Westfield Road
Cupar
Fife
KY15 5DR
Scotland
Secretary Name | Mrs Joan Finnie |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 1991(2 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Hermitage Westfield Road Cupar Fife KY15 5DR Scotland |
Director Name | Ms Jill Edwards |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2019(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 132 Bonnygate Cupar KY15 4LF Scotland |
Director Name | Mr Richard John Finnie |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(2 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 12 June 2008) |
Role | Motor Vehicle Dealer/Comp Dire |
Country of Residence | United Kingdom |
Correspondence Address | Bonard Westfield Road Cupar Fife KY15 5DR Scotland |
Director Name | Mr Alan Bruce Finnie |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(2 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 04 June 2008) |
Role | Offshore Drilling Co Employee/Co Director |
Country of Residence | Scotland |
Correspondence Address | 26 School Brae Letham Cupar Fife KY7 7RN Scotland |
Director Name | Mr John Dougall Finnie |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(2 years, 7 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 11 July 2020) |
Role | Chartered Surveyor/Comp Direct |
Country of Residence | Scotland |
Correspondence Address | The Hermitage Westfield Road Cupar Fife KY15 5DR Scotland |
Telephone | 01334 870413 |
---|---|
Telephone region | St Andrews |
Registered Address | Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £960,615 |
Cash | £64,320 |
Current Liabilities | £10,769 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
20 April 1993 | Delivered on: 27 April 1993 Satisfied on: 13 May 2003 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: 28 priory place perth. Fully Satisfied |
---|---|
18 August 1992 | Delivered on: 1 September 1992 Satisfied on: 13 May 2003 Persons entitled: Nationwide Building Society. Classification: Standard security. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dweeling house 22 monifieth road,broughty ferry, dundee angus.(being the eastmost house on the upper flat of the tenament). Fully Satisfied |
27 September 1991 | Delivered on: 4 October 1991 Satisfied on: 13 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security registered in scotland on the 27.9.1991 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever was registered section as of the companies act, 1948, on the 4.10.1991. Particulars: Dwellinghouse "duncraig" 10 william street, dundee in the county of angus. Fully Satisfied |
7 May 1991 | Delivered on: 23 May 1991 Satisfied on: 9 June 1994 Persons entitled: Tsb Bank Scotland PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 relevant to this charge). 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. Fully Satisfied |
23 January 1990 | Delivered on: 25 January 1990 Satisfied on: 25 October 2018 Persons entitled: Nationwide Anglia Building Society Classification: Standard security Secured details: £30,175 and all other monies due or to become due from the company to the chargee. Particulars: The studio, nine south bridge cupar, fife KY15 5HY. Fully Satisfied |
28 April 2003 | Delivered on: 13 May 2003 Satisfied on: 2 September 2008 Persons entitled: Nationwide Building Society Classification: Standard security which was presented for registration in scotland on 7TH may 2003 Secured details: All monies due or to become due from the company to the chargee. Particulars: 45 cupar mills millgate cupar fife. Fully Satisfied |
28 April 2003 | Delivered on: 13 May 2003 Satisfied on: 2 September 2008 Persons entitled: Nationwide Building Society Classification: Standard security which was presented for registration in scotland on 7TH may 2003 Secured details: All monies due or to become due from the company to the chargee. Particulars: 44 cupar mills millgate cupar fife. Fully Satisfied |
28 April 2003 | Delivered on: 13 May 2003 Satisfied on: 2 September 2008 Persons entitled: Nationwide Building Society Classification: Standard security which was presented for registration in scotland on 7TH may 2003 Secured details: All monies due or to become due from the company to the chargee. Particulars: 42 cupar mills millgate cupar fife. Fully Satisfied |
2 November 1989 | Delivered on: 14 November 1989 Satisfied on: 9 January 2019 Persons entitled: Nationwide Anglia Building Society Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 132, bonnygate cupar fife. Fully Satisfied |
28 April 2003 | Delivered on: 13 May 2003 Satisfied on: 2 September 2008 Persons entitled: Nationwide Building Society Classification: Standard security which was presented for registration in scotland on 7TH may 2003 Secured details: All monies due or to become due from the company to the chargee. Particulars: 40 cupar mills millgate cupar fife. Fully Satisfied |
