Company NameDeanway Development Limited
Company StatusDissolved
Company Number03393410
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 9 months ago)
Dissolution Date23 December 2023 (3 months, 1 week ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJeremy Peter Green
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLa Grande Ramiere
14720 Duras
Lot Et Garonne
France
Director NameMr Robin Jonathan Garrett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1999(2 years, 3 months after company formation)
Appointment Duration24 years, 2 months (closed 23 December 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3a Abbotsford Crescent
Edinburgh
Midlothian
EH10 5DY
Scotland
Director NameMr Robert James Oakley
Date of BirthDecember 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed04 October 1999(2 years, 3 months after company formation)
Appointment Duration24 years, 2 months (closed 23 December 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Fighting Cocks Farm
Cartersfield Lane
Stonnall
West Midlands
WS9 9EG
Director NameAlexander Taylor Galbraith
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2001(4 years, 2 months after company formation)
Appointment Duration22 years, 3 months (closed 23 December 2023)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address9 Ardbeg Lane
Glasgow
G74 5DA
Scotland
Director NameMr David Graham Maclean
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Mansionhouse Road
Edinburgh
Midlothian
EH9 2JD
Scotland
Secretary NameMr David Graham Maclean
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Mansionhouse Road
Edinburgh
Midlothian
EH9 2JD
Scotland
Director NameKenneth William Robertson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 2001)
RoleFund Manager
Correspondence Address22 Monkwood Court
Edinburgh
EH9 2DT
Scotland
Director NameMr Alastair Cox Dempster
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(2 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalshian
8 Harelaw Road
Edinburgh
Midlothian
EH13 0DR
Scotland
Director NameMr Iain Fraser Hall
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(2 years, 3 months after company formation)
Appointment Duration20 years, 5 months (resigned 06 March 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLaggan Lodge
Scaniport
Inverness Shire
IV2 6DL
Scotland
Director NameColin Arthur James Beckett
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(2 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 25 October 2016)
RoleChartered Surveyor
Correspondence Address1 Bruntsfield Crescent
Dunbar
EH42 1QZ
Scotland
Director NameJames Brian Hermiston
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2007)
RoleChartered Surveyor
Correspondence Address4 Cramond Regis
Edinburgh
EH4 6LW
Scotland
Director NameMr Andrew Paul Hutchinson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(13 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 February 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20a Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Adam McLean Rankin
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(19 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20a Charlotte Square
Edinburgh
Lothian
EH2 4DF
Scotland
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Director NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitedeanway.com

Location

Registered AddressJohnston Carmichael Llp
Birchin Court Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

31.4k at £1Jeremy Nicholas Beckett
6.28%
Ordinary
26.1k at £1Virginia Elaine Beckett
5.23%
Ordinary
25k at £1Margaret Chapman Gibson
5.01%
Ordinary
22.3k at £1John G Dudgeon & Sons (Farmers)
4.47%
Ordinary
15.7k at £1Elizabeth Jean Hall
3.14%
Ordinary
104.6k at £1Robert James Oakley
20.94%
Ordinary
12.5k at £1Patricia Dawn Allison
2.50%
Ordinary
10k at £1James Brian Hermiston
2.00%
Ordinary
80k at £1Jeremy Peter Green
16.02%
Ordinary
69.9k at £1David Graham Maclean
14.00%
Ordinary
50k at £1Alexander Taylor Galbraith
10.01%
Ordinary
5.6k at £1Robin Jonathan Garrett
1.12%
Ordinary
5.2k at £1Elizabeth J. Mckenzie
1.05%
Ordinary
5.2k at £1Iain Fraser Hall
1.05%
Ordinary
5.2k at £1Kenneth William Robertson
1.05%
Ordinary
5.2k at £1Ross Morrison Dempster
1.05%
Ordinary
5.2k at £1Steven James Hermiston
1.05%
Ordinary
5.2k at £1Stuart Alastair Dempster
1.05%
Ordinary
5k at £1Carol Elizabeth Dingwall
1.00%
Ordinary
5k at £1Elaine Mary Allison
1.00%
Ordinary
-OTHER
1.00%
-

Financials

Year2014
Net Worth£288,488
Cash£137,210
Current Liabilities£32,603

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

3 July 2008Delivered on: 9 July 2008
Persons entitled: Co-Operative Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 October 2007Delivered on: 6 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 16 october 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Upper flat 22 trinity road brechin.
Outstanding

