Mains Of Kinmundy, Longside
Peterhead
Aberdeenshire
AB42 4YX
Scotland
Director Name | Mr John Mitchell |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2016(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | C/O Acumen Accountants And Advisors Limited City S Portlethen Aberdeen AB12 4XX Scotland |
Secretary Name | Gary Davis Melrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Beanacharan Kinmundy Mains Longside Aberdeenshire AB42 4YX Scotland |
Director Name | Mr Dale Winchester |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mrs Elaine Muir |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 February 2020) |
Role | Book-Keeping/Accounting |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2010(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 November 2012) |
Correspondence Address | C/O McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2012(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 September 2016) |
Correspondence Address | 1 Park Row Leeds Yorkshire LS1 5AB |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2016(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 January 2021) |
Correspondence Address | Whitehall House Yeaman Shore Dundee DD1 4BJ Scotland |
Website | www.buchanhavenpharmacy.co.uk |
---|---|
Telephone | 01466 780201 |
Telephone region | Huntly |
Registered Address | C/O Acumen Accountants And Advisors Limited City South Office Park Portlethen Aberdeen AB12 4XX Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
Address Matches | 6 other UK companies use this postal address |
500 at £1 | Dale Winchester 47.39% Ordinary |
---|---|
500 at £1 | Samantha Melrose 47.39% Ordinary |
33 at £1 | Catherine Mary Vass 3.13% Ordinary C |
20 at £1 | Mr John Mitchell 1.90% Ordinary B |
2 at £1 | James Higgens 0.19% Ordinary F |
Year | 2014 |
---|---|
Turnover | £7,790,197 |
Gross Profit | £1,500,551 |
Net Worth | -£1,999,824 |
Cash | £289,656 |
Current Liabilities | £2,823,973 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
6 July 2010 | Delivered on: 13 July 2010 Satisfied on: 11 December 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12-14 high street alness. Fully Satisfied |
---|---|
3 November 2009 | Delivered on: 11 November 2009 Satisfied on: 11 December 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 55 main street aberchirder by huntly. Fully Satisfied |
3 November 2009 | Delivered on: 9 November 2009 Satisfied on: 11 December 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 23 skelton street, peterhead. Fully Satisfied |
7 October 2009 | Delivered on: 14 October 2009 Satisfied on: 11 December 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Col bheinn, victoria road, brora. Fully Satisfied |
5 June 2009 | Delivered on: 15 June 2009 Satisfied on: 11 December 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 skelton street, peterhead ABN61927. Fully Satisfied |
9 January 2009 | Delivered on: 28 January 2009 Satisfied on: 24 December 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Assignation of goodwill Secured details: All sums due or to become due. Particulars: Beneficial interest and goodwilll in the business carried on at aberchirder pharmacy, 55 main street, aberchirder. Fully Satisfied |
9 January 2009 | Delivered on: 28 January 2009 Satisfied on: 24 December 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Assignation of goodwill Secured details: All sums due or to become due. Particulars: Beneficial interest and goodwill in the business carried on at buchanhaven pharmacy, 23 skelton street, peterhead. Fully Satisfied |
18 December 2007 | Delivered on: 22 December 2007 Satisfied on: 19 November 2010 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. Fully Satisfied |
3 February 2006 | Delivered on: 17 February 2006 Satisfied on: 15 March 2008 Persons entitled: The Governor and Company of the Bank of Ireland 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 |
19 June 2023 | Delivered on: 30 June 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) Classification: A registered charge Outstanding |
19 June 2023 | Delivered on: 30 June 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) Classification: A registered charge Outstanding |
18 November 2010 | Delivered on: 27 November 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 55 main street aberchirder BNF3556 and BNF5728. Outstanding |
18 November 2010 | Delivered on: 27 November 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12/14 high street alness ros 12338. Outstanding |
18 November 2010 | Delivered on: 25 November 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 23 & 25 skelton street, peterhead ABN61927. Outstanding |
18 November 2010 | Delivered on: 25 November 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 victoria road, brora, sutherland STH2475. Outstanding |
12 November 2010 | Delivered on: 17 November 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
14 January 2021 | Termination of appointment of Thorntons Law Llp as a secretary on 14 January 2021 (1 page) |
