Company NameAyrshire Metal Products Public Limited Company
Company StatusActive
Company NumberSC006517
CategoryPublic Limited Company
Incorporation Date7 May 1907(117 years ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Mark Lithgow Wilson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1989(82 years, 1 month after company formation)
Appointment Duration34 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address24 Royal Circus
Edinburgh
Midlothian
EH3 6SS
Scotland
Director NameMr Fraser Mark Stafford Charles
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1995(88 years, 2 months after company formation)
Appointment Duration28 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address58n Warwick Square
London
SW1V 2AJ
Director NameMr James Frederick Simon Wilson
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(113 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAyrshire Metal Products Plc Royal Oak Way North
Royal Oak Industrial Estate
Daventry
Northants
NN11 8NR
Secretary NameMr Nathan Chettle
StatusCurrent
Appointed29 February 2024(116 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Correspondence AddressAyrshire Metal Products Plc Royal Oak Way North
Royal Oak Industrial Estate
Daventry
NN11 8NR
Director NameMr Jonathan Charles Stuart Fell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed11 May 1989(82 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrington House
17 St Marks Road
Leamington Spa
CV32 6DL
Director NameMr William Simon Wilson
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1989(82 years after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 1991)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressBallochmorrie House
Barrhill
Girvan
Ayrshire
KA26 0PZ
Scotland
Director NameColin Thomas Macnab
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1989(82 years after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hermitage Gardens
Edinburgh
EH10 6AY
Scotland
Director NameHugh Dunlop Lobban
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1989(82 years after company formation)
Appointment Duration11 years, 4 months (resigned 28 September 2000)
RoleCompany Director
Correspondence Address2 McLelland Drive
Kilmarnock
Ayrshire
KA1 1SD
Scotland
Director NameJames Edward Boyd
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1989(82 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressDunard
Station Road
Rhu
Dunbartonshire
G84 8LW
Scotland
Director NameDr Stephen John Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1989(82 years after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 1990)
RoleCompany Director
Correspondence AddressLingfield
Marton Road Birdingbury
Rugby
Warwickshire
CV23 8EH
Secretary NameMr John Kenneth Brown
NationalityBritish
StatusResigned
Appointed11 May 1989(82 years after company formation)
Appointment Duration5 years, 6 months (resigned 25 November 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Director NameMr John Kenneth Brown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(82 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 November 1994)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Director NameMr Anthony Paul Weaver
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(86 years after company formation)
Appointment Duration4 years, 7 months (resigned 23 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTall Timbers 15 Hartopp Road
Sutton Coldfield
West Midlands
B74 2RQ
Director NamePeter John Short
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(88 years, 5 months after company formation)
Appointment Duration22 years, 6 months (resigned 31 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House
38a Leicester Road
Hinckley
Leicestershire
LE10 1LS
Secretary NamePeter John Short
NationalityBritish
StatusResigned
Appointed28 September 1995(88 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 1998)
RoleAccountant
Correspondence Address33 Wendover Drive
Swallows Green
Hinckley
Leicestershire
LE10 1QU
Director NameDavid Wigley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(91 years, 1 month after company formation)
Appointment Duration16 years (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 School Lane
Market Harborough
Leicestershire
LE16 8LS
Director NameMr Martin John Brown
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(91 years, 2 months after company formation)
Appointment Duration19 years, 9 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Fellows Lane
Harborne
Birmingham
W Midlands
B17 9TP
Secretary NameMr Christopher Gordon Goodwin
NationalityBritish
StatusResigned
Appointed23 July 1998(91 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove 1 Hall Drive
Burton On The Wolds
Loughborough
Leicestershire
LE12 5AD
Director NameStephen Robert Adams
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(93 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2003)
RoleCompany Director
Correspondence AddressBroomstone Farm
Westwoodside
Doncaster
South Yorkshire
DN9 2ER
Director NameMr David Keith Pickerill
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(95 years, 5 months after company formation)
Appointment Duration21 years, 5 months (resigned 29 February 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Roman Way
Birmingham Road
Bromsgrove
Worcestershire
B61 0DT
Secretary NameJonathan David Henry Lloyd
NationalityBritish
StatusResigned
Appointed27 March 2003(95 years, 11 months after company formation)
Appointment Duration10 months (resigned 23 January 2004)
RoleCompany Director
Correspondence AddressWing House
19 Cardington Road
Bedford
Bedfordshire
MK42 0BN
Secretary NameMr David Keith Pickerill
NationalityBritish
StatusResigned
Appointed22 January 2004(96 years, 9 months after company formation)
Appointment Duration20 years, 1 month (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Roman Way
Birmingham Road
Bromsgrove
Worcestershire
B61 0DT
Director NameMr Andrew John Izod
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(106 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAyrshire Metal Products Royal Oak Way North
Royal Oak Industrial Estate
Daventry
Northamptonshire
NN11 8NR

