Company NameLothians Racing Syndicate Limited
Company StatusDissolved
Company NumberSC002032
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr David James Bowes-Lyon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1989(87 years, 7 months after company formation)
Appointment Duration33 years, 1 month (closed 16 August 2022)
RoleBanker
Country of ResidenceScotland
Correspondence AddressHeriot Water
Heriot
Midlothian
EH38 5YE
Scotland
Director NameGroup Captain John Arkley Prideaux
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(96 years, 1 month after company formation)
Appointment Duration24 years, 7 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAird's Cattage
4 The Heugh Steading
North Berwick
East Lothian
EH39 5NP
Scotland
Director NameMr Raymond Anderson Green
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(106 years, 4 months after company formation)
Appointment Duration14 years, 4 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStevenson House
Stevenson
Haddington
East Lothian
EH41 4PU
Scotland
Director NameMr Jim Goldie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2010(108 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 16 August 2022)
RoleRacehorse Trainer
Country of ResidenceScotland
Correspondence AddressMusselburgh Racecourse
Linkfield Road
Musselburgh
EH21 7RG
Scotland
Director NameMr Robert Lewis Miller-Bakewell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2010(108 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiterigg Melrose
Melrose
Borders
TD6 9HE
Scotland
Director NameCarolyn Ann Darley Innes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2013(112 years after company formation)
Appointment Duration8 years, 8 months (closed 16 August 2022)
RoleSmall Holder
Country of ResidenceScotland
Correspondence AddressMusselburgh Racecourse
Linkfield Road
Musselburgh
EH21 7RG
Scotland
Director NameKen McGarrity
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2013(112 years after company formation)
Appointment Duration8 years, 8 months (closed 16 August 2022)
RoleGroup Finance Director And Chartered Accountant
Country of ResidenceScotland
Correspondence AddressMusselburgh Racecourse
Linkfield Road
Musselburgh
EH21 7RG
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusClosed
Appointed26 November 2007(106 years after company formation)
Appointment Duration14 years, 8 months (closed 16 August 2022)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameIvan Charles Straker
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(87 years, 7 months after company formation)
Appointment Duration19 years (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressOaktree Cottage
Main Street, Acomb
Hexham
Northumberland
NE46 4PL
Director NameJohn A Smith
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(87 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1994)
RoleBuilding Contractor
Correspondence AddressGilmerton
North Berwick
East Lothian
Director NameJohn W M M Richard
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(87 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 15 August 2003)
RoleStockbroker
Correspondence AddressPO Box 8 68-73 Queen Street
Edinburgh
EH2 4AE
Scotland
Director NameBrigadier Frederick Babington Bridgeman Noble
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(87 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 December 1991)
RoleCompany Director
Correspondence AddressThe Coach House
Glenmayne
Galashiels
TD1 3NR
Scotland
Director NameCapt.The Honorable Gerald Edward Ian Maitland-Carew
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(87 years, 7 months after company formation)
Appointment Duration22 years, 4 months (resigned 28 November 2011)
RoleLand Owner
Country of ResidenceScotland
Correspondence AddressThirlestane Castle
Lauder
Borders
TD2 6RU
Scotland
Director NameDr George Anthony Weir
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(87 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 December 1995)
RoleEngineering Consultant
Correspondence AddressThe Garden Cottage
Rodinghead
Mauchline
Ayrshire
KA5 5TR
Scotland
Director NameJohn Gerald Dudgeon
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(87 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1994)
RoleFarmer
Correspondence AddressHumbie
Kirkliston
West Lothian
EH29 9EG
Scotland
Director NameDavid Alexander Whitaker
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(87 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1994)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDuncrievie
Glenfarg
Perthshire
PH2 9PD
Scotland
Director NameThomas Wilson
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(87 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 1996)
RoleRetired
Correspondence Address28 Whiteloch Road
Macmerry
Tranent
East Lothian
EH33 1PG
Scotland
Secretary NameDavid W McHarg
NationalityBritish
StatusResigned
Appointed17 July 1989(87 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 November 1991)
RoleCompany Director
Correspondence AddressRacecourse Office 2 Whitletts Road
Ayr
Ayrshire
KA8 0JE
Scotland
Director NamePeter David Innes
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1994(92 years, 3 months after company formation)
Appointment Duration14 years (resigned 23 March 2008)
RoleCompany Director
Correspondence AddressBoon House
Lauder
Berwickshire
TD2 6SB
Scotland
Director NameMark James Kershaw
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1994(92 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 August 1998)
