14720 Duras
Lot Et Garonne
France
Director Name | Mr Robin Jonathan Garrett |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1999(2 years, 3 months after company formation) |
Appointment Duration | 24 years, 2 months (closed 23 December 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3a Abbotsford Crescent Edinburgh Midlothian EH10 5DY Scotland |
Director Name | Mr Robert James Oakley |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | English |
Status | Closed |
Appointed | 04 October 1999(2 years, 3 months after company formation) |
Appointment Duration | 24 years, 2 months (closed 23 December 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Fighting Cocks Farm Cartersfield Lane Stonnall West Midlands WS9 9EG |
Director Name | Alexander Taylor Galbraith |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2001(4 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months (closed 23 December 2023) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 9 Ardbeg Lane Glasgow G74 5DA Scotland |
Director Name | Mr David Graham Maclean |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mansionhouse Road Edinburgh Midlothian EH9 2JD Scotland |
Secretary Name | Mr David Graham Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mansionhouse Road Edinburgh Midlothian EH9 2JD Scotland |
Director Name | Kenneth William Robertson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 2001) |
Role | Fund Manager |
Correspondence Address | 22 Monkwood Court Edinburgh EH9 2DT Scotland |
Director Name | Mr Alastair Cox Dempster |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalshian 8 Harelaw Road Edinburgh Midlothian EH13 0DR Scotland |
Director Name | Mr Iain Fraser Hall |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(2 years, 3 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 06 March 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Laggan Lodge Scaniport Inverness Shire IV2 6DL Scotland |
Director Name | Colin Arthur James Beckett |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(2 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 25 October 2016) |
Role | Chartered Surveyor |
Correspondence Address | 1 Bruntsfield Crescent Dunbar EH42 1QZ Scotland |
Director Name | James Brian Hermiston |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Correspondence Address | 4 Cramond Regis Edinburgh EH4 6LW Scotland |
Director Name | Mr Andrew Paul Hutchinson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 February 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20a Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Adam McLean Rankin |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20a Charlotte Square Edinburgh Lothian EH2 4DF Scotland |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Director Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Website | deanway.com |
---|
Registered Address | Johnston Carmichael Llp Birchin Court Birchin Lane London EC3V 9DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
31.4k at £1 | Jeremy Nicholas Beckett 6.28% Ordinary |
---|---|
26.1k at £1 | Virginia Elaine Beckett 5.23% Ordinary |
25k at £1 | Margaret Chapman Gibson 5.01% Ordinary |
22.3k at £1 | John G Dudgeon & Sons (Farmers) 4.47% Ordinary |
15.7k at £1 | Elizabeth Jean Hall 3.14% Ordinary |
104.6k at £1 | Robert James Oakley 20.94% Ordinary |
12.5k at £1 | Patricia Dawn Allison 2.50% Ordinary |
10k at £1 | James Brian Hermiston 2.00% Ordinary |
80k at £1 | Jeremy Peter Green 16.02% Ordinary |
69.9k at £1 | David Graham Maclean 14.00% Ordinary |
50k at £1 | Alexander Taylor Galbraith 10.01% Ordinary |
5.6k at £1 | Robin Jonathan Garrett 1.12% Ordinary |
5.2k at £1 | Elizabeth J. Mckenzie 1.05% Ordinary |
5.2k at £1 | Iain Fraser Hall 1.05% Ordinary |
5.2k at £1 | Kenneth William Robertson 1.05% Ordinary |
5.2k at £1 | Ross Morrison Dempster 1.05% Ordinary |
5.2k at £1 | Steven James Hermiston 1.05% Ordinary |
5.2k at £1 | Stuart Alastair Dempster 1.05% Ordinary |
5k at £1 | Carol Elizabeth Dingwall 1.00% Ordinary |
5k at £1 | Elaine Mary Allison 1.00% Ordinary |
- | OTHER 1.00% - |
Year | 2014 |
---|---|
Net Worth | £288,488 |
Cash | £137,210 |
Current Liabilities | £32,603 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
3 July 2008 | Delivered 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 2007 | Delivered 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 |
