HEART OF MIDLOTHIAN PLC

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2024-12-09 with updates

View Document

08/01/258 January 2025 Appointment of Miss Claire Hammond as a director on 2025-01-07

View Document

11/12/2411 December 2024 Full accounts made up to 2024-06-30

View Document

08/12/248 December 2024 Termination of appointment of Andrew Mearns Brown as a director on 2024-12-04

View Document

02/02/242 February 2024 Confirmation statement made on 2023-12-09 with updates

View Document

15/12/2315 December 2023 Appointment of Mr Andrew Mearns Brown as a director on 2023-12-14

View Document

15/12/2315 December 2023 Termination of appointment of Donald Ian Cumming as a director on 2023-12-14

View Document

30/11/2330 November 2023 Full accounts made up to 2023-06-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

13/12/2213 December 2022 Full accounts made up to 2022-06-30

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Memorandum and Articles of Association

View Document

05/01/225 January 2022 Resolutions

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

24/12/2124 December 2021 Notification of Foundation of Hearts Limited as a person with significant control on 2021-08-30

View Document

23/12/2123 December 2021 Cessation of Bidco (1874) Limited as a person with significant control on 2021-08-30

View Document

13/12/2113 December 2021 Full accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Appointment of Mr James Kennedy Anderson as a director on 2021-07-01

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

03/12/193 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG LEVEIN

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

21/11/1721 November 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MRS JACQUELINE DUNCAN

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERT WALLACE / 03/02/2017

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR STUART ROBERT WALLACE

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN CORMACK

View Document

22/11/1622 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

30/12/1530 December 2015 09/12/15 BULK LIST

View Document

22/12/1522 December 2015 01/01/15 STATEMENT OF CAPITAL GBP 15643896

View Document

16/11/1516 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR DONALD IAN CUMMING

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MURRAY

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR BRIAN ROBERT CORMACK

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON

View Document

30/12/1430 December 2014 09/12/14 BULK LIST

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

29/12/1429 December 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

29/12/1429 December 2014 Annual return made up to 22 August 2013 with full list of shareholders

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED KEVIN DOUGLAS WINDRAM

View Document

24/10/1424 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILSON / 02/10/2014

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED CRAIG WILLIAM LEVEIN

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS ERIC HOGG / 02/10/2014

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MURRAY / 02/10/2014

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ANN COCHRANE COOK WALLACE BUDGE / 02/10/2014

View Document

10/10/1410 October 2014 SECRETARY APPOINTED JACQUELINE DUNCAN

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM, C/O BDO LLP, CITYPOINT 65 HAYMARKET TERRACE, EDINBURGH, EH12 5HD

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

07/07/147 July 2014 NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2014

View Document

07/07/147 July 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

11/06/1411 June 2014 NOTICE OF END OF ADMINISTRATION

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED ROBERT WILSON

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR VITALIJUS VASILIAUSKAS

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, SECRETARY SERGEJUS FEDETOVAS

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR IAN MURRAY

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED DR ANN COCHRANE COOK WALLACE BUDGE

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED DR THOMAS ERIC HOGG

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR SERGEJUS FEDOTOVAS

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROMAN ROMANOV

View Document

22/05/1422 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

21/05/1421 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0058630029

View Document

17/05/1417 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0058630028

View Document

17/05/1417 May 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0058630028

View Document

16/05/1416 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0058630027

View Document

16/05/1416 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0058630026

View Document

16/05/1416 May 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0058630027

View Document

14/05/1414 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

31/01/1431 January 2014 ADMINISTRATOR'S PROGRESS REPORT

View Document

02/12/132 December 2013 NOTICE OF REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

15/08/1315 August 2013 NOTICE OF RESULT OF MEETING CREDITORS

View Document

15/08/1315 August 2013 STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS

View Document

29/07/1329 July 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

29/07/1329 July 2013 NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM, TYNECASTLE STADIUM, GORGIE ROAD, EDINBURGH, MIDLOTHIAN, EH11 2NL

View Document

21/06/1321 June 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR JULIJA GONCARUK

View Document

15/05/1315 May 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/02/1312 February 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 21

View Document

11/02/1311 February 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 15

View Document

05/02/135 February 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 20

View Document

04/02/134 February 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

08/01/138 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

08/01/138 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 19

View Document

08/01/138 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11

View Document

08/01/138 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 22

View Document

08/01/138 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 16

View Document

28/12/1228 December 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

11/12/1211 December 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 24

View Document

10/05/1210 May 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

09/09/119 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIJA GONCARUK / 22/08/2011

View Document

11/08/1111 August 2011 NOTICE OF PETITION FOR ADMINISTRATION ORDER

View Document

13/05/1113 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

29/03/1129 March 2011 SECRETARY APPOINTED MR SERGEJUS FEDETOVAS

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / VITALIJUS VASILIAKUKAS / 01/04/2010

View Document

09/03/119 March 2011 CURRSHO FROM 31/07/2011 TO 30/06/2011

View Document

10/02/1110 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

12/11/1012 November 2010 11/11/10 STATEMENT OF CAPITAL GBP 14691935.00

View Document

12/11/1012 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/101 October 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW FRASER

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 22/08/09; BULK LIST AVAILABLE SEPARATELY

View Document

29/04/0929 April 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

31/03/0931 March 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED VITALIJUS VASILIAKUKAS

View Document

25/11/0825 November 2008 RETURN MADE UP TO 22/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

01/08/081 August 2008 NC INC ALREADY ADJUSTED 31/07/08

View Document

01/08/081 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 22/08/07; BULK LIST AVAILABLE SEPARATELY

View Document

02/03/072 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 RETURN MADE UP TO 22/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 RETURN MADE UP TO 22/08/05; NO CHANGE OF MEMBERS; AMEND

View Document

20/09/0520 September 2005 RETURN MADE UP TO 22/08/05; BULK LIST AVAILABLE SEPARATELY

View Document

17/08/0517 August 2005 DEC MORT/CHARGE *****

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

18/09/0418 September 2004 DISPOSAL AGREEMENT 13/09/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 22/08/04; BULK LIST AVAILABLE SEPARATELY

View Document

08/09/048 September 2004 PARTIC OF MORT/CHARGE *****

View Document

01/07/041 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 22/08/03; BULK LIST AVAILABLE SEPARATELY

View Document

13/02/0313 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

04/12/024 December 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

29/11/0229 November 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

27/11/0227 November 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 RETURN MADE UP TO 22/08/02; BULK LIST AVAILABLE SEPARATELY

View Document

29/04/0229 April 2002 PARTIC OF MORT/CHARGE *****

View Document

12/04/0212 April 2002 DEC MORT/CHARGE *****

View Document

26/02/0226 February 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

17/01/0217 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0217 January 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/01/0217 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0119 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0114 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 RETURN MADE UP TO 22/08/01; BULK LIST AVAILABLE SEPARATELY

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 RETURN MADE UP TO 22/08/00; BULK LIST AVAILABLE SEPARATELY

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/008 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

25/01/0025 January 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/11/99

View Document

23/12/9923 December 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

23/12/9923 December 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

01/12/991 December 1999 DEC MORT/CHARGE *****

View Document

15/11/9915 November 1999 PARTIC OF MORT/CHARGE *****

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 £ NC 1300000/2000000 30/0

View Document

18/10/9918 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 RETURN MADE UP TO 22/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

06/09/996 September 1999 LISTING PARTICULARS

View Document

23/07/9923 July 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/07/9914 July 1999 REDUCTION OF SHARE PREMIUM ACC.

View Document

14/07/9914 July 1999 REDUCTION OF SHARE PREMIUM

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/11/98

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 22/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

06/07/986 July 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

06/07/986 July 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

06/07/986 July 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

04/07/984 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 PARTIC OF MORT/CHARGE *****

View Document

07/05/987 May 1998 NEW SECRETARY APPOINTED

View Document

27/04/9827 April 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/07/98

View Document

26/03/9826 March 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

26/03/9826 March 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 REGISTERED OFFICE CHANGED ON 25/03/98 FROM: TYNECASTLE PARK, GORGIE ROAD, EDINBURGH, EH11 2NL

View Document

05/03/985 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/9824 February 1998 PARTIC OF MORT/CHARGE *****

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 22/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