RoleRacecourse Management Consulta
Correspondence AddressShellacres Farm House
Cornhill On Tweed
Northumberland
TD12 4XB
Scotland
Director NameMrs Rosamund Betty Weaver
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2004(102 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 December 2013)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressGreywalls
Gullane
East Lothian
EH31 2EG
Scotland
Director NameMr Michael White
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(108 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMusselburgh Racecourse
Linkfield Road
Musselburgh
EH21 7RG
Scotland
Director NameMs Amanda Crawford Jones
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(114 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 April 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Kentigern's 29f High Street
East Linton
East Lothian
EH40 3AA
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed01 September 1992(90 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 26 November 2007)
Correspondence Address48 Castle Street
Edinburgh
Midlothian
EH2 3LX
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed01 September 1992(90 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 26 November 2007)
Correspondence Address48 Castle Street
Edinburgh
Midlothian
EH2 3LX
Scotland

Location

Registered AddressMusselburgh Racecourse
Linkfield Road
Musselburgh
EH21 7RG
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry

Shareholders

2.8k at £1Lothian Racing Syndicate Trust
96.15%
Ordinary
14 at £1Carolyn Innes
0.48%
Ordinary
14 at £1David James Bowes-lyon
0.48%
Ordinary
14 at £1Group Captain John Arkley Prideaux
0.48%
Ordinary
14 at £1Jim Goldie
0.48%
Ordinary
14 at £1Ken Mcgarritty
0.48%
Ordinary
14 at £1Michael White
0.48%
Ordinary
14 at £1Raymond Anderson Green
0.48%
Ordinary
14 at £1Robert Miller-bakewell
0.48%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
25 May 2022Application to strike the company off the register (2 pages)
7 June 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
20 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
11 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
11 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
14 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 May 2018Notification of Ray Anderson Green as a person with significant control on 23 April 2018 (2 pages)
2 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 May 2018Termination of appointment of Amanda Crawford Jones as a director on 17 April 2018 (1 page)
2 May 2018Cessation of John Arkley Prideaux as a person with significant control on 25 April 2018 (1 page)
2 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 May 2016Appointment of Ms Amanda Crawford Jones as a director on 19 April 2016 (2 pages)
16 May 2016Appointment of Ms Amanda Crawford Jones as a director on 19 April 2016 (2 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,912
(11 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,912
(11 pages)
16 May 2016Termination of appointment of Michael White as a director on 19 April 2016 (1 page)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 May 2016Termination of appointment of Michael White as a director on 19 April 2016 (1 page)
18 April 2016Particulars of variation of rights attached to shares (3 pages)
18 April 2016Memorandum and Articles of Association (17 pages)
18 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
18 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
18 April 2016Particulars of variation of rights attached to shares (3 pages)
18 April 2016Memorandum and Articles of Association (17 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2,912
(11 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2,912
(11 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2,912
(11 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2,912
(11 pages)
11 June 2014Appointment of Ken Mcgarrity as a director (2 pages)
11 June 2014Appointment of Carolyn Ann Darley Innes as a director (2 pages)
11 June 2014Appointment of Ken Mcgarrity as a director (2 pages)
11 June 2014Appointment of Carolyn Ann Darley Innes as a director (2 pages)
6 May 2014Termination of appointment of Rosamund Weaver as a director (1 page)
6 May 2014Termination of appointment of Rosamund Weaver as a director (1 page)
24 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
29 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(11 pages)
29 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(11 pages)
28 August 2012Second filing of AR01 previously delivered to Companies House made up to 17 July 2012 (27 pages)
28 August 2012Second filing of AR01 previously delivered to Companies House made up to 17 July 2012 (27 pages)
13 August 2012Annual return made up to 17 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/08/2012
(12 pages)
13 August 2012Termination of appointment of Gerald Maitland-Carew as a director (1 page)
13 August 2012Termination of appointment of Gerald Maitland-Carew as a director (1 page)
13 August 2012Annual return made up to 17 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/08/2012
(12 pages)
1 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
1 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
12 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (12 pages)
12 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (12 pages)
