Company NameSc006409 Limited
DirectorIan Hugh Gracie
Company StatusActive
Company NumberSC006409
CategoryPrivate Limited Company
Incorporation Date5 February 1907(117 years, 3 months ago)
Previous NamesW. & J.R. Watson, Limited and Watson Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Ian Hugh Gracie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1994(87 years, 4 months after company formation)
Appointment Duration29 years, 11 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address2 Callendar Park Walk
Falkirk
FK1 1TA
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusCurrent
Appointed19 August 1996(89 years, 7 months after company formation)
Appointment Duration27 years, 8 months
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Alexander Somerville Watson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(82 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 19 August 1996)
RoleBuilding & Civil Engineering C
Country of ResidenceUnited Kingdom
Correspondence AddressChartwell
Nisbet Road
Gullane
East Lothian
EH31 2BQ
Scotland
Director NameJohn McQuillan
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(82 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 July 1992)
RoleCompany Director
Correspondence Address30 Spiers Wharf
Glasgow
Lanarkshire
G4 9TB
Scotland
Director NameEric Archibald McBurnie
NationalityBritish
StatusResigned
Appointed25 August 1989(82 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 July 1990)
RoleSurveyor
Correspondence Address38 Craigmount View
Edinburgh
Midlothian
EH12 8BT
Scotland
Director NameHector Lomas Terence Woodhouse
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(82 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 June 2000)
RoleChartered Engineer
Correspondence Address34 Clarendon Crescent
Linlithgow
West Lothian
EH49 6AW
Scotland
Director NameGeorge Grahamslaw
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(82 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 19 August 1996)
RoleChartered Accountant
Correspondence Address4 Riding Park
Edinburgh
EH4 6ED
Scotland
Secretary NameArchibald Fleming Thomson
NationalityBritish
StatusResigned
Appointed25 August 1989(82 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 January 1990)
RoleCompany Director
Correspondence Address33 Swanston Gardens
Edinburgh
Midlothian
EH10 7DJ
Scotland
Director NamePeter Drescher
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(82 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 March 1996)
RoleQuantity Surveyor
Correspondence Address14 The Boggs
Pencaitland
East Lothian
EH34 5BB
Scotland
Secretary NameGordon Lawrie Calder
NationalityBritish
StatusResigned
Appointed01 January 1990(82 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 April 1995)
RoleCompany Director
Correspondence Address4 Leslie Place
Edinburgh
Midlothian
EH4 1NQ
Scotland
Director NameAlistair William Kettles
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(87 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 August 2007)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressColonsay
Pencaitland
East Lothian
EH34 5AS
Scotland
Secretary NameGeorge Grahamslaw
NationalityBritish
StatusResigned
Appointed18 April 1995(88 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 February 1996)
RoleCompany Director
Correspondence Address4 Riding Park
Edinburgh
EH4 6ED
Scotland
Secretary NameThomas Brown
NationalityBritish
StatusResigned
Appointed01 February 1996(89 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 August 1996)
RoleCompany Director
Correspondence Address120 Boness Road
Grangemouth
Stirlingshire
FK3 9BL
Scotland
Director NameThomas Brown
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(89 years, 7 months after company formation)
Appointment Duration11 years (resigned 30 August 2007)
RoleCompany Director
Correspondence Address120 Boness Road
Grangemouth
Stirlingshire
FK3 9BL
Scotland
Director NameMr Archibald Grant Meikle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(89 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1999)
RoleManager
Country of ResidenceScotland
Correspondence Address23 Glen Terrace
Deans
Livingston
West Lothian
EH54 8BU
Scotland
Director NameColin Charles Cruickshank
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(89 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address17 St Lawrence
Haddington
East Lothian
EH41 3RL
Scotland
Director NameAlan Gibson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(92 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 07 December 2001)
RoleCompany Director
Correspondence AddressCraigs Farm Cottage Waggon Road
Crossford
Dunfermline
Fife
KY12 8NS
Scotland
Director NameGraeme Hadden
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(94 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 March 2007)
RoleCompany Director
Correspondence Address102 Oldwood Place
Eliburn
Livingston
West Lothian
EH54 6US
Scotland
Director NameMr Ian Scott Wilkinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(94 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 March 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Kings Park
Longniddry
East Lothian
EH32 0QL
Scotland

