St Madoes
Glencarse
Perthshire
PH2 7NX
Scotland
Director Name | Mr Charles William Simpson Fraser |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2011(101 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Melrose Crescent Perth Perthshire PH1 1SD Scotland |
Secretary Name | Mr Albert James Ramsay |
---|---|
Status | Current |
Appointed | 24 August 2018(108 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | McDiarmid Park Crieff Road Perth PH1 2SJ Scotland |
Director Name | Mr Roderick John Grant |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2021(111 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Ross Avenue Perth PH1 1GZ Scotland |
Director Name | Geoffrey Stewart Brown |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1989(79 years, 2 months after company formation) |
Appointment Duration | 22 years (resigned 03 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Upper Pitfour Glencarse Perthshire PH2 7NJ Scotland |
Director Name | Alan William Campbell |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1989(79 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 1991) |
Role | Company Director |
Correspondence Address | 13 Elm Gardens Perth Perthshire PH1 1ES Scotland |
Director Name | David Fraser Sidey |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1989(79 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 1 Westerhill Perth Perthshire PH1 1DH Scotland |
Director Name | Henry Scott Ritchie |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1989(79 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 10 Hatton View Perth Perthshire PH2 7DA Scotland |
Director Name | Douglas Balfour McIntyre |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1989(79 years, 2 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 18 August 2010) |
Role | Company Director |
Correspondence Address | 8 Buchan Drive Perth Perthshire PH1 1NQ Scotland |
Director Name | Mr Andrew Stewart Menzies Duff |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1990(80 years after company formation) |
Appointment Duration | 19 years, 10 months (resigned 31 May 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Hermitage Drive Perth Perthshire PH1 2SY Scotland |
Secretary Name | John Litster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1990(80 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 14 Raith Crescent Kirkcaldy Fife KY2 5NN Scotland |
Secretary Name | Mr Andrew Stewart Menzies Duff |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(83 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Hermitage Drive Perth Perthshire PH1 2SY Scotland |
Secretary Name | Mr Andrew Stewart Menzies Duff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(83 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Hermitage Drive Perth Perthshire PH1 2SY Scotland |
Director Name | Alexander Hay |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(83 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1996) |
Role | Retired Bank Official |
Correspondence Address | Morven 9 Muirton Bank Perth PH1 5DN Scotland |
Director Name | Henry Gordon Stewart |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(85 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 July 2000) |
Role | Chartered Surveyor |
Correspondence Address | 11a Kings Gate Aberdeen AB2 6BL Scotland |
Director Name | Robert Reid |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(89 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2004) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 2 Kinnoull Hill Place Perth PH2 7DD Scotland |
Director Name | Dr Alistair John McCracken |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2004) |
Role | General Practitioner |
Correspondence Address | 31 Croft Wynd Milnathort Kinross KY13 9GH Scotland |
Director Name | Mr James Donnachie |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2004) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 6 Buchan Drive Perth Perthshire PH1 1NQ Scotland |
Director Name | Ian McGregor Dewar |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(91 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2004) |
Role | Chartered Accountant |
Correspondence Address | 12 Comely Park Dunfermline Fife KY12 7HU Scotland |
Director Name | Mr Steven Russell Park |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(93 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 August 2011) |
Role | Plumbing Controller |
Correspondence Address | 3 Mathieson Drive Perth Perthshire PH1 6QG Scotland |
Director Name | Charles Martin Gallacher |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(93 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 2005) |
Role | Dental Lab Owner |
Correspondence Address | Craigie View 21 Fairmount Terrace, Barnhill Perth Tayside PH2 7AS Scotland |
Director Name | Albert James Ramsay |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(94 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 09 September 2011) |
Role | Development Consultant |
Correspondence Address | 6 Lammermuir Gardens Perth Perthshire PH1 1TA Scotland |
