Newcastle Upon Tyne
NE3 5HT
Director Name | Mr Peter James McLane |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2022(120 years, 4 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Gosforth Park Newcastle Upon Tyne NE3 5HT |
Director Name | Mr Christopher John Petts |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2022(120 years, 4 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Gosforth Park Newcastle Upon Tyne NE3 5HT |
Director Name | Mr Duncan John Ross |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2022(120 years, 4 months after company formation) |
Appointment Duration | 12 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | High Gosforth Park Newcastle Upon Tyne NE3 5HT |
Director Name | Mr Mark Adam Walton |
---|---|
Date of Birth | October 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2022(120 years, 4 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Gosforth Park Newcastle Upon Tyne NE3 5HT |
Director Name | Mr Robert Neil Macleod |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2022(120 years, 4 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Gosforth Park Newcastle Upon Tyne NE3 5HT |
Director Name | Ernest Colin Craven |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 March 1994) |
Role | Solicitor |
Correspondence Address | 39 Woodlands Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YL |
Director Name | Geoffrey Colin Herbert |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 1996) |
Role | Chairman |
Correspondence Address | 35 North Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DQ |
Secretary Name | Michael Edward Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 February 1993) |
Role | Company Director |
Correspondence Address | 4 Arden Avenue Newcastle Upon Tyne Tyne & Wear NE3 5TS |
Secretary Name | Mr Stanley Charles Owram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(91 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 April 1998) |
Role | Company Director |
Correspondence Address | 1 Charlton Grove Cleadon Sunderland Tyne & Wear SR6 7QR |
Director Name | Roger Tittensor Harvey |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1994(92 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 25 March 2000) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 10 Castleton Grove Jesmond Newcastle Upon Tyne NE2 2HD |
Director Name | James Whaley Heppell |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1994(92 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 23 March 2002) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 30 Green Close Stannington Northumberland NE61 6PE |
Director Name | Mr Christopher James Hilton |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1994(92 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 25 March 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 North Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DQ |
Director Name | Mr Alistair David Brett |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1995(93 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 198 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3LD |
Director Name | Mr John Colin Fitzpatrick |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1996(94 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 27 March 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 105 Moorside North Newcastle Upon Tyne NE4 9DY |
Director Name | Peter Dawson |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1998(96 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Hill Bank Batt House Road Stocksfield Northumberland NE43 7RA |
Secretary Name | James McGill Forteath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(96 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 24 March 2012) |
Role | Company Director |
Correspondence Address | 58 Underwood Grove Northburn Grange Cramlington Northumberland NE23 3UT |
Director Name | Christopher Michael Barlow |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(99 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 28 March 2009) |
Role | Practise Manager |
Correspondence Address | 47 Willoughby Drive Whitley Bay Tyne & Wear NE26 3DZ |
Director Name | Timothy Robert Bull |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2002(100 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 02 April 2011) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 50 West Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9SX |
Director Name | Mr Richard William Breakey |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2003(101 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 High Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1LX |
Director Name | Mr Richard Michael Brett |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2003(101 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 29 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Brunton House North Brunton Gosforth Newcastle Upon Tyne NE3 5HD |
