Company NameTodhill Farm Training Home Limited.
Company StatusDissolved
Company NumberSC003669
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date21 August 2015 (8 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameWilliam Gemmill Jack
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1989(87 years, 1 month after company formation)
Appointment Duration26 years, 7 months (closed 21 August 2015)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressArdneil Farm
West Kilbride
KA23 9PZ
Scotland
Director NameMr Peter William Nicoll
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(100 years, 7 months after company formation)
Appointment Duration13 years, 2 months (closed 21 August 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address32 Thorn Road
Bearsden
Glasgow
Lanarkshire
G61 4BS
Scotland
Director NameMr Henry George Perfect
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2007(105 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 21 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Thorn Road
Bearsden
Glasgow
G61 4BS
Scotland
Director NameMrs Anne McGrattan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2011(109 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 21 August 2015)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address11 Island View
Ardrossan
Ayrshire
KA22 7PJ
Scotland
Director NameMr Ian Ness
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2011(109 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 21 August 2015)
RoleRetired Police Officer
Country of ResidenceScotland
Correspondence Address28 Rowallan Castle Estate
Kilmaurs
Ayrshire
KA3 2DP
Scotland
Secretary NameMr Peter William Nicoll
StatusClosed
Appointed13 May 2013(111 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 21 August 2015)
RoleCompany Director
Correspondence AddressTodhill Counrty Centre Dubbs Road
Stevenston
Ayrshire
KA20 3DB
Scotland
Director NameMrs Kathryn Charmaine Dickson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityScottish
StatusClosed
Appointed26 March 2014(112 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 21 August 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressRoselyn 65 Dundonald Road
Dreghorn
Irvine
Ayrshire
KA11 4AN
Scotland
Director NameMr James Ewing Forbes
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1989(87 years, 1 month after company formation)
Appointment Duration22 years, 11 months (resigned 08 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewton Of Belltrees House Newton Of Belltrees
By Lochwinnoch
PA12 4JL
Scotland
Director NameNorman Hugh Walker
NationalityBritish
StatusResigned
Appointed02 January 1989(87 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 1990)
RoleRetired
Correspondence Address15 Struan Road
Glasgow
Lanarkshire
G44 3AT
Scotland
Director NameDr David Alexander Anderson Primrose
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1989(87 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 11 December 2009)
RoleCompany Director
Correspondence Address26 Garngaber Avenue
Lenzie, Kirkintilloch
Glasgow
Lanarkshire
G66 4LL
Scotland
Director NameAlan Priestley Montgomery
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1989(87 years, 1 month after company formation)
Appointment Duration19 years, 3 months (resigned 04 April 2008)
RoleChief Engineer
Correspondence Address5 Rockburn Drive
Clarkston
Glasgow
Lanarkshire
G76 7PE
Scotland
Director NameMaud Perry Menzies
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1989(87 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 01 March 1996)
RoleRetired
Correspondence Address263 Nithsdale Road
Glasgow
Lanarkshire
G41 5AW
Scotland
Director NameHilary Francis Rothery Jones
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1989(87 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 20 September 2007)
RoleRetired
Correspondence Address3-13 Whistlefield Court
Bearsden
Glasgow
Lanarkshire
G61 1PX
Scotland
Director NameHazel Alice Buchan
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1989(87 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 14 June 2001)
RoleCompany Director
Correspondence AddressAbbey Manse
Kilwinning
Ka13
Secretary NameArchibald Barr
NationalityBritish
StatusResigned
Appointed02 January 1989(87 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 1996)
RoleCompany Director
Correspondence Address29 St. Vincent Place
Glasgow
G1 2DR
Scotland
Director NameJames Hamilton McColl
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(91 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 16 December 2003)
RolePublic Relations Manager
Country of ResidenceScotland
Correspondence AddressAyrshire Cottage 45, King Street
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0EQ
Scotland
Secretary NameThomas Andrew Smith Herd
NationalityBritish
StatusResigned
Appointed01 March 1996(94 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 October 1997)
RoleSolicitor
Correspondence Address9 Woodburn Road
Glasgow
G43 2TN
Scotland
Director NameHugh Charles Kelly
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(94 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 February 2007)
RoleSocial Work Manager
Correspondence Address2 Raeside Avenue
Newton Mearns
Glasgow
G77 5AD
Scotland
Secretary NameAnne Frances Wilson
NationalityBritish
StatusResigned
Appointed21 October 1997(95 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 13 May 2013)
RoleSolicitor
Correspondence Address70 Garscadden Road
Glasgow
G15 6QJ
Scotland
Director NameDavid Wilson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(98 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 December 2009)
RoleChartered Accountant
Correspondence Address29 Crawfurd Road
Burnside, Rutherglen
Glasgow
G73 4JZ
Scotland
Director NameMargaret Rose Munn
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(103 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 11 December 2013)
RoleN A Councillor
Country of ResidenceScotland
Correspondence Address2 Hogarth Avenue
Saltcoats
Ayrshire
KA21 6BY
Scotland
Director NameDavid Urquhart Neilson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(107 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Clathic Avenue
Bearsden
Glasgow
G61 2HE
Scotland
Director NameMr Andrew James Willcox
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed19 June 2013(111 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 September 2013)
RoleCollege Lecturer
Country of ResidenceScotland
Correspondence Address45 Paisley Road
Renfrew
PA4 8LG
Scotland

