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(25 years, 4 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(25 years, 4 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(26 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 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(40 years, 12 months 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(42 years, 4 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 September 1991(13 years, 6 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Dick Place Edinburgh EH9 2JN Scotland |
Secretary Name | James Martin Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(13 years, 6 months 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(25 years, 4 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(25 years, 4 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(26 years, 10 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(32 years 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 | countypropertiesgroup.co.uk |
---|
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 |
129.3k at £1 | County Properties Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,704,061 |
Gross Profit | £653,652 |
Net Worth | -£6,257,080 |
Cash | £13,039 |
Current Liabilities | £6,840,896 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months 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) |
18 February 1982 | Delivered on: 18 February 1982 Persons entitled: H F C Trust Limited Classification: Standard security 25-1-82 presented at sasines 5/2/82 Secured details: All monies due or to become due from assam trading (holdings) PLC to the chargee on any account whatsoever. Particulars: Stuart house, 181/201 high street, linlithgow west lothian. Fully Satisfied |
---|---|
5 February 1982 | Delivered on: 18 February 1982 Satisfied on: 3 September 1994 Persons entitled: H F C Trust Limited Classification: Standard security 25/1/82 presented at sasines 5/2/82 Secured details: All monies due or to become due from assam trading (holdings) PLC to the chargee on any account whatsoever. Particulars: Land at braehead way, bridge of don, aberdeen. 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 29-1-82 Secured details: All monies due or to become due from 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. Fully Satisfied |
31 March 1981 | Delivered on: 14 August 1981 Classification: Standard security 26/3/81 registered at sasines 31/3/81 Secured details: £425,000 and 101. Particulars: An area of ground extending to 7.581 acres at howthorn street/denmark street, possilpark, glasgow with the buildings erected therein known collectively as possilpark industrial estate, glasgow. Fully Satisfied |
6 April 1981 | Delivered on: 13 April 1981 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of building agreement dated 13/8/80. Particulars: With a specific charge of all the company's benefit in the building agreement & its estate or interest from time to time in the hereditaments & property comprised in the building agreement howsoever arising or subsisting relating to land situate at the westerly side of derby road huyton, liverpool. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 August 1980 | Delivered on: 25 February 1981 Persons entitled: The British Linen Bank Limited Classification: Standard security registered of sasines 13/2/81 Secured details: All monies due or to become due from the company to the chargee. Particulars: Heritable property gap site formerly 183-203 high street, and now 181-201 high street, linlithgow county of wwest lothian. 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 September 1991 | Delivered on: 27 September 1991 Satisfied on: 22 November 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland on 20 september 1991 Secured details: All monies due or to become due from the company to the chargee. Particulars: 12 walker st,edinburgh. Fully Satisfied |
6 November 1980 | Delivered on: 25 November 1980 Persons entitled: Governor and Company of the Bank of Scotland. Classification: Standard security presented at sasines 12/11/80 Secured details: All monies due or to become due under the terms of the charge. Particulars: Area of ground on the south-east side of dalry road, edinburgh, midlothian, extending to 1 acre and 35 desimal or one hundredth parts of an acre. 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 monies due from all the companies named therein to the chargee. Particulars: The balance at credit of any accounts held by the governor and company of the bank of scotland 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 |
5 April 1991 | Delivered on: 17 April 1991 Satisfied on: 8 December 1994 Persons entitled: The Governor and Company of the Banks of Scotland Classification: Standard security Secured details: All monies due or to become due from the county properties group limited to the chargee. Particulars: All and whole the subjects comprising 18. park circus and 28-32, park terrace lane, glasgow, title no:- gla 39312. Fully Satisfied |
5 June 1987 | Delivered on: 25 June 1987 Satisfied on: 3 September 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from gainty properties group P.L.C. to the chargee. Particulars: L/H land at south side of milton st, saltburn by the sea, cleveland title no:- ce 75251 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 1986 | Delivered on: 2 January 1987 Satisfied on: 16 October 1989 Persons entitled: The British Linen Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company and/or raglan property trust PLC to the chargee. Particulars: F/Hold property k/as 110-116 (even numbers) fleet road, fleet hampshire. Fully Satisfied |