Contact

Websiteayrshire.co.uk

Location

Registered Address24 Royal Circus
Edinburgh
EH3 6SS
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

4.2m at £0.2Speirs & Jeffrey Client
43.14%
Ordinary
300k at £0.2Stephen Laine
3.05%
Ordinary
-OTHER
19.92%
-
1.4m at £0.2Value Investments LTD
13.85%
Ordinary
1.1m at £0.2Farrant Estate LTD
10.66%
Ordinary
137.4k at £0.2Isobel Macnab
1.39%
Ordinary
106k at £0.2John Stokes
1.08%
Ordinary
82.8k at £0.2Anthony Weaver
0.84%
Ordinary
77.3k at £0.2John Ridley
0.78%
Ordinary
70k at £0.2Quilter Nominees LTD
0.71%
Ordinary
62k at £0.2Petrus Arora
0.63%
Ordinary
50k at £0.2Alan Johnson
0.51%
Ordinary
50.2k at £0.2James Leek
0.51%
Ordinary
47k at £0.2Fiona O'loughlin
0.48%
Ordinary
47.4k at £0.2Nortrust Nominees
0.48%
Ordinary
40k at £0.2Kam Leisurewear Limited
0.41%
Ordinary
36.5k at £0.2Brewin Nominees LTD A/c Penstl
0.37%
Ordinary
35.3k at £0.2Mr Martin Brown
0.36%
Ordinary
30k at £0.2Alistair Lennard
0.30%
Ordinary
29.5k at £0.2Dawn Lennard
0.30%
Ordinary
24k at £0.2Rulegale Nominees Limited
0.24%
Ordinary

Financials

Year2014
Turnover£21,653,000
Gross Profit£5,505,000
Net Worth£5,354,000
Cash£2,589,000
Current Liabilities£4,011,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return11 April 2024 (2 weeks, 2 days ago)
Next Return Due25 April 2025 (12 months from now)

Charges

4 June 1975Delivered on: 6 June 1975
Persons entitled: Commercial Union Assurance Co LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5.4 acres or thereby half a mile east from coal road part of elvinston estate east lothian 4.749 acres or thereby part of the lands of pension estate east lothian 2.36 acres or thereby on north of edinburgh to haddington road, gladsmuir east lothian.
Outstanding
28 June 1966Delivered on: 28 June 1966
Satisfied on: 1 June 1992
Persons entitled: The Commercial Union Assurance Company LTD

Classification: Disposition
Secured details: £400,000 debenture stock.
Particulars: (1) factory premises with access from church street, irvine, ayrshire comprising four areas containing a total of approx 20 acres (2) an area of marshy land situated to the west of (1) & extending in all to approx 59 acres (3) a football field extending to approx 1.6 acres adjoining (1) see col (3) of doc 125.
Fully Satisfied

Filing History

10 February 2021Appointment of Mr James Frederick Simon Wilson as a director on 27 January 2021 (2 pages)
8 July 2020Notification of Knapdale (Nominees) Ltd as a person with significant control on 5 May 2020 (2 pages)
8 July 2020Change of details for Mr Mark Lithgow Wilson as a person with significant control on 5 May 2020 (2 pages)
30 June 2020Group of companies' accounts made up to 31 December 2019 (46 pages)
21 April 2020Confirmation statement made on 12 April 2020 with updates (52 pages)
12 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
30 September 2019Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL Scotland to Excel House C/O Murray Snell Llp 30 Semple Street Edinburgh EH3 8BL on 30 September 2019 (1 page)
1 July 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
17 April 2019Confirmation statement made on 12 April 2019 with updates (52 pages)
19 March 2019Registered office address changed from 40 North Castle Street Edinburgh EH2 3BN to Excel House 30 Semple Street Edinburgh EH3 8BL on 19 March 2019 (1 page)
25 June 2018Group of companies' accounts made up to 31 December 2017 (40 pages)
18 April 2018Confirmation statement made on 12 April 2018 with updates (53 pages)
1 April 2018Termination of appointment of Peter John Short as a director on 31 March 2018 (1 page)
1 April 2018Termination of appointment of Martin John Brown as a director on 31 March 2018 (1 page)
22 September 2017Satisfaction of charge 3 in full (4 pages)
22 September 2017Satisfaction of charge 3 in full (4 pages)
2 June 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
2 June 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (55 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (55 pages)
25 June 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
25 June 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,462,659.5
(49 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,462,659.5
(49 pages)
11 September 2015Termination of appointment of Andrew John Izod as a director on 31 August 2015 (1 page)
11 September 2015Termination of appointment of Andrew John Izod as a director on 31 August 2015 (1 page)
25 June 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
25 June 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
30 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2,462,659.5
(51 pages)
30 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2,462,659.5
(51 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
25 June 2014Termination of appointment of David Wigley as a director (1 page)
25 June 2014Termination of appointment of David Wigley as a director (1 page)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,462,659.5
(52 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,462,659.5
(52 pages)
13 February 2014Appointment of Mr Andrew John Izod as a director (2 pages)
13 February 2014Appointment of Mr Andrew John Izod as a director (2 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (42 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (42 pages)
4 June 2013Director's details changed for David Wigley on 3 June 2013 (2 pages)
4 June 2013Director's details changed for David Wigley on 3 June 2013 (2 pages)
4 June 2013Director's details changed for David Wigley on 3 June 2013 (2 pages)
8 May 2013Director's details changed for David Keith Pickerill on 1 October 2009 (2 pages)
8 May 2013Director's details changed for Martin John Brown on 1 October 2009 (2 pages)
8 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (52 pages)
8 May 2013Director's details changed for Martin John Brown on 1 October 2009 (2 pages)
8 May 2013Director's details changed for David Keith Pickerill on 1 October 2009 (2 pages)
8 May 2013Director's details changed for Martin John Brown on 1 October 2009 (2 pages)
8 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (52 pages)
8 May 2013Director's details changed for David Keith Pickerill on 1 October 2009 (2 pages)
27 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (31 pages)
27 June 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
27 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (31 pages)
27 June 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
29 June 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
29 June 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
24 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (26 pages)
24 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (26 pages)
4 August 2010Annual return made up to 12 April 2010 (38 pages)
4 August 2010Annual return made up to 12 April 2010 (38 pages)
29 June 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
29 June 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
1 July 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
1 July 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
11 May 2009Return made up to 12/04/09; full list of members (17 pages)
11 May 2009Return made up to 12/04/09; full list of members (17 pages)
1 August 2008Full accounts made up to 31 December 2007 (21 pages)
1 August 2008Full accounts made up to 31 December 2007 (21 pages)
12 May 2008Return made up to 12/04/08; full list of members (20 pages)
12 May 2008Return made up to 12/04/08; full list of members (20 pages)
10 March 2008Registered office changed on 10/03/2008 from 53 frederick street edinburgh EH2 1LH (1 page)
10 March 2008Registered office changed on 10/03/2008 from 53 frederick street edinburgh EH2 1LH (1 page)
2 January 2008Registered office changed on 02/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
2 January 2008Registered office changed on 02/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
27 July 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
27 July 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
11 May 2007Return made up to 12/04/07; full list of members (19 pages)
11 May 2007Return made up to 12/04/07; full list of members (19 pages)
27 July 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
27 July 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
26 April 2006Return made up to 12/04/06; full list of members (18 pages)
