Company NameNorthern Investments Properties Ltd.
DirectorCallum Uisdean Donald Robertson
Company StatusActive
Company NumberSC237567
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Callum Uisdean Donald Robertson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2003(11 months, 4 weeks after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTigh Nan Aitiel
Lamington, Kildary
Invergordon
Ross Shire
IV18 0PE
Scotland
Secretary NameMr Malcolm John Robertson
StatusCurrent
Appointed02 March 2022(19 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressDalnaclearach Cottage Scotsburn
Tain
Ross-Shire
IV18 0PE
Scotland
Secretary NameMaureen Isabel Jane Robertson
NationalityBritish
StatusResigned
Appointed25 September 2003(11 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 19 June 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTigh Nan Aitiel
Lamington, Kildary
Invergordon
Ross-Shire
IV18 0PE
Scotland
Secretary NameMr Iain James Mortimer
NationalityBritish
StatusResigned
Appointed19 June 2008(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2009)
RoleCompany Director
Correspondence AddressBirchwood 7 Priory Place
Beauly
Ross-Shire
IV4 7GB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressShore Road
Tain
Ross-Shire
IV19 1HY
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£371,057
Cash£25,269
Current Liabilities£160,229

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

19 August 2003Delivered on: 3 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 29 normanby street, rusholme, manchester.
Outstanding
19 August 2003Delivered on: 3 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 16 chataway drive, lower crumpsall, manchester.
Outstanding
19 August 2003Delivered on: 3 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 73 york street, blackley, manchester.
Outstanding
19 August 2003Delivered on: 3 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 8 brandsby gardens, salford, manchester.
Outstanding
19 August 2003Delivered on: 3 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 41 hafton road, kersal, salford.
Outstanding
30 March 2006Delivered on: 10 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 21 croft street salford manchester.
Outstanding
6 March 2006Delivered on: 24 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1, 23 gibson street, glasgow GLA163364.
Outstanding
28 February 2006Delivered on: 17 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 296 littleton road, salford.
Outstanding
10 January 2006Delivered on: 19 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
19 August 2003Delivered on: 3 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 10 bath street, oldham.
Outstanding
22 March 2005Delivered on: 23 March 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 42 kestrel avenue, clifton, swinton.
Outstanding
14 March 2005Delivered on: 17 March 2005
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 41 hafton road, kersal.
Outstanding
14 March 2005Delivered on: 17 March 2005
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 58 romney street, salford.
Outstanding
14 March 2005Delivered on: 17 March 2005
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 33 gerald road, pendleton.
Outstanding
14 March 2005Delivered on: 17 March 2005
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 19 ventnor street, pendleton.
Outstanding
14 March 2005Delivered on: 17 March 2005
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 18 valencia road, salford.
Outstanding
14 March 2005Delivered on: 17 March 2005
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 12 romney street, pendleton.
Outstanding
14 March 2005Delivered on: 16 March 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 6 hinstock crescent, gorton, manchester.
Outstanding
14 March 2005Delivered on: 16 March 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 7 oakfield grove, gorton, manchester.
Outstanding
14 March 2005Delivered on: 16 March 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 43 grecian street north, salford.
Outstanding
19 August 2003Delivered on: 3 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land on east side of mount road, levenshulme.
Outstanding
14 March 2005Delivered on: 16 March 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 50 mackenzie road, salford.
Outstanding
14 March 2005Delivered on: 16 March 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 16 chataway road, lower crumpsall, manchester.
Outstanding
14 March 2005Delivered on: 16 March 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 10 bath street, oldham.
Outstanding
26 April 2004Delivered on: 12 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 171 culcheth lane, newton heath, manchester GM768953.
Outstanding
26 April 2004Delivered on: 12 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 12 romney street, salford, manchester LA16722.
Outstanding
26 April 2004Delivered on: 12 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 42 kestrel street, swinton GM482242.
Outstanding
19 August 2003Delivered on: 6 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 20 fold street, moston, manchester.
Outstanding
19 August 2003Delivered on: 5 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 33 gerald road, pendleton, salford, manchester.
Outstanding
19 August 2003Delivered on: 5 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 45 great cheetham street west, salford.
Outstanding
19 August 2003Delivered on: 5 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 38 ethel avenue, higher blackley, manchester.
Outstanding
19 August 2003Delivered on: 2 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 23 holmfield avenue, moston, manchester.