2 February 1987 | Delivered on: 13 February 1987 Satisfied on: 3 September 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from county properties group PLC to the chargee on any account whatsoever. Particulars: Fixed charge over f/h property k/a staverton house (formerly orin house) 3, and 5 easthampstead road, wokingham, berkshire title nos BK159854 & BK222469. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 December 1986 | Delivered on: 8 January 1987 Satisfied on: 3 September 1994 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from county properties group PLC. Particulars: F/H property k/a 55/57 peascool street windsor berkshire title no BK21,BK44689, and BK181293. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 October 1986 | Delivered on: 22 October 1986 Satisfied on: 24 May 1990 Persons entitled: National Westminster Bank PLC Classification: Standard security presented in scotland on 16-10-86 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever was registered pursuant to chapte 1 part xii of the companies act 1985. Particulars: The dominium plenum of all and whole area of land extending to 5.88 acres or thereby imperial measure fronting western rd, and glasgow rd, kilmarnock, ayr. Together with buildings erected therein k/a western rd, shopping centre, kilmarnock, ayrshire. 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 offset Secured details: All monies due or to become 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/s of the company with the bank. Fully Satisfied |
17 October 1985 | Delivered on: 4 November 1985 Satisfied on: 3 September 1994 Persons entitled: H F C Trust & Savings Limited Classification: Deed of further charge. Secured details: Securing £400,000 and all other moneys due or to become due from bounty properties group PLC to the chargee under the terms of this deed and the principal deed. Particulars: 0.202 hectares braehead way, bridge of don, aberdeen stuart house 181/291 high street, linlithglow , west lothian, for further details see doc 55. Fully Satisfied |
26 September 1980 | Delivered on: 14 October 1980 Satisfied on: 8 December 1994 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) limited and/or all or any of the other 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 |
20 December 1984 | Delivered on: 24 January 1985 Satisfied on: 8 December 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security registered at sasines 14/1/85 Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a prestonlinks shopping centre high street preston pans, east lothian (see doc M3). Fully Satisfied |
11 January 1985 | Delivered on: 23 January 1985 Satisfied on: 8 December 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Particulars: All sums which may be at the credit of any account of the company with the bank. Fully Satisfied |
5 December 1984 | Delivered on: 7 December 1984 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: 55, 56 and 57 peascool street windsor berkshire. Fully Satisfied |
1 November 1984 | Delivered on: 15 November 1984 Persons entitled: The Governor & Company of the Bank of Scotland. Classification: Letter of offset Secured details: All monies due or to become dur from all or any of the companies specified in the schedule to the charge to the chargee on any account whatsoever. Particulars: All sums which are now or which may at any time hereafter be at the credif of any account on accounts of the company with the bank. Fully Satisfied |
7 June 1984 | Delivered on: 14 June 1984 Satisfied on: 3 September 1994 Persons entitled: Midland Bank Trust Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the supplemental agreement dated 10.5.84 and the legal charge. Particulars: Denton lodge & denton cottage state end wokingham berks,. Fully Satisfied |
22 March 1984 | Delivered on: 3 April 1984 Satisfied on: 3 September 1994 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: Plot of land being on the west side of derby road huyton merseyside 2, 800 sq metres approx tog with buildings and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 August 1983 | Delivered on: 14 September 1983 Satisfied on: 3 September 1994 Persons entitled: The British Linen Bank Limited. Classification: Standard security registered at sasines on 6/9/83 Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 22/2/83. Particulars: Plot of ground at castlegate in the burgh and county of lanark extending to 25.83 sq-metres approx metric measure to rear of 15 castlegate, lanark. Fully Satisfied |
22 February 1983 | Delivered on: 16 March 1983 Satisfied on: 3 September 1994 Persons entitled: The British Linen Bank Limited. Classification: Standard securities registered at sasines on 4/3/83 Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 22/2/83. Particulars: Plot of ground extending to 0.4113 hectores or thereby at castlegate, lanark, burgh and county of lanark. Fully Satisfied |
24 December 1982 | Delivered on: 21 January 1983 Satisfied on: 3 September 1994 Persons entitled: The British Linen Bank Limited Classification: Standard security registered at sasines on 18/1/83 Secured details: All monies due or to become due from the company to the chargee. Particulars: All that not of ground lying in the burgh and county of dumfries extending to 1028 sq.yds aprox bounded on the S.W. by queensberry street, dunfries tog. With the bldgs. Erected thereon which comprised the former imperial restaurant in dumfries. (See doc. M44). Fully Satisfied |
19 March 1982 | Delivered on: 17 April 1982 Persons entitled: The British Linen Bank Limited. Classification: Standard security presented at sasines 30/3/82 Secured details: All monies due or to become due from the company to the chargee. Particulars: Area of ground extending to 7.581 acres in thereby at possilpark, glasgow, lanarks. (See doc M42). Fully Satisfied |
25 September 1980 | Delivered on: 25 September 1980 Persons entitled: The British Linen Bank Limited Classification: Standard security presented at sasines 12/9/80. and dated 11/6/80. Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Heritable property 0.202 hectores of ground lying on the south-east side of brraehead way, parish of old machar in the county of aberdeen. 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 (20 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 (20 pages) |
17 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
13 July 2021 | Full accounts made up to 31 December 2020 (20 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 (18 pages) |
20 July 2020 | Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages) |
20 July 2020 | Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page) |
