Newtown St. Boswells
Melrose
Roxburghshire
TD6 0PP
Scotland
Secretary Name | Mrs Margaret Irving |
---|---|
Status | Current |
Appointed | 07 June 2016(13 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Townhead House, Houghton Houghton Carlisle CA6 4JF |
Director Name | Mr Richard Andrew Rankin |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Auction Mart Auction Mart Newtown St. Boswells Melrose Roxburghshire TD6 0PP Scotland |
Director Name | John Craig Clark |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Role | Livestock Auctioneer |
Country of Residence | Scotland |
Correspondence Address | West Acre Mosshouses Galashiels TD1 2PG Scotland |
Director Name | George Templeton Neill |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Role | Farmer |
Correspondence Address | Downham Farm Mindrum Coldstream TD12 4QJ Scotland |
Director Name | Francis Weir Forrest |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (resigned 19 October 2015) |
Role | Estate Agent |
Country of Residence | Scotland |
Correspondence Address | The Orchard House Dryburgh Melrose Roxburghshire TD6 0RQ Scotland |
Director Name | Mr James Duff Allen |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 October 2015) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Longnewton St Boswells Roxburghshire TD6 9ES Scotland |
Director Name | William Stott |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (resigned 19 October 2015) |
Role | Livestock Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Taits Hill Selkirk Selkirkshire TD7 4LZ Scotland |
Director Name | Stuart Scott Cessford Archibald |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 January 2004) |
Role | Livestock Agent |
Correspondence Address | Springbank Oxton Lauder Berwickshire TD2 6PP Scotland |
Director Name | Mr Balfour Thomson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2004) |
Role | C.A |
Country of Residence | Scotland |
Correspondence Address | 36 Inverleith Place Edinburgh Midlothian EH3 5QB Scotland |
Director Name | James Sommerville Helm |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 October 2009) |
Role | Farmer |
Correspondence Address | Haltree Heriot Midlothian EH38 5YD Scotland |
Director Name | John James Baird |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2004) |
Role | Farmer |
Correspondence Address | Lurdenlaw Kelso Roxburghshire TD5 8BL Scotland |
Director Name | Richard John Henderson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2009) |
Role | Livestock Auctioneer |
Correspondence Address | 1a Ladylands Terrace Selkirk Selkirkshire TD7 4BB Scotland |
Director Name | James Peter Gavin Hamilton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 May 2011) |
Role | Livestock Auctioneer |
Country of Residence | Scotland |
Correspondence Address | Old Orchard House Cavers Hawick Roxburghshire TD9 9ST Scotland |
Director Name | Mr Roland Wilson Telford |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2012) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Branton Eastside Powburn Alnwick Northumberland NE66 4LN |
Director Name | Mr Steven John Wilson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(3 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 April 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 7 Silverbuthall Road Hawick Roxburghshire TD9 7BH Scotland |
Director Name | Mr Alexander Moubray Cadell |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(7 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 04 April 2016) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 37 St Albans Road Edinburgh Midlothian EH9 2LT Scotland |
Director Name | Mr Neil George Campbell Thomson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 October 2015) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Caverton Mill Morebattle Kelso Roxburghshire TD5 8EE Scotland |
Director Name | Mr Brian Edmund Richardson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Auction Mart Auction Mart Newtown St. Boswells Melrose Roxburghshire TD6 0PP Scotland |
Director Name | Mr David Henry James Pritchard |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Auction Mart Auction Mart Newtown St. Boswells Melrose Roxburghshire TD6 0PP Scotland |
Secretary Name | Geoghegans (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 6 Saint Colme Street Edinburgh EH3 6AD Scotland |
Website | www.johnswan.co.uk/ |
---|---|
Telephone | 07 775592743 |
Telephone region | Mobile |
Registered Address | Auction Mart Auction Mart Newtown St. Boswells Melrose Roxburghshire TD6 0PP Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | 2 other UK companies use this postal address |
3m at £1 | John Swan & Sons PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,831,863 |
Net Worth | £2,601,529 |
Cash | £75,336 |
Current Liabilities | £212,969 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
21 October 2015 | Delivered on: 23 October 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
20 April 2012 | Delivered on: 4 May 2012 Satisfied on: 11 November 2015 Persons entitled: The Trustees of the John Swan Limited Retirement Benefit Scheme Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
14 November 2003 | Delivered on: 20 November 2003 Satisfied on: 14 October 2015 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 |
9 January 2024 | Director's details changed for Mr Richard Andrew Rankin on 31 December 2023 (2 pages) |
---|---|
1 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
11 April 2023 | Accounts for a small company made up to 30 June 2022 (14 pages) |
7 July 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
15 March 2022 | Accounts for a small company made up to 30 June 2021 (14 pages) |
29 June 2021 | Termination of appointment of David Henry James Pritchard as a director on 29 June 2021 (1 page) |
29 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
6 April 2021 | Accounts for a dormant company made up to 30 June 2020 (13 pages) |
4 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
9 March 2020 | Accounts for a small company made up to 30 June 2019 (13 pages) |
30 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
26 March 2019 | Accounts for a small company made up to 30 June 2018 (12 pages) |
3 July 2018 | Termination of appointment of Brian Edmund Richardson as a director on 30 June 2018 (1 page) |
3 July 2018 | Appointment of Mr Richard Andrew Rankin as a director on 2 July 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
16 March 2018 | Full accounts made up to 30 June 2017 (18 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (27 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (27 pages) |
23 June 2016 | Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
23 June 2016 | Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
9 June 2016 | Registered office address changed from Auction Mart Auction Mart Newtown St. Boswells Melrose Roxburghshire TD6 0PP Scotland to Auction Mart Auction Mart Newtown St. Boswells Melrose Roxburghshire TD6 0PP on 9 June 2016 (1 page) |
9 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Registered office address changed from Auction Mart Auction Mart Newtown St. Boswells Melrose Roxburghshire TD6 0PP Scotland to Auction Mart Auction Mart Newtown St. Boswells Melrose Roxburghshire TD6 0PP on 9 June 2016 (1 page) |
9 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 June 2016 | Registered office address changed from 6 Saint Colme Street Edinburgh Midlothian EH3 6AD to Auction Mart Auction Mart Newtown St. Boswells Melrose Roxburghshire TD6 0PP on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from 6 Saint Colme Street Edinburgh Midlothian EH3 6AD to Auction Mart Auction Mart Newtown St. Boswells Melrose Roxburghshire TD6 0PP on 8 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Geoghegans as a secretary on 7 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Geoghegans as a secretary on 7 June 2016 (1 page) |
7 June 2016 | Appointment of Mrs Margaret Irving as a secretary on 7 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Geoghegans as a secretary on 7 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Geoghegans as a secretary on 7 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Alexander Cadell as a director on 4 April 2016 (1 page) |
7 June 2016 | Termination of appointment of Steven John Wilson as a director on 8 April 2016 (1 page) |
7 June 2016 | Termination of appointment of Steven John Wilson as a director on 8 April 2016 (1 page) |
7 June 2016 | Appointment of Mrs Margaret Irving as a secretary on 7 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Alexander Cadell as a director on 4 April 2016 (1 page) |
12 January 2016 | Termination of appointment of James Duff Allen as a director on 15 October 2015 (2 pages) |
12 January 2016 | Termination of appointment of James Duff Allen as a director on 15 October 2015 (2 pages) |
11 November 2015 | Satisfaction of charge 2 in full (1 page) |
11 November 2015 | Satisfaction of charge 2 in full (1 page) |
4 November 2015 | Memorandum and Articles of Association (11 pages) |
4 November 2015 | Resolutions
|
4 November 2015 | Memorandum and Articles of Association (11 pages) |
4 November 2015 | Resolutions
|
3 November 2015 | Appointment of Alasdair Scott Donaldson as a director on 14 October 2015 (3 pages) |
3 November 2015 | Termination of appointment of Francis Weir Forrest as a director on 19 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of William Stott as a director on 19 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Francis Weir Forrest as a director on 19 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Brian Edmund Richardson as a director on 14 October 2015 (3 pages) |
3 November 2015 | Appointment of Mr Brian Edmund Richardson as a director on 14 October 2015 (3 pages) |
3 November 2015 | Appointment of Alasdair Scott Donaldson as a director on 14 October 2015 (3 pages) |
3 November 2015 | Termination of appointment of Neil George Campbell Thomson as a director on 19 October 2015 (2 pages) |
3 November 2015 | Appointment of David Henry James Pritchard as a director on 14 October 2015 (3 pages) |
3 November 2015 | Termination of appointment of Neil George Campbell Thomson as a director on 19 October 2015 (2 pages) |
3 November 2015 | Appointment of David Henry James Pritchard as a director on 14 October 2015 (3 pages) |
3 November 2015 | Termination of appointment of William Stott as a director on 19 October 2015 (2 pages) |
2 November 2015 | Auditor's resignation (1 page) |
2 November 2015 | Auditor's resignation (1 page) |
28 October 2015 | Full accounts made up to 30 April 2015 (22 pages) |
28 October 2015 | Full accounts made up to 30 April 2015 (22 pages) |
23 October 2015 | Registration of charge SC2499690003, created on 21 October 2015 (17 pages) |
23 October 2015 | Registration of charge SC2499690003, created on 21 October 2015 (17 pages) |
14 October 2015 | Satisfaction of charge 1 in full (1 page) |
14 October 2015 | Satisfaction of charge 1 in full (1 page) |
15 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
27 October 2014 | Full accounts made up to 30 April 2014 (24 pages) |
27 October 2014 | Full accounts made up to 30 April 2014 (24 pages) |
3 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
22 October 2013 | Full accounts made up to 30 April 2013 (23 pages) |
22 October 2013 | Full accounts made up to 30 April 2013 (23 pages) |
13 June 2013 | Director's details changed for Steven John Wilson on 1 May 2013 (2 pages) |
13 June 2013 | Director's details changed for Steven John Wilson on 1 May 2013 (2 pages) |
13 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (9 pages) |
13 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (9 pages) |
13 June 2013 | Director's details changed for Steven John Wilson on 1 May 2013 (2 pages) |
3 May 2013 | Termination of appointment of John Clark as a director (1 page) |
3 May 2013 | Termination of appointment of John Clark as a director (1 page) |
24 January 2013 | Termination of appointment of Roland Telford as a director (1 page) |
24 January 2013 | Termination of appointment of Roland Telford as a director (1 page) |
9 October 2012 | Full accounts made up to 30 April 2012 (23 pages) |
9 October 2012 | Full accounts made up to 30 April 2012 (23 pages) |
12 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (11 pages) |
12 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (11 pages) |
23 May 2012 | Alterations to floating charge 2 (6 pages) |
23 May 2012 | Alterations to floating charge 2 (6 pages) |
22 May 2012 | Alterations to floating charge 1 (5 pages) |
22 May 2012 | Alterations to floating charge 1 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
20 December 2011 | Appointment of Mr Neil George Campbell Thomson as a director (2 pages) |
20 December 2011 | Appointment of Mr Neil George Campbell Thomson as a director (2 pages) |
24 October 2011 | Full accounts made up to 30 April 2011 (21 pages) |
24 October 2011 | Full accounts made up to 30 April 2011 (21 pages) |
13 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (10 pages) |
13 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (10 pages) |
10 May 2011 | Termination of appointment of James Hamilton as a director (1 page) |
10 May 2011 | Termination of appointment of James Hamilton as a director (1 page) |
18 April 2011 | Appointment of Mr Alexander Cadell as a director (2 pages) |
18 April 2011 | Appointment of Mr Alexander Cadell as a director (2 pages) |
6 October 2010 | Full accounts made up to 30 April 2010 (20 pages) |
6 October 2010 | Full accounts made up to 30 April 2010 (20 pages) |
16 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (8 pages) |
16 June 2010 | Director's details changed for James Duff Allen on 22 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Francis Weir Forrest on 22 May 2010 (2 pages) |