Director Name | James Whaley Heppell |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(103 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 24 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Green Close Stannington Northumberland NE61 6PE |
Director Name | George Michael Burch |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(104 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 March 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Dryer House Wall Hexham Northumberland NE46 4DU |
Director Name | Antony Roger Brett |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2007(105 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 23 March 2013) |
Role | Coy Director |
Country of Residence | England |
Correspondence Address | 49 The Drive Gosforth Newcastle Upon Tyne NE3 4AJ |
Director Name | Mr Paul Henry Coulthard |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2010(108 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 28 March 2014) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | High Gosforth Park Newcastle Upon Tyne NE3 5HT |
Director Name | Mr Douglas Roger Brookes |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2011(109 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | High Gosforth Park Newcastle Upon Tyne NE3 5HT |
Director Name | Mr Stuart John Griffith Hopley |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2011(109 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | High Gosforth Park Newcastle Upon Tyne NE3 5HT |
Director Name | Mr Richard Norman Mills Brown |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2011(109 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Gosforth Park Newcastle Upon Tyne NE3 5HT |
Director Name | Dr Ajay Kumar Bedi |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2012(110 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 28 March 2015) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | High Gosforth Park Newcastle Upon Tyne NE3 5HT |
Secretary Name | Richard William Breakey |
---|---|
Status | Resigned |
Appointed | 24 March 2012(110 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 October 2019) |
Role | Company Director |
Correspondence Address | High Gosforth Park Newcastle Upon Tyne NE3 5HT |
Director Name | Mr Philip Butler |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(111 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Gosforth Park Newcastle Upon Tyne NE3 5HT |
Director Name | Mr James Dias |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2014(112 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Westfield Drive Westfield Drive Newcastle Upon Tyne NE3 4XU |
Director Name | Mr Paul David Caldicott |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2016(114 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Gosforth Park Newcastle Upon Tyne NE3 5HT |
Director Name | Mr Kevin Gray |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2017(115 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 26 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Gosforth Park Newcastle Upon Tyne NE3 5HT |
Secretary Name | Mr Peter Simpson |
---|---|
Status | Resigned |
Appointed | 22 October 2019(117 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | High Gosforth Park Newcastle Upon Tyne NE3 5HT |
Website | thengc.co.uk |
---|---|
Telephone | 0191 2362498 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | High Gosforth Park Newcastle Upon Tyne NE3 5HT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | North Gosforth |
Ward | Parklands |
Year | 2014 |
---|---|
Turnover | £979,933 |
Net Worth | £785,483 |
Cash | £281,977 |
Current Liabilities | £640,582 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 April 2022 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 May 2023 (1 month, 2 weeks from now) |
30 September 2015 | Delivered on: 9 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H northumberland golf club, high gosforth park, newcastle upon tyne t/no TY382651. Outstanding |
---|---|
6 October 2015 | Delivered on: 6 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
6 November 2001 | Delivered on: 24 November 2001 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Northumberland golf club high gosforth park newcastle upon tyne tyne and wear. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
14 March 2002 | Delivered on: 20 March 2002 Satisfied on: 26 September 2015 Persons entitled: R & a Nominees Limited Classification: Legal charge Secured details: £100,000.00 due or to become due from the company to the chargee. Particulars: Land and buildings k/a northumberland golf club being parts of the high gosforth park estate, high gosforth, tyne and wear. Fully Satisfied |
6 January 2022 | Termination of appointment of Peter Simpson as a secretary on 31 December 2021 (1 page) |
---|---|
27 May 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
5 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
13 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
23 October 2019 | Appointment of Mr Peter Simpson as a secretary on 22 October 2019 (2 pages) |
23 October 2019 | Termination of appointment of Richard William Breakey as a secretary on 22 October 2019 (1 page) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
7 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
23 April 2019 | Notification of a person with significant control statement (2 pages) |
15 April 2019 | Appointment of Mr Jamie Martin as a director on 30 March 2019 (2 pages) |
15 April 2019 | Termination of appointment of Alan Ross as a director on 30 March 2019 (1 page) |
15 April 2019 | Cessation of Alan Ross as a person with significant control on 30 March 2019 (1 page) |
17 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
30 April 2018 | Termination of appointment of Paul David Caldicott as a director on 30 April 2018 (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
6 April 2017 | Appointment of Dr Richard Edward Jones as a director on 25 March 2017 (2 pages) |
6 April 2017 | Termination of appointment of Richard Norman Mills Brown as a director on 25 March 2017 (1 page) |
6 April 2017 | Appointment of Mr Kevin Gray as a director on 25 March 2017 (2 pages) |
6 April 2017 | Termination of appointment of James Dias as a director on 25 March 2017 (1 page) |
6 April 2017 | Appointment of Dr Richard Edward Jones as a director on 25 March 2017 (2 pages) |
6 April 2017 | Termination of appointment of Richard Norman Mills Brown as a director on 25 March 2017 (1 page) |
6 April 2017 | Appointment of Mr Kevin Gray as a director on 25 March 2017 (2 pages) |
6 April 2017 | Termination of appointment of James Dias as a director on 25 March 2017 (1 page) |
23 February 2017 | Full accounts made up to 31 December 2016 (14 pages) |
23 February 2017 | Full accounts made up to 31 December 2016 (14 pages) |
12 May 2016 | Annual return made up to 30 April 2016 no member list (5 pages) |
12 May 2016 | Annual return made up to 30 April 2016 no member list (5 pages) |
6 April 2016 | Appointment of Mr Paul David Caldicott as a director on 2 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Paul David Caldicott as a director on 2 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Iain Logue as a director on 2 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Iain Logue as a director on 2 April 2016 (1 page) |
29 February 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
29 February 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
9 October 2015 | Registration of charge 000567120005, created on 30 September 2015
|
9 October 2015 | Registration of charge 000567120005, created on 30 September 2015
|
6 October 2015 | Registration of charge 000567120004, created on 6 October 2015 (42 pages) |
6 October 2015 | Registration of charge 000567120004, created on 6 October 2015 (42 pages) |
6 October 2015 | Registration of charge 000567120004, created on 6 October 2015 (42 pages) |
26 September 2015 | Satisfaction of charge 3 in full (4 pages) |
26 September 2015 | Satisfaction of charge 3 in full (4 pages) |
23 September 2015 | Appointment of Mr Alan Ross as a director on 28 March 2015 (2 pages) |
23 September 2015 | Appointment of Mr Alan Ross as a director on 28 March 2015 (2 pages) |
30 April 2015 | Annual return made up to 30 April 2015 no member list (4 pages) |
30 April 2015 | Annual return made up to 30 April 2015 no member list (4 pages) |
17 April 2015 | Memorandum and Articles of Association (22 pages) |
17 April 2015 | Resolutions
|
17 April 2015 | Memorandum and Articles of Association (22 pages) |
17 April 2015 | Resolutions
|
8 April 2015 | Termination of appointment of Richard Ian Douglas Souter as a director on 28 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Ajay Kumar Bedi as a director on 28 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Philip Butler as a director on 28 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Richard Ian Douglas Souter as a director on 28 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Ajay Kumar Bedi as a director on 28 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Philip Butler as a director on 28 March 2015 (1 page) |
26 February 2015 | Full accounts made up to 31 December 2014 (15 pages) |
26 February 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 April 2014 | Annual return made up to 30 April 2014 no member list (5 pages) |
30 April 2014 | Annual return made up to 30 April 2014 no member list (5 pages) |
17 April 2014 | Appointment of Mr James Dias as a director (2 pages) |
17 April 2014 | Termination of appointment of Robin Marshall as a director (1 page) |
17 April 2014 | Termination of appointment of Paul Coulthard as a director (1 page) |
17 April 2014 | Appointment of Mr James Dias as a director (2 pages) |
17 April 2014 | Termination of appointment of Robin Marshall as a director (1 page) |
