Company NameGeorge S. Munn & Company, Limited
DirectorsStephen Anthony Long and Nicholas John Edwards
Company StatusActive
Company NumberSC006927
CategoryPrivate Limited Company
Incorporation Date23 October 1908(115 years, 6 months ago)
Previous NameGeorge S. Munn & Company, Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Westley Anthony Maffei
StatusCurrent
Appointed31 July 2023(114 years, 10 months after company formation)
Appointment Duration8 months
RoleCompany Director
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Stephen Anthony Long
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(115 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Nicholas John Edwards
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(115 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameEdith Munn
Date of BirthApril 1928 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 1989(80 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 10 April 2002)
RoleCompany Director
Correspondence AddressFishecoates Farm
Burnside
Glasgow
G73
Scotland
Director NameBarbara Jane Sharp
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1989(80 years, 7 months after company formation)
Appointment Duration21 years, 9 months (resigned 27 January 2011)
RoleCompany Director
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Secretary NameRobert Swan Munn (Snr)
NationalityBritish
StatusResigned
Appointed02 May 1989(80 years, 7 months after company formation)
Appointment Duration16 years (resigned 18 May 2005)
RoleCompany Director
Correspondence Address17 Fishcoates Avenue
Burnside
Glasgow
G73
Scotland
Director NameRobert Swan Munn
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1990(82 years after company formation)
Appointment Duration20 years, 3 months (resigned 27 January 2011)
RoleFuneral Director
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameRobert Swan Munn (Snr)
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1990(82 years after company formation)
Appointment Duration14 years, 7 months (resigned 18 May 2005)
RoleCompany Director
Correspondence Address17 Fishcoates Avenue
Burnside
Glasgow
G73
Scotland
Secretary NameRobert Swan Munn
NationalityBritish
StatusResigned
Appointed18 May 2005(96 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 January 2011)
RoleCompany Director
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMr Stephen Lee Whittern
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(102 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 King Edwards Court King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Richard Harry Portman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(102 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 December 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 King Edwards Court King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Michael Kinloch McCollum
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(102 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 King Edwards Court King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameAndrew Richard Davies
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(102 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Secretary NameRichard Harry Portman
NationalityBritish
StatusResigned
Appointed27 January 2011(102 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 November 2018)
RoleCompany Director
Correspondence Address4 King Edwards Court King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Secretary NameMr Timothy Francis George
StatusResigned
Appointed08 November 2018(110 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2023)
RoleCompany Director
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameAndrew Judd
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(112 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameMr Alan Lathbury
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(112 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameMs Kate Alexandra Davidson
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2022(113 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameMr Gary Andrew Scott Channon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(113 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameAngela Eames
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2022(114 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Darren Ogden
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2023(114 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland

Contact

Websitedignityfunerals.co.uk
Telephone0800 4561047
Telephone regionFreephone

Location

Registered Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.2k at £1Dignity Funerals LTD
100.00%
Ordinary

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 week, 3 days ago)
Next Return Due2 April 2025 (1 year from now)

Charges

17 October 2014Delivered 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 2013Delivered 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 2011Delivered 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 1991Delivered 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 1974Delivered 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 1970Delivered 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

Filing History

28 December 2020Appointment of Alan Lathbury as a director on 14 December 2020 (2 pages)
23 December 2020Termination of appointment of Stephen Lee Whittern as a director on 14 December 2020 (1 page)
15 December 2020Appointment of Andrew Judd as a director on 14 December 2020 (2 pages)
14 December 2020Termination of appointment of Richard Harry Portman as a director on 14 December 2020 (1 page)
7 July 2020Accounts for a dormant company made up to 27 December 2019 (1 page)
19 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
6 April 2020Termination of appointment of Michael Kinloch Mccollum as a director on 3 April 2020 (1 page)
1 May 2019Accounts for a dormant company made up to 28 December 2018 (1 page)
4 April 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
17 December 2018Appointment of Mr Timothy Francis George as a secretary on 8 November 2018 (2 pages)
27 November 2018Termination of appointment of Richard Harry Portman as a secretary on 8 November 2018 (1 page)
4 May 2018Accounts for a dormant company made up to 29 December 2017 (1 page)
27 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
9 January 2018Termination of appointment of Andrew Richard Davies as a director on 5 January 2018 (1 page)
1 June 2017Accounts for a dormant company made up to 30 December 2016 (1 page)
1 June 2017Accounts for a dormant company made up to 30 December 2016 (1 page)
30 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
10 May 2016Accounts for a dormant company made up to 25 December 2015 (1 page)
10 May 2016Accounts for a dormant company made up to 25 December 2015 (1 page)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3,239
(7 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3,239
(7 pages)
15 May 2015Accounts for a dormant company made up to 26 December 2014 (1 page)
15 May 2015Accounts for a dormant company made up to 26 December 2014 (1 page)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 3,239
(7 pages)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 3,239
(7 pages)
31 October 2014Registration of charge SC0069270006, created on 17 October 2014 (209 pages)
31 October 2014Registration of charge SC0069270006, created on 17 October 2014 (209 pages)
16 May 2014Accounts for a dormant company made up to 27 December 2013 (1 page)
16 May 2014Accounts for a dormant company made up to 27 December 2013 (1 page)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3,239
(7 pages)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3,239
(7 pages)
9 August 2013Registration of charge 0069270005 (181 pages)
9 August 2013Registration of charge 0069270005 (181 pages)
7 May 2013Accounts for a dormant company made up to 28 December 2012 (1 page)
7 May 2013Accounts for a dormant company made up to 28 December 2012 (1 page)
15 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
4 February 2013Registered office address changed from 9 Kenmure Avenue Bishopbriggs Glasgow G64 2RG on 4 February 2013 (2 pages)
4 February 2013Registered office address changed from 9 Kenmure Avenue Bishopbriggs Glasgow G64 2RG on 4 February 2013 (2 pages)
4 February 2013Registered office address changed from 9 Kenmure Avenue Bishopbriggs Glasgow G64 2RG on 4 February 2013 (2 pages)
24 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (16 pages)
24 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (16 pages)
18 May 2012Full accounts made up to 30 December 2011 (14 pages)
18 May 2012Full accounts made up to 30 December 2011 (14 pages)
15 August 2011Total exemption small company accounts made up to 26 January 2011 (6 pages)
15 August 2011Current accounting period shortened from 26 January 2012 to 31 December 2011 (3 pages)
15 August 2011Total exemption small company accounts made up to 26 January 2011 (6 pages)
15 August 2011Current accounting period shortened from 26 January 2012 to 31 December 2011 (3 pages)
7 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (16 pages)
7 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (16 pages)
11 May 2011Registered office address changed from Collins House Rutland Square Edinburgh EH1 2AA on 11 May 2011 (2 pages)
11 May 2011Registered office address changed from Collins House Rutland Square Edinburgh EH1 2AA on 11 May 2011 (2 pages)
24 March 2011Previous accounting period shortened from 31 December 2011 to 26 January 2011 (3 pages)
24 March 2011Previous accounting period shortened from 31 December 2011 to 26 January 2011 (3 pages)
23 February 2011Current accounting period extended from 26 January 2011 to 31 December 2011 (3 pages)
23 February 2011Current accounting period extended from 26 January 2011 to 31 December 2011 (3 pages)
11 February 2011Termination of appointment of Robert Munn as a secretary (2 pages)
11 February 2011Termination of appointment of Robert Munn as a secretary (2 pages)
10 February 2011Previous accounting period shortened from 31 October 2011 to 26 January 2011 (3 pages)
10 February 2011Statement of company's objects (2 pages)
10 February 2011Registered office address changed from "Fishescoats" Burnside Rutherglen on 10 February 2011 (2 pages)
10 February 2011Appointment of Mr Michael Kinloch Mccollum as a director (3 pages)
10 February 2011Appointment of Richard Harry Portman as a secretary (3 pages)
10 February 2011Appointment of Stephen Lee Whittern as a director (3 pages)
10 February 2011Statement of company's objects (2 pages)
10 February 2011Termination of appointment of Robert Munn as a director (2 pages)
10 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
10 February 2011Appointment of Richard Harry Portman as a secretary (3 pages)
10 February 2011Appointment of Mr Michael Kinloch Mccollum as a director (3 pages)
10 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
10 February 2011Termination of appointment of Robert Munn as a director (2 pages)
10 February 2011Appointment of Mr Richard Harry Portman as a director (3 pages)
10 February 2011Appointment of Andrew Richard Davies as a director (3 pages)
10 February 2011Appointment of Stephen Lee Whittern as a director (3 pages)
10 February 2011Registered office address changed from "Fishescoats" Burnside Rutherglen on 10 February 2011 (2 pages)
10 February 2011Appointment of Mr Richard Harry Portman as a director (3 pages)
