Leeds
LS1 2AY
Director Name | Stephen John Wright |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 1992(36 years, 5 months after company formation) |
Appointment Duration | 32 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4th Floor Spingfield House 76 Wellington Street Leeds LS1 2AY |
Secretary Name | Stephen John Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 1992(36 years, 5 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Spingfield House 76 Wellington Street Leeds LS1 2AY |
Director Name | Mr Iain Hamilton Kennedy |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2003(47 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4th Floor Spingfield House 76 Wellington Street Leeds LS1 2AY |
Director Name | David Alan Gregory |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(36 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 20 January 2009) |
Role | Chairman |
Correspondence Address | 15 Lochbay Waternish Isle Of Skye IV55 8GD Scotland |
Director Name | Sedgwick John |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1996) |
Role | Sales Director |
Correspondence Address | Whitehall Farm Slack Lane Pilsley Chesterfield Derbyshire |
Director Name | John Henry Wheeldon |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 5 Hilltop Road Wingerworth Chesterfield Derbyshire S42 6RX |
Director Name | Mr Timothy James Riley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 1999) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 10 Mardale Close Dunston Chesterfield Derbyshire S41 8JW |
Director Name | Mr John Anthony Mulkeen |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Hendley Drive Brimington Chesterfield Derbyshire S43 1BF |
Director Name | Mr John Gregory Nolan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(54 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bolehill Quarry Wingerworth Chesterfield Derbys S42 6RG |
Director Name | Mr John Thomson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(54 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bolehill Quarry Wingerworth Chesterfield Derbys S42 6RG |
Website | realstone.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01246 270244 |
Telephone region | Chesterfield |
Registered Address | 4th Floor Spingfield House 76 Wellington Street Leeds LS1 2AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Turnover | £5,154,095 |
Gross Profit | £1,508,284 |
Net Worth | £1,209,755 |
Cash | £5,571 |
Current Liabilities | £1,916,955 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 28 October 2016 (overdue) |
---|
24 January 1994 | Delivered on: 3 February 1994 Satisfied on: 5 August 2009 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: Quarry farm ancaster lincolnshire. Fully Satisfied |
---|---|
24 January 1994 | Delivered on: 3 February 1994 Satisfied on: 5 August 2009 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: Stoneraise quarry great salked penrith cumbria. Fully Satisfied |
24 January 1994 | Delivered on: 3 February 1994 Satisfied on: 5 August 2009 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: Quarry k/a watts cliffe quarry near elton derbyshire. Fully Satisfied |
24 January 1994 | Delivered on: 3 February 1994 Satisfied on: 5 August 2009 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The schedule. See the mortgage charge document for full details. Fully Satisfied |
9 July 1990 | Delivered on: 25 July 1990 Satisfied on: 5 August 2009 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: Land and buildings r/a bolehill quarry wingerworth chesterfield approximatley 29 acres. Fully Satisfied |
18 September 1985 | Delivered on: 25 September 1985 Satisfied on: 5 August 2009 Persons entitled: Socgen Lease Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a non-act hire purchase agreement dated 23.8.85. Particulars: All rights, title and interest to a purchase order and acknowledge dated 2/4/85 (including without limitation all rights, title and benefit in respect of a circular, block saw type '2000' subject thereto) between realstone limited and ernst spielwogel kg. Niederraunauuber krumbach. Fully Satisfied |
22 June 1983 | Delivered on: 30 June 1983 Satisfied on: 5 August 2009 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: F/Hold bolehill quarry, wingerworth, chesterfield, derbyshire. Fully Satisfied |
19 July 2001 | Delivered on: 20 December 2001 Satisfied on: 5 August 2009 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 15 redbrook avenue hasland chesterfield derbyshire. Fully Satisfied |
15 October 2001 | Delivered on: 24 October 2001 Satisfied on: 5 August 2009 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: Land adjacent to plots 89-99 longedge lane, wingerworth, chesterfield, t/n DY179391. Fully Satisfied |
1 April 1999 | Delivered on: 15 April 1999 Satisfied on: 23 August 2013 Persons entitled: David Alan Gregory Classification: Legal mortgage Secured details: £500,000 and all other monies due or to become due from the company to the chargee under the mortgage. Particulars: Bole hill quarry wingerworth chesterfield derbyshire. Fully Satisfied |
1 April 1999 | Delivered on: 15 April 1999 Satisfied on: 31 December 2009 Persons entitled: David Alan Gregory Classification: Debenture Secured details: £500,000 and all other money due or to become due from the company to the chargee under the terms of the debenture. 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 |
24 January 1983 | Delivered on: 31 January 1983 Satisfied on: 5 August 2009 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: Freehold land and buildings at the junction of upper sutherland road and leeds road, lightcliffe, calderdale, west yorkshire. T/n wyk 219014. Fully Satisfied |
11 December 1998 | Delivered on: 29 December 1998 Satisfied on: 5 August 2009 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: Property k/a stoneraiselazonby cumbria. Fully Satisfied |
18 November 1998 | Delivered on: 24 November 1998 Satisfied on: 5 August 2009 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Realstone ref 23024 spielvogel 5000 saw serial no 4082 ernst spielvogel germany,realstone ref 230227 spielvogel 326 saw (lazonby) serial no 4214 ernst spielvogel germany and realstone ref 230215 omag profile machine serial no 8712 omag italy. Fully Satisfied |
12 November 1996 | Delivered on: 20 November 1996 Satisfied on: 5 August 2009 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: Bolehill quarry bolehill wingerworth chesterfield derbyshire. Fully Satisfied |
10 April 1996 | Delivered on: 15 April 1996 Satisfied on: 5 August 2009 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: Stoneraise quarry, great salkeld, penrith, cumbria. Fully Satisfied |
21 February 1996 | Delivered on: 28 February 1996 Satisfied on: 5 August 2009 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: J b thorne manufactured mason booths reference numbers J26811, J26812, J26813, J26814, J26815. Fully Satisfied |
31 March 1995 | Delivered on: 5 April 1995 Satisfied on: 5 August 2009 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Akerman H16D serial no 1446. see the mortgage charge document for full details. Fully Satisfied |
24 January 1994 | Delivered on: 9 February 1994 Satisfied on: 21 October 1999 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: Land at bolehill quarry,tintagel ,cornwall. Fully Satisfied |
24 January 1994 | Delivered on: 3 February 1994 Satisfied on: 5 August 2009 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The schedule :-. see the mortgage charge document for full details. Fully Satisfied |
24 January 1994 | Delivered on: 3 February 1994 Satisfied on: 5 August 2009 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: Stoneraise quarry great salked penrith cumbria. Fully Satisfied |
24 January 1994 | Delivered on: 3 February 1994 Satisfied on: 5 August 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become from the company to the chargee on any account whatsoever. Particulars: Dukes quarries whatstandwell crich derbyshire. Fully Satisfied |
14 January 2015 | Delivered on: 27 January 2015 Persons entitled: Close Brothers LTD (The "Security Trustee") Classification: A registered charge Outstanding |
16 June 2014 | Delivered on: 20 June 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
6 June 2013 | Delivered on: 11 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a stoneraise quarry halfway well great salkeld penrith cumbria. Notification of addition to or amendment of charge. Outstanding |
23 December 2009 | Delivered on: 12 January 2010 Persons entitled: Credit Agricole Commercial Finance (Eurofactor (UK) Limited) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets of the company by way of a first fixed and floating charge. Outstanding |
23 December 2009 | Delivered on: 7 January 2010 Persons entitled: Jonathan Andrew Gregory, Jill Patricia Avent, Helen Sandra Gregory Shirlie Olive Gregory; Helen Sandra Gregory Jonathan Andrew Gregory Jill Patricia Avent as Trustees of the Shirlie Olive Gregory Settlement No. 2; Jonathan Andrew Gregory Jill Patricia Avent as Trustees of the D Gregory Life Rent Trust Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the east side of bolehill lane wingerworth derbyshire t/no DY308547. Outstanding |
23 December 2009 | Delivered on: 7 January 2010 Persons entitled: Jonathan Andrew Gregory, Jill Patricia Avent, Helen Sandra Gregory Shirlie Olive Gregory; Helen Sandra Gregory Jonathan Andrew Gregory Jill Patricia Avent as Trustees of the Shirlie Olive Gregory Settlement No. 2; Jonathan Andrew Gregory Jill Patricia Avent as Trustees of the D Gregory Life Rent Trust Classification: Debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all land all the goodwill and uncalled capital of the company; the securities; the insurances; the intellectual property; the rents; the asset contracts; floating charge all those assets not effectively charged by the debenture see image for full details. Outstanding |
23 December 2009 | Delivered on: 31 December 2009 Persons entitled: Iain Hamilton Kennedy John Thomson John Gregory Nolan Paul Steven Bailey Stephen John Wright Classification: Legal charge Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the east side of bolehill lane wingerworth derbyshire t/n DY308547. Outstanding |
23 December 2009 | Delivered on: 31 December 2009 Persons entitled: Iain Hamilton Kennedy John Thomson John Gregory Nolan Paul Steven Bailey Stephen John Wright Classification: Debenture Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 December 2009 | Delivered on: 5 January 2010 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 companies named therein 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. Outstanding |
31 March 1999 | Delivered on: 19 April 1999 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 provided that the total sum recoverable under the charge shall not exceed four hundred thousand pounds in addition to such further sum for interest theron and other banking charges in respect thereof and costs and expenses as shall accrue due to the bank within six months before or at any time after the date of demand by the bank upon the company for payment. Particulars: Bolehill quarry,wingerworth,chesterfield,derbyshire. Outstanding |
30 December 1982 | Delivered on: 17 January 1983 Persons entitled: Barclays 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 & floating charges over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings, trade & other fixtures, fixed plant & machinery. Outstanding |
26 July 2018 | Restoration by order of the court (4 pages) |
---|---|
26 August 2017 | Final Gazette dissolved following liquidation (1 page) |
26 August 2017 | Final Gazette dissolved following liquidation (1 page) |
26 May 2017 | Notice of move from Administration to Dissolution (19 pages) |
26 May 2017 | Notice of move from Administration to Dissolution (19 pages) |
5 January 2017 | Administrator's progress report to 17 November 2016 (20 pages) |
5 January 2017 | Administrator's progress report to 17 November 2016 (20 pages) |
22 September 2016 | Auditor's resignation (1 page) |
22 September 2016 | Auditor's resignation (1 page) |
4 August 2016 | Notice of deemed approval of proposals (1 page) |
4 August 2016 | Notice of deemed approval of proposals (1 page) |
20 July 2016 | Statement of administrator's proposal (34 pages) |
20 July 2016 | Statement of administrator's proposal (34 pages) |
7 June 2016 | Registered office address changed from Bolehill Quarry Wingerworth Chesterfield Derbys S42 6RG to 4th Floor Spingfield House 76 Wellington Street Leeds LS1 2AY on 7 June 2016 (2 pages) |
7 June 2016 | Registered office address changed from Bolehill Quarry Wingerworth Chesterfield Derbys S42 6RG to 4th Floor Spingfield House 76 Wellington Street Leeds LS1 2AY on 7 June 2016 (2 pages) |
3 June 2016 | Appointment of an administrator (1 page) |
3 June 2016 | Appointment of an administrator (1 page) |
9 May 2016 | Satisfaction of charge 30 in full (1 page) |
9 May 2016 | Satisfaction of charge 30 in full (1 page) |
29 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
27 January 2015 | Registration of charge 005571670033, created on 14 January 2015 (45 pages) |
27 January 2015 | Registration of charge 005571670033, created on 14 January 2015 (45 pages) |
20 November 2014 | Director's details changed for Stephen John Wright on 20 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr Iain Hamilton Kennedy on 20 November 2014 (2 pages) |
20 November 2014 | Secretary's details changed for Stephen John Wright on 20 November 2014 (1 page) |
20 November 2014 | Director's details changed for Jonathan Andrew Gregory on 20 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Jonathan Andrew Gregory on 20 November 2014 (2 pages) |
20 November 2014 | Secretary's details changed for Stephen John Wright on 20 November 2014 (1 page) |
20 November 2014 | Director's details changed for Stephen John Wright on 20 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr Iain Hamilton Kennedy on 20 November 2014 (2 pages) |
13 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
7 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
27 June 2014 | Termination of appointment of John Thomson as a director (1 page) |
27 June 2014 | Termination of appointment of John Thomson as a director (1 page) |
20 June 2014 | Registration of charge 005571670032 (22 pages) |
20 June 2014 | Registration of charge 005571670032 (22 pages) |
6 January 2014 | Full accounts made up to 31 December 2012 (20 pages) |
6 January 2014 | Full accounts made up to 31 December 2012 (20 pages) |
25 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
23 August 2013 | Satisfaction of charge 21 in full (4 pages) |
23 August 2013 | Satisfaction of charge 21 in full (4 pages) |
11 June 2013 | Registration of charge 005571670031 (12 pages) |
11 June 2013 | Registration of charge 005571670031 (12 pages) |
25 April 2013 | Auditor's resignation (2 pages) |
25 April 2013 | Auditor's resignation (2 pages) |
23 April 2013 | Termination of appointment of John Nolan as a director (1 page) |
23 April 2013 | Termination of appointment of John Nolan as a director (1 page) |
24 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
3 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (8 pages) |
3 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (8 pages) |
28 September 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
28 September 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
2 December 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
2 December 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (8 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (6 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (6 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 25 (10 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 25 (10 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
16 December 2009 | Appointment of Mr John Gregory Nolan as a director (2 pages) |
16 December 2009 | Appointment of Mr John Thomson as a director (2 pages) |
16 December 2009 | Appointment of Mr John Gregory Nolan as a director (2 pages) |
16 December 2009 | Appointment of Mr John Thomson as a director (2 pages) |
20 October 2009 | Director's details changed for Stephen John Wright on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Iain Hamilton Kennedy on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Jonathan Andrew Gregory on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Jonathan Andrew Gregory on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Iain Hamilton Kennedy on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Jonathan Andrew Gregory on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Stephen John Wright on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Iain Hamilton Kennedy on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Stephen John Wright on 1 October 2009 (2 pages) |
18 September 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
18 September 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
17 September 2009 | Appointment terminated director david gregory (1 page) |
17 September 2009 | Appointment terminated director david gregory (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
16 October 2008 | Return made up to 14/10/08; full list of members (5 pages) |
16 October 2008 | Return made up to 14/10/08; full list of members (5 pages) |
2 July 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
2 July 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 14/10/07; full list of members (4 pages) |
23 October 2007 | Return made up to 14/10/07; full list of members (4 pages) |
14 September 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
14 September 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
31 October 2006 | Return made up to 14/10/06; full list of members (9 pages) |
31 October 2006 | Return made up to 14/10/06; full list of members (9 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
1 September 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
1 September 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
7 November 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
7 November 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
1 November 2005 | Return made up to 14/10/05; full list of members (10 pages) |
1 November 2005 | Return made up to 14/10/05; full list of members (10 pages) |
28 October 2004 | Return made up to 14/10/04; full list of members
|
28 October 2004 | Return made up to 14/10/04; full list of members
|
27 October 2004 | £ ic 453752/453576 03/03/04 £ sr 176@1=176 (1 page) |
27 October 2004 | £ ic 453752/453576 03/03/04 £ sr 176@1=176 (1 page) |
5 October 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
5 October 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
29 October 2003 | Return made up to 14/10/03; full list of members
|
29 October 2003 | Return made up to 14/10/03; full list of members
|
19 September 2003 | £ ic 469352/453752 28/04/03 £ sr 15600@1=15600 (1 page) |
19 September 2003 | £ ic 469352/453752 28/04/03 £ sr 15600@1=15600 (1 page) |
23 August 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
23 August 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
4 June 2003 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
4 June 2003 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
