Company NameScottish Fine Soaps Limited
Company StatusActive
Company Number00671154
CategoryPrivate Limited Company
Incorporation Date28 September 1960(63 years, 7 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents

Directors

Director NameMr Derek Blair Ross
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1995(34 years, 10 months after company formation)
Appointment Duration28 years, 8 months
RoleChairman And Director
Country of ResidenceScotland
Correspondence AddressNorth Main Street
Carronshore
Falkirk
FK2 8HT
Scotland
Director NameMr Robert Collumbine Ross
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(50 years after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Wested Lane
Swanley
BR8 8TE
Director NameMr William John David McMartin
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(59 years after company formation)
Appointment Duration4 years, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Wested Lane
Swanley
BR8 8TE
Secretary NameMr William John David McMartin
StatusCurrent
Appointed17 September 2019(59 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressUnit 4 Wested Lane
Swanley
BR8 8TE
Director NameKeith James Charman
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(31 years after company formation)
Appointment Duration3 years, 10 months (resigned 07 August 1995)
RoleRepresentative
Correspondence Address7 Park Avenue
Hove
East Sussex
BN3 5RF
Director NameRoy Alan Austin
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(31 years after company formation)
Appointment Duration3 years, 10 months (resigned 07 August 1995)
RoleCompany Accountant
Correspondence Address36a Broad Rig Avenue
Hove
East Sussex
BN3 8EW
Director NameNorman John Austin
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(31 years after company formation)
Appointment Duration3 years, 10 months (resigned 07 August 1995)
RoleSecretary
Correspondence Address76 Green Ridge
Brighton
East Sussex
BN1 5LJ
Director NameDerek Ivan Norman Austin
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(31 years after company formation)
Appointment Duration3 years, 10 months (resigned 07 August 1995)
RoleRepresentative
Correspondence Address38 Windmill Drive
Brighton
East Sussex
BN1 5HG
Secretary NameNorman John Austin
NationalityBritish
StatusResigned
Appointed08 October 1991(31 years after company formation)
Appointment Duration3 years, 10 months (resigned 07 August 1995)
RoleCompany Director
Correspondence Address76 Green Ridge
Brighton
East Sussex
BN1 5LJ
Director NameBrian Robert Daltrey
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(34 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 1996)
RoleCompany Director
Correspondence Address16 Longfield
Loughton
Essex
IG10 4EE
Director NameMr George Keith Freeland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(34 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 April 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Ravelrig Gait
Balerno
Midlothian
EH14 7NH
Scotland
Secretary NameMr George Keith Freeland
NationalityBritish
StatusResigned
Appointed07 August 1995(34 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 April 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Ravelrig Gait
Balerno
Midlothian
EH14 7NH
Scotland
Director NameRonald Frank Cozens
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(38 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 November 2004)
RoleCompany Director
Correspondence Address10 Marine View
St. Marys Island
Chatham
Kent
ME4 3LA
Secretary NameMr Derek Blair Ross
NationalityBritish
StatusResigned
Appointed09 April 1999(38 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 May 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew House
Taylors Road
Larbert
FK5 3EN
Scotland
Director NameMr John Dickson Laurie
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(40 years, 7 months after company formation)
Appointment Duration4 years (resigned 16 May 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Barnton Avenue West
Barnton
Edinburgh
Midlothian
EH4 6DF
Scotland
Secretary NameMr John Dickson Laurie
NationalityBritish
StatusResigned
Appointed01 May 2001(40 years, 7 months after company formation)
Appointment Duration4 years (resigned 16 May 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Barnton Avenue West
Barnton
Edinburgh
Midlothian
EH4 6DF
Scotland
Director NameMr Thomas Agnew Hamilton Slater
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(40 years, 8 months after company formation)
Appointment Duration18 years (resigned 28 June 2019)
RoleAcma
Country of ResidenceScotland
Correspondence AddressNorth Main Street
Carronshore
Falkirk
FK2 8HT
Scotland
Director NameDavid Finlay
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(41 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2008)
RoleDesigner
Correspondence AddressNorlea
Pretoria Road
Larbert
Stirlingshire
FK5 4NB
Scotland
Director NameMr William Brown Wilson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(44 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Main Street
Carronshore
Falkirk
FK2 8HT
Scotland
Secretary NameDerek Blair Ross
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(44 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceCompany Director
Correspondence AddressNew House
Taylors Road
Larbert
FK5 3EN
Scotland
Director NameMr Allan Mackinnon Caldwell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(45 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCeol-Na-Mara
12 Long Craig Walk
Kirkcaldy
Fife
KY1 1SJ
Scotland
Director NameMr John Ewen Macaskill
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(45 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Villafield Loan
Bishopbriggs
Glasgow
Lanarkshire
G64 3NZ
Scotland
Secretary NameMr Thomas Agnew Hamilton Slater
NationalityBritish
StatusResigned
Appointed31 December 2008(48 years, 3 months after company formation)
Appointment Duration4 years (resigned 11 January 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressNorth Main Street
Carronshore
Falkirk
FK2 8HT
Scotland
Secretary NameMrs Katherine Mary Park
StatusResigned
Appointed11 January 2013(52 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressNorth Main Street Carronshore
Falkirk
FK2 8HT
Scotland

Contact

Websitescottishfinesoaps.com
Telephone01324 573402
Telephone regionFalkirk

Location

Registered AddressUnit 4 Wested Lane
Swanley
BR8 8TE
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Built Up AreaSwanley
Address Matches3 other UK companies use this postal address

Shareholders

2.9k at £1Alexander Ross Management Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£659,009
Cash£470,663
Current Liabilities£2,141,482

Accounts

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

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Charges

5 February 2018Delivered on: 7 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
27 June 2005Delivered on: 13 July 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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.
Outstanding
17 June 2004Delivered on: 24 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
28 September 1995Delivered on: 10 October 1995
Satisfied on: 1 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
13 July 1981Delivered on: 20 July 1981
Satisfied on: 1 July 2005
Persons entitled: National Westminster Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 coombe road, bighton, east sussex. Title no sx 56670.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
4 July 2023Accounts for a small company made up to 31 December 2022 (12 pages)
21 December 2022Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to Unit 4 Wested Lane Swanley BR8 8TE on 21 December 2022 (1 page)
27 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
2 September 2022Termination of appointment of William Brown Wilson as a director on 1 September 2022 (1 page)
29 June 2022Accounts for a small company made up to 31 December 2021 (12 pages)
27 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
17 September 2021Accounts for a small company made up to 31 December 2020 (12 pages)
14 June 2021Registered office address changed from 5th Floor Condor House 10 st. Paul's Churchyard London EC4M 8AL to Octagon Point 5 Cheapside London EC2V 6AA on 14 June 2021 (1 page)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
12 August 2020Accounts for a small company made up to 31 December 2019 (12 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
19 September 2019Appointment of Mr William John David Mcmartin as a director on 17 September 2019 (2 pages)
19 September 2019Appointment of Mr William John David Mcmartin as a secretary on 17 September 2019 (2 pages)
4 July 2019Termination of appointment of Thomas Agnew Hamilton Slater as a director on 28 June 2019 (1 page)
10 June 2019Accounts for a small company made up to 31 December 2018 (12 pages)
24 May 2019All of the property or undertaking has been released from charge 3 (2 pages)
28 February 2019Termination of appointment of Katherine Mary Park as a secretary on 28 February 2019 (1 page)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
30 May 2018Accounts for a small company made up to 31 December 2017 (11 pages)
7 February 2018Registration of charge 006711540005, created on 5 February 2018 (23 pages)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
23 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
23 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
19 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
19 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
3 March 2016Satisfaction of charge 4 in full (2 pages)
3 March 2016Satisfaction of charge 4 in full (2 pages)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2,851
(7 pages)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2,851
(7 pages)
25 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
25 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2,851
(7 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2,851
(7 pages)
12 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
12 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2,851
(7 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2,851
(7 pages)
14 June 2013Accounts for a small company made up to 31 December 2012 (9 pages)
14 June 2013Accounts for a small company made up to 31 December 2012 (9 pages)
11 January 2013Termination of appointment of Thomas Slater as a secretary (1 page)
11 January 2013Appointment of Mrs Katherine Mary Park as a secretary (2 pages)
11 January 2013Appointment of Mrs Katherine Mary Park as a secretary (2 pages)
11 January 2013Termination of appointment of Thomas Slater as a secretary (1 page)
24 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
7 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
7 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
6 October 2010Appointment of Robert Collumbine Ross as a director (3 pages)
6 October 2010Appointment of Robert Collumbine Ross as a director (3 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
10 December 2009Director's details changed for Mr Thomas Agnew Hamilton Slater on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Thomas Agnew Hamilton Slater on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Derek Blair Ross on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Mr Thomas Agnew Hamilton Slater on 10 December 2009 (1 page)