---|---|
14 January 2021 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to C/O Acumen Accountants and Advisors Limited City South Office Park Portlethen Aberdeen AB12 4XX on 14 January 2021 (1 page) |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
22 May 2020 | Termination of appointment of Dale Winchester as a director on 23 April 2019 (1 page) |
4 March 2020 | Termination of appointment of Elaine Muir as a director on 7 February 2020 (1 page) |
6 February 2020 | Director's details changed for Mr John Mitchell on 6 January 2020 (2 pages) |
4 December 2019 | Notification of Buchanhaven Holdings Limited as a person with significant control on 29 November 2019 (2 pages) |
4 December 2019 | Cessation of Elaine Muir as a person with significant control on 29 November 2019 (1 page) |
4 December 2019 | Cessation of John Mitchell as a person with significant control on 29 November 2019 (1 page) |
4 December 2019 | Confirmation statement made on 1 December 2019 with updates (5 pages) |
3 December 2019 | Termination of appointment of a director (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (13 pages) |
6 December 2018 | Confirmation statement made on 1 December 2018 with updates (6 pages) |
14 August 2018 | Total exemption full accounts made up to 31 January 2018 (17 pages) |
12 March 2018 | Director's details changed for Mr Dale Winchester on 12 March 2018 (2 pages) |
12 December 2017 | Director's details changed for Mr Dale Winchester on 3 October 2016 (2 pages) |
7 December 2017 | Confirmation statement made on 1 December 2017 with updates (5 pages) |
7 December 2017 | Confirmation statement made on 1 December 2017 with updates (5 pages) |
2 November 2017 | Group of companies' accounts made up to 31 January 2017 (41 pages) |
2 November 2017 | Group of companies' accounts made up to 31 January 2017 (41 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
22 November 2016 | Cancellation of shares. Statement of capital on 26 October 2016
|
22 November 2016 | Cancellation of shares. Statement of capital on 20 October 2016
|
22 November 2016 | Cancellation of shares. Statement of capital on 20 October 2016
|
22 November 2016 | Cancellation of shares. Statement of capital on 26 October 2016
|
18 November 2016 | Purchase of own shares. (3 pages) |
18 November 2016 | Purchase of own shares. (3 pages) |
18 November 2016 | Purchase of own shares. (3 pages) |
18 November 2016 | Purchase of own shares. (3 pages) |
3 November 2016 | Group of companies' accounts made up to 31 January 2016 (53 pages) |
3 November 2016 | Group of companies' accounts made up to 31 January 2016 (53 pages) |
2 November 2016 | Appointment of Mr John Mitchell as a director on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr John Mitchell as a director on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Mrs Elaine Muir as a director on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Mrs Elaine Muir as a director on 31 October 2016 (2 pages) |
1 November 2016 | Director's details changed for Mrs Samantha Melrose on 1 October 2016 (2 pages) |
1 November 2016 | Director's details changed for Mrs Samantha Melrose on 1 October 2016 (2 pages) |
3 October 2016 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 3 October 2016 (1 page) |
30 September 2016 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2 September 2016 (1 page) |
30 September 2016 | Appointment of Thorntons Law Llp as a secretary on 2 September 2016 (2 pages) |
30 September 2016 | Appointment of Thorntons Law Llp as a secretary on 2 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2 September 2016 (1 page) |
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
9 November 2015 | Group of companies' accounts made up to 31 January 2015 (33 pages) |
9 November 2015 | Group of companies' accounts made up to 31 January 2015 (33 pages) |
2 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 December 2013 (22 pages) |
2 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 December 2014 (22 pages) |
2 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 December 2013 (22 pages) |
2 September 2015 | Second filing of SH01 previously delivered to Companies House (12 pages) |
2 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 December 2014 (22 pages) |
2 September 2015 | Second filing of SH01 previously delivered to Companies House (12 pages) |
2 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 December 2013 (22 pages) |
2 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 December 2014 (22 pages) |
5 March 2015 | Statement of capital following an allotment of shares on 6 February 2014
|
5 March 2015 | Statement of capital following an allotment of shares on 6 February 2014
|
5 March 2015 | Statement of capital following an allotment of shares on 6 February 2014
|
5 March 2015 | Statement of capital following an allotment of shares on 6 February 2014
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
1 December 2014 | Group of companies' accounts made up to 31 January 2014 (28 pages) |
1 December 2014 | Group of companies' accounts made up to 31 January 2014 (28 pages) |
12 March 2014 | Second filing of SH01 previously delivered to Companies House (10 pages) |
12 March 2014 | Second filing of SH01 previously delivered to Companies House (10 pages) |
29 January 2014 | Statement of capital following an allotment of shares on 20 November 2013
|
29 January 2014 | Statement of capital following an allotment of shares on 20 November 2013
|
16 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
16 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
16 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
16 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
17 December 2013 | Resolutions
|
17 December 2013 | Resolutions
|
30 October 2013 | Accounts for a small company made up to 31 January 2013 (9 pages) |
30 October 2013 | Accounts for a small company made up to 31 January 2013 (9 pages) |
13 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
22 November 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
22 November 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 22 November 2012 (1 page) |
22 November 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
22 November 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
22 November 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 22 November 2012 (1 page) |
31 October 2012 | Accounts for a small company made up to 31 January 2012 (9 pages) |
31 October 2012 | Accounts for a small company made up to 31 January 2012 (9 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
29 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
29 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
29 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
29 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
23 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
13 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
13 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
13 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
13 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
13 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
13 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
13 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
13 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
13 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
19 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
19 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
22 July 2010 | Registered office address changed from 23 Skelton Street Peterhead Aberdeenshire AB42 1HR on 22 July 2010 (2 pages) |
22 July 2010 | Appointment of Md Secretaries Limited as a secretary (3 pages) |
22 July 2010 | Appointment of Md Secretaries Limited as a secretary (3 pages) |
22 July 2010 | Registered office address changed from 23 Skelton Street Peterhead Aberdeenshire AB42 1HR on 22 July 2010 (2 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
11 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
11 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
11 March 2010 | Resolutions
|
11 March 2010 | Resolutions
|
2 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Samantha Melrose on 1 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Dale Winchester on 1 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Samantha Melrose on 1 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Samantha Melrose on 1 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Dale Winchester on 1 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Dale Winchester on 1 December 2009 (2 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
4 September 2009 | Appointment terminated secretary gary melrose (2 pages) |
4 September 2009 | Appointment terminated secretary gary melrose (2 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
25 November 2008 | Ad 24/10/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
25 November 2008 | Resolutions
|
25 November 2008 | Nc inc already adjusted 24/10/08 (2 pages) |
25 November 2008 | Ad 24/10/08\gbp si 19@1=19\gbp ic 3/22\ (2 pages) |
25 November 2008 | Ad 24/10/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
25 November 2008 | Resolutions
|
25 November 2008 | Ad 24/10/08\gbp si 19@1=19\gbp ic 3/22\ (2 pages) |
25 November 2008 | Nc inc already adjusted 24/10/08 (2 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
22 December 2007 | Partic of mort/charge * (3 pages) |
22 December 2007 | Partic of mort/charge * (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 June 2007 | New director appointed (1 page) |
14 June 2007 | New director appointed (1 page) |
5 January 2007 | Return made up to 01/12/06; full list of members (6 pages) |
5 January 2007 | Return made up to 01/12/06; full list of members (6 pages) |
17 February 2006 | Partic of mort/charge * (3 pages) |
17 February 2006 | Partic of mort/charge * (3 pages) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
1 December 2005 | Incorporation (16 pages) |
1 December 2005 | Incorporation (16 pages) |