Company NameDundonald Property Investments Limited
Company StatusActive
Company Number03672365
CategoryPrivate Limited Company
Incorporation Date23 November 1998(25 years, 4 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Edward Max Ziff
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1998(2 weeks after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Benjamin Ziff
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2015(16 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTown Centre House
Merrion Centre
Leeds
LS2 8LY
Director NameMr Stewart Macneill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(22 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressTown Centre House
Merrion Centre
Leeds
LS2 8LY
Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 06 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddocks
Harewood Road Collingham
Wetherby
West Yorkshire
LS22 5BY
Director NameMr Timothy James Crawford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(4 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lilling Grange Lilling
York
Yorkshire
YO60 6RW
Director NameMr John Kenneth Leadbeater
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Dairy
Main Street, Newton Kyme
Tadcaster
North Yorkshire
LS24 9LS
Secretary NameJohn Trevor Sutcliffe
NationalityBritish
StatusResigned
Appointed28 March 2002(3 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2006)
RoleAccountant
Correspondence Address40 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Director NameJohn Trevor Sutcliffe
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(3 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2006)
RoleChartered Accountant
Correspondence Address40 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Director NameMr Richard Anthony Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(3 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 20 November 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Dudley Spencer Gee
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(6 years after company formation)
Appointment Duration8 years, 1 month (resigned 23 January 2013)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressRhuellen
Killearn
G63 9LF
Scotland
Director NameRobert Hilton Bigley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(7 years after company formation)
Appointment Duration4 years (resigned 30 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Great Langton
Northallerton
North Yorkshire
DL7 0TA
Secretary NameMrs Karen Lesley Prior
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Secretary NameMrs Karen Lesley Prior
NationalityBritish
StatusResigned
Appointed01 October 2006(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Secretary NameMiss Ann Elizabeth McGookin
NationalityBritish
StatusResigned
Appointed22 June 2009(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2011)
RoleCompany Secretar
Country of ResidenceUnited Kingdom
Correspondence Address18 Boothstown Drive
Worsley
Manchester
M28 1UF
Director NameChristopher John Kelly
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(11 years, 4 months after company formation)
Appointment Duration4 years (resigned 11 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameMr Christopher John Kelly
StatusResigned
Appointed01 February 2011(12 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2014)
RoleCompany Director
Correspondence AddressTown Centre House
Merrion Centre
Leeds
LS2 8LY
Secretary NameMr Duncan Sinclair Syers
StatusResigned
Appointed12 April 2014(15 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 September 2017)
RoleCompany Director
Correspondence AddressTown Centre House
Merrion Centre
Leeds
LS2 8LY
Director NameMr Mark John Dilley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(18 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2021)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House
Merrion Centre
Leeds
LS2 8LY
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(20 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2020)
RoleGroup Property Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House Merrion Centre
Leeds
LS2 8LY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 November 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitetcs-plc.co.uk

Location

Registered AddressTown Centre House
Merrion Centre
Leeds
LS2 8LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.000k at £1Town Centre Securities PLC
88.88%
Ordinary Deferred
125k at £1Land & Property Holdings LTD
11.11%
Ordinary Deferred
50 at £1Town Centre Securities PLC
0.00%
Ordinary A
50 at £1Town Centre Securities PLC
0.00%
Ordinary B

Financials

Year2014
Turnover£118,654
Net Worth-£1,072,224
Cash£323,693
Current Liabilities£1,882,140

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 November 2023 (4 months ago)
Next Return Due7 December 2024 (8 months, 1 week from now)

Charges

24 September 2008Delivered on: 16 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Those subjects on the east side of kingsway east kilbride glasgow t/n LAN195985, all those shop premises known as 85-89 king street kilmarnock t/n AYR46987.
Outstanding
13 January 2005Delivered on: 17 February 2005
Persons entitled: Town Centre Securities PLC