Location

Registered AddressC/O Zolfo Cooper Cornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due14 June 2017 (overdue)

Charges

13 April 1998Delivered on: 17 April 1998
Satisfied on: 3 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at westwood,west calder,west lothian.
Fully Satisfied
7 April 1998Delivered on: 9 April 1998
Satisfied on: 9 August 2000
Persons entitled: Zurich Gsg Limited

Classification: 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
7 April 1998Delivered on: 8 April 1998
Satisfied on: 1 November 2006
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
28 January 1988Delivered on: 2 February 1988
Satisfied on: 3 December 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westwood works, west calder, west lothian.
Fully Satisfied
10 November 1987Delivered on: 20 November 1987
Satisfied on: 2 December 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westwood works, west calder.
Fully Satisfied
9 October 1987Delivered on: 16 October 1987
Satisfied on: 19 July 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground containing 218 decimal or 1/1000TH parts of an acre being part of the estate of inverleith, edinburgh.
Fully Satisfied
9 October 1987Delivered on: 16 October 1987
Satisfied on: 3 December 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground extending to 1/3 of an acre with offices erected thereon known as "romano" at the corner of station road and traquair park west corstorphine edinburgh.
Fully Satisfied
9 October 1987Delivered on: 15 October 1987
Satisfied on: 3 December 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Heritable properties being known as holburnhead quarries.
Fully Satisfied
30 October 2006Delivered on: 11 November 2006
Satisfied on: 30 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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
13 April 1998Delivered on: 22 April 1998
Satisfied on: 7 September 2000
Persons entitled: Zurich Gsg Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westwood works and adjoining land,west calder,west lothian.
Fully Satisfied
1 October 1987Delivered on: 5 October 1987
Satisfied on: 19 September 1989
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
3 November 2006Delivered on: 11 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at westwood works, west calder WLN10458.
Outstanding
3 November 2006Delivered on: 8 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westwood works, west calder, west lothian.
Outstanding