Filing History

23 December 2023Final Gazette dissolved following liquidation (1 page)
23 September 2023Return of final meeting in a members' voluntary winding up (11 pages)
20 December 2022Liquidators' statement of receipts and payments to 15 December 2022 (13 pages)
4 January 2022Registered office address changed from 27 New Dover Road Canterbury Kent CT1 3DN to Birchin Court Birchin Lane London EC3V 9DU on 4 January 2022 (2 pages)
4 January 2022Appointment of a voluntary liquidator (3 pages)
4 January 2022Declaration of solvency (5 pages)
4 January 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-16
(1 page)
8 December 2021Total exemption full accounts made up to 30 November 2021 (8 pages)
11 November 2021Current accounting period extended from 30 June 2021 to 30 November 2021 (1 page)
14 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
20 July 2020Confirmation statement made on 23 June 2020 with updates (6 pages)
18 June 2020Termination of appointment of Adam Mclean Rankin as a director on 3 April 2020 (1 page)
18 June 2020Termination of appointment of David Graham Maclean as a director on 3 April 2020 (1 page)
30 March 2020Termination of appointment of Iain Fraser Hall as a director on 6 March 2020 (1 page)
30 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
17 July 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
29 May 2019Satisfaction of charge 1 in full (4 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
13 July 2018Confirmation statement made on 23 June 2018 with updates (5 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
17 July 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 November 2016Termination of appointment of Colin Arthur James Beckett as a director on 25 October 2016 (1 page)
11 November 2016Termination of appointment of Colin Arthur James Beckett as a director on 25 October 2016 (1 page)
11 November 2016Appointment of Mr Adam Mclean Rankin as a director on 28 October 2016 (2 pages)
11 November 2016Appointment of Mr Adam Mclean Rankin as a director on 28 October 2016 (2 pages)
27 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 499,470
(9 pages)
27 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 499,470
(9 pages)
1 June 2016Satisfaction of charge 2 in full (1 page)
1 June 2016Satisfaction of charge 2 in full (1 page)
1 December 2015Termination of appointment of Alastair Cox Dempster as a director on 11 November 2015 (1 page)
1 December 2015Termination of appointment of Alastair Cox Dempster as a director on 11 November 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 499,470
(12 pages)
4 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 499,470
(12 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 March 2015Termination of appointment of Andrew Paul Hutchinson as a director on 20 February 2015 (2 pages)
4 March 2015Termination of appointment of Andrew Paul Hutchinson as a director on 20 February 2015 (2 pages)
14 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 499,470
(13 pages)
14 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 499,470
(13 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
1 April 2014Section 519 (1 page)
1 April 2014Section 519 (1 page)
18 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 499,470
(13 pages)
18 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 499,470
(13 pages)
2 November 2012Accounts for a small company made up to 30 June 2012 (7 pages)
2 November 2012Accounts for a small company made up to 30 June 2012 (7 pages)
24 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (13 pages)
24 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (13 pages)
3 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
3 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
7 December 2011Accounts for a small company made up to 30 June 2011 (8 pages)
7 December 2011Accounts for a small company made up to 30 June 2011 (8 pages)
5 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (13 pages)
5 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (13 pages)
10 May 2011Appointment of Andrew Hutchinson as a director (2 pages)
10 May 2011Appointment of Andrew Hutchinson as a director (2 pages)
2 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
2 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
7 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (14 pages)
7 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (14 pages)
6 July 2010Director's details changed for Colin Arthur James Beckett on 1 April 2010 (2 pages)
6 July 2010Director's details changed for Colin Arthur James Beckett on 1 April 2010 (2 pages)
