Company NameFettercairn Distillery Limited
DirectorsWinston Sy Co and Bryan Harold Donaghey
Company StatusActive
Company Number00520164
CategoryPrivate Limited Company
Incorporation Date29 May 1953(70 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Winston Sy Co
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFilipino
StatusCurrent
Appointed31 October 2014(61 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidencePhilippines
Correspondence Address5 Cheapside
Octagon Point
London
EC2V 6AA
Director NameMr Bryan Harold Donaghey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2014(61 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Cheapside
Octagon Point
London
EC2V 6AA
Director NamePeter Michael Wilson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(37 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 February 1996)
RoleCompany Director
Correspondence Address191 Sycamore Road
Farnborough
Hampshire
GU14 6RQ
Director NameAnthony Derwent Househam
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(37 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressThe Borrowers 29a The Avenue
Claygate
Esher
Surrey
KT10 0RX
Director NameGeorge Michael Lunn
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(37 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairmount
17 Ledcameroch Road
Bearsden Glasgow
Dunbartonshire
G61 4AB
Scotland
Director NameRobert Henry McCall
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(37 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 February 1996)
RoleCompany Director
Correspondence Address20 Herries Road
Glasgow
Lanarkshire
G41 4DF
Scotland
Director NameEric Adam Riddell
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(37 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 February 1996)
RoleChartered Accountant
Correspondence Address3 Forrestfield Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 6DZ
Scotland
Secretary NameJames Francis Hanlon
NationalityBritish
StatusResigned
Appointed12 January 1991(37 years, 7 months after company formation)
Appointment Duration18 years, 9 months (resigned 15 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Pollock Road
Bearsden
Glasgow
Dunbartonshire
G61 2NJ
Scotland
Director NameKenneth Walter Hitchcock
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed10 July 1995(42 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 24 June 1999)
RoleCompany Director
Correspondence AddressThe Grange Porterfield Road
Kilmacolm
Renfrewshire
PA13 4PD
Scotland
Director NameJames Francis Hanlon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(42 years, 9 months after company formation)
Appointment Duration8 years (resigned 19 March 2004)
RoleCS
Country of ResidenceScotland
Correspondence Address10 Pollock Road
Bearsden
Glasgow
Dunbartonshire
G61 2NJ
Scotland
Director NameBrian John Megson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(42 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 April 2003)
RoleCompany Director
Correspondence AddressDarnley 96 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland
Director NameRonald Bannatyne Maceeachran
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(49 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 July 2003)
RoleCompany Director
Correspondence Address59 Finnart Street
Greenock
Renfrewshire
PA16 8HH
Scotland
Director NameMr Scott John McCroskie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(50 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 19 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Deanwood Avenue
Netherlee
Glasgow
G44 3RJ
Scotland
Director NameAshoke Kumar Roy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed16 May 2007(54 years after company formation)
Appointment Duration7 years, 5 months (resigned 29 October 2014)
RoleInternal Auditor
Country of ResidenceIndia
Correspondence AddressB3, 1901 L&T South City
Arekere
Bangalore
560076
Director NameJames Francis Hanlon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(54 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 October 2009)
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Pollock Road
Bearsden
Glasgow
Dunbartonshire
G61 2NJ
Scotland
Director NameMr John Alexander George Douglas
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(56 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2010)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressC/O McClure Naismith, Solicitors
4th Floor, Equitable House
47 King William Street
London
EC4R 9AF
Director NameHemanth Nandakumar Menon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed14 October 2009(56 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McClure Naismith, Solicitors
4th Floor, Equitable House
47 King William Street
London
EC4R 9AF
Director NameHay & Macleod Limited (Corporation)
StatusResigned
Appointed02 March 2004(50 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 2007)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
G2 5RG
Scotland
Director NameDalmore Whyte & Mackay Limited (Corporation)
StatusResigned
Appointed02 March 2004(50 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 2007)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
G2 5RG
Scotland

Contact

Websitewhyteandmackay.co.uk

Location

Registered Address5 Cheapside
Octagon Point
London
EC2V 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Whyte & Mackay LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Charges

1 February 2005Delivered on: 10 February 2005
Satisfied on: 8 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the senior lenders,the agent,the arranger,the account bank and the security trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 October 2001Delivered on: 29 October 2001
Satisfied on: 24 March 2007
Persons entitled: Westdeutsche Landesbank Girozentrale, London Branch (As "Security Trustee")

Classification: Guarantee and debenture made between, inter alios, the company and westdeutsche landesbank girozentrale, london branch (the "security trustee")
Secured details: The senior obligations, the revolving obligations, the hedging obligations, the bonding obligations, the mezzanine obligations and the securitisation obligations, or any of them (all terms as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 October 2001Delivered on: 23 October 2001
Satisfied on: 24 March 2007
Persons entitled: Westdeutsche Landesbank Girozentrale, London Branch