10 December 2009Director's details changed for Mr William Brown Wilson on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Derek Blair Ross on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr William Brown Wilson on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Mr Thomas Agnew Hamilton Slater on 10 December 2009 (1 page)
14 October 2009Full accounts made up to 31 December 2008 (18 pages)
14 October 2009Full accounts made up to 31 December 2008 (18 pages)
8 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
31 March 2009Return made up to 27/09/08; full list of members (4 pages)
31 March 2009Return made up to 27/09/08; full list of members (4 pages)
24 March 2009Appointment terminated director allan caldwell (1 page)
24 March 2009Appointment terminated secretary derek ross (1 page)
24 March 2009Appointment terminated director allan caldwell (1 page)
24 March 2009Secretary appointed mr thomas agnew hamilton slater (1 page)
24 March 2009Appointment terminated secretary derek ross (1 page)
24 March 2009Secretary appointed mr thomas agnew hamilton slater (1 page)
13 March 2009Registered office changed on 13/03/2009 from unit 5 marcus close dee road tilehurst reading berkshire RG30 4EA (1 page)
13 March 2009Registered office changed on 13/03/2009 from unit 5 marcus close dee road tilehurst reading berkshire RG30 4EA (1 page)
31 December 2008Full accounts made up to 31 December 2007 (17 pages)
31 December 2008Full accounts made up to 31 December 2007 (17 pages)
12 May 2008Appointment terminate, director john ewen macaskill logged form (1 page)
12 May 2008Appointment terminate, director john ewen macaskill logged form (1 page)
2 April 2008Appointment terminated director john macaskill (1 page)
2 April 2008Appointment terminated director john macaskill (1 page)
5 March 2008Appointment terminated director david finlay (1 page)
5 March 2008Appointment terminated director david finlay (1 page)
14 November 2007Return made up to 27/09/07; full list of members (10 pages)
14 November 2007Return made up to 27/09/07; full list of members (10 pages)
1 November 2007Full accounts made up to 31 December 2006 (17 pages)
1 November 2007Full accounts made up to 31 December 2006 (17 pages)
2 November 2006Return made up to 27/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 November 2006Return made up to 27/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 July 2006Full accounts made up to 31 December 2005 (16 pages)
13 July 2006Full accounts made up to 31 December 2005 (16 pages)
13 July 2006Full accounts made up to 31 December 2004 (16 pages)
13 July 2006Full accounts made up to 31 December 2004 (16 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
24 March 2006Registered office changed on 24/03/06 from: unit 1 marcus close dee road tilehurst reading berkshire RG30 4EA (1 page)
24 March 2006Registered office changed on 24/03/06 from: unit 1 marcus close dee road tilehurst reading berkshire RG30 4EA (1 page)
5 January 2006Registered office changed on 05/01/06 from: c/o shepherd & wedderburn ws 10TH floor 12 arthur street london EC4R 9AB (1 page)
5 January 2006Registered office changed on 05/01/06 from: c/o shepherd & wedderburn ws 10TH floor 12 arthur street london EC4R 9AB (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 October 2005Return made up to 27/09/05; full list of members (8 pages)
18 October 2005Return made up to 27/09/05; full list of members (8 pages)
21 July 2005Full accounts made up to 31 December 2003 (18 pages)
21 July 2005Full accounts made up to 31 December 2003 (18 pages)
13 July 2005Particulars of mortgage/charge (8 pages)
13 July 2005Particulars of mortgage/charge (8 pages)
9 July 2005New secretary appointed (2 pages)
9 July 2005New secretary appointed (2 pages)
1 July 2005Declaration of satisfaction of mortgage/charge (1 page)
1 July 2005Declaration of satisfaction of mortgage/charge (1 page)
1 July 2005Declaration of satisfaction of mortgage/charge (1 page)
1 July 2005Declaration of satisfaction of mortgage/charge (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
25 May 2005Secretary resigned;director resigned (1 page)
25 May 2005Secretary resigned;director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
15 October 2004Return made up to 27/09/04; full list of members
  • 363(287) ‐ Registered office changed on 15/10/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 October 2004Return made up to 27/09/04; full list of members
  • 363(287) ‐ Registered office changed on 15/10/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 September 2004Registered office changed on 23/09/04 from: c/o shepherd & wedderburn ws 6TH floor bucklersbury house 83 cannon street london EC4N 8SW (1 page)
23 September 2004Registered office changed on 23/09/04 from: c/o shepherd & wedderburn ws 6TH floor bucklersbury house 83 cannon street london EC4N 8SW (1 page)
22 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
11 May 2004Full accounts made up to 31 December 2002 (17 pages)
11 May 2004Full accounts made up to 31 December 2002 (17 pages)
6 December 2003Return made up to 27/09/03; full list of members (8 pages)
6 December 2003Return made up to 27/09/03; full list of members (8 pages)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2002Full accounts made up to 31 December 2001 (16 pages)
3 September 2002Full accounts made up to 31 December 2001 (16 pages)
21 February 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
