Edinburgh
EH8 8PJ
Scotland
Director Name | Ms Eve McCurrich |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2016(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Development Manager |
Country of Residence | Scotland |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Kenneth Philip Dale Strachan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 March 2017(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Fiona Daphne Melvin-Farr |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(6 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 20 December 2007) |
Role | Chartered Marketeer |
Country of Residence | Scotland |
Correspondence Address | 22 Howard Place Edinburgh EH3 5JY Scotland |
Director Name | Daphne Margaret Munro Munro |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 May 1994) |
Role | Housewife |
Correspondence Address | 13 Douglas Terrace Broughty Ferry Dundee Angus DD5 1EA Scotland |
Director Name | Mr David Arnot Shepherd |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(6 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 28 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Annat House Rait Perthshire PH2 7SB Scotland |
Director Name | Helen Claire Shepherd |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 12 October 1993) |
Role | Photographer |
Correspondence Address | 32 Chapel Lane Leeds LS6 3BW |
Director Name | Irene Shepherd |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 12 October 1993) |
Role | Housewife |
Correspondence Address | Annat House Rait Perthshire PH2 7SB Scotland |
Director Name | Sally Marjorie Shepherd |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 January 1997) |
Role | Bus Driver |
Correspondence Address | 16 Upper Gilmore Place Edinburgh EH3 9PN Scotland |
Director Name | Mr Simon David William Shepherd |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(6 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 23 July 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Rookery Orcheston Salisbury SP3 4RP |
Secretary Name | Daphne Margaret Munro Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | 13 Douglas Terrace Broughty Ferry Dundee Angus DD5 1EA Scotland |
Secretary Name | Fiona Daphne Melvin-Farr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 20 December 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Howard Place Edinburgh EH3 5JY Scotland |
Director Name | Mrs Sally Marjorie Shepherd |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 December 2007) |
Role | Property Renovator |
Country of Residence | Scotland |
Correspondence Address | 2a Dean Terrace Edinburgh Midlothian EH4 1ND Scotland |
Director Name | Mr John Alexander Campbell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(23 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clock Tower 1 Jackson's Entry Edinburgh EH8 8PJ Scotland |
Secretary Name | Mrs Diana Louisa Wallace |
---|---|
Status | Resigned |
Appointed | 25 January 2010(24 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 March 2019) |
Role | Company Director |
Correspondence Address | Clock Tower 1 Jackson's Entry Edinburgh EH8 8PJ Scotland |
Director Name | Mr David Douglas Kilgour |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2018) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Secretary Name | Chiene & Tait (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2007(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 January 2011) |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Website | whiteburn.co.uk |
---|---|
Telephone | 01980 620124 |
Telephone region | Amesbury |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1.6m at £1 | Whiteburn Group LTD 98.75% Ordinary |
---|---|
20.5k at £1 | Whiteburn Group LTD 1.25% Ordinary B |
Year | 2014 |
---|---|
Turnover | £589,822 |
Gross Profit | £482,385 |
Net Worth | £11,138,594 |
Cash | £1,260,767 |
Current Liabilities | £2,226,490 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 4 weeks from now) |
19 October 2010 | Delivered on: 23 October 2010 Satisfied on: 6 February 2016 Persons entitled: Nationwide Building Society Classification: Standard security executed on the 22 september 2010 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: All and whole the subjects k/a and forming 2 2A and 4 commercial street and 37-39 dock street dundee. Fully Satisfied |
---|---|