6 July 2010Director's details changed for Colin Arthur James Beckett on 1 April 2010 (2 pages)
15 April 2010Termination of appointment of David Maclean as a secretary (2 pages)
15 April 2010Termination of appointment of David Maclean as a secretary (2 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
10 March 2010Termination of appointment of David Maclean as a secretary (2 pages)
10 March 2010Termination of appointment of David Maclean as a secretary (2 pages)
30 June 2009Return made up to 23/06/09; full list of members (12 pages)
30 June 2009Return made up to 23/06/09; full list of members (12 pages)
1 May 2009Full accounts made up to 30 June 2008 (14 pages)
1 May 2009Full accounts made up to 30 June 2008 (14 pages)
5 August 2008Return made up to 23/06/08; full list of members (12 pages)
5 August 2008Director's change of particulars / robert oakley / 22/06/2008 (1 page)
5 August 2008Director's change of particulars / robert oakley / 22/06/2008 (1 page)
5 August 2008Return made up to 23/06/08; full list of members (12 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 June 2008Ad 29/10/07\gbp si 10000@1=10000\gbp ic 489470/499470\ (2 pages)
2 June 2008Particulars of contract relating to shares (2 pages)
2 June 2008Particulars of contract relating to shares (2 pages)
2 June 2008Ad 29/10/07\gbp si 10000@1=10000\gbp ic 489470/499470\ (2 pages)
8 May 2008Full accounts made up to 30 June 2007 (14 pages)
8 May 2008Full accounts made up to 30 June 2007 (14 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
6 November 2007Particulars of mortgage/charge (5 pages)
6 November 2007Particulars of mortgage/charge (5 pages)
18 July 2007Return made up to 23/06/07; full list of members (7 pages)
18 July 2007Return made up to 23/06/07; full list of members (7 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
3 May 2007Full accounts made up to 30 June 2006 (14 pages)
3 May 2007Full accounts made up to 30 June 2006 (14 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
26 July 2006Return made up to 23/06/06; full list of members (7 pages)
26 July 2006Return made up to 23/06/06; full list of members (7 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
8 May 2006Full accounts made up to 30 June 2005 (13 pages)
8 May 2006Full accounts made up to 30 June 2005 (13 pages)
10 August 2005Return made up to 23/06/05; full list of members (14 pages)
10 August 2005Return made up to 23/06/05; full list of members (14 pages)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
13 October 2004Full accounts made up to 30 June 2004 (13 pages)
13 October 2004Full accounts made up to 30 June 2004 (13 pages)
13 August 2004Particulars of contract relating to shares (3 pages)
13 August 2004Return made up to 23/06/04; full list of members (14 pages)
13 August 2004Return made up to 23/06/04; full list of members (14 pages)
13 August 2004Ad 23/04/04--------- £ si 15000@1=15000 £ ic 474470/489470 (2 pages)
13 August 2004Ad 23/04/04--------- £ si 15000@1=15000 £ ic 474470/489470 (2 pages)
13 August 2004Particulars of contract relating to shares (3 pages)
13 August 2004Ad 23/04/04--------- £ si 16969@1=16969 £ ic 457501/474470 (5 pages)
13 August 2004Ad 23/04/04--------- £ si 16969@1=16969 £ ic 457501/474470 (5 pages)
23 June 2004Ad 03/02/04--------- £ si 25000@1=25000 £ ic 432501/457501 (2 pages)
23 June 2004Ad 03/02/04--------- £ si 25000@1=25000 £ ic 432501/457501 (2 pages)
15 December 2003Full accounts made up to 30 June 2003 (11 pages)
15 December 2003Full accounts made up to 30 June 2003 (11 pages)
11 July 2003Return made up to 23/06/03; full list of members (13 pages)
11 July 2003Return made up to 23/06/03; full list of members (13 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
11 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
11 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
13 August 2002Director's particulars changed (1 page)
13 August 2002Return made up to 23/06/02; full list of members (12 pages)
13 August 2002Director's particulars changed (1 page)
13 August 2002Return made up to 23/06/02; full list of members (12 pages)
25 January 2002Director's particulars changed (1 page)
25 January 2002Director's particulars changed (1 page)
31 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
31 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
12 October 2001Ad 30/08/01--------- £ si 50000@1=50000 £ ic 382501/432501 (2 pages)
12 October 2001Ad 30/08/01--------- £ si 50000@1=50000 £ ic 382501/432501 (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001Director resigned (1 page)
28 August 2001Ad 30/07/01--------- £ si 20000@1=20000 £ ic 362501/382501 (2 pages)
