Background WavePink WaveYellow Wave

MALCOLM PROPERTIES LIMITED (00176197)

MALCOLM PROPERTIES LIMITED (00176197) is an active UK company. incorporated on 10 August 1921. with registered office in St Helens. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MALCOLM PROPERTIES LIMITED has been registered for 104 years. Current directors include ARCHER, David William, MALCOLM, Andrew Buchanan, MALCOLM, Walter Hattrick and 1 others.

Company Number
00176197
Status
active
Type
ltd
Incorporated
10 August 1921
Age
104 years
Address
Unit B Haydock Cross Industrial, St Helens, WA11 9UX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ARCHER, David William, MALCOLM, Andrew Buchanan, MALCOLM, Walter Hattrick, PALMER, Alan Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALCOLM PROPERTIES LIMITED

MALCOLM PROPERTIES LIMITED is an active company incorporated on 10 August 1921 with the registered office located in St Helens. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MALCOLM PROPERTIES LIMITED was registered 104 years ago.(SIC: 70100)

Status

active

Active since 104 years ago

Company No

00176197

LTD Company

Age

104 Years

Incorporated 10 August 1921

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

THE MALCOLM GROUP LIMITED
From: 7 July 2005To: 20 February 2006
THE MALCOLM GROUP PLC
From: 18 January 2002To: 7 July 2005
GRAMPIAN HOLDINGS PUBLIC LIMITED COMPANY
From: 10 August 1921To: 18 January 2002
Contact
Address

Unit B Haydock Cross Industrial Estate Kilbuck Lane St Helens, WA11 9UX,

Timeline

65 key events • 1921 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Sept 11
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
New Owner
Jul 17
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Left
Jul 20
Owner Exit
Feb 24
Loan Secured
Sept 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

STRACHAN, Lucy Jill

Active
Unit B Haydock Cross Industrial, St HelensWA11 9UX
Secretary
Appointed 02 Feb 2024

ARCHER, David William

Active
Burnbrae Drive, LinwoodPA3 3BU
Born October 1969
Director
Appointed 01 Sept 2011

MALCOLM, Andrew Buchanan

Active
Unit B Haydock Cross Industrial, St HelensWA11 9UX
Born January 1962
Director
Appointed 27 Jun 1997

MALCOLM, Walter Hattrick

Active
Unit B Haydock Cross Industrial, St HelensWA11 9UX
Born December 1960
Director
Appointed 25 May 2005

PALMER, Alan Charles

Active
Unit B Haydock Cross Industrial, St HelensWA11 9UX
Born December 1962
Director
Appointed 01 May 2003

DOUGLAS, John David

Resigned
20 Ashley Avenue, DollarFK14 7EG
Secretary
Appointed 01 Jan 2002
Resigned 01 Nov 2005

MCGIBBON, David Campbell

Resigned
2 Ewing Walk, GlasgowG62 6EG
Secretary
Appointed 01 Jul 1998
Resigned 31 Dec 2001

ROY, William Gordon Begg

Resigned
Kildonan 4 Eglinton Crescent, TroonKA10 6LQ
Secretary
Appointed N/A
Resigned 01 Jul 1998

STEWART, Charles Roderick

Resigned
Unit B Haydock Cross Industrial, St HelensWA11 9UX
Secretary
Appointed 01 Nov 2005
Resigned 02 Feb 2024

BIRRELL, Colin

Resigned
The Shaw House, LockerbieDG11 2LG
Born August 1955
Director
Appointed 31 Oct 1996
Resigned 18 Jan 2002

BRIDGEMAN, Robert

Resigned
The Rosary Four Ashes, Bury St EdmundsIP31 3BS
Born March 1944
Director
Appointed 27 Jun 1997
Resigned 30 Jan 1998

HOOD, Neil, Professor

Resigned
95 Mote Hill, HamiltonML3 6EA
Born August 1943
Director
Appointed 02 Apr 1993
Resigned 25 May 2005

HUGHES, William Young

Resigned
The Elms 12 Camelon Road, FalkirkFK1 5RX
Born April 1940
Director
Appointed N/A
Resigned 31 Jul 1998

KIELY, Martin

Resigned
5 Rannoch Wynde, RutherglenG73 5RA
Born April 1963
Director
Appointed 25 May 2005
Resigned 30 Jun 2020

LALL, Vikram

Resigned
Newmains House, DremEH39 5BL
Born December 1946
Director
Appointed 31 Oct 1996
Resigned 25 May 2005

