Company NameMining Machines Limited
Company StatusDissolved
Company NumberSC003464
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed28 March 2012(110 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 27 October 2020)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed28 March 2012(110 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 27 October 2020)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address10751 Telegraph Road
Suite 201
Glen Allen
Virginia
23059
Director NameGuy Rostron
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2015(113 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 27 October 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameEileen Annabelle Raperport
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2015(113 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 27 October 2020)
RolePensions Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address45 Arden Road
London
N3 3AD
Director NameMitchell Scott Semple
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1988(86 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 1989)
RoleChartered Accountant
Correspondence AddressBonnyton Cottage
Eaglesham
Glasgow
Lanarkshire
G76 0PY
Scotland
Director NameJames Rennie Mowat
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1988(86 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 1989)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCruive Cottage
Kinkell Bridge
Auchterarder
Perthshire
PH3 1LD
Scotland
Director NameJohn Maccalman Little
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1988(86 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 1989)
RoleChartered Accountant
Correspondence Address9 Birchfield Place
Strathaven
Lanarkshire
ML10 6HS
Scotland
Secretary NameAlexander Anderson
NationalityBritish
StatusResigned
Appointed15 July 1988(86 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressThe Coach House
Dalserf
Larkhall
Lanarkshire
ML9 3BJ
Scotland
Director NameAlasdair Boyd Maclauchlan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1989(87 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 March 1995)
RoleEngineer
Correspondence Address42 Broadway Road
Evesham
Worcestershire
WR11 6BQ
Director NameAlexander Anderson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1989(87 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 1993)
RoleEngineer
Correspondence AddressThe Coach House
Dalserf
Larkhall
Lanarkshire
ML9 3BJ
Scotland
Director NameMichael John Bissell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1989(87 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 1992)
RoleAccountant
Correspondence Address5 Greenway
Letchworth
Hertfordshire
SG6 3UG
Director NameHarold Glasby
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(88 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 November 1990)
RoleMining Engineer
Correspondence Address19 Scaut Hill
Symington
Biggar
Lanarkshire
ML12 6LU
Scotland
Director NameFrederick Donald Fordyce Housego
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 March 1995)
RoleAccountant
Correspondence Address7 Kilburn Road
Crossford
Dunfermline
Fife
KY12 8PH
Scotland
Secretary NameFrederick Donald Fordyce Housego
NationalityBritish
StatusResigned
Appointed31 July 1993(91 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 1995)
RoleCompany Director
Correspondence Address7 Knowehead Road
Crossford
Dunfermline
Fife
KY12 8PQ
Scotland
Director NameEwen James Ramsay McConville
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(92 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 May 1994)
RoleAccountant
Correspondence Address1322 Pollokshaws Road
Shawlands
Glasgow
G41 3RF
Scotland
Director NameIan Cumming Fraser
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(93 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 1998)
RoleHuman Resources Director
Correspondence Address1 Nyefield Park
Walton On The Hill
Tadworth
Surrey
KT20 7QR
Director NamePeter Maguire Thwaite
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(93 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Lower Teddington Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HJ
Secretary NamePeter Maguire Thwaite
NationalityBritish
StatusResigned
Appointed08 March 1995(93 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Lower Teddington Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HJ
Director NameMalcolm John Glasscock
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(96 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 December 2002)
RoleChartered Accountant
Correspondence AddressAbbotts House High Street
Seal
Sevenoaks
Kent
TN15 0AJ
Director NameAlison Yapp
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(99 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 2006)
RoleSolicitor
Correspondence Address19 Southfield Park
North Harrow
Middlesex
HA2 6HF
Secretary NameAlison Yapp
NationalityBritish
StatusResigned
Appointed01 October 2001(99 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 2006)
RoleSolicitor
Correspondence Address19 Southfield Park
North Harrow
Middlesex
HA2 6HF
Director NameJohn Leonard Avery
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(101 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 29 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr David Alastair Simmons
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(104 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 June 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameMr Nicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed27 January 2006(104 years, 2 months after company formation)
Appointment Duration3 years (resigned 06 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 East Street
Kimbolton
Huntingdon
Cambridgeshire
PE28 0HJ
Secretary NameMorven Gow
NationalityBritish
StatusResigned
Appointed06 February 2009(107 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2011)
RoleCompany Director
Correspondence Address322 High Holborn
London
WC1V 7PB
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2012(110 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMs Anne Lynne Puckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2012(110 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2012(110 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Robin Hurst Clark
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(111 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed08 August 2014(112 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 2017)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Telephone020 78387000
Telephone regionLondon

