West Kilbride
KA23 9PZ
Scotland
Director Name | Mr Peter William Nicoll |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2002(100 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 21 August 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 32 Thorn Road Bearsden Glasgow Lanarkshire G61 4BS Scotland |
Director Name | Mr Henry George Perfect |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2007(105 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 21 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Thorn Road Bearsden Glasgow G61 4BS Scotland |
Director Name | Mrs Anne McGrattan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2011(109 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 21 August 2015) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Island View Ardrossan Ayrshire KA22 7PJ Scotland |
Director Name | Mr Ian Ness |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2011(109 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 21 August 2015) |
Role | Retired Police Officer |
Country of Residence | Scotland |
Correspondence Address | 28 Rowallan Castle Estate Kilmaurs Ayrshire KA3 2DP Scotland |
Secretary Name | Mr Peter William Nicoll |
---|---|
Status | Closed |
Appointed | 13 May 2013(111 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 21 August 2015) |
Role | Company Director |
Correspondence Address | Todhill Counrty Centre Dubbs Road Stevenston Ayrshire KA20 3DB Scotland |
Director Name | Mrs Kathryn Charmaine Dickson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 26 March 2014(112 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 21 August 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Roselyn 65 Dundonald Road Dreghorn Irvine Ayrshire KA11 4AN Scotland |
Director Name | Mr James Ewing Forbes |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(87 years, 1 month after company formation) |
Appointment Duration | 22 years, 11 months (resigned 08 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newton Of Belltrees House Newton Of Belltrees By Lochwinnoch PA12 4JL Scotland |
Director Name | Norman Hugh Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 February 1990) |
Role | Retired |
Correspondence Address | 15 Struan Road Glasgow Lanarkshire G44 3AT Scotland |
Director Name | Dr David Alexander Anderson Primrose |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(87 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months (resigned 11 December 2009) |
Role | Company Director |
Correspondence Address | 26 Garngaber Avenue Lenzie, Kirkintilloch Glasgow Lanarkshire G66 4LL Scotland |
Director Name | Alan Priestley Montgomery |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(87 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months (resigned 04 April 2008) |
Role | Chief Engineer |
Correspondence Address | 5 Rockburn Drive Clarkston Glasgow Lanarkshire G76 7PE Scotland |
Director Name | Maud Perry Menzies |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(87 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 March 1996) |
Role | Retired |
Correspondence Address | 263 Nithsdale Road Glasgow Lanarkshire G41 5AW Scotland |
Director Name | Hilary Francis Rothery Jones |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(87 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 20 September 2007) |
Role | Retired |
Correspondence Address | 3-13 Whistlefield Court Bearsden Glasgow Lanarkshire G61 1PX Scotland |
Director Name | Hazel Alice Buchan |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(87 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | Abbey Manse Kilwinning Ka13 |
Secretary Name | Archibald Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(87 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 29 St. Vincent Place Glasgow G1 2DR Scotland |
Director Name | James Hamilton McColl |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(91 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 16 December 2003) |
Role | Public Relations Manager |
Country of Residence | Scotland |
Correspondence Address | Ayrshire Cottage 45, King Street Oldmeldrum Inverurie Aberdeenshire AB51 0EQ Scotland |
Secretary Name | Thomas Andrew Smith Herd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(94 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 October 1997) |
Role | Solicitor |
Correspondence Address | 9 Woodburn Road Glasgow G43 2TN Scotland |
Director Name | Hugh Charles Kelly |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(94 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 February 2007) |
Role | Social Work Manager |
Correspondence Address | 2 Raeside Avenue Newton Mearns Glasgow G77 5AD Scotland |
Secretary Name | Anne Frances Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(95 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 13 May 2013) |
Role | Solicitor |
Correspondence Address | 70 Garscadden Road Glasgow G15 6QJ Scotland |
