BERKELEY HOMES SPECIAL CONTRACTS PUBLIC LIMITED COMPANY

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

25/10/2425 October 2024 Accounts for a dormant company made up to 2024-04-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

15/04/2415 April 2024 Appointment of Victoria Helen Frances Mee as a secretary on 2024-04-10

View Document

15/04/2415 April 2024 Termination of appointment of Ann Marie Dibben as a secretary on 2024-04-10

View Document

03/11/233 November 2023 Full accounts made up to 2023-04-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

01/11/221 November 2022 Full accounts made up to 2022-04-30

View Document

30/09/2230 September 2022 Termination of appointment of David Anthony Fox as a director on 2022-09-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

11/10/2111 October 2021 Accounts for a dormant company made up to 2021-04-30

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLAS SIMPKIN

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 02/09/2015

View Document

11/05/1511 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY FOX / 11/12/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GRENVILLE PERRINS / 11/12/2014

View Document

24/10/1424 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

06/05/146 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

10/03/1410 March 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

03/05/133 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

11/05/1211 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

24/01/1224 January 2012 SECRETARY APPOINTED MR ALASTAIR BRADSHAW

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 17/11/2011

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

04/05/114 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

19/10/1019 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

07/05/107 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

26/11/0926 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

26/11/0926 November 2009 ALTER MEMORANDUM 10/11/2009

View Document

26/11/0926 November 2009 MEMORANDUM OF ASSOCIATION

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MR NICOLAS GUY SIMPKIN

View Document

05/05/095 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 SECRETARY APPOINTED RICHARD JAMES STEARN

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED SECRETARY ROBERT CHARLES GRENVILLE PERRINS

View Document

11/09/0811 September 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

23/07/0823 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FOSTER

View Document

09/05/089 May 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

14/11/0714 November 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/11/0714 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

31/08/0631 August 2006 SEC 238 DORMANT CORES 15/08/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED

View Document

23/11/0523 November 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/046 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0411 October 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/10/0411 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

14/10/0314 October 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/05/0312 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 AUDITOR'S RESIGNATION

View Document

05/12/025 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

19/07/0119 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0131 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

29/11/0029 November 2000 COMPANY NAME CHANGED
BERKELEY TWENTY-SEVEN PUBLIC LIM
ITED COMPANY
CERTIFICATE ISSUED ON 29/11/00

View Document

31/10/0031 October 2000 COMPANY NAME CHANGED
BERKELEY HOMES PUBLIC LIMITED CO
MPANY
CERTIFICATE ISSUED ON 31/10/00

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

20/09/9920 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

08/05/998 May 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9810 December 1998 APPR DIVIDEND/REAPT AUD 08/10/98

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

03/11/983 November 1998 ￯﾿ᄑ NC 19130000/44130000
15/10/98

View Document

03/11/983 November 1998 ALTER MEM AND ARTS 15/10/98

View Document

03/11/983 November 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/10/98

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 AUDITOR'S RESIGNATION

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

18/06/9718 June 1997 PARTIC OF MORT/CHARGE *****

View Document

22/05/9722 May 1997 PARTIC OF MORT/CHARGE *****

View Document

22/05/9722 May 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 PARTIC OF MORT/CHARGE *****

View Document

02/05/972 May 1997 PARTIC OF MORT/CHARGE *****

View Document

17/04/9717 April 1997 PARTIC OF MORT/CHARGE *****

View Document

17/04/9717 April 1997 PARTIC OF MORT/CHARGE *****

View Document

16/04/9716 April 1997 PARTIC OF MORT/CHARGE *****

View Document

03/04/973 April 1997 PARTIC OF MORT/CHARGE *****

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/04/97

View Document

14/10/9614 October 1996 SECRETARY RESIGNED

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 NEW SECRETARY APPOINTED

View Document

25/09/9625 September 1996 REGISTERED OFFICE CHANGED ON 25/09/96 FROM:
ORCHARD BRAE HOUSE
QUEENSFERRY ROAD
EDINBURGH
EH4 2HG

View Document

19/09/9619 September 1996 PARTIC OF MORT/CHARGE *****

View Document

19/09/9619 September 1996 PARTIC OF MORT/CHARGE *****

View Document

10/09/9610 September 1996 S-DIV
27/06/96

View Document

10/09/9610 September 1996 US$ NC 1/51
27/06/96

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 SECRETARY RESIGNED

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 NC INC ALREADY ADJUSTED 27/06/96

View Document

10/09/9610 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/06/96

View Document

10/09/9610 September 1996 SUB DIV 27/06/96

View Document

03/07/963 July 1996 CONVE
24/06/96

View Document

03/07/963 July 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/07/963 July 1996 RECLAS VARIATION RIGHTS 24/06/96

