February 2017 (8 pages) |
2 March 2017 | Registration of charge SC2374280006, created on 28 February 2017 (8 pages) |
2 March 2017 | Registration of charge SC2374280007, created on 28 February 2017 (8 pages) |
2 March 2017 | Registration of charge SC2374280008, created on 24 February 2017 (8 pages) |
2 March 2017 | Registration of charge SC2374280009, created on 28 February 2017 (9 pages) |
2 March 2017 | Registration of charge SC2374280010, created on 1 March 2017 (8 pages) |
27 February 2017 | Registration of charge SC2374280002, created on 22 February 2017 (20 pages) |
27 February 2017 | Registration of charge SC2374280001, created on 22 February 2017 (15 pages) |
27 February 2017 | Registration of charge SC2374280001, created on 22 February 2017 (15 pages) |
27 February 2017 | Registration of charge SC2374280002, created on 22 February 2017 (20 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
4 May 2016 | Change of share class name or designation (2 pages) |
4 May 2016 | Resolutions
|
4 May 2016 | Change of share class name or designation (2 pages) |
4 May 2016 | Resolutions
|
26 April 2016 | Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages) |
26 April 2016 | Register inspection address has been changed to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages) |
26 April 2016 | Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages) |
26 April 2016 | Register inspection address has been changed to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages) |
30 March 2016 | Registered office address changed from 51 Atholl Road Pitlochry Perthshire PH16 5BU to Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 30 March 2016 (1 page) |
30 March 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
30 March 2016 | Registered office address changed from 51 Atholl Road Pitlochry Perthshire PH16 5BU to Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 30 March 2016 (1 page) |
30 March 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
17 March 2016 | Termination of appointment of Thomas James Bunting Stewart as a director on 15 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Alistair Henderson as a director on 15 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Ian Peter George Cartwright as a director on 15 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of J & H Mitchell Ws as a secretary on 15 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Alistair Henderson as a director on 15 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Thomas James Bunting Stewart as a director on 15 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Ian Peter George Cartwright as a director on 15 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of J & H Mitchell Ws as a secretary on 15 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Donald Gordon William Stewart as a director on 15 March 2016 (1 page) |
16 March 2016 | Termination of appointment of James Stewart as a director on 15 March 2016 (1 page) |
16 March 2016 | Appointment of Mr Alexander James Reading as a director on 15 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of David Hogg as a director on 15 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Christopher David Trainer as a director on 15 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Donald Gordon William Stewart as a director on 15 March 2016 (1 page) |
16 March 2016 | Termination of appointment of James Stewart as a director on 15 March 2016 (1 page) |
16 March 2016 | Appointment of Mr Alexander James Reading as a director on 15 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of David Hogg as a director on 15 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Christopher David Trainer as a director on 15 March 2016 (1 page) |
1 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 27 September 2015 (21 pages) |
1 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 27 September 2015 (21 pages) |
1 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
Statement of capital on 2016-03-01
|
1 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
Statement of capital on 2016-03-01
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
9 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
9 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
15 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (10 pages) |
15 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (10 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (10 pages) |
4 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (10 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (10 pages) |
4 November 2010 | Director's details changed for Christopher Trainer on 27 September 2010 (2 pages) |
4 November 2010 | Director's details changed for James Stewart on 27 September 2010 (2 pages) |
4 November 2010 | Director's details changed for Thomas James Bunting Stewart on 27 September 2010 (2 pages) |
4 November 2010 | Secretary's details changed for J & H Mitchell Ws on 27 September 2010 (2 pages) |
4 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (10 pages) |
4 November 2010 | Director's details changed for Christopher Trainer on 27 September 2010 (2 pages) |
4 November 2010 | Director's details changed for James Stewart on 27 September 2010 (2 pages) |
4 November 2010 | Secretary's details changed for J & H Mitchell Ws on 27 September 2010 (2 pages) |
4 November 2010 | Director's details changed for Thomas James Bunting Stewart on 27 September 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 October 2009 | Statement of capital following an allotment of shares on 27 April 2009
|
19 October 2009 | Statement of capital following an allotment of shares on 27 April 2009
|
16 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Statement of capital following an allotment of shares on 27 April 2009
|
16 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Statement of capital following an allotment of shares on 27 April 2009
|
11 May 2009 | Nc inc already adjusted 27/04/09 (2 pages) |
11 May 2009 | Ad 27/04/09\gbp si [email protected]=22.8\gbp ic 15.2/38\ (2 pages) |
11 May 2009 | Ad 27/04/09\gbp si [email protected]=0.2\gbp ic 15/15.2\ (2 pages) |
11 May 2009 | Nc inc already adjusted 27/04/09 (2 pages) |
11 May 2009 | Ad 27/04/09\gbp si [email protected]=22.8\gbp ic 15.2/38\ (2 pages) |
11 May 2009 | Ad 27/04/09\gbp si [email protected]=0.2\gbp ic 15/15.2\ (2 pages) |
8 May 2009 | Resolutions
|
8 May 2009 | Resolutions
|
7 May 2009 | Director appointed james stewart (3 pages) |
7 May 2009 | Director appointed donald stewart (3 pages) |
7 May 2009 | Director appointed christopher trainer (3 pages) |
7 May 2009 | Director appointed david hogg (3 pages) |
7 May 2009 | Director appointed james stewart (3 pages) |
7 May 2009 | Director appointed donald stewart (3 pages) |
7 May 2009 | Director appointed christopher trainer (3 pages) |
7 May 2009 | Director appointed david hogg (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 September 2007 | Return made up to 27/09/07; full list of members (3 pages) |
28 September 2007 | Return made up to 27/09/07; full list of members (3 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
12 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 September 2005 | Return made up to 27/09/05; full list of members (7 pages) |
29 September 2005 | Return made up to 27/09/05; full list of members (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 September 2004 | Return made up to 27/09/04; full list of members
|
28 September 2004 | Return made up to 27/09/04; full list of members
|
20 January 2004 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 January 2004 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
1 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
1 October 2003 | Director resigned (1 page) |
27 September 2002 | Incorporation (26 pages) |
27 September 2002 | Incorporation (26 pages) |