17 April 2014 | Termination of appointment of Paul Coulthard as a director (1 page) |
5 February 2014 | Full accounts made up to 31 December 2013 (14 pages) |
5 February 2014 | Full accounts made up to 31 December 2013 (14 pages) |
20 May 2013 | Appointment of Mr Philip Butler as a director (2 pages) |
20 May 2013 | Appointment of Mr Philip Butler as a director (2 pages) |
14 May 2013 | Appointment of Mr Iain Logue as a director (2 pages) |
14 May 2013 | Appointment of Mr Robin Marshall as a director (2 pages) |
14 May 2013 | Appointment of Mr Iain Logue as a director (2 pages) |
14 May 2013 | Appointment of Mr Robin Marshall as a director (2 pages) |
30 April 2013 | Annual return made up to 30 April 2013 no member list (4 pages) |
30 April 2013 | Annual return made up to 30 April 2013 no member list (4 pages) |
16 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
16 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
15 April 2013 | Termination of appointment of Douglas Brookes as a director (1 page) |
15 April 2013 | Termination of appointment of Antony Brett as a director (1 page) |
15 April 2013 | Termination of appointment of Douglas Brookes as a director (1 page) |
15 April 2013 | Termination of appointment of Antony Brett as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 May 2012 | Annual return made up to 30 April 2012 no member list (5 pages) |
3 May 2012 | Annual return made up to 30 April 2012 no member list (5 pages) |
27 April 2012 | Appointment of Mr Richard Ian Douglas Souter as a director (2 pages) |
27 April 2012 | Appointment of Dr Ajay Kumar Bedi as a director (2 pages) |
27 April 2012 | Appointment of Mr Richard Ian Douglas Souter as a director (2 pages) |
27 April 2012 | Appointment of Dr Ajay Kumar Bedi as a director (2 pages) |
25 April 2012 | Memorandum and Articles of Association (24 pages) |
25 April 2012 | Memorandum and Articles of Association (24 pages) |
4 April 2012 | Termination of appointment of Malcolm Stronach as a director (1 page) |
4 April 2012 | Termination of appointment of James Heppell as a director (1 page) |
4 April 2012 | Termination of appointment of George Burch as a director (1 page) |
4 April 2012 | Appointment of Richard William Breakey as a secretary (1 page) |
4 April 2012 | Termination of appointment of Angus Liddell as a director (1 page) |
4 April 2012 | Termination of appointment of Stuart Hopley as a director (1 page) |
4 April 2012 | Termination of appointment of James Forteath as a secretary (1 page) |
4 April 2012 | Appointment of Richard William Breakey as a secretary (1 page) |
4 April 2012 | Termination of appointment of Malcolm Stronach as a director (1 page) |
4 April 2012 | Termination of appointment of Angus Liddell as a director (1 page) |
4 April 2012 | Termination of appointment of Stuart Hopley as a director (1 page) |
4 April 2012 | Termination of appointment of James Heppell as a director (1 page) |
4 April 2012 | Termination of appointment of George Burch as a director (1 page) |
4 April 2012 | Termination of appointment of James Forteath as a secretary (1 page) |
13 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
26 July 2011 | Memorandum and Articles of Association (24 pages) |
26 July 2011 | Memorandum and Articles of Association (24 pages) |
26 May 2011 | Annual return made up to 30 April 2011 no member list (9 pages) |
26 May 2011 | Termination of appointment of Victor Spong as a director (1 page) |
26 May 2011 | Termination of appointment of Timothy Bull as a director (1 page) |
26 May 2011 | Termination of appointment of Andrew Mair as a director (1 page) |
26 May 2011 | Termination of appointment of Marshall Robin as a director (1 page) |
26 May 2011 | Annual return made up to 30 April 2011 no member list (9 pages) |
26 May 2011 | Termination of appointment of Victor Spong as a director (1 page) |
26 May 2011 | Termination of appointment of Timothy Bull as a director (1 page) |
26 May 2011 | Termination of appointment of Andrew Mair as a director (1 page) |
26 May 2011 | Termination of appointment of Marshall Robin as a director (1 page) |
11 May 2011 | Appointment of Mr Stuart Hopley as a director (2 pages) |
11 May 2011 | Appointment of Mr Stuart Hopley as a director (2 pages) |
10 May 2011 | Appointment of Mr Richard Norman Mills Brown as a director (2 pages) |
10 May 2011 | Appointment of Mr Douglas Roger Brookes as a director (2 pages) |
10 May 2011 | Appointment of Mr Richard Norman Mills Brown as a director (2 pages) |
10 May 2011 | Appointment of Mr Douglas Roger Brookes as a director (2 pages) |
13 May 2010 | Annual return made up to 30 April 2010 no member list (6 pages) |
13 May 2010 | Termination of appointment of David Row as a director (1 page) |
13 May 2010 | Termination of appointment of David Ogilvie as a director (1 page) |
13 May 2010 | Director's details changed for Antony Roger Brett on 27 March 2010 (2 pages) |
