Manchester
M3 3EB
Director Name | Mr Robin Scott Armstrong |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(62 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 09 January 2020) |
Role | Logistics Director |
Country of Residence | England |
Correspondence Address | Dudley Cramlington Road Dudley Cramlington NE23 7PR |
Secretary Name | Katherine Anne Applegarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2013(67 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 09 January 2020) |
Role | Company Director |
Correspondence Address | Cramlington Road Dudley Cramlington Northumberland NE23 7PR |
Director Name | Mr Alan Park |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2017(70 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 January 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Keith Owen Pugh |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(45 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 06 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanton House Stanton Morpeth Northumberland NE65 8PS |
Director Name | Mary Frances Pugh |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(45 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 83 Cheviot View Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9BH |
Director Name | Owen Sidney Pugh |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(45 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 January 1997) |
Role | Company Director |
Correspondence Address | Rede Lodge Woolsington Park South Woolsington Newcastle Upon Tyne Tyne And Wear NE13 8BJ |
Director Name | Stuart Geoffrey Pugh |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(45 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 06 October 2005) |
Role | Company Director |
Correspondence Address | Fairlawn Wylam Wood Road Wylam Northumberland NE41 8HZ |
Secretary Name | Mary Frances Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(45 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 83 Cheviot View Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9BH |
Secretary Name | Stuart Geoffrey Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(55 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 October 2005) |
Role | Company Director |
Correspondence Address | Fairlawn Wylam Wood Road Wylam Northumberland NE41 8HZ |
Director Name | Grahame White |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(57 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 August 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Dudley Cramlington Northumberland NE23 7PR |
Director Name | Keith Dixon |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(59 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2008) |
Role | Company Director |
Correspondence Address | 4 Enfield Avenue Swalwell Newcastle Upon Tyne Tyne & Wear NE16 3EE |
Secretary Name | Keith Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(59 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2008) |
Role | Company Director |
Correspondence Address | 4 Enfield Avenue Swalwell Newcastle Upon Tyne Tyne & Wear NE16 3EE |
Secretary Name | Mr John Raymond Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(62 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farmhouse West Marlish Morpeth Northumberland NE61 4ER |
Director Name | Mrs Sally Robinson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(64 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Dudley Cramlington Northumberland NE23 7PR |
Director Name | Mr Peter Bell Samuel |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(67 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dudley Cramlington Northumberland NE23 7PR |
Director Name | Mr Jonathan Rae Grant |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(68 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Dudley Cramlington Northumberland NE23 7PR |
Director Name | Mr Richard John Dent Lowery |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(69 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 May 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Dudley Cramlington Northumberland NE23 7PR |
Website | owenpugh.com |
---|---|
Telephone | 0191 2500315 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Owen Pugh Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,988,936 |
Gross Profit | £1,738,626 |
Net Worth | £3,049,368 |
Current Liabilities | £5,542,829 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 October 2005 | Delivered on: 12 October 2005 Satisfied on: 31 March 2015 Persons entitled: Hsbc Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: BD15/02 cat D6D bulldozer 21/12/1194 11000 market value in-situ 12,000 market balue ex-situ 9,000 BD15/03A cat D6D bulldozer 11/06/2002 5330 ex-army buitl 1984 market value in-situ 15,000 market balue ex-situ 10,000. BD15/04 cat D6D bulldozer 22/01/1999 7920 ex-army built 1984 market value in-situ 15,000 market value ex-situ 10,000. for further details of chattels charged please refer to form 395.. see the mortgage charge document for full details. Fully Satisfied |
---|---|
6 October 2005 | Delivered on: 11 October 2005 Satisfied on: 27 April 2011 Persons entitled: Keith Owen Pugh (As Security Trustee) Classification: Composite debenture and guarantee Secured details: All monies due or to become due from each company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
6 October 2005 | Delivered on: 8 October 2005 Satisfied on: 6 March 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings at cramlington road dudley cramlington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 October 2005 | Delivered on: 8 October 2005 Satisfied on: 1 April 2015 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery or any part thereof schedule of equipment: description cat D6D bulldozer serial no. 20X10100 cat D6D bulldozer serial no. 20X03844 cat D6D bulldozer serial no. 20X03820 for further details of equipment charged please refer to the form 395. see the mortgage charge document for full details. Fully Satisfied |
27 March 2015 | Delivered on: 27 March 2015 Satisfied on: 1 June 2015 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Chattels mortgage. Fully Satisfied |
18 July 2008 | Delivered on: 21 July 2008 Satisfied on: 1 April 2015 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from owen pugh holdings limited to the chargee on any account whatsoever. Particulars: Morclean wheel wash asset number Q10.452. Fully Satisfied |
28 January 2008 | Delivered on: 30 January 2008 Satisfied on: 1 April 2015 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from owen pugh holdings limited to the chargee on any account whatsoever. Particulars: Powerscreen chieftain 1400 serial vrm asset number plant 10/47, caterpillar D6N aset no BD15/05 and jcb JS175W asset no tex 05/21 for details of further property charged please refer to form 395. Fully Satisfied |
29 November 2006 | Delivered on: 1 December 2006 Satisfied on: 6 March 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at rowlands buildings cramlington road dudley cramlington northumberland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 September 2006 | Delivered on: 19 September 2006 Satisfied on: 1 April 2015 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from owen pugh holdings LTD to the chargee on any account whatsoever. Particulars: Cat D6D bulldozer serial no 20X10100, cat D6D bulldozer serial no 20X03844, cat D6D bulldozer serial no 20X03820 for details of further chattels charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
6 October 2005 | Delivered on: 25 October 2005 Satisfied on: 8 July 2006 Persons entitled: Keith Owen Pugh, Stuart Goeffrey Pugh, Valerie Pugh for Further Details of Mortgagees Pleaserefer to the Form 395 Classification: A standard security which was presented for registration in scotland on 11TH october 2005 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 99 camburn street shettleston glasgow GLA40037. Fully Satisfied |
6 October 2005 | Delivered on: 25 October 2005 Satisfied on: 8 July 2006 Persons entitled: Keith Owen Pugh, Stuart Goeffrey Pugh, Valerie Pugh for Further Details of Mortgagees Pleaserefer to Form 395 Classification: A standard security which was presented for registration in scotland on 11TH october 2005 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 10 cupar trading estate cupar t/NFFE28910. Fully Satisfied |
6 October 2005 | Delivered on: 12 October 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 October 2005 | Delivered on: 8 October 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a plant hire yard cramlington road dudley cramlington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 July 2017 | Delivered on: 7 August 2017 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
28 July 2017 | Delivered on: 3 August 2017 Persons entitled: Merino Industries LTD (As Security Agent) Classification: A registered charge Outstanding |
28 June 1995 | Delivered on: 30 June 1995 Persons entitled: The Welbeck Estates Company Limited Classification: Deposit deed Secured details: £50,000 and all other monies due or to become due from the company to the chargee under the terms of the licence and/or this deposit deed. Particulars: The cash sum of £50,000 and all other interest of the company in the deposit account and all monies standing to its credit. Outstanding |
6 July 2015 | Delivered on: 8 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A chattels mortgage over each of the items of equipment and/or other chattel(s). Described within the mortgage. Outstanding |
21 May 2015 | Delivered on: 21 May 2015 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Chattels mortgage. Outstanding |
27 March 1995 | Delivered on: 8 April 1995 Persons entitled: Northumberland County Council Classification: Deed of charge Secured details: £100,000 due from the company to the chargee under the terms of the agreement. Particulars: Monies in the account called the 'remedial works and post-closure monitoring account' with midland bank PLC. Outstanding |
9 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2019 | Notice of move from Administration to Dissolution (27 pages) |
20 May 2019 | Administrator's progress report (29 pages) |
13 May 2019 | Notice of order removing administrator from office (12 pages) |
22 November 2018 | Administrator's progress report (33 pages) |
16 October 2018 | Notice of extension of period of Administration (3 pages) |
23 May 2018 | Administrator's progress report (14 pages) |
29 December 2017 | Notice of deemed approval of proposals (3 pages) |
29 December 2017 | Notice of deemed approval of proposals (3 pages) |
19 December 2017 | Statement of affairs with form AM02SOA (12 pages) |
19 December 2017 | Statement of affairs with form AM02SOA (12 pages) |
11 December 2017 | Statement of administrator's proposal (23 pages) |
11 December 2017 | Statement of administrator's proposal (23 pages) |
27 October 2017 | Registered office address changed from Dudley Cramlington Northumberland NE23 7PR to 4 Hardman Square Spinningfields Manchester M3 3EB on 27 October 2017 (2 pages) |
27 October 2017 | Registered office address changed from Dudley Cramlington Northumberland NE23 7PR to 4 Hardman Square Spinningfields Manchester M3 3EB on 27 October 2017 (2 pages) |
24 October 2017 | Appointment of an administrator (3 pages) |
24 October 2017 | Appointment of an administrator (3 pages) |
6 October 2017 | Director's details changed for Mr Robin Scott Armstrong on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Robin Scott Armstrong on 6 October 2017 (2 pages) |
29 September 2017 | Termination of appointment of Jonathan Rae Grant as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Jonathan Rae Grant as a director on 29 September 2017 (1 page) |
7 August 2017 | Registration of charge 004155920021, created on 28 July 2017 (13 pages) |
