Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 22 December 2014(48 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Gerald Paton Risett Esdale |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(24 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 January 1992) |
Role | Engineer |
Correspondence Address | 58 Wildwood Road Hampstead London NW11 6UP |
Director Name | Mr David Michael French |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | Winfield The Warren East Horsley Leatherhead Surrey KT24 5RH |
Director Name | Mr David Michael French |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | Winfield The Warren East Horsley Leatherhead Surrey KT24 5RH |
Director Name | Mr William Andrew McVey |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(24 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | 3 Whinfield Road Prestwick Ayrshire KA9 2BQ Scotland |
Director Name | Mr Peter John Harvey Lowe |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(26 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Lane Weston Hitchin Hertfordshire SG4 7DJ |
Director Name | Dr Patricia Joyce Esdale |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Wildwood Road Hampstead London NW11 6UP |
Secretary Name | Mrs Maureen Catherine Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | 36 Westfield Avenue Watford Hertfordshire WD2 4ED |
Director Name | David Michael French |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(31 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 22 August 2005) |
Role | Company Director |
Correspondence Address | 20 Cliff Road Hill Head Fareham Hampshire PO14 3AS |
Director Name | Christopher Whelan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(31 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 January 1998) |
Role | Manager |
Correspondence Address | 68 Stock Street Paisley Renfrewshire PA2 6NJ Scotland |
Director Name | Cameron Gold |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(31 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 17 September 2014) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Garden House Montgreeman Kilwinning Ayrshire KA13 7QX Scotland |
Secretary Name | Cameron Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(31 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 17 September 2014) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Garden House Montgreeman Kilwinning Ayrshire KA13 7QX Scotland |
Director Name | Karlos Peter Ambrus |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 January 2009) |
Role | Company Director |
Correspondence Address | 17 Glenview Drive Falkirk Stirlingshire FK1 5JT Scotland |
Director Name | Christopher Gary Hinks |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 October 2008) |
Role | Company Director |
Correspondence Address | 31 Innewan Gardens Bankfoot Perth Perthshire PH1 4AZ Scotland |
Director Name | Isobel Macgregor Cruden |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(48 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Donald Macleod |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 March 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Affric House Beachwood Park Inverness IV2 3BW Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2014(48 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 22 December 2014) |
Correspondence Address | 52-54 Johnstone House Rose Street Aberdeen AB10 1HA Scotland |
Website | thamespetroleum.com |
---|
Registered Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
20k at £1 | Thames Gold Holdings LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £41,685,094 |
Gross Profit | £935,730 |
Net Worth | £2,672,761 |
Cash | £190,489 |
Current Liabilities | £5,004,569 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
27 August 1997 | Delivered on: 13 September 1997 Satisfied on: 30 August 2014 Persons entitled: Thames Petroleum Products Group Limited Classification: A standard security which was presented for registration in scotland on the 8 september 1997 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Subjects sometime forming 27 and 29 and now as reconstruction part of 33 scotts street annan, subjects sometime forming 31, 33 and 35 and now as reconstructed part of the premises forming part of 33 scotts street annan. Fully Satisfied |
---|---|
27 August 1997 | Delivered on: 13 September 1997 Satisfied on: 30 August 2014 Persons entitled: Thames Petroleum Products Group Limited Classification: A standard security which was presented for registration in scotland on the 8 september 1997 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Viewforth filling station kincardine bridge airth (under exception). Fully Satisfied |
27 August 1997 | Delivered on: 13 September 1997 Satisfied on: 19 January 2016 Persons entitled: Thames Petroleum Products Group Limited Classification: A standard security which was presented for registration in scotland on the 8 september 1997 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ardrossan filling station ardrossan (under exception). Fully Satisfied |
27 August 1997 | Delivered on: 13 September 1997 Satisfied on: 30 August 2014 Persons entitled: Thames Petroleum Products Group Limited Classification: A standard security which was presented for registration in scotland on the 8 september 1997 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fallas filling station fauldhouse. Fully Satisfied |
2 October 1978 | Delivered on: 20 October 1978 Satisfied on: 3 March 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charges over all undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital with all buildings, fixtures fixed plant & machinery. Fully Satisfied |
17 October 1977 | Delivered on: 17 October 1977 Satisfied on: 11 June 1997 Persons entitled: Elf Oil (GB) Limited Classification: Debenture guarantee Secured details: All monies due or to become due from the company to the chargee. Particulars: (Property as detailed in doc M38. Fixed charge on all present & future f/h & l/h property with all buildings, fixtures fixed plant & machinery, goodwill & uncalled capital, floating charge on all debts all other the undertaking & assets of the company present & future. Fully Satisfied |
9 April 1975 | Delivered on: 21 April 1975 Satisfied on: 11 June 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Brookfield service station blackpool road preston lancs. Fully Satisfied |
27 August 2003 | Delivered on: 18 November 2003 Satisfied on: 27 January 2015 Persons entitled: Bp Oil UK Limited Classification: Standard security which was presented for registration in scotland on 7 november 2003 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects lying to the east of kilwinning road, irvine known as ravenspark filling station t/no AYR33679. Fully Satisfied |
27 August 2003 | Delivered on: 15 November 2003 Satisfied on: 4 April 2012 Persons entitled: Thames Petroleum Products Group Limited Classification: Standard security which was presented in scotland for registration on 7TH november 2003 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The subjects known as ravenspark filling station kilwinning road irvine t/n AYR33679. Fully Satisfied |
18 August 2003 | Delivered on: 25 September 2003 Satisfied on: 27 January 2015 Persons entitled: Bp Oil UK Limited Classification: Standard security which was presented for registration in scotland on 27 august 2003 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a tower filling station, 45 kilmarnock road, mauchline, t/n AYR29195 and bobbin filling station, newmilns road, galston, t/n AYR21293. Fully Satisfied |
6 September 2002 | Delivered on: 28 January 2003 Satisfied on: 4 April 2012 Persons entitled: Thames Petroleum Products Group Limited Classification: Standard security which was presented for registration in scotland on 16 january 2003 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a all and whole of whiterigg filling station, riggend, airdire, t/n lan 36788. Fully Satisfied |
6 September 2002 | Delivered on: 28 January 2003 Satisfied on: 4 April 2012 Persons entitled: Thames Petroleum Products Group Limited Classification: Standard security which was presented for registration in scotland on 16 january 2003 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a riverside service station (formerly milton garage) lesmahagow t/n lan 591. Fully Satisfied |
5 September 1997 | Delivered on: 23 September 1997 Satisfied on: 30 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on the 5TH september 1997 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole that plot or area of ground containing 22.27 poles or thereby imperial standard measure ;ying in the parish of whitburn and county of west lothian bounded on the northwest and north by main street fauldhouse for further details of property charged, please refer to paper apart to the 395. see the mortgage charge document for full details. Fully Satisfied |
5 September 1997 | Delivered on: 23 September 1997 Satisfied on: 30 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on the 5TH september 1997 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All & whole subjects forming numbers 27 & 29 now as reconstructed part of number 33 scotts street annan burgh annan for details of further property charged, please refer to paper apart to the 395. see the mortgage charge document for full details. Fully Satisfied |
27 August 1997 | Delivered on: 17 September 1997 Satisfied on: 20 July 2007 Persons entitled: Royal Bank Invoice Finance Limited Classification: Bond and floating charge Secured details: All monies due or to become due from the company to the chargee arising under a confidential invoice discounting agreement of even date herewith. Particulars: All amounts payable by any party indebted to the company whether under a contract for the sale of goods and/or work done and/or services supplied and/or hiring or otherwise and all rights in relation to any such debts and its related contract of sale and all rights in the goods being the subject thereof. See the mortgage charge document for full details. Fully Satisfied |
