Company NameThe Samnuggur Jute Factory Company Limited
Company StatusActive
Company NumberSC000578
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Babul Mohanty
Date of BirthDecember 1940 (Born 83 years ago)
NationalityGerman
StatusCurrent
Appointed01 September 2005(103 years, 9 months after company formation)
Appointment Duration18 years, 7 months
RoleBusinessman
Country of ResidenceIndia
Correspondence Address569 Lake Terrace
Kolkatta
India
Director NameMr Matthias Raj Mohanty
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed21 September 2007(105 years, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46d Friars Stile Road
Richmond
TW10 6NQ
Director NameMr Dhirendra Kumar Jain
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIndian
StatusCurrent
Appointed05 July 2021(119 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address12 Hope Street
Edinburgh
Lothian
EH2 4DB
Scotland
Secretary NameDhirendra Kumar Jain
StatusCurrent
Appointed21 September 2021(119 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address47b Bondel Road
Kolkata
West Bengal
700019
India
Secretary NameTushar Kanti Nag
NationalityBritish
StatusResigned
Appointed10 March 1989(87 years, 3 months after company formation)
Appointment Duration1 week (resigned 17 March 1989)
RoleCompany Director
Correspondence Address699-B New Alipore
Calcutta
Foreign
Secretary NamePallipuram Venkidatri Krishnan
NationalityBritish
StatusResigned
Appointed09 August 1989(87 years, 8 months after company formation)
Appointment Duration12 years (resigned 13 August 2001)
RoleCompany Director
Correspondence Address68/5 Purnadas Road
Calcutta
Foreign
Director NameGraham Avery
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(96 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address6 Monkwell Square
London
EC2Y 5BN
Secretary NameTania Jane Hilda Wilby
NationalityBritish
StatusResigned
Appointed01 February 2000(98 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 September 2001)
RoleCompany Director
Correspondence AddressThe Cottage Hillcrest Lodge
Third Avenue
Walton On The Naze
Essex
CO14 8JU
Director NameSailesh Agarwal
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed07 September 2001(99 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 January 2002)
RoleService
Correspondence AddressSamadrita, Ectp Phase Iii
Flat No A 3/2 Kasba, Golpark
Kolkata
West Bengal
700078
Director NamePradip Kumar Agarwal
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed08 October 2001(99 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 January 2002)
RoleService
Correspondence Address37/N, Cossipore Road
Kolkata
West Bengal
700 002
Secretary NameDhirendra Kumar Jain
NationalityIndian
StatusResigned
Appointed22 October 2001(99 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 January 2002)
RoleCompany Director
Correspondence Address47, Bondel Road
Kolkata
W Bengal
700 019
Director NameGraham Avery
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(100 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 November 2002)
RoleCEO
Correspondence Address6 Monkwell Square
London
EC2Y 5BN
Secretary NameTania Jane Hilda Wilby
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(100 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressThe Cottage Hillcrest Lodge
Third Avenue
Walton On The Naze
Essex
CO14 8JU
Secretary NameGraham Avery
NationalityBritish
StatusResigned
Appointed02 January 2002(100 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 November 2002)
RoleCEO
Correspondence Address6 Monkwell Square
London
EC2Y 5BN
Secretary NameManishi Srivastava
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(101 years after company formation)
Appointment DurationResigned same day (resigned 30 November 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Hunter House
Hunter Street
London
WC1N 1BE
Secretary NameManishi Srivastava
NationalityBritish
StatusResigned
Appointed30 November 2002(101 years after company formation)
Appointment DurationResigned same day (resigned 30 November 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Hunter House
Hunter Street
London
WC1N 1BE
Secretary NameSimon Anthony Copsey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(101 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 11 February 2003)
RoleSecretary
Correspondence AddressSparrowes Nest
Henley Road
Ipswich
Suffolk
IP1 6TB
Director NameGraham Avery
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(101 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 17 February 2003)
RoleChairman
Correspondence Address6 Monkwell Square
London
EC2Y 5BN
Secretary NameManishi Srivastava
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(101 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 17 February 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Hunter House
Hunter Street
London
WC1N 1BE
Secretary NameSimon Anthony Copsey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(101 years, 3 months after company formation)
Appointment Duration1 year (resigned 17 February 2004)
RoleSecretary
Correspondence AddressSparrowes Nest
Henley Road
Ipswich
Suffolk
IP1 6TB
Director NameGouri Shankar Agarwal
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed09 June 2004(102 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 09 June 2004)
RoleService
Correspondence Address4/1, Netaji Nagar
Calcutta
West Bengal
700040
Secretary NameDinesh Kumar
NationalityIndian
StatusResigned
Appointed09 June 2004(102 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 09 June 2004)
RoleService
Correspondence AddressSamnuggur North Jute Mill
Bhadreswar
Dist Hooghly
West Bengal
712124
Secretary NameSimon Anthony Copsey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(102 years, 7 months after company formation)
Appointment Duration1 month (resigned 22 July 2004)
RoleSecretary
Correspondence AddressSparrowes Nest
Henley Road
Ipswich
Suffolk
IP1 6TB
Secretary NameSimon Anthony Copsey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(102 years, 8 months after company formation)
Appointment Duration6 months (resigned 22 January 2005)
RoleSecretary
Correspondence AddressSparrowes Nest
Henley Road
Ipswich
Suffolk
IP1 6TB
Secretary NameMr Matthias Mohanty
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed14 October 2004(102 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 14 October 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 Sheen Gate Gardens
London
SW14 7NY
Secretary NameMr Matthias Mohanty
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed22 January 2005(103 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 22 January 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 Sheen Gate Gardens
London
SW14 7NY
Secretary NameSimon Anthony Copsey
NationalityBritish
StatusResigned
Appointed31 August 2005(103 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 31 August 2005)
RoleSecretary
Correspondence AddressSparrowes Nest
Henley Road
Ipswich
Suffolk
IP1 6TB
Secretary NameSimon Anthony Copsey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(103 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 31 August 2005)
RoleSecretary
Correspondence AddressSparrowes Nest
Henley Road
Ipswich
Suffolk
IP1 6TB
Director NameShabbir Alam
Date of BirthApril 1962 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed01 September 2005(103 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2005)
RoleBusinessman
Correspondence AddressA242 New Friends Colony
New Delhi
110065
Secretary NameMr Matthias Mohanty
NationalityGerman
StatusResigned
Appointed01 September 2005(103 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 11 December 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address46d Friars Stile Road
Richmond
TW10 6NQ
Secretary NameMr Matthias Mohanty
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2005(103 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 Sheen Gate Gardens
London
SW14 7NY
Secretary NameSimon Anthony Copsey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(103 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2005)
RoleSecretary
Correspondence AddressSparrowes Nest
Henley Road
Ipswich
Suffolk
IP1 6TB

Location

Registered Address12 Hope Street
Edinburgh
Lothian
EH2 4DB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

750k at £1Titaghur PLC
100.00%
Ordinary

Financials

Year2014
Turnover£181,666
Net Worth£14,125,305

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 April 2023 (11 months, 4 weeks ago)
Next Return Due9 May 2024 (2 weeks, 6 days from now)

Charges

29 March 1982Delivered on: 13 April 1982
Persons entitled: The Industrial Credit and Investment Corporation of India LTD

Classification: Deed of hypothecation date 7/8/81 received in UK
Secured details: £262,468.
Particulars: Whole of the six numbers monohead first drawing frames and one number draft-o-matic second drawing frame.
Outstanding
27 January 1982Delivered on: 24 March 1982
Persons entitled: State Bank of India

Classification: Rec. In U.K. on 12.3.82 deed of hypothecation
Secured details: Rs 20.30 lacs.
Particulars: Whole of the moveable proportion of the company including its moveable plant and machinery, machinery spares, tools and accessories and other moveables.
Outstanding
4 May 1981Delivered on: 17 June 1981
Persons entitled: The Industrial Credit and Investment Corporation of India LTD

Classification: Deed of hypothecation
Secured details: Rs 23 lacs.
Particulars: Whole of the moveable proportion of the company including its moveable plant and machinery, machinery spares, tools and accessories and other moveables.
Outstanding
10 March 1981Delivered on: 18 March 1981
Persons entitled: State Bank of India

Classification: Unattested deed of hypothecation
Secured details: Indian rs 7,10,188.85P.
Particulars: One 250 k v a cummins diesel generator purchased from m/s vineek electrical industries (P.V.T.) LTD a) engine - 25119016 b) alternator no - 2343 c) make - kirkloskar cummins LTD d) model - nta 855G e) capacity - 250 kva.
Outstanding
23 February 1972Delivered on: 3 March 1972
Persons entitled: State Bank of India

Classification: Supplemental hypothecation agreement
Secured details: Rs 10,19,640.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
14 August 1970Delivered on: 9 September 1970
Persons entitled: The State Bank of India

Classification: Agreement for cash credit
Secured details: For further securing rupees 1,60,00,000.
Particulars: All the company's present & future book debts moneys receivable, claims etc., securities, investments, rights & assets except property otherwise hypothecated tothe persons entitled to the charge.
Outstanding
12 April 2022Delivered on: 22 April 2022
Persons entitled: Renco Properties Inc, Through Alfred Honnie

Classification: A registered charge
Particulars: The properties of the mortgagor in india and scotland including the jute mill and inclusive of all movable,immovable,tangible,intangible,known, unknown,past,present and future assets connected thereto as on 12.4.2022 and of past and future dates.
Outstanding
11 July 2001Delivered on: 27 July 2001
Persons entitled: Aurburn Properties Limited

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
31 December 1987Delivered on: 31 December 1987
Persons entitled: State Bank of India

Classification: Deed of hypothecation
Secured details: Rs 2,50,00,000.
Particulars: Company's stocks of jute hemps, bimli & mesta.
Outstanding
9 February 1983Delivered on: 24 February 1983
Persons entitled: State Bank of India

Classification: Agreement agreement both dated 10/1/83 received 9/2/83
Secured details: Rs 4540,000.
Particulars: Whole of the companies stocks of jute, bimli, mesta and hemp.
Outstanding
15 October 1982Delivered on: 21 October 1982
Persons entitled: State Bank of India

Classification: 25/8/82 and received in the UK on agreement
Secured details: Rs 50,00,000.
Particulars: Whole of the companies stocks of jute, bimli, mesta and hemp.
Outstanding
1 October 1982Delivered on: 12 October 1982
Persons entitled: State Bank of India

Classification: Agreement-cum-unattested deed of hypothecation dated 27/8/82 received inuk
Secured details: Rs 33 lacs.
Particulars: Whole of the moveable properties of the company.
Outstanding
5 May 1982Delivered on: 21 May 1982
Persons entitled: The Industrial Credit and Investment Corporation of India LTD

Classification: Deed of hypothecation date 17/2/82 received in UK
Secured details: Rs 150 lacs.
Particulars: Whole of the moveable properties of the company.
Outstanding
5 May 1982Delivered on: 21 May 1982
Persons entitled: The Industrial Credit and Investment Corporation of India LTD

Classification: Deed of hypothecation date 17/2/82 received in UK
Secured details: Rs 40 lacs.
Particulars: Whole of the moveable properties of the company.
Outstanding
14 August 1970Delivered on: 9 September 1970
Persons entitled: The State Bank of India

Classification: Agreement for cash credit
Secured details: Rupees 1,60,00,000.
Particulars: The whole of the borrower's stocks of jute, hemp, bimbi & mesta in or about the borrower's godowns or premises at bhadreebrar, india.
Outstanding

