Edinburgh
Midlothian
EH3 6SS
Scotland
Director Name | Mr Fraser Mark Stafford Charles |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1995(88 years, 2 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58n Warwick Square London SW1V 2AJ |
Director Name | Mr David Keith Pickerill |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2002(95 years, 5 months after company formation) |
Appointment Duration | 21 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Roman Way Birmingham Road Bromsgrove Worcestershire B61 0DT |
Secretary Name | Mr David Keith Pickerill |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2004(96 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Roman Way Birmingham Road Bromsgrove Worcestershire B61 0DT |
Director Name | Mr James Frederick Simon Wilson |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(113 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ayrshire Metal Products Plc Royal Oak Way North Royal Oak Industrial Estate Daventry Northants NN11 8NR |
Director Name | Mr William Simon Wilson |
---|---|
Date of Birth | December 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1989(82 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 1991) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Ballochmorrie House Barrhill Girvan Ayrshire KA26 0PZ Scotland |
Director Name | Colin Thomas Macnab |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1989(82 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hermitage Gardens Edinburgh EH10 6AY Scotland |
Director Name | Hugh Dunlop Lobban |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1989(82 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 September 2000) |
Role | Company Director |
Correspondence Address | 2 McLelland Drive Kilmarnock Ayrshire KA1 1SD Scotland |
Director Name | Mr Jonathan Charles Stuart Fell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 May 1989(82 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harrington House 17 St Marks Road Leamington Spa CV32 6DL |
Director Name | Dr Stephen John Bates |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1989(82 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 1990) |
Role | Company Director |
Correspondence Address | Lingfield Marton Road Birdingbury Rugby Warwickshire CV23 8EH |
Director Name | James Edward Boyd |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1989(82 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Dunard Station Road Rhu Dunbartonshire G84 8LW Scotland |
Secretary Name | Mr John Kenneth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1989(82 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 November 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Mr John Kenneth Brown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(82 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 November 1994) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Mr Anthony Paul Weaver |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(86 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tall Timbers 15 Hartopp Road Sutton Coldfield West Midlands B74 2RQ |
Director Name | Peter John Short |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(88 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 31 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Willow House 38a Leicester Road Hinckley Leicestershire LE10 1LS |
Secretary Name | Peter John Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(88 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 July 1998) |
Role | Accountant |
Correspondence Address | 33 Wendover Drive Swallows Green Hinckley Leicestershire LE10 1QU |
Director Name | David Wigley |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(91 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 School Lane Market Harborough Leicestershire LE16 8LS |
Director Name | Mr Martin John Brown |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(91 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Fellows Lane Harborne Birmingham W Midlands B17 9TP |
Secretary Name | Mr Christopher Gordon Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(91 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grove 1 Hall Drive Burton On The Wolds Loughborough Leicestershire LE12 5AD |
Secretary Name | Mr David Keith Pickerill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(93 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Roman Way Birmingham Road Bromsgrove Worcestershire B61 0DT |
Director Name | Stephen Robert Adams |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(93 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | Broomstone Farm Westwoodside Doncaster South Yorkshire DN9 2ER |
Secretary Name | Jonathan David Henry Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(95 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 23 January 2004) |
Role | Company Director |
Correspondence Address | Wing House 19 Cardington Road Bedford Bedfordshire MK42 0BN |
Director Name | Mr Andrew John Izod |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(106 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ayrshire Metal Products Royal Oak Way North Royal Oak Industrial Estate Daventry Northamptonshire NN11 8NR |
Website | ayrshire.co.uk |
---|
Registered Address | 24 Royal Circus Edinburgh EH3 6SS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
4.2m at £0.2 | Speirs & Jeffrey Client 43.14% Ordinary |
---|---|
300k at £0.2 | Stephen Laine 3.05% Ordinary |
- | OTHER 19.92% - |
1.4m at £0.2 | Value Investments LTD 13.85% Ordinary |
1.1m at £0.2 | Farrant Estate LTD 10.66% Ordinary |
137.4k at £0.2 | Isobel Macnab 1.39% Ordinary |
106k at £0.2 | John Stokes 1.08% Ordinary |
82.8k at £0.2 | Anthony Weaver 0.84% Ordinary |
77.3k at £0.2 | John Ridley 0.78% Ordinary |
70k at £0.2 | Quilter Nominees LTD 0.71% Ordinary |
62k at £0.2 | Petrus Arora 0.63% Ordinary |
50k at £0.2 | Alan Johnson 0.51% Ordinary |
50.2k at £0.2 | James Leek 0.51% Ordinary |
47k at £0.2 | Fiona O'loughlin 0.48% Ordinary |
47.4k at £0.2 | Nortrust Nominees 0.48% Ordinary |
40k at £0.2 | Kam Leisurewear Limited 0.41% Ordinary |
36.5k at £0.2 | Brewin Nominees LTD A/c Penstl 0.37% Ordinary |
35.3k at £0.2 | Mr Martin Brown 0.36% Ordinary |
30k at £0.2 | Alistair Lennard 0.30% Ordinary |
29.5k at £0.2 | Dawn Lennard 0.30% Ordinary |
24k at £0.2 | Rulegale Nominees Limited 0.24% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,653,000 |
Gross Profit | £5,505,000 |
Net Worth | £5,354,000 |
Cash | £2,589,000 |
Current Liabilities | £4,011,000 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (6 months, 3 weeks from now) |
4 June 1975 | Delivered 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 1966 | Delivered 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 |
10 February 2021 | Appointment of Mr James Frederick Simon Wilson as a director on 27 January 2021 (2 pages) |
---|---|
8 July 2020 | Notification of Knapdale (Nominees) Ltd as a person with significant control on 5 May 2020 (2 pages) |
8 July 2020 | Change of details for Mr Mark Lithgow Wilson as a person with significant control on 5 May 2020 (2 pages) |
30 June 2020 | Group of companies' accounts made up to 31 December 2019 (46 pages) |
21 April 2020 | Confirmation statement made on 12 April 2020 with updates (52 pages) |
12 February 2020 | Resolutions
|
30 September 2019 | Registered 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 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
17 April 2019 | Confirmation statement made on 12 April 2019 with updates (52 pages) |
19 March 2019 | Registered 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 2018 | Group of companies' accounts made up to 31 December 2017 (40 pages) |
18 April 2018 | Confirmation statement made on 12 April 2018 with updates (53 pages) |
1 April 2018 | Termination of appointment of Peter John Short as a director on 31 March 2018 (1 page) |
1 April 2018 | Termination of appointment of Martin John Brown as a director on 31 March 2018 (1 page) |
22 September 2017 | Satisfaction of charge 3 in full (4 pages) |
22 September 2017 | Satisfaction of charge 3 in full (4 pages) |
2 June 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
2 June 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (55 pages) |
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (55 pages) |
25 June 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
25 June 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
11 September 2015 | Termination of appointment of Andrew John Izod as a director on 31 August 2015 (1 page) |
11 September 2015 | Termination of appointment of Andrew John Izod as a director on 31 August 2015 (1 page) |
25 June 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
25 June 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
30 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
25 June 2014 | Termination of appointment of David Wigley as a director (1 page) |
25 June 2014 | Termination of appointment of David Wigley as a director (1 page) |
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
13 February 2014 | Appointment of Mr Andrew John Izod as a director (2 pages) |
13 February 2014 | Appointment of Mr Andrew John Izod as a director (2 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (42 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (42 pages) |
4 June 2013 | Director's details changed for David Wigley on 3 June 2013 (2 pages) |
4 June 2013 | Director's details changed for David Wigley on 3 June 2013 (2 pages) |
4 June 2013 | Director's details changed for David Wigley on 3 June 2013 (2 pages) |
8 May 2013 | Director's details changed for David Keith Pickerill on 1 October 2009 (2 pages) |
8 May 2013 | Director's details changed for Martin John Brown on 1 October 2009 (2 pages) |
8 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (52 pages) |
8 May 2013 | Director's details changed for Martin John Brown on 1 October 2009 (2 pages) |
8 May 2013 | Director's details changed for David Keith Pickerill on 1 October 2009 (2 pages) |
8 May 2013 | Director's details changed for Martin John Brown on 1 October 2009 (2 pages) |
8 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (52 pages) |
8 May 2013 | Director's details changed for David Keith Pickerill on 1 October 2009 (2 pages) |
27 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (31 pages) |
27 June 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
27 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (31 pages) |
27 June 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
29 June 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
29 June 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
24 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (26 pages) |
24 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (26 pages) |
4 August 2010 | Annual return made up to 12 April 2010 (38 pages) |
4 August 2010 | Annual return made up to 12 April 2010 (38 pages) |
29 June 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
29 June 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
1 July 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
1 July 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
11 May 2009 | Return made up to 12/04/09; full list of members (17 pages) |
11 May 2009 | Return made up to 12/04/09; full list of members (17 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
12 May 2008 | Return made up to 12/04/08; full list of members (20 pages) |
12 May 2008 | Return made up to 12/04/08; full list of members (20 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from 53 frederick street edinburgh EH2 1LH (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 53 frederick street edinburgh EH2 1LH (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
27 July 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
27 July 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
11 May 2007 | Return made up to 12/04/07; full list of members (19 pages) |
11 May 2007 | Return made up to 12/04/07; full list of members (19 pages) |
27 July 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
27 July 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
26 April 2006 | Return made up to 12/04/06; full list of members (18 pages) |
26 April 2006 | Return made up to 12/04/06; full list of members (18 pages) |
14 February 2006 | Director's particulars changed (2 pages) |
14 February 2006 | Director's particulars changed (2 pages) |
28 July 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
28 July 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
4 May 2005 | Return made up to 12/04/05; full list of members (20 pages) |
4 May 2005 | Return made up to 12/04/05; full list of members (20 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 17 church street irvine ayrshire KA12 8PH (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 17 church street irvine ayrshire KA12 8PH (1 page) |
29 July 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
29 July 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
19 April 2004 | Return made up to 12/04/04; full list of members (21 pages) |
19 April 2004 | Return made up to 12/04/04; full list of members (21 pages) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
28 August 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
28 August 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
8 May 2003 | Return made up to 12/04/03; full list of members
|
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Return made up to 12/04/03; full list of members
|
8 May 2003 | New secretary appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
6 August 2002 | Director's particulars changed (1 page) |
6 August 2002 | Director's particulars changed (1 page) |
31 July 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
31 July 2002 | Group 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 2002 | Return made up to 12/04/02; full list of members (15 pages) |
10 May 2002 | Return made up to 12/04/02; full list of members (15 pages) |
4 November 2001 | Director's particulars changed (1 page) |
4 November 2001 | Director's particulars changed (1 page) |
31 August 2001 | Resolutions
|
31 August 2001 | Resolutions
|
30 July 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
30 July 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
16 May 2001 | Return made up to 12/04/01; full list of members
|
16 May 2001 | Return made up to 12/04/01; full list of members
|
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
8 December 2000 | Auditor's resignation (1 page) |
8 December 2000 | Auditor's resignation (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
31 July 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
31 July 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
10 May 2000 | Return made up to 12/04/00; full list of members
|
10 May 2000 | Return made up to 12/04/00; full list of members
|
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
28 July 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
28 July 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
5 July 1999 | Return made up to 12/04/99; no change of members (6 pages) |
5 July 1999 | Return made up to 12/04/99; no change of members (6 pages) |
6 April 1999 | Auditor's resignation (1 page) |
6 April 1999 | Auditor's resignation (1 page) |
6 April 1999 | Auditor's resignation (1 page) |
6 April 1999 | Auditor's resignation (1 page) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
17 June 1998 | Full group accounts made up to 31 December 1997 (31 pages) |
17 June 1998 | Full group accounts made up to 31 December 1997 (31 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
7 May 1998 | Return made up to 12/04/98; bulk list available separately (12 pages) |
7 May 1998 | Return made up to 12/04/98; bulk list available separately (12 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
11 June 1997 | Full group accounts made up to 31 December 1996 (30 pages) |
11 June 1997 | Full group accounts made up to 31 December 1996 (30 pages) |
30 April 1997 | Return made up to 12/04/97; no change of members (13 pages) |
30 April 1997 | Return made up to 12/04/97; no change of members (13 pages) |
17 June 1996 | Full group accounts made up to 31 December 1995 (31 pages) |
17 June 1996 | Full group accounts made up to 31 December 1995 (31 pages) |
23 April 1996 | Return made up to 12/04/96; bulk list available separately (14 pages) |
23 April 1996 | Return made up to 12/04/96; bulk list available separately (14 pages) |
3 October 1995 | New secretary appointed;new director appointed (2 pages) |
3 October 1995 | New secretary appointed;new director appointed (2 pages) |
2 August 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
2 August 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
26 June 1995 | New director appointed (3 pages) |
26 June 1995 | New director appointed (3 pages) |
31 May 1995 | Return made up to 12/04/95; no change of members (14 pages) |
31 May 1995 | Return made up to 12/04/95; no change of members (14 pages) |
11 May 1990 | Memorandum and Articles of Association (65 pages) |
11 May 1990 | Memorandum and Articles of Association (65 pages) |
31 May 1989 | Resolutions
|
31 May 1989 | Memorandum and Articles of Association (64 pages) |
31 May 1989 | Resolutions
|
31 May 1989 | Memorandum and Articles of Association (64 pages) |
18 May 1988 | Memorandum and Articles of Association (72 pages) |
18 May 1988 | Resolutions
|
18 May 1988 | Resolutions
|
18 May 1988 | Memorandum and Articles of Association (72 pages) |
15 March 1961 | Company name changed\certificate issued on 15/03/61 (3 pages) |
15 March 1961 | Company name changed\certificate issued on 15/03/61 (3 pages) |
17 May 1907 | Incorporation (13 pages) |
17 May 1907 | Incorporation (13 pages) |
17 May 1907 | Certificate of incorporation (1 page) |
17 May 1907 | Certificate of incorporation (1 page) |