19 October 2010 | Delivered on: 23 October 2010 Satisfied on: 6 February 2016 Persons entitled: Nationwide Building Society Classification: Standard security executed on the 22 september 2010 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: All and whole the subjects k/a and forming 110 commercial street and 11 and 13 albert square dundee (including basement level k/a chapel street hall). Fully Satisfied |
14 December 2009 | Delivered on: 30 December 2009 Satisfied on: 19 September 2015 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: 91 & 93 west george street glasgow t/n GLA37712. Fully Satisfied |
28 April 2008 | Delivered on: 8 May 2008 Satisfied on: 15 December 2009 Persons entitled: David Arnot Shepherd John Inglis Shepherd and Mrs Fiona Daphne Melvin-Farr as the Trustees of Hte David Arnot Shepherd 1997 Discretionary Trust Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company. Fully Satisfied |
28 April 2008 | Delivered on: 8 May 2008 Satisfied on: 15 December 2009 Persons entitled: Irene Shepherd Simon David William Shepherd and Mrs Fiona Daphne Melvin-Farr as Trustees of the Mrs Irene Shepherd 1997 Discretionary Trust Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company. Fully Satisfied |
21 March 1996 | Delivered on: 29 March 1996 Satisfied on: 25 April 2009 Persons entitled: Scottish Homes Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee in terms of missives of gro grant in respect of grant received of £142,257.00 by the company from the chargee. Particulars: Those subjects lying within the city of dundee and county of angus forming the accommodation on the first, second, third and fourth floors above the ground floor of the tenement property k/a and forming 37-39 dock street and 2 and 2A commercial street, dundee and the common close at 39 dock street, the stairwell leading therefrom and existing toilet located at the rear of the said common close. See the mortgage charge document for full details. Fully Satisfied |
21 March 1994 | Delivered on: 1 April 1994 Satisfied on: 29 September 2003 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. Fully Satisfied |
12 October 2010 | Delivered on: 15 October 2010 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at and k/a plumb center wharf road avon industrial estate stratford-upon-avon t/no. WK306941 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Outstanding |
21 February 2008 | Delivered on: 14 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole that piece of ground lying on the north side of panmure street in the city of dundee and county of angus see image for full details. Outstanding |
14 February 2015 | Delivered on: 4 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 91 and 93 west george street, glasgow t/no GLA37712. Outstanding |
21 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
---|---|
18 February 2020 | Total exemption full accounts made up to 31 May 2019 (17 pages) |
9 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
19 March 2019 | Termination of appointment of Diana Louisa Wallace as a secretary on 19 March 2019 (1 page) |
1 February 2019 | Total exemption full accounts made up to 31 May 2018 (18 pages) |
10 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
1 May 2018 | Termination of appointment of David Douglas Kilgour as a director on 30 April 2018 (1 page) |
26 February 2018 | Satisfaction of charge 019276720010 in full (1 page) |
1 February 2018 | Total exemption full accounts made up to 31 May 2017 (21 pages) |
17 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
17 October 2017 | Notification of Whiteburn Group Limited as a person with significant control on 6 April 2016 (1 page) |
17 October 2017 | Notification of Whiteburn Group Limited as a person with significant control on 6 April 2016 (1 page) |
17 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
9 October 2017 | Notification of Whiteburn Group Limited as a person with significant control on 6 April 2016 (1 page) |
9 October 2017 | Notification of Whiteburn Group Limited as a person with significant control on 6 April 2016 (1 page) |
20 March 2017 | Appointment of Mr Kenneth Philip Dale Strachan as a director on 1 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Kenneth Philip Dale Strachan as a director on 1 March 2017 (2 pages) |
1 March 2017 | Total exemption full accounts made up to 31 May 2016 (21 pages) |
1 March 2017 | Total exemption full accounts made up to 31 May 2016 (21 pages) |
20 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
25 August 2016 | Satisfaction of charge 3 in full (4 pages) |
25 August 2016 | Satisfaction of charge 3 in full (4 pages) |
12 August 2016 | Termination of appointment of Simon David William Shepherd as a director on 23 July 2016 (1 page) |
12 August 2016 | Termination of appointment of John Alexander Campbell as a director on 9 August 2016 (1 page) |
12 August 2016 | Termination of appointment of John Alexander Campbell as a director on 9 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Simon David William Shepherd as a director on 23 July 2016 (1 page) |
27 July 2016 | Appointment of Ms Eve Mccurrich as a director on 25 July 2016 (2 pages) |
27 July 2016 | Appointment of Ms Eve Mccurrich as a director on 25 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr David Douglas Kilgour as a director on 25 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr David Douglas Kilgour as a director on 25 July 2016 (2 pages) |
29 June 2016 | Registered office address changed from The Rookery Orcheston Wiltshire SP3 4RP to C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from The Rookery Orcheston Wiltshire SP3 4RP to C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 29 June 2016 (1 page) |
23 June 2016 | Satisfaction of charge 7 in full (7 pages) |
23 June 2016 | Satisfaction of charge 7 in full (7 pages) |
3 March 2016 | Total exemption full accounts made up to 31 May 2015 (15 pages) |
3 March 2016 | Total exemption full accounts made up to 31 May 2015 (15 pages) |
6 February 2016 | Satisfaction of charge 8 in full (4 pages) |
6 February 2016 | Satisfaction of charge 8 in full (4 pages) |
6 February 2016 | Satisfaction of charge 9 in full (4 pages) |
6 February 2016 | Satisfaction of charge 9 in full (4 pages) |
2 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
19 September 2015 | Satisfaction of charge 6 in full (4 pages) |
19 September 2015 | Satisfaction of charge 6 in full (4 pages) |
10 March 2015 | Total exemption full accounts made up to 31 May 2014 (16 pages) |
10 March 2015 | Total exemption full accounts made up to 31 May 2014 (16 pages) |
4 March 2015 | Registration of charge 019276720010, created on 14 February 2015 (8 pages) |
4 March 2015 | Registration of charge 019276720010, created on 14 February 2015 (8 pages) |
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
27 November 2013 | Total exemption full accounts made up to 31 May 2013 (16 pages) |
27 November 2013 | Total exemption full accounts made up to 31 May 2013 (16 pages) |
29 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
19 November 2012 | Full accounts made up to 31 May 2012 (18 pages) |
19 November 2012 | Full accounts made up to 31 May 2012 (18 pages) |
30 October 2012 | Director's details changed for Mr John Inglis Shepherd on 29 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Mr John Inglis Shepherd on 29 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Mr John Alexander Campbell on 29 October 2012 (2 pages) |
30 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Director's details changed for Mr John Alexander Campbell on 29 October 2012 (2 pages) |
3 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (8 pages) |
3 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (8 pages) |
3 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Full accounts made up to 31 May 2011 (20 pages) |
1 November 2011 | Full accounts made up to 31 May 2011 (20 pages) |
1 February 2011 | Termination of appointment of Chiene & Tait as a secretary (1 page) |
1 February 2011 | Termination of appointment of Chiene & Tait as a secretary (1 page) |
1 February 2011 | Appointment of Mrs Diana Louisa Wallace as a secretary (2 pages) |
1 February 2011 | Appointment of Mrs Diana Louisa Wallace as a secretary (2 pages) |
1 November 2010 | Full accounts made up to 31 May 2010 (18 pages) |
1 November 2010 | Full accounts made up to 31 May 2010 (18 pages) |
26 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (9 pages) |
26 October 2010 | Director's details changed for John Alexander Campbell on 1 August 2010 (2 pages) |
26 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (9 pages) |
26 October 2010 | Director's details changed for John Alexander Campbell on 1 August 2010 (2 pages) |
26 October 2010 | Register(s) moved to registered office address (1 page) |
26 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (9 pages) |
26 October 2010 | Director's details changed for John Alexander Campbell on 1 August 2010 (2 pages) |
26 October 2010 | Register(s) moved to registered office address (1 page) |
23 October 2010 | Particulars of a mortgage or charge/MG09 / charge no: 8 (10 pages) |
23 October 2010 | Particulars of a mortgage or charge/MG09 / charge no: 8 (10 pages) |
23 October 2010 | Particulars of a mortgage or charge/MG09 / charge no: 9 (10 pages) |
23 October 2010 | Particulars of a mortgage or charge/MG09 / charge no: 9 (10 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 December 2009 | Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages) |
30 December 2009 | Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
4 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (13 pages) |
4 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (13 pages) |
4 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (13 pages) |
3 December 2009 | Director's details changed for John Alexander Campbell on 20 November 2009 (2 pages) |
3 December 2009 | Director's details changed for John Alexander Campbell on 20 November 2009 (2 pages) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Director's details changed for John Inglis Shepherd on 20 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Simon David William Shepherd on 20 November 2009 (2 pages) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Director's details changed for John Inglis Shepherd on 20 November 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Chiene & Tait on 20 November 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Chiene & Tait on 20 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Simon David William Shepherd on 20 November 2009 (2 pages) |
19 November 2009 | Full accounts made up to 31 May 2009 (19 pages) |
19 November 2009 | Full accounts made up to 31 May 2009 (19 pages) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 December 2008 | Full accounts made up to 31 May 2008 (18 pages) |
3 December 2008 | Full accounts made up to 31 May 2008 (18 pages) |
19 November 2008 | Return made up to 11/08/08; full list of members; amend (10 pages) |
19 November 2008 | Return made up to 11/08/08; full list of members; amend (10 pages) |
7 October 2008 | Return made up to 11/08/08; full list of members (10 pages) |
7 October 2008 | Return made up to 11/08/08; full list of members (10 pages) |
1 September 2008 | Director appointed john alexander campbell (2 pages) |
1 September 2008 | Director appointed john alexander campbell (2 pages) |
16 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
16 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
14 May 2008 | Appointment terminated director david shepherd (1 page) |
14 May 2008 | Resolutions
|
14 May 2008 | Resolutions
|
14 May 2008 | Resolutions
|
14 May 2008 | Appointment terminated director david shepherd (1 page) |
14 May 2008 | Resolutions
|
8 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 April 2008 | Particulars of a mortgage or charge/398 / charge no: 3 (4 pages) |
14 April 2008 | Particulars of a mortgage or charge/398 / charge no: 3 (4 pages) |
1 February 2008 | £ ic 1942283/1650269 21/12/07 £ sr 292014@1=292014 (2 pages) |
1 February 2008 | £ ic 1942283/1650269 21/12/07 £ sr 292014@1=292014 (2 pages) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | Secretary resigned;director resigned (1 page) |
2 January 2008 | Resolutions
|
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Secretary resigned;director resigned (1 page) |
2 January 2008 | Resolutions
|
6 November 2007 | Group of companies' accounts made up to 31 May 2007 (23 pages) |
6 November 2007 | Group of companies' accounts made up to 31 May 2007 (23 pages) |
1 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2007 | Return made up to 07/10/07; full list of members (7 pages) |
1 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2007 | Return made up to 07/10/07; full list of members (7 pages) |
28 November 2006 | Group of companies' accounts made up to 31 May 2006 (25 pages) |
28 November 2006 | Group of companies' accounts made up to 31 May 2006 (25 pages) |
20 October 2006 | Return made up to 07/10/06; full list of members (7 pages) |
20 October 2006 | Return made up to 07/10/06; full list of members (7 pages) |
6 December 2005 | Group of companies' accounts made up to 31 May 2005 (25 pages) |