Location

Registered AddressHowden Group Limited
Old Govan Road
Renfrew
PA4 8XJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address Matches3 other UK companies use this postal address

Shareholders

82.5m at £0.4Cecil Holdings LTD
99.68%
Ordinary
-OTHER
0.20%
-
50k at £1Hobart Place Investments LTD
0.12%
Cumulative Preference

Financials

Year2014
Net Worth£84,835,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 April 2012Delivered on: 4 May 2012
Satisfied on: 8 June 2015
Persons entitled: Deutsche Bank Ag

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
2 August 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 August 2017Notification of Cecil Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (13 pages)
13 January 2017Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Howden Group Limited Old Govan Road Renfrew PA4 8XJ on 13 January 2017 (1 page)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (16 pages)
4 October 2016Termination of appointment of Charles Scott Brannan as a director on 1 September 2016 (1 page)
4 October 2016Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016 (1 page)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 41,293,301
(11 pages)
8 June 2015Satisfaction of charge 1 in full (1 page)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 41,293,300.5
(11 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 41,293,300.5
(11 pages)
15 May 2015Full accounts made up to 31 December 2014 (13 pages)
22 April 2015Appointment of Guy Rostron as a director on 9 March 2015 (2 pages)
22 April 2015Appointment of Eileen Annabelle Raperport as a director on 9 March 2015 (2 pages)
22 April 2015Appointment of Guy Rostron as a director on 9 March 2015 (2 pages)
22 April 2015Appointment of Eileen Annabelle Raperport as a director on 9 March 2015 (2 pages)
2 December 2014Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
21 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
12 September 2014Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 August 2014 (2 pages)
12 September 2014Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 August 2014 (2 pages)
12 September 2014Registered office address changed from Howden Old Govan Road Renfrew Scotland PA4 8XJ to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 12 September 2014 (1 page)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Robin Clark on 11 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
9 July 2014Director's details changed for Robin Clark on 22 June 2014 (2 pages)
3 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 41,293,300.5
(9 pages)
3 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 41,293,300.5
(9 pages)
28 November 2013Amended full accounts made up to 31 December 2012 (13 pages)
22 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
23 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
11 April 2013Resolutions
  • RES13 ‐ Amendment agreement to credit agreement 08/03/2013
(2 pages)
22 March 2013Appointment of Robin Clark as a director (3 pages)
22 March 2013Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 22 March 2013 (1 page)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
8 March 2013Statement of company's objects (2 pages)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 28 March 2012 (2 pages)
3 July 2012Director's details changed for Ms Anne Lynne Puckett on 28 March 2012 (2 pages)
3 July 2012Termination of appointment of David Simmons as a director (1 page)
2 July 2012Termination of appointment of John Avery as a director (1 page)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (10 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (10 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
16 May 2012Resolutions
  • RES13 ‐ Auth to enter into intercreditor agrmt, facility agrmt & floarting charge 25/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 May 2012Memorandum and Articles of Association (19 pages)
10 May 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 41,293,300.50
(4 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 April 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
2 April 2012Appointment of William Flexon as a director (2 pages)
2 April 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
2 April 2012Appointment of Mark Paul Lehman as a director (2 pages)
2 April 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
27 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
31 March 2011Termination of appointment of Morven Gow as a secretary (1 page)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for David Alastair Simmons on 1 October 2009 (3 pages)