Classification: Floating charge
Secured details: The senior obligations, the revolving obligations, the hedging obligations, the bonding obligations, the mezzanine obligations and the securitisation (all as defined) due or to become due from each of the obligors (as defined) or any of them to the chargee as security trustee for the secured parties (as defined) (the "security trustee").
Particulars: The whole of the company's undertaking and assets whatsoever and wheresoever present and future. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
9 June 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
17 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
18 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
24 May 2021Registered office address changed from Shepherd and Wedderburn Llp Condor House 10 st Paul's Churchyard London EC4M 8AL England to 5 Cheapside Octagon Point London EC2V 6AA on 24 May 2021 (1 page)
25 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
21 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
13 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
16 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
8 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
25 November 2015Registered office address changed from C/O Shepherd and Wedderburn Llp Condor House St. Paul's Churchyard London EC4M 8AL England to Shepherd and Wedderburn Llp Condor House 10 st Paul's Churchyard London EC4M 8AL on 25 November 2015 (1 page)
25 November 2015Registered office address changed from C/O Shepherd and Wedderburn Llp Condor House St. Paul's Churchyard London EC4M 8AL England to Shepherd and Wedderburn Llp Condor House 10 st Paul's Churchyard London EC4M 8AL on 25 November 2015 (1 page)
17 November 2015Registered office address changed from C/O Mcclure Naismith, Solicitors 4th Floor, Equitable House 47 King William Street London EC4R 9AF to C/O Shepherd and Wedderburn Llp Condor House St. Paul's Churchyard London EC4M 8AL on 17 November 2015 (1 page)
17 November 2015Registered office address changed from C/O Mcclure Naismith, Solicitors 4th Floor, Equitable House 47 King William Street London EC4R 9AF to C/O Shepherd and Wedderburn Llp Condor House St. Paul's Churchyard London EC4M 8AL on 17 November 2015 (1 page)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
23 December 2014Full accounts made up to 31 March 2014 (8 pages)
23 December 2014Full accounts made up to 31 March 2014 (8 pages)
19 December 2014Resolutions
  • RES13 ‐ Appt of bryan donaghey as director 24/11/2014
(1 page)
2 December 2014Appointment of Mr Bryan Harold Donaghey as a director on 24 November 2014 (2 pages)
2 December 2014Appointment of Mr Bryan Harold Donaghey as a director on 24 November 2014 (2 pages)
27 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
27 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
12 November 2014Termination of appointment of Hemanth Nandakumar Menon as a director on 31 October 2014 (1 page)
12 November 2014Appointment of Mr Winston Sy Co as a director on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Ashoke Kumar Roy as a director on 29 October 2014 (1 page)
12 November 2014Appointment of Mr Winston Sy Co as a director on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Hemanth Nandakumar Menon as a director on 31 October 2014 (1 page)
12 November 2014Termination of appointment of Ashoke Kumar Roy as a director on 29 October 2014 (1 page)
21 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
21 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
21 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
19 March 2014Statement by directors (2 pages)
19 March 2014Memorandum and Articles of Association (6 pages)
19 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2014Solvency statement dated 07/03/14 (1 page)
19 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2014Solvency statement dated 07/03/14 (1 page)
19 March 2014Memorandum and Articles of Association (6 pages)
19 March 2014Statement of capital on 19 March 2014
  • GBP 1
(4 pages)
19 March 2014Statement of capital on 19 March 2014
  • GBP 1
(4 pages)
19 March 2014Statement by directors (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (4 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (4 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (4 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
28 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
6 April 2010Director's details changed for Hemanth Nandakumar Menon on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Hemanth Nandakumar Menon on 31 March 2010 (2 pages)
31 March 2010Termination of appointment of John Douglas as a director (1 page)
31 March 2010Termination of appointment of John Douglas as a director (1 page)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
21 October 2009Appointment of Hemanth Nandakumar Menon as a director (3 pages)
21 October 2009Termination of appointment of James Hanlon as a director (2 pages)
21 October 2009Appointment of Hemanth Nandakumar Menon as a director (3 pages)
21 October 2009Appointment of John Alexander George Douglas as a director (3 pages)
21 October 2009Appointment of John Alexander George Douglas as a director (3 pages)
21 October 2009Termination of appointment of James Hanlon as a director (2 pages)
21 October 2009Termination of appointment of James Hanlon as a secretary (2 pages)
21 October 2009Termination of appointment of James Hanlon as a secretary (2 pages)
14 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
14 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 February 2009Return made up to 12/01/09; full list of members (3 pages)
3 February 2009Return made up to 12/01/09; full list of members (3 pages)
19 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
19 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
6 February 2008Return made up to 12/01/08; full list of members (2 pages)
6 February 2008Return made up to 12/01/08; full list of members (2 pages)
11 October 2007Declaration of assistance for shares acquisition (16 pages)
11 October 2007Declaration of assistance for shares acquisition (16 pages)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 October 2007Declaration of satisfaction of mortgage/charge (1 page)
8 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 August 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
