Company NameNew Belfort Limited
DirectorsJoan Finnie and Jill Edwards
Company StatusActive
Company Number02379148
CategoryPrivate Limited Company
Incorporation Date3 May 1989(35 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Joan Finnie
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleComp Director/Secretary
Country of ResidenceScotland
Correspondence AddressThe Hermitage
Westfield Road
Cupar
Fife
KY15 5DR
Scotland
Secretary NameMrs Joan Finnie
NationalityBritish
StatusCurrent
Appointed03 December 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hermitage
Westfield Road
Cupar
Fife
KY15 5DR
Scotland
Director NameMs Jill Edwards
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2019(30 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address132 Bonnygate
Cupar
KY15 4LF
Scotland
Director NameMr Richard John Finnie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(2 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 12 June 2008)
RoleMotor Vehicle Dealer/Comp Dire
Country of ResidenceUnited Kingdom
Correspondence AddressBonard
Westfield Road
Cupar
Fife
KY15 5DR
Scotland
Director NameMr Alan Bruce Finnie
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(2 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 04 June 2008)
RoleOffshore Drilling Co Employee/Co Director
Country of ResidenceScotland
Correspondence Address26 School Brae
Letham
Cupar
Fife
KY7 7RN
Scotland
Director NameMr John Dougall Finnie
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(2 years, 7 months after company formation)
Appointment Duration28 years, 7 months (resigned 11 July 2020)
RoleChartered Surveyor/Comp Direct
Country of ResidenceScotland
Correspondence AddressThe Hermitage
Westfield Road
Cupar
Fife
KY15 5DR
Scotland

Contact

Telephone01334 870413
Telephone regionSt Andrews

Location

Registered AddressAdvantage Business Centre 132-134
Great Ancoats Street
Manchester
M4 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£960,615
Cash£64,320
Current Liabilities£10,769

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

20 April 1993Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 1989Delivered 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 2003Delivered 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 1989Delivered 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 1993Delivered 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 1989Delivered 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 1992Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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