31 May 1972 | Delivered on: 6 June 1972 Satisfied on: 11 June 1997 Persons entitled: L. T. Credits Limited. Classification: Legal charge Secured details: £12,000. Particulars: (1) l/h dangerous corner garage fronting robin hood & hall lane, wrightinton. (2) petrol pumps & fixed and movable plant machinery fixtures implements & utensils now or hereafter and also the goodwill of the business. Fully Satisfied |
27 August 1997 | Delivered on: 2 September 1997 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. See the mortgage charge document for full details. Outstanding |
16 November 2012 | Delivered on: 23 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Atm filling station 106 boglemart street stevenson t/no AYR47729. Outstanding |
27 September 2012 | Delivered on: 9 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security executed on the 4 september 2012 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects atm filling station 106 boglemart road stevenston t/no scotland AYR47729. Outstanding |
27 September 2012 | Delivered on: 9 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security executed on the 4 september 2012 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects at 2 kelburn avenue fairlie largs t/no scotland AYR25177. Outstanding |
27 July 2010 | Delivered on: 12 August 2010 Persons entitled: Conocophillips Limited Classification: Standard security executed on 21ST july 2010 Secured details: All sums due or to become due. Particulars: All and whole the subjects k/a sheiling service station, gleniffer road, paisley t/no REN8152. Outstanding |
18 June 2007 | Delivered on: 26 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Charges of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £75,000 credited to account designation number 10546515 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
4 December 2006 | Delivered on: 12 December 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee 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 |
27 September 2002 | Delivered on: 25 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on the 16 january 2003 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole those subjects known as and forming riggend service station, riggend, airdrie t/n LAN36788. Outstanding |
4 September 1997 | Delivered on: 23 September 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on the 4TH september 1997 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects known formerly as milton garage and now at riverside service station lesmahagow. Outstanding |
13 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
10 July 2023 | Change of details for Highland Fuels Limited as a person with significant control on 10 July 2023 (2 pages) |
19 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
16 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
4 October 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
30 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
7 July 2020 | Termination of appointment of Donald Macleod as a director on 13 March 2020 (1 page) |
17 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
28 March 2019 | Termination of appointment of Isobel Macgregor Cruden as a director on 28 March 2019 (1 page) |
17 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
7 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
7 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (33 pages) |
7 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
13 June 2018 | Change of details for Highland Fuels Limited as a person with significant control on 31 May 2018 (2 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
27 November 2017 | Cessation of Thames Gold Holdings Limited as a person with significant control on 21 November 2017 (1 page) |
27 November 2017 | Cessation of Thames Gold Holdings Limited as a person with significant control on 21 November 2017 (1 page) |
27 November 2017 | Notification of Highland Fuels Limited as a person with significant control on 21 November 2017 (2 pages) |
27 November 2017 | Notification of Highland Fuels Limited as a person with significant control on 21 November 2017 (2 pages) |
24 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
24 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
24 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
24 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
9 October 2017 | Satisfaction of charge 5 in full (5 pages) |
9 October 2017 | Satisfaction of charge 5 in full (5 pages) |
9 October 2017 | Satisfaction of charge 20 in full (5 pages) |
9 October 2017 | Satisfaction of charge 20 in full (5 pages) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (34 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (34 pages) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
2 October 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 2 October 2017 (1 page) |
