Company NameArcherfield Estates Ltd
Company StatusActive
Company NumberSC106757
CategoryPrivate Limited Company
Incorporation Date17 September 1987(36 years, 7 months ago)
Previous NameHamilton And Kinneil (1987) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLady Eleanor Douglas-Hamilton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(17 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Archerfield Estate
Dirleton
East Lothian
EH39 5HQ
Scotland
Director NameMr Kenneth Brown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(23 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Milverton Grange
Milverton Road
Giffnock
Glasgow
Scotland
Director NameMiss Anne Douglas-Hamilton
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2014(26 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 - 49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
Director NameMrs Rachel Lilian Ross
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(33 years, 7 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTigh-Na-Mara Arduaine
Oban
PA34 4XD
Scotland
Director NameJohn Dudley Robert Tarleton Tilney
Date of BirthDecember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1989(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 January 1993)
RoleRetired Stockbroker
Correspondence Address3 Victoria Square
London
SW1W 0QY
Director NameAngus Alan Douglas Douglas-Hamilton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1989(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1991)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLennoxlove
Haddington
East Lothian
EH41 4NZ
Scotland
Director NameJohn Taylor
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1989(1 year, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 July 2004)
RoleChartered Accountant
Correspondence Address13 Belgrave Crescent
Edinburgh
Midlothian
EH4 3AH
Scotland
Director NameJohn Harold Mutch
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1989(1 year, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 September 2005)
RoleWriter To The Signet
Correspondence Address12 Orchard Road South
Edinburgh
Midlothian
EH4 3EN
Scotland
Secretary NameJohn Harold Mutch
NationalityBritish
StatusResigned
Appointed27 March 1989(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 June 1994)
RoleCompany Director
Correspondence Address12 Orchard Road South
Edinburgh
Midlothian
EH4 3EN
Scotland
Director NameCharles Robertson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(5 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 June 2004)
RoleMinister Of Religion
Correspondence AddressManse Of The Canongate
Edinburgh
EH8 8HR
Scotland
Director NameHamish William Bethune
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(6 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressAuchenross
Comrie
Perthshire
PH6 2JU
Scotland
Secretary NameJames Fraser McBride Hardie
NationalityBritish
StatusResigned
Appointed24 June 1994(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Clark Road
Edinburgh
EH5 3BD
Scotland
Secretary NameWilliam Wilson Campbell Smith
NationalityBritish
StatusResigned
Appointed22 December 1995(8 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 September 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Dargarvel Avenue
Glasgow
Lanarkshire
G41 5LU
Scotland
Director NameMr Robin David Fulton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed21 January 2005(17 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address81a Colinton Road
Edinburgh
EH10 5DF
Scotland
Director NameMr Fraser Irvine Niven
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(17 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Bonaly Avenue
Edinburgh
Midlothian
EH13 0ET
Scotland
Director NameDr Norman Robert Oliver
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 2007)
RoleSolicitor
Correspondence Address40 Woodhall Road
Edinburgh
Midlothian
EH13 0DU
Scotland
Secretary NameAmelia Binnie Stevenson
NationalityBritish
StatusResigned
Appointed08 September 2005(17 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 April 2008)
RoleCompany Director
Correspondence AddressSequoia
Lennoxlove
Haddington
East Lothian
EH41 4HH
Scotland
Director NameMr Thomas Alexander Abraham
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(20 years after company formation)
Appointment Duration7 years, 6 months (resigned 03 April 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDundas House Westfield Park
Dalkeith
Midlothian
EH22 3FB
Scotland
Secretary NameRory Alexander Murray Kennedy
NationalityBritish
StatusResigned
Appointed18 April 2008(20 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 September 2008)
RoleCompany Director
Correspondence AddressCottage No.1 Barnbeth
Bridge Of Weir
Renfrewshire
PA11 3RS
Scotland
Secretary NameNiven Simpson
NationalityNew Zealander
StatusResigned
Appointed30 September 2008(21 years after company formation)
Appointment Duration6 years, 8 months (resigned 12 June 2015)
RoleAccountant
Correspondence AddressCairns Wood Innerleithen Road
Peebles
Peeblesshire
EH45 8BA
Scotland
Director NameMr Patrick Lorne Crerar
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(27 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 June 2008(20 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 June 2009)
Correspondence Address5th Floor
7 Castle Street
Edinburgh
EH2 3AH
Scotland

