Company NameIslay Capital Limited
Company StatusActive
Company Number02343740
CategoryPrivate Limited Company
Incorporation Date6 February 1989(35 years, 3 months ago)
Previous NameIslay Developments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Anwyl Richard Whitehead
NationalityBritish
StatusCurrent
Appointed29 December 2007(18 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Whitland Avenue
Bolton
Lancashire
BL1 5FB
Director NameMr Anwyl Richard Whitehead
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2008(19 years, 9 months after company formation)
Appointment Duration15 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Whitland Avenue
Bolton
Lancashire
BL1 5FB
Director NameMrs Sasha Kate Walsh
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(22 years, 3 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a "The Moorings"
Dane Road Industrial Estate
Sale
Cheshire
M33 7BH
Director NameMiss Joanna Louise Morris
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(33 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a "The Moorings"
Dane Road Industrial Estate
Sale
Cheshire
M33 7BH
Director NameMrs Emma Sally Tomkins
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(33 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a "The Moorings"
Dane Road Industrial Estate
Sale
Cheshire
M33 7BH
Director NameMr Ian Lang Livingstone
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(3 years after company formation)
Appointment Duration15 years, 11 months (resigned 29 December 2007)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressRoath Park
223 Manse Road
Motherwell
Lanarkshire
ML1 2PY
Scotland
Director NameMr David Brudenell Tomlinson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(3 years after company formation)
Appointment Duration21 years, 1 month (resigned 04 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Derby Hill
Weeton Road
Weeton
Lancashire
PR4 3WG
Secretary NameMr David Brudenell Tomlinson
NationalityBritish
StatusResigned
Appointed06 February 1992(3 years after company formation)
Appointment Duration15 years, 11 months (resigned 29 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Derby Hill
Weeton Road
Weeton
Lancashire
PR4 3WG
Director NameMr David Robert Inman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(5 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 March 2002)
RoleChartered Surveyor
Correspondence Address32 Burlingham Avenue
West Kirby
Wirral
Merseyside
L48 8AP
Director NameMr James Hall Dale
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(25 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 November 2017)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence Address1a "The Moorings"
Dane Road Industrial Estate
Sale
Cheshire
M33 7BH

Location

Registered AddressTWJ Partnership Llp
1a "The Moorings"
Dane Road Industrial Estate
Sale
Cheshire
M33 7BH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8 at £1Acresfield Capital
100.00%
Ordinary

Financials

Year2014
Net Worth£163,976
Cash£8,109
Current Liabilities£99,034

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (10 months, 4 weeks from now)

Charges

18 August 2016Delivered on: 25 August 2016
Persons entitled: Isle of Man Bank Limited

Classification: A registered charge
Particulars: 29 wood street, lytham st annes, FY8 1QG registered under title number; LA672472.
Outstanding
18 August 2016Delivered on: 25 August 2016
Persons entitled: Isle of Man Bank Limited

Classification: A registered charge
Particulars: 215 and 217 church street, blackpool, FY1 3PB registered under title number: LA485419.
Outstanding
18 January 2008Delivered on: 19 January 2008
Persons entitled: Clydesdale 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: 215/217 church street, blackpool t/no LA485419. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
30 July 2007Delivered on: 4 August 2007
Persons entitled: Clydesdale 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: 29 wood street lytham st annes t/no LA672472. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
22 May 2007Delivered on: 26 May 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
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: 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
14 January 2019Delivered on: 23 January 2019
Persons entitled: Isle of Man Bank Limited

Classification: A registered charge
Outstanding
30 July 2007Delivered on: 13 August 2007
Satisfied on: 1 September 2007
Persons entitled: Clydesdale 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: 5 derby hill weeton road weeton preston t/no LA915974. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
5 July 2002Delivered on: 12 July 2002
Satisfied on: 14 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises at derby hill farm weeton flyde lancashire PR4 3WA t/no LA664768. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 March 1998Delivered on: 1 April 1998
Satisfied on: 14 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 29 wood street st annes on sea fylde lancashire t/n's LA672472 and LA645433 and the plant machinery fixtures and fittings furniture furnishing tools and other chattels goodwill the proceeds of any insurances.
Fully Satisfied
28 November 1990Delivered on: 12 December 1990
Satisfied on: 13 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 and 11 west crescent and 1 to 9 st. Andrews road south, st. Annes-on-sea lancshire.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