12 March 2003 | Return made up to 14/10/02; full list of members (9 pages) |
12 March 2003 | Return made up to 14/10/02; full list of members (9 pages) |
11 March 2003 | £ ic 490352/469352 15/04/02 £ sr 21000@1=21000 (1 page) |
11 March 2003 | £ ic 490352/469352 15/04/02 £ sr 21000@1=21000 (1 page) |
29 May 2002 | Resolutions
|
29 May 2002 | Resolutions
|
20 December 2001 | Particulars of mortgage/charge (4 pages) |
20 December 2001 | Particulars of mortgage/charge (4 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
24 October 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2001 | Return made up to 14/10/01; full list of members (9 pages) |
17 October 2001 | Return made up to 14/10/01; full list of members (9 pages) |
13 June 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
13 June 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
16 October 2000 | Return made up to 14/10/00; full list of members (9 pages) |
16 October 2000 | Return made up to 14/10/00; full list of members (9 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
21 October 1999 | Declaration of mortgage charge released/ceased (2 pages) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 1999 | Declaration of mortgage charge released/ceased (2 pages) |
20 October 1999 | Return made up to 14/10/99; full list of members (9 pages) |
20 October 1999 | Return made up to 14/10/99; full list of members (9 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
16 May 1999 | Resolutions
|
16 May 1999 | Resolutions
|
19 April 1999 | Particulars of mortgage/charge (3 pages) |
19 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Return made up to 14/10/98; full list of members (6 pages) |
18 November 1998 | Return made up to 14/10/98; full list of members (6 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
10 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
20 November 1996 | Particulars of mortgage/charge (3 pages) |
20 November 1996 | Particulars of mortgage/charge (3 pages) |
28 October 1996 | Return made up to 14/10/96; no change of members
|
28 October 1996 | Return made up to 14/10/96; no change of members
|
4 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1995 | Return made up to 14/10/95; full list of members
|
25 October 1995 | Return made up to 14/10/95; full list of members
|
20 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
5 April 1995 | Particulars of mortgage/charge (3 pages) |
5 April 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (43 pages) |
7 October 1994 | Return made up to 14/10/94; no change of members (6 pages) |
7 October 1994 | Return made up to 14/10/94; no change of members (6 pages) |
9 February 1994 | Particulars of mortgage/charge (3 pages) |
9 February 1994 | Particulars of mortgage/charge (3 pages) |
3 February 1994 | Particulars of mortgage/charge (3 pages) |
3 February 1994 | Particulars of mortgage/charge (3 pages) |
3 February 1994 | Particulars of mortgage/charge (21 pages) |
3 February 1994 | Particulars of mortgage/charge (21 pages) |
29 September 1993 | Full accounts made up to 31 December 1992 (18 pages) |
29 September 1993 | Full accounts made up to 31 December 1992 (18 pages) |
16 April 1993 | Return made up to 18/04/93; full list of members (8 pages) |
16 April 1993 | Return made up to 18/04/93; full list of members (8 pages) |
23 April 1992 | Return made up to 18/04/92; change of members (8 pages) |
23 April 1992 | Return made up to 18/04/92; change of members (8 pages) |
21 June 1991 | Return made up to 30/04/91; no change of members (6 pages) |
21 June 1991 | Return made up to 30/04/91; no change of members (6 pages) |
24 September 1990 | Return made up to 18/04/90; full list of members (4 pages) |
24 September 1990 | Return made up to 18/04/90; full list of members (4 pages) |
25 July 1990 | Particulars of mortgage/charge (3 pages) |
25 July 1990 | Particulars of mortgage/charge (3 pages) |
16 May 1989 | Return made up to 27/04/89; full list of members (4 pages) |
16 May 1989 | Return made up to 27/04/89; full list of members (4 pages) |
15 November 1988 | Return made up to 04/04/88; full list of members (4 pages) |
15 November 1988 | Return made up to 04/04/88; full list of members (4 pages) |
19 May 1987 | Return made up to 11/03/87; full list of members (4 pages) |
19 May 1987 | Return made up to 11/03/87; full list of members (4 pages) |
19 September 1986 | Return made up to 05/03/86; full list of members (4 pages) |
19 September 1986 | Return made up to 05/03/86; full list of members (4 pages) |
2 June 1983 | Annual return made up to 28/08/82 (4 pages) |
2 June 1983 | Annual return made up to 28/08/82 (4 pages) |
3 August 1981 | Annual return made up to 16/06/81 (4 pages) |
3 August 1981 | Annual return made up to 16/06/81 (4 pages) |
11 November 1955 | Incorporation (22 pages) |
11 November 1955 | Incorporation (22 pages) |