Classification: Standard security which was presented for registration in scotland on the 3 february 2005 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The subjects k/a 167/187 titchfield street kilmarnock t/n AYR63628.
Outstanding
15 May 2007Delivered on: 28 July 2007
Satisfied on: 2 October 2008
Persons entitled: Town Centre Securities PLC

Classification: Standard security which was presented for registration in scotland on 20 july 2007 and
Secured details: All sums due or to become due.
Particulars: All and whole subjects on the east of kingsway east kilbride lanark t/no LAN195985.
Fully Satisfied
7 December 2006Delivered on: 4 January 2007
Satisfied on: 15 October 2008
Persons entitled: Town Centre Securities PLC

Classification: Standard security which was presented for registration in scotland on 18 december 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the upper floors of 85, 87 and the street or ground flor shop with basement situated at 89 king street kilmarnock t/n AYR46987.
Fully Satisfied
7 December 2006Delivered on: 4 January 2007
Satisfied on: 10 January 2008
Persons entitled: Town Centre Securities PLC

Classification: Standard security which was presented for registration in scotland on 18 december 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 85 to 89 king street, kilmarnock t/no AYR46987.
Fully Satisfied

Filing History

4 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
25 August 2020Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page)
6 July 2020Full accounts made up to 30 June 2019 (16 pages)
28 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
28 March 2019Full accounts made up to 30 June 2018 (15 pages)
5 January 2019Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page)
5 January 2019Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages)
29 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
1 August 2018Satisfaction of charge 1 in full (4 pages)
27 March 2018Full accounts made up to 30 June 2017 (15 pages)
27 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
24 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
24 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
6 April 2017Full accounts made up to 30 June 2016 (15 pages)
6 April 2017Full accounts made up to 30 June 2016 (15 pages)
24 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
8 October 2016Satisfaction of charge 5 in full (4 pages)
8 October 2016Satisfaction of charge 5 in full (4 pages)
7 April 2016Full accounts made up to 30 June 2015 (14 pages)
7 April 2016Full accounts made up to 30 June 2015 (14 pages)
23 February 2016Appointment of Mr Benjamin Ziff as a director on 17 September 2015 (2 pages)
23 February 2016Appointment of Mr Benjamin Ziff as a director on 17 September 2015 (2 pages)
26 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,125,100
(6 pages)
26 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,125,100
(6 pages)
26 June 2015Full accounts made up to 30 June 2014 (14 pages)
26 June 2015Full accounts made up to 30 June 2014 (14 pages)
1 May 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (1 page)
1 May 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (1 page)
14 April 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
14 April 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
5 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,125,100
(6 pages)
5 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,125,100
(6 pages)
30 April 2014Termination of appointment of Christopher Kelly as a director (1 page)
30 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
30 April 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
30 April 2014Termination of appointment of Christopher Kelly as a director (1 page)
30 April 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
30 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
8 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
8 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
20 March 2014Full accounts made up to 30 June 2013 (16 pages)
20 March 2014Full accounts made up to 30 June 2013 (16 pages)
12 December 2013Secretary's details changed for Mr Christopher James Kelly on 12 December 2013 (1 page)
12 December 2013Secretary's details changed for Mr Christopher James Kelly on 12 December 2013 (1 page)
12 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,125,100
(6 pages)
12 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,125,100
(6 pages)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re restriction on share cap removed 13/02/2013
(13 pages)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re restriction on share cap removed 13/02/2013
(13 pages)
5 March 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 1,126,000
