Glasgow
G15 7AR
Scotland
Secretary Name | Mr Westley Anthony Maffei |
---|---|
Status | Current |
Appointed | 31 July 2023(114 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Edith Munn |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 1989(80 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | Fishecoates Farm Burnside Glasgow G73 Scotland |
Director Name | Barbara Jane Sharp |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1989(80 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 27 January 2011) |
Role | Company Director |
Correspondence Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Secretary Name | Robert Swan Munn (Snr) |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1989(80 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 18 May 2005) |
Role | Company Director |
Correspondence Address | 17 Fishcoates Avenue Burnside Glasgow G73 Scotland |
Director Name | Robert Swan Munn |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1990(82 years after company formation) |
Appointment Duration | 20 years, 3 months (resigned 27 January 2011) |
Role | Funeral Director |
Correspondence Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Director Name | Robert Swan Munn (Snr) |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1990(82 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 18 May 2005) |
Role | Company Director |
Correspondence Address | 17 Fishcoates Avenue Burnside Glasgow G73 Scotland |
Secretary Name | Robert Swan Munn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(96 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 January 2011) |
Role | Company Director |
Correspondence Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Director Name | Mr Richard Harry Portman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(102 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 December 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr Stephen Lee Whittern |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(102 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr Michael Kinloch McCollum |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(102 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Andrew Richard Davies |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(102 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Secretary Name | Richard Harry Portman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(102 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 November 2018) |
Role | Company Director |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Secretary Name | Mr Timothy Francis George |
---|---|
Status | Resigned |
Appointed | 08 November 2018(110 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2023) |
Role | Company Director |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Andrew Judd |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(112 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Mr Alan Lathbury |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(112 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Mr Gary Andrew Scott Channon |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(113 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Angela Eames |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2022(114 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 June 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr Darren Ogden |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2023(114 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Website | dignityfunerals.co.uk |
---|---|
Telephone | 0800 4561047 |
Telephone region | Freephone |
Registered Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Address Matches | Over 10 other UK companies use this postal address |
3.2k at £1 | Dignity Funerals LTD 100.00% Ordinary |
---|
Latest Accounts | 30 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 March 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 2 April 2024 (3 months, 4 weeks from now) |
17 October 2014 | Delivered on: 31 October 2014 Persons entitled: Bny Mellon Corporate Trustee Corporate Trustee Services Limited Classification: A registered charge Particulars: Land at 3 balby road, doncaster, south yorkshire SYK458954 land at 78 askern road, bentley, doncaster, south yorkshire SYK193328. For more details please refer to instrument. Outstanding |
---|---|
30 July 2013 | Delivered on: 9 August 2013 Persons entitled: Bny Mellom Corporate Trustee Services Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 January 2011 | Delivered on: 8 February 2011 Persons entitled: Bny Corporate Trustee Services Limited Classification: Deed of accession to a debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 September 1991 | Delivered on: 11 September 1991 Satisfied on: 25 January 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Property known as 17 fishescoates avenue, burnside rutherglen, glasgow. Fully Satisfied |