Contact

Websitewww.todhill.org
Email address[email protected]
Telephone01294 552386
Telephone regionArdrossan

Location

Registered AddressTodhill Counrty Centre
Dubbs Road
Stevenston
Ayrshire
KA20 3DB
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston

Shareholders

-OTHER
9.03%
-
1.2k at £1Henry George Perfect
50.49%
Ordinary
100 at £1Executors Of James Stevenson
4.26%
Ordinary
100 at £1Executors Of John Douglas Campbell White Overtoun
4.26%
Ordinary
100 at £1Joseph Henry H Houldsworth & Co
4.26%
Ordinary
100 at £1R.s. Allan
4.26%
Ordinary
50 at £1Bisland Bros
2.13%
Ordinary
50 at £1Executors Of James B. Mirrlees
2.13%
Ordinary
50 at £1James A. Campbell
2.13%
Ordinary
50 at £1James Dunlop & Co
2.13%
Ordinary
50 at £1Mrs D.m. Scott
2.13%
Ordinary
50 at £1Trustees Of Alexander Hugh Per King Sons & Paterson Solicitors
2.13%
Ordinary
50 at £1W.r. Donaldson
2.13%
Ordinary
50 at £1William Ker
2.13%
Ordinary
25 at £1C.j. Anderson
1.07%
Ordinary
25 at £1Leonard Gow
1.07%
Ordinary
25 at £1Paul Rottenburg
1.07%
Ordinary
25 at £1Y.e. Lauder
1.07%
Ordinary
20 at £1John Francis Welsh
0.85%
Ordinary
20 at £1Sir D.m. Stevenson
0.85%
Ordinary
10 at £1Lady Kelvin
0.43%
Ordinary

Financials

Year2014
Turnover£477,566
Net Worth£621,733
Cash£207,000
Current Liabilities£28,407