6 January 2010Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
6 January 2010Director's details changed for David Alastair Simmons on 1 October 2009 (3 pages)
6 January 2010Secretary's details changed for Morven Gow on 1 October 2009 (2 pages)
6 January 2010Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
6 January 2010Secretary's details changed for Morven Gow on 1 October 2009 (2 pages)
5 June 2009Return made up to 01/06/09; full list of members (4 pages)
15 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 February 2009Appointment terminated secretary nicholas giles (1 page)
11 February 2009Secretary appointed morven gow (1 page)
5 September 2008Secretary's change of particulars / nicholas giles / 21/07/2008 (1 page)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 July 2008Return made up to 01/06/08; full list of members (4 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 July 2007Return made up to 01/06/07; full list of members (6 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 July 2006Return made up to 01/06/06; full list of members (6 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (3 pages)
2 March 2006New secretary appointed (2 pages)
4 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 June 2005Return made up to 01/06/05; no change of members (4 pages)
1 November 2004Full accounts made up to 31 December 2003 (8 pages)
9 August 2004Return made up to 01/06/04; no change of members (4 pages)
4 August 2003Full accounts made up to 31 December 2002 (9 pages)
22 July 2003Return made up to 01/06/03; full list of members (6 pages)
20 February 2003Auditor's resignation (2 pages)
13 January 2003New director appointed (3 pages)
7 January 2003Director resigned (1 page)
11 June 2002Return made up to 01/06/02; no change of members (4 pages)
1 May 2002Full accounts made up to 31 December 2001 (8 pages)
1 November 2001Secretary resigned;director resigned (1 page)
1 November 2001New secretary appointed;new director appointed (4 pages)
12 June 2001Return made up to 01/06/01; full list of members (6 pages)
20 March 2001Full accounts made up to 31 December 2000 (8 pages)
19 June 2000Return made up to 01/06/00; full list of members (6 pages)
11 April 2000Full accounts made up to 31 December 1999 (8 pages)
1 July 1999Return made up to 01/06/99; full list of members (8 pages)
15 April 1999Full accounts made up to 31 December 1998 (9 pages)
11 June 1998Return made up to 01/06/98; no change of members (5 pages)
2 April 1998Full accounts made up to 31 December 1997 (8 pages)
1 April 1998Registered office changed on 01/04/98 from: 12 hope street charlotte street edinburgh EH2 4DD (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998Director resigned (1 page)
22 August 1997Secretary's particulars changed;director's particulars changed (1 page)
3 June 1997Return made up to 01/06/97; full list of members (6 pages)
4 March 1997Full accounts made up to 31 December 1996 (8 pages)
9 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 September 1996Ad 23/08/96--------- £ si [email protected]=36873000 £ ic 4220000/41093000 (2 pages)
9 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 September 1996£ nc 5300000/50300000 23/08/96 (1 page)
10 June 1996Return made up to 01/06/96; no change of members (5 pages)
26 April 1996Full accounts made up to 31 December 1995 (9 pages)
30 October 1995Full accounts made up to 31 December 1994 (8 pages)
21 June 1995Return made up to 01/06/95; no change of members (10 pages)
28 March 1995Registered office changed on 28/03/95 from: po box 9 motherwell lanarkshire ML1 1SN (1 page)
8 March 1995Company name changed anderson mavor LIMITED\certificate issued on 08/03/95 (2 pages)
30 June 1994Full accounts made up to 31 March 1994 (8 pages)
2 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
2 June 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 1993Full accounts made up to 31 March 1993 (8 pages)
1 February 1993Registered office changed on 01/02/93 from: 47 broad street glasgow G40 2QW (1 page)
7 April 1991Full accounts made up to 31 March 1990 (9 pages)
12 September 1986Return made up to 25/07/86; full list of members (6 pages)
28 August 1984Accounts made up to 31 March 1984 (12 pages)
16 July 1982Accounts made up to 31 March 1982 (9 pages)
30 March 1974Company name changed\certificate issued on 30/03/74 (2 pages)
15 May 1964Company name changed\certificate issued on 15/05/64 (2 pages)
13 December 1901Certificate of incorporation (1 page)