13 May 2010 | Director's details changed for George Michael Burch on 27 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Andrew Alexander Mair on 27 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Victor William Spong on 27 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Timothy Robert Bull on 27 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Malcolm Stronach on 27 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Marshall Robin on 27 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 30 April 2010 no member list (6 pages) |
13 May 2010 | Termination of appointment of David Row as a director (1 page) |
13 May 2010 | Termination of appointment of David Ogilvie as a director (1 page) |
13 May 2010 | Director's details changed for Antony Roger Brett on 27 March 2010 (2 pages) |
13 May 2010 | Director's details changed for George Michael Burch on 27 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Andrew Alexander Mair on 27 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Timothy Robert Bull on 27 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Victor William Spong on 27 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Marshall Robin on 27 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Malcolm Stronach on 27 March 2010 (2 pages) |
12 May 2010 | Appointment of Mr Paul Henry Coulthard as a director (2 pages) |
12 May 2010 | Appointment of Mr Angus Keith Liddell as a director (2 pages) |
12 May 2010 | Appointment of Mr Paul Henry Coulthard as a director (2 pages) |
12 May 2010 | Appointment of Mr Angus Keith Liddell as a director (2 pages) |
17 March 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 March 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 May 2009 | Annual return made up to 30/04/09 (5 pages) |
29 May 2009 | Appointment terminated director christopher barlow (1 page) |
29 May 2009 | Annual return made up to 30/04/09 (5 pages) |
29 May 2009 | Appointment terminated director christopher barlow (1 page) |
22 May 2009 | Director appointed david stephen herbert row (2 pages) |
22 May 2009 | Director appointed david stephen herbert row (2 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
29 May 2008 | Annual return made up to 30/04/08 (5 pages) |
29 May 2008 | Appointment terminated director david row (1 page) |
29 May 2008 | Appointment terminated director richard brett (1 page) |
29 May 2008 | Annual return made up to 30/04/08 (5 pages) |
29 May 2008 | Appointment terminated director richard brett (1 page) |
29 May 2008 | Appointment terminated director david row (1 page) |
9 May 2008 | Director appointed marshall robin (2 pages) |
9 May 2008 | Director appointed andrew alexander mair (2 pages) |
9 May 2008 | Director appointed marshall robin (2 pages) |
9 May 2008 | Director appointed andrew alexander mair (2 pages) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
9 May 2007 | Annual return made up to 30/04/07 (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Annual return made up to 30/04/07 (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
14 March 2007 | Full accounts made up to 31 December 2006 (16 pages) |
14 March 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
2 June 2006 | Annual return made up to 30/04/06 (3 pages) |
2 June 2006 | Annual return made up to 30/04/06 (3 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
29 March 2006 | Full accounts made up to 31 December 2005 (15 pages) |
29 March 2006 | Full accounts made up to 31 December 2005 (15 pages) |
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
10 July 2005 | New director appointed (3 pages) |
10 July 2005 | New director appointed (3 pages) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | Annual return made up to 30/04/05
|
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | Annual return made up to 30/04/05
|
10 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
25 May 2004 | Annual return made up to 30/04/04
|
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Annual return made up to 30/04/04
|
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
30 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
30 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 May 2003 | Annual return made up to 30/04/03
|
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Annual return made up to 30/04/03
|
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
6 May 2003 | Accounts for a small company made up to 31 December 2002 (12 pages) |
6 May 2003 | Accounts for a small company made up to 31 December 2002 (12 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
30 May 2002 | Annual return made up to 30/04/02
|
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Annual return made up to 30/04/02
|
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
24 November 2001 | Particulars of mortgage/charge (7 pages) |
24 November 2001 | Particulars of mortgage/charge (7 pages) |
15 June 2001 | Memorandum and Articles of Association (5 pages) |
15 June 2001 | Resolutions
|
15 June 2001 | Memorandum and Articles of Association (5 pages) |
15 June 2001 | Resolutions
|
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
16 May 2001 | Annual return made up to 30/04/01
|
16 May 2001 | Annual return made up to 30/04/01
|
19 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
30 May 2000 | Annual return made up to 30/04/00
|
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Annual return made up to 30/04/00
|
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
19 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 May 1999 | New director appointed (1 page) |
10 May 1999 | Annual return made up to 30/04/99
|
10 May 1999 | New director appointed (1 page) |
10 May 1999 | Annual return made up to 30/04/99
|
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | New secretary appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | Annual return made up to 30/04/98
|
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | Annual return made up to 30/04/98
|
10 March 1998 | Full accounts made up to 31 December 1997 (15 pages) |
10 March 1998 | Full accounts made up to 31 December 1997 (15 pages) |
30 May 1997 | Annual return made up to 30/04/97
|
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | Annual return made up to 30/04/97
|
30 May 1997 | New director appointed (2 pages) |
5 March 1997 | Accounts for a small company made up to 31 December 1996 (14 pages) |
5 March 1997 | Accounts for a small company made up to 31 December 1996 (14 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | Annual return made up to 30/04/96
|
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | Annual return made up to 30/04/96
|
28 February 1996 | Full accounts made up to 31 December 1995 (15 pages) |
28 February 1996 | Full accounts made up to 31 December 1995 (15 pages) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | Annual return made up to 30/04/95 (8 pages) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | Annual return made up to 30/04/95 (8 pages) |
29 March 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |
29 March 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
8 March 1994 | Accounts for a small company made up to 31 December 1993 (14 pages) |
8 March 1994 | Accounts for a small company made up to 31 December 1993 (14 pages) |
18 May 1993 | Accounts for a small company made up to 31 December 1992 (10 pages) |
18 May 1993 | Accounts for a small company made up to 31 December 1992 (10 pages) |
6 July 1992 | Full accounts made up to 31 December 1991 (11 pages) |
6 July 1992 | Full accounts made up to 31 December 1991 (11 pages) |
1 June 1991 | Full accounts made up to 31 December 1990 (11 pages) |
1 June 1991 | Full accounts made up to 31 December 1990 (11 pages) |
20 July 1990 | Memorandum and Articles of Association (24 pages) |
20 July 1990 | Memorandum and Articles of Association (24 pages) |
8 May 1990 | Full accounts made up to 31 December 1989 (11 pages) |
8 May 1990 | Full accounts made up to 31 December 1989 (11 pages) |
12 April 1990 | Memorandum and Articles of Association (24 pages) |
12 April 1990 | Memorandum and Articles of Association (24 pages) |
4 May 1988 | Accounts made up to 31 December 1987 (6 pages) |
4 May 1988 | Accounts made up to 31 December 1987 (6 pages) |
17 April 1987 | Full accounts made up to 31 December 1986 (6 pages) |
17 April 1987 | Full accounts made up to 31 December 1986 (6 pages) |
11 April 1986 | Accounts made up to 31 December 1985 (5 pages) |
11 April 1986 | Accounts made up to 31 December 1985 (5 pages) |
15 April 1985 | Accounts made up to 31 December 1984 (10 pages) |
15 April 1985 | Accounts made up to 31 December 1984 (10 pages) |
16 April 1984 | Accounts made up to 31 December 1983 (6 pages) |
16 April 1984 | Accounts made up to 31 December 1983 (6 pages) |
12 April 1983 | Accounts made up to 31 December 1982 (16 pages) |
12 April 1983 | Accounts made up to 31 December 1982 (16 pages) |
14 April 1982 | Accounts made up to 31 December 1981 (15 pages) |
14 April 1982 | Accounts made up to 31 December 1981 (15 pages) |
21 April 1981 | Accounts made up to 31 December 1980 (15 pages) |
21 April 1981 | Accounts made up to 31 December 1980 (15 pages) |
24 April 1980 | Accounts made up to 31 December 1979 (13 pages) |
24 April 1980 | Accounts made up to 31 December 1979 (13 pages) |
9 May 1979 | Accounts made up to 31 December 1978 (9 pages) |
9 May 1979 | Accounts made up to 31 December 1978 (9 pages) |
23 May 1978 | Accounts made up to 31 December 1977 (10 pages) |
23 May 1978 | Accounts made up to 31 December 1977 (10 pages) |
20 April 1977 | Accounts made up to 31 December 1976 (4 pages) |
20 April 1977 | Accounts made up to 31 December 1976 (4 pages) |
26 November 1976 | Accounts made up to 31 December 1975 (8 pages) |
26 November 1976 | Accounts made up to 31 December 1975 (8 pages) |