28 August 2001Ad 30/07/01--------- £ si 20000@1=20000 £ ic 362501/382501 (2 pages)
27 July 2001Director's particulars changed (1 page)
27 July 2001Director's particulars changed (1 page)
27 July 2001Return made up to 23/06/01; full list of members (11 pages)
27 July 2001Return made up to 23/06/01; full list of members (11 pages)
19 July 2001Director's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
13 February 2001Auditor's resignation (1 page)
13 February 2001Auditor's resignation (1 page)
16 January 2001Full accounts made up to 30 June 2000 (12 pages)
16 January 2001Full accounts made up to 30 June 2000 (12 pages)
7 August 2000Return made up to 23/06/00; full list of members (9 pages)
7 August 2000Return made up to 23/06/00; full list of members (9 pages)
23 June 2000Ad 02/06/00--------- £ si 60000@1=60000 £ ic 302501/362501 (2 pages)
23 June 2000Ad 02/06/00--------- £ si 60000@1=60000 £ ic 302501/362501 (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
24 February 2000Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
24 February 2000Application for reregistration from PLC to private (1 page)
24 February 2000Application for reregistration from PLC to private (1 page)
24 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
24 February 2000Re-registration of Memorandum and Articles (31 pages)
24 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 2000Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
24 February 2000Re-registration of Memorandum and Articles (31 pages)
24 February 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
2 February 2000Full accounts made up to 30 June 1999 (12 pages)
2 February 2000Full accounts made up to 30 June 1999 (12 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (4 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (4 pages)
21 December 1999New director appointed (2 pages)
19 July 1999Return made up to 23/06/99; full list of members (6 pages)
19 July 1999Return made up to 23/06/99; full list of members (6 pages)
6 June 1999Ad 03/05/99--------- £ si 100000@1=100000 £ ic 202501/302501 (2 pages)
6 June 1999Ad 03/05/99--------- £ si 100000@1=100000 £ ic 202501/302501 (2 pages)
19 May 1999Ad 22/04/99--------- £ si 5000@1=5000 £ ic 192501/197501 (2 pages)
19 May 1999Ad 22/04/99--------- £ si 5000@1=5000 £ ic 197501/202501 (2 pages)
19 May 1999Ad 22/04/99--------- £ si 5000@1=5000 £ ic 197501/202501 (2 pages)
19 May 1999Ad 22/04/99--------- £ si 5000@1=5000 £ ic 192501/197501 (2 pages)
14 May 1999Ad 15/04/99--------- £ si 5000@1=5000 £ ic 187501/192501 (2 pages)
14 May 1999Ad 15/04/99--------- £ si 5000@1=5000 £ ic 187501/192501 (2 pages)
30 April 1999Ad 31/03/99--------- £ si 5000@1=5000 £ ic 182501/187501 (2 pages)
30 April 1999Ad 31/03/99--------- £ si 5000@1=5000 £ ic 182501/187501 (2 pages)
6 April 1999Ad 11/03/99--------- £ si 5000@1=5000 £ ic 177501/182501 (2 pages)
6 April 1999Ad 11/03/99--------- £ si 15000@1=15000 £ ic 162501/177501 (2 pages)
6 April 1999Ad 11/03/99--------- £ si 15000@1=15000 £ ic 162501/177501 (2 pages)
6 April 1999Ad 11/03/99--------- £ si 5000@1=5000 £ ic 177501/182501 (2 pages)
9 March 1999Ad 16/02/99--------- £ si 10000@1=10000 £ ic 152501/162501 (2 pages)
9 March 1999Ad 16/02/99--------- £ si 10000@1=10000 £ ic 152501/162501 (2 pages)
4 March 1999Ad 08/02/99--------- £ si 12500@1=12500 £ ic 140001/152501 (2 pages)
4 March 1999Ad 08/02/99--------- £ si 12500@1=12500 £ ic 140001/152501 (2 pages)
26 January 1999Full accounts made up to 30 June 1998 (10 pages)
26 January 1999Full accounts made up to 30 June 1998 (10 pages)
5 August 1998Return made up to 23/06/98; full list of members (6 pages)
5 August 1998Return made up to 23/06/98; full list of members (6 pages)
4 December 1997Certificate of authorisation to commence business and borrow (1 page)
4 December 1997Application to commence business (2 pages)
4 December 1997Application to commence business (2 pages)
4 December 1997Certificate of authorisation to commence business and borrow (1 page)
25 November 1997New secretary appointed;new director appointed (3 pages)
25 November 1997New secretary appointed;new director appointed (3 pages)
25 November 1997Ad 23/06/97--------- £ si 139999@1=139999 £ ic 2/140001 (2 pages)
25 November 1997New director appointed (3 pages)
25 November 1997New director appointed (3 pages)
25 November 1997Ad 23/06/97--------- £ si 139999@1=139999 £ ic 2/140001 (2 pages)
6 July 1997Secretary resigned;director resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Secretary resigned;director resigned (1 page)
6 July 1997Director resigned (1 page)
23 June 1997Incorporation (38 pages)
23 June 1997Incorporation (38 pages)