23 December 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2023 | Return of final meeting in a members' voluntary winding up (11 pages) |
20 December 2022 | Liquidators' statement of receipts and payments to 15 December 2022 (13 pages) |
4 January 2022 | Registered 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 2022 | Appointment of a voluntary liquidator (3 pages) |
4 January 2022 | Declaration of solvency (5 pages) |
4 January 2022 | Resolutions
|
8 December 2021 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
11 November 2021 | Current accounting period extended from 30 June 2021 to 30 November 2021 (1 page) |
14 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
20 July 2020 | Confirmation statement made on 23 June 2020 with updates (6 pages) |
18 June 2020 | Termination of appointment of Adam Mclean Rankin as a director on 3 April 2020 (1 page) |
18 June 2020 | Termination of appointment of David Graham Maclean as a director on 3 April 2020 (1 page) |
30 March 2020 | Termination of appointment of Iain Fraser Hall as a director on 6 March 2020 (1 page) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
17 July 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
29 May 2019 | Satisfaction of charge 1 in full (4 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
13 July 2018 | Confirmation statement made on 23 June 2018 with updates (5 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
17 July 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
11 November 2016 | Termination of appointment of Colin Arthur James Beckett as a director on 25 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Colin Arthur James Beckett as a director on 25 October 2016 (1 page) |
11 November 2016 | Appointment of Mr Adam Mclean Rankin as a director on 28 October 2016 (2 pages) |
11 November 2016 | Appointment of Mr Adam Mclean Rankin as a director on 28 October 2016 (2 pages) |
27 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
1 June 2016 | Satisfaction of charge 2 in full (1 page) |
1 June 2016 | Satisfaction of charge 2 in full (1 page) |
1 December 2015 | Termination of appointment of Alastair Cox Dempster as a director on 11 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Alastair Cox Dempster as a director on 11 November 2015 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 March 2015 | Termination of appointment of Andrew Paul Hutchinson as a director on 20 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Andrew Paul Hutchinson as a director on 20 February 2015 (2 pages) |
14 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
4 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
4 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
1 April 2014 | Section 519 (1 page) |
1 April 2014 | Section 519 (1 page) |
18 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
2 November 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
2 November 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
24 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (13 pages) |
24 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (13 pages) |
3 February 2012 | Resolutions
|
3 February 2012 | Resolutions
|
7 December 2011 | Accounts for a small company made up to 30 June 2011 (8 pages) |
7 December 2011 | Accounts for a small company made up to 30 June 2011 (8 pages) |
5 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (13 pages) |
5 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (13 pages) |
10 May 2011 | Appointment of Andrew Hutchinson as a director (2 pages) |
10 May 2011 | Appointment of Andrew Hutchinson as a director (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
2 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
7 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (14 pages) |
7 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (14 pages) |
6 July 2010 | Director's details changed for Colin Arthur James Beckett on 1 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Colin Arthur James Beckett on 1 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Colin Arthur James Beckett on 1 April 2010 (2 pages) |
15 April 2010 | Termination of appointment of David Maclean as a secretary (2 pages) |
15 April 2010 | Termination of appointment of David Maclean as a secretary (2 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
10 March 2010 | Termination of appointment of David Maclean as a secretary (2 pages) |