Filing History

21 February 2019Order of court - dissolution void (1 page)
11 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2018Compulsory strike-off action has been suspended (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
19 August 2016Order of court - dissolution void (1 page)
19 August 2016Order of court - dissolution void (1 page)
25 July 2012Final Gazette dissolved following liquidation (1 page)
25 July 2012Final Gazette dissolved following liquidation (1 page)
25 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2012Notice of final meeting of creditors (12 pages)
25 April 2012Return of final meeting of voluntary winding up (3 pages)
25 April 2012Notice of final meeting of creditors (12 pages)
25 April 2012Return of final meeting of voluntary winding up (3 pages)
18 December 2009Notice of move from Administration to Creditors Voluntary Liquidation (12 pages)
18 December 2009Notice of move from Administration to Creditors Voluntary Liquidation (12 pages)
11 December 2009Administrator's progress report (2 pages)
11 December 2009Administrator's progress report (2 pages)
8 September 2009Registered office changed on 08/09/2009 from c/o kroll LIMITED alhambra house 45 waterloo street glasgow G2 6HS (1 page)
8 September 2009Registered office changed on 08/09/2009 from, c/o kroll LIMITED alhambra house, 45 waterloo street, glasgow, G2 6HS (1 page)
29 July 2009Administrator's progress report (12 pages)
29 July 2009Administrator's progress report (12 pages)
8 June 2009Notice of extension of period of Administration (1 page)
8 June 2009Notice of extension of period of Administration (1 page)
26 May 2009Insolvency:form 2.20B to 1/05/09 (14 pages)
26 May 2009Insolvency:form 2.20B to 1/05/09 (14 pages)
20 May 2009Administrator's progress report (13 pages)
20 May 2009Administrator's progress report (13 pages)
21 January 2009Administrator's progress report (13 pages)
21 January 2009Administrator's progress report (13 pages)
3 September 2008Statement of administrator's proposal (62 pages)
3 September 2008Statement of administrator's proposal (62 pages)
28 August 2008Notice of result of meeting creditors (1 page)
28 August 2008Statement of administrator's proposal (46 pages)
28 August 2008Statement of administrator's proposal (46 pages)
28 August 2008Notice of result of meeting creditors (1 page)
19 August 2008Statement of affairs with form 2.13B(SCOT) (46 pages)
19 August 2008Statement of affairs with form 2.13B(SCOT) (46 pages)
23 June 2008Appointment of an administrator (1 page)
23 June 2008Appointment of an administrator (1 page)
20 June 2008Registered office changed on 20/06/2008 from, westwood, west calder, west lothian, EH55 8PN (1 page)
20 June 2008Registered office changed on 20/06/2008 from westwood west calder west lothian EH55 8PN (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
8 January 2008Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
8 January 2008Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
19 June 2007Return made up to 31/05/07; full list of members (3 pages)
19 June 2007Return made up to 31/05/07; full list of members (3 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
19 April 2007Full accounts made up to 31 December 2005 (24 pages)
19 April 2007Full accounts made up to 31 December 2005 (24 pages)
11 November 2006Partic of mort/charge * (3 pages)
11 November 2006Partic of mort/charge * (3 pages)
11 November 2006Partic of mort/charge * (3 pages)
11 November 2006Partic of mort/charge * (3 pages)
8 November 2006Partic of mort/charge * (3 pages)
8 November 2006Partic of mort/charge * (3 pages)
3 November 2006Dec mort/charge * (2 pages)
3 November 2006Dec mort/charge * (2 pages)
1 November 2006Dec mort/charge * (2 pages)
1 November 2006Dec mort/charge * (2 pages)
2 June 2006Return made up to 31/05/06; full list of members (3 pages)
2 June 2006Return made up to 31/05/06; full list of members (3 pages)
7 September 2005Full accounts made up to 31 December 2004 (21 pages)
7 September 2005Full accounts made up to 31 December 2004 (21 pages)
29 June 2005Company name changed W. & J.R. watson, LIMITED\certificate issued on 29/06/05 (2 pages)
29 June 2005Company name changed W. & J.R. watson, LIMITED\certificate issued on 29/06/05 (2 pages)
20 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 June 2004Full accounts made up to 31 December 2003 (20 pages)
12 June 2004Full accounts made up to 31 December 2003 (20 pages)
3 June 2004Return made up to 31/05/04; full list of members (8 pages)
3 June 2004Return made up to 31/05/04; full list of members (8 pages)
2 October 2003Full accounts made up to 31 December 2002 (20 pages)
2 October 2003Full accounts made up to 31 December 2002 (20 pages)
3 June 2003Return made up to 31/05/03; full list of members (8 pages)
3 June 2003Return made up to 31/05/03; full list of members (8 pages)
23 September 2002Full accounts made up to 31 December 2001 (17 pages)
23 September 2002Full accounts made up to 31 December 2001 (17 pages)
5 June 2002Return made up to 31/05/02; full list of members (8 pages)
5 June 2002Return made up to 31/05/02; full list of members (8 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
6 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2001Full accounts made up to 31 December 2000 (17 pages)
24 May 2001Full accounts made up to 31 December 2000 (17 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
7 September 2000Dec mort/charge * (4 pages)
7 September 2000Dec mort/charge * (4 pages)
23 August 2000Full accounts made up to 31 December 1999 (18 pages)
23 August 2000Full accounts made up to 31 December 1999 (18 pages)
9 August 2000Dec mort/charge * (5 pages)
9 August 2000Dec mort/charge * (5 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
5 June 2000Return made up to 31/05/00; full list of members (8 pages)
5 June 2000Return made up to 31/05/00; full list of members (8 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
7 June 1999Return made up to 31/05/99; no change of members (6 pages)
7 June 1999Return made up to 31/05/99; no change of members (6 pages)
28 May 1999Full accounts made up to 31 December 1998 (20 pages)
28 May 1999Full accounts made up to 31 December 1998 (20 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
3 July 1998Amended full accounts made up to 31 December 1996 (21 pages)
3 July 1998Amended full accounts made up to 31 December 1996 (21 pages)
8 June 1998Full accounts made up to 31 December 1997 (21 pages)
8 June 1998Full accounts made up to 31 December 1997 (21 pages)
28 May 1998Return made up to 31/05/98; no change of members (6 pages)
28 May 1998Return made up to 31/05/98; no change of members (6 pages)
28 April 1998Alterations to a floating charge (12 pages)
28 April 1998Alterations to a floating charge (12 pages)
28 April 1998Alterations to a floating charge (12 pages)
28 April 1998Alterations to a floating charge (12 pages)
22 April 1998Partic of mort/charge * (5 pages)
22 April 1998Partic of mort/charge * (5 pages)
21 April 1998Declaration of assistance for shares acquisition (6 pages)
21 April 1998Declaration of assistance for shares acquisition (6 pages)
20 April 1998Declaration of assistance for shares acquisition (5 pages)
20 April 1998Declaration of assistance for shares acquisition (5 pages)
17 April 1998Partic of mort/charge * (5 pages)
17 April 1998Partic of mort/charge * (5 pages)
9 April 1998Partic of mort/charge * (5 pages)
9 April 1998Partic of mort/charge * (5 pages)
8 April 1998Partic of mort/charge * (5 pages)
8 April 1998Partic of mort/charge * (5 pages)
3 December 1997Dec mort/charge * (2 pages)
3 December 1997Dec mort/charge * (11 pages)
3 December 1997Dec mort/charge * (2 pages)
3 December 1997Dec mort/charge * (2 pages)
3 December 1997Dec mort/charge * (11 pages)
3 December 1997Dec mort/charge * (2 pages)
2 December 1997Dec mort/charge * (2 pages)
2 December 1997Dec mort/charge * (2 pages)
8 October 1997Full accounts made up to 31 December 1996 (21 pages)
8 October 1997Full accounts made up to 31 December 1996 (21 pages)
23 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1997Return made up to 31/05/97; full list of members (8 pages)
4 June 1997Return made up to 31/05/97; full list of members (8 pages)
13 December 1996New director appointed (1 page)
13 December 1996New director appointed (1 page)
16 September 1996Full accounts made up to 31 December 1995 (16 pages)
16 September 1996Full accounts made up to 31 December 1995 (16 pages)
27 August 1996Declaration of assistance for shares acquisition (5 pages)
27 August 1996Declaration of assistance for shares acquisition (6 pages)
27 August 1996Declaration of assistance for shares acquisition (5 pages)
27 August 1996Auditor's resignation (2 pages)
27 August 1996Declaration of assistance for shares acquisition (5 pages)
27 August 1996Declaration of assistance for shares acquisition (5 pages)
27 August 1996Declaration of assistance for shares acquisition (20 pages)
27 August 1996Declaration of assistance for shares acquisition (6 pages)
27 August 1996Auditor's resignation (2 pages)
27 August 1996Declaration of assistance for shares acquisition (20 pages)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
22 August 1996New director appointed (3 pages)
22 August 1996New secretary appointed (2 pages)
22 August 1996Registered office changed on 22/08/96 from: level eight, orchard brae house, 30 queensferry road, edinburgh EH4 2HT (1 page)
22 August 1996Secretary resigned (1 page)
22 August 1996New director appointed (3 pages)
22 August 1996New secretary appointed (2 pages)
22 August 1996Secretary resigned (1 page)
22 August 1996New director appointed (3 pages)
22 August 1996Director resigned (1 page)
22 August 1996Registered office changed on 22/08/96 from: level eight orchard brae house 30 queensferry road edinburgh EH4 2HT (1 page)
22 August 1996New director appointed (3 pages)
14 June 1996Return made up to 31/05/96; full list of members (8 pages)
14 June 1996Return made up to 31/05/96; full list of members (8 pages)
2 April 1996Director resigned (1 page)
2 April 1996Director resigned (1 page)
7 February 1996New secretary appointed (2 pages)
7 February 1996Secretary resigned (2 pages)
7 February 1996Secretary resigned (2 pages)
7 February 1996New secretary appointed (2 pages)
26 October 1995Full accounts made up to 31 December 1994 (19 pages)
26 October 1995Full accounts made up to 31 December 1994 (19 pages)
22 June 1995Return made up to 31/05/95; full list of members (8 pages)
22 June 1995Return made up to 31/05/95; full list of members (8 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
5 January 1988Memorandum and Articles of Association (4 pages)
5 January 1988Memorandum and Articles of Association (4 pages)
5 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
5 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
16 October 1987Memorandum and Articles of Association (53 pages)
16 October 1987Memorandum and Articles of Association (53 pages)
13 October 1987Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
13 October 1987Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
8 July 1974Dir / sec appoint / resign (2 pages)
8 July 1974Dir / sec appoint / resign (2 pages)
5 February 1907Certificate of incorporation (1 page)
5 February 1907Certificate of incorporation (1 page)