Edinburgh
EH4 1BP
Scotland
Director Name | Mr Angus Donald Mackintosh MacDonald |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1989(87 years, 4 months after company formation) |
Appointment Duration | 34 years, 8 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2002(100 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr William Shields Henderson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(87 years, 4 months after company formation) |
Appointment Duration | 3 days (resigned 01 April 1989) |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | Park House 13 Greenhill Park Edinburgh Midlothian EH10 4DW Scotland |
Director Name | Ian Hamish MacDonald |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(87 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 June 1993) |
Role | Banker |
Correspondence Address | Minewood Cottage 11 Abercromby Drive Bridge Of Allan Stirling Stirlingshire FK9 4EA Scotland |
Secretary Name | Jonathan Rosedale Mordaunt Macqueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(87 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 36 Heriot Row Edinburgh Midlothian EH3 6ES Scotland |
Director Name | Shelagh Cameron Mackay |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1989(88 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 May 1996) |
Role | Chartered Accountant |
Correspondence Address | 8 Dublin Street Edinburgh Midlothian EH1 3PP Scotland |
Director Name | Sir Alan Turner Peacock |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1989(88 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 January 1999) |
Role | Economist |
Correspondence Address | Clinton Grange 146/4 Whitehouse Loan Edinburgh EH9 2AN Scotland |
Director Name | Alan Scott Park |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1990(88 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1991) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 9 Hough Green Chester Cheshire CH4 8JG Wales |
Director Name | John Pitkeathly Percy |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 01 September 1999) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 30 Midmar Drive Edinburgh Lothian EH10 6BU Scotland |
Director Name | Archibald Turner Gibson |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(91 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 1999) |
Role | Banker |
Correspondence Address | Gowrie 8 Succoth Avenue Edinburgh Midlothian EH12 6BT Scotland |
Secretary Name | Pauline Anne Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(97 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | Flat 3 40 Smith Square London SW1P 3HL |
Website | yesscotland.net |
---|
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (8 months ago) |
---|---|
Next Return Due | 14 April 2024 (4 months, 2 weeks from now) |
11 July 1996 | Delivered on: 17 July 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of standard security Secured details: All sums due or to become due. Particulars: The kinlochewe hotel, kinlochewe, by achnasheen, wester ross. Outstanding |
---|---|
27 March 1987 | Delivered on: 10 April 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
24 January 1994 | Delivered on: 31 January 1994 Persons entitled: Moray, Badenoch and Strathspey Enterprise Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Oakwood motel, elgin, morayshire. Outstanding |
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with updates (3 pages) |
20 November 2018 | Accounts for a dormant company made up to 31 December 2017 (11 pages) |
14 August 2018 | Director's details changed for Mr James Alexander Macconnell Orr on 4 July 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
30 March 2018 | Notification of Bank of Scotland Edinburgh Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
30 March 2018 | Withdrawal of a person with significant control statement on 30 March 2018 (2 pages) |
30 March 2018 | Notification of Macdonald Orr Limited as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 27 April 2016 (1 page) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 27 April 2016 (1 page) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (12 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (12 pages) |
27 April 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 27 April 2015 (1 page) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 27 April 2015 (1 page) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (12 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (12 pages) |
6 May 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 6 May 2014 (1 page) |
6 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
8 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2014 | Accounts for a dormant company made up to 31 December 2012 (12 pages) |
7 January 2014 | Accounts for a dormant company made up to 31 December 2012 (12 pages) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 14 May 2013 (1 page) |
14 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 14 May 2013 (1 page) |
14 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption full accounts made up to 31 December 2011 (22 pages) |
21 December 2012 | Total exemption full accounts made up to 31 December 2011 (22 pages) |
17 May 2012 | Secretary's details changed for Queensferry Secretaries Limited on 31 March 2012 (2 pages) |
17 May 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 17 May 2012 (1 page) |
17 May 2012 | Secretary's details changed for Queensferry Secretaries Limited on 31 March 2012 (2 pages) |
17 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 17 May 2012 (1 page) |
17 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
27 February 2012 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
3 May 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 May 2011 (1 page) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Secretary's details changed for Queensferry Secretaries Limited on 31 March 2011 (2 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 May 2011 (1 page) |
3 May 2011 | Secretary's details changed for Queensferry Secretaries Limited on 31 March 2011 (2 pages) |
26 January 2011 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
26 January 2011 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
16 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Secretary's details changed for Queensferry Secretaries Limited on 31 March 2010 (2 pages) |
16 June 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 16 June 2010 (1 page) |
16 June 2010 | Secretary's details changed for Queensferry Secretaries Limited on 31 March 2010 (2 pages) |
16 June 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 16 June 2010 (1 page) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
20 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 May 2009 | Secretary's change of particulars / queensferry secretaries LIMITED / 31/03/2009 (1 page) |
20 May 2009 | Secretary's change of particulars / queensferry secretaries LIMITED / 31/03/2009 (1 page) |
20 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
5 November 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
5 November 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
9 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