Filing History

19 February 2021Termination of appointment of Kunal Bhatia as a director on 19 February 2021 (1 page)
19 February 2021Termination of appointment of Sreemanjaree Sur as a secretary on 19 February 2021 (1 page)
19 February 2021Termination of appointment of Dhirendra Kumar Jain as a director on 19 February 2021 (1 page)
19 February 2021Cessation of Dhirendra Kumar Jain as a person with significant control on 19 February 2021 (1 page)
25 January 2021Registered office address changed from 64 a Cumberland Street Cumberland Street Edinburgh Scotland EH3 6RE Scotland to 1 George Square Glasgow G2 1AL on 25 January 2021 (2 pages)
22 January 2021Registered office address changed from 1 George Square Glasgow G2 1AL to 64 a Cumberland Street Cumberland Street Edinburgh Scotland EH3 6RE on 22 January 2021 (1 page)
18 January 2021Registered office address changed from 64a Cumberland Street Edinburgh EH36RE Scotland to 1 George Square Glasgow G2 1AL on 18 January 2021 (2 pages)
15 January 2021Registered office address changed from 1 George Square Glasgow G2 1AL to 64a Cumberland Street Edinburgh EH36RE on 15 January 2021 (1 page)
14 January 2021Appointment of Mr Graham Avery as a director on 11 December 2020 (2 pages)
14 January 2021Registered office address changed from 64a Cumberland Street Edinburgh EH36RE Scotland to 1 George Square Glasgow G2 1AL on 14 January 2021 (2 pages)
12 January 2021Registered office address changed from 1 George Square Glasgow G2 1AL to 64a Cumberland Street Edinburgh EH36RE on 12 January 2021 (1 page)
11 January 2021Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 1 George Square Glasgow G2 1AL on 11 January 2021 (2 pages)
24 December 2020Interim court order (2 pages)
23 December 2020Memorandum and Articles of Association (12 pages)
16 December 2020Registered office address changed from 1 George Square Glasgow G2 1AL to 64a Cumberland Street Edinburgh EH3 6RE on 16 December 2020 (1 page)
16 December 2020Termination of appointment of Graham Avery as a director on 16 December 2020 (1 page)
16 December 2020Appointment of Mr Kunal Bhatia as a director on 16 December 2020 (2 pages)
15 December 2020Appointment of Mr Graham Avery as a director on 11 December 2020 (2 pages)
15 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 December 2020Registered office address changed from , 272 Bath Street, Glasgow, G2 4JR to 1 George Square Glasgow G2 1AL on 14 December 2020 (2 pages)
11 December 2020Termination of appointment of Matthias Mohanty as a secretary on 11 December 2020 (1 page)
11 December 2020Appointment of Ms Sreemanjaree Sur as a secretary on 11 December 2020 (2 pages)
11 December 2020Appointment of Mr Dhirendra Kumar Jain as a director on 11 December 2020 (2 pages)
11 December 2020Cessation of Matthias Mohanty as a person with significant control on 11 December 2020 (1 page)
11 December 2020Termination of appointment of Babul Mohanty as a director on 11 December 2020 (1 page)
11 December 2020Notification of Dhirenfra Kumar Jain as a person with significant control on 11 December 2020 (2 pages)
11 December 2020Change of details for Mr Dhirenfra Kumar Jain as a person with significant control on 11 December 2020 (2 pages)
11 December 2020Termination of appointment of Matthias Mohanty as a director on 11 December 2020 (1 page)
21 October 2020Accounts for a dormant company made up to 30 September 2020 (3 pages)
25 September 2020Accounts for a dormant company made up to 30 September 2015 (3 pages)
25 September 2020Accounts for a dormant company made up to 30 September 2018 (3 pages)
25 September 2020Accounts for a dormant company made up to 30 September 2017 (3 pages)
25 September 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
25 September 2020Accounts for a dormant company made up to 30 September 2016 (3 pages)
18 September 2020Accounts for a dormant company made up to 30 September 2013 (3 pages)
18 September 2020Accounts for a dormant company made up to 30 September 2014 (3 pages)
29 June 2020Notification of Matthias Mohanty as a person with significant control on 29 June 2020 (2 pages)
19 June 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
19 June 2020Confirmation statement made on 21 January 2018 with no updates (3 pages)
19 June 2020Confirmation statement made on 21 January 2017 with updates (4 pages)
19 June 2020Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
19 June 2020Confirmation statement made on 21 January 2019 with no updates (3 pages)
17 February 2020Director's details changed for Mr Matthias Mohanty on 17 February 2020 (2 pages)
17 February 2020Secretary's details changed for Mr Matthias Mohanty on 17 February 2020 (1 page)
11 February 2020Registered office address changed from , 24 Great King Street, Edinburgh, Scotland, EH3 6QN, United Kingdom to 1 George Square Glasgow G2 1AL on 11 February 2020 (2 pages)
29 January 2020Order of court - restore and wind up (1 page)
12 December 2017Final Gazette dissolved following liquidation (1 page)
12 September 2017Dismissal of petition (1 page)
12 September 2017Dismissal of petition (1 page)