5 October 1989 | Delivered on: 13 October 1989 Satisfied on: 25 October 2018 Persons entitled: Nationwide Anglia Building Society Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: First & second floor dwellinghouse forming & k/a 236 high street, perth. Fully Satisfied |
28 May 1993 | Delivered on: 7 June 1993 Satisfied on: 13 May 2003 Persons entitled: Nationwide Builidng Society. Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Avon villa guest house, 28 abbot street, craigie, perth PH2 0EE. Fully Satisfied |
21 September 1989 | Delivered on: 26 September 1989 Satisfied on: 11 December 1990 Persons entitled: Nationwide Anglia Building Society Classification: Standard security Secured details: £36,600 and all other monies due or to become due from the company to the chargee. Particulars: 1ST and 2ND floor dwellinghouse forming and known as two hundred and thirty six high street, perthshire PH1 5PZ. Fully Satisfied |
24 September 1992 | Delivered on: 28 September 1992 Persons entitled: Nationwide Building Society Classification: Bond and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole property and assets of the company present and future including the uncalled capital. Outstanding |
9 January 2003 | Delivered on: 28 January 2003 Persons entitled: Nationwide Building Society Classification: A standard security which was presented for registration in scotland on 21 january 2003 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Third floor flat 48 cart place dundee DD2 4DB. Outstanding |
9 January 2003 | Delivered on: 22 January 2003 Persons entitled: Nationwide Building Society Classification: A standard security which was presented for registration in scotland on 14 january 2003 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Ground floor flat 23 ogilvie street dundee DD4 6SE. Outstanding |
26 June 2001 | Delivered on: 25 July 2001 Persons entitled: Nationwide Building Society Classification: Standard security which was presented for registration in scotland on the 9TH july 2001 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flatted dwellinghouse 1/l 9 ogilvie street dundee. Outstanding |
26 June 2001 | Delivered on: 25 July 2001 Persons entitled: Nationwide Building Society Classification: Standard security which was presented for registration in scotland on the 9TH july 2001 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flatted dwellinghouse 1/r 9 ogilvie street dundee. Outstanding |
17 October 2000 | Delivered on: 27 October 2000 Persons entitled: Nationwide Building Society Classification: Standard security which was presented for registration in scotland on 23RD october 2000 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Northmost second floor flat,9 ogilvie st,dundee DD4 6SB. Outstanding |
8 December 1999 | Delivered on: 2 February 2000 Persons entitled: Nationwide Building Society Classification: A standard security which was presented for registration in scotland on 28 january 2000 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Second floor north 23 ogilvie street dundee and first floor east 8 arthurstone terrace dundee. Outstanding |
8 November 1999 | Delivered on: 30 November 1999 Persons entitled: Nationwide Building Society Classification: A standard security which was presented for registration in scotland on the 15TH november 1999 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Westmost first floor flat 87 dens road dundee southmost second floor flat 9 oglivie street dundee and southmost top floor flat 23 ogilvie street dundee. Outstanding |
4 November 1999 | Delivered on: 20 November 1999 Persons entitled: Nationwide Building Society Classification: A standard security which was presented for registration in scotland on the 17TH november 1999 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Third floor left 8 arthurstone terrace dundee DD4 6SG. Outstanding |
4 November 1998 | Delivered on: 18 November 1999 Persons entitled: Nationwide Building Society Classification: Standard security which was presented for registration in scotland on the 15TH november 1999 Secured details: All monies due or to become due from the company to the chargee. Particulars: Second floor right 2 malcolm street dundee DD4 6SG. Outstanding |
23 September 1998 | Delivered on: 8 October 1998 Persons entitled: Nationwide Building Society Classification: A standard security which was presented for registration in scotland on 1 october 1998 and Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Northmost ground floorflat, northmost fisrt floor flat and northmost top floor flats 23 ogilvie street dundee and second floor flat 25 ogilvie street dundee. Outstanding |
