Scarborough
North Yorkshire
YO12 6TB
Director Name | Mr Peter John Guthrie |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2003(46 years after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr Richard Guthrie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2003(46 years after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr Martin Robson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2005(47 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Secretary Name | Mrs Deborah Beeforth |
---|---|
Status | Current |
Appointed | 20 July 2020(63 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Kenneth Francis Ball |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(34 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Moor View Silpho Scarborough North Yorkshire YO13 0JP |
Director Name | Mr Ronald Graham Urquhart |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(34 years, 1 month after company formation) |
Appointment Duration | 27 years, 5 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 George Street Edinburgh EH2 2LR Scotland |
Secretary Name | James Martin Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(34 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farmleigh Scalby Scarborough YO13 0RP |
Director Name | Mr Barry Peter Swiers |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(46 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Jersey Court Irton Scarborough North Yorkshire YO12 4RT |
Secretary Name | Mr Barry Peter Swiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(46 years after company formation) |
Appointment Duration | 16 years, 12 months (resigned 20 July 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr Michael John Harrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(47 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 March 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stepney Grove Scarborough North Yorkshire YO12 5DF |
Website | thistlecourt.com |
---|---|
Telephone | 0131 2202087 |
Telephone region | Edinburgh |
Registered Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Woodlands |
Built Up Area | Scarborough |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Broadland Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£99 |
Net Worth | £2,555 |
Cash | £10,338 |
Current Liabilities | £1,900,412 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
11 January 1985 | Delivered on: 23 June 1985 Satisfied on: 16 December 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: Securing moneys due or to become due or from time to time accuring due from rose brothers and company (nairn) limited to the governor and company of the bank of scotland on any account whatsoever. Particulars: All sums which are now or which may at any time hereafter be at the credit of any account or accounts of the company with the bank. Fully Satisfied |
---|---|
1 November 1984 | Delivered on: 15 November 1984 Satisfied on: 16 December 1994 Persons entitled: The Governor & Company of the Bank of Scotland. Classification: Letter of offset Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever. Particulars: All sums which are now or which may at any time hereafter be at the credit of any account or accounts of the company with the bank. Fully Satisfied |
29 January 1982 | Delivered on: 16 February 1982 Satisfied on: 16 November 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from carment limited to the chargee. Particulars: All sums which are now or which may at any time hereafter be at the credit of any accounts or accounts of the company with the bank. Fully Satisfied |
26 September 1980 | Delivered on: 14 October 1980 Satisfied on: 16 November 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from any of the companies named therein. To the chargee on any account whatsoever. Particulars: All sums which are now or which may at any time heereafter be at the credit of any account or accounts of the company with the bank. Fully Satisfied |
29 June 1990 | Delivered on: 6 July 1990 Satisfied on: 8 December 1994 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole that owner or piece of grand lying to the east or north east of market brac inverness. Fully Satisfied |
16 March 1990 | Delivered on: 26 March 1990 Satisfied on: 26 February 1992 Persons entitled: Royal Trust Bank Classification: Corroborative deed Secured details: All monies due or to become due from the company to the chargee. Particulars: An ara of ground extending to 3754.26 sq metres or thereby containing the buildings thereon k/a 20, 22 & 24 south bridge street bathgate west lothian. Fully Satisfied |
18 February 2013 | Delivered on: 26 February 2013 Satisfied on: 16 October 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole primo the subjects k/a 14-28 eastgate inverness comprising that area or piece of ground extending to 0.1333 hectare or thereby at eastgate inverness in the former parish burgh and county of inverness and secundo the subject k/a 30-34 eastgate inverness see image for full details. Fully Satisfied |
13 February 2009 | Delivered on: 28 February 2009 Satisfied on: 20 February 2013 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: 14/28 and 30/34 eastgate inverness. Fully Satisfied |
12 February 2009 | Delivered on: 27 February 2009 Satisfied on: 20 February 2013 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 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. Fully Satisfied |
16 March 1990 | Delivered on: 26 March 1990 Satisfied on: 26 February 1992 Persons entitled: Royal Trust Bank Classification: Corroborative deed Secured details: All monies due or to become due from the company to the chargee. Particulars: 673.74 squaree meters or thereby containing the buildings thereon k/a 23 to 33 (add nos) north bridge street, bathgate west lothian. Fully Satisfied |
19 August 1994 | Delivered on: 20 October 1994 Satisfied on: 11 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland the 5 october 1994 Secured details: All monies due or to become due from the company to the chargee under a personal bond dated 27 february 1992 or any variation thereof. Particulars: 1. all and whole that area of ground extending to 472.5 square metres. 2. all and whole the strip of ground 2 metres wide both to the rear of the library at bridgwater shopping centre erskine. Fully Satisfied |
4 March 1992 | Delivered on: 10 March 1992 Satisfied on: 22 November 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Bridgewater shopping centre erskine title no ren 26310. Fully Satisfied |
31 January 1992 | Delivered on: 31 January 1992 Satisfied on: 4 December 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: First party charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: By way of assignment the benefit of an agreement relating to f/h property k/a 20/21 hermitage road, hitchin, herts dated 12/2/90. see form 395 ref.M221C for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 January 1992 | Delivered on: 31 January 1992 Satisfied on: 10 December 1994 Persons entitled: The Governor and the Company of the Bank of Scotlandin Terms of Personal Bond Dated 27/11/91 Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole (first) the tenant's part of a lease dated 28TH july and 30TH august and recorded in the division of the general register of sasines 20/11/89 relative to 3,754.26 aq.metres and containing buildings k/a 20, 22 and 24 south bridge street, bathgate, W.lothian and second the tenant's part of a lease dated 28/7/89 and 30/8/89 relative to an area extending to 673.74 sq.metres & buildings k/a 23-33 (odd numbers) north bridge street, bathgate, W.lothian. See form 395 ref. M228C for full details. Fully Satisfied |
27 January 1992 | Delivered on: 28 January 1992 Satisfied on: 8 December 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 3 and 5 easthampstead road and land and buildings adjoining 3 and 5 easthampstead road, wokingham, berks. T/nos. BK159854 and bk 222469. Fully Satisfied |
2 December 1991 | Delivered on: 10 December 1991 Satisfied on: 22 November 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: The highgate centre, high street, lochee, dundee. Fully Satisfied |
28 November 1991 | Delivered on: 6 December 1991 Satisfied on: 16 December 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by county properties (northern) limited and/or york & district investment company limited and/or learmonth investment company limited and/or county properties limited and/or broadland properties limited. Particulars: The balances at credit of any accounts held by the bank in the name of the company. Fully Satisfied |
28 November 1991 | Delivered on: 6 December 1991 Satisfied on: 27 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 November 1990 | Delivered on: 4 December 1990 Satisfied on: 16 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Apsley house (29 wellington street, 10 and 12 cadogan street and 11 wellington lane) glasgow. T/no. Gla 37078. Fully Satisfied |
15 June 1990 | Delivered on: 19 June 1990 Satisfied on: 8 December 1994 Persons entitled: The Goveror and Company of the Bank of Scotland Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: 5 cadzow street hamilton. Fully Satisfied |
20 November 1989 | Delivered on: 29 November 1989 Satisfied on: 26 February 1992 Persons entitled: Royal Trust Bank Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the tenants interest in a lese by the west lothian district council in favour of country properties group PLC dated 28.7.89 (please see doc 395/m/371/c/11/12 for full details). Fully Satisfied |
14 June 1990 | Delivered on: 19 June 1990 Satisfied on: 8 December 1994 Persons entitled: The Govenor and Company of the Bank of Scotland Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: 29/43 young street wishaw. Fully Satisfied |
15 June 1990 | Delivered on: 19 June 1990 Satisfied on: 8 December 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: 16/20 bank street airdrie. Fully Satisfied |
13 June 1990 | Delivered on: 19 June 1990 Satisfied on: 24 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: 280 high street cowden heath 150/152 gorgie road edinburgh 28/30 morningside road ediburgh 336 morningside road edinburgh 102 high street elgin 107,109,111 king street, 48 sandbed street kilmarnock 192,194,196 high street kirkbaldy. Fully Satisfied |
7 February 1990 | Delivered on: 10 February 1990 Satisfied on: 19 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 7-12-89. Particulars: All & whole that area of piece of ground extending to (0.1333) hectares or thereabouts metric measure at eastgate inverness and an additional piece of ground to the east/north east of market brae + comprising 14/28 eastgate inverness. Fully Satisfied |
27 September 1989 | Delivered on: 12 October 1989 Satisfied on: 20 February 1992 Persons entitled: National Westminster 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: F/H staverton house (formerly orin house) 3 & 5 easthampsted road wokingham berkshire and adjacent land t/no's BK159854, BK222469. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 June 1988 | Delivered on: 8 July 1988 Satisfied on: 16 November 1991 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from county properties (st. Albans) limited to the chargee. Particulars: The balances at credit of any account(s) held by the governor & company of the bank of scotland in the name of county properties group PLC. Fully Satisfied |
25 July 1986 | Delivered on: 4 August 1986 Satisfied on: 3 September 1994 Persons entitled: The British Linen Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: (I) the mortgagor's equitable interest in the property comprised in the building agreement being on agreement dated 8TH april 1983 and a supplemental agreement dated 12TH november 1985 both made between the council of the borough of luton and the mortgagor (ii). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 July 1986 | Delivered on: 29 July 1986 Satisfied on: 2 September 1994 Persons entitled: The British Linen Bank Limited 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, 2 rothesay road, luton, bedfordshire (title no:31508). Fully Satisfied |
3 January 1986 | Delivered on: 22 January 1986 Satisfied on: 16 November 1991 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Letter of settoff Secured details: All monies due or tobecome due from the assam railways and trading company limited to the chargee on any account whatsoever. Particulars: All sums which are now or which may at any time hereafter be at the credit of any account or accounts of the company with the bank. Fully Satisfied |
20 November 1985 | Delivered on: 5 December 1985 Satisfied on: 3 September 1994 Persons entitled: Hfc Trust & Savings Limited Classification: Facility letter Secured details: All monies due or to become due from the company to the chargee under the terms of the said facility letter and which are unpaid. Particulars: Any credit balance (whether or not then due and irrespective of the crurrency of the balance) to which the borrower is at any time beneficially entitled on any account whatsoever at any office of the chargee wheresoever situate. Fully Satisfied |
20 November 1989 | Delivered on: 29 November 1989 Satisfied on: 26 February 1992 Persons entitled: Royal Trust Bank Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the tenants interest in a lease by the west lothian district council in favour of county properties group PLC dated 28.7.89 (please see doc 395/m/372/c/11/12 for full details). Fully Satisfied |
15 February 2013 | Delivered on: 20 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) 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, property, rights and assets present and future, including goodwill, book debts, uncalled capital, property, fixed plant & machinery see image for full details. Outstanding |
18 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Full accounts made up to 31 December 2022 (18 pages) |
14 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
11 August 2022 | Full accounts made up to 31 December 2021 (18 pages) |
17 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
10 July 2021 | Full accounts made up to 31 December 2020 (18 pages) |
15 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
2 September 2020 | Full accounts made up to 31 December 2019 (16 pages) |
20 July 2020 | Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page) |
20 July 2020 | Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages) |
16 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
8 July 2019 | Full accounts made up to 31 December 2018 (16 pages) |
28 February 2019 | Termination of appointment of Ronald Graham Urquhart as a director on 28 February 2019 (1 page) |
14 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
11 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
9 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
9 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
4 April 2016 | Full accounts made up to 30 September 2015 (14 pages) |
4 April 2016 | Full accounts made up to 30 September 2015 (14 pages) |
2 March 2016 | Director's details changed for Mr. Peter John Guthrie on 1 March 2016 (2 pages) |
2 March 2016 | Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page) |
2 March 2016 | Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages) |
2 March 2016 | Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page) |
2 March 2016 | Director's details changed for Mr. Peter John Guthrie on 1 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr Martin Robson on 1 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr Martin Robson on 1 March 2016 (2 pages) |
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
2 June 2015 | Auditor's resignation (1 page) |
2 June 2015 | Auditor's resignation (1 page) |
22 May 2015 | Auditor's resignation (1 page) |
22 May 2015 | Auditor's resignation (1 page) |
27 March 2015 | Full accounts made up to 30 September 2014 (16 pages) |
27 March 2015 | Full accounts made up to 30 September 2014 (16 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (8 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (8 pages) |
18 March 2014 | Full accounts made up to 30 September 2013 (17 pages) |
18 March 2014 | Full accounts made up to 30 September 2013 (17 pages) |
24 October 2013 | Satisfaction of charge 17 in full (4 pages) |
24 October 2013 | Satisfaction of charge 17 in full (4 pages) |
16 October 2013 | Satisfaction of charge 33 in full (4 pages) |
16 October 2013 | Satisfaction of charge 33 in full (4 pages) |
25 September 2013 | Resolutions
|
25 September 2013 | Solvency statement dated 20/09/13 (1 page) |
25 September 2013 | Statement by directors (1 page) |
25 September 2013 | Statement of capital on 25 September 2013
|
25 September 2013 | Statement of capital on 25 September 2013
|
25 September 2013 | Statement by directors (1 page) |
25 September 2013 | Solvency statement dated 20/09/13 (1 page) |
25 September 2013 | Resolutions
|
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders (8 pages) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders (8 pages) |
16 September 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
16 September 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
16 September 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
26 March 2013 | Full accounts made up to 30 September 2012 (16 pages) |
26 March 2013 | Full accounts made up to 30 September 2012 (16 pages) |
26 February 2013 | Particulars of a mortgage or charge/MG09 / charge no: 33 (9 pages) |
26 February 2013 | Particulars of a mortgage or charge/MG09 / charge no: 33 (9 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (8 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Termination of appointment of Michael Harrison as a director (1 page) |
16 April 2012 | Termination of appointment of Michael Harrison as a director (1 page) |
22 March 2012 | Full accounts made up to 30 September 2011 (16 pages) |
22 March 2012 | Full accounts made up to 30 September 2011 (16 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (9 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (9 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (16 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (16 pages) |
21 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (9 pages) |
21 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (9 pages) |
