Edinburgh
EH2 3LJ
Scotland
Director Name | Michael James Baynham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1996(10 years, 8 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61a North Castle Street Edinburgh EH2 3LJ Scotland |
Secretary Name | Michael James Baynham |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1996(10 years, 8 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 61a North Castle Street Edinburgh EH2 3LJ Scotland |
Director Name | Christopher Roger Ettrick Brooke |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Watermeadow Swarraton Alresford Hampshire SO24 9TQ |
Director Name | Peter Graham Shirley |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 December 1996) |
Role | Company Director |
Correspondence Address | 20 Sandringham Drive Bramcote Hills Beeston Nottingham Nottinghamshire NG9 3ED |
Director Name | Mr Hugh Fuller Smallwood |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shernden Manor Marsh Green Edenbridge Kent TN8 5PS |
Secretary Name | Peter Graham Shirley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 20 Sandringham Drive Bramcote Hills Beeston Nottingham Nottinghamshire NG9 3ED |
Website | caledoniantrust.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2200416 |
Telephone region | Edinburgh |
Registered Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
---|---|
Address Matches | Over 80 other UK companies use this postal address |
931.2k at £1 | Caledonian Trust PLC 100.00% Ordinary |
---|---|
1 at £1 | Ian Douglas Lowe 0.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 5 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
14 June 1988 | Delivered on: 17 June 1988 Satisfied on: 30 September 1997 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of bontoft avenue, kingston upon hull and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
11 April 1988 | Delivered on: 14 April 1988 Satisfied on: 18 October 1997 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Goodwill, undertaking & book debts. Fully Satisfied |
14 March 1988 | Delivered on: 15 March 1988 Satisfied on: 30 September 1997 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Block 3 brackla indust. Est. Litchard bridgend. The proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 March 1988 | Delivered on: 15 March 1988 Satisfied on: 30 September 1997 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 4-7 kestral indust est.burrington way, plymouth devon. The proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 August 1989 | Delivered on: 31 August 1989 Satisfied on: 10 October 1997 Persons entitled: Coutts and Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Uit 6,7,8 missouri av. Salford greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 July 1989 | Delivered on: 2 August 1989 Satisfied on: 10 October 1997 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Block c sundance court western park avenue salford greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 July 1989 | Delivered on: 27 July 1989 Satisfied on: 10 October 1997 Persons entitled: Coutts and Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sites BT1/Z346 and BT1/Z349 dukesway team valley trading estate gateshead tyne & wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 February 1988 | Delivered on: 9 February 1988 Satisfied on: 30 September 1997 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the n/e of old newton road, bovey tracey, devon and/or proceeds of sale there of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1989 | Delivered on: 21 July 1989 Satisfied on: 30 September 1997 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 13 birksland street, bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1989 | Delivered on: 21 July 1989 Satisfied on: 30 September 1997 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 14 birksland street bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1989 | Delivered on: 21 July 1989 Satisfied on: 30 September 1997 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 15 birksland street bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1989 | Delivered on: 21 July 1989 Satisfied on: 30 September 1997 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 16 birksland street, west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1989 | Delivered on: 21 July 1989 Satisfied on: 30 September 1997 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 birksland street, bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1989 | Delivered on: 21 July 1989 Satisfied on: 30 September 1997 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5 birksland street bradford, west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1989 | Delivered on: 21 July 1989 Satisfied on: 30 September 1997 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6 birksland street, bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1989 | Delivered on: 21 July 1989 Satisfied on: 30 September 1997 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 7 birksland street, bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1989 | Delivered on: 21 July 1989 Satisfied on: 30 September 1997 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 8 birksland street, bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1989 | Delivered on: 21 July 1989 Satisfied on: 30 September 1997 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 9 birksland street, bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 February 1988 | Delivered on: 9 February 1988 Satisfied on: 30 September 1997 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1-6 national avenue industrial estate, national avenue kingston upon hull and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1989 | Delivered on: 21 July 1989 Satisfied on: 30 September 1997 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 10 birksland street, bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1989 | Delivered on: 21 July 1989 Satisfied on: 30 September 1997 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 11 birksland street, bradford. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1989 | Delivered on: 21 July 1989 Satisfied on: 30 September 1997 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 12 birksland street, bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1989 | Delivered on: 21 July 1989 Satisfied on: 30 September 1997 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 17 birksland street, bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1989 | Delivered on: 21 July 1989 Satisfied on: 30 September 1997 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 birksland street bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1989 | Delivered on: 21 July 1989 Satisfied on: 30 September 1997 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 birksland street bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1989 | Delivered on: 21 July 1989 Satisfied on: 30 September 1997 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 birksland street bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 June 1989 | Delivered on: 11 July 1989 Satisfied on: 30 September 1997 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land south of heal west plas, brockla indust estate, bridgend, agwr M. glam.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 April 1989 | Delivered on: 14 April 1989 Satisfied on: 30 September 1997 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Block 4, brackla industrial estate bridgend. & proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 June 1988 | Delivered on: 17 June 1988 Satisfied on: 25 April 1990 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises known as barracks road, stourport and/or proceeds of sale there of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 February 1988 | Delivered on: 9 February 1988 Satisfied on: 30 September 1997 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1-8 lords meadow industrial estate, crediton, devon and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 February 1988 | Delivered on: 15 February 1988 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) units 1-9 saltash industrial & estate, gilston road, saltash 2) units 1-6 national avenue industrial estate national avenue, kingston up HULL3) land lying the n/e of old newton road, bovey tracey, devon 4) units 1-8 lords meadow industrial estate, crediton devon 5) goodwill, undertaking, book debts and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 February 1988 | Delivered on: 9 February 1988 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1-9 saltash industrial estate, gilston road, saltash, cornwall and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 July 1989 | Delivered on: 26 July 1989 Persons entitled: Sun Life Assurance Company of Canada (UK) Limited Classification: Legal charge Secured details: £500,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: L/H land being site no. BT1/Z346 on the team valley trading estate in the county of tyne & wear together with the buildings & other erectons and the landlords fixtures & fittings l/h land being site no BT1/Z349 on the said team valley trading estate (please see doc for full details). Outstanding |
18 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
---|---|
7 January 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
5 July 2022 | Registered office address changed from St Anns Wharf 112 Quayside Newcastle upon Tyne NE99 1SB to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022 (1 page) |
19 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
4 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
11 May 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
17 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
16 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
18 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
8 January 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
14 February 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
14 February 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
13 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
7 January 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
7 January 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
21 January 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
21 January 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
11 January 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
14 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
18 January 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
5 November 2009 | Director's details changed for Michael James Baynham on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Ian Douglas Lowe on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Ian Douglas Lowe on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Ian Douglas Lowe on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael James Baynham on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael James Baynham on 5 November 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Michael James Baynham on 5 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Michael James Baynham on 5 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Michael James Baynham on 5 October 2009 (1 page) |
8 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
8 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
23 January 2009 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
23 January 2009 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
15 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
10 January 2008 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
10 January 2008 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | Resolutions
