Company NameM. & J. Ballantyne Limited
Company StatusActive
Company NumberSC040079
CategoryPrivate Limited Company
Incorporation Date20 March 1964(60 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Matthew Michael Ballantyne
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(27 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Secretary NameMr Grant Hugh Davidson
StatusCurrent
Appointed22 November 2011(47 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address24 Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMrs Joanna Elizabeth Ballantyne
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(49 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMr Grant Hugh Davidson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed23 September 2013(49 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address24 Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameAdam Kenneth Ballantyne
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1988(24 years, 5 months after company formation)
Appointment Duration21 years (resigned 03 September 2009)
RoleChairman
Correspondence AddressTweedsyde
Kelso
TD5 7PX
Scotland
Director NameEuphemia Drummond Gleed
NationalityBritish
StatusResigned
Appointed20 August 1988(24 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 October 1988)
RoleBuilder
Correspondence AddressSt Andrews Convent
Stirches
Hawick
TD9 7NS
Scotland
Director NameGlynn Wilson Hobkirk
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1988(24 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 25 March 2005)
RoleChartered Surveyor
Correspondence Address1 Abbey View
Kelso
Roxburghshire
TD5 8HX
Scotland
Secretary NameGlynn Wilson Hobkirk
NationalityBritish
StatusResigned
Appointed20 August 1988(24 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 25 March 2005)
RoleCompany Director
Correspondence Address1 Abbey View
Kelso
Roxburghshire
TD5 8HX
Scotland
Secretary NameCheryl Elizabeth Purves
NationalityBritish
StatusResigned
Appointed25 March 2005(41 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 2006)
RoleCompany Director
Correspondence Address7 Springwood Terrace
Jedburgh Road
Kelso
Roxburghshire
TD5 8JQ
Scotland
Secretary NameJill Angela Cannon
NationalityBritish
StatusResigned
Appointed19 June 2006(42 years, 3 months after company formation)
Appointment Duration1 year (resigned 06 July 2007)
RoleFinancial Controller
Correspondence Address74/1 Princes Street
Hawick
Roxburghshire
TD9 7EG
Scotland
Secretary NameMargaret Osborne Fawcus
NationalityBritish
StatusResigned
Appointed06 July 2007(43 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 November 2011)
RoleCompany Director
Correspondence Address24 Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland

Contact

Websitemjballantyne.co.uk
Telephone01573 224255
Telephone regionKelso

Location

Registered Address24 Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District

Shareholders

13.9k at £1Matthew Michael Ballantyne
100.00%
Ordinary

Financials

Year2014
Turnover£6,153,465
Gross Profit£1,231,685
Net Worth£5,971,077
Cash£1,006,339
Current Liabilities£1,214,949

Accounts

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

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

23 April 2014Delivered on: 7 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 20 riverside drive, kelso.
Outstanding
23 April 2014Delivered on: 7 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects at pinnaclehill industrial estate, kelso ROX3900.
Outstanding
7 October 2010Delivered on: 21 October 2010
Persons entitled: Ats Scotland Limited

Classification: Standard security
Secured details: All obligationskin the minute of agreement.
Particulars: Ats garage at the butts kelso.
Outstanding
10 January 2020Delivered on: 14 January 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that area of ground with the mid-terraced dwellinghouse erected thereon known as and forming 17 mansefield court, kelso in the county of roxburgh being the subjects shown delineated in red on the plan annexed and subscribed as relative to the instrument - for more details please refer to the instrument.
Outstanding
10 January 2020Delivered on: 14 January 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that area of ground with the semi-detached dwellinghouse erected theron known as and forming 5 fairway court, kelso in the county of roxburgh being the subjects shown delineated in red on the plan annexed and subscribed as relative to the instrument - for more details please refer to the instrument.
Outstanding
10 January 2020Delivered on: 14 January 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that area of ground with the semi-dwellinghouse erected thereon known as 4 james dickson place, all as the said area of ground is shown dleineated and outlined in red and coloured pink on the plan annexed and signed as relative to the instrument - for more details please refer to the instrument.
Outstanding
10 January 2020Delivered on: 14 January 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that area of ground with the semi-detached dwellinghouse erected theron known as and forming 6 fairway court, kelso in the county of roxburgh being the subjects shown delineated in red on the plan annexed and subscribed as relative to the instrument - for more details please refer to the instrument.
Outstanding
14 November 2019Delivered on: 22 November 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that flatted dwellinghouse known as 5 henderson's court, east bowmont street, kelso being the north-eastmost flat on the ground floor - for more details please refer to the instrument.
Outstanding
5 November 2019Delivered on: 12 November 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 22 shedden park road, kelso ROX11811.
Outstanding
6 November 2019Delivered on: 12 November 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects known as neworth cottage, edenside road, kelso.
Outstanding
13 May 2019Delivered on: 15 May 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 April 2014Delivered on: 7 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Abbey house, kelso, county of roxburgh.
Outstanding
27 June 2013Delivered on: 1 July 2013
Satisfied on: 25 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
14 December 2005Delivered on: 22 December 2005
Satisfied on: 5 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 November 2002Delivered on: 26 November 2002
Satisfied on: 19 September 2008
Persons entitled: Scottish Enterprise Borders