Contact

Websitelennoxlove.com
Telephone01620 823720
Telephone regionNorth Berwick

Location

Registered Address47 - 49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address Matches4 other UK companies use this postal address

Shareholders

17k at £0.5Trustees Of 1947 Hamilton A Fund
100.00%
Ordinary

Financials

Year2014
Net Worth£17,719,160
Cash£810,123
Current Liabilities£1,231,441

Accounts

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

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

13 December 2013Delivered on: 18 December 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Lands and farms of dirleton newmains dirleton east lothian eln 17259: and ELN18487 and the subjects known as and forming the cottage newmains dirleton eln 18277. notification of addition to or amendment of charge.
Outstanding
2 December 2013Delivered on: 13 December 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Archerfield estate dirleton east lothian. Notification of addition to or amendment of charge.
Outstanding
27 November 2013Delivered on: 4 December 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 December 2004Delivered on: 7 December 2004
Satisfied on: 17 May 2005
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 July 1994Delivered on: 19 July 1994
Satisfied on: 10 January 1997
Persons entitled: Revival Land Limited

Classification: Standard security
Secured details: All obligations undertaken by hamilton & kinneil (1987) limited to revival land limited in terms of missives constituted by letters dated 16TH and 28TH february and 1ST march all in 1994.
Particulars: All and whole ironstone,marle,shale and limestone and all mines,metals, minerals and stone of every description beneath and superiority of ground at low parks, hamilton.
Fully Satisfied