6 December 2005 | Group of companies' accounts made up to 31 May 2005 (25 pages) |
21 November 2005 | Return made up to 07/10/05; full list of members (7 pages) |
21 November 2005 | Return made up to 07/10/05; full list of members (7 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
28 October 2004 | Group of companies' accounts made up to 31 May 2004 (23 pages) |
28 October 2004 | Group of companies' accounts made up to 31 May 2004 (23 pages) |
18 October 2004 | Return made up to 07/10/04; full list of members (13 pages) |
18 October 2004 | Return made up to 07/10/04; full list of members (13 pages) |
27 November 2003 | Group of companies' accounts made up to 31 May 2003 (22 pages) |
27 November 2003 | Group of companies' accounts made up to 31 May 2003 (22 pages) |
7 November 2003 | Return made up to 07/10/03; full list of members (12 pages) |
7 November 2003 | Return made up to 07/10/03; full list of members (12 pages) |
29 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2003 | Group of companies' accounts made up to 31 May 2002 (21 pages) |
31 January 2003 | Group of companies' accounts made up to 31 May 2002 (21 pages) |
24 October 2002 | Return made up to 07/10/02; full list of members (12 pages) |
24 October 2002 | Return made up to 07/10/02; full list of members (12 pages) |
7 November 2001 | Group of companies' accounts made up to 31 May 2001 (21 pages) |
7 November 2001 | Group of companies' accounts made up to 31 May 2001 (21 pages) |
25 October 2001 | Return made up to 07/10/01; full list of members (9 pages) |
25 October 2001 | Return made up to 07/10/01; full list of members (9 pages) |
8 November 2000 | Full group accounts made up to 31 May 2000 (21 pages) |
8 November 2000 | Full group accounts made up to 31 May 2000 (21 pages) |
17 October 2000 | Return made up to 07/10/00; full list of members (9 pages) |
17 October 2000 | Return made up to 07/10/00; full list of members (9 pages) |
10 November 1999 | Full group accounts made up to 31 May 1999 (21 pages) |
10 November 1999 | Full group accounts made up to 31 May 1999 (21 pages) |
26 October 1999 | Return made up to 07/10/99; full list of members
|
26 October 1999 | Return made up to 07/10/99; full list of members
|
26 November 1998 | Full group accounts made up to 31 May 1998 (21 pages) |
26 November 1998 | Full group accounts made up to 31 May 1998 (21 pages) |
10 November 1998 | Return made up to 07/10/98; no change of members (4 pages) |
10 November 1998 | Return made up to 07/10/98; no change of members (4 pages) |
5 November 1997 | Return made up to 07/10/97; full list of members (6 pages) |
5 November 1997 | Return made up to 07/10/97; full list of members (6 pages) |
24 October 1997 | Full group accounts made up to 31 May 1997 (20 pages) |
24 October 1997 | Full group accounts made up to 31 May 1997 (20 pages) |
31 July 1997 | £ ic 2292283/1942283 27/06/97 £ sr 350000@1=350000 (1 page) |
31 July 1997 | £ ic 2292283/1942283 27/06/97 £ sr 350000@1=350000 (1 page) |
25 July 1997 | Ad 24/06/97--------- £ si 22696@1=22696 £ ic 2269587/2292283 (3 pages) |
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
25 July 1997 | Ad 24/06/97--------- £ si 22696@1=22696 £ ic 2269587/2292283 (3 pages) |
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
7 February 1997 | Resolutions
|
7 February 1997 | Resolutions
|
31 January 1997 | £ ic 2950000/2269587 18/01/97 £ sr 680413@1=680413 (1 page) |
31 January 1997 | £ ic 2950000/2269587 18/01/97 £ sr 680413@1=680413 (1 page) |
25 January 1997 | Full accounts made up to 31 May 1996 (17 pages) |
25 January 1997 | Full accounts made up to 31 May 1996 (17 pages) |
30 October 1996 | Return made up to 07/10/96; full list of members
|
30 October 1996 | Return made up to 07/10/96; full list of members
|
29 March 1996 | Particulars of mortgage/charge (4 pages) |
29 March 1996 | Particulars of mortgage/charge (4 pages) |
13 October 1995 | Return made up to 07/10/95; no change of members
|
13 October 1995 | Return made up to 07/10/95; no change of members
|
10 October 1995 | Full group accounts made up to 31 May 1995 (16 pages) |
10 October 1995 | Full group accounts made up to 31 May 1995 (16 pages) |
1 July 1985 | Incorporation (26 pages) |
1 July 1985 | Certificate of incorporation (1 page) |
1 July 1985 | Incorporation (26 pages) |
1 July 1985 | Certificate of incorporation (1 page) |