(5 pages)
5 March 2013Termination of appointment of Dudley Gee as a director (2 pages)
5 March 2013Termination of appointment of Dudley Gee as a director (2 pages)
5 March 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 1,126,000
(5 pages)
5 March 2013Full accounts made up to 30 June 2012 (15 pages)
5 March 2013Full accounts made up to 30 June 2012 (15 pages)
8 February 2013Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
11 October 2012Second filing of AR01 previously delivered to Companies House made up to 23 November 2011 (18 pages)
11 October 2012Second filing of AR01 previously delivered to Companies House made up to 23 November 2011 (18 pages)
3 October 2012Second filing of AR01 previously delivered to Companies House made up to 23 November 2010 (18 pages)
3 October 2012Second filing of AR01 previously delivered to Companies House made up to 23 November 2010 (18 pages)
29 March 2012Full accounts made up to 30 June 2011 (16 pages)
29 March 2012Full accounts made up to 30 June 2011 (16 pages)
28 November 2011Annual return made up to 23 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/10/2012 and 11/10/2012.
(7 pages)
28 November 2011Annual return made up to 23 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/10/2012 and 11/10/2012.
(7 pages)
30 March 2011Full accounts made up to 30 June 2010 (16 pages)
30 March 2011Full accounts made up to 30 June 2010 (16 pages)
1 March 2011Termination of appointment of Ann Mcgookin as a secretary (1 page)
1 March 2011Termination of appointment of Ann Mcgookin as a secretary (1 page)
1 March 2011Appointment of Mr Christopher James Kelly as a secretary (1 page)
1 March 2011Appointment of Mr Christopher James Kelly as a secretary (1 page)
13 January 2011Director's details changed for Mr Richard Anthony Lewis on 13 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Edward Max Ziff on 13 January 2011 (2 pages)
13 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (7 pages)
13 January 2011Director's details changed for Mr Richard Anthony Lewis on 13 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Edward Max Ziff on 13 January 2011 (2 pages)
13 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (7 pages)
27 April 2010Appointment of Christopher John Kelly as a director (3 pages)
27 April 2010Appointment of Christopher John Kelly as a director (3 pages)
8 March 2010Full accounts made up to 30 June 2009 (16 pages)
8 March 2010Full accounts made up to 30 June 2009 (16 pages)
3 December 2009Termination of appointment of Robert Bigley as a director (2 pages)
3 December 2009Termination of appointment of Robert Bigley as a director (2 pages)
25 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
7 July 2009Secretary appointed ann elizabeth mcgookin (2 pages)
7 July 2009Secretary appointed ann elizabeth mcgookin (2 pages)
7 June 2009Appointment terminated secretary karen prior (1 page)
7 June 2009Appointment terminated secretary karen prior (1 page)
30 April 2009Appointment terminated director karen prior (1 page)
30 April 2009Appointment terminated director karen prior (1 page)
31 March 2009Full accounts made up to 30 June 2008 (16 pages)
31 March 2009Full accounts made up to 30 June 2008 (16 pages)
28 November 2008Return made up to 23/11/08; full list of members (5 pages)
28 November 2008Return made up to 23/11/08; full list of members (5 pages)
16 October 2008Particulars of a mortgage or charge/398 / charge no: 5 (4 pages)
16 October 2008Particulars of a mortgage or charge/398 / charge no: 5 (4 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 August 2008Appointment terminated director timothy crawford (1 page)
4 August 2008Appointment terminated director timothy crawford (1 page)
18 March 2008Full accounts made up to 30 June 2007 (14 pages)
18 March 2008Full accounts made up to 30 June 2007 (14 pages)
15 February 2008Company name changed dundonald property developments LIMITED\certificate issued on 15/02/08 (3 pages)
15 February 2008Company name changed dundonald property developments LIMITED\certificate issued on 15/02/08 (3 pages)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
17 December 2007Return made up to 23/11/07; full list of members (3 pages)
17 December 2007Return made up to 23/11/07; full list of members (3 pages)
28 July 2007Particulars of mortgage/charge (4 pages)
28 July 2007Particulars of mortgage/charge (4 pages)
8 January 2007Full accounts made up to 30 June 2006 (14 pages)
8 January 2007Full accounts made up to 30 June 2006 (14 pages)
4 January 2007Particulars of mortgage/charge (4 pages)
4 January 2007Return made up to 23/11/06; full list of members (3 pages)
4 January 2007Particulars of mortgage/charge (4 pages)
4 January 2007Particulars of mortgage/charge (4 pages)