27 March 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
16 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
13 October 2022Previous accounting period extended from 29 September 2022 to 30 September 2022 (1 page)
10 October 2022Appointment of Mrs Emma Sally Tomkins as a director on 10 October 2022 (2 pages)
12 July 2022Cessation of Acresfield Capital Limited as a person with significant control on 6 April 2016 (1 page)
12 July 2022Notification of James Hall Dale as a person with significant control on 6 April 2016 (2 pages)
2 May 2022Appointment of Miss Joanna Louise Morris as a director on 26 April 2022 (2 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
24 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
25 January 2022Company name changed islay developments LIMITED\certificate issued on 25/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-24
(3 pages)
21 December 2021Total exemption full accounts made up to 30 September 2021 (8 pages)
16 August 2021Cessation of James Hall Dale as a person with significant control on 5 August 2021 (1 page)
16 August 2021Notification of Acresfield Capital Limited as a person with significant control on 6 April 2016 (2 pages)
25 May 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
19 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
9 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
5 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
12 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
23 January 2019Registration of charge 023437400010, created on 14 January 2019 (9 pages)
13 September 2018Change of details for Mr James Hall Dale as a person with significant control on 11 September 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
26 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
7 November 2017Termination of appointment of James Hall Dale as a director on 6 November 2017 (1 page)
7 November 2017Termination of appointment of James Hall Dale as a director on 6 November 2017 (1 page)
19 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
19 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
12 June 2017Satisfaction of charge 7 in full (2 pages)
12 June 2017Satisfaction of charge 5 in full (2 pages)
12 June 2017Satisfaction of charge 4 in full (1 page)
12 June 2017Satisfaction of charge 7 in full (2 pages)
12 June 2017Satisfaction of charge 5 in full (2 pages)
12 June 2017Satisfaction of charge 4 in full (1 page)
23 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
25 August 2016Registration of charge 023437400008, created on 18 August 2016 (7 pages)
25 August 2016Registration of charge 023437400008, created on 18 August 2016 (7 pages)
25 August 2016Registration of charge 023437400009, created on 18 August 2016 (7 pages)
25 August 2016Registration of charge 023437400009, created on 18 August 2016 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 8
(5 pages)
2 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 8
(5 pages)
15 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
15 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 8
(5 pages)
30 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 8
(5 pages)
30 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 8
(5 pages)
16 March 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
16 March 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
20 November 2014Appointment of Mr James Hall Dale as a director on 19 November 2014 (2 pages)
20 November 2014Appointment of Mr James Hall Dale as a director on 19 November 2014 (2 pages)
17 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 8
(4 pages)
17 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 8
(4 pages)
17 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 8
(4 pages)
3 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 March 2013Appointment of Mrs Sasha Kate Walsh as a director (2 pages)
5 March 2013Appointment of Mrs Sasha Kate Walsh as a director (2 pages)
4 March 2013Termination of appointment of David Tomlinson as a director (1 page)
4 March 2013Termination of appointment of David Tomlinson as a director (1 page)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Registered office address changed from C/O Twj Partnership Llp, the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP Uk on 6 February 2013 (1 page)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Registered office address changed from C/O Twj Partnership Llp, the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP Uk on 6 February 2013 (1 page)
6 February 2013Registered office address changed from C/O Twj Partnership Llp, the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP Uk on 6 February 2013 (1 page)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 February 2010Director's details changed for Mr David Brudenell Tomlinson on 6 February 2010 (2 pages)
10 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr David Brudenell Tomlinson on 6 February 2010 (2 pages)
10 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr David Brudenell Tomlinson on 6 February 2010 (2 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 February 2009Return made up to 06/02/09; full list of members (5 pages)
9 February 2009Return made up to 06/02/09; full list of members (5 pages)
29 October 2008Director appointed mr anwyl richard whitehead (2 pages)
29 October 2008Director appointed mr anwyl richard whitehead (2 pages)
4 March 2008Registered office changed on 04/03/2008 from swallow barn 6 derby hill weeton road weeton preston lancashire PR4 3WG (1 page)
4 March 2008Registered office changed on 04/03/2008 from swallow barn 6 derby hill weeton road weeton preston lancashire PR4 3WG (1 page)
4 March 2008Curr ext from 31/05/2008 to 30/09/2008 (1 page)
4 March 2008Curr ext from 31/05/2008 to 30/09/2008 (1 page)
3 March 2008Return made up to 06/02/08; full list of members (4 pages)
3 March 2008Return made up to 06/02/08; full list of members (4 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
11 January 2008Director resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008New secretary appointed (1 page)
4 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2007Declaration of satisfaction of mortgage/charge (1 page)
13 August 2007Particulars of mortgage/charge (4 pages)
13 August 2007Particulars of mortgage/charge (4 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
10 April 2007Registered office changed on 10/04/07 from: 3 richmond road lytham st.annes lancashire FY8 1PE (1 page)
10 April 2007Registered office changed on 10/04/07 from: 3 richmond road lytham st.annes lancashire FY8 1PE (1 page)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 March 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 March 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 February 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 February 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
25 February 2005Return made up to 06/02/05; full list of members (8 pages)
25 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
25 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
25 February 2005Return made up to 06/02/05; full list of members (8 pages)
30 January 2004Return made up to 06/02/04; full list of members (8 pages)
30 January 2004Return made up to 06/02/04; full list of members (8 pages)
13 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
13 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
21 February 2003Return made up to 06/02/03; full list of members (8 pages)
21 February 2003Return made up to 06/02/03; full list of members (8 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
3 May 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
3 May 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Return made up to 06/02/02; full list of members (8 pages)
19 March 2002Return made up to 06/02/02; full list of members (8 pages)
4 April 2001Full accounts made up to 31 May 2000 (9 pages)
4 April 2001Return made up to 06/02/01; full list of members (8 pages)
4 April 2001Full accounts made up to 31 May 2000 (9 pages)
4 April 2001Return made up to 06/02/01; full list of members (8 pages)
25 February 2000Return made up to 06/02/00; full list of members (8 pages)
25 February 2000Return made up to 06/02/00; full list of members (8 pages)
12 November 1999Full accounts made up to 31 May 1999 (10 pages)
12 November 1999Full accounts made up to 31 May 1999 (10 pages)
17 March 1999Full accounts made up to 31 May 1998 (10 pages)
17 March 1999Full accounts made up to 31 May 1998 (10 pages)
17 March 1999Return made up to 06/02/99; no change of members (4 pages)
17 March 1999Return made up to 06/02/99; no change of members (4 pages)
23 October 1998Declaration of satisfaction of mortgage/charge (1 page)
23 October 1998Declaration of satisfaction of mortgage/charge (1 page)
3 April 1998Full accounts made up to 31 May 1997 (9 pages)
3 April 1998Full accounts made up to 31 May 1997 (9 pages)
1 April 1998Particulars of mortgage/charge (3 pages)
1 April 1998Particulars of mortgage/charge (3 pages)
9 April 1997Return made up to 06/02/97; no change of members (4 pages)
9 April 1997Return made up to 06/02/97; no change of members (4 pages)
7 March 1997Full accounts made up to 31 May 1996 (9 pages)
7 March 1997Full accounts made up to 31 May 1996 (9 pages)
9 April 1996Return made up to 06/02/96; no change of members (4 pages)
9 April 1996Return made up to 06/02/96; no change of members (4 pages)
3 April 1996Full accounts made up to 31 May 1995 (9 pages)
3 April 1996Full accounts made up to 31 May 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
18 April 1994Ad 31/03/94--------- £ si 6@1=6 £ ic 2/8 (2 pages)
18 April 1994Ad 31/03/94--------- £ si 6@1=6 £ ic 2/8 (2 pages)
10 March 1994Return made up to 06/02/94; no change of members (4 pages)
10 March 1994Return made up to 06/02/94; no change of members (4 pages)
12 December 1990Particulars of mortgage/charge (4 pages)
12 December 1990Particulars of mortgage/charge (4 pages)
6 April 1989Company name changed\certificate issued on 06/04/89 (2 pages)
6 April 1989Company name changed\certificate issued on 06/04/89 (2 pages)
6 February 1989Incorporation (13 pages)
6 February 1989Incorporation (13 pages)