10 March 2010 | Termination of appointment of David Maclean as a secretary (2 pages) |
30 June 2009 | Return made up to 23/06/09; full list of members (12 pages) |
30 June 2009 | Return made up to 23/06/09; full list of members (12 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
5 August 2008 | Return made up to 23/06/08; full list of members (12 pages) |
5 August 2008 | Director's change of particulars / robert oakley / 22/06/2008 (1 page) |
5 August 2008 | Director's change of particulars / robert oakley / 22/06/2008 (1 page) |
5 August 2008 | Return made up to 23/06/08; full list of members (12 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 June 2008 | Ad 29/10/07\gbp si 10000@1=10000\gbp ic 489470/499470\ (2 pages) |
2 June 2008 | Particulars of contract relating to shares (2 pages) |
2 June 2008 | Particulars of contract relating to shares (2 pages) |
2 June 2008 | Ad 29/10/07\gbp si 10000@1=10000\gbp ic 489470/499470\ (2 pages) |
8 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
8 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
6 November 2007 | Particulars of mortgage/charge (5 pages) |
6 November 2007 | Particulars of mortgage/charge (5 pages) |
18 July 2007 | Return made up to 23/06/07; full list of members (7 pages) |
18 July 2007 | Return made up to 23/06/07; full list of members (7 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
3 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
26 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
26 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
8 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
8 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
10 August 2005 | Return made up to 23/06/05; full list of members (14 pages) |
10 August 2005 | Return made up to 23/06/05; full list of members (14 pages) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
13 October 2004 | Full accounts made up to 30 June 2004 (13 pages) |
13 October 2004 | Full accounts made up to 30 June 2004 (13 pages) |
13 August 2004 | Particulars of contract relating to shares (3 pages) |
13 August 2004 | Return made up to 23/06/04; full list of members (14 pages) |
13 August 2004 | Return made up to 23/06/04; full list of members (14 pages) |
13 August 2004 | Ad 23/04/04--------- £ si 15000@1=15000 £ ic 474470/489470 (2 pages) |
13 August 2004 | Ad 23/04/04--------- £ si 15000@1=15000 £ ic 474470/489470 (2 pages) |
13 August 2004 | Particulars of contract relating to shares (3 pages) |
13 August 2004 | Ad 23/04/04--------- £ si 16969@1=16969 £ ic 457501/474470 (5 pages) |
13 August 2004 | Ad 23/04/04--------- £ si 16969@1=16969 £ ic 457501/474470 (5 pages) |
23 June 2004 | Ad 03/02/04--------- £ si 25000@1=25000 £ ic 432501/457501 (2 pages) |
23 June 2004 | Ad 03/02/04--------- £ si 25000@1=25000 £ ic 432501/457501 (2 pages) |
15 December 2003 | Full accounts made up to 30 June 2003 (11 pages) |
15 December 2003 | Full accounts made up to 30 June 2003 (11 pages) |
11 July 2003 | Return made up to 23/06/03; full list of members (13 pages) |
11 July 2003 | Return made up to 23/06/03; full list of members (13 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
11 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
11 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
13 August 2002 | Director's particulars changed (1 page) |
13 August 2002 | Return made up to 23/06/02; full list of members (12 pages) |
13 August 2002 | Director's particulars changed (1 page) |
13 August 2002 | Return made up to 23/06/02; full list of members (12 pages) |
25 January 2002 | Director's particulars changed (1 page) |
25 January 2002 | Director's particulars changed (1 page) |
31 October 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
31 October 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
12 October 2001 | Ad 30/08/01--------- £ si 50000@1=50000 £ ic 382501/432501 (2 pages) |
12 October 2001 | Ad 30/08/01--------- £ si 50000@1=50000 £ ic 382501/432501 (2 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
28 August 2001 | Ad 30/07/01--------- £ si 20000@1=20000 £ ic 362501/382501 (2 pages) |
28 August 2001 | Ad 30/07/01--------- £ si 20000@1=20000 £ ic 362501/382501 (2 pages) |
27 July 2001 | Director's particulars changed (1 page) |
27 July 2001 | Director's particulars changed (1 page) |
27 July 2001 | Return made up to 23/06/01; full list of members (11 pages) |
