Company NameWraysbury Developments Ltd.
DirectorsStuart McMartin and Julie McMartiin
Company StatusActive
Company NumberSC260474
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Stuart McMartin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2003(same day as company formation)
RoleIT Contractor
Country of ResidenceScotland
Correspondence AddressBrewlands House
Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
Secretary NameMrs Julie McMartin
NationalityBritish
StatusCurrent
Appointed08 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrewlands House
Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
Director NameMrs Julie McMartiin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2006(3 years after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrewlands House
Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
Secretary NameMrs Julie McMartiin
NationalityBritish
StatusCurrent
Appointed09 December 2006(3 years after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrewlands House
Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressBrewlands House
Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
ConstituencyMidlothian
WardMidlothian East
Address Matches5 other UK companies use this postal address

Shareholders

34 at £1Mr Stuart Mcmartin
34.00%
Ordinary
33 at £1Miss Caitlin Mcmartin
33.00%
Ordinary
33 at £1Mrs Julie Mcmartin
33.00%
Ordinary

Financials

Year2014
Net Worth-£70,535
Cash£11,515
Current Liabilities£434,465

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (4 weeks from now)

Charges

23 July 2004Delivered on: 7 August 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35 timmons park, lochgelly, fife.
Outstanding
12 July 2004Delivered on: 23 July 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 94 grainger street, lochgelly.
Outstanding
8 July 2004Delivered on: 16 July 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 abel place, dunfermline.
Outstanding
3 May 2004Delivered on: 18 May 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43 beath view, dunfermline, fife.
Outstanding
16 April 2004Delivered on: 30 April 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 44 gardners street, dunfermline.
Outstanding
30 April 2008Delivered on: 15 May 2008
Persons entitled: Paragon Mortgages LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 67 elgin street, dunfermline.
Outstanding
25 February 2008Delivered on: 1 March 2008
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due all sums due or to become due.
Particulars: 44 dundas street, lochgelly FFE73748.
Outstanding
23 January 2008Delivered on: 12 February 2008
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 71 paterson park, leslie, fife.
Outstanding
11 January 2008Delivered on: 22 January 2008
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 47 brucefield terrace, lumphinnans, cowdenbeath.
Outstanding
11 January 2008Delivered on: 22 January 2008
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 114 alexander road, glenrothes.
Outstanding
6 April 2004Delivered on: 27 April 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 baird court, lochgelly.
Outstanding
5 December 2007Delivered on: 18 December 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 dundas street, lochgelly.
Outstanding
4 December 2007Delivered on: 18 December 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32 kirkland walk, methil.
Outstanding
4 December 2007Delivered on: 18 December 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 108 alexander road, glenrothes.
Outstanding
3 December 2007Delivered on: 18 December 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 garry park, glencraig, lochgelly.
Outstanding
27 November 2007Delivered on: 18 December 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 sunnybraes terrace, steelend.
Outstanding
8 November 2007Delivered on: 20 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 sandwell street, buckhaven.
Outstanding
8 November 2007Delivered on: 20 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 sandwell street buckhaven.
Outstanding
8 November 2007Delivered on: 20 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 sandwell street buckhaven.
Outstanding
30 October 2007Delivered on: 13 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 foote street lochgelly.
Outstanding
30 October 2007Delivered on: 13 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 auchterderran road lochgelly.
Outstanding
6 April 2004Delivered on: 27 April 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23E elgin road, cowdenbeath, fife.
Outstanding
19 October 2007Delivered on: 30 October 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 dundas street lochgelly.
Outstanding
19 October 2007Delivered on: 30 October 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3A zetland place lochgelly.
Outstanding
18 October 2007Delivered on: 30 October 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27B leven road kennoway leven.
Outstanding
18 September 2007Delivered on: 9 October 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 brucefield terrace, lumphinnans, cowdenbeath.
Outstanding
19 September 2007Delivered on: 28 September 2007
Persons entitled: Paragon Mortgages LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 48 union street, kelty.
Outstanding
30 August 2007Delivered on: 18 September 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 lesslies buildings, burntisland.
Outstanding
22 August 2007Delivered on: 11 September 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43 oak street, kelty.
Outstanding
27 July 2007Delivered on: 15 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 63 easter craig gardens, saline.
Outstanding
25 July 2007Delivered on: 15 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 alison street, kirkcaldy.
Outstanding
25 July 2007Delivered on: 15 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 115 somerville street, burntisland.
Outstanding
11 July 2007Delivered on: 28 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 98 north street, lochgelly.
Outstanding
30 June 2007Delivered on: 20 July 2007
Persons entitled: Paragon Mortgages Limited

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.
Outstanding
12 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36 dundas street lochgelly.
Outstanding
12 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 49 brucefield terrace lumphinnans.
Outstanding
12 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 east ave blairhall.
Outstanding
11 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 111 somerville street burntisland.
Outstanding
11 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 dundas street lochgelly.
Outstanding
12 July 2007Delivered on: 19 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 75 small street lochgelly.
Outstanding
27 August 2004Delivered on: 7 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42 elder place, rosyth, fife.
Outstanding
6 August 2004Delivered on: 19 August 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 78 abel place, dunfermline, fife.
Outstanding
3 February 2004Delivered on: 10 February 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 57D priory lane, dunfermline.
Outstanding
8 March 2004Delivered on: 17 March 2004
Satisfied on: 24 July 2007
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

