Cromarty Firth Industrial Park
Invergordon
Ross-Shire
IV18 0LT
Scotland
Secretary Name | Mr Raymond Carroll |
---|---|
Status | Closed |
Appointed | 30 September 2010(95 years, 2 months after company formation) |
Appointment Duration | 9 years (closed 01 October 2019) |
Role | Company Director |
Correspondence Address | Unit 21/ 7 Cromarty Firth Industrial Park Invergordon Ross-Shire IV18 0LT Scotland |
Director Name | Mr Gerard Boylan |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 January 2016(100 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 01 October 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit 21/ 7 Cromarty Firth Industrial Park Invergordon Ross-Shire IV18 0LT Scotland |
Director Name | Mr Ray Carroll |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 January 2016(100 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 01 October 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit 21/ 7 Cromarty Firth Industrial Park Invergordon Ross-Shire IV18 0LT Scotland |
Director Name | Mr Kenneth William Fraser |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(74 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 July 1997) |
Role | Management Accountan |
Country of Residence | Scotland |
Correspondence Address | Wester Clatto Blebo Craigs Cupar Fife KY15 5UE Scotland |
Director Name | Graeme Kynoch |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(74 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 December 1995) |
Role | Chartered Accountant |
Correspondence Address | Ardura Duncraggan Road Oban Argyll PA34 5DU Scotland |
Director Name | Hugh McMichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(74 years after company formation) |
Appointment Duration | -1 years, 11 months (resigned 04 August 1989) |
Role | Chartered Accountant |
Correspondence Address | A 39 Stirling Road Edinburgh Midlothian EH5 3JA Scotland |
Director Name | Charles Murray Sharp |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(74 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 1997) |
Role | Coal Merchant/Accountant |
Correspondence Address | 13 Craighall Gardens Edinburgh Midlothian EH6 4RH Scotland |
Director Name | Thomas Smith |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(74 years after company formation) |
Appointment Duration | 12 months (resigned 16 August 1990) |
Role | Coal Merchant |
Correspondence Address | 1 Woodend Road Carluke Lanarkshire ML8 4EF Scotland |
Director Name | David Anthony Thomas |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(74 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 April 1994) |
Role | Accountant |
Correspondence Address | 37 Kilmaurs Road Edinburgh Midlothian EH16 5DB Scotland |
Secretary Name | Mrs Margaret Anne Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(74 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wardie Avenue Edinburgh Midlothian EH5 2AB Scotland |
Director Name | Mrs Margaret Anne Allan |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1990(75 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wardie Avenue Edinburgh Midlothian EH5 2AB Scotland |
Director Name | Mr Donal James Andrew Gordon |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(81 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | Bronte Lodge 53 Glascar Road Ballinaskeagh Banbridge County Down BT32 5DT Northern Ireland |
Director Name | Mr Raymond Joseph Reihill |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 1997(81 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gweebarra, 48 Station Road Craigavad County Down BT18 0BP Northern Ireland |
Director Name | Mr Mark Patrick Phillip Reihill |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 1997(81 years, 11 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 08 May 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit 21/ 7 Cromarty Firth Industrial Park Invergordon Ross-Shire IV18 0LT Scotland |
Secretary Name | Mr Kenneth Thomas David McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(82 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Unit 21/ 7 Cromarty Firth Industrial Park Invergordon Ross-Shire IV18 0LT Scotland |
Director Name | Mr John Anthony Fagan |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2001(85 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2001) |
Role | Chartered Acccountant |
Country of Residence | Ireland |
Correspondence Address | 15 Carysfort Grove Blackrock Co Dublin Ireland |
Telephone | 01349 854444 |
---|---|
Telephone region | Dingwall |
Registered Address | Unit 21/ 7 Cromarty Firth Industrial Park Invergordon Ross-Shire IV18 0LT Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Cromarty Firth |
188k at £1 | Tedcastles (Derry) LTD 64.75% Ordinary |
---|---|
17.4k at £1 | Tedcastles (Derry) LTD 5.98% Preference A |
85k at £1 | Tedcastles (Derry) LTD 29.27% Preference B |
1 at £1 | Raymond Reihill 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,766 |
Current Liabilities | £60,768 |
Latest Accounts | 31 March 2017 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 May 1979 | Delivered on: 23 May 1979 Satisfied on: 24 May 1994 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Floating charge Secured details: £200,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
30 May 1975 | Delivered on: 30 May 1975 Satisfied on: 24 May 1994 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Floating charge Secured details: £50,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 August 1969 | Delivered on: 28 August 1969 Satisfied on: 24 May 1994 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Floating charge Secured details: £50,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 March 1994 | Delivered on: 15 March 1994 Satisfied on: 14 November 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Salen coalyard, mount view, camagheal, fort william. Fully Satisfied |
19 January 1994 | Delivered on: 27 January 1994 Satisfied on: 14 November 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at the northwest corner of miller avenue and george street, wick, caithness as relative to disposition by alexander adam mcewen ifo william mmcewen dated 28TH june & recorded grs caithness 17TH oct 1924 under exception. Fully Satisfied |
1 July 1993 | Delivered on: 8 July 1993 Satisfied on: 24 July 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 john's place, leith, edinburgh. Fully Satisfied |
1 July 1993 | Delivered on: 8 July 1993 Satisfied on: 14 November 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 11, muir of ord industrial estate, muir of ord. Fully Satisfied |
30 July 1986 | Delivered on: 15 August 1986 Satisfied on: 3 March 1998 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 |
1 July 1993 | Delivered on: 5 July 1993 Satisfied on: 7 September 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.27 hectare adjoining nairn road and situated in livingston, west lothian as relative to feu disposition by livingston development corporation ifo bruce lindsay brothers LTD registered grs west lothian 5TH dec 1991. Fully Satisfied |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2019 | Application to strike the company off the register (3 pages) |
28 June 2019 | Termination of appointment of Mark Patrick Phillip Reihill as a director on 8 May 2019 (1 page) |
15 April 2019 | Order of court - restore and wind up (1 page) |
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
6 August 2018 | Application to strike the company off the register (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
18 January 2016 | Appointment of Mr Gerard Boylan as a director on 14 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Ray Carroll as a director on 14 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Gerard Boylan as a director on 14 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Ray Carroll as a director on 14 January 2016 (2 pages) |
17 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
17 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
20 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
11 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
11 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
1 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
7 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
2 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
28 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
27 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
27 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
22 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
30 September 2010 | Appointment of Mr Raymond Carroll as a secretary (1 page) |
30 September 2010 | Termination of appointment of Kenneth Mckay as a secretary (1 page) |
30 September 2010 | Appointment of Mr Raymond Carroll as a secretary (1 page) |
30 September 2010 | Termination of appointment of Kenneth Mckay as a secretary (1 page) |
25 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
24 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
24 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
26 October 2009 | Director's details changed for Mark Reihill on 20 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Raymond Joseph Reihill on 20 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Kenneth Thomas David Mckay on 20 October 2009 (1 page) |
26 October 2009 | Director's details changed for Mark Reihill on 20 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Raymond Joseph Reihill on 20 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Kenneth Thomas David Mckay on 20 October 2009 (1 page) |
19 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
19 August 2009 | Director's change of particulars / raymond reihill / 01/12/2008 (1 page) |
19 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
19 August 2009 | Director's change of particulars / raymond reihill / 01/12/2008 (1 page) |
1 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
1 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
28 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
27 August 2008 | Director's change of particulars / raymond reihill / 01/08/2008 (1 page) |
27 August 2008 | Director's change of particulars / raymond reihill / 01/08/2008 (1 page) |
17 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
17 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
22 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
22 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
20 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
20 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
21 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
21 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
30 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
30 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
31 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
31 August 2005 | Location of debenture register (1 page) |
31 August 2005 | Location of register of members (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: unit 21/7 cromarty firth industrial park invergordon ross-shire IV18 0LE (1 page) |
31 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
31 August 2005 | Location of debenture register (1 page) |
31 August 2005 | Location of register of members (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: unit 21/7 cromarty firth industrial park invergordon ross-shire IV18 0LE (1 page) |
23 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
23 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
31 August 2004 | Return made up to 16/08/04; full list of members (3 pages) |
31 August 2004 | Return made up to 16/08/04; full list of members (3 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: unit 25 cromarty firth industrial park, invergordon ross shire IV18 0LE (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: unit 25 cromarty firth industrial park, invergordon ross shire IV18 0LE (1 page) |
29 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
29 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
27 August 2003 | Return made up to 16/08/03; full list of members (7 pages) |
27 August 2003 | Return made up to 16/08/03; full list of members (7 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
22 August 2002 | Return made up to 16/08/02; full list of members (7 pages) |
22 August 2002 | Return made up to 16/08/02; full list of members (7 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
30 January 2002 | Director resigned (1 page) |
24 October 2001 | Director's particulars changed (1 page) |
24 October 2001 | Director's particulars changed (1 page) |
22 August 2001 | Return made up to 18/08/01; no change of members (7 pages) |
22 August 2001 | Return made up to 18/08/01; no change of members (7 pages) |
31 July 2001 | Director's particulars changed (1 page) |
31 July 2001 | Director's particulars changed (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
4 October 2000 | Return made up to 18/08/00; no change of members (7 pages) |
4 October 2000 | Return made up to 18/08/00; no change of members (7 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
19 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
6 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
6 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
15 April 1999 | Full accounts made up to 31 March 1998 (15 pages) |
15 April 1999 | Full accounts made up to 31 March 1998 (15 pages) |
27 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
27 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
14 September 1998 | Return made up to 18/08/98; full list of members (7 pages) |
14 September 1998 | Director's particulars changed (1 page) |
14 September 1998 | Return made up to 18/08/98; full list of members (7 pages) |
14 September 1998 | Director's particulars changed (1 page) |
29 April 1998 | Full group accounts made up to 31 March 1997 (24 pages) |
29 April 1998 | Full group accounts made up to 31 March 1997 (24 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: 200 sir harry lauder road edinburgh EH15 2QA (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: 200 sir harry lauder road edinburgh EH15 2QA (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Dec mort/charge * (4 pages) |
3 March 1998 | Dec mort/charge * (4 pages) |
28 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
28 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
14 November 1997 | Dec mort/charge * (8 pages) |
14 November 1997 | Dec mort/charge * (2 pages) |
14 November 1997 | Dec mort/charge * (2 pages) |
14 November 1997 | Dec mort/charge * (8 pages) |
14 November 1997 | Dec mort/charge * (2 pages) |
14 November 1997 | Dec mort/charge * (2 pages) |
12 November 1997 | Secretary resigned;director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Secretary resigned;director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
24 July 1997 | Dec mort/charge * (4 pages) |
24 July 1997 | Director resigned (1 page) |
24 July 1997 | Dec mort/charge * (4 pages) |
24 July 1997 | Director resigned (1 page) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
20 January 1997 | Full group accounts made up to 31 March 1996 (23 pages) |
20 January 1997 | Full group accounts made up to 31 March 1996 (23 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: 8 johns place leith EH6 7ER (1 page) |
19 November 1996 | Registered office changed on 19/11/96 from: 8 johns place leith EH6 7ER (1 page) |
19 September 1996 | Return made up to 18/08/96; full list of members (11 pages) |
19 September 1996 | Return made up to 18/08/96; full list of members (11 pages) |
25 June 1996 | Memorandum and Articles of Association (41 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Memorandum and Articles of Association (41 pages) |
25 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
28 February 1996 | Memorandum and Articles of Association (29 pages) |
28 February 1996 | Memorandum and Articles of Association (29 pages) |
1 February 1996 | Director resigned (1 page) |
1 February 1996 | Director resigned (1 page) |
10 January 1996 | Full group accounts made up to 31 March 1995 (24 pages) |
10 January 1996 | Full group accounts made up to 31 March 1995 (24 pages) |
12 September 1995 | Return made up to 18/08/95; full list of members
|
12 September 1995 | Return made up to 18/08/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (185 pages) |
15 September 1994 | Full group accounts made up to 31 March 1994 (28 pages) |
15 September 1994 | Full group accounts made up to 31 March 1994 (28 pages) |
19 September 1991 | Full accounts made up to 31 March 1991 (36 pages) |
19 September 1991 | Full accounts made up to 31 March 1991 (36 pages) |
16 December 1982 | Accounts made up to 31 March 1982 (17 pages) |
16 December 1982 | Accounts made up to 31 March 1982 (17 pages) |
19 August 1915 | Incorporation (44 pages) |
19 August 1915 | Incorporation (44 pages) |