Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
Secretary Name | Mrs Julie McMartin |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brewlands House Abbey Road Dalkeith Midlothian EH22 3AD Scotland |
Director Name | Mrs Julie McMartiin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2006(3 years after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brewlands House Abbey Road Dalkeith Midlothian EH22 3AD Scotland |
Secretary Name | Mrs Julie McMartiin |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 2006(3 years after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brewlands House Abbey Road Dalkeith Midlothian EH22 3AD Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Brewlands House Abbey Road Dalkeith Midlothian EH22 3AD Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Address Matches | 5 other UK companies use this postal address |
34 at £1 | Mr Stuart Mcmartin 34.00% Ordinary |
---|---|
33 at £1 | Miss Caitlin Mcmartin 33.00% Ordinary |
33 at £1 | Mrs Julie Mcmartin 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£70,535 |
Cash | £11,515 |
Current Liabilities | £434,465 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (4 weeks from now) |
23 July 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
27 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
16 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
18 August 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
15 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
14 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
2 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with updates (5 pages) |
1 May 2020 | Resolutions
|
1 May 2020 | Memorandum and Articles of Association (14 pages) |
1 May 2020 | Particulars of variation of rights attached to shares (2 pages) |
1 May 2020 | Change of share class name or designation (2 pages) |
1 May 2020 | Statement of company's objects (2 pages) |
17 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
17 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
9 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Julie Mcmartiin on 11 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Julie Mcmartiin on 11 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
9 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
9 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
14 October 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
14 October 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
12 February 2008 | Partic of mort/charge * (3 pages) |
12 February 2008 | Partic of mort/charge * (3 pages) |
22 January 2008 | Partic of mort/charge * (3 pages) |
22 January 2008 | Partic of mort/charge * (3 pages) |
22 January 2008 | Partic of mort/charge * (3 pages) |
22 January 2008 | Partic of mort/charge * (3 pages) |
18 December 2007 | Partic of mort/charge * (3 pages) |
18 December 2007 | Partic of mort/charge * (3 pages) |
18 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
18 December 2007 | Partic of mort/charge * (3 pages) |
18 December 2007 | Partic of mort/charge * (3 pages) |
18 December 2007 | Partic of mort/charge * (3 pages) |
18 December 2007 | Partic of mort/charge * (3 pages) |
18 December 2007 | Partic of mort/charge * (3 pages) |
18 December 2007 | Partic of mort/charge * (3 pages) |
18 December 2007 | Partic of mort/charge * (3 pages) |
18 December 2007 | Partic of mort/charge * (3 pages) |
18 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
20 November 2007 | Partic of mort/charge * (3 pages) |
20 November 2007 | Partic of mort/charge * (3 pages) |
20 November 2007 | Partic of mort/charge * (3 pages) |
20 November 2007 | Partic of mort/charge * (3 pages) |
20 November 2007 | Partic of mort/charge * (3 pages) |
20 November 2007 | Partic of mort/charge * (3 pages) |
13 November 2007 | Partic of mort/charge * (3 pages) |
13 November 2007 | Partic of mort/charge * (3 pages) |
13 November 2007 | Partic of mort/charge * (3 pages) |
13 November 2007 | Partic of mort/charge * (3 pages) |
30 October 2007 | Partic of mort/charge * (3 pages) |
30 October 2007 | Partic of mort/charge * (3 pages) |
30 October 2007 | Partic of mort/charge * (3 pages) |
30 October 2007 | Partic of mort/charge * (3 pages) |
30 October 2007 | Partic of mort/charge * (3 pages) |
30 October 2007 | Partic of mort/charge * (3 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 October 2007 | Partic of mort/charge * (3 pages) |
9 October 2007 | Partic of mort/charge * (3 pages) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
28 September 2007 | Partic of mort/charge * (3 pages) |
28 September 2007 | Partic of mort/charge * (3 pages) |
18 September 2007 | Partic of mort/charge * (3 pages) |
18 September 2007 | Partic of mort/charge * (3 pages) |
11 September 2007 | Partic of mort/charge * (3 pages) |
11 September 2007 | Partic of mort/charge * (3 pages) |
15 August 2007 | Partic of mort/charge * (3 pages) |
15 August 2007 | Partic of mort/charge * (3 pages) |
15 August 2007 | Partic of mort/charge * (3 pages) |
15 August 2007 | Partic of mort/charge * (3 pages) |
15 August 2007 | Partic of mort/charge * (3 pages) |
15 August 2007 | Partic of mort/charge * (3 pages) |
28 July 2007 | Partic of mort/charge * (3 pages) |
28 July 2007 | Partic of mort/charge * (3 pages) |
24 July 2007 | Dec mort/charge * (2 pages) |
24 July 2007 | Dec mort/charge * (2 pages) |
20 July 2007 | Partic of mort/charge * (3 pages) |
20 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
11 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
11 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 December 2005 | Return made up to 08/12/05; full list of members (2 pages) |
8 December 2005 | Return made up to 08/12/05; full list of members (2 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 January 2005 | Return made up to 08/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 08/12/04; full list of members (6 pages) |
7 September 2004 | Partic of mort/charge * (5 pages) |
7 September 2004 | Partic of mort/charge * (5 pages) |
19 August 2004 | Partic of mort/charge * (5 pages) |
19 August 2004 | Partic of mort/charge * (5 pages) |
7 August 2004 | Partic of mort/charge * (5 pages) |
7 August 2004 | Partic of mort/charge * (5 pages) |
23 July 2004 | Partic of mort/charge * (5 pages) |
23 July 2004 | Partic of mort/charge * (5 pages) |
16 July 2004 | Partic of mort/charge * (5 pages) |
16 July 2004 | Partic of mort/charge * (5 pages) |
18 May 2004 | Partic of mort/charge * (5 pages) |
18 May 2004 | Partic of mort/charge * (5 pages) |
30 April 2004 | Partic of mort/charge * (5 pages) |
30 April 2004 | Partic of mort/charge * (5 pages) |
27 April 2004 | Partic of mort/charge * (5 pages) |
27 April 2004 | Partic of mort/charge * (5 pages) |
27 April 2004 | Partic of mort/charge * (5 pages) |
27 April 2004 | Partic of mort/charge * (5 pages) |
17 March 2004 | Partic of mort/charge * (5 pages) |
17 March 2004 | Partic of mort/charge * (5 pages) |
10 February 2004 | Partic of mort/charge * (6 pages) |
10 February 2004 | Partic of mort/charge * (6 pages) |
6 January 2004 | Ad 12/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | Ad 12/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New secretary appointed (2 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Incorporation (15 pages) |
8 December 2003 | Incorporation (15 pages) |