View Document

03/07/963 July 1996 NC INC ALREADY ADJUSTED 24/06/96

View Document

03/07/963 July 1996 US$ NC 0/1
24/06/96

View Document

03/07/963 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/06/96

View Document

03/07/963 July 1996 ALTER MEM AND ARTS 24/06/96

View Document

28/06/9628 June 1996 COMPANY NAME CHANGED
THOMSON T - LINE PLC
CERTIFICATE ISSUED ON 28/06/96

View Document

12/06/9612 June 1996 INTERIM ACCOUNTS MADE UP TO 31/05/96

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/06/964 June 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/06/951 June 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

02/12/942 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/942 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/07/945 July 1994 DIRECTOR RESIGNED

View Document

20/05/9420 May 1994 RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994 DIRECTOR RESIGNED

View Document

23/11/9323 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/07/9319 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9326 May 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 DIRECTOR RESIGNED

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/05/9215 May 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 RETURN MADE UP TO 03/05/91; CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/06/9018 June 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 AUDITOR'S RESIGNATION

View Document

18/05/9018 May 1990 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

30/04/9030 April 1990 DIRECTOR RESIGNED

View Document

23/04/9023 April 1990 NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 DIRECTOR RESIGNED

View Document

31/01/9031 January 1990 DIRECTOR RESIGNED

View Document

11/12/8911 December 1989 RETURN MADE UP TO 17/08/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

19/09/8919 September 1989 DEC MORT/CHARGE 10684

View Document

09/08/899 August 1989 REGISTERED OFFICE CHANGED ON 09/08/89 FROM:
2 THE COACH HOUSE
HODGE STREET
FALKIRK
FK1 5AA

View Document

24/07/8924 July 1989 DIRECTOR RESIGNED

View Document

24/07/8924 July 1989 DIRECTOR RESIGNED

View Document

05/04/895 April 1989 NEW DIRECTOR APPOINTED

View Document

28/03/8928 March 1989 DIRECTOR RESIGNED

View Document

16/02/8916 February 1989 PUC3 ALLOTS 200189 1292794X5PORD

View Document

29/11/8829 November 1988 LISTING PARTICULARS 281188

View Document

07/11/887 November 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/11/887 November 1988 PUC3 526352 @ 25P. ORD.300787

View Document

04/11/884 November 1988 MEMORANDUM OF ASSOCIATION

View Document

17/10/8817 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/8812 October 1988 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