Director Name | David Wilson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(98 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 December 2009) |
Role | Chartered Accountant |
Correspondence Address | 29 Crawfurd Road Burnside, Rutherglen Glasgow G73 4JZ Scotland |
Director Name | Margaret Rose Munn |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(103 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 December 2013) |
Role | N A Councillor |
Country of Residence | Scotland |
Correspondence Address | 2 Hogarth Avenue Saltcoats Ayrshire KA21 6BY Scotland |
Director Name | David Urquhart Neilson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(107 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Clathic Avenue Bearsden Glasgow G61 2HE Scotland |
Director Name | Mr Andrew James Willcox |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 June 2013(111 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 September 2013) |
Role | College Lecturer |
Country of Residence | Scotland |
Correspondence Address | 45 Paisley Road Renfrew PA4 8LG Scotland |
Website | www.todhill.org |
---|---|
Email address | [email protected] |
Telephone | 01294 552386 |
Telephone region | Ardrossan |
Registered Address | Todhill Counrty Centre Dubbs Road Stevenston Ayrshire KA20 3DB Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Saltcoats and Stevenston |
- | OTHER 9.03% - |
---|---|
1.2k at £1 | Henry George Perfect 50.49% Ordinary |
100 at £1 | Executors Of James Stevenson 4.26% Ordinary |
100 at £1 | Executors Of John Douglas Campbell White Overtoun 4.26% Ordinary |
100 at £1 | Joseph Henry H Houldsworth & Co 4.26% Ordinary |
100 at £1 | R.s. Allan 4.26% Ordinary |
50 at £1 | Bisland Bros 2.13% Ordinary |
50 at £1 | Executors Of James B. Mirrlees 2.13% Ordinary |
50 at £1 | James A. Campbell 2.13% Ordinary |
50 at £1 | James Dunlop & Co 2.13% Ordinary |
50 at £1 | Mrs D.m. Scott 2.13% Ordinary |
50 at £1 | Trustees Of Alexander Hugh Per King Sons & Paterson Solicitors 2.13% Ordinary |
50 at £1 | W.r. Donaldson 2.13% Ordinary |
50 at £1 | William Ker 2.13% Ordinary |
25 at £1 | C.j. Anderson 1.07% Ordinary |
25 at £1 | Leonard Gow 1.07% Ordinary |
25 at £1 | Paul Rottenburg 1.07% Ordinary |
25 at £1 | Y.e. Lauder 1.07% Ordinary |
20 at £1 | John Francis Welsh 0.85% Ordinary |
20 at £1 | Sir D.m. Stevenson 0.85% Ordinary |
10 at £1 | Lady Kelvin 0.43% Ordinary |
Year | 2014 |
---|---|
Turnover | £477,566 |
Net Worth | £621,733 |
Cash | £207,000 |
Current Liabilities | £28,407 |
Latest Accounts | 31 May 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
21 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | Application to strike the company off the register (3 pages) |
14 April 2015 | Application to strike the company off the register (3 pages) |
19 February 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
19 February 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
6 November 2014 | Resolutions
|
8 April 2014 | Appointment of Mrs Kathryn Charmaine Dickson as a director (2 pages) |
8 April 2014 | Director's details changed for Mrs Kathryn Charmaine Dickson on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mrs Kathryn Charmaine Dickson on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mrs Kathryn Charmaine Dickson on 8 April 2014 (2 pages) |
8 April 2014 | Appointment of Mrs Kathryn Charmaine Dickson as a director (2 pages) |
18 February 2014 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
18 February 2014 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Mr Ian Ness on 31 December 2013 (2 pages) |
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Secretary's details changed for Mr Peter William Nicoll on 31 December 2013 (1 page) |
23 January 2014 | Secretary's details changed for Mr Peter William Nicoll on 31 December 2013 (1 page) |
23 January 2014 | Director's details changed for Mr Ian Ness on 31 December 2013 (2 pages) |
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
10 January 2014 | Termination of appointment of Margaret Munn as a director (1 page) |
10 January 2014 | Termination of appointment of David Neilson as a director (1 page) |
10 January 2014 | Termination of appointment of Margaret Munn as a director (1 page) |
10 January 2014 | Termination of appointment of David Neilson as a director (1 page) |
9 October 2013 | Termination of appointment of Andrew Willcox as a director (1 page) |
9 October 2013 | Termination of appointment of Andrew Willcox as a director (1 page) |
3 July 2013 | Appointment of Mr Andrew James Willcox as a director (2 pages) |
3 July 2013 | Appointment of Mr Andrew James Willcox as a director (2 pages) |
6 June 2013 | Termination of appointment of Anne Wilson as a secretary (1 page) |
6 June 2013 | Termination of appointment of Anne Wilson as a secretary (1 page) |
6 June 2013 | Appointment of Mr Peter William Nicoll as a secretary (2 pages) |