27 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
18 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
15 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
2 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
14 May 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
1 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorise director's conflicts of interest 01/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 May 2020Memorandum and Articles of Association (14 pages)
1 May 2020Particulars of variation of rights attached to shares (2 pages)
1 May 2020Change of share class name or designation (2 pages)
1 May 2020Statement of company's objects (2 pages)
17 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
17 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
17 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Julie Mcmartiin on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Julie Mcmartiin on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
9 December 2008Return made up to 08/12/08; full list of members (4 pages)
9 December 2008Return made up to 08/12/08; full list of members (4 pages)
14 October 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
14 October 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
15 May 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
12 February 2008Partic of mort/charge * (3 pages)
12 February 2008Partic of mort/charge * (3 pages)
22 January 2008Partic of mort/charge * (3 pages)
22 January 2008Partic of mort/charge * (3 pages)
22 January 2008Partic of mort/charge * (3 pages)
22 January 2008Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Return made up to 08/12/07; full list of members (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Return made up to 08/12/07; full list of members (3 pages)
20 November 2007Partic of mort/charge * (3 pages)
20 November 2007Partic of mort/charge * (3 pages)
20 November 2007Partic of mort/charge * (3 pages)
20 November 2007Partic of mort/charge * (3 pages)
20 November 2007Partic of mort/charge * (3 pages)
20 November 2007Partic of mort/charge * (3 pages)
13 November 2007Partic of mort/charge * (3 pages)
13 November 2007Partic of mort/charge * (3 pages)
13 November 2007Partic of mort/charge * (3 pages)
13 November 2007Partic of mort/charge * (3 pages)
30 October 2007Partic of mort/charge * (3 pages)
30 October 2007Partic of mort/charge * (3 pages)
30 October 2007Partic of mort/charge * (3 pages)
30 October 2007Partic of mort/charge * (3 pages)
30 October 2007Partic of mort/charge * (3 pages)
30 October 2007Partic of mort/charge * (3 pages)
10 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 October 2007Partic of mort/charge * (3 pages)
9 October 2007Partic of mort/charge * (3 pages)
2 October 2007New secretary appointed (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
28 September 2007Partic of mort/charge * (3 pages)
28 September 2007Partic of mort/charge * (3 pages)
18 September 2007Partic of mort/charge * (3 pages)
18 September 2007Partic of mort/charge * (3 pages)
11 September 2007Partic of mort/charge * (3 pages)
11 September 2007Partic of mort/charge * (3 pages)
15 August 2007Partic of mort/charge * (3 pages)
15 August 2007Partic of mort/charge * (3 pages)
15 August 2007Partic of mort/charge * (3 pages)
15 August 2007Partic of mort/charge * (3 pages)
15 August 2007Partic of mort/charge * (3 pages)
15 August 2007Partic of mort/charge * (3 pages)
28 July 2007Partic of mort/charge * (3 pages)
28 July 2007Partic of mort/charge * (3 pages)
24 July 2007Dec mort/charge * (2 pages)
24 July 2007Dec mort/charge * (2 pages)
20 July 2007Partic of mort/charge * (3 pages)
20 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
11 December 2006Return made up to 08/12/06; full list of members (2 pages)
11 December 2006Return made up to 08/12/06; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 December 2005Return made up to 08/12/05; full list of members (2 pages)
8 December 2005Return made up to 08/12/05; full list of members (2 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 January 2005Return made up to 08/12/04; full list of members (6 pages)
10 January 2005Return made up to 08/12/04; full list of members (6 pages)
7 September 2004Partic of mort/charge * (5 pages)
7 September 2004Partic of mort/charge * (5 pages)
19 August 2004Partic of mort/charge * (5 pages)
19 August 2004Partic of mort/charge * (5 pages)
7 August 2004Partic of mort/charge * (5 pages)
7 August 2004Partic of mort/charge * (5 pages)
23 July 2004Partic of mort/charge * (5 pages)
23 July 2004Partic of mort/charge * (5 pages)
16 July 2004Partic of mort/charge * (5 pages)
16 July 2004Partic of mort/charge * (5 pages)
18 May 2004Partic of mort/charge * (5 pages)
18 May 2004Partic of mort/charge * (5 pages)
30 April 2004Partic of mort/charge * (5 pages)
30 April 2004Partic of mort/charge * (5 pages)
27 April 2004Partic of mort/charge * (5 pages)
27 April 2004Partic of mort/charge * (5 pages)
27 April 2004Partic of mort/charge * (5 pages)
27 April 2004Partic of mort/charge * (5 pages)
17 March 2004Partic of mort/charge * (5 pages)
17 March 2004Partic of mort/charge * (5 pages)
10 February 2004Partic of mort/charge * (6 pages)
10 February 2004Partic of mort/charge * (6 pages)
6 January 2004Ad 12/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004Ad 12/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
18 December 2003Secretary resigned (1 page)
18 December 2003Director resigned (1 page)
18 December 2003Secretary resigned (1 page)
8 December 2003Incorporation (15 pages)
8 December 2003Incorporation (15 pages)