Filing History

14 February 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
30 January 2024Full accounts made up to 30 April 2023 (29 pages)
19 January 2024Director's details changed for Lady Eleanor Douglas-Hamilton on 19 January 2024 (2 pages)
19 January 2024Cessation of Ross Mcgregor as a person with significant control on 7 January 2024 (1 page)
29 November 2023Full accounts made up to 28 February 2023 (29 pages)
22 June 2023Previous accounting period shortened from 28 February 2024 to 30 April 2023 (1 page)
12 April 2023Cessation of Charles John Warner as a person with significant control on 5 April 2023 (1 page)
31 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
6 September 2022Notification of Nicola Anne Marie Westcott as a person with significant control on 6 July 2022 (2 pages)
6 September 2022Notification of Ross Mcgregor as a person with significant control on 6 July 2022 (2 pages)
1 September 2022Cessation of Alexander Mark Hedderwick as a person with significant control on 6 July 2022 (1 page)
28 July 2022Full accounts made up to 31 October 2021 (29 pages)
2 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
11 January 2022Current accounting period extended from 31 October 2022 to 28 February 2023 (1 page)
7 October 2021Change of details for Mr Alexander Mark Hedderwick as a person with significant control on 7 October 2021 (2 pages)
24 August 2021Satisfaction of charge SC1067570005 in full (1 page)
13 August 2021Notification of Charles Leighton Dudgeon as a person with significant control on 1 July 2021 (2 pages)
13 August 2021Appointment of Mrs Rachel Lilian Ross as a director on 1 May 2021 (2 pages)
30 July 2021Full accounts made up to 31 October 2020 (26 pages)
11 March 2021Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland to 47 - 49 the Square Kelso Roxburghshire TD5 7HW on 11 March 2021 (1 page)
29 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
28 January 2021Termination of appointment of Patrick Lorne Crerar as a director on 11 November 2020 (1 page)
25 November 2020Registered office address changed from Dundas House Westfield Park Dalkeith Midlothian EH22 3FB to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 25 November 2020 (1 page)
4 November 2020Full accounts made up to 31 October 2019 (28 pages)
12 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
8 August 2019Satisfaction of charge SC1067570004 in full (1 page)
24 July 2019Accounts for a small company made up to 31 October 2018 (11 pages)
24 July 2019Satisfaction of charge SC1067570003 in full (1 page)
25 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
27 July 2018Accounts for a small company made up to 31 October 2017 (13 pages)
25 July 2018Director's details changed for Miss Anne Douglas-Hamilton on 11 July 2018 (2 pages)
25 July 2018Director's details changed for Mr Kenneth Brown on 24 July 2018 (2 pages)
25 July 2018Director's details changed for Miss Anne Douglas-Hamilton on 12 July 2018 (2 pages)
7 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
14 November 2017Solvency Statement dated 01/11/17 (1 page)
14 November 2017Solvency Statement dated 01/11/17 (1 page)
14 November 2017Resolutions
  • RES13 ‐ Share premium account reduced 13/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 November 2017Statement by Directors (1 page)
14 November 2017Statement of capital on 14 November 2017
  • GBP 8,500.00
(5 pages)
14 November 2017Statement by Directors (1 page)
14 November 2017Statement of capital on 14 November 2017
  • GBP 8,500.00
(5 pages)
14 November 2017Resolutions
  • RES13 ‐ Share premium account reduced 13/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 July 2017Accounts for a small company made up to 31 October 2016 (8 pages)
20 July 2017Accounts for a small company made up to 31 October 2016 (8 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
4 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 8,500
(7 pages)
4 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 8,500
(7 pages)
30 June 2016Accounts for a small company made up to 31 October 2015 (7 pages)
30 June 2016Accounts for a small company made up to 31 October 2015 (7 pages)
15 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 8,500
(5 pages)
15 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 8,500
(5 pages)
26 June 2015Termination of appointment of Niven Simpson as a secretary on 12 June 2015 (1 page)
26 June 2015Termination of appointment of Niven Simpson as a secretary on 12 June 2015 (1 page)
25 June 2015Accounts for a small company made up to 31 October 2014 (7 pages)
25 June 2015Accounts for a small company made up to 31 October 2014 (7 pages)
11 June 2015Appointment of Mr Patrick Lorne Crerar as a director on 1 June 2015 (2 pages)
11 June 2015Appointment of Mr Patrick Lorne Crerar as a director on 1 June 2015 (2 pages)
11 June 2015Appointment of Mr Patrick Lorne Crerar as a director on 1 June 2015 (2 pages)
9 June 2015Director's details changed for Miss Annie Douglas-Hamilton on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Miss Annie Douglas-Hamilton on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Miss Annie Douglas-Hamilton on 9 June 2015 (2 pages)
