Company NameTom Morris Limited
Company StatusActive
Company NumberSC009529
CategoryPrivate Limited Company
Incorporation Date15 January 1916(108 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Neil Coulson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(106 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMr Lyall John Dochard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(107 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Secretary NameMr Lyall John Dochard
StatusCurrent
Appointed13 August 2023(107 years, 7 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMrs Sandra Tuddenham
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(108 years after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMarion Anderson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(73 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 November 1997)
RoleCompany Director
Correspondence Address25 Bell Street
Tayport
Fife
DD6 9AP
Scotland
Director NameMorris Anderson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(73 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 January 1992)
RoleCompany Director
Correspondence Address25 Bell Street
Tayport
Fife
DD6 9AP
Scotland
Secretary NameMarion Anderson
NationalityBritish
StatusResigned
Appointed23 June 1989(73 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 November 1997)
RoleCompany Director
Correspondence Address25 Bell Street
Tayport
Fife
DD6 9AP
Scotland
Director NameBryan Cameron Anderson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(76 years after company formation)
Appointment Duration18 years, 9 months (resigned 29 October 2010)
RoleSportswear Retailer
Country of ResidenceScotland
Correspondence AddressVilla Dray
93a Hepburn Gardens
St Andrews
Fife
KY16 9LT
Scotland
Director NameMichael Morris Anderson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(76 years after company formation)
Appointment Duration14 years, 11 months (resigned 06 December 2006)
RoleSportswear Retailer
Correspondence Address3 Westwater Place
Wormit
Newport On Tay
Fife
DD6 8NS
Scotland
Secretary NameMrs Beverley Anne Harris
NationalityBritish
StatusResigned
Appointed10 November 1997(81 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 13 January 2008)
RoleCompany Director
Correspondence Address23 Crawford Avenue
Gauldry
DD6 8SG
Scotland
Secretary NameAnn Christina Anderson
NationalityBritish
StatusResigned
Appointed13 January 2008(92 years after company formation)
Appointment Duration2 years, 8 months (resigned 21 September 2010)
RoleManager
Correspondence AddressVilla Dray 93a Hepburn Gardens
St. Andrews
Fife
KY16 9LT
Scotland
Director NameJeana William Anderson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(94 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMr Kenneth Duncan Stewart
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(94 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2016)
RoleBusiness Adviser
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameDaniel John Campbell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(94 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 12 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMr Peter Douglas Forster
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(94 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2013)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Secretary NameEuan John Millar Macgregor
NationalityBritish
StatusResigned
Appointed29 October 2010(94 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 August 2018)
RoleCompany Director
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMaj Gen William Euan Buchanan Loudon
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(95 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2021)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMrs Gillian Grace Kirkwood
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(96 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMr Richard Davidson Muckart
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(96 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2014)
RoleActuary
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMr James Leishman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(102 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2023)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Secretary NameMr Lyall John Dochard
StatusResigned
Appointed22 August 2018(102 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2023)
RoleCompany Director
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMr Mark Timothy Dobell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(107 years after company formation)
Appointment Duration12 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Secretary NameMs Susan Ferguson-Snedden
StatusResigned
Appointed01 January 2023(107 years after company formation)
Appointment Duration7 months, 1 week (resigned 13 August 2023)
RoleCompany Director
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland

Contact

Websitetommorris.com

Location

Registered AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
ConstituencyNorth East Fife
WardSt Andrews
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Kenneth Duncan Stewart
50.00%
Ordinary
100k at £1Richard Muckart
50.00%
Ordinary

Financials

Year2014
Net Worth-£439,511
Cash£16,059
Current Liabilities£490,390

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (5 days from now)

Charges

30 August 2011Delivered on: 6 September 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
12 April 2005Delivered on: 15 April 2005
Satisfied on: 25 November 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 10 queen street, tayport.
Fully Satisfied
20 April 1999Delivered on: 27 April 1999
Satisfied on: 6 July 2011
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

Filing History

18 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
16 July 2019Accounts for a small company made up to 31 December 2018 (6 pages)
12 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
30 August 2018Termination of appointment of Euan John Millar Macgregor as a secretary on 22 August 2018 (1 page)
30 August 2018Appointment of Mr Lyall John Dochard as a secretary on 22 August 2018 (2 pages)
24 May 2018Accounts for a small company made up to 31 December 2017 (9 pages)
18 January 2018Appointment of Mr James Leishman as a director on 12 January 2018 (2 pages)
18 January 2018Appointment of Mr James Leishman as a director on 12 January 2018 (2 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
9 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
9 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
3 January 2017Termination of appointment of Kenneth Duncan Stewart as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Kenneth Duncan Stewart as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Gillian Grace Kirkwood as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Gillian Grace Kirkwood as a director on 31 December 2016 (1 page)
17 June 2016Full accounts made up to 31 December 2015 (12 pages)
17 June 2016Full accounts made up to 31 December 2015 (12 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 200,000
(6 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 200,000
(6 pages)
3 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 200,000
(6 pages)
17 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 200,000
(6 pages)
14 July 2014Termination of appointment of Richard Davidson Muckart as a director on 1 July 2014 (1 page)
14 July 2014Termination of appointment of Richard Davidson Muckart as a director on 1 July 2014 (1 page)
14 July 2014Termination of appointment of Richard Davidson Muckart as a director on 1 July 2014 (1 page)
9 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
25 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 200,000
(7 pages)
25 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 200,000
(7 pages)
3 January 2014Termination of appointment of Peter Forster as a director (1 page)
3 January 2014Termination of appointment of Peter Forster as a director (1 page)
18 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
18 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (8 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (8 pages)
8 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 200,000
(3 pages)
8 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 200,000
(3 pages)
8 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 200,000
(3 pages)
6 November 2012Re-conversion of shares on 10 October 2012 (5 pages)
6 November 2012Re-conversion of shares on 10 October 2012 (5 pages)
29 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (9 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (9 pages)
13 February 2012Appointment of Mr Richard Davidson Muckart as a director (2 pages)
13 February 2012Appointment of Mrs Gillian Grace Kirkwood as a director (2 pages)
13 February 2012Appointment of Mrs Gillian Grace Kirkwood as a director (2 pages)
13 February 2012Appointment of Mr Richard Davidson Muckart as a director (2 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
7 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
9 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
9 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (8 pages)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (8 pages)
14 April 2011Director's details changed for Danny Campbell on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Danny Campbell on 14 April 2011 (2 pages)
31 January 2011Appointment of Mr William Euan Buchanan Loudon as a director (2 pages)
31 January 2011Appointment of Mr William Euan Buchanan Loudon as a director (2 pages)
25 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
25 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
16 November 2010Current accounting period shortened from 12 January 2011 to 31 December 2010 (1 page)
16 November 2010Current accounting period shortened from 12 January 2011 to 31 December 2010 (1 page)
8 November 2010Appointment of Euan John Millar Macgregor as a secretary (3 pages)
8 November 2010Appointment of Euan John Millar Macgregor as a secretary (3 pages)
3 November 2010Termination of appointment of Jeana Anderson as a director (2 pages)
3 November 2010Termination of appointment of Bryan Anderson as a director (2 pages)
3 November 2010Registered office address changed from 8 the Links St Andrews Fife KY16 9JB on 3 November 2010 (2 pages)
3 November 2010Appointment of Peter Douglas Forster as a director (3 pages)
3 November 2010Appointment of Mr Kenneth Duncan Stewart as a director (3 pages)
3 November 2010Appointment of Mr Kenneth Duncan Stewart as a director (3 pages)
3 November 2010Termination of appointment of Jeana Anderson as a director (2 pages)
3 November 2010Registered office address changed from 8 the Links St Andrews Fife KY16 9JB on 3 November 2010 (2 pages)
3 November 2010Appointment of Peter Douglas Forster as a director (3 pages)
3 November 2010Appointment of Danny Campbell as a director (3 pages)
3 November 2010Registered office address changed from 8 the Links St Andrews Fife KY16 9JB on 3 November 2010 (2 pages)
3 November 2010Termination of appointment of Bryan Anderson as a director (2 pages)
3 November 2010Appointment of Danny Campbell as a director (3 pages)
19 October 2010Termination of appointment of Ann Anderson as a secretary (2 pages)
19 October 2010Termination of appointment of Ann Anderson as a secretary (2 pages)
28 September 2010Appointment of Jeana William Anderson as a director (3 pages)
28 September 2010Appointment of Jeana William Anderson as a director (3 pages)
9 September 2010Total exemption small company accounts made up to 12 January 2010 (7 pages)
9 September 2010Total exemption small company accounts made up to 12 January 2010 (7 pages)
9 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Bryan Cameron Anderson on 13 April 2010 (2 pages)
14 April 2010Director's details changed for Bryan Cameron Anderson on 13 April 2010 (2 pages)
4 June 2009Return made up to 20/05/09; full list of members (3 pages)
4 June 2009Return made up to 20/05/09; full list of members (3 pages)
20 May 2009Total exemption small company accounts made up to 12 January 2009 (8 pages)
20 May 2009Total exemption small company accounts made up to 12 January 2009 (8 pages)
20 June 2008Total exemption small company accounts made up to 12 January 2008 (8 pages)
20 June 2008Total exemption small company accounts made up to 12 January 2008 (8 pages)
19 June 2008Return made up to 20/05/08; full list of members (4 pages)
19 June 2008Return made up to 20/05/08; full list of members (4 pages)
12 May 2008Secretary appointed ann christina anderson (1 page)
12 May 2008Secretary appointed ann christina anderson (1 page)
12 May 2008Appointment terminated secretary beverley harris (1 page)
12 May 2008Appointment terminated secretary beverley harris (1 page)
16 January 2008£ ic 1002/336 19/11/07 £ sr 666@1=666 (1 page)
16 January 2008£ ic 1002/336 19/11/07 £ sr 666@1=666 (1 page)
31 July 2007Total exemption small company accounts made up to 12 January 2007 (7 pages)
31 July 2007Total exemption small company accounts made up to 12 January 2007 (7 pages)
5 June 2007Return made up to 20/05/07; full list of members (3 pages)
5 June 2007Return made up to 20/05/07; full list of members (3 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
11 October 2006Total exemption small company accounts made up to 12 January 2006 (6 pages)
11 October 2006Total exemption small company accounts made up to 12 January 2006 (6 pages)
8 August 2006Return made up to 20/05/06; full list of members (3 pages)
8 August 2006Return made up to 20/05/06; full list of members (3 pages)
30 August 2005Total exemption small company accounts made up to 12 January 2005 (8 pages)
30 August 2005Total exemption small company accounts made up to 12 January 2005 (8 pages)
13 June 2005Return made up to 20/05/05; full list of members (7 pages)
13 June 2005Return made up to 20/05/05; full list of members (7 pages)
15 April 2005Partic of mort/charge * (3 pages)
15 April 2005Partic of mort/charge * (3 pages)
7 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 July 2004Total exemption small company accounts made up to 12 January 2004 (7 pages)
19 July 2004Total exemption small company accounts made up to 12 January 2004 (7 pages)
4 June 2004Return made up to 20/05/04; no change of members (7 pages)
4 June 2004Return made up to 20/05/04; no change of members (7 pages)
26 September 2003Total exemption small company accounts made up to 12 January 2003 (7 pages)
26 September 2003Total exemption small company accounts made up to 12 January 2003 (7 pages)
24 July 2003Return made up to 20/05/03; no change of members (7 pages)
24 July 2003Return made up to 20/05/03; no change of members (7 pages)
20 June 2003Nc inc already adjusted 17/06/03 (2 pages)
20 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2003Nc inc already adjusted 17/06/03 (2 pages)
17 June 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 June 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 May 2002Total exemption small company accounts made up to 12 January 2002 (5 pages)
15 May 2002Total exemption small company accounts made up to 12 January 2002 (5 pages)
5 November 2001Total exemption small company accounts made up to 12 January 2001 (6 pages)
5 November 2001Total exemption small company accounts made up to 12 January 2001 (6 pages)
23 May 2001Return made up to 20/05/01; full list of members (6 pages)
23 May 2001Return made up to 20/05/01; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 12 January 2000 (7 pages)
8 November 2000Accounts for a small company made up to 12 January 2000 (7 pages)
14 June 2000Return made up to 20/05/00; full list of members (6 pages)
14 June 2000Return made up to 20/05/00; full list of members (6 pages)
1 November 1999Full accounts made up to 12 January 1999 (15 pages)
1 November 1999Full accounts made up to 12 January 1999 (15 pages)
20 May 1999Return made up to 20/05/99; no change of members (4 pages)
20 May 1999Return made up to 20/05/99; no change of members (4 pages)
27 April 1999Partic of mort/charge * (6 pages)
27 April 1999Partic of mort/charge * (6 pages)
23 October 1998Accounts for a small company made up to 12 January 1998 (7 pages)
23 October 1998Accounts for a small company made up to 12 January 1998 (7 pages)
17 June 1998Return made up to 20/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1998Return made up to 20/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1997New secretary appointed (2 pages)
24 November 1997Secretary resigned;director resigned (1 page)
24 November 1997Secretary resigned;director resigned (1 page)
24 November 1997New secretary appointed (2 pages)
17 November 1997Accounts for a small company made up to 12 January 1997 (7 pages)
17 November 1997Accounts for a small company made up to 12 January 1997 (7 pages)
31 May 1997Return made up to 20/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 1997Return made up to 20/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1996Accounts for a small company made up to 12 January 1996 (9 pages)
3 October 1996Accounts for a small company made up to 12 January 1996 (9 pages)
30 May 1996Return made up to 20/05/96; no change of members (4 pages)
30 May 1996Return made up to 20/05/96; no change of members (4 pages)
4 October 1995Accounts for a small company made up to 12 January 1995 (8 pages)
4 October 1995Accounts for a small company made up to 12 January 1995 (8 pages)
22 May 1995Return made up to 20/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1995Return made up to 20/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
11 June 1992Return made up to 20/05/92; full list of members (5 pages)
11 June 1992Return made up to 20/05/92; full list of members (5 pages)
15 January 1992New director appointed (2 pages)
15 January 1992New director appointed (2 pages)
12 August 1986Return made up to 18/07/86; full list of members (6 pages)
12 August 1986Return made up to 18/07/86; full list of members (6 pages)
11 September 1984Annual return made up to 20/08/84 (4 pages)
11 September 1984Annual return made up to 20/08/84 (4 pages)
7 October 1983Annual return made up to 01/10/83 (4 pages)
7 October 1983Annual return made up to 01/10/83 (4 pages)
14 January 1982Annual return made up to 16/11/82 (4 pages)
14 January 1982Annual return made up to 16/11/82 (4 pages)
17 September 1980Annual return made up to 06/09/80 (4 pages)
17 September 1980Annual return made up to 06/09/80 (4 pages)
25 September 1976Annual return made up to 01/09/76 (4 pages)
25 September 1976Annual return made up to 01/09/76 (4 pages)
19 May 1933Company name changed\certificate issued on 19/05/33 (3 pages)
19 May 1933Company name changed\certificate issued on 19/05/33 (3 pages)
15 January 1916Incorporation (16 pages)
15 January 1916Incorporation (16 pages)