1 May 1974 | Delivered on: 7 May 1974 Satisfied on: 29 January 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: G r s lanark standard security Secured details: All sums due or to become due. Particulars: Fishescoates, burnside, rutherglen. Fully Satisfied |
18 March 1970 | Delivered on: 20 March 1970 Satisfied on: 25 January 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All sums due or to become due. Particulars: Balance of the proceeds of sale of subjects 83 farmeloan rd, rutherglen, lanarkshire, less expenses. Fully Satisfied |
28 December 2020 | Appointment of Alan Lathbury as a director on 14 December 2020 (2 pages) |
---|---|
23 December 2020 | Termination of appointment of Stephen Lee Whittern as a director on 14 December 2020 (1 page) |
15 December 2020 | Appointment of Andrew Judd as a director on 14 December 2020 (2 pages) |
14 December 2020 | Termination of appointment of Richard Harry Portman as a director on 14 December 2020 (1 page) |
7 July 2020 | Accounts for a dormant company made up to 27 December 2019 (1 page) |
19 May 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
6 April 2020 | Termination of appointment of Michael Kinloch Mccollum as a director on 3 April 2020 (1 page) |
1 May 2019 | Accounts for a dormant company made up to 28 December 2018 (1 page) |
4 April 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
17 December 2018 | Appointment of Mr Timothy Francis George as a secretary on 8 November 2018 (2 pages) |
27 November 2018 | Termination of appointment of Richard Harry Portman as a secretary on 8 November 2018 (1 page) |
4 May 2018 | Accounts for a dormant company made up to 29 December 2017 (1 page) |
27 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
9 January 2018 | Termination of appointment of Andrew Richard Davies as a director on 5 January 2018 (1 page) |
1 June 2017 | Accounts for a dormant company made up to 30 December 2016 (1 page) |
1 June 2017 | Accounts for a dormant company made up to 30 December 2016 (1 page) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
10 May 2016 | Accounts for a dormant company made up to 25 December 2015 (1 page) |
10 May 2016 | Accounts for a dormant company made up to 25 December 2015 (1 page) |
13 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
15 May 2015 | Accounts for a dormant company made up to 26 December 2014 (1 page) |
15 May 2015 | Accounts for a dormant company made up to 26 December 2014 (1 page) |
26 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
31 October 2014 | Registration of charge SC0069270006, created on 17 October 2014 (209 pages) |
31 October 2014 | Registration of charge SC0069270006, created on 17 October 2014 (209 pages) |
16 May 2014 | Accounts for a dormant company made up to 27 December 2013 (1 page) |
16 May 2014 | Accounts for a dormant company made up to 27 December 2013 (1 page) |
31 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
9 August 2013 | Registration of charge 0069270005 (181 pages) |
9 August 2013 | Registration of charge 0069270005 (181 pages) |
7 May 2013 | Accounts for a dormant company made up to 28 December 2012 (1 page) |
7 May 2013 | Accounts for a dormant company made up to 28 December 2012 (1 page) |
15 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Registered office address changed from 9 Kenmure Avenue Bishopbriggs Glasgow G64 2RG on 4 February 2013 (2 pages) |
4 February 2013 | Registered office address changed from 9 Kenmure Avenue Bishopbriggs Glasgow G64 2RG on 4 February 2013 (2 pages) |
4 February 2013 | Registered office address changed from 9 Kenmure Avenue Bishopbriggs Glasgow G64 2RG on 4 February 2013 (2 pages) |
24 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (16 pages) |
24 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (16 pages) |
18 May 2012 | Full accounts made up to 30 December 2011 (14 pages) |
18 May 2012 | Full accounts made up to 30 December 2011 (14 pages) |
15 August 2011 | Total exemption small company accounts made up to 26 January 2011 (6 pages) |
15 August 2011 | Current accounting period shortened from 26 January 2012 to 31 December 2011 (3 pages) |
15 August 2011 | Total exemption small company accounts made up to 26 January 2011 (6 pages) |
15 August 2011 | Current accounting period shortened from 26 January 2012 to 31 December 2011 (3 pages) |
7 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (16 pages) |
7 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (16 pages) |
11 May 2011 | Registered office address changed from Collins House Rutland Square Edinburgh EH1 2AA on 11 May 2011 (2 pages) |
11 May 2011 | Registered office address changed from Collins House Rutland Square Edinburgh EH1 2AA on 11 May 2011 (2 pages) |
24 March 2011 | Previous accounting period shortened from 31 December 2011 to 26 January 2011 (3 pages) |
24 March 2011 | Previous accounting period shortened from 31 December 2011 to 26 January 2011 (3 pages) |
23 February 2011 | Current accounting period extended from 26 January 2011 to 31 December 2011 (3 pages) |
23 February 2011 | Current accounting period extended from 26 January 2011 to 31 December 2011 (3 pages) |
11 February 2011 | Termination of appointment of Robert Munn as a secretary (2 pages) |
11 February 2011 | Termination of appointment of Robert Munn as a secretary (2 pages) |
10 February 2011 | Previous accounting period shortened from 31 October 2011 to 26 January 2011 (3 pages) |
10 February 2011 | Statement of company's objects (2 pages) |
10 February 2011 | Registered office address changed from "Fishescoats" Burnside Rutherglen on 10 February 2011 (2 pages) |
10 February 2011 | Appointment of Mr Michael Kinloch Mccollum as a director (3 pages) |
10 February 2011 | Appointment of Richard Harry Portman as a secretary (3 pages) |
10 February 2011 | Appointment of Stephen Lee Whittern as a director (3 pages) |
10 February 2011 | Statement of company's objects (2 pages) |
10 February 2011 | Termination of appointment of Robert Munn as a director (2 pages) |
10 February 2011 | Resolutions
|
10 February 2011 | Appointment of Richard Harry Portman as a secretary (3 pages) |
10 February 2011 | Appointment of Mr Michael Kinloch Mccollum as a director (3 pages) |
10 February 2011 | Resolutions
|
10 February 2011 | Termination of appointment of Robert Munn as a director (2 pages) |
10 February 2011 | Appointment of Mr Richard Harry Portman as a director (3 pages) |
10 February 2011 | Appointment of Andrew Richard Davies as a director (3 pages) |
10 February 2011 | Appointment of Stephen Lee Whittern as a director (3 pages) |
10 February 2011 | Registered office address changed from "Fishescoats" Burnside Rutherglen on 10 February 2011 (2 pages) |
10 February 2011 | Appointment of Mr Richard Harry Portman as a director (3 pages) |
10 February 2011 | Previous accounting period shortened from 31 October 2011 to 26 January 2011 (3 pages) |
10 February 2011 | Termination of appointment of Barbara Sharp as a director (2 pages) |
10 February 2011 | Appointment of Andrew Richard Davies as a director (3 pages) |
10 February 2011 | Termination of appointment of Barbara Sharp as a director (2 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 4 (26 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 4 (26 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
31 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
31 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
25 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
25 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
25 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
25 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
1 June 2010 | Annual return made up to 12 April 2010 (14 pages) |
1 June 2010 | Director's details changed for Robert Swan Munn on 11 April 2010 (3 pages) |
1 June 2010 | Secretary's details changed for Robert Swan Munn on 11 April 2010 (3 pages) |
1 June 2010 | Annual return made up to 12 April 2010 (14 pages) |
1 June 2010 | Director's details changed for Robert Swan Munn on 11 April 2010 (3 pages) |
1 June 2010 | Secretary's details changed for Robert Swan Munn on 11 April 2010 (3 pages) |
1 June 2010 | Director's details changed for Barbara Jane Sharp on 11 April 2010 (3 pages) |
1 June 2010 | Director's details changed for Barbara Jane Sharp on 11 April 2010 (3 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 May 2009 | Return made up to 12/04/09; no change of members (4 pages) |
12 May 2009 | Return made up to 12/04/09; no change of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 July 2008 | Return made up to 12/04/08; full list of members
|
7 July 2008 | Return made up to 12/04/08; full list of members
|
27 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 May 2007 | Return made up to 12/04/07; full list of members (7 pages) |
30 May 2007 | Return made up to 12/04/07; full list of members (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
3 June 2006 | Return made up to 12/04/06; full list of members
|
3 June 2006 | Return made up to 12/04/06; full list of members
|