Classification: Standard security
Secured details: All sums payable or which may become payable by the company to the chargee in terms of missives.
Particulars: Plot or area of ground at pinnaclehill industrial estate, kelso extending to 3,985 metres--title number rox 2221.
Fully Satisfied
24 October 2001Delivered on: 8 November 2001
Satisfied on: 9 April 2002
Persons entitled: Adam Kenneth Ballantyne and Others

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
16 April 1997Delivered on: 22 April 1997
Satisfied on: 26 July 2012
Persons entitled: Scottish Borders Enterprise Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1013 sq.metres at bridge street,kelso.
Fully Satisfied

Filing History

30 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
24 March 2023Full accounts made up to 30 April 2022 (30 pages)
23 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
18 March 2022Full accounts made up to 30 April 2021 (30 pages)
19 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
26 April 2021Full accounts made up to 30 April 2020 (30 pages)
17 December 2020Satisfaction of charge 6 in full (1 page)
3 November 2020Satisfaction of charge SC0400790011 in full (1 page)
20 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
22 February 2020Satisfaction of charge SC0400790009 in full (4 pages)
14 January 2020Registration of charge SC0400790017, created on 10 January 2020 (8 pages)
14 January 2020Registration of charge SC0400790015, created on 10 January 2020 (8 pages)
14 January 2020Registration of charge SC0400790016, created on 10 January 2020 (8 pages)
14 January 2020Registration of charge SC0400790018, created on 10 January 2020 (8 pages)
22 November 2019Registration of charge SC0400790014, created on 14 November 2019 (9 pages)
12 November 2019Registration of charge SC0400790013, created on 5 November 2019 (6 pages)
12 November 2019Registration of charge SC0400790012, created on 6 November 2019 (8 pages)
4 October 2019Full accounts made up to 30 April 2019 (32 pages)
13 September 2019Second filing of Confirmation Statement dated 19/08/2018 (6 pages)
21 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
15 May 2019Registration of charge SC0400790011, created on 13 May 2019 (8 pages)
21 December 2018Full accounts made up to 30 April 2018 (29 pages)
20 August 2018Confirmation statement made on 19 August 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 13/09/2019
(3 pages)
6 June 2018Particulars of variation of rights attached to shares (2 pages)
6 June 2018Change of share class name or designation (2 pages)
28 November 2017Full accounts made up to 30 April 2017 (32 pages)
28 November 2017Full accounts made up to 30 April 2017 (32 pages)
31 August 2017Notification of Matthew Michael Ballantyne as a person with significant control on 1 September 2016 (2 pages)
31 August 2017Notification of Matthew Michael Ballantyne as a person with significant control on 1 September 2016 (2 pages)
30 August 2017Withdrawal of a person with significant control statement on 30 August 2017 (2 pages)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
30 August 2017Withdrawal of a person with significant control statement on 30 August 2017 (2 pages)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
20 January 2017Accounts for a small company made up to 30 April 2016 (5 pages)
20 January 2017Accounts for a small company made up to 30 April 2016 (5 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
22 August 201619/08/16 Statement of Capital gbp 13909.00 (5 pages)
5 February 2016Full accounts made up to 30 April 2015 (23 pages)
5 February 2016Full accounts made up to 30 April 2015 (23 pages)
25 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 13,909
(4 pages)
25 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 13,909
(4 pages)
29 January 2015Full accounts made up to 30 April 2014 (27 pages)
29 January 2015Full accounts made up to 30 April 2014 (27 pages)
21 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 22,950
(5 pages)
21 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 22,950
(5 pages)
7 May 2014Registration of charge 0400790009 (8 pages)
7 May 2014Registration of charge 0400790010 (9 pages)
7 May 2014Registration of charge 0400790010 (9 pages)
7 May 2014Registration of charge 0400790008 (7 pages)
7 May 2014Registration of charge 0400790008 (7 pages)
7 May 2014Registration of charge 0400790009 (8 pages)
25 April 2014Satisfaction of charge 0400790007 in full (1 page)
25 April 2014Satisfaction of charge 0400790007 in full (1 page)
30 January 2014Full accounts made up to 30 April 2013 (24 pages)
30 January 2014Full accounts made up to 30 April 2013 (24 pages)
2 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
2 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 October 2013Resolutions
  • RES13 ‐ Share buy back agreement 17/09/2013
(1 page)
2 October 2013Particulars of variation of rights attached to shares (3 pages)
2 October 2013Resolutions
  • RES13 ‐ Share buy back agreement 17/09/2013
(1 page)
2 October 2013Statement of capital on 2 October 2013
  • GBP 19,640
(4 pages)
2 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 October 2013Statement by directors (1 page)
2 October 2013Statement of capital on 2 October 2013
  • GBP 19,640
(4 pages)
2 October 2013Change of share class name or designation (2 pages)
2 October 2013Solvency statement dated 17/09/13 (1 page)
2 October 2013Statement of capital on 2 October 2013
  • GBP 19,640
(4 pages)
2 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 October 2013Change of share class name or designation (2 pages)
2 October 2013Statement by directors (1 page)
2 October 2013Particulars of variation of rights attached to shares (3 pages)
2 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
2 October 2013Solvency statement dated 17/09/13 (1 page)
23 September 2013Appointment of Mr Grant Hugh Davidson as a director (2 pages)
23 September 2013Appointment of Mrs Joanna Elizabeth Ballantyne as a director (2 pages)
23 September 2013Appointment of Mrs Joanna Elizabeth Ballantyne as a director (2 pages)
23 September 2013Appointment of Mr Grant Hugh Davidson as a director (2 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders (4 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders (4 pages)
1 July 2013Registration of charge 0400790007 (4 pages)
1 July 2013Registration of charge 0400790007 (4 pages)
7 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
7 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
23 November 2012Accounts for a medium company made up to 30 April 2012 (25 pages)
23 November 2012Accounts for a medium company made up to 30 April 2012 (25 pages)
30 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
26 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
26 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
7 February 2012Full accounts made up to 30 April 2011 (25 pages)
7 February 2012Full accounts made up to 30 April 2011 (25 pages)
22 December 2011Appointment of Mr Grant Hugh Davidson as a secretary (1 page)
22 December 2011Termination of appointment of Margaret Fawcus as a secretary (1 page)
22 December 2011Termination of appointment of Margaret Fawcus as a secretary (1 page)
22 December 2011Appointment of Mr Grant Hugh Davidson as a secretary (1 page)
31 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
28 January 2011Full accounts made up to 30 April 2010 (22 pages)
28 January 2011Full accounts made up to 30 April 2010 (22 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Matthew Michael Ballantyne on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Matthew Michael Ballantyne on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Margaret Fawcus on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for Margaret Fawcus on 22 October 2009 (1 page)
9 September 2009Return made up to 19/08/09; full list of members (4 pages)
9 September 2009Appointment terminated director adam ballantyne (1 page)
9 September 2009Return made up to 19/08/09; full list of members (4 pages)
9 September 2009Appointment terminated director adam ballantyne (1 page)
14 August 2009Full accounts made up to 30 April 2009 (22 pages)
14 August 2009Full accounts made up to 30 April 2009 (22 pages)
24 September 2008Return made up to 19/08/08; full list of members (4 pages)
24 September 2008Return made up to 19/08/08; full list of members (4 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 August 2008Accounts for a medium company made up to 30 April 2008 (21 pages)
11 August 2008Accounts for a medium company made up to 30 April 2008 (21 pages)
11 August 2008Accounts for a medium company made up to 30 April 2007 (24 pages)
11 August 2008Accounts for a medium company made up to 30 April 2007 (24 pages)
19 September 2007Return made up to 19/08/07; no change of members (7 pages)
19 September 2007Return made up to 19/08/07; no change of members (7 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007Secretary resigned (1 page)
1 March 2007Accounts for a medium company made up to 30 April 2006 (22 pages)
1 March 2007Accounts for a medium company made up to 30 April 2006 (22 pages)
5 October 2006New secretary appointed (2 pages)
5 October 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 October 2006New secretary appointed (2 pages)
5 October 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 October 2006New secretary appointed (2 pages)
5 October 2006New secretary appointed (2 pages)
21 February 2006Accounts for a medium company made up to 30 April 2005 (17 pages)
21 February 2006Accounts for a medium company made up to 30 April 2005 (17 pages)
22 December 2005Partic of mort/charge * (3 pages)
22 December 2005Partic of mort/charge * (3 pages)
23 August 2005Return made up to 19/08/05; full list of members (3 pages)
23 August 2005Director's particulars changed (1 page)
23 August 2005Return made up to 19/08/05; full list of members (3 pages)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
15 April 2005New secretary appointed (2 pages)
15 April 2005New secretary appointed (2 pages)
15 April 2005Secretary resigned;director resigned (1 page)
15 April 2005Secretary resigned;director resigned (1 page)
25 February 2005Accounts for a medium company made up to 30 April 2004 (16 pages)
25 February 2005Accounts for a medium company made up to 30 April 2004 (16 pages)
25 August 2004Return made up to 19/08/04; full list of members (8 pages)
25 August 2004Return made up to 19/08/04; full list of members (8 pages)
14 January 2004Full accounts made up to 30 April 2003 (24 pages)
14 January 2004Full accounts made up to 30 April 2003 (24 pages)
15 September 2003Return made up to 19/08/03; full list of members (7 pages)
15 September 2003Return made up to 19/08/03; full list of members (7 pages)
29 November 2002Full accounts made up to 30 April 2002 (23 pages)
29 November 2002Full accounts made up to 30 April 2002 (23 pages)
26 November 2002Partic of mort/charge * (5 pages)
26 November 2002Partic of mort/charge * (5 pages)
6 September 2002Return made up to 19/08/02; full list of members (7 pages)
6 September 2002Return made up to 19/08/02; full list of members (7 pages)
9 April 2002Dec mort/charge * (4 pages)
9 April 2002Dec mort/charge * (4 pages)
15 January 2002Full accounts made up to 30 April 2001 (23 pages)
15 January 2002Full accounts made up to 30 April 2001 (23 pages)
8 November 2001Partic of mort/charge * (5 pages)
8 November 2001Partic of mort/charge * (5 pages)
4 September 2001Return made up to 19/08/01; full list of members (7 pages)
4 September 2001Return made up to 19/08/01; full list of members (7 pages)
30 January 2001Full accounts made up to 30 April 2000 (21 pages)
30 January 2001Full accounts made up to 30 April 2000 (21 pages)
20 November 2000£ sr 1050@1 30/04/00 (1 page)
20 November 2000£ sr 1050@1 30/04/00 (1 page)
17 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 September 2000Return made up to 19/08/00; full list of members (7 pages)
1 September 2000Return made up to 19/08/00; full list of members (7 pages)
19 October 1999Full accounts made up to 30 April 1999 (21 pages)
19 October 1999Full accounts made up to 30 April 1999 (21 pages)
1 September 1999Return made up to 19/08/99; no change of members (4 pages)
1 September 1999Return made up to 19/08/99; no change of members (4 pages)
4 February 1999Full accounts made up to 30 April 1998 (18 pages)
4 February 1999Full accounts made up to 30 April 1998 (18 pages)
2 September 1998Return made up to 19/08/98; full list of members (6 pages)
2 September 1998Return made up to 19/08/98; full list of members (6 pages)
16 December 1997Full accounts made up to 30 April 1997 (18 pages)
16 December 1997Full accounts made up to 30 April 1997 (18 pages)
24 September 1997Return made up to 19/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/09/97
(4 pages)
24 September 1997Return made up to 19/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/09/97
(4 pages)
22 April 1997Partic of mort/charge * (6 pages)
22 April 1997Partic of mort/charge * (6 pages)
30 August 1996Return made up to 19/08/96; no change of members (4 pages)
30 August 1996Full group accounts made up to 30 April 1996 (23 pages)
30 August 1996Full group accounts made up to 30 April 1996 (23 pages)
30 August 1996Return made up to 19/08/96; no change of members (4 pages)
28 July 1995Full group accounts made up to 30 April 1995 (25 pages)
28 July 1995Full group accounts made up to 30 April 1995 (25 pages)
15 May 1995£ ic 25000/24000 21/03/95 £ sr 1000@1=1000 (1 page)
15 May 1995£ ic 25000/24000 21/03/95 £ sr 1000@1=1000 (1 page)
10 November 1983Accounts made up to 31 March 1982 (13 pages)
10 November 1983Accounts made up to 31 March 1982 (13 pages)
20 March 1964Certificate of incorporation (1 page)
20 March 1964Incorporation (13 pages)
20 March 1964Incorporation (13 pages)
20 March 1964Certificate of incorporation (1 page)