25 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2014Court order insolvency:suspension of the three month period which commenced on 24TH april 2013. (1 page)
24 April 2014Court order insolvency:suspension of the three month period which commenced on 24TH april 2013. (1 page)
24 February 2014Court order insolvency:court order dated 20/02/2014 deferring dissolution date to 25/04/2014. (1 page)
24 February 2014Court order insolvency:court order dated 20/02/2014 deferring dissolution date to 25/04/2014. (1 page)
23 August 2013Court order insolvency:extension of dissolution date to 26 february 2014 (1 page)
23 August 2013Court order insolvency:extension of dissolution date to 26 february 2014 (1 page)
30 July 2013Insolvency:form 2.27B(scot) notice in respect of date of dissolution (2 pages)
30 July 2013Insolvency:form 2.27B(scot) notice in respect of date of dissolution (2 pages)
22 July 2013Court order insolvency:extends the period to dissolve specified in section 84(7) by 1 month to 24/08/2013 (1 page)
22 July 2013Court order insolvency:extends the period to dissolve specified in section 84(7) by 1 month to 24/08/2013 (1 page)
24 April 2013Notice of move from Administration to Dissolution (8 pages)
24 April 2013Notice of move from Administration to Dissolution (8 pages)
22 October 2012Notice of extension of period of Administration (1 page)
22 October 2012Notice of extension of period of Administration (1 page)
19 October 2012Notice of extension of period of Administration (1 page)
19 October 2012Notice of extension of period of Administration (1 page)
11 July 2012Termination of appointment of Mahesh Patel as a director (2 pages)
11 July 2012Termination of appointment of Mahesh Patel as a director (2 pages)
7 June 2012Administrator's progress report (9 pages)
7 June 2012Appointment of an administrator (3 pages)
7 June 2012Appointment of an administrator (3 pages)
7 June 2012Administrator's progress report (9 pages)
16 February 2012Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 750,000
(6 pages)
16 February 2012Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 750,000
(6 pages)
20 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
20 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
18 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
27 May 2010Amended accounts made up to 30 September 2008 (12 pages)
27 May 2010Amended accounts made up to 30 September 2008 (12 pages)
17 February 2010Director's details changed for Mahesh Kanubhai Patel on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Babul Mohanty on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Babul Mohanty on 17 February 2010 (2 pages)
17 February 2010Secretary's details changed for Matthias Mohanty on 17 February 2010 (1 page)
17 February 2010Director's details changed for Mr Matthias Mohanty on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Matthias Mohanty on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Mahesh Kanubhai Patel on 17 February 2010 (2 pages)
17 February 2010Secretary's details changed for Matthias Mohanty on 17 February 2010 (1 page)
18 January 2010Total exemption full accounts made up to 30 September 2008 (22 pages)
18 January 2010Total exemption full accounts made up to 30 September 2008 (22 pages)
10 March 2009Return made up to 21/01/09; full list of members (4 pages)
10 March 2009Return made up to 21/01/09; full list of members (4 pages)
21 January 2009Registered office changed on 21/01/2009 from 15-17 melville street edinburgh EH3 7PH (1 page)
21 January 2009Registered office changed on 21/01/2009 from, 15-17 melville street, edinburgh, EH3 7PH (1 page)
25 June 2008Registered office changed on 25/06/2008 from, acorn house 49 hyde park street, glasgow, G3 8BW (1 page)
25 June 2008Registered office changed on 25/06/2008 from acorn house 49 hyde park street glasgow G3 8BW (1 page)
2 May 2008Registered office changed on 02/05/2008 from 17 melville street edinburgh EH3 7PH (1 page)
2 May 2008Registered office changed on 02/05/2008 from, 17 melville street, edinburgh, EH3 7PH (1 page)
7 April 2008Full accounts made up to 30 September 2007 (17 pages)
7 April 2008Full accounts made up to 30 September 2007 (17 pages)
2 April 2008Director appointed matthias mohanty (2 pages)
2 April 2008Director appointed matthias mohanty (2 pages)
18 February 2008Return made up to 21/01/08; full list of members (2 pages)
18 February 2008Return made up to 21/01/08; full list of members (2 pages)
5 November 2007Full accounts made up to 30 September 2004 (16 pages)
5 November 2007Full accounts made up to 30 September 2004 (16 pages)
5 November 2007Full accounts made up to 30 September 2005 (16 pages)
5 November 2007Full accounts made up to 30 September 2006 (16 pages)
5 November 2007Full accounts made up to 30 September 2006 (16 pages)
5 November 2007Full accounts made up to 30 September 2005 (16 pages)
16 February 2007Return made up to 21/01/07; full list of members (7 pages)
16 February 2007Return made up to 21/01/07; full list of members (7 pages)
27 April 2006Delivery ext'd 3 mth 30/09/05 (1 page)
27 April 2006Delivery ext'd 3 mth 30/09/05 (1 page)
24 February 2006Return made up to 21/01/06; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2006Return made up to 21/01/06; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2006New director appointed (2 pages)
17 February 2006Secretary resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006Registered office changed on 17/02/06 from: meston reid & co, 12 carden place, aberdeen, AB10 1UR (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006Registered office changed on 17/02/06 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page)
16 February 2006Return made up to 21/01/06; full list of members (2 pages)
16 February 2006Return made up to 21/01/06; full list of members (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006New director appointed (3 pages)
15 February 2006Registered office changed on 15/02/06 from: 17 melville street, edinburgh, EH3 7PH (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Registered office changed on 15/02/06 from: 17 melville street edinburgh EH3 7PH (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
5 February 2006Director resigned (1 page)
5 February 2006Secretary resigned (1 page)
5 February 2006Secretary resigned (1 page)
5 February 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
23 January 2006Registered office changed on 23/01/06 from: meston reid & co, 12 carden place, aberdeen, AB10 1UR (1 page)
23 January 2006Registered office changed on 23/01/06 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page)
17 January 2006New secretary appointed (2 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006Registered office changed on 17/01/06 from: 17 melville street edinburgh EH3 7PH (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006Registered office changed on 17/01/06 from: 17 melville street, edinburgh, EH3 7PH (1 page)
17 January 2006New director appointed (2 pages)
12 January 2006Registered office changed on 12/01/06 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page)
12 January 2006Registered office changed on 12/01/06 from: meston reid & co, 12 carden place, aberdeen, AB10 1UR (1 page)
4 January 2006Registered office changed on 04/01/06 from: 17 melville street, edinburgh, EH3 7PH (1 page)
4 January 2006Registered office changed on 04/01/06 from: 17 melville street edinburgh EH3 7PH (1 page)
12 October 2005Director resigned (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005New secretary appointed (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005Registered office changed on 12/10/05 from: meston reid & co, 12 carden place, aberdeen, AB10 1UR (1 page)
12 October 2005Registered office changed on 12/10/05 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
1 September 2005Registered office changed on 01/09/05 from: meston reid & co, 12 carden place, aberdeen, AB10 1UR (1 page)
1 September 2005Registered office changed on 01/09/05 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005Return made up to 22/01/05; full list of members; amend (5 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005New secretary appointed (2 pages)
1 September 2005Return made up to 22/01/05; full list of members; amend (5 pages)
31 August 2005Registered office changed on 31/08/05 from: 17 melville street edinburgh EH3 7PH (1 page)
31 August 2005Registered office changed on 31/08/05 from: 17 melville street, edinburgh, EH3 7PH (1 page)
25 February 2005Return made up to 22/01/05; full list of members (7 pages)
25 February 2005Return made up to 22/01/05; full list of members (7 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New secretary appointed (1 page)
10 February 2005Director resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (1 page)
2 February 2005Registered office changed on 02/02/05 from: 12 carden place, aberdeen, AB10 1UR (1 page)
2 February 2005Registered office changed on 02/02/05 from: 12 carden place aberdeen AB10 1UR (1 page)
22 January 2005Secretary resigned (1 page)
22 January 2005New secretary appointed;new director appointed (2 pages)
22 January 2005Director resigned (1 page)
22 January 2005New director appointed (2 pages)
22 January 2005New secretary appointed;new director appointed (2 pages)
22 January 2005Director resigned (1 page)
22 January 2005New director appointed (2 pages)
22 January 2005Registered office changed on 22/01/05 from: 17 melville street, edinburgh, EH3 7PH (1 page)
22 January 2005Director resigned (1 page)
22 January 2005Secretary resigned (1 page)
22 January 2005Registered office changed on 22/01/05 from: 17 melville street edinburgh EH3 7PH (1 page)
22 January 2005Director resigned (1 page)
22 January 2005Director resigned (1 page)
22 January 2005Director resigned (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Registered office changed on 20/10/04 from: 12 carden place aberdeen AB10 1UR (1 page)
20 October 2004Registered office changed on 20/10/04 from: 12 carden place, aberdeen, AB10 1UR (1 page)
28 September 2004Registered office changed on 28/09/04 from: 17 melville street edinburgh EH3 7PH (1 page)
28 September 2004Registered office changed on 28/09/04 from: 17 melville street, edinburgh, EH3 7PH (1 page)
