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(27 years, 5 months 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(27 years, 5 months 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(28 years, 11 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 |
Director Name | Mr James Maxwell Hill |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(43 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Secretary Name | Mrs Deborah Beeforth |
---|---|
Status | Current |
Appointed | 20 July 2020(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr Ronald Graham Urquhart |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(15 years, 3 months after company formation) |
Appointment Duration | 27 years, 8 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 June 1991(15 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (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(27 years, 5 months 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(27 years, 5 months 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(28 years, 11 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 |
Director Name | Mr David Nairn |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 March 2010(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 February 2019) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Crossburn Farm Road Peebles EH45 8EG Scotland |
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 |
12k at £1 | County Properties Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,085,268 |
Gross Profit | £2,615,553 |
Net Worth | £10,513,988 |
Cash | £92,405 |
Current Liabilities | £14,536,600 |
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 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
28 November 1991 | Delivered on: 6 December 1991 Satisfied on: 19 January 1995 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 allof the companies named therein to the chargee on any account whatsoever. Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in the name of county properties (northern) limited. 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: (Including trade and tenant's fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 May 1987 | Delivered on: 28 May 1987 Persons entitled: British Linen Bank 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 & premises at high street, norton. Fully Satisfied |
5 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 offset Secured details: All monies due or to become due from the 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 |
18 October 1984 | Delivered on: 31 January 1985 Satisfied on: 2 August 1990 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Std security registered at sasines dtd 16.1.85. Secured details: All monies due or to become due from the company to the chargee. Particulars: The bridgwater shopping centre erskine new town centre erskine renfrenshire title no. Ren 26310. Fully Satisfied |
11 January 1985 | Delivered on: 23 January 1985 Satisfied on: 19 January 1995 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from the rose brothers and company (nairn) 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 |
1 November 1984 | Delivered on: 15 November 1984 Satisfied on: 19 January 1995 Persons entitled: The Governor & Company of the Bank of Scotland. Classification: Letter of off set. Secured details: All monies due or to become due from county properties group PLC county properties limited, county properties (england) limited county properties (holdings) limited county properties (southern) limited county properties kirkcaldy limited county properties (workingham) limited rose brothers (nairn) limited county properties (scotland) limited county properties aberdeen limited county properties (lochee) limited county properties (dundee) limited county properties (ayr) limited. County properties (inverness) limited learmonth property investment company limited carment 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 |
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 off set Secured details: All monies due or to become due from carment limited to the chargee on any account whatsoever. Particulars: All sums which are at the credit of an account of the company with the bank. Fully Satisfied |
12 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: Braidfute retail park lanark. Fully Satisfied |
12 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: Bridgewater shopping centre erskine. 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 |
5 November 2004 | Delivered on: 10 December 2004 Satisfied on: 19 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 30 november 2004 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Lanark auction market. Fully Satisfied |
12 September 2002 | Delivered on: 1 November 2002 Satisfied on: 19 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on the 25TH october dated 11 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole an area of ground adjacent to bridgewater shopping centre erskine extending to 0.11 hectare. Fully Satisfied |
22 April 2002 | Delivered on: 15 May 2002 Satisfied on: 19 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland on 30 april 2002 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Bridgewater shopping centre,erskine; ren 26310. Fully Satisfied |
22 April 2002 | Delivered on: 9 May 2002 Satisfied on: 11 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 30TH april 2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenants interest under a ground lease in respect of highgate shopping centre lochee road dundee. Fully Satisfied |