Director Name | Mr Stanley Yorston Harris |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(95 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 13 August 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Frotoft 12 The Holdings Kinfauns Perth PH2 7JX Scotland |
Secretary Name | Albert James Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(99 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 May 2016) |
Role | Company Director |
Correspondence Address | 6 Lammermuir Gardens Perth Perthshire PH1 1TA Scotland |
Director Name | John McDougall |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(104 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2017) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 26 Moncrieffe Terrace Perth PH2 0DB Scotland |
Website | www.perthstjohnstonefc.co.uk |
---|---|
Telephone | 01738 459090 |
Telephone region | Perth |
Registered Address | McDiarmid Park Crieff Road Perth PH1 2SJ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,551,722 |
Cash | £1,304,100 |
Current Liabilities | £1,100,310 |
Latest Accounts | 31 May 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (2 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 9 September 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (9 months, 3 weeks from now) |
30 May 1985 | Delivered on: 14 June 1985 Satisfied on: 23 March 1988 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Muirton park dunkeld road, perth with exceptions. Fully Satisfied |
---|---|
4 June 1985 | Delivered on: 7 June 1985 Satisfied on: 24 January 1989 Persons entitled: Dryborough & Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 3064 sq ft north east of dunkeld road perth. Fully Satisfied |
4 June 1985 | Delivered on: 7 June 1985 Satisfied on: 24 January 1989 Persons entitled: Dryborough & Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground west of church st crieff. Fully Satisfied |
31 October 1984 | Delivered on: 8 November 1984 Satisfied on: 15 September 1989 Persons entitled: Tennent Caledonian Breweries Limited Classification: With consent of the trustees of st johnstone fc centenary club standard security Secured details: All sums due or to become due. Particulars: St johnstone fc centenary club to jeanfield road perth. Fully Satisfied |
30 September 1982 | Delivered on: 5 October 1982 Satisfied on: 27 March 1990 Persons entitled: Drybrough & Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Licensed club premises in church street crieff perthshire. Fully Satisfied |
22 August 1989 | Delivered on: 31 August 1989 Satisfied on: 13 January 2006 Persons entitled: Alloa Brewery Company LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The st. Johnstone football supporters club, church street, crieff. Fully Satisfied |
22 August 1989 | Delivered on: 31 August 1989 Satisfied on: 13 January 2006 Persons entitled: Alloa Brewery Co. LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The centenary club jeanfield road perth including contents. Fully Satisfied |
14 August 1989 | Delivered on: 21 August 1989 Satisfied on: 22 March 2006 Persons entitled: Alloa Brewery Co. LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: The centenary club, jeanfield road, perth. Fully Satisfied |
14 August 1989 | Delivered on: 21 August 1989 Satisfied on: 23 November 2005 Persons entitled: Alloa Brewery Co. LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: The st. Johnstone football supporters club, church street, crieff. Fully Satisfied |
19 January 1989 | Delivered on: 22 February 1989 Satisfied on: 16 December 2005 Persons entitled: Mclagan Investments Limited Classification: Standard security Secured details: See paper apart. Particulars: Area of land adjoining crieff road, perth extending 17.47 acres. Fully Satisfied |
24 January 1980 | Delivered on: 12 February 1980 Satisfied on: 19 February 1990 Persons entitled: Drybrough & Company Limited Classification: Standard security Secured details: £30,000 and all further moneys due, or to become due from the company to the chargee. Particulars: Heritable premises at muirton park, perth. Fully Satisfied |
28 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
---|---|
28 November 2019 | Accounts for a small company made up to 31 May 2019 (11 pages) |
19 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
14 January 2019 | Accounts for a small company made up to 31 May 2018 (10 pages) |
17 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
10 September 2018 | Appointment of Mr Albert James Ramsay as a secretary on 24 August 2018 (3 pages) |
28 December 2017 | AA03 notice of resolution removing auditors from office (2 pages) |
28 December 2017 | AA03 notice of resolution removing auditors from office (2 pages) |
28 November 2017 | Accounts for a small company made up to 31 May 2017 (19 pages) |
28 November 2017 | Accounts for a small company made up to 31 May 2017 (19 pages) |
15 November 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
14 February 2017 | Accounts for a small company made up to 31 May 2016 (15 pages) |
14 February 2017 | Accounts for a small company made up to 31 May 2016 (15 pages) |
13 February 2017 | Termination of appointment of John Mcdougall as a director on 31 January 2017 (1 page) |
13 February 2017 | Termination of appointment of John Mcdougall as a director on 31 January 2017 (1 page) |
20 September 2016 | Termination of appointment of Albert James Ramsay as a secretary on 16 May 2016 (1 page) |
20 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
20 September 2016 | Termination of appointment of Albert James Ramsay as a secretary on 16 May 2016 (1 page) |
20 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
14 October 2015 | Full accounts made up to 31 May 2015 (20 pages) |
14 October 2015 | Full accounts made up to 31 May 2015 (20 pages) |
9 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
6 October 2015 | Director's details changed for Mr Charles William Simpson Fraser on 31 January 2015 (13 pages) |
6 October 2015 | Director's details changed for Mr Charles William Simpson Fraser on 31 January 2015 (13 pages) |
16 October 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
16 October 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
25 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
18 August 2014 | Appointment of John Mcdougall as a director on 31 July 2014 (3 pages) |
18 August 2014 | Appointment of John Mcdougall as a director on 31 July 2014 (3 pages) |
19 November 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
19 November 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
27 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
16 October 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
16 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (25 pages) |
16 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (25 pages) |
16 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (25 pages) |
16 October 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
27 January 2012 | Annual return made up to 9 September 2011 with a full list of shareholders (24 pages) |
27 January 2012 | Annual return made up to 9 September 2011 with a full list of shareholders (24 pages) |
27 January 2012 | Annual return made up to 9 September 2011 with a full list of shareholders (24 pages) |
11 January 2012 | Appointment of Charles William Simpson Fraser as a director (2 pages) |
11 January 2012 | Appointment of Charles William Simpson Fraser as a director (2 pages) |
14 November 2011 | Termination of appointment of Geoffrey Brown as a director (1 page) |
14 November 2011 | Termination of appointment of Geoffrey Brown as a director (1 page) |
7 October 2011 | Termination of appointment of Albert Ramsay as a director (2 pages) |
7 October 2011 | Termination of appointment of Albert Ramsay as a director (2 pages) |
6 October 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
6 October 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
7 September 2011 | Termination of appointment of Steven Park as a director (1 page) |
7 September 2011 | Termination of appointment of Steven Park as a director (1 page) |
7 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (39 pages) |
7 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (39 pages) |
17 September 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
17 September 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
3 September 2010 | Termination of appointment of Douglas Mcintyre as a director (2 pages) |
3 September 2010 | Termination of appointment of Douglas Mcintyre as a director (2 pages) |
11 August 2010 | Termination of appointment of Andrew Duff as a director (2 pages) |
11 August 2010 | Termination of appointment of Andrew Duff as a director (2 pages) |
23 June 2010 | Termination of appointment of Andrew Duff as a secretary (2 pages) |
23 June 2010 | Appointment of Albert James Ramsay as a secretary (2 pages) |
23 June 2010 | Termination of appointment of Andrew Duff as a secretary (2 pages) |
23 June 2010 | Appointment of Albert James Ramsay as a secretary (2 pages) |
20 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (35 pages) |
20 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (35 pages) |
11 November 2009 | Director's details changed for Mr Steven Russell Park on 14 February 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Steven Russell Park on 14 February 2009 (2 pages) |
24 September 2009 | Accounts for a small company made up to 31 May 2009 (8 pages) |
24 September 2009 | Accounts for a small company made up to 31 May 2009 (8 pages) |
15 October 2008 | Return made up to 09/09/08; full list of members (31 pages) |
15 October 2008 | Return made up to 09/09/08; full list of members (31 pages) |
17 September 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
17 September 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
18 September 2007 | Return made up to 09/09/07; full list of members (31 pages) |
18 September 2007 | Return made up to 09/09/07; full list of members (31 pages) |
12 September 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
12 September 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
21 September 2006 | Return made up to 09/09/06; full list of members (30 pages) |
21 September 2006 | Return made up to 09/09/06; full list of members (30 pages) |
19 September 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
19 September 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
22 March 2006 | Dec mort/charge * (2 pages) |
22 March 2006 | Dec mort/charge * (2 pages) |
13 January 2006 | Dec mort/charge * (2 pages) |
13 January 2006 | Dec mort/charge * (2 pages) |
13 January 2006 | Dec mort/charge * (2 pages) |
13 January 2006 | Dec mort/charge * (2 pages) |
16 December 2005 | Dec mort/charge * (2 pages) |
16 December 2005 | Dec mort/charge * (2 pages) |
23 November 2005 | Dec mort/charge * (2 pages) |
23 November 2005 | Dec mort/charge * (2 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
13 September 2005 | Return made up to 09/09/05; bulk list available separately
|
13 September 2005 | Return made up to 09/09/05; bulk list available separately
|
8 September 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
8 September 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
6 September 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
6 September 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
1 September 2004 | Return made up to 09/09/04; full list of members (28 pages) |
1 September 2004 | Return made up to 09/09/04; full list of members (28 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
9 September 2003 | Full accounts made up to 31 May 2003 (21 pages) |
9 September 2003 | Full accounts made up to 31 May 2003 (21 pages) |
8 September 2003 | Return made up to 09/09/03; bulk list available separately (10 pages) |
8 September 2003 | Return made up to 09/09/03; bulk list available separately (10 pages) |
24 September 2002 | Return made up to 09/09/02; full list of members
|
24 September 2002 | Return made up to 09/09/02; full list of members
|
17 September 2002 | Full accounts made up to 31 May 2002 (21 pages) |
17 September 2002 | Full accounts made up to 31 May 2002 (21 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | Full accounts made up to 31 May 2001 (20 pages) |
26 September 2001 | Return made up to 09/09/01; full list of members
|
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | Return made up to 09/09/01; full list of members
|
26 September 2001 | Full accounts made up to 31 May 2001 (20 pages) |
19 September 2001 | Auditor's resignation (1 page) |
19 September 2001 | Auditor's resignation (1 page) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Return made up to 09/09/00; bulk list available separately
|
20 September 2000 | Accounts for a medium company made up to 31 May 2000 (15 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Return made up to 09/09/00; bulk list available separately
|
20 September 2000 | Accounts for a medium company made up to 31 May 2000 (15 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
26 September 1999 | Return made up to 09/09/99; bulk list available separately (44 pages) |
26 September 1999 | Return made up to 09/09/99; bulk list available separately (44 pages) |
24 September 1999 | Accounts for a medium company made up to 31 May 1999 (14 pages) |
24 September 1999 | Accounts for a medium company made up to 31 May 1999 (14 pages) |
18 September 1998 | Return made up to 09/09/98; bulk list available separately
|
18 September 1998 | Full accounts made up to 31 May 1998 (18 pages) |
18 September 1998 | Return made up to 09/09/98; bulk list available separately
|
18 September 1998 | Full accounts made up to 31 May 1998 (18 pages) |
29 October 1997 | Accounts for a medium company made up to 31 May 1997 (15 pages) |
29 October 1997 | Accounts for a medium company made up to 31 May 1997 (15 pages) |
11 September 1997 | Return made up to 09/09/97; bulk list available separately (7 pages) |
11 September 1997 | Return made up to 09/09/97; bulk list available separately (7 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
1 October 1996 | Accounts for a medium company made up to 31 May 1996 (18 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Return made up to 09/09/96; bearer shares (9 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Accounts for a medium company made up to 31 May 1996 (18 pages) |
1 October 1996 | Return made up to 09/09/96; bearer shares (9 pages) |
1 October 1996 | Resolutions
|
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
27 September 1995 | Full accounts made up to 31 May 1995 (18 pages) |
27 September 1995 | Return made up to 09/09/95; full list of members (10 pages) |
27 September 1995 | Return made up to 09/09/95; full list of members (10 pages) |
27 September 1995 | Full accounts made up to 31 May 1995 (18 pages) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 September 1994 | Resolutions
|
28 January 1958 | Resolution passed on (1 page) |
28 January 1958 | Resolution passed on (1 page) |
4 December 1951 | Resolution passed on (2 pages) |
4 December 1951 | Resolution passed on (2 pages) |
19 July 1930 | Resolution passed on (1 page) |
19 July 1930 | Resolution passed on (1 page) |
9 August 1910 | Incorporation (13 pages) |
9 August 1910 | Articles of association (3 pages) |
9 August 1910 | Articles of association (3 pages) |
9 August 1910 | Incorporation (13 pages) |