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Secretary resigned;director resigned (1 page) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Secretary resigned;director resigned (1 page) |
3 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
22 April 2005 | Return made up to 12/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 12/04/05; full list of members (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
1 June 2004 | Return made up to 12/04/04; full list of members
|
1 June 2004 | Return made up to 12/04/04; full list of members
|
16 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
20 May 2003 | Return made up to 12/04/03; full list of members (8 pages) |
20 May 2003 | Return made up to 12/04/03; full list of members (8 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
27 May 2002 | Return made up to 12/04/02; full list of members
|
27 May 2002 | Return made up to 12/04/02; full list of members
|
13 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
13 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
21 June 2001 | Return made up to 12/04/01; full list of members (8 pages) |
21 June 2001 | Return made up to 12/04/01; full list of members (8 pages) |
20 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
20 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
4 April 2000 | Return made up to 12/04/00; full list of members
|
4 April 2000 | Return made up to 12/04/00; full list of members
|
20 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
20 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
28 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
28 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
13 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
13 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
6 May 1998 | Return made up to 12/04/98; no change of members (4 pages) |
6 May 1998 | Return made up to 12/04/98; no change of members (4 pages) |
21 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
21 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
7 May 1997 | Return made up to 12/04/97; full list of members (6 pages) |
7 May 1997 | Return made up to 12/04/97; full list of members (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
30 April 1996 | Return made up to 12/04/96; no change of members
|
30 April 1996 | Return made up to 12/04/96; no change of members
|
19 April 1995 | Return made up to 12/04/95; no change of members (4 pages) |
19 April 1995 | Return made up to 12/04/95; no change of members (4 pages) |
19 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
19 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
13 April 1994 | Return made up to 12/04/94; full list of members (5 pages) |
13 April 1994 | Return made up to 12/04/94; full list of members (5 pages) |
29 October 1991 | Dec mort/charge 12857 (2 pages) |
29 October 1991 | Dec mort/charge 12857 (2 pages) |
27 April 1991 | Return made up to 12/04/91; full list of members (7 pages) |
27 April 1991 | Return made up to 12/04/91; full list of members (7 pages) |
4 October 1990 | Return made up to 03/09/90; full list of members (6 pages) |
4 October 1990 | Return made up to 03/09/90; full list of members (6 pages) |
9 November 1987 | Return made up to 01/09/87; full list of members (6 pages) |
9 November 1987 | Return made up to 01/09/87; full list of members (6 pages) |
6 November 1986 | Return made up to 26/08/86; full list of members (6 pages) |
6 November 1986 | Return made up to 26/08/86; full list of members (6 pages) |
27 June 1985 | Annual return made up to 31/12/84 (3 pages) |
27 June 1985 | Annual return made up to 31/12/84 (3 pages) |
15 May 1984 | Accounts made up to 31 October 1981 (8 pages) |
15 May 1984 | Accounts made up to 31 October 1981 (8 pages) |
11 October 1982 | Annual return made up to 14/06/82 (5 pages) |
11 October 1982 | Annual return made up to 14/06/82 (5 pages) |
12 April 1982 | Accounts made up to 31 October 1979 (7 pages) |
12 April 1982 | Annual return made up to 31/12/80 (8 pages) |
12 April 1982 | Accounts made up to 31 October 1979 (7 pages) |
12 April 1982 | Annual return made up to 31/12/80 (8 pages) |
27 May 1980 | Annual return made up to 31/12/75 (4 pages) |
27 May 1980 | Annual return made up to 31/12/75 (4 pages) |
17 April 1980 | Annual return made up to 31/12/79 (6 pages) |
17 April 1980 | Annual return made up to 31/12/79 (6 pages) |
27 March 1980 | Annual return made up to 31/12/77 (4 pages) |
27 March 1980 | Annual return made up to 31/12/77 (4 pages) |
31 December 1975 | Annual return made up to 31/12/75 (4 pages) |
31 December 1975 | Annual return made up to 31/12/75 (4 pages) |
23 October 1908 | Incorporation (9 pages) |
23 October 1908 | Incorporation (9 pages) |