Filing History

18 January 2021Confirmation statement made on 3 December 2020 with updates (4 pages)
15 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
4 August 2020Cessation of John Dougall Finnie as a person with significant control on 11 July 2020 (1 page)
4 August 2020Termination of appointment of John Dougall Finnie as a director on 11 July 2020 (1 page)
30 December 2019Appointment of Ms Jill Edwards as a director on 30 December 2019 (2 pages)
10 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
9 January 2019Satisfaction of charge 3 in full (4 pages)
9 January 2019Satisfaction of charge 8 in full (4 pages)
9 January 2019Satisfaction of charge 15 in full (4 pages)
9 January 2019Satisfaction of charge 21 in full (4 pages)
9 January 2019Satisfaction of charge 16 in full (4 pages)
9 January 2019Satisfaction of charge 26 in full (4 pages)
9 January 2019Satisfaction of charge 28 in full (4 pages)
9 January 2019Satisfaction of charge 25 in full (4 pages)
9 January 2019Satisfaction of charge 20 in full (4 pages)
9 January 2019Satisfaction of charge 14 in full (4 pages)
9 January 2019Satisfaction of charge 11 in full (4 pages)
5 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
25 October 2018Satisfaction of charge 19 in full (4 pages)
25 October 2018Satisfaction of charge 27 in full (4 pages)
25 October 2018Satisfaction of charge 22 in full (4 pages)
25 October 2018Satisfaction of charge 2 in full (4 pages)
25 October 2018Satisfaction of charge 17 in full (4 pages)
25 October 2018Satisfaction of charge 13 in full (4 pages)
25 October 2018Satisfaction of charge 24 in full (4 pages)
25 October 2018Satisfaction of charge 18 in full (5 pages)
25 October 2018Satisfaction of charge 23 in full (4 pages)
25 October 2018Satisfaction of charge 4 in full (4 pages)
25 October 2018Satisfaction of charge 12 in full (4 pages)
10 August 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
28 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
11 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
22 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 50
(5 pages)
7 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 50
(5 pages)
7 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 50
(5 pages)
28 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50
(5 pages)
7 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50
(5 pages)
7 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50
(5 pages)
5 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 50
(5 pages)
31 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 50
(5 pages)
31 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 50
(5 pages)
11 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
22 December 2011Director's details changed for Mr John Dougall Finnie on 3 December 2011 (2 pages)
22 December 2011Director's details changed for Mr John Dougall Finnie on 3 December 2011 (2 pages)
22 December 2011Director's details changed for Mrs Joan Finnie on 3 December 2011 (2 pages)
22 December 2011Director's details changed for Mr John Dougall Finnie on 3 December 2011 (2 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
22 December 2011Director's details changed for Mrs Joan Finnie on 3 December 2011 (2 pages)
22 December 2011Director's details changed for Mrs Joan Finnie on 3 December 2011 (2 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 May 2011Registered office address changed from Scorpio House 102 Sydney St Chelsea London SW3 6NJ on 27 May 2011 (2 pages)
27 May 2011Registered office address changed from Scorpio House 102 Sydney St Chelsea London SW3 6NJ on 27 May 2011 (2 pages)
5 April 2011Annual return made up to 3 December 2010 with a full list of shareholders (14 pages)
5 April 2011Annual return made up to 3 December 2010 with a full list of shareholders (14 pages)
5 April 2011Annual return made up to 3 December 2010 with a full list of shareholders (14 pages)
24 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 January 2010Annual return made up to 3 December 2008 with a full list of shareholders (10 pages)
11 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (14 pages)
11 January 2010Annual return made up to 3 December 2008 with a full list of shareholders (10 pages)
11 January 2010Annual return made up to 3 December 2008 with a full list of shareholders (10 pages)
11 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (14 pages)
11 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (14 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
26 June 2008Gbp ic 70/60\04/06/08\gbp sr 10@1=10\ (1 page)
26 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 June 2008Gbp ic 60/50\12/06/08\gbp sr 10@1=10\ (1 page)
26 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 June 2008Gbp ic 70/60\04/06/08\gbp sr 10@1=10\ (1 page)
26 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 June 2008Gbp ic 60/50\12/06/08\gbp sr 10@1=10\ (1 page)
26 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 June 2008Appointment terminated director alan finnie (1 page)
17 June 2008Appointment terminated director richard finnie (1 page)
17 June 2008Appointment terminated director richard finnie (1 page)
17 June 2008Appointment terminated director alan finnie (1 page)
2 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 June 2008Gbp ic 100/85\27/04/08\gbp sr 15@1=15\ (1 page)
2 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 June 2008Gbp ic 85/70\27/04/08\gbp sr 15@1=15\ (1 page)
2 June 2008Gbp ic 85/70\27/04/08\gbp sr 15@1=15\ (1 page)
2 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 June 2008Gbp ic 100/85\27/04/08\gbp sr 15@1=15\ (1 page)
2 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 December 2007Return made up to 03/12/07; no change of members (8 pages)
17 December 2007Return made up to 03/12/07; no change of members (8 pages)
20 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 June 2007Return made up to 03/12/06; no change of members (8 pages)
15 June 2007Return made up to 03/12/06; no change of members (8 pages)
20 July 2006Return made up to 03/12/05; full list of members (9 pages)
20 July 2006Return made up to 03/12/05; full list of members (9 pages)
23 June 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 June 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 June 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 June 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 June 2005Return made up to 03/12/04; full list of members (8 pages)
9 June 2005Return made up to 03/12/04; full list of members (8 pages)
2 July 2004Return made up to 03/12/03; full list of members (9 pages)
2 July 2004Return made up to 03/12/03; full list of members (9 pages)
22 June 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 June 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
1 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
13 May 2003Particulars of mortgage/charge (4 pages)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Particulars of mortgage/charge (4 pages)
13 May 2003Particulars of mortgage/charge (4 pages)
13 May 2003Particulars of mortgage/charge (4 pages)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Particulars of mortgage/charge (4 pages)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Particulars of mortgage/charge (4 pages)
13 May 2003Particulars of mortgage/charge (4 pages)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Particulars of mortgage/charge (4 pages)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
28 January 2003Particulars of mortgage/charge (4 pages)
28 January 2003Particulars of mortgage/charge (4 pages)
22 January 2003Particulars of mortgage/charge (4 pages)
22 January 2003Particulars of mortgage/charge (4 pages)
27 November 2002Return made up to 03/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 November 2002Return made up to 03/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 November 2002Return made up to 03/12/01; full list of members (8 pages)
6 November 2002Return made up to 03/12/01; full list of members (8 pages)
18 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
18 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
14 August 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
14 August 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
25 July 2001Particulars of mortgage/charge (5 pages)
25 July 2001Particulars of mortgage/charge (5 pages)
25 July 2001Particulars of mortgage/charge (5 pages)
25 July 2001Particulars of mortgage/charge (5 pages)
10 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
10 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
8 December 2000Return made up to 03/12/00; full list of members (8 pages)
8 December 2000Return made up to 03/12/00; full list of members (8 pages)
27 October 2000Particulars of mortgage/charge (4 pages)
27 October 2000Particulars of mortgage/charge (4 pages)
2 February 2000Particulars of mortgage/charge (5 pages)
2 February 2000Particulars of mortgage/charge (5 pages)
9 December 1999Accounts for a small company made up to 30 April 1999 (4 pages)
9 December 1999Return made up to 03/12/99; full list of members (8 pages)
9 December 1999Accounts for a small company made up to 30 April 1999 (4 pages)
9 December 1999Return made up to 03/12/99; full list of members (8 pages)
30 November 1999Particulars of mortgage/charge (5 pages)
30 November 1999Particulars of mortgage/charge (5 pages)
20 November 1999Particulars of mortgage/charge (4 pages)
20 November 1999Particulars of mortgage/charge (4 pages)
18 November 1999Particulars of mortgage/charge (4 pages)
18 November 1999Particulars of mortgage/charge (4 pages)
25 November 1998Accounts for a small company made up to 30 April 1998 (3 pages)
25 November 1998Return made up to 03/12/98; no change of members (4 pages)
25 November 1998Return made up to 03/12/98; no change of members (4 pages)
25 November 1998Accounts for a small company made up to 30 April 1998 (3 pages)
8 October 1998Particulars of mortgage/charge (4 pages)
8 October 1998Particulars of mortgage/charge (4 pages)
3 July 1998Particulars of mortgage/charge (4 pages)
3 July 1998Particulars of mortgage/charge (4 pages)
27 February 1998Particulars of mortgage/charge (4 pages)
27 February 1998Particulars of mortgage/charge (4 pages)
6 February 1998Particulars of mortgage/charge (4 pages)
6 February 1998Particulars of mortgage/charge (4 pages)
22 January 1998Return made up to 03/12/97; no change of members (4 pages)
22 January 1998Return made up to 03/12/97; no change of members (4 pages)
31 May 1997Accounts for a small company made up to 30 April 1997 (5 pages)
31 May 1997Accounts for a small company made up to 30 April 1997 (5 pages)
6 December 1996Return made up to 03/12/96; full list of members (6 pages)
6 December 1996Return made up to 03/12/96; full list of members (6 pages)
15 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
15 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
22 March 1996Particulars of mortgage/charge (9 pages)
22 March 1996Particulars of mortgage/charge (9 pages)
24 February 1996Particulars of mortgage/charge (5 pages)
24 February 1996Particulars of mortgage/charge (5 pages)
22 December 1995Return made up to 03/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 1995Return made up to 03/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 October 1995Particulars of mortgage/charge (8 pages)
4 October 1995Particulars of mortgage/charge (8 pages)
2 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)
2 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)
21 August 1995Particulars of mortgage/charge (2 pages)
21 August 1995Particulars of mortgage/charge (2 pages)
20 April 1995Particulars of mortgage/charge (6 pages)
20 April 1995Particulars of mortgage/charge (6 pages)
3 May 1989Incorporation (12 pages)
3 May 1989Incorporation (12 pages)