Outstanding
19 August 2003Delivered on: 5 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 19 ventnor street, pendleton, salford, manchester.
Outstanding
19 August 2003Delivered on: 5 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 18 valencia road, kersal, salford, manchester.
Outstanding
19 August 2003Delivered on: 5 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 7 oakfield grove, gorton, manchester.
Outstanding
19 August 2003Delivered on: 5 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 50 mackenzie road, salford, manchester.
Outstanding
19 August 2003Delivered on: 4 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 15 pembroke street, salford, manchester.
Outstanding
19 August 2003Delivered on: 4 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 43 grecian street north, salford.
Outstanding
19 August 2003Delivered on: 4 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 8 whitman street, moston, manchester.
Outstanding
19 August 2003Delivered on: 4 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 58 romney street, salford.
Outstanding
19 August 2003Delivered on: 4 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 3 kenton avenue, gorton, manchester.
Outstanding
19 August 2003Delivered on: 4 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 6 hinstock crescent, gorton, manchester.
Outstanding
19 August 2003Delivered on: 21 August 2003
Satisfied on: 21 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

4 October 2020Confirmation statement made on 2 October 2020 with updates (5 pages)
8 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
4 October 2019Confirmation statement made on 2 October 2019 with updates (5 pages)
21 June 2019Micro company accounts made up to 31 October 2018 (7 pages)
12 June 2019Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ to Shore Road Tain Ross-Shire IV19 1HY on 12 June 2019 (1 page)
8 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
20 November 2017Notification of Callum Robertson as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Notification of Callum Robertson as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
22 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
22 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(3 pages)
28 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(3 pages)
28 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
29 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
29 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(3 pages)
31 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(3 pages)
31 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(3 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
15 April 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
15 April 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
28 January 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
28 January 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
11 November 2009Termination of appointment of Iain Mortimer as a secretary (1 page)
11 November 2009Termination of appointment of Iain Mortimer as a secretary (1 page)
15 October 2009Director's details changed for Mr Callum Uisdean Donald Robertson on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Mr Callum Uisdean Donald Robertson on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
22 December 2008Total exemption full accounts made up to 31 October 2008 (10 pages)
22 December 2008Total exemption full accounts made up to 31 October 2008 (10 pages)
9 October 2008Return made up to 02/10/08; full list of members (3 pages)
9 October 2008Return made up to 02/10/08; full list of members (3 pages)
22 July 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
22 July 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
19 June 2008Appointment terminated secretary maureen robertson (1 page)
19 June 2008Appointment terminated secretary maureen robertson (1 page)
19 June 2008Secretary appointed mr iain james mortimer (1 page)
19 June 2008Secretary appointed mr iain james mortimer (1 page)
15 October 2007Return made up to 02/10/07; full list of members (2 pages)
15 October 2007Return made up to 02/10/07; full list of members (2 pages)
31 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
31 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
23 October 2006Return made up to 02/10/06; full list of members (2 pages)
23 October 2006Return made up to 02/10/06; full list of members (2 pages)
29 June 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
29 June 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
21 April 2006Dec mort/charge * (2 pages)
21 April 2006Dec mort/charge * (2 pages)
10 April 2006Partic of mort/charge * (4 pages)
10 April 2006Partic of mort/charge * (4 pages)
24 March 2006Partic of mort/charge * (3 pages)