|
7 June 2007 | Memorandum and Articles of Association (13 pages) |
7 June 2007 | Memorandum and Articles of Association (13 pages) |
4 June 2007 | Company name changed ccl developments LIMITED\certificate issued on 04/06/07 (2 pages) |
4 June 2007 | Company name changed ccl developments LIMITED\certificate issued on 04/06/07 (2 pages) |
12 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
12 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
12 February 2007 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
12 February 2007 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
6 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
6 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
9 February 2006 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
9 February 2006 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
6 April 2005 | Return made up to 05/04/05; full list of members (2 pages) |
6 April 2005 | Return made up to 05/04/05; full list of members (2 pages) |
4 January 2005 | Accounts for a dormant company made up to 30 June 2004 (8 pages) |
4 January 2005 | Accounts for a dormant company made up to 30 June 2004 (8 pages) |
14 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
14 January 2004 | Accounts for a dormant company made up to 30 June 2003 (8 pages) |
14 January 2004 | Accounts for a dormant company made up to 30 June 2003 (8 pages) |
15 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
15 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
16 September 2002 | Accounts for a dormant company made up to 30 June 2002 (8 pages) |
16 September 2002 | Accounts for a dormant company made up to 30 June 2002 (8 pages) |
11 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
11 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
5 February 2002 | Accounts for a dormant company made up to 30 June 2001 (8 pages) |
5 February 2002 | Accounts for a dormant company made up to 30 June 2001 (8 pages) |
12 April 2001 | Return made up to 05/04/01; no change of members (6 pages) |
12 April 2001 | Return made up to 05/04/01; no change of members (6 pages) |
17 January 2001 | Resolutions
|
17 January 2001 | Resolutions
|
29 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
29 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
12 April 2000 | Return made up to 05/04/00; no change of members (6 pages) |
12 April 2000 | Return made up to 05/04/00; no change of members (6 pages) |
24 December 1999 | Full accounts made up to 30 June 1999 (11 pages) |
24 December 1999 | Full accounts made up to 30 June 1999 (11 pages) |
12 April 1999 | Return made up to 05/04/99; full list of members (8 pages) |
12 April 1999 | Return made up to 05/04/99; full list of members (8 pages) |
30 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
30 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
16 September 1998 | Re-registration of Memorandum and Articles (13 pages) |
16 September 1998 | Re-registration of Memorandum and Articles (13 pages) |
16 September 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 September 1998 | Application for reregistration from PLC to private (1 page) |
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Application for reregistration from PLC to private (1 page) |
16 September 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 April 1998 | Return made up to 05/04/98; no change of members (6 pages) |
20 April 1998 | Return made up to 05/04/98; no change of members (6 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
5 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
5 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
18 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1997 | Return made up to 05/04/97; change of members (8 pages) |
14 April 1997 | Return made up to 05/04/97; change of members (8 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
4 December 1996 | Auditor's resignation (2 pages) |
4 December 1996 | Auditor's resignation (2 pages) |
4 December 1996 | Auditor's resignation (2 pages) |
4 December 1996 | Auditor's resignation (2 pages) |
11 November 1996 | Secretary resigned (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: 39 derby road stapleford nottingham NG9 7AN (1 page) |
11 November 1996 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
11 November 1996 | New secretary appointed (3 pages) |
11 November 1996 | New secretary appointed (3 pages) |
11 November 1996 | Registered office changed on 11/11/96 from: 39 derby road stapleford nottingham NG9 7AN (1 page) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | Secretary resigned (1 page) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | Director resigned (1 page) |
23 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
23 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
22 May 1996 | Return made up to 05/04/96; full list of members (10 pages) |
22 May 1996 | Return made up to 05/04/96; full list of members (10 pages) |
30 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
30 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
21 April 1995 | Director's particulars changed (2 pages) |
21 April 1995 | Director's particulars changed (10 pages) |
21 April 1995 | Return made up to 05/04/95; no change of members
|
21 April 1995 | Director's particulars changed (10 pages) |
21 April 1995 | Return made up to 05/04/95; no change of members
|
21 April 1995 | Director's particulars changed (2 pages) |
31 October 1993 | Full accounts made up to 31 March 1993 (12 pages) |
31 October 1993 | Full accounts made up to 31 March 1993 (12 pages) |
11 December 1991 | Full accounts made up to 31 March 1991 (17 pages) |
11 December 1991 | Full accounts made up to 31 March 1991 (17 pages) |
19 December 1989 | Full accounts made up to 31 December 1988 (16 pages) |
19 December 1989 | Full accounts made up to 31 December 1988 (16 pages) |