21 February 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
3 November 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 November 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 August 2001Full accounts made up to 31 January 2001 (14 pages)
16 August 2001Full accounts made up to 31 January 2001 (14 pages)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
17 July 2001Location of register of members (1 page)
17 July 2001Location of register of members (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New secretary appointed;new director appointed (2 pages)
9 July 2001New secretary appointed;new director appointed (2 pages)
25 June 2001Registered office changed on 25/06/01 from: c/o fyfe ireland house w s 4 & 5 flr 99 charterhouse street london EC1M 6NQ (1 page)
25 June 2001Registered office changed on 25/06/01 from: c/o fyfe ireland house w s 4 & 5 flr 99 charterhouse street london EC1M 6NQ (1 page)
29 March 2001Company name changed bripol LIMITED\certificate issued on 29/03/01 (2 pages)
29 March 2001Company name changed bripol LIMITED\certificate issued on 29/03/01 (2 pages)
10 November 2000Return made up to 08/10/00; full list of members (6 pages)
10 November 2000Return made up to 08/10/00; full list of members (6 pages)
2 October 2000Full accounts made up to 31 January 2000 (14 pages)
2 October 2000Full accounts made up to 31 January 2000 (14 pages)
28 February 2000Full accounts made up to 31 January 1999 (14 pages)
28 February 2000Full accounts made up to 31 January 1999 (14 pages)
17 January 2000Registered office changed on 17/01/00 from: unit 2 kingsbridge road barking essex IG11 0BP (1 page)
17 January 2000Registered office changed on 17/01/00 from: unit 2 kingsbridge road barking essex IG11 0BP (1 page)
17 November 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
17 November 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
28 October 1999Return made up to 08/10/99; full list of members (5 pages)
28 October 1999Return made up to 08/10/99; full list of members (5 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
18 April 1999Secretary resigned (1 page)
18 April 1999New director appointed (3 pages)
18 April 1999New director appointed (3 pages)
18 April 1999Director resigned (1 page)
18 April 1999Secretary resigned (1 page)
18 April 1999Director resigned (1 page)
10 March 1999Company name changed novation international LIMITED\certificate issued on 11/03/99 (2 pages)
10 March 1999Company name changed novation international LIMITED\certificate issued on 11/03/99 (2 pages)
15 December 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1998Full accounts made up to 31 January 1998 (8 pages)
2 December 1998Full accounts made up to 31 January 1998 (8 pages)
2 December 1997Full accounts made up to 31 January 1997 (13 pages)
2 December 1997Full accounts made up to 31 January 1997 (13 pages)
14 October 1997Return made up to 08/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 October 1997Return made up to 08/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 1997Company name changed bripol LIMITED\certificate issued on 23/07/97 (2 pages)
22 July 1997Company name changed bripol LIMITED\certificate issued on 23/07/97 (2 pages)
24 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 1996Full accounts made up to 31 January 1996 (14 pages)
29 November 1996Full accounts made up to 31 January 1996 (14 pages)
25 October 1996Return made up to 08/10/96; full list of members (9 pages)
25 October 1996Return made up to 08/10/96; full list of members (9 pages)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
6 November 1995Return made up to 08/10/95; change of members
  • 363(288) ‐ Secretary resigned
(14 pages)
6 November 1995Return made up to 08/10/95; change of members
  • 363(288) ‐ Secretary resigned
(14 pages)
26 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
26 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
19 October 1995Location of register of members (1 page)
19 October 1995Location of register of directors' interests (1 page)
19 October 1995Location of register of directors' interests (1 page)
19 October 1995Location of register of members (1 page)
17 October 1995Auditor's resignation (2 pages)
17 October 1995Auditor's resignation (2 pages)
10 October 1995Particulars of mortgage/charge (8 pages)
10 October 1995Particulars of mortgage/charge (8 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Director resigned (2 pages)
10 August 1995Registered office changed on 10/08/95 from: hygiene house 37 coombe road brighton BN2 4EQ (1 page)
10 August 1995New director appointed (2 pages)
10 August 1995Accounting reference date shortened from 30/04 to 31/01 (1 page)
10 August 1995Accounting reference date shortened from 30/04 to 31/01 (1 page)
10 August 1995Registered office changed on 10/08/95 from: hygiene house 37 coombe road brighton BN2 4EQ (1 page)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (4 pages)
10 August 1995New director appointed (4 pages)
26 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
26 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
28 September 1960Incorporation (17 pages)
28 September 1960Incorporation (17 pages)
28 September 1960Incorporation (17 pages)
28 September 1960Incorporation (17 pages)