Company NameMulti-Color Glasgow Scotland Limited
Company StatusDissolved
Company NumberSC009364
CategoryPrivate Limited Company
Incorporation Date12 April 1915(109 years, 1 month ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)
Previous NamesJohn Watson & Co Limited and Collotype Labels Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMs Sharon Eileen Birkett
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed01 October 2013(98 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 01 December 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address8262 Pine Run Drive
Cincinnati
Ohio 45244
United States
Director NameMr Nigel Andrew Vinecombe
Date of BirthJune 1963 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed01 October 2013(98 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 01 December 2020)
RoleCEO
Country of ResidenceUnited States
Correspondence Address400 Riverboat Row
Appt 605
Newport
Kentucky
United States
Secretary NameMr Stephen Alexander McCandless
StatusClosed
Appointed18 March 2018(103 years after company formation)
Appointment Duration2 years, 8 months (closed 01 December 2020)
RoleCompany Director
Correspondence AddressMulvenny House Murdoch Drive
Clydebank Business Park
Clydebank
G81 2QQ
Scotland
Director NameJean Kathleen Watson
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(74 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address1 Norwood Park
Bearsden
Glasgow
G61 2RF
Scotland
Director NameJohn Macgill Watson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(74 years, 5 months after company formation)
Appointment Duration24 years, 1 month (resigned 01 October 2013)
RoleChairman
Correspondence AddressFlat 4/1 7 Jackson Place
Canniesburn
Bearsden
Glasgow
G61 1RY
Scotland
Director NameJohn Watson
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(74 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 January 1993)
RoleCompany Director
Correspondence Address1 Norwood Park
Bearsden
Glasgow
Lanarkshire
G61 2RF
Scotland
Director NameKirsty Watson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(74 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 09 December 2002)
RoleCompany Director
Correspondence AddressBankell House
Strathblane Road
Glasgow
G62 8LE
Scotland
Secretary NameAllan Samuel McDonnell
NationalityBritish
StatusResigned
Appointed25 August 1989(74 years, 5 months after company formation)
Appointment Duration24 years, 1 month (resigned 01 October 2013)
RoleCompany Director
Correspondence Address5 Jackson Place
Apartment 4/1
Bearsden
Glasgow
G61 1RY
Scotland
Director NameAllan Samuel McDonnell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(83 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 01 October 2013)
RoleJoint Managing Director
Correspondence Address5 Jackson Place
Apartment 4/1
Bearsden
Glasgow
G61 1RY
Scotland
Director NameRobert McLachlan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(83 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 01 October 2013)
RoleJoint Managing Director
Correspondence AddressFlat 20 6 Mains Avenue
Giffnock
Glasgow
G46 6QY
Scotland
Director NameDonald Robinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(89 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2005)
RoleCommercial
Correspondence Address7 Woodbine Drive
Telford
Salop
TF2 8RS
Director NameMs Mary Theresa Fetch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2013(98 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 February 2020)
RoleCorporate Controller And Treasurer
Country of ResidenceUnited States
Correspondence Address2647 Royalwoods Ct
Cincinnati
Ohio 45244
United States
Secretary NameEdward Joseph Owens
NationalityBritish
StatusResigned
Appointed01 October 2013(98 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 March 2018)
RoleCompany Director
Correspondence Address23 Eldon Gardens
Bishopbriggs
Lanarkshire
G64 2EU
Scotland

Contact

Websitejohnwatsonprinters.com

Location

Registered AddressMulvenny House Murdoch Drive
Clydebank Business Park
Clydebank
G81 2QQ
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Shareholders

205k at £1John Watson (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,557,200
Gross Profit£4,027,070
Net Worth£3,612,789
Cash£74,379
Current Liabilities£4,005,031

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

23 December 1997Delivered on: 30 December 1997
Satisfied on: 18 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
11 September 1990Delivered on: 21 September 1990
Satisfied on: 7 January 1994
Persons entitled: British Coal Enterprise Limited

Classification: Standard security
Secured details: £75,000 and all other sums due or to become due.
Particulars: 35/47 kyle street glasgow.
Fully Satisfied
25 June 1990Delivered on: 2 July 1990
Satisfied on: 17 December 1993
Persons entitled: British Coal Enterprise LTD

Classification: Bond & 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
21 November 1989Delivered on: 27 November 1989
Satisfied on: 25 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground part of the lands of broomhill and estate of milton extending 1921 square yards.
Fully Satisfied
11 November 2010Delivered on: 19 November 2010
Satisfied on: 5 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
2 February 2009Delivered on: 6 February 2009
Satisfied on: 9 December 2009
Persons entitled: John Macgill Watson, O.B.E.

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
2 February 2009Delivered on: 6 February 2009
Satisfied on: 9 December 2009
Persons entitled: Mrs Jean Kathleen Watson

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
6 May 2004Delivered on: 21 May 2004
Satisfied on: 2 March 2011
Persons entitled: John Watson

Classification: Bond & 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
21 February 1964Delivered on: 25 February 1964
Satisfied on: 14 January 1998
Persons entitled: National Commercial Bank of Scotland LTD

Classification: Bond for cash credit and floating charge
Secured details: All sums due on current account.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

1 December 2020Final Gazette dissolved following liquidation (1 page)
1 September 2020Final account prior to dissolution in MVL (final account attached) (7 pages)
26 February 2020Termination of appointment of Mary Theresa Fetch as a director on 7 February 2020 (1 page)
11 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-30
(1 page)
28 March 2018Termination of appointment of Edward Joseph Owens as a secretary on 18 March 2018 (1 page)
28 March 2018Appointment of Mr Stephen Alexander Mccandless as a secretary on 18 March 2018 (2 pages)
20 March 2018Compulsory strike-off action has been discontinued (1 page)
19 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
3 May 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 May 2017Registered office address changed from 35/47 Kyle Street Glasgow G4 0JQ to Mulvenny House Murdoch Drive Clydebank Business Park Clydebank G81 2QQ on 3 May 2017 (1 page)
30 March 2017Full accounts made up to 31 March 2016 (24 pages)
16 March 2016Company name changed collotype labels LIMITED\certificate issued on 16/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-07
(3 pages)
16 March 2016Company name changed collotype labels LIMITED\certificate issued on 16/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-07
(3 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 205,000
(6 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 205,000
(6 pages)
7 January 2016Full accounts made up to 31 March 2015 (21 pages)
7 January 2016Full accounts made up to 31 March 2015 (21 pages)
6 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 205,000
(6 pages)
6 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 205,000
(6 pages)
30 December 2014Full accounts made up to 31 March 2014 (22 pages)
30 December 2014Full accounts made up to 31 March 2014 (22 pages)
11 April 2014Company name changed john watson & co LIMITED\certificate issued on 11/04/14
  • CONNOT ‐
(3 pages)
11 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-31
(1 page)
11 April 2014Company name changed john watson & co LIMITED\certificate issued on 11/04/14
  • CONNOT ‐
(3 pages)
11 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-31
(1 page)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 205,000
(6 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 205,000
(6 pages)
26 November 2013Full accounts made up to 31 March 2013 (23 pages)
26 November 2013Full accounts made up to 31 March 2013 (23 pages)
28 October 2013Termination of appointment of Robert Mclachlan as a director (2 pages)
28 October 2013Termination of appointment of Allan Mcdonnell as a director (2 pages)
28 October 2013Appointment of Sharon Eileen Birkett as a director (3 pages)
28 October 2013Appointment of Edward Joseph Owens as a secretary (4 pages)
28 October 2013Termination of appointment of John Watson as a director (2 pages)
28 October 2013Termination of appointment of Allan Mcdonnell as a director (2 pages)
28 October 2013Appointment of Mary Theresa Fetch as a director (3 pages)
28 October 2013Appointment of Mary Theresa Fetch as a director (3 pages)
28 October 2013Termination of appointment of Allan Mcdonnell as a secretary (2 pages)
28 October 2013Appointment of Sharon Eileen Birkett as a director (3 pages)
28 October 2013Statement of company's objects (2 pages)
28 October 2013Statement of company's objects (2 pages)
28 October 2013Appointment of Nigel Andrew Vinecombe as a director (3 pages)
28 October 2013Appointment of Edward Joseph Owens as a secretary (4 pages)
28 October 2013Termination of appointment of Robert Mclachlan as a director (2 pages)
28 October 2013Appointment of Nigel Andrew Vinecombe as a director (3 pages)
28 October 2013Termination of appointment of John Watson as a director (2 pages)
28 October 2013Termination of appointment of Allan Mcdonnell as a secretary (2 pages)
18 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 October 2013Satisfaction of charge 13 in full (4 pages)
5 October 2013Satisfaction of charge 13 in full (4 pages)
25 May 2013Satisfaction of charge 2 in full (4 pages)
25 May 2013Satisfaction of charge 2 in full (4 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
28 February 2013Secretary's details changed for Allan Samuel Mcdonnell on 28 January 2013 (2 pages)
28 February 2013Director's details changed for Robert Mclachlan on 28 January 2013 (2 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
28 February 2013Director's details changed for Allan Samuel Mcdonnell on 28 January 2013 (2 pages)
28 February 2013Director's details changed for Robert Mclachlan on 28 January 2013 (2 pages)
28 February 2013Director's details changed for Allan Samuel Mcdonnell on 28 January 2013 (2 pages)
28 February 2013Secretary's details changed for Allan Samuel Mcdonnell on 28 January 2013 (2 pages)
27 September 2012Full accounts made up to 31 March 2012 (24 pages)
27 September 2012Full accounts made up to 31 March 2012 (24 pages)
9 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
17 August 2011Full accounts made up to 31 March 2011 (23 pages)
17 August 2011Full accounts made up to 31 March 2011 (23 pages)
30 March 2011Amended accounts made up to 31 March 2010 (17 pages)
30 March 2011Amended accounts made up to 31 March 2010 (17 pages)
2 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
2 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
18 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
18 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
14 October 2010Full accounts made up to 31 March 2010 (24 pages)
14 October 2010Full accounts made up to 31 March 2010 (24 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
20 January 2010Accounts for a medium company made up to 31 March 2009 (17 pages)
20 January 2010Accounts for a medium company made up to 31 March 2009 (17 pages)
9 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
9 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (5 pages)
9 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (5 pages)
9 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
17 July 2008Accounts for a medium company made up to 31 March 2008 (19 pages)
17 July 2008Accounts for a medium company made up to 31 March 2008 (19 pages)
17 March 2008Return made up to 31/01/08; full list of members (4 pages)
17 March 2008Return made up to 31/01/08; full list of members (4 pages)
10 March 2008Director and secretary's change of particulars / allan mcdonnell / 01/02/2007 (1 page)
10 March 2008Director's change of particulars / john watson / 28/02/2008 (1 page)
10 March 2008Director and secretary's change of particulars / allan mcdonnell / 01/02/2007 (1 page)
10 March 2008Director's change of particulars / john watson / 28/02/2008 (1 page)
10 December 2007Accounts for a medium company made up to 31 March 2007 (19 pages)
10 December 2007Accounts for a medium company made up to 31 March 2007 (19 pages)
15 March 2007Return made up to 31/01/07; full list of members (7 pages)
15 March 2007Return made up to 31/01/07; full list of members (7 pages)
5 July 2006Accounts for a medium company made up to 31 March 2006 (19 pages)
5 July 2006Accounts for a medium company made up to 31 March 2006 (19 pages)
23 March 2006Director resigned (1 page)
23 March 2006Return made up to 31/01/06; full list of members (8 pages)
23 March 2006Director resigned (1 page)
23 March 2006Return made up to 31/01/06; full list of members (8 pages)
11 July 2005Accounts for a medium company made up to 31 March 2005 (18 pages)
11 July 2005Accounts for a medium company made up to 31 March 2005 (18 pages)
10 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
16 July 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
25 May 2004Alterations to a floating charge (8 pages)
25 May 2004Alterations to a floating charge (8 pages)
21 May 2004Partic of mort/charge * (5 pages)
21 May 2004Partic of mort/charge * (5 pages)
21 May 2004New director appointed (1 page)
21 May 2004New director appointed (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
17 March 2004Return made up to 31/01/04; full list of members (8 pages)
17 March 2004Return made up to 31/01/04; full list of members (8 pages)
11 January 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
11 January 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
30 January 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 January 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
10 October 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
10 October 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
6 February 2002Return made up to 31/01/02; full list of members (7 pages)
6 February 2002Return made up to 31/01/02; full list of members (7 pages)
19 June 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
19 June 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
5 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 May 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 February 1999Return made up to 31/01/99; full list of members (8 pages)
16 February 1999Return made up to 31/01/99; full list of members (8 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
19 May 1998Accounts for a small company made up to 31 March 1998 (9 pages)
19 May 1998Accounts for a small company made up to 31 March 1998 (9 pages)
25 February 1998Return made up to 31/01/98; no change of members (4 pages)
25 February 1998Return made up to 31/01/98; no change of members (4 pages)
14 January 1998Dec mort/charge * (5 pages)
14 January 1998Dec mort/charge * (5 pages)
30 December 1997Partic of mort/charge * (5 pages)
30 December 1997Partic of mort/charge * (5 pages)
16 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 December 1997Memorandum and Articles of Association (9 pages)
16 December 1997Memorandum and Articles of Association (9 pages)
18 June 1997Accounts for a small company made up to 31 March 1997 (9 pages)
18 June 1997Accounts for a small company made up to 31 March 1997 (9 pages)
21 February 1997Return made up to 31/01/97; full list of members (6 pages)
21 February 1997Return made up to 31/01/97; full list of members (6 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
28 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of documents registered before 1 January 1995 (114 pages)
22 February 1994Return made up to 15/02/94; full list of members (5 pages)
22 February 1994Return made up to 15/02/94; full list of members (5 pages)
8 June 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 1992Return made up to 31/01/92; full list of members (8 pages)
31 March 1992Return made up to 31/01/92; full list of members (8 pages)
13 June 1991Accounts for a small company made up to 31 March 1991 (6 pages)
13 June 1991Accounts for a small company made up to 31 March 1991 (6 pages)
26 February 1991Return made up to 15/02/91; no change of members (6 pages)
26 February 1991Return made up to 15/02/91; no change of members (6 pages)
15 August 1990Accounts for a small company made up to 31 March 1990 (5 pages)
15 August 1990Return made up to 18/07/90; full list of members (6 pages)
15 August 1990Return made up to 18/07/90; full list of members (6 pages)
15 August 1990Accounts for a small company made up to 31 March 1990 (5 pages)
21 June 1990Ad 16/05/90--------- £ si 100000@1 (2 pages)
21 June 1990Particulars of contract relating to shares (3 pages)
21 June 1990Particulars of contract relating to shares (3 pages)
21 June 1990Ad 16/05/90--------- £ si 100000@1 (2 pages)
4 June 1990Ad 16/05/90--------- £ si 100000@1=100000 £ ic 105000/205000 (2 pages)
4 June 1990Ad 16/05/90--------- £ si 100000@1=100000 £ ic 105000/205000 (2 pages)
6 September 1989Accounts for a small company made up to 31 March 1989 (5 pages)
6 September 1989Accounts for a small company made up to 31 March 1989 (5 pages)
6 September 1989Return made up to 25/08/89; full list of members (6 pages)
6 September 1989Return made up to 25/08/89; full list of members (6 pages)
23 June 1989Memorandum and Articles of Association (49 pages)
23 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(33 pages)
23 June 1989Memorandum and Articles of Association (49 pages)
25 July 1988Return made up to 30/06/88; full list of members (6 pages)
25 July 1988Accounts for a small company made up to 31 March 1988 (5 pages)
25 July 1988Accounts for a small company made up to 31 March 1988 (5 pages)
25 July 1988Return made up to 30/06/88; full list of members (6 pages)
1 December 1987Return made up to 03/11/87; change of members (6 pages)
1 December 1987Accounts for a small company made up to 31 March 1987 (5 pages)
1 December 1987Return made up to 03/11/87; change of members (6 pages)
1 December 1987Accounts for a small company made up to 31 March 1987 (5 pages)
16 June 1986Return made up to 14/06/86; full list of members (6 pages)
16 June 1986Return made up to 14/06/86; full list of members (6 pages)
3 June 1986Accounts for a small company made up to 31 March 1986 (5 pages)
3 June 1986Accounts for a small company made up to 31 March 1986 (5 pages)
15 July 1982Accounts made up to 31 July 1982 (9 pages)
15 July 1982Accounts made up to 31 July 1982 (9 pages)
15 June 1982Annual return made up to 14/06/82 (4 pages)
15 June 1982Annual return made up to 14/06/82 (4 pages)
12 April 1915Certificate of incorporation (1 page)
12 April 1915Incorporation (20 pages)
12 April 1915Incorporation (20 pages)
12 April 1915Certificate of incorporation (1 page)