08/09/978 September 1997 PARTIC OF MORT/CHARGE *****

View Document

08/09/978 September 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

08/09/978 September 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

17/07/9717 July 1997 NEW SECRETARY APPOINTED

View Document

04/07/974 July 1997 COMPANY NAME CHANGED HEART OF MIDLOTHIAN FOOTBALL CLU B P.L.C. CERTIFICATE ISSUED ON 07/07/97

View Document

02/07/972 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/05/97

View Document

02/07/972 July 1997 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 ADOPT MEM AND ARTS 15/05/97

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/05/97

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 NC INC ALREADY ADJUSTED 15/05/97

View Document

02/07/972 July 1997 NC INC ALREADY ADJUSTED 15/05/97

View Document

18/04/9718 April 1997 LISTING PART.(PLACING). 18/04/97

View Document

13/12/9613 December 1996 PARTIC OF MORT/CHARGE *****

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 24/08/96; BULK LIST AVAILABLE SEPARATELY

View Document

03/01/963 January 1996 NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/05/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 PARTIC OF MORT/CHARGE *****

View Document

16/01/9516 January 1995 DEC MORT/CHARGE RELEASE *****

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/11/9417 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/9417 November 1994 ADOPT MEM AND ARTS 03/11/94

View Document

02/11/942 November 1994 RETURN MADE UP TO 24/08/94; BEARER SHARES

View Document

06/10/946 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/05/94

View Document

06/10/946 October 1994 PROSPECTUS 061094

View Document

05/10/945 October 1994 AUDITOR'S RESIGNATION

View Document

22/07/9422 July 1994 DIRECTOR RESIGNED

View Document

27/06/9427 June 1994 DIRECTOR RESIGNED

View Document

27/06/9427 June 1994 NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 DIRECTOR RESIGNED

View Document

27/06/9427 June 1994 DIRECTOR RESIGNED

View Document

27/06/9427 June 1994 NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 Full group accounts made up to 1993-05-31

View Document

29/04/9429 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/05/93

View Document

26/04/9426 April 1994 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED

View Document

20/11/9220 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/9220 November 1992 RETURN MADE UP TO 24/08/92; CHANGE OF MEMBERS

View Document

20/11/9220 November 1992 SHARE AUTHORISATION 21/04/92

View Document

20/11/9220 November 1992 £ NC 50000/250000 21/04/92

View Document

23/09/9223 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/05/92

View Document

21/08/9221 August 1992 PARTIC OF MORT/CHARGE *****

View Document

27/03/9227 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/05/91

View Document

03/03/923 March 1992 MEMORANDUM OF ASSOCIATION

View Document

03/03/923 March 1992 DIRECTOR RESIGNED

View Document

03/03/923 March 1992 RETURN MADE UP TO 24/08/91; CHANGE OF MEMBERS

View Document

03/03/923 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/923 March 1992 ALTER MEM AND ARTS 29/11/91

View Document

20/12/9120 December 1991 NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 DIRECTOR RESIGNED

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

01/02/911 February 1991 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

23/01/9123 January 1991 DEC MORT/CHARGE 847

View Document

29/11/9029 November 1990 DEC MORT/CHARGE 13446

View Document

27/04/9027 April 1990 RETURN MADE UP TO 24/08/89; FULL LIST OF MEMBERS

View Document

17/04/9017 April 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

06/04/906 April 1990 NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 NEW DIRECTOR APPOINTED

View Document

05/12/895 December 1989 DEC MORT/CHARGE 13743

View Document

31/10/8931 October 1989 ADOPT MEM AND ARTS 26/09/89

View Document

31/10/8931 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/897 September 1989 ALTERATION TO MORTGAGE/CHARGE

View Document

06/09/896 September 1989 PARTIC OF MORT/CHARGE 10105

View Document

27/07/8927 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

30/03/8930 March 1989 RETURN MADE UP TO 10/08/88; CHANGE OF MEMBERS

View Document

04/07/884 July 1988 PARTIC OF MORT/CHARGE 6734

View Document

20/06/8820 June 1988 ALTERATION TO MORTGAGE/CHARGE

View Document

04/03/884 March 1988 DEC MORT/CHARGE 2376

View Document

18/02/8818 February 1988 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

04/06/874 June 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

04/06/874 June 1987 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 DIRECTOR RESIGNED

View Document

07/02/837 February 1983 ANNUAL ACCOUNTS MADE UP DATE 31/05/82

View Document

08/04/828 April 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

29/04/0529 April 1905 CERTIFICATE OF INCORPORATION

View Document

29/04/0529 April 1905 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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