27 July 2001 | Return made up to 23/06/01; full list of members (11 pages) |
19 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
13 February 2001 | Auditor's resignation (1 page) |
13 February 2001 | Auditor's resignation (1 page) |
16 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
16 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
7 August 2000 | Return made up to 23/06/00; full list of members (9 pages) |
7 August 2000 | Return made up to 23/06/00; full list of members (9 pages) |
23 June 2000 | Ad 02/06/00--------- £ si 60000@1=60000 £ ic 302501/362501 (2 pages) |
23 June 2000 | Ad 02/06/00--------- £ si 60000@1=60000 £ ic 302501/362501 (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
24 February 2000 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
24 February 2000 | Application for reregistration from PLC to private (1 page) |
24 February 2000 | Application for reregistration from PLC to private (1 page) |
24 February 2000 | Resolutions
|
24 February 2000 | Resolutions
|
24 February 2000 | Re-registration of Memorandum and Articles (31 pages) |
24 February 2000 | Resolutions
|
24 February 2000 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
24 February 2000 | Re-registration of Memorandum and Articles (31 pages) |
24 February 2000 | Resolutions
|
2 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
2 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (4 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (4 pages) |
21 December 1999 | New director appointed (2 pages) |
19 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
19 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
6 June 1999 | Ad 03/05/99--------- £ si 100000@1=100000 £ ic 202501/302501 (2 pages) |
6 June 1999 | Ad 03/05/99--------- £ si 100000@1=100000 £ ic 202501/302501 (2 pages) |
19 May 1999 | Ad 22/04/99--------- £ si 5000@1=5000 £ ic 192501/197501 (2 pages) |
19 May 1999 | Ad 22/04/99--------- £ si 5000@1=5000 £ ic 197501/202501 (2 pages) |
19 May 1999 | Ad 22/04/99--------- £ si 5000@1=5000 £ ic 197501/202501 (2 pages) |
19 May 1999 | Ad 22/04/99--------- £ si 5000@1=5000 £ ic 192501/197501 (2 pages) |
14 May 1999 | Ad 15/04/99--------- £ si 5000@1=5000 £ ic 187501/192501 (2 pages) |
14 May 1999 | Ad 15/04/99--------- £ si 5000@1=5000 £ ic 187501/192501 (2 pages) |
30 April 1999 | Ad 31/03/99--------- £ si 5000@1=5000 £ ic 182501/187501 (2 pages) |
30 April 1999 | Ad 31/03/99--------- £ si 5000@1=5000 £ ic 182501/187501 (2 pages) |
6 April 1999 | Ad 11/03/99--------- £ si 5000@1=5000 £ ic 177501/182501 (2 pages) |
6 April 1999 | Ad 11/03/99--------- £ si 15000@1=15000 £ ic 162501/177501 (2 pages) |
6 April 1999 | Ad 11/03/99--------- £ si 15000@1=15000 £ ic 162501/177501 (2 pages) |
6 April 1999 | Ad 11/03/99--------- £ si 5000@1=5000 £ ic 177501/182501 (2 pages) |
9 March 1999 | Ad 16/02/99--------- £ si 10000@1=10000 £ ic 152501/162501 (2 pages) |
9 March 1999 | Ad 16/02/99--------- £ si 10000@1=10000 £ ic 152501/162501 (2 pages) |
4 March 1999 | Ad 08/02/99--------- £ si 12500@1=12500 £ ic 140001/152501 (2 pages) |
4 March 1999 | Ad 08/02/99--------- £ si 12500@1=12500 £ ic 140001/152501 (2 pages) |
26 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
26 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
5 August 1998 | Return made up to 23/06/98; full list of members (6 pages) |
5 August 1998 | Return made up to 23/06/98; full list of members (6 pages) |
4 December 1997 | Certificate of authorisation to commence business and borrow (1 page) |
4 December 1997 | Application to commence business (2 pages) |
4 December 1997 | Application to commence business (2 pages) |
4 December 1997 | Certificate of authorisation to commence business and borrow (1 page) |
25 November 1997 | New secretary appointed;new director appointed (3 pages) |
25 November 1997 | New secretary appointed;new director appointed (3 pages) |
25 November 1997 | Ad 23/06/97--------- £ si 139999@1=139999 £ ic 2/140001 (2 pages) |
25 November 1997 | New director appointed (3 pages) |
25 November 1997 | New director appointed (3 pages) |
25 November 1997 | Ad 23/06/97--------- £ si 139999@1=139999 £ ic 2/140001 (2 pages) |
6 July 1997 | Secretary resigned;director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Secretary resigned;director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
23 June 1997 | Incorporation (38 pages) |
23 June 1997 | Incorporation (38 pages) |