26 July 1999 | Delivered on: 24 August 1999 Satisfied on: 22 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registation in scotland on the 11TH august 1999 Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond dated 26TH june 1999. Particulars: St vincent house 180 st vincent street glasgow t/n-GLA138045. Fully Satisfied |
5 September 1996 | Delivered on: 2 October 1996 Satisfied on: 6 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security presented for registration in scotland on 18TH september 1996 Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond dated 5TH september 1996. Particulars: Network house 10 canning street edinburgh. Fully Satisfied |
2 December 1991 | Delivered on: 10 December 1991 Satisfied on: 11 October 2008 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: Areas of land extending to 5.88 acres fronting western road and glasgow road, kilmarnock, ayr (see form 395 for full details). 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 county properties (holdings) LTD and/or county properties LTD and/or county properties (england) limited and/or assam trading (holdings) LTD and/or county properties (aberdeen) LTD and/or county properties (scotland) LTD and/or learmonte property investments 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 off any account or accounts of the company with the bank. Fully Satisfied |
18 February 2013 | Delivered on: 22 February 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 the tenant's interest under a ground lease in respect of the property k/a bridgewater shopping centre erskine t/no REN26310 together with the chargor's whole right title and interest present and future therein and thereto. Outstanding |
18 February 2013 | Delivered on: 22 February 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 the property k/a braidfute retail park hyndford road lanark t/no LAN178904 together with the chargor's whole right title and interest present and future therein and thereto. Outstanding |
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 |
19 July 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
19 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
11 August 2022 | Full accounts made up to 31 December 2021 (21 pages) |
16 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
13 July 2021 | Full accounts made up to 31 December 2020 (22 pages) |
15 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
16 September 2020 | Full accounts made up to 31 December 2019 (21 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) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (21 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
5 March 2019 | Appointment of Mr James Maxwell Hill as a director on 1 March 2019 (2 pages) |
28 February 2019 | Termination of appointment of David Nairn as a director on 28 February 2019 (1 page) |
28 February 2019 | Termination of appointment of Ronald Graham Urquhart as a director on 28 February 2019 (1 page) |
11 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 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) |
14 June 2016 | Director's details changed for Mr Martin Robson on 14 June 2016 (2 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Director's details changed for Mr Martin Robson on 14 June 2016 (2 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
5 April 2016 | Full accounts made up to 30 September 2015 (20 pages) |
5 April 2016 | Full accounts made up to 30 September 2015 (20 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. Peter John Guthrie on 1 March 2016 (2 pages) |
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 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) |
19 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
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 (18 pages) |
27 March 2015 | Full accounts made up to 30 September 2014 (18 pages) |
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
18 March 2014 | Accounts made up to 30 September 2013 (17 pages) |
18 March 2014 | Accounts made up to 30 September 2013 (17 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (9 pages) |
14 June 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (9 pages) |
14 June 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
14 June 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
26 March 2013 | Accounts made up to 30 September 2012 (17 pages) |
26 March 2013 | Accounts made up to 30 September 2012 (17 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
22 February 2013 | Particulars of a mortgage or charge/MG09 / charge no: 22 (7 pages) |
22 February 2013 | Particulars of a mortgage or charge/MG09 / charge no: 21 (7 pages) |
22 February 2013 | Particulars of a mortgage or charge/MG09 / charge no: 21 (7 pages) |
22 February 2013 | Particulars of a mortgage or charge/MG09 / charge no: 22 (7 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (9 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (9 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 | Accounts made up to 30 September 2011 (16 pages) |
22 March 2012 | Accounts made up to 30 September 2011 (16 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (10 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (10 pages) |
28 March 2011 | Accounts made up to 30 September 2010 (16 pages) |
28 March 2011 | Accounts made up to 30 September 2010 (16 pages) |
15 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Director's details changed for Martin Robson on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Martin Robson on 14 June 2010 (2 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) |
13 April 2010 | Appointment of Mr David Nairn as a director (2 pages) |
13 April 2010 | Appointment of Mr David Nairn as a director (2 pages) |
7 April 2010 | Accounts made up to 30 September 2009 (16 pages) |
7 April 2010 | Accounts made up to 30 September 2009 (16 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
