Glasgow
G2 4JR
Scotland
Director Name | Mr Mark Simon Judson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(117 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Duncan McLean Kirk |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1989(87 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 2 Park Terrace Glasgow G3 6BY Scotland |
Director Name | David Martyn Reeves Lewis |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1989(87 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 35 The Furlongs Ingatestone Essex CM4 0AJ |
Director Name | Mr David Garrioch Moodie |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1989(87 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 23 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Laurel Way The Grange Bridge Of Weir PA11 3NH Scotland |
Director Name | Mr Peter Alexander Moodie |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1989(87 years, 9 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 03 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paigles Satwell Close Rotherfield Greys Henley-On-Thames Oxfordshire RG9 4QT |
Director Name | John Pennycook |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1989(87 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 17 Belleisle Crescent Bridge Of Weir Renfrewshire PA11 3JA Scotland |
Director Name | Robert James Somerside |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1989(87 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 July 1995) |
Role | Company Director |
Correspondence Address | 42 Whittingehame Court Glasgow Lanarkshire G12 0BQ Scotland |
Secretary Name | Mr George McGregor Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1989(87 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 1990) |
Role | Company Director |
Correspondence Address | 16 Bowen Craig Largs Ayrshire KA30 8TB Scotland |
Secretary Name | Peter Alexander Moodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(89 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 February 2003) |
Role | Company Director |
Correspondence Address | Rachan Glencairn Road Kilmacolm Renfrewshire PA13 4PB Scotland |
Director Name | Iain Walter Cairns |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 07 December 2005) |
Role | Accountant |
Correspondence Address | 35 Beechlands Drive Clarkston Glasgow Lanarkshire G76 7XA Scotland |
Director Name | Mr Kevin Joseph Jeffkyns |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(100 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2007) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Chapel Hill Farm Trinity Gask By Auchterarder Perthshire PH3 1LL Scotland |
Secretary Name | Mrs Karen Mary Moodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(101 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paigles Satwell Close Rotherfield Greys Henley-On-Thames Oxfordshire RG9 4QT |
Director Name | Mrs Karen Mary Moodie |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(105 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 May 2011) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Paigles Satwell Close Rotherfield Greys Henley-On-Thames Oxfordshire RG9 4QT |
Director Name | Mr Duncan Garrioch Moodie |
---|---|
Date of Birth | January 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(108 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 February 2011) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 45 Station Road Henley-On-Thames Oxfordshire RG9 1AT |
Director Name | Mr Jamie David Moodie |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(108 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 February 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chiltern House 45 Station Road Henley-On-Thames Oxfordshire RG9 1AT |
Director Name | Mr Andrew Peter Marshall |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(109 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthorn Works Westwells Road Corsham Wiltshire SN13 9RD |
Director Name | Mrs Lorraine Vicki Anne Marshall |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(109 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthorn Works Westwells Road Corsham Wiltshire SN13 9RD |
Secretary Name | Mrs Lorraine Vicki Anne Marshall |
---|---|
Status | Resigned |
Appointed | 03 May 2011(109 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 May 2019) |
Role | Company Director |
Correspondence Address | Hawthorn Works Westwells Road Corsham Wiltshire SN13 9RD |
Website | www.andrew-mitchell.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 241251 |
Telephone region | Wigan |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
100.5k at £1 | Landmarc Products LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,670,696 |
Cash | £170,817 |
Current Liabilities | £223,038 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (6 months ago) |
---|---|
Next Return Due | 20 June 2024 (6 months, 2 weeks from now) |
17 June 2019 | Delivered on: 18 June 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
31 May 2019 | Delivered on: 7 June 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
3 May 2011 | Delivered on: 14 May 2011 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