11 August 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
26 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
26 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
31 May 2007New director appointed (3 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (3 pages)
23 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Return made up to 12/01/07; full list of members (2 pages)
8 February 2007Return made up to 12/01/07; full list of members (2 pages)
25 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
25 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
15 March 2006Registered office changed on 15/03/06 from: c/o mcclure naismith/andrew page pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page)
15 March 2006Registered office changed on 15/03/06 from: c/o mcclure naismith/andrew page pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page)
8 February 2006Return made up to 12/01/06; full list of members (3 pages)
8 February 2006Return made up to 12/01/06; full list of members (3 pages)
3 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
3 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
10 March 2005Declaration of mortgage charge released/ceased (2 pages)
10 March 2005Declaration of mortgage charge released/ceased (2 pages)
18 February 2005Declaration of assistance for shares acquisition (10 pages)
18 February 2005Declaration of assistance for shares acquisition (10 pages)
12 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2005Declaration of mortgage charge released/ceased (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2005Declaration of mortgage charge released/ceased (1 page)
10 February 2005Particulars of mortgage/charge (11 pages)
10 February 2005Particulars of mortgage/charge (11 pages)
7 February 2005Return made up to 12/01/05; full list of members (7 pages)
7 February 2005Return made up to 12/01/05; full list of members (7 pages)
2 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
2 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
26 March 2004New director appointed (1 page)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (1 page)
26 March 2004New director appointed (1 page)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
24 January 2004Return made up to 12/01/04; full list of members (7 pages)
24 January 2004Return made up to 12/01/04; full list of members (7 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
15 July 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
15 July 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
14 February 2003Return made up to 12/01/03; full list of members (7 pages)
14 February 2003Return made up to 12/01/03; full list of members (7 pages)
30 January 2003Auditor's resignation (1 page)
30 January 2003Auditor's resignation (1 page)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
13 February 2002Return made up to 12/01/02; full list of members (6 pages)
13 February 2002Return made up to 12/01/02; full list of members (6 pages)
1 November 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
1 November 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
29 October 2001Particulars of mortgage/charge (21 pages)
29 October 2001Particulars of mortgage/charge (21 pages)
23 October 2001Particulars of mortgage/charge (15 pages)
23 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 October 2001Particulars of mortgage/charge (15 pages)
12 October 2001Amended accounts made up to 31 December 2000 (4 pages)
12 October 2001Amended accounts made up to 31 December 2000 (4 pages)
7 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
7 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 February 2001Return made up to 12/01/01; full list of members (6 pages)
14 February 2001Return made up to 12/01/01; full list of members (6 pages)
29 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
29 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 January 2000Return made up to 12/01/00; full list of members (6 pages)
14 January 2000Return made up to 12/01/00; full list of members (6 pages)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
9 February 1999Return made up to 12/01/99; full list of members (6 pages)
9 February 1999Return made up to 12/01/99; full list of members (6 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
13 January 1998Return made up to 12/01/98; no change of members (4 pages)
13 January 1998Return made up to 12/01/98; no change of members (4 pages)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
1 February 1997Return made up to 12/01/97; no change of members (4 pages)
1 February 1997Return made up to 12/01/97; no change of members (4 pages)
1 July 1996Accounts for a dormant company made up to 30 November 1995 (6 pages)
1 July 1996Accounts for a dormant company made up to 30 November 1995 (6 pages)
14 May 1996Registered office changed on 14/05/96 from: c/o mcclure naismith/andrew page 12 masons avenue london WC2V 5BT (1 page)
14 May 1996Registered office changed on 14/05/96 from: c/o mcclure naismith/andrew page 12 masons avenue london WC2V 5BT (1 page)
22 March 1996Accounting reference date extended from 30/11 to 31/12 (2 pages)
22 March 1996Accounting reference date extended from 30/11 to 31/12 (2 pages)
21 March 1996New director appointed (1 page)
21 March 1996New director appointed (1 page)
21 March 1996Director resigned (2 pages)
21 March 1996Director resigned (1 page)
21 March 1996Director resigned (2 pages)
21 March 1996New director appointed (1 page)
21 March 1996Director resigned (2 pages)
21 March 1996Director resigned (1 page)
21 March 1996New director appointed (1 page)
21 March 1996Director resigned (2 pages)
26 January 1996Return made up to 12/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 1996Return made up to 12/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 1995Director's particulars changed (4 pages)
18 December 1995Director's particulars changed (4 pages)
8 September 1995Director's particulars changed (2 pages)
8 September 1995Director's particulars changed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
4 July 1995Accounts for a dormant company made up to 30 November 1994 (6 pages)
4 July 1995Accounts for a dormant company made up to 30 November 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
29 May 1953Incorporation (20 pages)
29 May 1953Incorporation (20 pages)