16 June 2010 | Director's details changed for William Stott on 22 May 2010 (2 pages) |
16 June 2010 | Director's details changed for John Craig Clark on 22 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Steven John Wilson on 22 May 2010 (2 pages) |
16 June 2010 | Director's details changed for John Craig Clark on 22 May 2010 (2 pages) |
16 June 2010 | Director's details changed for James Duff Allen on 22 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (8 pages) |
16 June 2010 | Secretary's details changed for Geoghegans on 22 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Steven John Wilson on 22 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Geoghegans on 22 May 2010 (2 pages) |
16 June 2010 | Director's details changed for William Stott on 22 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Francis Weir Forrest on 22 May 2010 (2 pages) |
16 June 2010 | Director's details changed for James Peter Gavin Hamilton on 22 May 2010 (2 pages) |
16 June 2010 | Director's details changed for James Peter Gavin Hamilton on 22 May 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Geoghegan & Co on 7 January 2010 (1 page) |
28 January 2010 | Secretary's details changed for Geoghegan & Co on 7 January 2010 (1 page) |
28 January 2010 | Secretary's details changed for Geoghegan & Co on 7 January 2010 (1 page) |
9 October 2009 | Full accounts made up to 30 April 2009 (19 pages) |
9 October 2009 | Full accounts made up to 30 April 2009 (19 pages) |
6 October 2009 | Termination of appointment of George Neill as a director (1 page) |
6 October 2009 | Termination of appointment of George Neill as a director (1 page) |
6 October 2009 | Termination of appointment of James Helm as a director (1 page) |
6 October 2009 | Termination of appointment of James Helm as a director (1 page) |
15 June 2009 | Return made up to 22/05/09; full list of members (6 pages) |
15 June 2009 | Return made up to 22/05/09; full list of members (6 pages) |
4 February 2009 | Appointment terminated director richard henderson (1 page) |
4 February 2009 | Appointment terminated director richard henderson (1 page) |
16 September 2008 | Full accounts made up to 30 April 2008 (18 pages) |
16 September 2008 | Full accounts made up to 30 April 2008 (18 pages) |
5 June 2008 | Return made up to 22/05/08; full list of members (6 pages) |
5 June 2008 | Director's change of particulars / john clark / 17/05/2007 (1 page) |
5 June 2008 | Director's change of particulars / john clark / 17/05/2007 (1 page) |
5 June 2008 | Return made up to 22/05/08; full list of members (6 pages) |
7 November 2007 | Full accounts made up to 30 April 2007 (18 pages) |
7 November 2007 | Full accounts made up to 30 April 2007 (18 pages) |
18 June 2007 | Return made up to 22/05/07; no change of members (11 pages) |
18 June 2007 | Return made up to 22/05/07; no change of members (11 pages) |
25 September 2006 | Full accounts made up to 30 April 2006 (18 pages) |
25 September 2006 | Full accounts made up to 30 April 2006 (18 pages) |
16 June 2006 | Return made up to 22/05/06; full list of members
|
16 June 2006 | Return made up to 22/05/06; full list of members
|
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
2 November 2005 | Full accounts made up to 30 April 2005 (20 pages) |
2 November 2005 | Full accounts made up to 30 April 2005 (20 pages) |
14 June 2005 | Return made up to 22/05/05; full list of members
|
14 June 2005 | Return made up to 22/05/05; full list of members
|
1 March 2005 | Full accounts made up to 30 April 2004 (20 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (20 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
22 June 2004 | Return made up to 22/05/04; full list of members (10 pages) |
22 June 2004 | Return made up to 22/05/04; full list of members (10 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
20 November 2003 | Partic of mort/charge * (6 pages) |
20 November 2003 | Partic of mort/charge * (6 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
18 August 2003 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
18 August 2003 | Ad 01/08/03--------- £ si 2999999@1=2999999 £ ic 1/3000000 (2 pages) |
18 August 2003 | Nc inc already adjusted 31/07/03 (1 page) |
18 August 2003 | Nc inc already adjusted 31/07/03 (1 page) |
18 August 2003 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
18 August 2003 | Resolutions
|
18 August 2003 | Resolutions
|
18 August 2003 | Ad 01/08/03--------- £ si 2999999@1=2999999 £ ic 1/3000000 (2 pages) |
22 May 2003 | Incorporation (24 pages) |
22 May 2003 | Incorporation (24 pages) |