7 August 2017 | Registration of charge 004155920021, created on 28 July 2017 (13 pages) |
3 August 2017 | Registration of charge 004155920020, created on 28 July 2017 (45 pages) |
19 May 2017 | Appointment of Mr Alan Park as a director on 18 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Alan Park as a director on 18 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Richard John Dent Lowery as a director on 18 May 2017 (1 page) |
18 May 2017 | Secretary's details changed for Katherine Anne Dickie on 8 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Richard John Dent Lowery as a director on 18 May 2017 (1 page) |
18 May 2017 | Secretary's details changed for Katherine Anne Dickie on 8 May 2017 (1 page) |
19 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
19 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
1 April 2016 | Appointment of Mr Richard John Dent Lowery as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr Richard John Dent Lowery as a director on 1 April 2016 (2 pages) |
16 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
14 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
8 July 2015 | Registration of charge 004155920019, created on 6 July 2015 (17 pages) |
8 July 2015 | Registration of charge 004155920019, created on 6 July 2015 (17 pages) |
8 July 2015 | Registration of charge 004155920019, created on 6 July 2015 (17 pages) |
1 June 2015 | Satisfaction of charge 004155920017 in full (1 page) |
1 June 2015 | Satisfaction of charge 004155920017 in full (1 page) |
21 May 2015 | Registration of charge 004155920018, created on 21 May 2015 (14 pages) |
21 May 2015 | Registration of charge 004155920018, created on 21 May 2015 (14 pages) |
15 April 2015 | Resolutions
|
15 April 2015 | Resolutions
|
14 April 2015 | Appointment of Mr Jonathan Rae Grant as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Jonathan Rae Grant as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Jonathan Rae Grant as a director on 1 April 2015 (2 pages) |
1 April 2015 | Satisfaction of charge 3 in full (2 pages) |
1 April 2015 | Satisfaction of charge 16 in full (1 page) |
1 April 2015 | Satisfaction of charge 15 in full (1 page) |
1 April 2015 | Satisfaction of charge 15 in full (1 page) |
1 April 2015 | Satisfaction of charge 3 in full (2 pages) |
1 April 2015 | Satisfaction of charge 13 in full (1 page) |
1 April 2015 | Satisfaction of charge 16 in full (1 page) |
1 April 2015 | Satisfaction of charge 13 in full (1 page) |
31 March 2015 | Satisfaction of charge 8 in full (2 pages) |
31 March 2015 | Satisfaction of charge 8 in full (2 pages) |
27 March 2015 | Registration of charge 004155920017, created on 27 March 2015 (13 pages) |
27 March 2015 | Registration of charge 004155920017, created on 27 March 2015 (13 pages) |
20 February 2015 | Auditor's resignation (1 page) |
20 February 2015 | Auditor's resignation (1 page) |
18 February 2015 | Auditor's resignation (1 page) |
18 February 2015 | Auditor's resignation (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
6 January 2015 | Termination of appointment of Sally Robinson as a director on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Sally Robinson as a director on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Sally Robinson as a director on 6 January 2015 (1 page) |
17 December 2014 | Director's details changed for Mr Robin Scott Armstrong on 1 December 2011 (2 pages) |
17 December 2014 | Director's details changed for Mr Robin Scott Armstrong on 1 December 2011 (2 pages) |
17 December 2014 | Director's details changed for Mr Robin Scott Armstrong on 1 December 2011 (2 pages) |
17 December 2014 | Director's details changed for Mr John Raymond Dickson on 30 August 2013 (2 pages) |
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Director's details changed for Mr John Raymond Dickson on 30 August 2013 (2 pages) |
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
18 February 2014 | Termination of appointment of Peter Samuel as a director (1 page) |
18 February 2014 | Termination of appointment of Peter Samuel as a director (1 page) |
12 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
13 November 2013 | Full accounts made up to 31 March 2013 (24 pages) |
13 November 2013 | Full accounts made up to 31 March 2013 (24 pages) |
6 November 2013 | Termination of appointment of Grahame White as a director (1 page) |
6 November 2013 | Appointment of Mr Peter Bell Samuel as a director (2 pages) |
6 November 2013 | Appointment of Mr Peter Bell Samuel as a director (2 pages) |
6 November 2013 | Termination of appointment of Grahame White as a director (1 page) |
10 September 2013 | Termination of appointment of John Dickson as a secretary (2 pages) |
10 September 2013 | Appointment of Katherine Anne Dickie as a secretary (3 pages) |
10 September 2013 | Termination of appointment of John Dickson as a secretary (2 pages) |
10 September 2013 | Appointment of Katherine Anne Dickie as a secretary (3 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
25 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
22 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 April 2011 | Appointment of Mrs Sally Robinson as a director (2 pages) |
6 April 2011 | Appointment of Mrs Sally Robinson as a director (2 pages) |
9 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
16 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
2 December 2009 | Director's details changed for Grahame White on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr John Raymond Dickson on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Grahame White on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr John Raymond Dickson on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Grahame White on 1 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Mr Robin Scott Armstrong on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Robin Scott Armstrong on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr John Raymond Dickson on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Robin Scott Armstrong on 1 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