25 August 2004Registered office changed on 25/08/04 from: meston reid & co, 12 carden place, aberdeen, AB10 1UR (1 page)
25 August 2004Registered office changed on 25/08/04 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page)
27 July 2004Registered office changed on 27/07/04 from: 17 melville street, edinburgh, EH3 7PH (1 page)
27 July 2004Registered office changed on 27/07/04 from: 17 melville street edinburgh EH3 7PH (1 page)
22 July 2004New director appointed (3 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (3 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Registered office changed on 17/06/04 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page)
17 June 2004Registered office changed on 17/06/04 from: meston reid & co, 12 carden place, aberdeen, AB10 1UR (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
3 May 2004Full accounts made up to 30 September 2003 (17 pages)
3 May 2004Full accounts made up to 30 September 2003 (17 pages)
24 February 2004Location of register of members (1 page)
24 February 2004Return made up to 21/01/04; full list of members (5 pages)
24 February 2004Location of register of members (1 page)
24 February 2004Return made up to 21/01/04; full list of members (5 pages)
29 January 2004Delivery ext'd 3 mth 30/09/03 (1 page)
29 January 2004Delivery ext'd 3 mth 30/09/03 (1 page)
14 November 2003Nc inc already adjusted 28/09/02 (1 page)
14 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2003Nc inc already adjusted 28/09/02 (1 page)
14 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2003Amended full accounts made up to 30 September 2002 (17 pages)
4 November 2003Amended full accounts made up to 30 September 2002 (17 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
14 October 2003New director appointed (3 pages)
14 October 2003New director appointed (3 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003Registered office changed on 06/10/03 from: 17 melville street, edinburgh, EH3 7PH (1 page)
6 October 2003Director resigned (1 page)
6 October 2003New director appointed (3 pages)
6 October 2003New director appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003New director appointed (3 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003New secretary appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003Registered office changed on 06/10/03 from: 17 melville street edinburgh EH3 7PH (1 page)
6 October 2003New secretary appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003Registered office changed on 23/09/03 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Registered office changed on 23/09/03 from: meston reid & co, 12 carden place, aberdeen, AB10 1UR (1 page)
23 September 2003New director appointed (2 pages)
30 July 2003Full accounts made up to 30 September 2002 (19 pages)
30 July 2003Full accounts made up to 30 September 2002 (19 pages)
12 July 2003Amended full accounts made up to 30 September 2001 (18 pages)
12 July 2003Amended full accounts made up to 30 September 2001 (18 pages)
20 June 2003Registered office changed on 20/06/03 from: 17 melville street, edinburgh, EH3 7PH (1 page)
20 June 2003Registered office changed on 20/06/03 from: 17 melville street edinburgh EH3 7PH (1 page)
28 May 2003Full accounts made up to 30 September 2001 (22 pages)
28 May 2003Full accounts made up to 30 September 2001 (22 pages)
27 May 2003Registered office changed on 27/05/03 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page)
27 May 2003Registered office changed on 27/05/03 from: meston reid & co, 12 carden place, aberdeen, AB10 1UR (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
4 April 2003Secretary's particulars changed;director's particulars changed (1 page)
4 April 2003Secretary's particulars changed;director's particulars changed (1 page)
4 April 2003Return made up to 22/01/03; full list of members; amend (5 pages)
4 April 2003Return made up to 22/01/03; full list of members; amend (5 pages)
5 March 2003New secretary appointed (1 page)
5 March 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2003New secretary appointed (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Secretary resigned (1 page)
11 February 2003Secretary resigned;director resigned (1 page)
11 February 2003New director appointed (1 page)
11 February 2003New director appointed (1 page)
11 February 2003Secretary resigned;director resigned (1 page)
11 February 2003New director appointed (1 page)
11 February 2003New director appointed (1 page)
11 February 2003New director appointed (1 page)
11 February 2003New director appointed (1 page)
3 February 2003New secretary appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003Secretary resigned;director resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003Secretary resigned;director resigned (1 page)
3 February 2003New director appointed (2 pages)
4 November 2002Secretary resigned (1 page)
4 November 2002Secretary resigned (1 page)
23 January 2002Return made up to 22/01/02; full list of members (7 pages)
23 January 2002Registered office changed on 23/01/02 from: 11-19 reform street dundee angus DD1 1SG (1 page)
23 January 2002Return made up to 22/01/02; full list of members (7 pages)