9 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
17 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
17 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (13 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (13 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page) |
21 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members
|
26 April 2004 | Return made up to 31/03/04; full list of members
|
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
17 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: 8 st andrew square edinburgh EH2 2PP (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: 8 st andrew square edinburgh EH2 2PP (1 page) |
17 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | Secretary resigned (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 October 2002 | Director's particulars changed (1 page) |
10 October 2002 | Director's particulars changed (1 page) |
26 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
26 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
15 May 2002 | Director's particulars changed (1 page) |
15 May 2002 | Director's particulars changed (1 page) |
1 February 2002 | Full accounts made up to 31 December 2000 (11 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (11 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members
|
27 April 2001 | Return made up to 31/03/01; full list of members
|
10 April 2001 | Director's particulars changed (1 page) |
10 April 2001 | Director's particulars changed (1 page) |
14 March 2001 | Secretary's particulars changed (1 page) |
14 March 2001 | Secretary's particulars changed (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
24 May 2000 | Director's particulars changed (1 page) |
24 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Secretary's particulars changed (1 page) |
22 May 2000 | Secretary's particulars changed (1 page) |
26 April 2000 | Return made up to 31/03/00; full list of members
|
26 April 2000 | Return made up to 31/03/00; full list of members
|
21 December 1999 | Full accounts made up to 31 December 1998 (16 pages) |
21 December 1999 | Full accounts made up to 31 December 1998 (16 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
4 May 1999 | Return made up to 31/03/99; no change of members
|
4 May 1999 | Return made up to 31/03/99; no change of members
|
3 August 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 August 1998 | Full accounts made up to 31 December 1997 (18 pages) |
3 August 1998 | Resolutions
|
3 August 1998 | Application for reregistration from PLC to private (1 page) |
3 August 1998 | Application for reregistration from PLC to private (1 page) |
3 August 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 August 1998 | Re-registration of Memorandum and Articles (19 pages) |
3 August 1998 | Resolutions
|
3 August 1998 | Full accounts made up to 31 December 1997 (18 pages) |
3 August 1998 | Re-registration of Memorandum and Articles (19 pages) |
14 April 1998 | Return made up to 31/03/98; full list of members (15 pages) |
14 April 1998 | Return made up to 31/03/98; full list of members (15 pages) |
29 December 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
29 December 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
30 November 1997 | Full accounts made up to 30 April 1997 (19 pages) |
30 November 1997 | Full accounts made up to 30 April 1997 (19 pages) |
31 May 1997 | Return made up to 20/03/97; full list of members (15 pages) |
31 May 1997 | Return made up to 20/03/97; full list of members (15 pages) |
17 December 1996 | Company name changed caledonian bank PLC\certificate issued on 18/12/96 (2 pages) |
17 December 1996 | Company name changed caledonian bank PLC\certificate issued on 18/12/96 (2 pages) |
2 December 1996 | Full accounts made up to 30 April 1996 (18 pages) |
2 December 1996 | Full accounts made up to 30 April 1996 (18 pages) |
13 November 1996 | Director's particulars changed (1 page) |
13 November 1996 | Director's particulars changed (1 page) |
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
17 July 1996 | Partic of mort/charge * (5 pages) |
17 July 1996 | Partic of mort/charge * (5 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
26 April 1996 | Return made up to 31/03/96; full list of members (16 pages) |
26 April 1996 | Return made up to 31/03/96; full list of members (16 pages) |
5 January 1996 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
5 January 1996 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
28 June 1995 | Full accounts made up to 31 December 1994 (21 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (21 pages) |
5 May 1995 | Return made up to 31/03/95; no change of members (20 pages) |
5 May 1995 | Return made up to 31/03/95; no change of members (20 pages) |
29 July 1994 | Full accounts made up to 31 December 1993 (20 pages) |
29 July 1994 | Full accounts made up to 31 December 1993 (20 pages) |
12 April 1994 | Memorandum and Articles of Association (11 pages) |
12 April 1994 | Memorandum and Articles of Association (11 pages) |
12 January 1994 | Memorandum and Articles of Association (12 pages) |
12 January 1994 | Memorandum and Articles of Association (12 pages) |
12 January 1994 | Resolutions
|
12 January 1994 | Resolutions
|
21 May 1993 | Full accounts made up to 31 December 1992 (18 pages) |
21 May 1993 | Full accounts made up to 31 December 1992 (18 pages) |
7 July 1992 | Full accounts made up to 31 December 1991 (17 pages) |
7 July 1992 | Full accounts made up to 31 December 1991 (17 pages) |
10 May 1991 | Full accounts made up to 31 December 1990 (17 pages) |
10 May 1991 | Full accounts made up to 31 December 1990 (17 pages) |
29 May 1990 | Full accounts made up to 31 December 1989 (18 pages) |
29 May 1990 | Full accounts made up to 31 December 1989 (18 pages) |
4 April 1990 | Company name changed\certificate issued on 04/04/90 (2 pages) |
4 April 1990 | Company name changed\certificate issued on 04/04/90 (2 pages) |
31 March 1989 | Full accounts made up to 31 December 1988 (15 pages) |
31 March 1989 | Full accounts made up to 31 December 1988 (15 pages) |
5 May 1988 | Return made up to 25/03/88; full list of members (12 pages) |
5 May 1988 | Return made up to 25/03/88; full list of members (12 pages) |
5 May 1988 | Full accounts made up to 31 December 1987 (15 pages) |
5 May 1988 | Full accounts made up to 31 December 1987 (15 pages) |
18 January 1988 | Resolutions
|
18 January 1988 | Resolutions
|
22 April 1987 | Return made up to 31/03/87; full list of members (10 pages) |
22 April 1987 | Full accounts made up to 31 December 1986 (13 pages) |
22 April 1987 | Full accounts made up to 31 December 1986 (13 pages) |
22 April 1987 | Full accounts made up to 31 December 1986 (13 pages) |
22 April 1987 | Return made up to 31/03/87; full list of members (10 pages) |
10 April 1987 | Particulars of mortgage/charge (3 pages) |
6 May 1986 | Full accounts made up to 31 December 1985 (12 pages) |
6 May 1986 | Full accounts made up to 31 December 1985 (12 pages) |
6 May 1986 | Full accounts made up to 31 December 1985 (12 pages) |
6 May 1986 | Return made up to 15/04/86; full list of members (6 pages) |
6 May 1986 | Return made up to 15/04/86; full list of members (6 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |