Company NameBruce Lindsay Brothers Limited
Company StatusDissolved
Company NumberSC009455
CategoryPrivate Limited Company
Incorporation Date19 August 1915(108 years, 8 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Raymond Joseph Reihill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed31 December 2001(86 years, 5 months after company formation)
Appointment Duration17 years, 9 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21/ 7
Cromarty Firth Industrial Park
Invergordon
Ross-Shire
IV18 0LT
Scotland
Secretary NameMr Raymond Carroll
StatusClosed
Appointed30 September 2010(95 years, 2 months after company formation)
Appointment Duration9 years (closed 01 October 2019)
RoleCompany Director
Correspondence AddressUnit 21/ 7
Cromarty Firth Industrial Park
Invergordon
Ross-Shire
IV18 0LT
Scotland
Director NameMr Ray Carroll
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed14 January 2016(100 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 21/ 7
Cromarty Firth Industrial Park
Invergordon
Ross-Shire
IV18 0LT
Scotland
Director NameMr Gerard Boylan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed14 January 2016(100 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 21/ 7
Cromarty Firth Industrial Park
Invergordon
Ross-Shire
IV18 0LT
Scotland
Director NameHugh McMichael
NationalityBritish
StatusResigned
Appointed18 August 1989(74 years after company formation)
Appointment Duration-1 years, 11 months (resigned 04 August 1989)
RoleChartered Accountant
Correspondence AddressA 39 Stirling Road
Edinburgh
Midlothian
EH5 3JA
Scotland
Director NameDavid Anthony Thomas
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(74 years after company formation)
Appointment Duration4 years, 7 months (resigned 07 April 1994)
RoleAccountant
Correspondence Address37 Kilmaurs Road
Edinburgh
Midlothian
EH16 5DB
Scotland
Director NameThomas Smith
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(74 years after company formation)
Appointment Duration12 months (resigned 16 August 1990)
RoleCoal Merchant
Correspondence Address1 Woodend Road
Carluke
Lanarkshire
ML8 4EF
Scotland
Director NameCharles Murray Sharp
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(74 years after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 1997)
RoleCoal Merchant/Accountant
Correspondence Address13 Craighall Gardens
Edinburgh
Midlothian
EH6 4RH
Scotland
Director NameGraeme Kynoch
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(74 years after company formation)
Appointment Duration6 years, 3 months (resigned 01 December 1995)
RoleChartered Accountant
Correspondence AddressArdura
Duncraggan Road
Oban
Argyll
PA34 5DU
Scotland
Director NameMr Kenneth William Fraser
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(74 years after company formation)
Appointment Duration7 years, 11 months (resigned 22 July 1997)
RoleManagement Accountan
Country of ResidenceScotland
Correspondence AddressWester Clatto
Blebo Craigs
Cupar
Fife
KY15 5UE
Scotland
Secretary NameMrs Margaret Anne Allan
NationalityBritish
StatusResigned
Appointed18 August 1989(74 years after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Wardie Avenue
Edinburgh
Midlothian
EH5 2AB
Scotland
Director NameMrs Margaret Anne Allan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1990(75 years after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Wardie Avenue
Edinburgh
Midlothian
EH5 2AB
Scotland
Director NameMr Raymond Joseph Reihill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed22 July 1997(81 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGweebarra, 48 Station Road
Craigavad
County Down
BT18 0BP
Northern Ireland
Director NameMr Donal James Andrew Gordon
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(81 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressBronte Lodge 53 Glascar Road
Ballinaskeagh
Banbridge
County Down
BT32 5DT
Northern Ireland
Director NameMr Mark Patrick Phillip Reihill
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed22 July 1997(81 years, 11 months after company formation)
Appointment Duration21 years, 9 months (resigned 08 May 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 21/ 7
Cromarty Firth Industrial Park
Invergordon
Ross-Shire
IV18 0LT
Scotland
Secretary NameMr Kenneth Thomas David McKay
NationalityBritish
StatusResigned
Appointed30 September 1997(82 years, 2 months after company formation)
Appointment Duration13 years (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 21/ 7
Cromarty Firth Industrial Park
Invergordon
Ross-Shire
IV18 0LT
Scotland
Director NameMr John Anthony Fagan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed28 June 2001(85 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 December 2001)
RoleChartered Acccountant
Country of ResidenceIreland
Correspondence Address15 Carysfort Grove
Blackrock
Co Dublin
Ireland

Contact

Telephone01349 854444
Telephone regionDingwall

Location

Registered AddressUnit 21/ 7
Cromarty Firth Industrial Park
Invergordon
Ross-Shire
IV18 0LT
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardCromarty Firth

Shareholders

188k at £1Tedcastles (Derry) LTD
64.75%
Ordinary
17.4k at £1Tedcastles (Derry) LTD
5.98%
Preference A
85k at £1Tedcastles (Derry) LTD
29.27%
Preference B
1 at £1Raymond Reihill
0.00%
Ordinary

Financials

Year2014
Net Worth-£60,766
Current Liabilities£60,768

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

23 May 1979Delivered 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 1975Delivered 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 1969Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1986Delivered 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 1993Delivered 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

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
8 July 2019Application to strike the company off the register (3 pages)
28 June 2019Termination of appointment of Mark Patrick Phillip Reihill as a director on 8 May 2019 (1 page)
15 April 2019Order of court - restore and wind up (1 page)
30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
13 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
6 August 2018Application to strike the company off the register (3 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
18 January 2016Appointment of Mr Gerard Boylan as a director on 14 January 2016 (2 pages)
18 January 2016Appointment of Mr Ray Carroll as a director on 14 January 2016 (2 pages)
18 January 2016Appointment of Mr Gerard Boylan as a director on 14 January 2016 (2 pages)
18 January 2016Appointment of Mr Ray Carroll as a director on 14 January 2016 (2 pages)
17 November 2015Full accounts made up to 31 March 2015 (12 pages)
17 November 2015Full accounts made up to 31 March 2015 (12 pages)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 290,360
(5 pages)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 290,360
(5 pages)
11 November 2014Full accounts made up to 31 March 2014 (13 pages)
11 November 2014Full accounts made up to 31 March 2014 (13 pages)
1 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 290,360
(5 pages)
1 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 290,360
(5 pages)
7 October 2013Full accounts made up to 31 March 2013 (13 pages)
7 October 2013Full accounts made up to 31 March 2013 (13 pages)
2 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 290,360
(5 pages)
2 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 290,360
(5 pages)
28 November 2012Full accounts made up to 31 March 2012 (13 pages)
28 November 2012Full accounts made up to 31 March 2012 (13 pages)
27 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
27 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
3 January 2012Full accounts made up to 31 March 2011 (13 pages)
3 January 2012Full accounts made up to 31 March 2011 (13 pages)
22 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
10 December 2010Full accounts made up to 31 March 2010 (13 pages)
10 December 2010Full accounts made up to 31 March 2010 (13 pages)
30 September 2010Appointment of Mr Raymond Carroll as a secretary (1 page)
30 September 2010Appointment of Mr Raymond Carroll as a secretary (1 page)
30 September 2010Termination of appointment of Kenneth Mckay as a secretary (1 page)
30 September 2010Termination of appointment of Kenneth Mckay as a secretary (1 page)
25 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
24 January 2010Full accounts made up to 31 March 2009 (13 pages)
24 January 2010Full accounts made up to 31 March 2009 (13 pages)
26 October 2009Director's details changed for Mark Reihill on 20 October 2009 (2 pages)
26 October 2009Director's details changed for Mark Reihill on 20 October 2009 (2 pages)
26 October 2009Secretary's details changed for Kenneth Thomas David Mckay on 20 October 2009 (1 page)
26 October 2009Director's details changed for Mr Raymond Joseph Reihill on 20 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Raymond Joseph Reihill on 20 October 2009 (2 pages)
26 October 2009Secretary's details changed for Kenneth Thomas David Mckay on 20 October 2009 (1 page)
19 August 2009Return made up to 16/08/09; full list of members (4 pages)
19 August 2009Director's change of particulars / raymond reihill / 01/12/2008 (1 page)
19 August 2009Director's change of particulars / raymond reihill / 01/12/2008 (1 page)
19 August 2009Return made up to 16/08/09; full list of members (4 pages)
1 December 2008Full accounts made up to 31 March 2008 (13 pages)
1 December 2008Full accounts made up to 31 March 2008 (13 pages)
28 August 2008Return made up to 16/08/08; full list of members (4 pages)
28 August 2008Return made up to 16/08/08; full list of members (4 pages)
27 August 2008Director's change of particulars / raymond reihill / 01/08/2008 (1 page)
27 August 2008Director's change of particulars / raymond reihill / 01/08/2008 (1 page)
17 December 2007Full accounts made up to 31 March 2007 (13 pages)
17 December 2007Full accounts made up to 31 March 2007 (13 pages)
22 August 2007Return made up to 16/08/07; full list of members (3 pages)
22 August 2007Return made up to 16/08/07; full list of members (3 pages)
20 September 2006Full accounts made up to 31 March 2006 (13 pages)
20 September 2006Full accounts made up to 31 March 2006 (13 pages)
21 August 2006Return made up to 16/08/06; full list of members (3 pages)
21 August 2006Return made up to 16/08/06; full list of members (3 pages)
30 September 2005Full accounts made up to 31 March 2005 (13 pages)
30 September 2005Full accounts made up to 31 March 2005 (13 pages)
31 August 2005Location of debenture register (1 page)
31 August 2005Return made up to 16/08/05; full list of members (3 pages)
31 August 2005Registered office changed on 31/08/05 from: unit 21/7 cromarty firth industrial park invergordon ross-shire IV18 0LE (1 page)
31 August 2005Location of register of members (1 page)
31 August 2005Registered office changed on 31/08/05 from: unit 21/7 cromarty firth industrial park invergordon ross-shire IV18 0LE (1 page)
31 August 2005Location of debenture register (1 page)
31 August 2005Return made up to 16/08/05; full list of members (3 pages)
31 August 2005Location of register of members (1 page)
23 January 2005Full accounts made up to 31 March 2004 (12 pages)
23 January 2005Full accounts made up to 31 March 2004 (12 pages)
31 August 2004Return made up to 16/08/04; full list of members (3 pages)
31 August 2004Return made up to 16/08/04; full list of members (3 pages)
13 August 2004Registered office changed on 13/08/04 from: unit 25 cromarty firth industrial park, invergordon ross shire IV18 0LE (1 page)
13 August 2004Registered office changed on 13/08/04 from: unit 25 cromarty firth industrial park, invergordon ross shire IV18 0LE (1 page)
29 November 2003Full accounts made up to 31 March 2003 (13 pages)
29 November 2003Full accounts made up to 31 March 2003 (13 pages)
27 August 2003Return made up to 16/08/03; full list of members (7 pages)
27 August 2003Return made up to 16/08/03; full list of members (7 pages)
27 January 2003Full accounts made up to 31 March 2002 (10 pages)
27 January 2003Full accounts made up to 31 March 2002 (10 pages)
22 August 2002Return made up to 16/08/02; full list of members (7 pages)
22 August 2002Return made up to 16/08/02; full list of members (7 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Full accounts made up to 31 March 2001 (10 pages)
30 January 2002Director resigned (1 page)
30 January 2002Full accounts made up to 31 March 2001 (10 pages)
24 October 2001Director's particulars changed (1 page)
24 October 2001Director's particulars changed (1 page)
22 August 2001Return made up to 18/08/01; no change of members (7 pages)
22 August 2001Return made up to 18/08/01; no change of members (7 pages)
31 July 2001Director's particulars changed (1 page)
31 July 2001Director's particulars changed (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
26 January 2001Full accounts made up to 31 March 2000 (11 pages)
26 January 2001Full accounts made up to 31 March 2000 (11 pages)
4 October 2000Return made up to 18/08/00; no change of members (7 pages)
4 October 2000Return made up to 18/08/00; no change of members (7 pages)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
19 January 2000Full accounts made up to 31 March 1999 (12 pages)
19 January 2000Full accounts made up to 31 March 1999 (12 pages)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
6 September 1999Return made up to 18/08/99; full list of members (6 pages)
6 September 1999Return made up to 18/08/99; full list of members (6 pages)
15 April 1999Full accounts made up to 31 March 1998 (15 pages)
15 April 1999Full accounts made up to 31 March 1998 (15 pages)
27 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
27 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
14 September 1998Director's particulars changed (1 page)
14 September 1998Director's particulars changed (1 page)
14 September 1998Return made up to 18/08/98; full list of members (7 pages)
14 September 1998Return made up to 18/08/98; full list of members (7 pages)
29 April 1998Full group accounts made up to 31 March 1997 (24 pages)
29 April 1998Full group accounts made up to 31 March 1997 (24 pages)
28 April 1998Registered office changed on 28/04/98 from: 200 sir harry lauder road edinburgh EH15 2QA (1 page)
28 April 1998Registered office changed on 28/04/98 from: 200 sir harry lauder road edinburgh EH15 2QA (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
3 March 1998Dec mort/charge * (4 pages)
3 March 1998Dec mort/charge * (4 pages)
28 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
28 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
14 November 1997Dec mort/charge * (2 pages)
14 November 1997Dec mort/charge * (2 pages)
14 November 1997Dec mort/charge * (2 pages)
14 November 1997Dec mort/charge * (2 pages)
14 November 1997Dec mort/charge * (8 pages)
14 November 1997Dec mort/charge * (8 pages)
12 November 1997Secretary resigned;director resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Secretary resigned;director resigned (1 page)
12 November 1997Director resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
24 July 1997Director resigned (1 page)
24 July 1997Dec mort/charge * (4 pages)
24 July 1997Dec mort/charge * (4 pages)
24 July 1997Director resigned (1 page)
7 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 January 1997Full group accounts made up to 31 March 1996 (23 pages)
20 January 1997Full group accounts made up to 31 March 1996 (23 pages)
19 November 1996Registered office changed on 19/11/96 from: 8 johns place leith EH6 7ER (1 page)
19 November 1996Registered office changed on 19/11/96 from: 8 johns place leith EH6 7ER (1 page)
19 September 1996Return made up to 18/08/96; full list of members (11 pages)
19 September 1996Return made up to 18/08/96; full list of members (11 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 June 1996Memorandum and Articles of Association (41 pages)
25 June 1996Memorandum and Articles of Association (41 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 June 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 June 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
15 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 February 1996Memorandum and Articles of Association (29 pages)
28 February 1996Memorandum and Articles of Association (29 pages)
1 February 1996Director resigned (1 page)
1 February 1996Director resigned (1 page)
10 January 1996Full group accounts made up to 31 March 1995 (24 pages)
10 January 1996Full group accounts made up to 31 March 1995 (24 pages)
12 September 1995Return made up to 18/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
12 September 1995Return made up to 18/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (185 pages)
15 September 1994Full group accounts made up to 31 March 1994 (28 pages)
15 September 1994Full group accounts made up to 31 March 1994 (28 pages)
19 September 1991Full accounts made up to 31 March 1991 (36 pages)
19 September 1991Full accounts made up to 31 March 1991 (36 pages)
16 December 1982Accounts made up to 31 March 1982 (17 pages)
16 December 1982Accounts made up to 31 March 1982 (17 pages)
19 August 1915Incorporation (44 pages)
19 August 1915Incorporation (44 pages)