14 September 2009 | Full accounts made up to 31 March 2009 (18 pages) |
14 September 2009 | Full accounts made up to 31 March 2009 (18 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
5 December 2008 | Director appointed mr robin scott armstrong (2 pages) |
5 December 2008 | Secretary appointed mr john raymond dickson (1 page) |
5 December 2008 | Secretary appointed mr john raymond dickson (1 page) |
5 December 2008 | Director appointed mr robin scott armstrong (2 pages) |
4 December 2008 | Appointment terminated director keith dixon (1 page) |
4 December 2008 | Appointment terminated secretary keith dixon (1 page) |
4 December 2008 | Appointment terminated secretary keith dixon (1 page) |
4 December 2008 | Appointment terminated director keith dixon (1 page) |
2 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
21 July 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
21 July 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 January 2008 | Particulars of mortgage/charge (4 pages) |
30 January 2008 | Particulars of mortgage/charge (4 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
31 July 2007 | Full accounts made up to 31 March 2007 (18 pages) |
31 July 2007 | Full accounts made up to 31 March 2007 (18 pages) |
12 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
12 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
1 December 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (5 pages) |
19 September 2006 | Particulars of mortgage/charge (5 pages) |
16 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
16 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 December 2005 | Return made up to 30/11/05; full list of members (8 pages) |
13 December 2005 | Return made up to 30/11/05; full list of members (8 pages) |
25 October 2005 | Particulars of mortgage/charge (5 pages) |
25 October 2005 | Particulars of mortgage/charge (5 pages) |
25 October 2005 | Particulars of mortgage/charge (5 pages) |
25 October 2005 | Particulars of mortgage/charge (5 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | New secretary appointed;new director appointed (2 pages) |
21 October 2005 | New secretary appointed;new director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Resolutions
|
21 October 2005 | Declaration of assistance for shares acquisition (12 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | Declaration of assistance for shares acquisition (12 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | Secretary resigned;director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned;director resigned (1 page) |
12 October 2005 | Particulars of mortgage/charge (5 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (5 pages) |
11 October 2005 | Particulars of mortgage/charge (5 pages) |
11 October 2005 | Particulars of mortgage/charge (5 pages) |
8 October 2005 | Particulars of mortgage/charge (5 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (5 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
21 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
21 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
21 December 2004 | Full accounts made up to 31 March 2004 (18 pages) |
21 December 2004 | Full accounts made up to 31 March 2004 (18 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
16 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
16 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
7 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
7 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
21 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
21 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
6 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
6 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Secretary resigned;director resigned (1 page) |
5 April 2002 | Secretary resigned;director resigned (1 page) |
22 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
5 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
5 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
3 December 1999 | Return made up to 30/11/99; full list of members
|
3 December 1999 | Return made up to 30/11/99; full list of members
|
24 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
19 November 1998 | Return made up to 30/11/98; no change of members (4 pages) |
19 November 1998 | Return made up to 30/11/98; no change of members (4 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
16 December 1997 | Return made up to 30/11/97; full list of members
|
16 December 1997 | Return made up to 30/11/97; full list of members
|
14 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
26 November 1996 | Return made up to 30/11/96; no change of members (4 pages) |
26 November 1996 | Return made up to 30/11/96; no change of members (4 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
23 November 1995 | Return made up to 30/11/95; full list of members (6 pages) |
23 November 1995 | Return made up to 30/11/95; full list of members (6 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
8 April 1995 | Particulars of mortgage/charge (4 pages) |
8 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
5 December 1985 | Accounts made up to 31 March 1985 (14 pages) |
5 December 1985 | Accounts made up to 31 March 1985 (14 pages) |
24 December 1984 | Accounts made up to 31 March 1984 (10 pages) |
24 December 1984 | Accounts made up to 31 March 1984 (10 pages) |
9 December 1983 | Accounts made up to 31 March 1983 (9 pages) |
9 December 1983 | Accounts made up to 31 March 1983 (9 pages) |
18 December 1982 | Accounts made up to 31 March 1982 (8 pages) |
18 December 1982 | Accounts made up to 31 March 1982 (8 pages) |
17 December 1982 | Accounts made up to 31 March 1981 (9 pages) |
17 December 1982 | Accounts made up to 31 March 1981 (9 pages) |