MACKAY, David James

Resigned
4 East Harbour Road, CharlestownKY11 3EA
Born May 1943
Director
Appointed 21 Jun 2002
Resigned 25 May 2005

MACKAY, Donald Iain, Sir

Resigned
14 Gamekeepers Road, EdinburghEH4 6LU
Born February 1937
Director
Appointed N/A
Resigned 20 Jun 2003

MALCOLM, Donald John

Resigned
Boghouse, JohnstonePA5 8UD
Born April 1925
Director
Appointed N/A
Resigned 27 Jun 1997

MARSHALL, James Beaton

Resigned
62 Whittingehame Court, GlasgowG12 0BQ
Born August 1938
Director
Appointed N/A
Resigned 27 Jun 1997

MCGIBBON, David Campbell

Resigned
2 Ewing Walk, GlasgowG62 6EG
Born December 1947
Director
Appointed N/A
Resigned 18 Jan 2002

MCGILL, Michael Scott

Resigned
12 Lonsdale Terrace, EdinburghEH3 9HN
Born February 1968
Director
Appointed 01 Jan 2002
Resigned 19 Mar 2003

OGLE, Michael Burton

Resigned
Skerraton Farm, BuckfastleighTQ11 0NB
Born March 1930
Director
Appointed N/A
Resigned 27 Jun 1997

STAPLE, William Philip

Resigned
2 Paultons Street, LondonSW3 5DP
Born September 1947
Director
Appointed N/A
Resigned 29 Nov 1991

STEVENSON, David Deas

Resigned
Springhill, LangholmDG13 0LP
Born November 1941
Director
Appointed 31 Oct 1996
Resigned 21 Jun 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Charles Roderick Stewart

Ceased
Unit B Haydock Cross Industrial, St HelensWA11 9UX
Born September 1953

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 02 Feb 2024
2 Burnbrae Drive, PaisleyPA3 3BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