23 June 1998 | Delivered on: 3 July 1998 Persons entitled: Nationwide Building Society Classification: Standard security dated 16TH june 1998 and presented forregistration in scotland on 23RD june 1998 Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Southmost first floor flat 23 ogilvie street dundee DD4 6SE. Outstanding |
6 February 1998 | Delivered on: 27 February 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on the 12TH february 1998 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Southmost top floor flat 23 ogilvie street dundee. Outstanding |
13 January 1998 | Delivered on: 6 February 1998 Persons entitled: Nationwide Building Society Classification: Standard security presented for registration in scotland 27TH january 1998 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in terms of a facility letter dated 22ND december 1994. Particulars: The right hand or west most house on the third floor at 133 clepington road dundee. Outstanding |
28 February 1996 | Delivered on: 22 March 1996 Persons entitled: Nationwide Building Society Classification: A standard security which was presented for registration in scotland on the 6TH march 1996 Secured details: All monies due or to become due from the company to the chargee. Particulars: Middlemost second floor flatted dwellinghouse at 48 albert street dundee. Outstanding |
22 February 1996 | Delivered on: 24 February 1996 Persons entitled: Nationwide Building Society Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole that upper flatted dwelling house in the burgh of cupar and county of fife being the subjects comprising the first and attic floors above the ground or street floor of the tenement block comprising shop with workroom and storeroom behind the same and dwelling hose above forming 106 bonnygaye, cupar. See the mortgage charge document for full details. Outstanding |
25 September 1995 | Delivered on: 4 October 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security which was presented for registration in scotland on the 27TH september 1995 Secured details: All monies due or to become due from the company to the chargee. Particulars: Dwellinghouse - 87 dens road dundee angus. Outstanding |
11 August 1995 | Delivered on: 21 August 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee. Particulars: Dwellinghouse 9 ogilvie street,dundee,angus. Outstanding |
10 April 1995 | Delivered on: 20 April 1995 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All monies due or to become due from the company to the chargee in respect of a standard security which was presented for registration in scotland on THE10/4/95 pursuant to the terms of a facility letter dated 22/12/94. Particulars: All that property k/a flatted dwelling house being the northwestmost house on the second floor above the ground or street floor 48 albert streetdundee angus. See the mortgage charge document for full details. Outstanding |
18 January 2021 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
---|---|
15 December 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
4 August 2020 | Cessation of John Dougall Finnie as a person with significant control on 11 July 2020 (1 page) |
4 August 2020 | Termination of appointment of John Dougall Finnie as a director on 11 July 2020 (1 page) |
30 December 2019 | Appointment of Ms Jill Edwards as a director on 30 December 2019 (2 pages) |
10 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
9 January 2019 | Satisfaction of charge 3 in full (4 pages) |
9 January 2019 | Satisfaction of charge 8 in full (4 pages) |
9 January 2019 | Satisfaction of charge 15 in full (4 pages) |
9 January 2019 | Satisfaction of charge 21 in full (4 pages) |
9 January 2019 | Satisfaction of charge 16 in full (4 pages) |
9 January 2019 | Satisfaction of charge 26 in full (4 pages) |
9 January 2019 | Satisfaction of charge 28 in full (4 pages) |
9 January 2019 | Satisfaction of charge 25 in full (4 pages) |
9 January 2019 | Satisfaction of charge 20 in full (4 pages) |
9 January 2019 | Satisfaction of charge 14 in full (4 pages) |
9 January 2019 | Satisfaction of charge 11 in full (4 pages) |
5 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
25 October 2018 | Satisfaction of charge 19 in full (4 pages) |
25 October 2018 | Satisfaction of charge 27 in full (4 pages) |
25 October 2018 | Satisfaction of charge 22 in full (4 pages) |
25 October 2018 | Satisfaction of charge 2 in full (4 pages) |
25 October 2018 | Satisfaction of charge 17 in full (4 pages) |
25 October 2018 | Satisfaction of charge 13 in full (4 pages) |
25 October 2018 | Satisfaction of charge 24 in full (4 pages) |
25 October 2018 | Satisfaction of charge 18 in full (5 pages) |
25 October 2018 | Satisfaction of charge 23 in full (4 pages) |
25 October 2018 | Satisfaction of charge 4 in full (4 pages) |
25 October 2018 | Satisfaction of charge 12 in full (4 pages) |
10 August 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
28 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
28 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
11 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
22 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
28 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
5 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
11 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Director's details changed for Mr John Dougall Finnie on 3 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Mr John Dougall Finnie on 3 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Mrs Joan Finnie on 3 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Mr John Dougall Finnie on 3 December 2011 (2 pages) |
22 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Director's details changed for Mrs Joan Finnie on 3 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Mrs Joan Finnie on 3 December 2011 (2 pages) |
22 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 May 2011 | Registered office address changed from Scorpio House 102 Sydney St Chelsea London SW3 6NJ on 27 May 2011 (2 pages) |
27 May 2011 | Registered office address changed from Scorpio House 102 Sydney St Chelsea London SW3 6NJ on 27 May 2011 (2 pages) |
5 April 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (14 pages) |
5 April 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (14 pages) |
5 April 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (14 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 January 2010 | Annual return made up to 3 December 2008 with a full list of shareholders (10 pages) |
11 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (14 pages) |
11 January 2010 | Annual return made up to 3 December 2008 with a full list of shareholders (10 pages) |
11 January 2010 | Annual return made up to 3 December 2008 with a full list of shareholders (10 pages) |
11 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (14 pages) |
11 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (14 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
26 June 2008 | Gbp ic 70/60\04/06/08\gbp sr 10@1=10\ (1 page) |
26 June 2008 | Resolutions
|
26 June 2008 | Gbp ic 60/50\12/06/08\gbp sr 10@1=10\ (1 page) |
26 June 2008 | Resolutions
|
26 June 2008 | Gbp ic 70/60\04/06/08\gbp sr 10@1=10\ (1 page) |
26 June 2008 | Resolutions
|
26 June 2008 | Gbp ic 60/50\12/06/08\gbp sr 10@1=10\ (1 page) |
26 June 2008 | Resolutions
|
17 June 2008 | Appointment terminated director alan finnie (1 page) |
17 June 2008 | Appointment terminated director richard finnie (1 page) |
17 June 2008 | Appointment terminated director richard finnie (1 page) |
17 June 2008 | Appointment terminated director alan finnie (1 page) |
2 June 2008 | Resolutions
|
2 June 2008 | Gbp ic 100/85\27/04/08\gbp sr 15@1=15\ (1 page) |
2 June 2008 | Resolutions
|
2 June 2008 | Gbp ic 85/70\27/04/08\gbp sr 15@1=15\ (1 page) |
2 June 2008 | Gbp ic 85/70\27/04/08\gbp sr 15@1=15\ (1 page) |
2 June 2008 | Resolutions
|
2 June 2008 | Gbp ic 100/85\27/04/08\gbp sr 15@1=15\ (1 page) |
2 June 2008 | Resolutions
|
17 December 2007 | Return made up to 03/12/07; no change of members (8 pages) |
17 December 2007 | Return made up to 03/12/07; no change of members (8 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 June 2007 | Return made up to 03/12/06; no change of members (8 pages) |
15 June 2007 | Return made up to 03/12/06; no change of members (8 pages) |
20 July 2006 | Return made up to 03/12/05; full list of members (9 pages) |
20 July 2006 | Return made up to 03/12/05; full list of members (9 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 June 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 June 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 June 2005 | Return made up to 03/12/04; full list of members (8 pages) |
9 June 2005 | Return made up to 03/12/04; full list of members (8 pages) |
2 July 2004 | Return made up to 03/12/03; full list of members (9 pages) |
2 July 2004 | Return made up to 03/12/03; full list of members (9 pages) |
22 June 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 June 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
1 July 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
13 May 2003 | Particulars of mortgage/charge (4 pages) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Particulars of mortgage/charge (4 pages) |
13 May 2003 | Particulars of mortgage/charge (4 pages) |
13 May 2003 | Particulars of mortgage/charge (4 pages) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Particulars of mortgage/charge (4 pages) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Particulars of mortgage/charge (4 pages) |