04/08/884 August 1988 AGREEMENT

View Document

04/08/884 August 1988 PUC3 ALLOTS 030588 1063831X5PORD

View Document

04/08/884 August 1988 PUC3 ALLOTS 070788 9449535X5PORD

View Document

04/08/884 August 1988 AGREEMENT

View Document

04/08/884 August 1988 AGREEMENT

View Document

04/08/884 August 1988 PUC3 ALLOTS 220688 1881159X5PORD

View Document

27/07/8827 July 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 070788

View Document

07/07/887 July 1988 TO INC.CAP.TO ￯﾿ᄑ18375000 010388

View Document

07/07/887 July 1988 ALTER MEM AND ARTS 010388

View Document

06/07/886 July 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 010388

View Document

28/06/8828 June 1988 PUC3 1063831 X ￯﾿ᄑ0.05 ORD 030588

View Document

14/06/8814 June 1988 PUC3 2857143X5P ORDINARY 040388

View Document

06/05/886 May 1988 DEC MORT/CHARGE 4620

View Document

08/04/888 April 1988 AGREE 82587142 & 29M @ 5P 040388

View Document

08/04/888 April 1988 PUC3 82857142 & 29M @ 5P 040388

View Document

31/03/8831 March 1988 NEW DIRECTOR APPOINTED

View Document

08/03/888 March 1988 PARTIC OF MORT/CHARGE 2487

View Document

04/03/884 March 1988 LISTING PARTICULARS 290288

View Document

08/02/888 February 1988 RETURN MADE UP TO 10/11/87; BULK LIST AVAILABLE SEPARATELY

View Document

08/02/888 February 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

16/11/8716 November 1987 G122 NOT.OF CONV.OF SHARES

View Document

12/11/8712 November 1987 PUC3 37769 @ 25P.ORD. 190587

View Document

12/11/8712 November 1987 88(3) 1907946 @ 25P.ORD.230387

View Document

12/11/8712 November 1987 88(3) 97510 @ 25P.ORD. 020687

View Document

12/11/8712 November 1987 PUC3 9904 @ 25P.ORD. 020687

View Document

12/11/8712 November 1987 PUC3 3747 @ 25P.ORD. 090687

View Document

12/11/8712 November 1987 88(3) 32193 @ 25P.ORD.020687

View Document

12/11/8712 November 1987 PUC3 17047 @ 25P.ORD. 040887

View Document

12/11/8712 November 1987 PUC3 4924 @ 25P.ORD. 050587

View Document

12/11/8712 November 1987 88(3) 9904 @ 25P.ORD. 130787

View Document

12/11/8712 November 1987 88(3) 8328 @ 25P.ORD. 030887

View Document

12/11/8712 November 1987 PUC3 13336 @ 25P.ORD. 260587

View Document

12/11/8712 November 1987 PUC3 31451 @ 25P.ORD. 280787

View Document

12/11/8712 November 1987 PUC3 97510 @ 25P.ORD.280487

View Document

12/11/8712 November 1987 PUC3 14808 @ 25P.ORD. 140787

View Document

12/11/8712 November 1987 PUC3 32193 @ 25P.ORD. 150487

View Document

12/11/8712 November 1987 PUC3 25000 @ 25P.ORD. 190587

View Document

12/11/8712 November 1987 88(3) 2248 @ 25P.ORD. 130787

View Document

12/11/8712 November 1987 88(3) 17047 @ 25P.ORD.250887

View Document

12/11/8712 November 1987 PUC3 1759 @ 25P.ORD. 210787

View Document

12/11/8712 November 1987 PUC3 122661 @ 25P.ORD. 210487

View Document

12/11/8712 November 1987 88(3) 14808 @ 25P.ORD. 030887

View Document

12/11/8712 November 1987 PUC3 5801 @ 25P.ORD. 230687

View Document

12/11/8712 November 1987 PUC3 1907946 @ 25P.ORD.230387

View Document

12/11/8712 November 1987 PUC3 8328 @ 25P.ORD. 300687

View Document

12/11/8712 November 1987 88(3) 122661 @ 25P.ORD.020687

View Document

12/11/8712 November 1987 88(3) 13336 @ 25P.ORD.040687

View Document

12/11/8712 November 1987 88(3) 5801 @ 25P.ORD. 130787

View Document

12/11/8712 November 1987 88(3) 4924 @ 25P.ORD. 020687

View Document

12/11/8712 November 1987 88(3) 5713 @ 25P.ORD. 250887

View Document

12/11/8712 November 1987 88(3) 37769 @ 25P. ORD. 020687

View Document

12/11/8712 November 1987 88(3) 11820 @ 25P.ORD. 250887

View Document

12/11/8712 November 1987 88(3) 41008 @ 25P. ORD. 020687

View Document

12/11/8712 November 1987 PUC3 41008 @ 25. ORD. 120587

View Document

12/11/8712 November 1987 88(3) 12500 @ 25P.ORD 130787

View Document

12/11/8712 November 1987 88(3) 3747 @ 25P.ORD.130787

View Document

12/11/8712 November 1987 88(3) 1750 @ 25P.ORD. 030887

View Document

12/11/8712 November 1987 PUC3 1750 @ 25P.ORD.070787

View Document

12/11/8712 November 1987 88(3) 74863 @ 25P.ORD.250887

View Document

12/11/8712 November 1987 PUC3 5713 @ 25.ORD. 110887

View Document

12/11/8712 November 1987 PUC3 2248 @ 25P.ORD. 160687

View Document

12/11/8712 November 1987 PUC3 74863 @ 25P.ORD. 030887

View Document

12/11/8712 November 1987 88(3) 25000 @ 25P.ORD. 020687

View Document

12/11/8712 November 1987 PUC3 11820 @ 25P. ORD. 180887

View Document

12/11/8712 November 1987 88(3) 1759 @ 25P.ORD. 030887

View Document

12/11/8712 November 1987 88(3) 31451 @ 25P.ORD.250887

View Document

12/11/8712 November 1987 PUC3 12500 @ 25P.ORD.090687

View Document

29/10/8729 October 1987 PUC2 160000 @ 25P ORD. 300787

View Document

29/10/8729 October 1987 PUC2 170000 @ 25P. ORD.300687

View Document

12/10/8712 October 1987 PARTIC OF MORT/CHARGE 9364

View Document

22/09/8722 September 1987 REGISTERED OFFICE CHANGED ON 22/09/87 FROM:
46 CARRONSHORE ROAD
FALKIRK

View Document

03/04/873 April 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

25/03/8725 March 1987 NEW DIRECTOR APPOINTED

View Document

03/03/873 March 1987 DIRECTOR RESIGNED

View Document

09/01/879 January 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

20/11/8620 November 1986 NEW DIRECTOR APPOINTED

View Document

10/11/8610 November 1986 DIRECTOR RESIGNED

View Document

29/09/8629 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/09/8629 September 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

13/11/6713 November 1967 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company