6 June 2013 | Appointment of Mr Peter William Nicoll as a secretary (2 pages) |
4 June 2013 | Registered office address changed from 7 Admiral Street Glasgow G41 1HP Scotland on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 7 Admiral Street Glasgow G41 1HP Scotland on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 7 Admiral Street Glasgow G41 1HP Scotland on 4 June 2013 (1 page) |
28 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (16 pages) |
28 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (16 pages) |
28 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (16 pages) |
25 January 2013 | Statement of capital following an allotment of shares on 15 November 2012
|
25 January 2013 | Statement of capital following an allotment of shares on 15 November 2012
|
29 November 2012 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
29 November 2012 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
27 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (15 pages) |
27 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (15 pages) |
27 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (15 pages) |
23 January 2012 | Termination of appointment of James Forbes as a director (1 page) |
23 January 2012 | Appointment of Mr Ian Ness as a director (2 pages) |
23 January 2012 | Termination of appointment of James Forbes as a director (1 page) |
23 January 2012 | Appointment of Mr Ian Ness as a director (2 pages) |
15 December 2011 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
15 December 2011 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
25 February 2011 | Appointment of Mrs Anne Mcgrattan as a director (2 pages) |
25 February 2011 | Appointment of Mrs Anne Mcgrattan as a director (2 pages) |
14 February 2011 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
14 February 2011 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
27 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (14 pages) |
27 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (14 pages) |
27 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (14 pages) |
16 November 2010 | Director's details changed for James Ewing Forbes on 9 November 2010 (3 pages) |
16 November 2010 | Registered office address changed from 29 St. Vincent Place Glasgow G1 2DT on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from 29 St. Vincent Place Glasgow G1 2DT on 16 November 2010 (1 page) |
16 November 2010 | Director's details changed for James Ewing Forbes on 9 November 2010 (3 pages) |
16 November 2010 | Director's details changed for James Ewing Forbes on 9 November 2010 (3 pages) |
23 February 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
23 February 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
27 January 2010 | Director's details changed for William Gemmill Jack on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (32 pages) |
27 January 2010 | Director's details changed for Henry George Perfect on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for James Ewing Forbes on 1 October 2009 (2 pages) |
27 January 2010 | Termination of appointment of David Primrose as a director (1 page) |
27 January 2010 | Termination of appointment of David Primrose as a director (1 page) |
27 January 2010 | Termination of appointment of David Wilson as a director (1 page) |
27 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (32 pages) |
27 January 2010 | Director's details changed for Margaret Rose Munn on 1 October 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Anne Frances Wilson on 16 October 2009 (1 page) |
27 January 2010 | Secretary's details changed for Anne Frances Wilson on 16 October 2009 (1 page) |
27 January 2010 | Director's details changed for Margaret Rose Munn on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Peter William Nicoll on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for William Gemmill Jack on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Peter William Nicoll on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for James Ewing Forbes on 1 October 2009 (2 pages) |
27 January 2010 | Termination of appointment of David Wilson as a director (1 page) |
27 January 2010 | Director's details changed for William Gemmill Jack on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for James Ewing Forbes on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (32 pages) |
27 January 2010 | Director's details changed for Margaret Rose Munn on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Henry George Perfect on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Peter William Nicoll on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Henry George Perfect on 1 October 2009 (2 pages) |
23 November 2009 | Appointment of David Urquhart Neilson as a director (2 pages) |
23 November 2009 | Appointment of David Urquhart Neilson as a director (2 pages) |
28 March 2009 | Full accounts made up to 31 May 2008 (13 pages) |
28 March 2009 | Full accounts made up to 31 May 2008 (13 pages) |