24 March 2006Partic of mort/charge * (3 pages)
17 March 2006Partic of mort/charge * (3 pages)
17 March 2006Partic of mort/charge * (3 pages)
19 January 2006Partic of mort/charge * (3 pages)
19 January 2006Partic of mort/charge * (3 pages)
18 October 2005Return made up to 02/10/05; full list of members (2 pages)
18 October 2005Return made up to 02/10/05; full list of members (2 pages)
28 April 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
28 April 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
23 March 2005Partic of mort/charge * (3 pages)
23 March 2005Partic of mort/charge * (3 pages)
17 March 2005Partic of mort/charge * (3 pages)
17 March 2005Partic of mort/charge * (3 pages)
17 March 2005Partic of mort/charge * (3 pages)
17 March 2005Partic of mort/charge * (3 pages)
17 March 2005Partic of mort/charge * (3 pages)
17 March 2005Partic of mort/charge * (3 pages)
17 March 2005Partic of mort/charge * (3 pages)
17 March 2005Partic of mort/charge * (3 pages)
17 March 2005Partic of mort/charge * (3 pages)
17 March 2005Partic of mort/charge * (3 pages)
17 March 2005Partic of mort/charge * (3 pages)
17 March 2005Partic of mort/charge * (3 pages)
16 March 2005Partic of mort/charge * (3 pages)
16 March 2005Partic of mort/charge * (3 pages)
16 March 2005Partic of mort/charge * (3 pages)
16 March 2005Partic of mort/charge * (3 pages)
16 March 2005Partic of mort/charge * (3 pages)
16 March 2005Partic of mort/charge * (3 pages)
16 March 2005Partic of mort/charge * (3 pages)
16 March 2005Partic of mort/charge * (3 pages)
16 March 2005Partic of mort/charge * (3 pages)
16 March 2005Partic of mort/charge * (3 pages)
16 March 2005Partic of mort/charge * (3 pages)
16 March 2005Partic of mort/charge * (3 pages)
13 October 2004Return made up to 02/10/04; full list of members (6 pages)
13 October 2004Return made up to 02/10/04; full list of members (6 pages)
24 May 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
24 May 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
12 May 2004Partic of mort/charge * (7 pages)
12 May 2004Partic of mort/charge * (7 pages)
12 May 2004Partic of mort/charge * (7 pages)
12 May 2004Partic of mort/charge * (7 pages)
12 May 2004Partic of mort/charge * (7 pages)
12 May 2004Partic of mort/charge * (7 pages)
13 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
6 September 2003Partic of mort/charge * (5 pages)
6 September 2003Partic of mort/charge * (5 pages)
5 September 2003Partic of mort/charge * (5 pages)
5 September 2003Partic of mort/charge * (5 pages)
5 September 2003Partic of mort/charge * (5 pages)
5 September 2003Partic of mort/charge * (5 pages)
5 September 2003Partic of mort/charge * (5 pages)
5 September 2003Partic of mort/charge * (5 pages)
5 September 2003Partic of mort/charge * (5 pages)
5 September 2003Partic of mort/charge * (5 pages)
5 September 2003Partic of mort/charge * (5 pages)
5 September 2003Partic of mort/charge * (5 pages)
5 September 2003Partic of mort/charge * (5 pages)
5 September 2003Partic of mort/charge * (5 pages)
5 September 2003Partic of mort/charge * (5 pages)
5 September 2003Partic of mort/charge * (5 pages)
4 September 2003Partic of mort/charge * (5 pages)
4 September 2003Partic of mort/charge * (5 pages)
4 September 2003Partic of mort/charge * (5 pages)
4 September 2003Partic of mort/charge * (5 pages)
4 September 2003Partic of mort/charge * (5 pages)
4 September 2003Partic of mort/charge * (5 pages)
4 September 2003Partic of mort/charge * (5 pages)
4 September 2003Partic of mort/charge * (5 pages)
4 September 2003Partic of mort/charge * (5 pages)
4 September 2003Partic of mort/charge * (5 pages)
4 September 2003Partic of mort/charge * (5 pages)
4 September 2003Partic of mort/charge * (5 pages)
3 September 2003Partic of mort/charge * (5 pages)
3 September 2003Partic of mort/charge * (5 pages)
3 September 2003Partic of mort/charge * (5 pages)
3 September 2003Partic of mort/charge * (5 pages)
3 September 2003Partic of mort/charge * (5 pages)
3 September 2003Partic of mort/charge * (5 pages)
3 September 2003Partic of mort/charge * (5 pages)
3 September 2003Partic of mort/charge * (5 pages)
3 September 2003Partic of mort/charge * (5 pages)
3 September 2003Partic of mort/charge * (5 pages)
3 September 2003Partic of mort/charge * (5 pages)
3 September 2003Partic of mort/charge * (5 pages)
3 September 2003Partic of mort/charge * (5 pages)
3 September 2003Partic of mort/charge * (5 pages)
2 September 2003Partic of mort/charge * (5 pages)
2 September 2003Partic of mort/charge * (5 pages)
21 August 2003Partic of mort/charge * (6 pages)
21 August 2003Partic of mort/charge * (6 pages)
7 October 2002Director resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Secretary resigned (1 page)
2 October 2002Incorporation (16 pages)
2 October 2002Incorporation (16 pages)