13 May 2003 | Particulars of mortgage/charge (4 pages) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Particulars of mortgage/charge (4 pages) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2003 | Particulars of mortgage/charge (4 pages) |
28 January 2003 | Particulars of mortgage/charge (4 pages) |
22 January 2003 | Particulars of mortgage/charge (4 pages) |
22 January 2003 | Particulars of mortgage/charge (4 pages) |
27 November 2002 | Return made up to 03/12/02; full list of members
|
27 November 2002 | Return made up to 03/12/02; full list of members
|
6 November 2002 | Return made up to 03/12/01; full list of members (8 pages) |
6 November 2002 | Return made up to 03/12/01; full list of members (8 pages) |
18 August 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
18 August 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
14 August 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
14 August 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
25 July 2001 | Particulars of mortgage/charge (5 pages) |
25 July 2001 | Particulars of mortgage/charge (5 pages) |
25 July 2001 | Particulars of mortgage/charge (5 pages) |
25 July 2001 | Particulars of mortgage/charge (5 pages) |
10 December 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
10 December 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
8 December 2000 | Return made up to 03/12/00; full list of members (8 pages) |
8 December 2000 | Return made up to 03/12/00; full list of members (8 pages) |
27 October 2000 | Particulars of mortgage/charge (4 pages) |
27 October 2000 | Particulars of mortgage/charge (4 pages) |
2 February 2000 | Particulars of mortgage/charge (5 pages) |
2 February 2000 | Particulars of mortgage/charge (5 pages) |
9 December 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
9 December 1999 | Return made up to 03/12/99; full list of members (8 pages) |
9 December 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
9 December 1999 | Return made up to 03/12/99; full list of members (8 pages) |
30 November 1999 | Particulars of mortgage/charge (5 pages) |
30 November 1999 | Particulars of mortgage/charge (5 pages) |
20 November 1999 | Particulars of mortgage/charge (4 pages) |
20 November 1999 | Particulars of mortgage/charge (4 pages) |
18 November 1999 | Particulars of mortgage/charge (4 pages) |
18 November 1999 | Particulars of mortgage/charge (4 pages) |
25 November 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
25 November 1998 | Return made up to 03/12/98; no change of members (4 pages) |
25 November 1998 | Return made up to 03/12/98; no change of members (4 pages) |
25 November 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
8 October 1998 | Particulars of mortgage/charge (4 pages) |
8 October 1998 | Particulars of mortgage/charge (4 pages) |
3 July 1998 | Particulars of mortgage/charge (4 pages) |
3 July 1998 | Particulars of mortgage/charge (4 pages) |
27 February 1998 | Particulars of mortgage/charge (4 pages) |
27 February 1998 | Particulars of mortgage/charge (4 pages) |
6 February 1998 | Particulars of mortgage/charge (4 pages) |
6 February 1998 | Particulars of mortgage/charge (4 pages) |
22 January 1998 | Return made up to 03/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 03/12/97; no change of members (4 pages) |
31 May 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
31 May 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
6 December 1996 | Return made up to 03/12/96; full list of members (6 pages) |
6 December 1996 | Return made up to 03/12/96; full list of members (6 pages) |
15 October 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
15 October 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
22 March 1996 | Particulars of mortgage/charge (9 pages) |
22 March 1996 | Particulars of mortgage/charge (9 pages) |
24 February 1996 | Particulars of mortgage/charge (5 pages) |
24 February 1996 | Particulars of mortgage/charge (5 pages) |
22 December 1995 | Return made up to 03/12/95; no change of members
|
22 December 1995 | Return made up to 03/12/95; no change of members
|
4 October 1995 | Particulars of mortgage/charge (8 pages) |
4 October 1995 | Particulars of mortgage/charge (8 pages) |
2 October 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
2 October 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
21 August 1995 | Particulars of mortgage/charge (2 pages) |
21 August 1995 | Particulars of mortgage/charge (2 pages) |
20 April 1995 | Particulars of mortgage/charge (6 pages) |
20 April 1995 | Particulars of mortgage/charge (6 pages) |
3 May 1989 | Incorporation (12 pages) |
3 May 1989 | Incorporation (12 pages) |