3 May 2011 | Delivered on: 11 May 2011 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
1 April 2003 | Delivered on: 14 April 2003 Satisfied on: 14 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 dunivaig street, easter queenslie industrial estate, queenslie, glasgow--title number GLA2004. Fully Satisfied |
9 April 2001 | Delivered on: 27 April 2001 Satisfied on: 14 December 2005 Persons entitled: Scottish Enterprise Glasgow Classification: Standard security Secured details: All sums due in terms of missives dated 23 & 24 november 2000 with any written variation or amendment. Particulars: 15 dunivaig street, easter queenslie industrial estate, queenslie, glasgow. Fully Satisfied |
29 March 1984 | Delivered on: 12 April 1984 Satisfied on: 28 January 1988 Persons entitled: Black & Edginton (Holdings) LTD Classification: Loan agreement Secured details: All sums due or to become due by the company and others. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 March 1984 | Delivered on: 4 April 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
11 September 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 June 2019 | Registration of charge SC0037360008, created on 17 June 2019 (16 pages) |
7 June 2019 | Registration of charge SC0037360007, created on 31 May 2019 (28 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
4 June 2019 | Termination of appointment of Lorraine Vicki Anne Marshall as a director on 31 May 2019 (1 page) |
4 June 2019 | Appointment of Mrs Ann Marie Taylor as a director on 31 May 2019 (2 pages) |
4 June 2019 | Termination of appointment of Lorraine Vicki Anne Marshall as a secretary on 31 May 2019 (1 page) |
4 June 2019 | Cessation of Landmarc Products Ltd as a person with significant control on 31 May 2019 (1 page) |
4 June 2019 | Appointment of Mr Mark Simon Judson as a director on 31 May 2019 (2 pages) |
4 June 2019 | Notification of Shadwell Limited as a person with significant control on 31 May 2019 (2 pages) |
4 June 2019 | Termination of appointment of Andrew Peter Marshall as a director on 31 May 2019 (1 page) |
28 May 2019 | Satisfaction of charge 5 in full (1 page) |
25 April 2019 | Satisfaction of charge 6 in full (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
14 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
6 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
13 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 September 2014 | Registered office address changed from The Old School Sinclair Street Halkirk Caithness KW12 6XT to 272 Bath Street Glasgow G2 4JR on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from The Old School Sinclair Street Halkirk Caithness KW12 6XT to 272 Bath Street Glasgow G2 4JR on 12 September 2014 (1 page) |
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
27 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Registered office address changed from Kelburn Business Park Port Glasgow Renfrewshire PA14 6TD on 1 June 2011 (1 page) |
1 June 2011 | Termination of appointment of Peter Moodie as a director (1 page) |
1 June 2011 | Appointment of Mrs Lorraine Vicki Anne Marshall as a secretary (2 pages) |
1 June 2011 | Appointment of Mr Andrew Peter Marshall as a director (2 pages) |
1 June 2011 | Termination of appointment of Karen Moodie as a director (1 page) |
1 June 2011 | Registered office address changed from Kelburn Business Park Port Glasgow Renfrewshire PA14 6TD on 1 June 2011 (1 page) |
1 June 2011 | Appointment of Mrs Lorraine Vicki Anne Marshall as a director (2 pages) |
1 June 2011 | Appointment of Mr Andrew Peter Marshall as a director (2 pages) |
1 June 2011 | Appointment of Mrs Lorraine Vicki Anne Marshall as a secretary (2 pages) |
1 June 2011 | Termination of appointment of Karen Moodie as a secretary (1 page) |
1 June 2011 | Registered office address changed from Kelburn Business Park Port Glasgow Renfrewshire PA14 6TD on 1 June 2011 (1 page) |
1 June 2011 | Termination of appointment of Karen Moodie as a director (1 page) |
1 June 2011 | Appointment of Mrs Lorraine Vicki Anne Marshall as a director (2 pages) |
1 June 2011 | Termination of appointment of Peter Moodie as a director (1 page) |
1 June 2011 | Termination of appointment of Karen Moodie as a secretary (1 page) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
11 May 2011 | Auditor's resignation (1 page) |
11 May 2011 | Resolutions
|
11 May 2011 | Auditor's resignation (1 page) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
11 May 2011 | Resolutions
|
7 April 2011 | Resolutions
|
7 April 2011 | Memorandum and Articles of Association (12 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Memorandum and Articles of Association (12 pages) |
24 February 2011 | Termination of appointment of Jamie Moodie as a director (1 page) |
24 February 2011 | Termination of appointment of Duncan Moodie as a director (1 page) |
24 February 2011 | Termination of appointment of Jamie Moodie as a director (1 page) |
24 February 2011 | Termination of appointment of Duncan Moodie as a director (1 page) |
29 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
20 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