4 June 2010 | Director's details changed for Martin Robson on 19 December 2009 (2 pages) |
4 June 2010 | Director's details changed for Martin Robson on 19 December 2009 (2 pages) |
7 April 2010 | Full accounts made up to 30 September 2009 (16 pages) |
7 April 2010 | Full accounts made up to 30 September 2009 (16 pages) |
15 September 2009 | Return made up to 14/09/09; full list of members (5 pages) |
15 September 2009 | Return made up to 14/09/09; full list of members (5 pages) |
4 April 2009 | Full accounts made up to 30 September 2008 (16 pages) |
4 April 2009 | Full accounts made up to 30 September 2008 (16 pages) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
28 February 2009 | Particulars of a mortgage or charge/398 / charge no: 31 (5 pages) |
28 February 2009 | Particulars of a mortgage or charge/398 / charge no: 31 (5 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
15 September 2008 | Return made up to 14/09/08; full list of members (5 pages) |
15 September 2008 | Return made up to 14/09/08; full list of members (5 pages) |
8 April 2008 | Full accounts made up to 30 September 2007 (17 pages) |
8 April 2008 | Full accounts made up to 30 September 2007 (17 pages) |
14 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
14 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
16 April 2007 | Full accounts made up to 30 September 2006 (17 pages) |
16 April 2007 | Full accounts made up to 30 September 2006 (17 pages) |
21 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
21 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
9 May 2006 | Full accounts made up to 30 September 2005 (15 pages) |
9 May 2006 | Full accounts made up to 30 September 2005 (15 pages) |
19 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
19 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
7 April 2005 | Full accounts made up to 30 September 2004 (15 pages) |
7 April 2005 | Full accounts made up to 30 September 2004 (15 pages) |
4 February 2005 | New director appointed (1 page) |
4 February 2005 | New director appointed (1 page) |
4 February 2005 | New director appointed (1 page) |
4 February 2005 | New director appointed (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
10 January 2005 | Location of register of members (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Location of register of members (1 page) |
10 January 2005 | Director resigned (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: pavilion house scarborough north yorkshire YO11 2JR (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: pavilion house scarborough north yorkshire YO11 2JR (1 page) |
5 October 2004 | Return made up to 14/09/04; full list of members (9 pages) |
5 October 2004 | Return made up to 14/09/04; full list of members (9 pages) |
13 April 2004 | Full accounts made up to 30 September 2003 (17 pages) |
13 April 2004 | Full accounts made up to 30 September 2003 (17 pages) |
14 October 2003 | Resolutions
|
14 October 2003 | Resolutions
|
23 September 2003 | Return made up to 14/09/03; full list of members
|
23 September 2003 | Return made up to 14/09/03; full list of members
|
8 August 2003 | New secretary appointed;new director appointed (3 pages) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | New secretary appointed;new director appointed (3 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | New director appointed (3 pages) |
15 April 2003 | Full accounts made up to 30 September 2002 (18 pages) |
15 April 2003 | Full accounts made up to 30 September 2002 (18 pages) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
20 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2002 | Full accounts made up to 30 September 2001 (16 pages) |
12 June 2002 | Full accounts made up to 30 September 2001 (16 pages) |
4 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
20 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
16 May 2001 | Full accounts made up to 30 September 2000 (15 pages) |
16 May 2001 | Full accounts made up to 30 September 2000 (15 pages) |
26 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
26 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
19 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
19 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
20 September 1999 | Return made up to 14/09/99; no change of members (7 pages) |
20 September 1999 | Return made up to 14/09/99; no change of members (7 pages) |
8 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
8 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
24 September 1998 | Return made up to 14/09/98; no change of members (7 pages) |
24 September 1998 | Return made up to 14/09/98; no change of members (7 pages) |
12 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
12 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
18 September 1997 | Return made up to 14/09/97; full list of members
|
18 September 1997 | Return made up to 14/09/97; full list of members
|
4 February 1997 | Full accounts made up to 30 September 1996 (10 pages) |
4 February 1997 | Full accounts made up to 30 September 1996 (10 pages) |
24 September 1996 | Return made up to 14/09/96; no change of members (8 pages) |
24 September 1996 | Return made up to 14/09/96; no change of members (8 pages) |
18 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
18 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
11 October 1995 | Return made up to 14/09/95; no change of members (12 pages) |
11 October 1995 | Return made up to 14/09/95; no change of members (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (164 pages) |
8 December 1994 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1994 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1990 | Particulars of mortgage/charge (5 pages) |
6 July 1990 | Particulars of mortgage/charge (5 pages) |
10 February 1990 | Particulars of mortgage/charge (2 pages) |
10 February 1990 | Particulars of mortgage/charge (2 pages) |
16 November 1989 | Resolutions
|
16 November 1989 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 November 1989 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 November 1989 | Resolutions
|