443

Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 February 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2020
MR04Satisfaction of Charge
Memorandum Articles
24 January 2020
MAMA
Resolution
24 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
3 July 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Legacy
17 September 2011
MG01MG01
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
10 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
13 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Legacy
22 February 2006
155(6)a155(6)a
Legacy
22 February 2006
155(6)b155(6)b
Certificate Change Of Name Company
20 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 2006
395Particulars of Mortgage or Charge
Legacy
17 February 2006
395Particulars of Mortgage or Charge
Legacy
15 February 2006
395Particulars of Mortgage or Charge
Legacy
15 February 2006
395Particulars of Mortgage or Charge
Legacy
15 February 2006
395Particulars of Mortgage or Charge
Legacy
15 February 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
403aParticulars of Charge Subject to s859A
Legacy
8 February 2006
403aParticulars of Charge Subject to s859A
Legacy
8 February 2006
403aParticulars of Charge Subject to s859A
Legacy
8 February 2006
403aParticulars of Charge Subject to s859A
Legacy
8 February 2006
403aParticulars of Charge Subject to s859A
Legacy
8 February 2006
403aParticulars of Charge Subject to s859A
Legacy
8 February 2006
403aParticulars of Charge Subject to s859A
Legacy
26 September 2005
287Change of Registered Office
Legacy
27 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
24 August 2005
AAAnnual Accounts
Legacy
23 August 2005
395Particulars of Mortgage or Charge
Legacy
23 August 2005
395Particulars of Mortgage or Charge
Legacy
23 August 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
155(6)b155(6)b
Legacy
3 August 2005
155(6)b155(6)b
Legacy
3 August 2005
155(6)a155(6)a
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
7 July 2005
CERT10CERT10
Re Registration Memorandum Articles
7 July 2005
MARMAR
Legacy
7 July 2005
5353
Resolution
7 July 2005
RESOLUTIONSResolutions
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
395Particulars of Mortgage or Charge
Legacy
10 June 2005
395Particulars of Mortgage or Charge
Legacy
10 June 2005
395Particulars of Mortgage or Charge
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 July 2004
AAAnnual Accounts
Accounts With Accounts Type Group
8 September 2003
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Legacy
13 July 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 July 2002
AAAnnual Accounts
Certificate Capital Reduction Issued Capital Cancellation Share Premium Cancellation Capital Redemption Reserve
21 February 2002
CERT18CERT18
Legacy
21 February 2002
OC138OC138
Legacy
11 February 2002
288aAppointment of Director or Secretary
Resolution
27 January 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 July 2001
AAAnnual Accounts
Legacy
27 February 2001
88(2)R88(2)R
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 June 2000
AAAnnual Accounts
Legacy
1 March 2000
353a353a
Accounts With Accounts Type Full Group
13 August 1999
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 July 1998
AAAnnual Accounts
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
88(2)R88(2)R
Legacy
16 January 1998
88(2)R88(2)R
Legacy
16 January 1998
88(2)R88(2)R
Certificate Capital Reduction Issued Capital
22 September 1997
CERT15CERT15
Legacy
19 September 1997
OC138OC138
Resolution
26 August 1997
RESOLUTIONSResolutions
Resolution
26 August 1997
RESOLUTIONSResolutions
Resolution
26 August 1997
RESOLUTIONSResolutions
Resolution
26 August 1997
RESOLUTIONSResolutions
Miscellaneous
21 August 1997
MISCMISC
Accounts With Accounts Type Full Group
19 August 1997
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
88(3)88(3)
Legacy
10 March 1997
88(2)O88(2)O
Legacy
10 March 1997
88(3)88(3)
Legacy
10 March 1997
88(2)O88(2)O
Legacy
21 February 1997
88(3)88(3)
Legacy
21 February 1997
88(2)O88(2)O
Legacy
5 February 1997
88(2)P88(2)P
Legacy
5 February 1997
88(2)P88(2)P
Legacy
5 February 1997
88(2)P88(2)P
Legacy
31 January 1997
88(2)P88(2)P
Resolution
13 December 1996
RESOLUTIONSResolutions
Resolution
13 December 1996
RESOLUTIONSResolutions
Resolution
13 December 1996
RESOLUTIONSResolutions
Legacy
13 December 1996
123Notice of Increase in Nominal Capital
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
9 November 1996
88(2)R88(2)R
Legacy
9 November 1996
88(2)R88(2)R
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
225Change of Accounting Reference Date
Legacy
17 October 1996
88(2)R88(2)R
Legacy
7 October 1996
PROSPPROSP
Legacy
12 August 1996
88(2)R88(2)R
Legacy
4 July 1996
88(2)R88(2)R
Legacy
25 June 1996
88(2)R88(2)R
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 June 1996
AAAnnual Accounts
Legacy
15 June 1996
88(2)R88(2)R
Resolution
13 June 1996
RESOLUTIONSResolutions
Resolution
13 June 1996
RESOLUTIONSResolutions
Resolution
13 June 1996
RESOLUTIONSResolutions
Resolution
13 June 1996
RESOLUTIONSResolutions
Legacy
25 May 1996
88(2)R88(2)R
Legacy
25 May 1996
88(2)R88(2)R
Legacy
7 May 1996
88(2)R88(2)R
Legacy
10 April 1996
88(2)R88(2)R
Legacy
28 March 1996
88(2)Return of Allotment of Shares
Legacy
6 March 1996
88(2)R88(2)R
Legacy
19 February 1996
88(2)Return of Allotment of Shares
Legacy
18 February 1996
88(2)R88(2)R
Legacy
13 February 1996
88(2)R88(2)R
Legacy
22 January 1996
88(2)R88(2)R
Legacy
30 June 1995
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Resolution
12 June 1995
RESOLUTIONSResolutions
Resolution
12 June 1995
RESOLUTIONSResolutions
Legacy
8 June 1995
363sAnnual Return (shuttle)
Legacy
5 June 1995
88(2)R88(2)R
Legacy
25 April 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 July 1994
88(2)R88(2)R
Legacy
1 July 1994
363sAnnual Return (shuttle)
Resolution
12 June 1994
RESOLUTIONSResolutions
Resolution
12 June 1994
RESOLUTIONSResolutions
Legacy
12 June 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
10 May 1994
AAAnnual Accounts
Legacy
25 April 1994
88(2)R88(2)R
Legacy
8 April 1994
88(2)R88(2)R
Legacy
31 March 1994
88(2)R88(2)R
Legacy
25 March 1994
88(2)R88(2)R
Legacy
22 March 1994
88(2)R88(2)R
Legacy
10 March 1994
88(2)Return of Allotment of Shares
Legacy
10 March 1994
88(2)Return of Allotment of Shares
Legacy
24 February 1994
88(2)Return of Allotment of Shares
Legacy
16 February 1994
88(2)R88(2)R
Legacy
16 February 1994
88(2)R88(2)R
Legacy
16 February 1994
88(2)R88(2)R
Legacy
16 February 1994
88(2)R88(2)R
Legacy
16 February 1994
88(2)R88(2)R
Legacy
16 February 1994
88(2)R88(2)R
Legacy
16 February 1994
88(2)R88(2)R
Legacy
11 January 1994
88(2)R88(2)R
Legacy
14 September 1993
88(2)R88(2)R
Legacy
14 September 1993
88(2)R88(2)R
Legacy
6 September 1993
88(2)R88(2)R
Legacy
20 August 1993
88(2)R88(2)R
Legacy
28 July 1993
88(2)R88(2)R
Resolution
15 July 1993
RESOLUTIONSResolutions
Legacy
13 July 1993
88(2)R88(2)R
Legacy
2 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 June 1993
AAAnnual Accounts
Legacy
23 June 1993
88(2)R88(2)R
Legacy
17 June 1993
88(2)R88(2)R
Legacy
20 May 1993
88(2)R88(2)R
Legacy
7 May 1993
88(2)R88(2)R
Legacy
20 April 1993
88(2)R88(2)R
Legacy
18 April 1993
288288
Legacy
6 April 1993
88(2)R88(2)R
Legacy
25 March 1993
88(2)R88(2)R
Legacy
17 March 1993
88(2)R88(2)R
Legacy
17 February 1993
88(2)R88(2)R
Legacy
17 February 1993
88(2)R88(2)R
Legacy
17 November 1992
88(2)R88(2)R
Legacy
26 August 1992
88(2)R88(2)R
Legacy
15 July 1992
88(2)R88(2)R
Legacy
29 June 1992
88(2)R88(2)R
Legacy
25 June 1992
88(2)R88(2)R
Legacy
18 June 1992
363sAnnual Return (shuttle)
Legacy
16 June 1992
88(2)R88(2)R
Legacy
16 June 1992
88(2)R88(2)R
Accounts With Accounts Type Full Group
19 May 1992
AAAnnual Accounts
Legacy
18 May 1992
88(2)R88(2)R
Legacy
29 April 1992
88(2)R88(2)R
Legacy
29 April 1992
88(2)R88(2)R
Legacy
26 February 1992
88(2)R88(2)R
Legacy
26 February 1992
88(2)R88(2)R
Legacy
23 January 1992
88(2)R88(2)R
Legacy
19 December 1991
288288
Legacy
5 December 1991
88(2)R88(2)R
Legacy
21 November 1991
88(2)R88(2)R
Legacy
13 November 1991
88(2)R88(2)R
Legacy
13 November 1991
88(2)R88(2)R
Legacy
13 November 1991
88(2)R88(2)R
Legacy
13 November 1991
88(2)R88(2)R
Legacy
11 November 1991
PROSPPROSP
Legacy
8 November 1991
88(2)R88(2)R
Legacy
5 November 1991
88(2)R88(2)R
Legacy
31 October 1991
88(2)R88(2)R
Legacy
31 October 1991
88(2)R88(2)R
Legacy
23 October 1991
88(2)R88(2)R
Legacy