8 May 2015Termination of appointment of Thomas Alexander Abraham as a director on 3 April 2015 (1 page)
8 May 2015Termination of appointment of Thomas Alexander Abraham as a director on 3 April 2015 (1 page)
8 May 2015Termination of appointment of Thomas Alexander Abraham as a director on 3 April 2015 (1 page)
1 April 2015Registered office address changed from Lennoxlove Estate Office Lennoxlove Haddington East Lothian EH41 4NZ to Dundas House Westfield Park Dalkeith Midlothian EH22 3FB on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Lennoxlove Estate Office Lennoxlove Haddington East Lothian EH41 4NZ to Dundas House Westfield Park Dalkeith Midlothian EH22 3FB on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Lennoxlove Estate Office Lennoxlove Haddington East Lothian EH41 4NZ to Dundas House Westfield Park Dalkeith Midlothian EH22 3FB on 1 April 2015 (1 page)
24 July 2014Annual return made up to 19 June 2014 with a full list of shareholders (6 pages)
24 July 2014Annual return made up to 19 June 2014 with a full list of shareholders (6 pages)
23 July 2014Appointment of Miss Annie Douglas-Hamilton as a director on 16 June 2014 (2 pages)
23 July 2014Appointment of Miss Annie Douglas-Hamilton as a director on 16 June 2014 (2 pages)
2 July 2014Accounts for a small company made up to 31 October 2013 (6 pages)
2 July 2014Accounts for a small company made up to 31 October 2013 (6 pages)
29 April 2014Termination of appointment of Fraser Niven as a director (1 page)
29 April 2014Termination of appointment of Fraser Niven as a director (1 page)
18 December 2013Registration of charge 1067570005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(12 pages)
18 December 2013Registration of charge 1067570005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(12 pages)
13 December 2013Registration of charge 1067570004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
(10 pages)
13 December 2013Registration of charge 1067570004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
(10 pages)
4 December 2013Registration of charge 1067570003 (19 pages)
4 December 2013Registration of charge 1067570003 (19 pages)
18 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
24 June 2013Accounts for a small company made up to 31 October 2012 (5 pages)
24 June 2013Accounts for a small company made up to 31 October 2012 (5 pages)
31 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (5 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (5 pages)
31 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
29 June 2011Accounts for a small company made up to 31 October 2010 (5 pages)
29 June 2011Accounts for a small company made up to 31 October 2010 (5 pages)
16 May 2011Appointment of Mr Kenneth Brown as a director (2 pages)
16 May 2011Appointment of Mr Kenneth Brown as a director (2 pages)
5 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-29
(1 page)
5 November 2010Company name changed hamilton and kinneil (1987) LIMITED\certificate issued on 05/11/10
  • CONNOT ‐
(3 pages)
5 November 2010Company name changed hamilton and kinneil (1987) LIMITED\certificate issued on 05/11/10
  • CONNOT ‐
(3 pages)
5 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-29
(1 page)
9 August 2010Director's details changed for Thomas Alexander Abraham on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Thomas Alexander Abraham on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Thomas Alexander Abraham on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Thomas Alexander Abraham on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Thomas Alexander Abraham on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Thomas Alexander Abraham on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Miss Eleanor Douglas-Hamilton on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Miss Eleanor Douglas-Hamilton on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Miss Eleanor Douglas-Hamilton on 1 October 2009 (2 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (5 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (5 pages)
8 July 2009Appointment terminated secretary mbm secretarial services LIMITED (1 page)
8 July 2009Appointment terminated secretary mbm secretarial services LIMITED (1 page)
8 July 2009Return made up to 19/06/09; full list of members (4 pages)
8 July 2009Return made up to 19/06/09; full list of members (4 pages)
23 June 2009Accounts for a small company made up to 31 October 2008 (5 pages)
23 June 2009Accounts for a small company made up to 31 October 2008 (5 pages)
15 October 2008Appointment terminated secretary rory kennedy (1 page)
15 October 2008Appointment terminated secretary rory kennedy (1 page)
2 October 2008Secretary appointed niven simpson (2 pages)
2 October 2008Secretary appointed niven simpson (2 pages)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
21 July 2008Return made up to 19/06/08; full list of members (5 pages)
21 July 2008Return made up to 19/06/08; full list of members (5 pages)
11 June 2008Accounts for a small company made up to 31 October 2007 (5 pages)
11 June 2008Secretary appointed mbm secretarial services LIMITED (2 pages)
11 June 2008Secretary appointed mbm secretarial services LIMITED (2 pages)
11 June 2008Accounts for a small company made up to 31 October 2007 (5 pages)
9 May 2008Secretary appointed rory alexander murray kennedy (2 pages)
9 May 2008Secretary appointed rory alexander murray kennedy (2 pages)
7 May 2008Appointment terminated secretary amelia stevenson (1 page)
7 May 2008Appointment terminated secretary amelia stevenson (1 page)
13 March 2008Appointment terminated director norman oliver (1 page)
13 March 2008Appointment terminated director norman oliver (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
2 August 2007Return made up to 19/06/07; full list of members (3 pages)
2 August 2007Return made up to 19/06/07; full list of members (3 pages)
25 June 2007Accounts for a small company made up to 31 October 2006 (6 pages)
25 June 2007Accounts for a small company made up to 31 October 2006 (6 pages)
21 June 2006Location of register of members (1 page)
21 June 2006Return made up to 19/06/06; full list of members (3 pages)
21 June 2006Location of register of members (1 page)
21 June 2006Return made up to 19/06/06; full list of members (3 pages)
2 June 2006Accounts for a small company made up to 31 October 2005 (4 pages)
2 June 2006Accounts for a small company made up to 31 October 2005 (4 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005New secretary appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
26 September 2005Secretary resigned (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
13 July 2005Return made up to 19/06/05; full list of members (5 pages)
13 July 2005Return made up to 19/06/05; full list of members (5 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005Accounts for a small company made up to 31 October 2004 (5 pages)
1 July 2005Accounts for a small company made up to 31 October 2004 (5 pages)
17 May 2005Dec mort/charge * (2 pages)
17 May 2005Dec mort/charge * (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
24 February 2005Dec mort/charge release * (3 pages)
24 February 2005Dec mort/charge release * (3 pages)
25 January 2005New director appointed (3 pages)
25 January 2005New director appointed (3 pages)
7 December 2004Partic of mort/charge * (3 pages)
7 December 2004Partic of mort/charge * (3 pages)
5 November 2004New director appointed (2 pages)
5 November 2004New director appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
28 June 2004Return made up to 19/06/04; full list of members (10 pages)
28 June 2004Accounts for a small company made up to 31 October 2003 (5 pages)
28 June 2004Director resigned (1 page)
28 June 2004Return made up to 19/06/04; full list of members (10 pages)
28 June 2004Accounts for a small company made up to 31 October 2003 (5 pages)
28 June 2004Director resigned (1 page)
25 June 2003Accounts for a small company made up to 31 October 2002 (5 pages)
25 June 2003Accounts for a small company made up to 31 October 2002 (5 pages)
25 June 2003Return made up to 19/06/03; full list of members (10 pages)
25 June 2003Return made up to 19/06/03; full list of members (10 pages)
16 July 2002Accounts for a small company made up to 31 October 2001 (5 pages)
16 July 2002Return made up to 19/06/02; full list of members (10 pages)
16 July 2002Return made up to 19/06/02; full list of members (10 pages)
16 July 2002Accounts for a small company made up to 31 October 2001 (5 pages)
26 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
25 June 2001Return made up to 19/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 June 2001Return made up to 19/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
11 July 2000Return made up to 19/06/00; full list of members (9 pages)
11 July 2000Return made up to 19/06/00; full list of members (9 pages)
3 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
3 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
16 July 1999Return made up to 19/06/99; change of members (10 pages)
16 July 1999Return made up to 19/06/99; change of members (10 pages)
6 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
6 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
23 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
23 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
13 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
13 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
10 January 1997Dec mort/charge * (2 pages)
10 January 1997Dec mort/charge * (2 pages)
11 July 1996Return made up to 19/06/96; no change of members (5 pages)
11 July 1996Return made up to 19/06/96; no change of members (5 pages)
22 April 1996Accounts for a small company made up to 31 October 1995 (6 pages)
22 April 1996Accounts for a small company made up to 31 October 1995 (6 pages)
9 June 1995Accounts for a small company made up to 31 October 1994 (6 pages)
9 June 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
19 July 1994Partic of mort/charge * (8 pages)
19 July 1994Partic of mort/charge * (8 pages)
17 September 1987Incorporation (17 pages)
17 September 1987Incorporation (17 pages)