23 January 2002Registered office changed on 23/01/02 from: 11-19 reform street, dundee, angus DD1 1SG (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Secretary resigned;director resigned (1 page)
7 January 2002New secretary appointed (2 pages)
7 January 2002Secretary resigned;director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002New secretary appointed;new director appointed (2 pages)
7 January 2002New secretary appointed;new director appointed (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002New secretary appointed (2 pages)
7 January 2002Director resigned (1 page)
26 November 2001Secretary resigned (1 page)
26 November 2001Secretary resigned (1 page)
23 November 2001New secretary appointed (2 pages)
23 November 2001New secretary appointed (2 pages)
1 November 2001Full accounts made up to 30 September 2000 (17 pages)
1 November 2001Full accounts made up to 30 September 2000 (17 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
4 October 2001Director resigned (3 pages)
4 October 2001Director resigned (3 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001Secretary resigned (1 page)
18 September 2001Secretary resigned (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
27 July 2001Partic of mort/charge * (8 pages)
27 July 2001Partic of mort/charge * (8 pages)
8 March 2001Return made up to 22/01/01; full list of members (6 pages)
8 March 2001Secretary's particulars changed (1 page)
8 March 2001Secretary's particulars changed (1 page)
8 March 2001Return made up to 22/01/01; full list of members (6 pages)
27 June 2000Full accounts made up to 30 September 1999 (16 pages)
27 June 2000Full accounts made up to 30 September 1999 (16 pages)
27 April 2000Registered office changed on 27/04/00 from: 56 reform street dundee DD1 1RY (1 page)
27 April 2000Registered office changed on 27/04/00 from: 56 reform street, dundee, DD1 1RY (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
2 February 2000Return made up to 22/01/00; full list of members (6 pages)
2 February 2000Return made up to 22/01/00; full list of members (6 pages)
9 November 1999Full accounts made up to 30 September 1995 (18 pages)
9 November 1999Full accounts made up to 30 September 1995 (18 pages)
22 October 1999Full accounts made up to 30 September 1996 (15 pages)
22 October 1999Full accounts made up to 30 September 1997 (15 pages)
22 October 1999Full accounts made up to 30 September 1998 (15 pages)
22 October 1999Full accounts made up to 30 September 1998 (15 pages)
22 October 1999Full accounts made up to 30 September 1997 (15 pages)
22 October 1999Full accounts made up to 30 September 1996 (15 pages)
24 August 1999Director's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
6 May 1999Auditor's resignation (1 page)
6 May 1999Auditor's resignation (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
23 February 1999Return made up to 22/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 1999Return made up to 22/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
25 February 1998Return made up to 22/01/98; full list of members (4 pages)
25 February 1998Return made up to 22/01/98; full list of members (4 pages)
24 July 1997New director appointed (1 page)
24 July 1997Return made up to 22/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 July 1997Return made up to 22/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 July 1997New director appointed (1 page)
7 June 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
7 June 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
2 April 1996Return made up to 22/01/96; no change of members (4 pages)
2 April 1996Return made up to 22/01/96; no change of members (4 pages)
31 December 1987Partic of mort/charge 12044 (3 pages)
31 December 1987Partic of mort/charge 12044 (3 pages)
21 June 1983Memorandum and Articles of Association (21 pages)
21 June 1983Memorandum and Articles of Association (21 pages)
24 February 1983Particulars of mortgage/charge (3 pages)
24 February 1983Particulars of mortgage/charge (3 pages)
21 October 1982Particulars of mortgage/charge (3 pages)
21 October 1982Particulars of mortgage/charge (3 pages)
12 October 1982Particulars of mortgage/charge (5 pages)
12 October 1982Particulars of mortgage/charge (5 pages)
22 May 1982Particulars of mortgage/charge (4 pages)
22 May 1982Particulars of mortgage/charge (4 pages)
13 April 1982Particulars of mortgage/charge (3 pages)
13 April 1982Particulars of mortgage/charge (3 pages)
24 March 1982Particulars of mortgage/charge (5 pages)
24 March 1982Particulars of mortgage/charge (5 pages)
17 June 1981Particulars of mortgage/charge (3 pages)
17 June 1981Particulars of mortgage/charge (3 pages)
21 May 1981Particulars of mortgage/charge (4 pages)
21 May 1981Particulars of mortgage/charge (4 pages)
18 March 1981Particulars of mortgage/charge (3 pages)
18 March 1981Particulars of mortgage/charge (3 pages)
3 March 1972Particulars of mortgage/charge (3 pages)
3 March 1972Particulars of mortgage/charge (3 pages)
9 September 1970Particulars of mortgage/charge (5 pages)
9 September 1970Particulars of mortgage/charge (5 pages)