19 January 2009 | Return made up to 01/01/09; full list of members (30 pages) |
19 January 2009 | Appointment terminated director alan montgomery (1 page) |
19 January 2009 | Return made up to 01/01/09; full list of members (30 pages) |
19 January 2009 | Appointment terminated director alan montgomery (1 page) |
20 February 2008 | Full accounts made up to 31 May 2007 (13 pages) |
20 February 2008 | Full accounts made up to 31 May 2007 (13 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Return made up to 01/01/08; full list of members
|
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Return made up to 01/01/08; full list of members
|
28 January 2008 | Director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
25 January 2007 | Return made up to 01/01/07; full list of members (15 pages) |
25 January 2007 | Return made up to 01/01/07; full list of members (15 pages) |
29 December 2006 | Full accounts made up to 31 May 2006 (13 pages) |
29 December 2006 | Full accounts made up to 31 May 2006 (13 pages) |
25 January 2006 | Return made up to 01/01/06; full list of members (15 pages) |
25 January 2006 | Return made up to 01/01/06; full list of members (15 pages) |
19 December 2005 | Full accounts made up to 31 May 2005 (13 pages) |
19 December 2005 | Full accounts made up to 31 May 2005 (13 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
1 February 2005 | Return made up to 01/01/05; no change of members (10 pages) |
1 February 2005 | Return made up to 01/01/05; no change of members (10 pages) |
4 January 2005 | Full accounts made up to 31 May 2004 (13 pages) |
4 January 2005 | Full accounts made up to 31 May 2004 (13 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
18 January 2004 | Return made up to 01/01/04; no change of members (10 pages) |
18 January 2004 | Return made up to 01/01/04; no change of members (10 pages) |
9 January 2004 | Full accounts made up to 31 May 2003 (13 pages) |
9 January 2004 | Full accounts made up to 31 May 2003 (13 pages) |
21 January 2003 | Return made up to 01/01/03; full list of members (15 pages) |
21 January 2003 | Return made up to 01/01/03; full list of members (15 pages) |
9 January 2003 | Full accounts made up to 31 May 2002 (13 pages) |
9 January 2003 | Full accounts made up to 31 May 2002 (13 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
22 January 2002 | Return made up to 01/01/02; no change of members (9 pages) |
22 January 2002 | Return made up to 01/01/02; no change of members (9 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
26 November 2001 | Full accounts made up to 31 May 2001 (13 pages) |
26 November 2001 | Full accounts made up to 31 May 2001 (13 pages) |
28 March 2001 | Full accounts made up to 31 May 2000 (13 pages) |
28 March 2001 | Full accounts made up to 31 May 2000 (13 pages) |
22 January 2001 | Return made up to 01/01/01; full list of members (13 pages) |
22 January 2001 | Return made up to 01/01/01; full list of members (13 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
4 February 2000 | Return made up to 01/01/00; no change of members (8 pages) |
4 February 2000 | Return made up to 01/01/00; no change of members (8 pages) |
26 January 2000 | Full accounts made up to 31 May 1999 (13 pages) |
26 January 2000 | Full accounts made up to 31 May 1999 (13 pages) |
27 January 1999 | Full accounts made up to 31 May 1998 (13 pages) |
27 January 1999 | Full accounts made up to 31 May 1998 (13 pages) |
27 January 1999 | Return made up to 01/01/99; full list of members (11 pages) |
27 January 1999 | Return made up to 01/01/99; full list of members (11 pages) |
28 January 1998 | Return made up to 01/01/98; full list of members (11 pages) |
28 January 1998 | Full accounts made up to 31 May 1997 (14 pages) |
28 January 1998 | Full accounts made up to 31 May 1997 (14 pages) |
28 January 1998 | Return made up to 01/01/98; full list of members (11 pages) |
23 December 1997 | New secretary appointed (2 pages) |
23 December 1997 | Secretary resigned (1 page) |
23 December 1997 | New secretary appointed (2 pages) |
23 December 1997 | Secretary resigned (1 page) |
15 April 1997 | Full accounts made up to 31 May 1996 (11 pages) |
15 April 1997 | Full accounts made up to 31 May 1996 (11 pages) |
2 February 1997 | Return made up to 01/01/97; full list of members (10 pages) |
2 February 1997 | Return made up to 01/01/97; full list of members (10 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 July 1996 | Partic of mort/charge * (5 pages) |
15 July 1996 | Partic of mort/charge * (5 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
14 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
6 March 1996 | Full accounts made up to 31 May 1995 (10 pages) |
6 March 1996 | Full accounts made up to 31 May 1995 (10 pages) |
5 February 1996 | Return made up to 01/01/96; change of members (10 pages) |
5 February 1996 | Return made up to 01/01/96; change of members (10 pages) |