20 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
23 February 2010 | Appointment of Mr Jamie David Moodie as a director (2 pages) |
23 February 2010 | Appointment of Mr Duncan Garrioch Moodie as a director (2 pages) |
23 February 2010 | Appointment of Mr Jamie David Moodie as a director (2 pages) |
23 February 2010 | Appointment of Mr Duncan Garrioch Moodie as a director (2 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
24 August 2009 | Return made up to 31/07/09; full list of members (6 pages) |
24 August 2009 | Return made up to 31/07/09; full list of members (6 pages) |
4 February 2009 | Director and secretary's change of particulars / karen moodie / 03/02/2009 (1 page) |
4 February 2009 | Director's change of particulars / peter moodie / 03/02/2009 (1 page) |
4 February 2009 | Director and secretary's change of particulars / karen moodie / 03/02/2009 (1 page) |
4 February 2009 | Director's change of particulars / peter moodie / 03/02/2009 (1 page) |
4 February 2009 | Director and secretary's change of particulars / karen moodie / 03/02/2009 (1 page) |
4 February 2009 | Director and secretary's change of particulars / karen moodie / 03/02/2009 (1 page) |
15 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
23 September 2008 | Appointment terminated director david moodie (1 page) |
23 September 2008 | Appointment terminated director david moodie (1 page) |
27 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
27 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
18 June 2008 | Appointment terminated director kevin jeffkyns (1 page) |
18 June 2008 | Appointment terminated director kevin jeffkyns (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
22 August 2007 | Return made up to 31/07/07; full list of members (5 pages) |
22 August 2007 | Return made up to 31/07/07; full list of members (5 pages) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | New director appointed (1 page) |
19 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
16 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
16 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
14 December 2005 | Dec mort/charge * (2 pages) |
14 December 2005 | Dec mort/charge * (2 pages) |
14 December 2005 | Dec mort/charge * (2 pages) |
14 December 2005 | Dec mort/charge * (2 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
23 August 2005 | Return made up to 31/07/05; full list of members
|
23 August 2005 | Return made up to 31/07/05; full list of members
|
25 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
26 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
26 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
29 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
29 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
14 April 2003 | Partic of mort/charge * (5 pages) |
14 April 2003 | Partic of mort/charge * (5 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | New secretary appointed (2 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
22 August 2002 | Return made up to 31/07/02; full list of members (9 pages) |
22 August 2002 | Return made up to 31/07/02; full list of members (9 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
13 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
13 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
27 April 2001 | Partic of mort/charge * (6 pages) |
27 April 2001 | Partic of mort/charge * (6 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members
|
16 August 2000 | Return made up to 31/07/00; full list of members
|
27 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
17 August 1999 | Return made up to 31/07/99; no change of members (6 pages) |
17 August 1999 | Return made up to 31/07/99; no change of members (6 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
6 August 1998 | Return made up to 08/08/98; full list of members (8 pages) |
6 August 1998 | Return made up to 08/08/98; full list of members (8 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 August 1997 | Return made up to 08/08/97; no change of members
|
27 August 1997 | Return made up to 08/08/97; no change of members
|
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
9 August 1996 | Return made up to 08/08/96; no change of members
|
9 August 1996 | Return made up to 08/08/96; no change of members
|
16 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
16 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
15 August 1995 | Return made up to 08/08/95; full list of members
|
15 August 1995 | Return made up to 08/08/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (204 pages) |
25 October 1990 | Full accounts made up to 31 December 1989 (14 pages) |
13 October 1989 | Full accounts made up to 31 December 1988 (14 pages) |
25 July 1985 | Accounts made up to 31 December 1984 (16 pages) |
25 July 1985 | Accounts made up to 31 December 1984 (16 pages) |
10 September 1984 | Accounts made up to 31 December 1983 (16 pages) |
10 September 1984 | Accounts made up to 31 December 1983 (16 pages) |
22 August 1978 | Accounts made up to 20 October 2031 (13 pages) |
29 August 1977 | Accounts made up to 31 December 2076 (13 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |