Company NameA & M Lettings Ltd.
DirectorsAnne Marie Halsey and Martyn Graeme Halsey
Company StatusActive
Company NumberSC243054
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Anne Marie Halsey
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2003(same day as company formation)
RoleProperty
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Martyn Graeme Halsey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2003(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Secretary NameMr Martyn Graeme Halsey
NationalityBritish
StatusCurrent
Appointed29 January 2003(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCampbell Dallas Llp
Titanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Marann Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£602,215
Current Liabilities£150,350

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 4 weeks from now)

Charges

12 May 2004Delivered on: 20 May 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1D crosslet court, silverton, dumbarton DMB41117.
Outstanding
12 May 2004Delivered on: 15 May 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Falt 2/2, 2 houston street, renfrew.
Outstanding
19 December 2003Delivered on: 9 January 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/R, 63 dorset street, glasgow GLA19654.
Outstanding
19 December 2003Delivered on: 9 January 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/L, 63 dorset street, glasgow (title number GLA19655).
Outstanding
1 April 2014Delivered on: 8 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 96 langside avenue, glasgow GLA109760.
Outstanding
19 December 2003Delivered on: 9 January 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3/R, 63 dorset street, glasgow (title number GLA19653).
Outstanding
1 April 2014Delivered on: 8 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 3/2, 38 paisley road, renfrew REN99177.
Outstanding
1 April 2014Delivered on: 8 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Left hand flat on second floor, 6 argyle street, paisley REN26048.
Outstanding
1 April 2014Delivered on: 8 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Block 2A to h, 2 langfaulds crescent, clydebank DMB49135.
Outstanding
1 April 2014Delivered on: 8 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground floor at 50 ibrox street, glasgow GLA92441.
Outstanding
1 April 2014Delivered on: 8 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat e, 3 douglas muir road, clydebank DMB56343.
Outstanding
1 April 2014Delivered on: 8 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 2 clutha street, glasgow GLA64432.
Outstanding
1 April 2014Delivered on: 8 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 2E orbiston drive, clydebank DMB63813.
Outstanding
1 April 2014Delivered on: 8 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Righthand house on first floor, 102 neilston road, paisley REN116399.
Outstanding
1 April 2014Delivered on: 8 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 11 cathkin road, glasgow GLA120581.
Outstanding
1 April 2014Delivered on: 8 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1D crosslet court, dumbarton DMB41117.
Outstanding
19 December 2003Delivered on: 9 January 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/L, 63 dorset street, glasgow (title number gla 19639).
Outstanding
1 April 2014Delivered on: 8 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Middle flat on second floor, 2 houston street, renfrew REN73399.
Outstanding
1 April 2014Delivered on: 8 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 4, 111 glasgow road, clydebank DMB58067.
Outstanding
1 April 2014Delivered on: 8 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1/R, 75 whitecrook street, clydebank DMB44321.
Outstanding
1 April 2014Delivered on: 8 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Third floor house at 63 dorset street, glasgow GLA19653.
Outstanding
1 April 2014Delivered on: 8 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 63 dorset street, glasgow GLA19638.
Outstanding
1 April 2014Delivered on: 8 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 63 dorset street, glasgow GLA19655.
Outstanding
1 April 2014Delivered on: 8 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 231 montford avenue, rutherglen, glasgow GLA90462.
Outstanding
1 April 2014Delivered on: 8 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 142 crofton avenue, glasgow GLA171993.
Outstanding
1 April 2014Delivered on: 8 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Southeastmost house on second floor above 4 muir street, renfrew REN8392.
Outstanding
1 April 2014Delivered on: 8 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1/3, 38 plantation square, glasgow GLA138816.
Outstanding
12 December 2003Delivered on: 30 December 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 4, 111 glasgow road, clydebank.
Outstanding
1 April 2014Delivered on: 8 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 0/2, 8 strathcarron road, paisley REN78950.
Outstanding
18 March 2014Delivered on: 27 March 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 November 2009Delivered on: 20 November 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/R 63 dorset street glasgow.
Outstanding
13 November 2009Delivered on: 20 November 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8A orbiston drive glasgow.
Outstanding
13 November 2009Delivered on: 20 November 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/R 75 whitecrook street clydebank.
Outstanding
13 November 2009Delivered on: 20 November 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/3 102 neilston road paisley.
Outstanding
13 November 2009Delivered on: 20 November 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 muir street renfrew.
Outstanding
31 July 2009Delivered on: 13 August 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: G/R, 8 strathcarron road, paisley REN78950.
Outstanding
31 July 2009Delivered on: 13 August 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/3, 38 plantation square, glasgow GLA138816.
Outstanding
30 November 2005Delivered on: 6 December 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat g/2, 96 langside avenue, glasgow.
Outstanding
8 July 2003Delivered on: 19 July 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/2, 69 stock street, paisley.
Outstanding
29 September 2005Delivered on: 4 October 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/2, 38 paisley road, renfrew.
Outstanding
13 September 2005Delivered on: 16 September 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2A langfaulds crescent, clydebank.
Outstanding
9 September 2005Delivered on: 14 September 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/l, 6 argyle street, paisley.
Outstanding
11 August 2005Delivered on: 16 August 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/1, 50 ibrox street, glasgow.
Outstanding
19 July 2005Delivered on: 22 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3E douglas muir road, clydebank.
Outstanding
29 March 2005Delivered on: 1 April 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 clutha street, glasgow.
Outstanding
29 November 2004Delivered on: 3 December 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8H bryson street, faifley, clydebank.
Outstanding
21 October 2004Delivered on: 2 November 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2E orbiston drive, faifley, clydebank.
Outstanding
2 July 2004Delivered on: 21 July 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 11 cathkin road, glasgow (title number gla 120581).
Outstanding
2 July 2004Delivered on: 7 July 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects and others known as and forming 10 lady anne street, glasgow (title number GLA36704).
Outstanding
6 March 2003Delivered on: 12 March 2003
Satisfied on: 29 March 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied

Filing History

29 January 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
29 January 2024Satisfaction of charge SC2430540038 in full (1 page)
27 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
3 April 2023Satisfaction of charge SC2430540032 in full (1 page)
3 April 2023Satisfaction of charge SC2430540048 in full (1 page)
30 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
10 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
31 January 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
31 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
19 February 2019Satisfaction of charge SC2430540047 in full (1 page)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
15 June 2018Satisfaction of charge SC2430540033 in full (1 page)
30 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
27 September 2016Director's details changed for Mrs Anne Marie Halsey on 22 September 2016 (3 pages)
27 September 2016Secretary's details changed for Mr Martyn Graeme Halsey on 22 September 2016 (2 pages)
27 September 2016Secretary's details changed for Mr Martyn Graeme Halsey on 22 September 2016 (2 pages)
27 September 2016Director's details changed for Mrs Anne Marie Halsey on 22 September 2016 (3 pages)
27 September 2016Director's details changed for Mr Martyn Graeme Halsey on 22 September 2016 (3 pages)
27 September 2016Director's details changed for Mr Martyn Graeme Halsey on 22 September 2016 (3 pages)
1 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
1 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(5 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
27 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
8 April 2014Registration of charge 2430540030 (9 pages)
8 April 2014Registration of charge 2430540038 (9 pages)
8 April 2014Registration of charge 2430540042 (9 pages)
8 April 2014Registration of charge 2430540040 (9 pages)
8 April 2014Registration of charge 2430540036 (9 pages)
8 April 2014Registration of charge 2430540041 (9 pages)
8 April 2014Registration of charge 2430540048 (9 pages)
8 April 2014Registration of charge 2430540030 (9 pages)
8 April 2014Registration of charge 2430540047 (9 pages)
8 April 2014Registration of charge 2430540049 (9 pages)
8 April 2014Registration of charge 2430540037 (9 pages)
8 April 2014Registration of charge 2430540035 (9 pages)
8 April 2014Registration of charge 2430540029 (9 pages)
8 April 2014Registration of charge 2430540032 (9 pages)
8 April 2014Registration of charge 2430540045 (9 pages)
8 April 2014Registration of charge 2430540033 (9 pages)
8 April 2014Registration of charge 2430540039 (9 pages)
8 April 2014Registration of charge 2430540050 (9 pages)
8 April 2014Registration of charge 2430540048 (9 pages)
8 April 2014Registration of charge 2430540039 (9 pages)
8 April 2014Registration of charge 2430540044 (9 pages)
8 April 2014Registration of charge 2430540038 (9 pages)
8 April 2014Registration of charge 2430540044 (9 pages)
8 April 2014Registration of charge 2430540031 (9 pages)
8 April 2014Registration of charge 2430540034 (9 pages)
8 April 2014Registration of charge 2430540037 (9 pages)
8 April 2014Registration of charge 2430540043 (9 pages)
8 April 2014Registration of charge 2430540033 (9 pages)
8 April 2014Registration of charge 2430540035 (9 pages)
8 April 2014Registration of charge 2430540040 (9 pages)
8 April 2014Registration of charge 2430540046 (9 pages)
8 April 2014Registration of charge 2430540032 (9 pages)
8 April 2014Registration of charge 2430540049 (9 pages)
8 April 2014Registration of charge 2430540036 (9 pages)
8 April 2014Registration of charge 2430540047 (9 pages)
8 April 2014Registration of charge 2430540031 (9 pages)
8 April 2014Registration of charge 2430540029 (9 pages)
8 April 2014Registration of charge 2430540041 (9 pages)
8 April 2014Registration of charge 2430540042 (9 pages)
8 April 2014Registration of charge 2430540045 (9 pages)
8 April 2014Registration of charge 2430540046 (9 pages)
8 April 2014Registration of charge 2430540043 (9 pages)
8 April 2014Registration of charge 2430540034 (9 pages)
8 April 2014Registration of charge 2430540050 (9 pages)
29 March 2014Satisfaction of charge 1 in full (4 pages)
29 March 2014Satisfaction of charge 1 in full (4 pages)
27 March 2014Registration of charge 2430540028 (18 pages)
27 March 2014Registration of charge 2430540028 (18 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
29 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
29 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
30 January 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 30 January 2013 (1 page)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
30 January 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 30 January 2013 (1 page)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