11 September 2017 | Appointment of Donald Macleod as a director on 17 July 2017 (2 pages) |
11 September 2017 | Appointment of Donald Macleod as a director on 17 July 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
10 August 2016 | Satisfaction of charge 21 in full (2 pages) |
10 August 2016 | Satisfaction of charge 21 in full (2 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
7 July 2016 | Director's details changed for George Graeme Mcintosh Shand on 1 January 2016 (2 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
7 July 2016 | Director's details changed for George Graeme Mcintosh Shand on 1 January 2016 (2 pages) |
30 March 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
30 March 2016 | Solvency Statement dated 29/03/16 (1 page) |
30 March 2016 | Resolutions
|
30 March 2016 | Statement of capital on 30 March 2016
|
30 March 2016 | Statement by Directors (1 page) |
30 March 2016 | Resolutions
|
30 March 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
30 March 2016 | Solvency Statement dated 29/03/16 (1 page) |
30 March 2016 | Resolutions
|
30 March 2016 | Resolutions
|
30 March 2016 | Statement of capital on 30 March 2016
|
30 March 2016 | Statement by Directors (1 page) |
16 March 2016 | Satisfaction of charge 23 in full (4 pages) |
16 March 2016 | Satisfaction of charge 24 in full (4 pages) |
16 March 2016 | Satisfaction of charge 26 in full (4 pages) |
16 March 2016 | Satisfaction of charge 25 in full (4 pages) |
16 March 2016 | Satisfaction of charge 23 in full (4 pages) |
16 March 2016 | Satisfaction of charge 26 in full (4 pages) |
16 March 2016 | Satisfaction of charge 14 in full (4 pages) |
16 March 2016 | Satisfaction of charge 14 in full (4 pages) |
16 March 2016 | Satisfaction of charge 25 in full (4 pages) |
16 March 2016 | Satisfaction of charge 13 in full (4 pages) |
16 March 2016 | Satisfaction of charge 24 in full (4 pages) |
16 March 2016 | Satisfaction of charge 13 in full (4 pages) |
19 January 2016 | Satisfaction of charge 7 in full (4 pages) |
19 January 2016 | Satisfaction of charge 7 in full (4 pages) |
6 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
13 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
5 August 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
5 August 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
11 February 2015 | Director's details changed for George Graeme Mcintosh Shand on 10 February 2015 (2 pages) |
11 February 2015 | Director's details changed for George Graeme Mcintosh Shand on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Isobel Macgregor Cruden on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Isobel Macgregor Cruden on 10 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 22 December 2014 (1 page) |
3 February 2015 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 22 December 2014 (1 page) |
3 February 2015 | Appointment of Burness Paull Llp as a secretary on 22 December 2014 (2 pages) |
3 February 2015 | Appointment of Burness Paull Llp as a secretary on 22 December 2014 (2 pages) |
27 January 2015 | Satisfaction of charge 17 in full (4 pages) |
27 January 2015 | Satisfaction of charge 19 in full (4 pages) |
27 January 2015 | Satisfaction of charge 19 in full (4 pages) |
27 January 2015 | Satisfaction of charge 17 in full (4 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
29 December 2014 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
21 October 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
21 October 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
10 October 2014 | Appointment of Ledingham Chalmers Llp as a secretary on 17 September 2014 (3 pages) |
10 October 2014 | Appointment of Ledingham Chalmers Llp as a secretary on 17 September 2014 (3 pages) |
9 October 2014 | Auditor's resignation (1 page) |
9 October 2014 | Auditor's resignation (1 page) |
3 October 2014 | Appointment of Isobel Macgregor Cruden as a director on 17 September 2014 (3 pages) |
3 October 2014 | Termination of appointment of Cameron Gold as a secretary on 17 September 2014 (2 pages) |
3 October 2014 | Termination of appointment of Cameron Gold as a secretary on 17 September 2014 (2 pages) |
3 October 2014 | Registered office address changed from Briars Woodside Road Wootton Bridge Ryde Isle of Wight PO33 4JR to 20-22 Bedford Row London WC1R 4JS on 3 October 2014 (2 pages) |
3 October 2014 | Appointment of George Graeme Mcintosh Shand as a director on 17 September 2014 (3 pages) |
3 October 2014 | Registered office address changed from Briars Woodside Road Wootton Bridge Ryde Isle of Wight PO33 4JR to 20-22 Bedford Row London WC1R 4JS on 3 October 2014 (2 pages) |
3 October 2014 | Appointment of George Graeme Mcintosh Shand as a director on 17 September 2014 (3 pages) |
3 October 2014 | Registered office address changed from Briars Woodside Road Wootton Bridge Ryde Isle of Wight PO33 4JR to 20-22 Bedford Row London WC1R 4JS on 3 October 2014 (2 pages) |
3 October 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