16 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
11 June 2019 | Director's details changed for Mr Martin Robson on 1 June 2019 (2 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) |
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 (18 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) |
17 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (17 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 (15 pages) |
4 April 2016 | Full accounts made up to 30 September 2015 (15 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 | 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) |
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 (18 pages) |
27 March 2015 | Full accounts made up to 30 September 2014 (18 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (9 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (9 pages) |
18 March 2014 | Full accounts made up to 30 September 2013 (19 pages) |
18 March 2014 | Full accounts made up to 30 September 2013 (19 pages) |
9 October 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
9 October 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 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 (19 pages) |
26 March 2013 | Full accounts made up to 30 September 2012 (19 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 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 (9 pages) |
14 September 2012 | Annual return made up to 14 September 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 | Full accounts made up to 30 September 2011 (18 pages) |
22 March 2012 | Full accounts made up to 30 September 2011 (18 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (10 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (10 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (18 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (18 pages) |
22 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (10 pages) |
22 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (10 pages) |
21 September 2010 | Director's details changed for Ronald Graham Urquhart on 14 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Ronald Graham Urquhart on 14 September 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 | Full accounts made up to 30 September 2009 (18 pages) |
7 April 2010 | Full accounts made up to 30 September 2009 (18 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 (19 pages) |
4 April 2009 | Full accounts made up to 30 September 2008 (19 pages) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
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 (18 pages) |
8 April 2008 | Full accounts made up to 30 September 2007 (18 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) |
19 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
19 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
9 May 2006 | Full accounts made up to 30 September 2005 (16 pages) |
9 May 2006 | Full accounts made up to 30 September 2005 (16 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 (16 pages) |
7 April 2005 | Full accounts made up to 30 September 2004 (16 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) |
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) |
5 October 2004 | Return made up to 14/09/04; full list of members (8 pages) |
5 October 2004 | Return made up to 14/09/04; full list of members (8 pages) |
12 June 2004 | Declaration of mortgage charge released/ceased (1 page) |
12 June 2004 | Declaration of mortgage charge released/ceased (1 page) |
13 April 2004 | Full accounts made up to 30 September 2003 (16 pages) |
13 April 2004 | Full accounts made up to 30 September 2003 (16 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 director appointed (3 pages) |
8 August 2003 | Secretary resigned (1 page) |
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 | Secretary resigned (1 page) |
8 August 2003 | New secretary appointed;new director appointed (3 pages) |
8 August 2003 | New director appointed (3 pages) |
15 April 2003 | Full accounts made up to 30 September 2002 (15 pages) |
15 April 2003 | Full accounts made up to 30 September 2002 (15 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) |
12 June 2002 | Full accounts made up to 30 September 2001 (15 pages) |
12 June 2002 | Full accounts made up to 30 September 2001 (15 pages) |
20 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
16 May 2001 | Full accounts made up to 30 September 2000 (13 pages) |
16 May 2001 | Full accounts made up to 30 September 2000 (13 pages) |
26 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
26 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
19 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
19 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
20 September 1999 | Return made up to 14/09/99; no change of members (6 pages) |
20 September 1999 | Return made up to 14/09/99; no change of members (6 pages) |
8 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
8 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
24 September 1998 | Return made up to 14/09/98; no change of members (6 pages) |
24 September 1998 | Return made up to 14/09/98; no change of members (6 pages) |
12 May 1998 | Full accounts made up to 30 September 1997 (9 pages) |
12 May 1998 | Full accounts made up to 30 September 1997 (9 pages) |
18 September 1997 | Return made up to 14/09/97; full list of members (8 pages) |
18 September 1997 | Return made up to 14/09/97; full list of members (8 pages) |
4 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
4 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
24 September 1996 | Return made up to 14/09/96; no change of members (7 pages) |
24 September 1996 | Return made up to 14/09/96; no change of members (7 pages) |
18 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
18 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
11 October 1995 | Return made up to 14/09/95; no change of members (10 pages) |
11 October 1995 | Return made up to 14/09/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
27 March 1991 | Resolutions
|
27 March 1991 | Memorandum and Articles of Association (6 pages) |
27 March 1991 | Memorandum and Articles of Association (6 pages) |
27 March 1991 | Resolutions
|