26 April 2006Return made up to 12/04/06; full list of members (18 pages)
14 February 2006Director's particulars changed (2 pages)
14 February 2006Director's particulars changed (2 pages)
28 July 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
28 July 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
4 May 2005Return made up to 12/04/05; full list of members (20 pages)
4 May 2005Return made up to 12/04/05; full list of members (20 pages)
11 January 2005Registered office changed on 11/01/05 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
11 January 2005Registered office changed on 11/01/05 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
29 December 2004Registered office changed on 29/12/04 from: 17 church street irvine ayrshire KA12 8PH (1 page)
29 December 2004Registered office changed on 29/12/04 from: 17 church street irvine ayrshire KA12 8PH (1 page)
29 July 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
29 July 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
19 April 2004Return made up to 12/04/04; full list of members (21 pages)
19 April 2004Return made up to 12/04/04; full list of members (21 pages)
26 January 2004Secretary resigned (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004Secretary resigned (1 page)
26 January 2004New secretary appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
28 August 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
28 August 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
8 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(22 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(22 pages)
8 May 2003New secretary appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
6 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
31 July 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
31 July 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
18 July 2002£ ic 2500000/2462660 10/06/02 £ sr [email protected]=37340 (1 page)
18 July 2002£ ic 2500000/2462660 10/06/02 £ sr [email protected]=37340 (1 page)
10 May 2002Return made up to 12/04/02; full list of members (15 pages)
10 May 2002Return made up to 12/04/02; full list of members (15 pages)
4 November 2001Director's particulars changed (1 page)
4 November 2001Director's particulars changed (1 page)
31 August 2001Resolutions
  • RES13 ‐ Section 164 approved 26/07/01
(1 page)
31 August 2001Resolutions
  • RES13 ‐ Section 164 approved 26/07/01
(1 page)
30 July 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
30 July 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
16 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
16 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
8 December 2000Auditor's resignation (1 page)
8 December 2000Auditor's resignation (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
31 July 2000Full group accounts made up to 31 December 1999 (29 pages)
31 July 2000Full group accounts made up to 31 December 1999 (29 pages)
10 May 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
10 May 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
28 July 1999Full group accounts made up to 31 December 1998 (31 pages)
28 July 1999Full group accounts made up to 31 December 1998 (31 pages)
5 July 1999Return made up to 12/04/99; no change of members (6 pages)
5 July 1999Return made up to 12/04/99; no change of members (6 pages)
6 April 1999Auditor's resignation (1 page)
6 April 1999Auditor's resignation (1 page)
6 April 1999Auditor's resignation (1 page)
6 April 1999Auditor's resignation (1 page)
6 August 1998Secretary resigned (1 page)
6 August 1998New secretary appointed (2 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998New secretary appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
17 June 1998Full group accounts made up to 31 December 1997 (31 pages)
17 June 1998Full group accounts made up to 31 December 1997 (31 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
7 May 1998Return made up to 12/04/98; bulk list available separately (12 pages)
7 May 1998Return made up to 12/04/98; bulk list available separately (12 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
11 June 1997Full group accounts made up to 31 December 1996 (30 pages)
11 June 1997Full group accounts made up to 31 December 1996 (30 pages)
30 April 1997Return made up to 12/04/97; no change of members (13 pages)
30 April 1997Return made up to 12/04/97; no change of members (13 pages)
17 June 1996Full group accounts made up to 31 December 1995 (31 pages)
17 June 1996Full group accounts made up to 31 December 1995 (31 pages)
23 April 1996Return made up to 12/04/96; bulk list available separately (14 pages)
23 April 1996Return made up to 12/04/96; bulk list available separately (14 pages)
3 October 1995New secretary appointed;new director appointed (2 pages)
3 October 1995New secretary appointed;new director appointed (2 pages)
2 August 1995Full group accounts made up to 31 December 1994 (28 pages)
2 August 1995Full group accounts made up to 31 December 1994 (28 pages)
26 June 1995New director appointed (3 pages)
26 June 1995New director appointed (3 pages)
31 May 1995Return made up to 12/04/95; no change of members (14 pages)
31 May 1995Return made up to 12/04/95; no change of members (14 pages)
11 May 1990Memorandum and Articles of Association (65 pages)
11 May 1990Memorandum and Articles of Association (65 pages)
31 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 May 1989Memorandum and Articles of Association (64 pages)
31 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 May 1989Memorandum and Articles of Association (64 pages)
18 May 1988Memorandum and Articles of Association (72 pages)
18 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 May 1988Memorandum and Articles of Association (72 pages)
15 March 1961Company name changed\certificate issued on 15/03/61 (3 pages)
15 March 1961Company name changed\certificate issued on 15/03/61 (3 pages)
17 May 1907Incorporation (13 pages)
17 May 1907Incorporation (13 pages)
17 May 1907Certificate of incorporation (1 page)
17 May 1907Certificate of incorporation (1 page)