4 January 2007Return made up to 23/11/06; full list of members (3 pages)
4 January 2007Particulars of mortgage/charge (4 pages)
16 October 2006New secretary appointed;new director appointed (3 pages)
16 October 2006New secretary appointed;new director appointed (3 pages)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006Secretary resigned;director resigned (1 page)
24 February 2006Company name changed dundonald estates (kilmarnock) l imited\certificate issued on 24/02/06 (2 pages)
24 February 2006Company name changed dundonald estates (kilmarnock) l imited\certificate issued on 24/02/06 (2 pages)
26 January 2006Full accounts made up to 30 June 2005 (14 pages)
26 January 2006Full accounts made up to 30 June 2005 (14 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
30 November 2005Return made up to 23/11/05; full list of members (3 pages)
30 November 2005Return made up to 23/11/05; full list of members (3 pages)
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
25 February 2005Return made up to 23/11/04; full list of members (11 pages)
25 February 2005Return made up to 23/11/04; full list of members (11 pages)
17 February 2005Particulars of mortgage/charge (5 pages)
17 February 2005Particulars of mortgage/charge (5 pages)
4 January 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
4 January 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
29 December 2004New director appointed (3 pages)
29 December 2004New director appointed (3 pages)
23 December 2004Ad 03/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 December 2004Ad 03/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2004Company name changed tcs (kilmarnock) LIMITED\certificate issued on 03/12/04 (2 pages)
3 December 2004Company name changed tcs (kilmarnock) LIMITED\certificate issued on 03/12/04 (2 pages)
30 November 2004Company name changed sevengold LIMITED\certificate issued on 30/11/04 (2 pages)
30 November 2004Company name changed sevengold LIMITED\certificate issued on 30/11/04 (2 pages)
29 January 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
29 January 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
6 December 2003Return made up to 23/11/03; full list of members (8 pages)
6 December 2003Return made up to 23/11/03; full list of members (8 pages)
22 April 2003Full accounts made up to 30 June 2002 (9 pages)
22 April 2003Full accounts made up to 30 June 2002 (9 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
21 November 2002Return made up to 23/11/02; full list of members (8 pages)
21 November 2002Return made up to 23/11/02; full list of members (8 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
22 July 2002New director appointed (3 pages)
22 July 2002New director appointed (3 pages)
25 April 2002Full accounts made up to 30 June 2001 (7 pages)
25 April 2002Full accounts made up to 30 June 2001 (7 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
21 December 2001Return made up to 23/11/01; full list of members (7 pages)
21 December 2001Return made up to 23/11/01; full list of members (7 pages)
3 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2001Full accounts made up to 30 June 2000 (5 pages)
30 April 2001Full accounts made up to 30 June 2000 (5 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
11 December 2000Return made up to 23/11/00; full list of members (7 pages)
11 December 2000Return made up to 23/11/00; full list of members (7 pages)
27 March 2000Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page)
27 March 2000Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page)
27 March 2000Full accounts made up to 30 June 1999 (5 pages)
27 March 2000Full accounts made up to 30 June 1999 (5 pages)
11 February 2000Return made up to 23/11/99; full list of members (7 pages)
11 February 2000Return made up to 23/11/99; full list of members (7 pages)
17 May 1999New director appointed (3 pages)
17 May 1999New director appointed (3 pages)
8 April 1999New director appointed (3 pages)
8 April 1999New director appointed (3 pages)
23 December 1998Registered office changed on 23/12/98 from: 12 york place, leeds, LS1 2DS (1 page)
23 December 1998Director resigned (1 page)
23 December 1998Secretary resigned (1 page)
23 December 1998New director appointed (3 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998New director appointed (3 pages)
23 December 1998Director resigned (1 page)
23 December 1998New secretary appointed (2 pages)
23 December 1998Registered office changed on 23/12/98 from: 12 york place, leeds, LS1 2DS (1 page)
23 December 1998New secretary appointed (2 pages)
23 December 1998New director appointed (3 pages)
23 December 1998New director appointed (3 pages)
23 November 1998Incorporation (15 pages)
23 November 1998Incorporation (15 pages)