4 April 2009 | Accounts made up to 30 September 2008 (16 pages) |
4 April 2009 | 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 14 (1 page) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
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 14 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
28 February 2009 | Particulars of a mortgage or charge/398 / charge no: 19 (5 pages) |
28 February 2009 | Particulars of a mortgage or charge/398 / charge no: 18 (5 pages) |
28 February 2009 | Particulars of a mortgage or charge/398 / charge no: 19 (5 pages) |
28 February 2009 | Particulars of a mortgage or charge/398 / charge no: 18 (5 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
16 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
8 April 2008 | Accounts made up to 30 September 2007 (16 pages) |
8 April 2008 | Accounts made up to 30 September 2007 (16 pages) |
15 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
15 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
16 April 2007 | Accounts made up to 30 September 2006 (18 pages) |
16 April 2007 | Accounts made up to 30 September 2006 (18 pages) |
15 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
15 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
9 May 2006 | Accounts made up to 30 September 2005 (16 pages) |
9 May 2006 | Accounts made up to 30 September 2005 (16 pages) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
15 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
15 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
7 April 2005 | Accounts made up to 30 September 2004 (14 pages) |
7 April 2005 | Accounts made up to 30 September 2004 (14 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 December 2004 | Particulars of mortgage/charge (7 pages) |
10 December 2004 | Particulars of mortgage/charge (7 pages) |
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: third floor pavilion house scarborough north yorkshire YO11 2JR (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: third floor pavilion house scarborough north yorkshire YO11 2JR (1 page) |
24 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
24 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
13 April 2004 | Accounts made up to 30 September 2003 (15 pages) |
13 April 2004 | Accounts made up to 30 September 2003 (15 pages) |
14 October 2003 | Resolutions
|
14 October 2003 | Resolutions
|
8 August 2003 | New secretary appointed;new director appointed (3 pages) |
8 August 2003 | New director appointed (3 pages) |
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 | Secretary resigned (1 page) |
8 August 2003 | New director appointed (3 pages) |
20 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
20 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
15 April 2003 | Accounts made up to 30 September 2002 (16 pages) |
15 April 2003 | Accounts made up to 30 September 2002 (16 pages) |
22 November 2002 | Declaration of mortgage charge released/ceased (2 pages) |
22 November 2002 | Declaration of mortgage charge released/ceased (2 pages) |
1 November 2002 | Particulars of mortgage/charge (4 pages) |
1 November 2002 | Particulars of mortgage/charge (4 pages) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2002 | Return made up to 14/06/02; full list of members
|
20 June 2002 | Return made up to 14/06/02; full list of members
|
12 June 2002 | Accounts made up to 30 September 2001 (14 pages) |
12 June 2002 | Accounts made up to 30 September 2001 (14 pages) |
15 May 2002 | Particulars of mortgage/charge (5 pages) |
15 May 2002 | Particulars of mortgage/charge (5 pages) |
9 May 2002 | Particulars of mortgage/charge (5 pages) |
9 May 2002 | Particulars of mortgage/charge (5 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
16 May 2001 | Accounts made up to 30 September 2000 (13 pages) |
16 May 2001 | Accounts made up to 30 September 2000 (13 pages) |
23 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
19 April 2000 | Accounts made up to 30 September 1999 (10 pages) |
19 April 2000 | Accounts made up to 30 September 1999 (10 pages) |
24 August 1999 | Particulars of mortgage/charge (5 pages) |
24 August 1999 | Particulars of mortgage/charge (5 pages) |
26 June 1999 | Declaration of mortgage charge released/ceased (1 page) |
26 June 1999 | Declaration of mortgage charge released/ceased (1 page) |
21 June 1999 | Return made up to 14/06/99; no change of members (6 pages) |
21 June 1999 | Return made up to 14/06/99; no change of members (6 pages) |
8 April 1999 | Accounts made up to 30 September 1998 (11 pages) |
8 April 1999 | Accounts made up to 30 September 1998 (11 pages) |
18 June 1998 | Return made up to 14/06/98; no change of members (6 pages) |
18 June 1998 | Return made up to 14/06/98; no change of members (6 pages) |
12 May 1998 | Accounts made up to 30 September 1997 (9 pages) |
12 May 1998 | Accounts made up to 30 September 1997 (9 pages) |
25 June 1997 | Return made up to 14/06/97; full list of members (9 pages) |
25 June 1997 | Return made up to 14/06/97; full list of members (9 pages) |
4 February 1997 | Accounts made up to 30 September 1996 (9 pages) |
4 February 1997 | Accounts made up to 30 September 1996 (9 pages) |
2 October 1996 | Particulars of mortgage/charge (4 pages) |
2 October 1996 | Particulars of mortgage/charge (4 pages) |
21 June 1996 | Return made up to 14/06/96; no change of members (7 pages) |
21 June 1996 | Return made up to 14/06/96; no change of members (7 pages) |
18 February 1996 | Accounts made up to 30 September 1995 (12 pages) |
18 February 1996 | Accounts made up to 30 September 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (42 pages) |
16 September 1986 | Return made up to 30/04/86; full list of members (8 pages) |