6 June 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
15 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
29 July 2011Registered office address changed from C/O Campbell Dallas & Co 126 Drymen Road, Bearsden Glasgow G61 3RB on 29 July 2011 (1 page)
29 July 2011Registered office address changed from C/O Campbell Dallas & Co 126 Drymen Road, Bearsden Glasgow G61 3RB on 29 July 2011 (1 page)
20 May 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
20 May 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
21 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 27 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 25 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 26 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 24 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 26 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 27 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 24 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 25 (5 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
17 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
17 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
19 March 2009Return made up to 29/01/09; full list of members (4 pages)
19 March 2009Return made up to 29/01/09; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
14 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
13 February 2008Return made up to 29/01/08; full list of members (2 pages)
13 February 2008Return made up to 29/01/08; full list of members (2 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 February 2007Return made up to 29/01/07; full list of members (2 pages)
12 February 2007Return made up to 29/01/07; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
10 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 February 2006Return made up to 29/01/06; full list of members (2 pages)
8 February 2006Return made up to 29/01/06; full list of members (2 pages)
6 December 2005Partic of mort/charge * (3 pages)
6 December 2005Partic of mort/charge * (3 pages)
4 October 2005Partic of mort/charge * (3 pages)
4 October 2005Partic of mort/charge * (3 pages)
16 September 2005Partic of mort/charge * (3 pages)
16 September 2005Partic of mort/charge * (3 pages)
14 September 2005Partic of mort/charge * (3 pages)
14 September 2005Partic of mort/charge * (3 pages)
6 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
16 August 2005Partic of mort/charge * (3 pages)
16 August 2005Partic of mort/charge * (3 pages)
22 July 2005Partic of mort/charge * (3 pages)
22 July 2005Partic of mort/charge * (3 pages)
1 April 2005Partic of mort/charge * (3 pages)
1 April 2005Partic of mort/charge * (3 pages)
2 February 2005Return made up to 29/01/05; full list of members (7 pages)
2 February 2005Return made up to 29/01/05; full list of members (7 pages)
3 December 2004Partic of mort/charge * (3 pages)
3 December 2004Partic of mort/charge * (3 pages)
2 November 2004Partic of mort/charge * (3 pages)
2 November 2004Partic of mort/charge * (3 pages)
21 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
21 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
21 July 2004Partic of mort/charge * (5 pages)
21 July 2004Partic of mort/charge * (5 pages)
7 July 2004Partic of mort/charge * (5 pages)
7 July 2004Partic of mort/charge * (5 pages)
20 May 2004Partic of mort/charge * (5 pages)
20 May 2004Partic of mort/charge * (5 pages)
15 May 2004Partic of mort/charge * (5 pages)
15 May 2004Partic of mort/charge * (5 pages)
4 February 2004Return made up to 29/01/04; full list of members (7 pages)
4 February 2004Return made up to 29/01/04; full list of members (7 pages)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
9 January 2004Partic of mort/charge * (5 pages)
9 January 2004Partic of mort/charge * (5 pages)
9 January 2004Partic of mort/charge * (5 pages)
9 January 2004Partic of mort/charge * (5 pages)
9 January 2004Partic of mort/charge * (5 pages)
9 January 2004Partic of mort/charge * (5 pages)
9 January 2004Partic of mort/charge * (5 pages)
9 January 2004Partic of mort/charge * (5 pages)
30 December 2003Partic of mort/charge * (5 pages)
30 December 2003Partic of mort/charge * (5 pages)
19 July 2003Partic of mort/charge * (5 pages)
19 July 2003Partic of mort/charge * (5 pages)
12 March 2003Partic of mort/charge * (6 pages)
12 March 2003Partic of mort/charge * (6 pages)
31 January 2003New secretary appointed;new director appointed (4 pages)
31 January 2003Director resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003New secretary appointed;new director appointed (4 pages)
31 January 2003Secretary resigned (1 page)
29 January 2003Incorporation (16 pages)
29 January 2003Incorporation (16 pages)