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

21 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2015First Gazette notice for voluntary strike-off (1 page)
1 May 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015Application to strike the company off the register (3 pages)
14 April 2015Application to strike the company off the register (3 pages)
19 February 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
19 February 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
6 November 2014Resolutions
  • RES13 ‐ Transfer assets and dissolve 03/10/2014
(2 pages)
8 April 2014Appointment of Mrs Kathryn Charmaine Dickson as a director (2 pages)
8 April 2014Director's details changed for Mrs Kathryn Charmaine Dickson on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mrs Kathryn Charmaine Dickson on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mrs Kathryn Charmaine Dickson on 8 April 2014 (2 pages)
8 April 2014Appointment of Mrs Kathryn Charmaine Dickson as a director (2 pages)
18 February 2014Total exemption full accounts made up to 31 May 2013 (13 pages)
18 February 2014Total exemption full accounts made up to 31 May 2013 (13 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2,347
(12 pages)
23 January 2014Director's details changed for Mr Ian Ness on 31 December 2013 (2 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2,347
(12 pages)
23 January 2014Secretary's details changed for Mr Peter William Nicoll on 31 December 2013 (1 page)
23 January 2014Secretary's details changed for Mr Peter William Nicoll on 31 December 2013 (1 page)
23 January 2014Director's details changed for Mr Ian Ness on 31 December 2013 (2 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2,347
(12 pages)
10 January 2014Termination of appointment of Margaret Munn as a director (1 page)
10 January 2014Termination of appointment of David Neilson as a director (1 page)
10 January 2014Termination of appointment of Margaret Munn as a director (1 page)
10 January 2014Termination of appointment of David Neilson as a director (1 page)
9 October 2013Termination of appointment of Andrew Willcox as a director (1 page)
9 October 2013Termination of appointment of Andrew Willcox as a director (1 page)
3 July 2013Appointment of Mr Andrew James Willcox as a director (2 pages)
3 July 2013Appointment of Mr Andrew James Willcox as a director (2 pages)
6 June 2013Termination of appointment of Anne Wilson as a secretary (1 page)
6 June 2013Termination of appointment of Anne Wilson as a secretary (1 page)
6 June 2013Appointment of Mr Peter William Nicoll as a secretary (2 pages)
6 June 2013Appointment of Mr Peter William Nicoll as a secretary (2 pages)
4 June 2013Registered office address changed from 7 Admiral Street Glasgow G41 1HP Scotland on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 7 Admiral Street Glasgow G41 1HP Scotland on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 7 Admiral Street Glasgow G41 1HP Scotland on 4 June 2013 (1 page)
28 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (16 pages)
28 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (16 pages)
28 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (16 pages)
25 January 2013Statement of capital following an allotment of shares on 15 November 2012
  • GBP 2,347
(3 pages)
25 January 2013Statement of capital following an allotment of shares on 15 November 2012
  • GBP 2,347
(3 pages)
29 November 2012Total exemption full accounts made up to 31 May 2012 (13 pages)
29 November 2012Total exemption full accounts made up to 31 May 2012 (13 pages)
27 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (15 pages)
27 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (15 pages)
27 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (15 pages)
23 January 2012Termination of appointment of James Forbes as a director (1 page)
23 January 2012Appointment of Mr Ian Ness as a director (2 pages)
23 January 2012Termination of appointment of James Forbes as a director (1 page)
23 January 2012Appointment of Mr Ian Ness as a director (2 pages)
15 December 2011Total exemption full accounts made up to 31 May 2011 (13 pages)
15 December 2011Total exemption full accounts made up to 31 May 2011 (13 pages)
25 February 2011Appointment of Mrs Anne Mcgrattan as a director (2 pages)
25 February 2011Appointment of Mrs Anne Mcgrattan as a director (2 pages)
14 February 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
14 February 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
27 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (14 pages)
27 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (14 pages)
27 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (14 pages)
16 November 2010Director's details changed for James Ewing Forbes on 9 November 2010 (3 pages)
16 November 2010Registered office address changed from 29 St. Vincent Place Glasgow G1 2DT on 16 November 2010 (1 page)
16 November 2010Registered office address changed from 29 St. Vincent Place Glasgow G1 2DT on 16 November 2010 (1 page)
16 November 2010Director's details changed for James Ewing Forbes on 9 November 2010 (3 pages)
16 November 2010Director's details changed for James Ewing Forbes on 9 November 2010 (3 pages)
23 February 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
23 February 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
27 January 2010Director's details changed for William Gemmill Jack on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (32 pages)
27 January 2010Director's details changed for Henry George Perfect on 1 October 2009 (2 pages)
27 January 2010Director's details changed for James Ewing Forbes on 1 October 2009 (2 pages)
27 January 2010Termination of appointment of David Primrose as a director (1 page)
27 January 2010Termination of appointment of David Primrose as a director (1 page)
27 January 2010Termination of appointment of David Wilson as a director (1 page)
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (32 pages)
27 January 2010Director's details changed for Margaret Rose Munn on 1 October 2009 (2 pages)
27 January 2010Secretary's details changed for Anne Frances Wilson on 16 October 2009 (1 page)
27 January 2010Secretary's details changed for Anne Frances Wilson on 16 October 2009 (1 page)
27 January 2010Director's details changed for Margaret Rose Munn on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Peter William Nicoll on 1 October 2009 (2 pages)
27 January 2010Director's details changed for William Gemmill Jack on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Peter William Nicoll on 1 October 2009 (2 pages)
27 January 2010Director's details changed for James Ewing Forbes on 1 October 2009 (2 pages)
27 January 2010Termination of appointment of David Wilson as a director (1 page)
27 January 2010Director's details changed for William Gemmill Jack on 1 October 2009 (2 pages)
27 January 2010Director's details changed for James Ewing Forbes on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (32 pages)
27 January 2010Director's details changed for Margaret Rose Munn on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Henry George Perfect on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Peter William Nicoll on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Henry George Perfect on 1 October 2009 (2 pages)
23 November 2009Appointment of David Urquhart Neilson as a director (2 pages)
23 November 2009Appointment of David Urquhart Neilson as a director (2 pages)
28 March 2009Full accounts made up to 31 May 2008 (13 pages)
28 March 2009Full accounts made up to 31 May 2008 (13 pages)
19 January 2009Return made up to 01/01/09; full list of members (30 pages)
19 January 2009Appointment terminated director alan montgomery (1 page)
19 January 2009Return made up to 01/01/09; full list of members (30 pages)
19 January 2009Appointment terminated director alan montgomery (1 page)
20 February 2008Full accounts made up to 31 May 2007 (13 pages)
20 February 2008Full accounts made up to 31 May 2007 (13 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Return made up to 01/01/08; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
28 January 2008Director resigned (1 page)
28 January 2008Return made up to 01/01/08; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
28 January 2008Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
25 January 2007Return made up to 01/01/07; full list of members (15 pages)
25 January 2007Return made up to 01/01/07; full list of members (15 pages)
29 December 2006Full accounts made up to 31 May 2006 (13 pages)
29 December 2006Full accounts made up to 31 May 2006 (13 pages)
25 January 2006Return made up to 01/01/06; full list of members (15 pages)
25 January 2006Return made up to 01/01/06; full list of members (15 pages)
19 December 2005Full accounts made up to 31 May 2005 (13 pages)
19 December 2005Full accounts made up to 31 May 2005 (13 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
1 February 2005Return made up to 01/01/05; no change of members (10 pages)
1 February 2005Return made up to 01/01/05; no change of members (10 pages)
4 January 2005Full accounts made up to 31 May 2004 (13 pages)
4 January 2005Full accounts made up to 31 May 2004 (13 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
18 January 2004Return made up to 01/01/04; no change of members (10 pages)
18 January 2004Return made up to 01/01/04; no change of members (10 pages)
9 January 2004Full accounts made up to 31 May 2003 (13 pages)
9 January 2004Full accounts made up to 31 May 2003 (13 pages)
21 January 2003Return made up to 01/01/03; full list of members (15 pages)
21 January 2003Return made up to 01/01/03; full list of members (15 pages)
9 January 2003Full accounts made up to 31 May 2002 (13 pages)
9 January 2003Full accounts made up to 31 May 2002 (13 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
22 January 2002Return made up to 01/01/02; no change of members (9 pages)
22 January 2002Return made up to 01/01/02; no change of members (9 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
26 November 2001Full accounts made up to 31 May 2001 (13 pages)
26 November 2001Full accounts made up to 31 May 2001 (13 pages)
28 March 2001Full accounts made up to 31 May 2000 (13 pages)
28 March 2001Full accounts made up to 31 May 2000 (13 pages)
22 January 2001Return made up to 01/01/01; full list of members (13 pages)
22 January 2001Return made up to 01/01/01; full list of members (13 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
4 February 2000Return made up to 01/01/00; no change of members (8 pages)
4 February 2000Return made up to 01/01/00; no change of members (8 pages)
26 January 2000Full accounts made up to 31 May 1999 (13 pages)
26 January 2000Full accounts made up to 31 May 1999 (13 pages)
27 January 1999Full accounts made up to 31 May 1998 (13 pages)
27 January 1999Full accounts made up to 31 May 1998 (13 pages)
27 January 1999Return made up to 01/01/99; full list of members (11 pages)
27 January 1999Return made up to 01/01/99; full list of members (11 pages)
28 January 1998Return made up to 01/01/98; full list of members (11 pages)
28 January 1998Full accounts made up to 31 May 1997 (14 pages)
28 January 1998Full accounts made up to 31 May 1997 (14 pages)
28 January 1998Return made up to 01/01/98; full list of members (11 pages)
23 December 1997New secretary appointed (2 pages)
23 December 1997Secretary resigned (1 page)
23 December 1997New secretary appointed (2 pages)
23 December 1997Secretary resigned (1 page)
15 April 1997Full accounts made up to 31 May 1996 (11 pages)
15 April 1997Full accounts made up to 31 May 1996 (11 pages)
2 February 1997Return made up to 01/01/97; full list of members (10 pages)
2 February 1997Return made up to 01/01/97; full list of members (10 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 July 1996Partic of mort/charge * (5 pages)
15 July 1996Partic of mort/charge * (5 pages)
20 March 1996Director resigned (2 pages)
20 March 1996Director resigned (2 pages)
14 March 1996Secretary resigned;new secretary appointed (2 pages)
14 March 1996Secretary resigned;new secretary appointed (2 pages)
6 March 1996Full accounts made up to 31 May 1995 (10 pages)
6 March 1996Full accounts made up to 31 May 1995 (10 pages)
5 February 1996Return made up to 01/01/96; change of members (10 pages)
5 February 1996Return made up to 01/01/96; change of members (10 pages)