Baillieswells Road, Bieldside
Aberdeen
AB15 9BQ
Scotland
Director Name | Mr Stuart Alastair Macgregor |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2015(104 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Peregrine House, Mosscroft Avenue Westhill Busines Westhill Aberdeen AB32 6JQ Scotland |
Director Name | Mr Robert Fraser Pearson Park |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(108 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Peregrine House Mosscroft Avenue Westhill Business Park Westhill Aberdeenshire AB32 6TQ Scotland |
Director Name | Mr Gerald Campbell More |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(109 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peregrine House Westhill Business Park Aberdeen AB32 6JQ Scotland |
Secretary Name | Robert Fraser Pearson Park |
---|---|
Status | Current |
Appointed | 03 September 2020(109 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Peregrine House Mosscroft Avenue Westhill Business Park Westhill Aberdeenshire AB32 6TQ Scotland |
Director Name | Douglas Haston |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(78 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 January 2002) |
Role | Coy Director |
Correspondence Address | 50 Oxgangs Avenue Edinburgh Midlothian EH13 9JP Scotland |
Director Name | Mr Allan Duncan King |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(78 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Birkins Muirton Auchterarder Perthshire PH3 1ND Scotland |
Director Name | Mr Allan Gilbert King |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(78 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 14 September 2007) |
Role | Coy Director |
Country of Residence | Scotland |
Correspondence Address | Kinlone Muirton Auchterarder Perthshire PH3 1ND Scotland |
Secretary Name | Ian Stanfield Kinloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(78 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Hillfoot Blackford PH4 1QA Scotland |
Director Name | Duncan Alexander Sutherland |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1989(78 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 14 September 2007) |
Role | Surveyor |
Correspondence Address | 12 Holmes Farm Lane Broxburn West Lothian EH52 5LA Scotland |
Secretary Name | Mr Ian Butchart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(82 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Allan Walk Bridge Of Allan Stirling Fk9 |
Director Name | Mr John Christopher Irvine |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(97 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 January 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 38 Forestside Road Banchory Kincardineshire AB31 5ZH Scotland |
Director Name | Mr Glenn Fraser Whyte Allison |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(97 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Beeches 442 North Deeside Road Cults Aberdeenshire AB15 9ET Scotland |
Director Name | Mr John Slater Fearn |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(97 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 April 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Church Green Ramsey Huntingdon Cambridgeshire PE26 1DW |
Secretary Name | Pamela Jane Corray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(97 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 146 Hamilton Place Aberdeen Aberdeenshire AB15 5BB Scotland |
Secretary Name | Mr Stuart Charles Oag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(97 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodlands Crescent Cults Aberdeen Aberdeenshire AB15 9DH Scotland |
Secretary Name | Scott Craig Martin |
---|---|
Status | Resigned |
Appointed | 28 May 2013(102 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 July 2018) |
Role | Company Director |
Correspondence Address | Peregrine House Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ Scotland |
Secretary Name | Mr Michael Sinclair Medine |
---|---|
Status | Resigned |
Appointed | 12 July 2018(107 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 September 2020) |
Role | Company Director |
Correspondence Address | Peregrine House Mosscroft Avenue Westhill Business Park Westhill Aberdeenshire AB32 6TQ Scotland |
Website | stewartmilne.com |
---|
Registered Address | Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 20 other UK companies use this postal address |
24.8k at £1 | A & L King (Builders) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 8 January 2023 (11 months ago) |
---|---|
Next Return Due | 22 January 2024 (1 month, 2 weeks from now) |
31 October 2007 | Delivered on: 5 November 2007 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
11 July 2003 | Delivered on: 17 July 2003 Satisfied on: 5 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Those main door premises at 15 & 17 annandale street, edinburgh. Fully Satisfied |
11 July 2003 | Delivered on: 17 July 2003 Satisfied on: 5 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Those basement or garden premises at 15 and 17 annandale street, edinburgh. Fully Satisfied |
10 July 2003 | Delivered on: 17 July 2003 Satisfied on: 5 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying to the rear of the ground floor and basement premises comprising 15 and 17 annandale street, edinburgh. Fully Satisfied |
21 July 1986 | Delivered on: 11 August 1986 Satisfied on: 21 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Property situated at and known as 20 graham st., Edinburgh. Fully Satisfied |
9 May 1984 | Delivered on: 18 May 1984 Satisfied on: 27 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
1 August 2023 | Registered office address changed from Peregrine House Mosscroft Avenue Westhill Business Park Westhill Aberdeenshire AB32 6TQ to Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ on 1 August 2023 (1 page) |
---|---|
1 August 2023 | Change of details for Stewart Milne Homes (Auchterarder) Limited as a person with significant control on 31 July 2023 (2 pages) |
20 March 2023 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
16 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
25 March 2022 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
12 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
8 March 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
19 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
11 September 2020 | Appointment of Robert Fraser Pearson Park as a secretary on 3 September 2020 (2 pages) |
4 September 2020 | Termination of appointment of Michael Sinclair Medine as a secretary on 3 September 2020 (1 page) |
29 June 2020 | Appointment of Mr Gerald Campbell More as a director on 26 June 2020 (2 pages) |
10 February 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
17 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
10 July 2019 | Appointment of Mr Robert Fraser Pearson Park as a director on 23 April 2019 (2 pages) |
27 June 2019 | Termination of appointment of Glenn Fraser Whyte Allison as a director on 31 March 2019 (1 page) |
27 February 2019 | Change of details for A. & L. King (Builders) Limited as a person with significant control on 21 February 2019 (2 pages) |
26 February 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
1 February 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
18 July 2018 | Appointment of Mr Michael Sinclair Medine as a secretary on 12 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Scott Craig Martin as a secretary on 12 July 2018 (1 page) |
6 April 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
16 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
5 October 2017 | Termination of appointment of John Slater Fearn as a director on 28 April 2017 (1 page) |
5 October 2017 | Termination of appointment of John Slater Fearn as a director on 28 April 2017 (1 page) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
3 November 2016 | Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages) |
7 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
7 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
2 July 2015 | Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages) |
2 July 2015 | Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
25 February 2015 | Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page) |
25 February 2015 | Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
5 June 2013 | Appointment of Scott Craig Martin as a secretary (2 pages) |
5 June 2013 | Appointment of Scott Craig Martin as a secretary (2 pages) |
31 May 2013 | Termination of appointment of Stuart Oag as a secretary (1 page) |
31 May 2013 | Termination of appointment of Stuart Oag as a secretary (1 page) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (10 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (10 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Full accounts made up to 30 June 2008 (13 pages) |
31 December 2009 | Full accounts made up to 30 June 2008 (13 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
9 December 2008 | Location of register of members (1 page) |
9 December 2008 | Location of register of members (1 page) |
25 June 2008 | Secretary appointed stuart charles oag (1 page) |
25 June 2008 | Secretary appointed stuart charles oag (1 page) |
17 June 2008 | Appointment terminated secretary pamela corray (1 page) |
17 June 2008 | Appointment terminated secretary pamela corray (1 page) |
13 May 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
13 May 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
27 December 2007 | New director appointed (3 pages) |
27 December 2007 | New director appointed (3 pages) |
5 November 2007 | Partic of mort/charge * (3 pages) |
5 November 2007 | Partic of mort/charge * (3 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 20 graham street edinburgh EH6 5QR (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 20 graham street edinburgh EH6 5QR (1 page) |
10 October 2007 | New director appointed (3 pages) |
10 October 2007 | New director appointed (3 pages) |
27 September 2007 | Dec mort/charge * (2 pages) |
27 September 2007 | Dec mort/charge * (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | New director appointed (6 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | New director appointed (8 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (6 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New director appointed (8 pages) |
24 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
24 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
21 September 2007 | Dec mort/charge * (2 pages) |
21 September 2007 | Dec mort/charge * (2 pages) |
13 September 2007 | Return made up to 31/12/06; full list of members; amend (7 pages) |
13 September 2007 | Return made up to 31/12/06; full list of members; amend (7 pages) |
5 September 2007 | Dec mort/charge * (2 pages) |
5 September 2007 | Dec mort/charge * (2 pages) |
5 September 2007 | Dec mort/charge * (2 pages) |
5 September 2007 | Dec mort/charge * (2 pages) |
5 September 2007 | Dec mort/charge * (2 pages) |
5 September 2007 | Dec mort/charge * (2 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
9 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
21 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
28 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
28 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
8 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
17 July 2003 | Partic of mort/charge * (6 pages) |
17 July 2003 | Partic of mort/charge * (6 pages) |
17 July 2003 | Partic of mort/charge * (5 pages) |
17 July 2003 | Partic of mort/charge * (5 pages) |
17 July 2003 | Partic of mort/charge * (5 pages) |
17 July 2003 | Partic of mort/charge * (5 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
21 January 2002 | Return made up to 31/12/01; full list of members
|
21 January 2002 | Return made up to 31/12/01; full list of members
|
18 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members
|
17 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members
|
25 January 1998 | Return made up to 31/12/97; no change of members
|
5 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members
|
28 January 1997 | Return made up to 31/12/96; no change of members
|
28 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
25 January 1995 | Return made up to 31/12/94; no change of members (6 pages) |
25 January 1995 | Return made up to 31/12/94; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (67 pages) |
27 January 1994 | Return made up to 31/12/93; full list of members (7 pages) |
27 January 1994 | Return made up to 31/12/93; full list of members (7 pages) |
2 February 1993 | Return made up to 31/12/92; no change of members
|
2 February 1993 | Return made up to 31/12/92; no change of members
|
21 February 1992 | Return made up to 31/12/91; no change of members (5 pages) |
21 February 1992 | Return made up to 31/12/91; no change of members (5 pages) |
7 March 1991 | Return made up to 31/12/90; full list of members (8 pages) |
7 March 1991 | Return made up to 31/12/90; full list of members (8 pages) |
18 March 1990 | Return made up to 31/12/89; full list of members (7 pages) |
18 March 1990 | Return made up to 31/12/89; full list of members (7 pages) |
2 June 1989 | Return made up to 31/12/88; full list of members (8 pages) |
2 June 1989 | Return made up to 31/12/88; full list of members (8 pages) |
4 March 1988 | Return made up to 31/12/87; full list of members (6 pages) |
4 March 1988 | Return made up to 31/12/87; full list of members (6 pages) |
27 February 1987 | Return made up to 31/12/86; full list of members (6 pages) |
27 February 1987 | Return made up to 31/12/86; full list of members (6 pages) |
30 August 1983 | Accounts made up to 30 September 1981 (4 pages) |
11 December 1981 | Accounts made up to 30 September 2080 (4 pages) |
3 February 1981 | Accounts made up to 30 September 2079 (4 pages) |
19 January 1977 | Accounts made up to 30 September 2076 (4 pages) |
18 January 1977 | Accounts made up to 30 September 2075 (5 pages) |
3 October 1910 | Certificate of incorporation (1 page) |
3 October 1910 | Certificate of incorporation (1 page) |
3 October 1910 | Incorporation (32 pages) |
3 October 1910 | Incorporation (32 pages) |