Company NameCounty Properties Limited
Company StatusActive
Company Number01357905
CategoryPrivate Limited Company
Incorporation Date15 March 1978(46 years, 1 month ago)
Previous NameCelfund Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Guthrie
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(13 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Peter John Guthrie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(25 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Richard Guthrie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(25 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Martin Robson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(26 years, 10 months after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr James Maxwell Hill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(40 years, 12 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Secretary NameMrs Deborah Beeforth
StatusCurrent
Appointed20 July 2020(42 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Ronald Graham Urquhart
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(13 years, 6 months after company formation)
Appointment Duration27 years, 5 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Dick Place
Edinburgh
EH9 2JN
Scotland
Secretary NameJames Martin Johnson
NationalityBritish
StatusResigned
Appointed14 September 1991(13 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 29 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarmleigh
Scalby
Scarborough
YO13 0RP
Director NameMr Barry Peter Swiers
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(25 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Jersey Court
Irton
Scarborough
North Yorkshire
YO12 4RT
Secretary NameMr Barry Peter Swiers
NationalityBritish
StatusResigned
Appointed29 July 2003(25 years, 4 months after company formation)
Appointment Duration16 years, 12 months (resigned 20 July 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Michael John Harrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(26 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Stepney Grove
Scarborough
North Yorkshire
YO12 5DF
Director NameMr David Nairn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed29 March 2010(32 years after company formation)
Appointment Duration8 years, 11 months (resigned 28 February 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address34 Crossburn Farm Road
Peebles
EH45 8EG
Scotland

Contact

Websitecountypropertiesgroup.co.uk

Location

Registered Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardWoodlands
Built Up AreaScarborough
Address MatchesOver 40 other UK companies use this postal address

Shareholders

129.3k at £1County Properties Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,704,061
Gross Profit£653,652
Net Worth-£6,257,080
Cash£13,039
Current Liabilities£6,840,896

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

18 February 1982Delivered 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 1982Delivered 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 1982Delivered 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 1981Delivered 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 1981Delivered 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 1980Delivered 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 2009Delivered 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 1991Delivered 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 1980Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1987Delivered 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 1986Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1980Delivered 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 1984Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 1982Delivered 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 1982Delivered 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 1980Delivered 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 2013Delivered 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

Filing History

18 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
19 July 2023Full accounts made up to 31 December 2022 (20 pages)
14 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
11 August 2022Full accounts made up to 31 December 2021 (20 pages)
17 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
13 July 2021Full accounts made up to 31 December 2020 (20 pages)
15 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
2 September 2020Full accounts made up to 31 December 2019 (18 pages)
20 July 2020Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages)
20 July 2020Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (18 pages)
11 June 2019Director's details changed for Mr Martin Robson on 1 June 2019 (2 pages)
5 March 2019Appointment of Mr James Maxwell Hill as a director on 1 March 2019 (2 pages)
28 February 2019Termination of appointment of David Nairn as a director on 28 February 2019 (1 page)
28 February 2019Termination of appointment of Ronald Graham Urquhart as a director on 28 February 2019 (1 page)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
11 July 2018Full accounts made up to 31 December 2017 (18 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (17 pages)
17 July 2017Full accounts made up to 31 December 2016 (17 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
9 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
9 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
4 April 2016Full accounts made up to 30 September 2015 (15 pages)
4 April 2016Full accounts made up to 30 September 2015 (15 pages)
2 March 2016Director's details changed for Mr. Peter John Guthrie on 1 March 2016 (2 pages)
2 March 2016Director's details changed for Mr. Peter John Guthrie on 1 March 2016 (2 pages)
2 March 2016Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page)
2 March 2016Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages)
2 March 2016Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages)
2 March 2016Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 129,260
(9 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 129,260
(9 pages)
2 June 2015Auditor's resignation (1 page)
2 June 2015Auditor's resignation (1 page)
22 May 2015Auditor's resignation (1 page)
22 May 2015Auditor's resignation (1 page)
27 March 2015Full accounts made up to 30 September 2014 (18 pages)
27 March 2015Full accounts made up to 30 September 2014 (18 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (9 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (9 pages)
18 March 2014Full accounts made up to 30 September 2013 (19 pages)
18 March 2014Full accounts made up to 30 September 2013 (19 pages)
9 October 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
9 October 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 129,260
(9 pages)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 129,260
(9 pages)
9 October 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
26 March 2013Full accounts made up to 30 September 2012 (19 pages)
26 March 2013Full accounts made up to 30 September 2012 (19 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 32 (6 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 32 (6 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (9 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (9 pages)
16 April 2012Termination of appointment of Michael Harrison as a director (1 page)
16 April 2012Termination of appointment of Michael Harrison as a director (1 page)
22 March 2012Full accounts made up to 30 September 2011 (18 pages)
22 March 2012Full accounts made up to 30 September 2011 (18 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (10 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (10 pages)
28 March 2011Full accounts made up to 30 September 2010 (18 pages)
28 March 2011Full accounts made up to 30 September 2010 (18 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (10 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (10 pages)
21 September 2010Director's details changed for Ronald Graham Urquhart on 14 September 2010 (2 pages)
21 September 2010Director's details changed for Ronald Graham Urquhart on 14 September 2010 (2 pages)
4 June 2010Director's details changed for Martin Robson on 19 December 2009 (2 pages)
4 June 2010Director's details changed for Martin Robson on 19 December 2009 (2 pages)
13 April 2010Appointment of Mr David Nairn as a director (2 pages)
13 April 2010Appointment of Mr David Nairn as a director (2 pages)
7 April 2010Full accounts made up to 30 September 2009 (18 pages)
7 April 2010Full accounts made up to 30 September 2009 (18 pages)
15 September 2009Return made up to 14/09/09; full list of members (5 pages)
15 September 2009Return made up to 14/09/09; full list of members (5 pages)
4 April 2009Full accounts made up to 30 September 2008 (19 pages)
4 April 2009Full accounts made up to 30 September 2008 (19 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
27 February 2009Particulars of a mortgage or charge / charge no: 31 (6 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 31 (6 pages)
15 September 2008Return made up to 14/09/08; full list of members (5 pages)
15 September 2008Return made up to 14/09/08; full list of members (5 pages)
8 April 2008Full accounts made up to 30 September 2007 (18 pages)
8 April 2008Full accounts made up to 30 September 2007 (18 pages)
14 September 2007Return made up to 14/09/07; full list of members (3 pages)
14 September 2007Return made up to 14/09/07; full list of members (3 pages)
16 April 2007Full accounts made up to 30 September 2006 (17 pages)
16 April 2007Full accounts made up to 30 September 2006 (17 pages)
19 September 2006Return made up to 14/09/06; full list of members (3 pages)
19 September 2006Return made up to 14/09/06; full list of members (3 pages)
9 May 2006Full accounts made up to 30 September 2005 (16 pages)
9 May 2006Full accounts made up to 30 September 2005 (16 pages)
19 September 2005Return made up to 14/09/05; full list of members (3 pages)
19 September 2005Return made up to 14/09/05; full list of members (3 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
7 April 2005Full accounts made up to 30 September 2004 (16 pages)
7 April 2005Full accounts made up to 30 September 2004 (16 pages)
4 February 2005New director appointed (1 page)
4 February 2005New director appointed (1 page)
4 February 2005New director appointed (1 page)
4 February 2005New director appointed (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
25 November 2004Director's particulars changed (1 page)
25 November 2004Director's particulars changed (1 page)
12 October 2004Registered office changed on 12/10/04 from: third floor pavilion house scarborough north yorkshire YO11 2JR (1 page)
12 October 2004Registered office changed on 12/10/04 from: third floor pavilion house scarborough north yorkshire YO11 2JR (1 page)
5 October 2004Return made up to 14/09/04; full list of members (8 pages)
5 October 2004Return made up to 14/09/04; full list of members (8 pages)
12 June 2004Declaration of mortgage charge released/ceased (1 page)
12 June 2004Declaration of mortgage charge released/ceased (1 page)
13 April 2004Full accounts made up to 30 September 2003 (16 pages)
13 April 2004Full accounts made up to 30 September 2003 (16 pages)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2003New director appointed (3 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003New secretary appointed;new director appointed (3 pages)
8 August 2003New director appointed (3 pages)
8 August 2003New director appointed (3 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003New secretary appointed;new director appointed (3 pages)
8 August 2003New director appointed (3 pages)
15 April 2003Full accounts made up to 30 September 2002 (15 pages)
15 April 2003Full accounts made up to 30 September 2002 (15 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Return made up to 14/09/02; full list of members (7 pages)
20 September 2002Return made up to 14/09/02; full list of members (7 pages)
12 June 2002Full accounts made up to 30 September 2001 (15 pages)
12 June 2002Full accounts made up to 30 September 2001 (15 pages)
20 September 2001Return made up to 14/09/01; full list of members (6 pages)
20 September 2001Return made up to 14/09/01; full list of members (6 pages)
16 May 2001Full accounts made up to 30 September 2000 (13 pages)
16 May 2001Full accounts made up to 30 September 2000 (13 pages)
26 September 2000Return made up to 14/09/00; full list of members (6 pages)
26 September 2000Return made up to 14/09/00; full list of members (6 pages)
19 April 2000Full accounts made up to 30 September 1999 (10 pages)
19 April 2000Full accounts made up to 30 September 1999 (10 pages)
20 September 1999Return made up to 14/09/99; no change of members (6 pages)
20 September 1999Return made up to 14/09/99; no change of members (6 pages)
8 April 1999Full accounts made up to 30 September 1998 (11 pages)
8 April 1999Full accounts made up to 30 September 1998 (11 pages)
24 September 1998Return made up to 14/09/98; no change of members (6 pages)
24 September 1998Return made up to 14/09/98; no change of members (6 pages)
12 May 1998Full accounts made up to 30 September 1997 (9 pages)
12 May 1998Full accounts made up to 30 September 1997 (9 pages)
18 September 1997Return made up to 14/09/97; full list of members (8 pages)
18 September 1997Return made up to 14/09/97; full list of members (8 pages)
4 February 1997Full accounts made up to 30 September 1996 (9 pages)
4 February 1997Full accounts made up to 30 September 1996 (9 pages)
24 September 1996Return made up to 14/09/96; no change of members (7 pages)
24 September 1996Return made up to 14/09/96; no change of members (7 pages)
18 February 1996Full accounts made up to 30 September 1995 (13 pages)
18 February 1996Full accounts made up to 30 September 1995 (13 pages)
11 October 1995Return made up to 14/09/95; no change of members (10 pages)
11 October 1995Return made up to 14/09/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
27 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1991Memorandum and Articles of Association (6 pages)
27 March 1991Memorandum and Articles of Association (6 pages)
27 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)