3 October 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
3 October 2014 | Termination of appointment of Cameron Gold as a director on 17 September 2014 (2 pages) |
3 October 2014 | Appointment of Isobel Macgregor Cruden as a director on 17 September 2014 (3 pages) |
3 October 2014 | Termination of appointment of Cameron Gold as a director on 17 September 2014 (2 pages) |
30 August 2014 | Satisfaction of charge 6 in full (5 pages) |
30 August 2014 | Satisfaction of charge 12 in full (6 pages) |
30 August 2014 | Satisfaction of charge 8 in full (4 pages) |
30 August 2014 | Satisfaction of charge 9 in full (4 pages) |
30 August 2014 | Satisfaction of charge 12 in full (6 pages) |
30 August 2014 | Satisfaction of charge 11 in full (4 pages) |
30 August 2014 | Satisfaction of charge 11 in full (4 pages) |
30 August 2014 | Satisfaction of charge 9 in full (4 pages) |
30 August 2014 | Satisfaction of charge 8 in full (4 pages) |
30 August 2014 | Satisfaction of charge 6 in full (5 pages) |
6 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
18 December 2013 | Full accounts made up to 31 May 2013 (21 pages) |
18 December 2013 | Full accounts made up to 31 May 2013 (21 pages) |
19 February 2013 | Full accounts made up to 31 May 2012 (20 pages) |
19 February 2013 | Full accounts made up to 31 May 2012 (20 pages) |
14 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Particulars of a mortgage or charge/MG09 / charge no: 26 (7 pages) |
23 November 2012 | Particulars of a mortgage or charge/MG09 / charge no: 26 (7 pages) |
9 October 2012 | Particulars of a mortgage or charge/MG09 / charge no: 25 (7 pages) |
9 October 2012 | Particulars of a mortgage or charge/MG09 / charge no: 24 (7 pages) |
9 October 2012 | Particulars of a mortgage or charge/MG09 / charge no: 24 (7 pages) |
9 October 2012 | Particulars of a mortgage or charge/MG09 / charge no: 25 (7 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
8 February 2012 | Full accounts made up to 31 May 2011 (20 pages) |
8 February 2012 | Full accounts made up to 31 May 2011 (20 pages) |
11 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Full accounts made up to 31 May 2010 (20 pages) |
22 February 2011 | Full accounts made up to 31 May 2010 (20 pages) |
10 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Particulars of a mortgage or charge/MG09 / charge no: 23 (13 pages) |
12 August 2010 | Particulars of a mortgage or charge/MG09 / charge no: 23 (13 pages) |
23 February 2010 | Full accounts made up to 31 May 2009 (21 pages) |
23 February 2010 | Full accounts made up to 31 May 2009 (21 pages) |
30 December 2009 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Director's details changed for Cameron Gold on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Cameron Gold on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Cameron Gold on 1 October 2009 (2 pages) |
30 December 2009 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
27 January 2009 | Appointment terminated director karlos ambrus (1 page) |
27 January 2009 | Appointment terminated director karlos ambrus (1 page) |
8 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
8 January 2009 | Full accounts made up to 31 May 2008 (22 pages) |
8 January 2009 | Full accounts made up to 31 May 2008 (22 pages) |
8 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
16 October 2008 | Appointment terminated director christopher hinks (1 page) |
16 October 2008 | Appointment terminated director christopher hinks (1 page) |
7 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
27 December 2007 | Full accounts made up to 31 May 2007 (21 pages) |
27 December 2007 | Full accounts made up to 31 May 2007 (21 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Return made up to 27/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 27/12/06; full list of members (2 pages) |
19 December 2006 | Full accounts made up to 31 May 2006 (20 pages) |
19 December 2006 | Full accounts made up to 31 May 2006 (20 pages) |
12 December 2006 | Particulars of mortgage/charge (7 pages) |
12 December 2006 | Particulars of mortgage/charge (7 pages) |
2 March 2006 | Return made up to 27/12/05; full list of members (2 pages) |
2 March 2006 | Return made up to 27/12/05; full list of members (2 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
22 November 2005 | Full accounts made up to 31 May 2005 (19 pages) |
22 November 2005 | Full accounts made up to 31 May 2005 (19 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: 20 cliff road fareham hampshire PO14 3JS (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 20 cliff road fareham hampshire PO14 3JS (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
17 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
31 October 2004 | Full accounts made up to 31 May 2004 (19 pages) |
31 October 2004 | Full accounts made up to 31 May 2004 (19 pages) |
16 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
28 November 2003 | Full accounts made up to 31 May 2003 (15 pages) |
28 November 2003 | Full accounts made up to 31 May 2003 (15 pages) |
18 November 2003 | Particulars of mortgage/charge (4 pages) |
18 November 2003 | Particulars of mortgage/charge (4 pages) |
15 November 2003 | Particulars of mortgage/charge (4 pages) |
15 November 2003 | Particulars of mortgage/charge (4 pages) |
23 October 2003 | Declaration of mortgage charge released/ceased (2 pages) |
23 October 2003 | Declaration of mortgage charge released/ceased (2 pages) |
25 September 2003 | Particulars of mortgage/charge (4 pages) |
25 September 2003 | Particulars of mortgage/charge (4 pages) |
17 March 2003 | Return made up to 27/12/02; full list of members (7 pages) |
17 March 2003 | Return made up to 27/12/02; full list of members (7 pages) |
28 January 2003 | Particulars of mortgage/charge (5 pages) |
28 January 2003 | Particulars of mortgage/charge (6 pages) |
28 January 2003 | Particulars of mortgage/charge (6 pages) |
28 January 2003 | Particulars of mortgage/charge (5 pages) |
25 January 2003 | Particulars of mortgage/charge (4 pages) |
25 January 2003 | Particulars of mortgage/charge (4 pages) |
1 December 2002 | Full accounts made up to 31 May 2002 (17 pages) |
1 December 2002 | Full accounts made up to 31 May 2002 (17 pages) |
27 December 2001 | Return made up to 27/12/01; full list of members (6 pages) |
27 December 2001 | Return made up to 27/12/01; full list of members (6 pages) |
21 November 2001 | Full accounts made up to 31 May 2001 (16 pages) |
21 November 2001 | Full accounts made up to 31 May 2001 (16 pages) |
6 February 2001 | Return made up to 27/12/00; full list of members (6 pages) |
6 February 2001 | Return made up to 27/12/00; full list of members (6 pages) |
19 October 2000 | Full accounts made up to 31 May 2000 (16 pages) |
19 October 2000 | Full accounts made up to 31 May 2000 (16 pages) |
4 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
4 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 May 1999 (15 pages) |
1 November 1999 | Full accounts made up to 31 May 1999 (15 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: 15 the willows albany crescent claygate esher surrey KT10 (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 15 the willows albany crescent claygate esher surrey KT10 (1 page) |
21 December 1998 | Return made up to 27/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 27/12/98; no change of members (4 pages) |
6 November 1998 | Full accounts made up to 31 May 1998 (19 pages) |
6 November 1998 | Full accounts made up to 31 May 1998 (19 pages) |
28 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
28 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
16 December 1997 | Full accounts made up to 31 May 1997 (15 pages) |
16 December 1997 | Full accounts made up to 31 May 1997 (15 pages) |
23 September 1997 | Particulars of mortgage/charge (4 pages) |
23 September 1997 | Particulars of mortgage/charge (4 pages) |
23 September 1997 | Particulars of mortgage/charge (4 pages) |
23 September 1997 | Particulars of mortgage/charge (4 pages) |
23 September 1997 | Particulars of mortgage/charge (4 pages) |
23 September 1997 | Particulars of mortgage/charge (4 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
13 September 1997 | Particulars of mortgage/charge (2 pages) |
13 September 1997 | Particulars of mortgage/charge (11 pages) |
13 September 1997 | Particulars of mortgage/charge (2 pages) |
13 September 1997 | Particulars of mortgage/charge (12 pages) |
13 September 1997 | Particulars of mortgage/charge (12 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Resolutions
|
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Resolutions
|
3 September 1997 | New secretary appointed;new director appointed (2 pages) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: greycaines house greycaine road bushey mill lane watford hertfordshire WD2 4PS (1 page) |
3 September 1997 | Declaration of assistance for shares acquisition (6 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: greycaines house greycaine road bushey mill lane watford hertfordshire WD2 4PS (1 page) |
3 September 1997 | New secretary appointed;new director appointed (2 pages) |
3 September 1997 | Declaration of assistance for shares acquisition (6 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
11 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1997 | Full accounts made up to 31 May 1996 (14 pages) |
14 January 1997 | Full accounts made up to 31 May 1996 (14 pages) |
9 January 1997 | Return made up to 27/12/96; full list of members (9 pages) |
9 January 1997 | Return made up to 27/12/96; full list of members (9 pages) |
25 February 1996 | Full accounts made up to 31 May 1995 (16 pages) |
25 February 1996 | Full accounts made up to 31 May 1995 (16 pages) |
13 February 1996 | Director resigned (2 pages) |
13 February 1996 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
7 October 1982 | Company name changed\certificate issued on 07/10/82 (2 pages) |
7 October 1982 | Company name changed\certificate issued on 07/10/82 (2 pages) |