13 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
13 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
20 October 2010Appointment of Mr Jim Goldie as a director (2 pages)
20 October 2010Appointment of Mr Michael White as a director (2 pages)
20 October 2010Appointment of Mr Jim Goldie as a director (2 pages)
20 October 2010Appointment of Mr Michael White as a director (2 pages)
8 October 2010Appointment of Mr Robert Lewis Miller-Bakewell as a director (2 pages)
8 October 2010Appointment of Mr Robert Lewis Miller-Bakewell as a director (2 pages)
26 August 2010Resolutions
  • RES13 ‐ Section 551 allot shares, 27/07/2010
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 2,912
(4 pages)
26 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 2,912
(4 pages)
26 August 2010Resolutions
  • RES13 ‐ Section 551 allot shares, 27/07/2010
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
4 August 2010Secretary's details changed for As Company Services Limited on 17 July 2010 (2 pages)
4 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (9 pages)
4 August 2010Director's details changed for Rosamund Betty Weaver on 17 July 2010 (2 pages)
4 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (9 pages)
4 August 2010Secretary's details changed for As Company Services Limited on 17 July 2010 (2 pages)
4 August 2010Director's details changed for Rosamund Betty Weaver on 17 July 2010 (2 pages)
16 April 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
16 April 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
31 July 2009Return made up to 17/07/09; full list of members (6 pages)
31 July 2009Return made up to 17/07/09; full list of members (6 pages)
4 March 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
4 March 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
30 September 2008Appointment terminated director ivan straker (1 page)
30 September 2008Appointment terminated director ivan straker (1 page)
30 July 2008Return made up to 17/07/08; full list of members (6 pages)
30 July 2008Return made up to 17/07/08; full list of members (6 pages)
30 April 2008Director appointed raymond anderson green (2 pages)
30 April 2008Appointment terminated director peter innes (1 page)
30 April 2008Appointment terminated director peter innes (1 page)
30 April 2008Director appointed raymond anderson green (2 pages)
26 March 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
26 March 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (1 page)
21 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
21 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
10 August 2007Return made up to 17/07/07; no change of members (9 pages)
10 August 2007Return made up to 17/07/07; no change of members (9 pages)
18 December 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 December 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
14 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
3 August 2005Return made up to 17/07/05; full list of members (10 pages)
3 August 2005Return made up to 17/07/05; full list of members (10 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
12 October 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 October 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
23 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
30 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
5 August 2003Return made up to 17/07/03; full list of members (11 pages)
5 August 2003Return made up to 17/07/03; full list of members (11 pages)
19 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
19 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
20 August 2002Return made up to 17/07/02; full list of members (10 pages)
20 August 2002Return made up to 17/07/02; full list of members (10 pages)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
16 July 2001Return made up to 17/07/01; no change of members (8 pages)
16 July 2001Return made up to 17/07/01; no change of members (8 pages)
28 September 2000Return made up to 17/07/00; change of members
  • 363(287) ‐ Registered office changed on 28/09/00
(8 pages)
28 September 2000Return made up to 17/07/00; change of members
  • 363(287) ‐ Registered office changed on 28/09/00
(8 pages)
12 April 2000Full accounts made up to 31 December 1999 (6 pages)
12 April 2000Full accounts made up to 31 December 1999 (6 pages)
5 January 2000Full accounts made up to 31 December 1998 (8 pages)
5 January 2000Full accounts made up to 31 December 1998 (8 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
10 August 1999Return made up to 17/07/99; full list of members (8 pages)
10 August 1999Return made up to 17/07/99; full list of members (8 pages)
16 October 1998Full accounts made up to 31 December 1997 (12 pages)
16 October 1998Full accounts made up to 31 December 1997 (12 pages)
11 September 1998Return made up to 17/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1998Return made up to 17/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 August 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 September 1996Return made up to 17/07/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 September 1996Return made up to 17/07/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 September 1995Return made up to 17/07/95; no change of members (6 pages)
29 September 1995Return made up to 17/07/95; no change of members (6 pages)
22 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
13 December 1901Incorporation (26 pages)
13 December 1901Incorporation (26 pages)