10 February 2011Previous accounting period shortened from 31 October 2011 to 26 January 2011 (3 pages)
10 February 2011Termination of appointment of Barbara Sharp as a director (2 pages)
10 February 2011Appointment of Andrew Richard Davies as a director (3 pages)
10 February 2011Termination of appointment of Barbara Sharp as a director (2 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 4 (26 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 4 (26 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
31 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
25 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
25 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
25 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
25 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
1 June 2010Annual return made up to 12 April 2010 (14 pages)
1 June 2010Director's details changed for Robert Swan Munn on 11 April 2010 (3 pages)
1 June 2010Secretary's details changed for Robert Swan Munn on 11 April 2010 (3 pages)
1 June 2010Annual return made up to 12 April 2010 (14 pages)
1 June 2010Director's details changed for Robert Swan Munn on 11 April 2010 (3 pages)
1 June 2010Secretary's details changed for Robert Swan Munn on 11 April 2010 (3 pages)
1 June 2010Director's details changed for Barbara Jane Sharp on 11 April 2010 (3 pages)
1 June 2010Director's details changed for Barbara Jane Sharp on 11 April 2010 (3 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 May 2009Return made up to 12/04/09; no change of members (4 pages)
12 May 2009Return made up to 12/04/09; no change of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 July 2008Return made up to 12/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
7 July 2008Return made up to 12/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
27 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 May 2007Return made up to 12/04/07; full list of members (7 pages)
30 May 2007Return made up to 12/04/07; full list of members (7 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
3 June 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned;director resigned (1 page)
24 August 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned;director resigned (1 page)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 April 2005Return made up to 12/04/05; full list of members (7 pages)
22 April 2005Return made up to 12/04/05; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
1 June 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 June 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
16 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
20 May 2003Return made up to 12/04/03; full list of members (8 pages)
20 May 2003Return made up to 12/04/03; full list of members (8 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
27 May 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 May 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
13 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
21 June 2001Return made up to 12/04/01; full list of members (8 pages)
21 June 2001Return made up to 12/04/01; full list of members (8 pages)
20 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
20 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
20 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
28 April 1999Return made up to 12/04/99; no change of members (4 pages)
28 April 1999Return made up to 12/04/99; no change of members (4 pages)
13 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
13 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
6 May 1998Return made up to 12/04/98; no change of members (4 pages)
6 May 1998Return made up to 12/04/98; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
21 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
7 May 1997Return made up to 12/04/97; full list of members (6 pages)
7 May 1997Return made up to 12/04/97; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
5 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
30 April 1996Return made up to 12/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1996Return made up to 12/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 April 1995Return made up to 12/04/95; no change of members (4 pages)
19 April 1995Return made up to 12/04/95; no change of members (4 pages)
19 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
19 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
13 April 1994Return made up to 12/04/94; full list of members (5 pages)
13 April 1994Return made up to 12/04/94; full list of members (5 pages)
29 October 1991Dec mort/charge 12857 (2 pages)
29 October 1991Dec mort/charge 12857 (2 pages)
27 April 1991Return made up to 12/04/91; full list of members (7 pages)
27 April 1991Return made up to 12/04/91; full list of members (7 pages)
4 October 1990Return made up to 03/09/90; full list of members (6 pages)
4 October 1990Return made up to 03/09/90; full list of members (6 pages)
9 November 1987Return made up to 01/09/87; full list of members (6 pages)
9 November 1987Return made up to 01/09/87; full list of members (6 pages)
6 November 1986Return made up to 26/08/86; full list of members (6 pages)
6 November 1986Return made up to 26/08/86; full list of members (6 pages)
27 June 1985Annual return made up to 31/12/84 (3 pages)
27 June 1985Annual return made up to 31/12/84 (3 pages)
15 May 1984Accounts made up to 31 October 1981 (8 pages)
15 May 1984Accounts made up to 31 October 1981 (8 pages)
11 October 1982Annual return made up to 14/06/82 (5 pages)
11 October 1982Annual return made up to 14/06/82 (5 pages)
12 April 1982Accounts made up to 31 October 1979 (7 pages)
12 April 1982Annual return made up to 31/12/80 (8 pages)
12 April 1982Accounts made up to 31 October 1979 (7 pages)
12 April 1982Annual return made up to 31/12/80 (8 pages)
27 May 1980Annual return made up to 31/12/75 (4 pages)
27 May 1980Annual return made up to 31/12/75 (4 pages)
17 April 1980Annual return made up to 31/12/79 (6 pages)
17 April 1980Annual return made up to 31/12/79 (6 pages)
27 March 1980Annual return made up to 31/12/77 (4 pages)
27 March 1980Annual return made up to 31/12/77 (4 pages)
31 December 1975Annual return made up to 31/12/75 (4 pages)
31 December 1975Annual return made up to 31/12/75 (4 pages)
23 October 1908Incorporation (9 pages)
23 October 1908Incorporation (9 pages)