8 October 1991
88(2)R88(2)R
Legacy
8 October 1991
88(2)R88(2)R
Legacy
8 October 1991
88(2)R88(2)R
Legacy
8 October 1991
88(2)R88(2)R
Legacy
8 October 1991
88(2)R88(2)R
Legacy
8 October 1991
88(2)R88(2)R
Resolution
14 August 1991
RESOLUTIONSResolutions
Resolution
14 August 1991
RESOLUTIONSResolutions
Resolution
14 August 1991
RESOLUTIONSResolutions
Resolution
14 August 1991
RESOLUTIONSResolutions
Legacy
6 August 1991
PROSPPROSP
Legacy
2 July 1991
363b363b
Statement Of Affairs
1 July 1991
SASA
Legacy
1 July 1991
88(2)O88(2)O
Resolution
20 June 1991
RESOLUTIONSResolutions
Resolution
20 June 1991
RESOLUTIONSResolutions
Legacy
13 June 1991
88(2)P88(2)P
Legacy
11 June 1991
PROSPPROSP
Accounts With Accounts Type Full Group
3 June 1991
AAAnnual Accounts
Legacy
23 April 1991
88(2)R88(2)R
Legacy
17 April 1991
88(2)R88(2)R
Legacy
17 April 1991
88(2)R88(2)R
Legacy
15 February 1991
88(2)R88(2)R
Legacy
3 January 1991
403aParticulars of Charge Subject to s859A
Legacy
12 November 1990
88(2)R88(2)R
Legacy
10 October 1990
88(2)R88(2)R
Legacy
24 July 1990
88(2)R88(2)R
Legacy
24 July 1990
88(2)R88(2)R
Legacy
24 July 1990
88(2)R88(2)R
Legacy
6 July 1990
363363
Legacy
29 June 1990
88(2)R88(2)R
Legacy
29 June 1990
88(2)R88(2)R
Accounts With Accounts Type Full Group
28 June 1990
AAAnnual Accounts
Resolution
28 June 1990
RESOLUTIONSResolutions
Resolution
28 June 1990
RESOLUTIONSResolutions
Resolution
30 May 1990
RESOLUTIONSResolutions
Resolution
30 May 1990
RESOLUTIONSResolutions
Resolution
30 May 1990
RESOLUTIONSResolutions
Legacy
26 April 1990
288288
Legacy
6 April 1990
88(2)R88(2)R
Legacy
27 March 1990
88(2)R88(2)R
Legacy
15 March 1990
88(2)R88(2)R
Legacy
7 March 1990
88(2)Return of Allotment of Shares
Legacy
29 January 1990
88(2)R88(2)R
Legacy
5 December 1989
88(2)R88(2)R
Legacy
31 October 1989
88(2)R88(2)R
Legacy
18 October 1989
88(2)R88(2)R
Legacy
29 August 1989
88(2)R88(2)R
Legacy
24 August 1989
88(2)R88(2)R
Accounts With Accounts Type Full
20 June 1989
AAAnnual Accounts
Legacy
20 June 1989
363363
Legacy
14 June 1989
88(2)R88(2)R
Legacy
17 April 1989
PUC 2PUC 2
Legacy
5 April 1989
88(3)88(3)
Legacy
30 March 1989
PUC 3PUC 3
Legacy
13 March 1989
PUC 2PUC 2
Legacy
13 February 1989
88(3)88(3)
Legacy
3 February 1989
PUC 2PUC 2
Legacy
16 January 1989
PUC 2PUC 2
Legacy
14 November 1988
PUC 2PUC 2
Legacy
3 November 1988
PUC 2PUC 2
Legacy
19 October 1988
PUC 2PUC 2
Legacy
8 September 1988
PUC 2PUC 2
Legacy
11 August 1988
PUC 2PUC 2
Accounts With Accounts Type Full Group
9 August 1988
AAAnnual Accounts
Legacy
3 August 1988
363363
Legacy
21 July 1988
PUC 2PUC 2
Legacy
20 July 1988
PUC 2PUC 2
Resolution
5 July 1988
RESOLUTIONSResolutions
Legacy
4 July 1988
PUC 3PUC 3
Legacy
9 June 1988
PUC 2PUC 2
Statement Of Affairs
8 June 1988
SASA
Legacy
27 May 1988
PUC 2PUC 2
Legacy
27 May 1988
PUC 3PUC 3
Legacy
27 April 1988
PUC 2PUC 2
Legacy
21 April 1988
PUC 2PUC 2
Legacy
11 April 1988
PUC 2PUC 2
Legacy
11 April 1988
PUC 2PUC 2
Legacy
11 April 1988
PUC 2PUC 2
Legacy
28 January 1988
PUC 2PUC 2
Legacy
15 January 1988
PUC 2PUC 2
Legacy
28 October 1987
PUC 3PUC 3
Resolution
15 October 1987
RESOLUTIONSResolutions
Resolution
15 October 1987
RESOLUTIONSResolutions
Legacy
15 October 1987
123Notice of Increase in Nominal Capital
Legacy
15 October 1987
PUC 2PUC 2
Legacy
23 August 1987
PUC(U)PUC(U)
Legacy
18 August 1987
288288
Legacy
24 July 1987
PUC(U)PUC(U)
Legacy
16 July 1987
PUC(U)PUC(U)
Memorandum Articles
1 July 1987
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
1 July 1987
AAAnnual Accounts
Legacy
1 July 1987
363363
Legacy
29 June 1987
288288
Legacy
1 June 1987
PUC(U)PUC(U)
Resolution
29 May 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 October 1986
PUC(U)PUC(U)
Legacy
23 July 1986
GAZ(U)GAZ(U)
Legacy
4 July 1986
PUC(U)PUC(U)
Resolution
30 May 1986
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 May 1986
AAAnnual Accounts
Legacy
30 May 1986
363363
Accounts With Made Up Date
11 June 1985
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
5 October 1981
CERT5CERT5
Accounts With Made Up Date
14 June 1976
AAAnnual Accounts
Certificate Change Of Name Company
22 April 1958
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 August 1921
NEWINCIncorporation