St. Andrews
Fife
KY16 9SF
Scotland
Director Name | Mr Lyall John Dochard |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(107 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Secretary Name | Mr Lyall John Dochard |
---|---|
Status | Current |
Appointed | 13 August 2023(107 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Director Name | Mrs Sandra Tuddenham |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(108 years after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Director Name | Marion Anderson |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(73 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 November 1997) |
Role | Company Director |
Correspondence Address | 25 Bell Street Tayport Fife DD6 9AP Scotland |
Director Name | Morris Anderson |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(73 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 January 1992) |
Role | Company Director |
Correspondence Address | 25 Bell Street Tayport Fife DD6 9AP Scotland |
Secretary Name | Marion Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(73 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 November 1997) |
Role | Company Director |
Correspondence Address | 25 Bell Street Tayport Fife DD6 9AP Scotland |
Director Name | Bryan Cameron Anderson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(76 years after company formation) |
Appointment Duration | 18 years, 9 months (resigned 29 October 2010) |
Role | Sportswear Retailer |
Country of Residence | Scotland |
Correspondence Address | Villa Dray 93a Hepburn Gardens St Andrews Fife KY16 9LT Scotland |
Director Name | Michael Morris Anderson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(76 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 06 December 2006) |
Role | Sportswear Retailer |
Correspondence Address | 3 Westwater Place Wormit Newport On Tay Fife DD6 8NS Scotland |
Secretary Name | Mrs Beverley Anne Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(81 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 13 January 2008) |
Role | Company Director |
Correspondence Address | 23 Crawford Avenue Gauldry DD6 8SG Scotland |
Secretary Name | Ann Christina Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2008(92 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 September 2010) |
Role | Manager |
Correspondence Address | Villa Dray 93a Hepburn Gardens St. Andrews Fife KY16 9LT Scotland |
Director Name | Jeana William Anderson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(94 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Director Name | Mr Kenneth Duncan Stewart |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(94 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2016) |
Role | Business Adviser |
Country of Residence | Scotland |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Director Name | Daniel John Campbell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(94 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 12 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Director Name | Mr Peter Douglas Forster |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(94 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2013) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Secretary Name | Euan John Millar Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(94 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 August 2018) |
Role | Company Director |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Director Name | Maj Gen William Euan Buchanan Loudon |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(95 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2021) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Director Name | Mrs Gillian Grace Kirkwood |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(96 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Director Name | Mr Richard Davidson Muckart |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(96 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2014) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Director Name | Mr James Leishman |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(102 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2023) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Secretary Name | Mr Lyall John Dochard |
---|---|
Status | Resigned |
Appointed | 22 August 2018(102 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2023) |
Role | Company Director |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Director Name | Mr Mark Timothy Dobell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2023(107 years after company formation) |
Appointment Duration | 12 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Secretary Name | Ms Susan Ferguson-Snedden |
---|---|
Status | Resigned |
Appointed | 01 January 2023(107 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 August 2023) |
Role | Company Director |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Website | tommorris.com |
---|
Registered Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
---|---|
Constituency | North East Fife |
Ward | St Andrews |
Address Matches | 3 other UK companies use this postal address |
100k at £1 | Kenneth Duncan Stewart 50.00% Ordinary |
---|---|
100k at £1 | Richard Muckart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£439,511 |
Cash | £16,059 |
Current Liabilities | £490,390 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (5 days from now) |
30 August 2011 | Delivered 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 2005 | Delivered 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 1999 | Delivered 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 |
18 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
9 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
18 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
16 July 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
12 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
30 August 2018 | Termination of appointment of Euan John Millar Macgregor as a secretary on 22 August 2018 (1 page) |
30 August 2018 | Appointment of Mr Lyall John Dochard as a secretary on 22 August 2018 (2 pages) |
24 May 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
18 January 2018 | Appointment of Mr James Leishman as a director on 12 January 2018 (2 pages) |
18 January 2018 | Appointment of Mr James Leishman as a director on 12 January 2018 (2 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
9 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
9 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
3 January 2017 | Termination of appointment of Kenneth Duncan Stewart as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Kenneth Duncan Stewart as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Gillian Grace Kirkwood as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Gillian Grace Kirkwood as a director on 31 December 2016 (1 page) |
17 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
3 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
17 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
14 July 2014 | Termination of appointment of Richard Davidson Muckart as a director on 1 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Richard Davidson Muckart as a director on 1 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Richard Davidson Muckart as a director on 1 July 2014 (1 page) |
9 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
9 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
25 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
3 January 2014 | Termination of appointment of Peter Forster as a director (1 page) |
3 January 2014 | Termination of appointment of Peter Forster as a director (1 page) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
17 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (8 pages) |
17 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (8 pages) |
8 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
8 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
8 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
6 November 2012 | Re-conversion of shares on 10 October 2012 (5 pages) |
6 November 2012 | Re-conversion of shares on 10 October 2012 (5 pages) |
29 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
29 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (9 pages) |
17 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (9 pages) |
13 February 2012 | Appointment of Mr Richard Davidson Muckart as a director (2 pages) |
13 February 2012 | Appointment of Mrs Gillian Grace Kirkwood as a director (2 pages) |
13 February 2012 | Appointment of Mrs Gillian Grace Kirkwood as a director (2 pages) |
13 February 2012 | Appointment of Mr Richard Davidson Muckart as a director (2 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
7 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
9 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
9 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
14 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (8 pages) |
14 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (8 pages) |
14 April 2011 | Director's details changed for Danny Campbell on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Danny Campbell on 14 April 2011 (2 pages) |
31 January 2011 | Appointment of Mr William Euan Buchanan Loudon as a director (2 pages) |
31 January 2011 | Appointment of Mr William Euan Buchanan Loudon as a director (2 pages) |
25 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
25 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
16 November 2010 | Current accounting period shortened from 12 January 2011 to 31 December 2010 (1 page) |
16 November 2010 | Current accounting period shortened from 12 January 2011 to 31 December 2010 (1 page) |
8 November 2010 | Appointment of Euan John Millar Macgregor as a secretary (3 pages) |
8 November 2010 | Appointment of Euan John Millar Macgregor as a secretary (3 pages) |
3 November 2010 | Termination of appointment of Jeana Anderson as a director (2 pages) |
3 November 2010 | Termination of appointment of Bryan Anderson as a director (2 pages) |
3 November 2010 | Registered office address changed from 8 the Links St Andrews Fife KY16 9JB on 3 November 2010 (2 pages) |
3 November 2010 | Appointment of Peter Douglas Forster as a director (3 pages) |
3 November 2010 | Appointment of Mr Kenneth Duncan Stewart as a director (3 pages) |
3 November 2010 | Appointment of Mr Kenneth Duncan Stewart as a director (3 pages) |
3 November 2010 | Termination of appointment of Jeana Anderson as a director (2 pages) |
3 November 2010 | Registered office address changed from 8 the Links St Andrews Fife KY16 9JB on 3 November 2010 (2 pages) |
3 November 2010 | Appointment of Peter Douglas Forster as a director (3 pages) |
3 November 2010 | Appointment of Danny Campbell as a director (3 pages) |
3 November 2010 | Registered office address changed from 8 the Links St Andrews Fife KY16 9JB on 3 November 2010 (2 pages) |
3 November 2010 | Termination of appointment of Bryan Anderson as a director (2 pages) |
3 November 2010 | Appointment of Danny Campbell as a director (3 pages) |
19 October 2010 | Termination of appointment of Ann Anderson as a secretary (2 pages) |
19 October 2010 | Termination of appointment of Ann Anderson as a secretary (2 pages) |
28 September 2010 | Appointment of Jeana William Anderson as a director (3 pages) |
28 September 2010 | Appointment of Jeana William Anderson as a director (3 pages) |
9 September 2010 | Total exemption small company accounts made up to 12 January 2010 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 12 January 2010 (7 pages) |
9 June 2010 | Resolutions
|
9 June 2010 | Resolutions
|
9 June 2010 | Resolutions
|
9 June 2010 | Resolutions
|
20 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Bryan Cameron Anderson on 13 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Bryan Cameron Anderson on 13 April 2010 (2 pages) |
4 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 12 January 2009 (8 pages) |
20 May 2009 | Total exemption small company accounts made up to 12 January 2009 (8 pages) |
20 June 2008 | Total exemption small company accounts made up to 12 January 2008 (8 pages) |
20 June 2008 | Total exemption small company accounts made up to 12 January 2008 (8 pages) |
19 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
12 May 2008 | Secretary appointed ann christina anderson (1 page) |
12 May 2008 | Secretary appointed ann christina anderson (1 page) |
12 May 2008 | Appointment terminated secretary beverley harris (1 page) |
12 May 2008 | Appointment 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 2007 | Total exemption small company accounts made up to 12 January 2007 (7 pages) |
31 July 2007 | Total exemption small company accounts made up to 12 January 2007 (7 pages) |
5 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
11 October 2006 | Total exemption small company accounts made up to 12 January 2006 (6 pages) |
11 October 2006 | Total exemption small company accounts made up to 12 January 2006 (6 pages) |
8 August 2006 | Return made up to 20/05/06; full list of members (3 pages) |
8 August 2006 | Return made up to 20/05/06; full list of members (3 pages) |
30 August 2005 | Total exemption small company accounts made up to 12 January 2005 (8 pages) |
30 August 2005 | Total exemption small company accounts made up to 12 January 2005 (8 pages) |
13 June 2005 | Return made up to 20/05/05; full list of members (7 pages) |
13 June 2005 | Return made up to 20/05/05; full list of members (7 pages) |
15 April 2005 | Partic of mort/charge * (3 pages) |
15 April 2005 | Partic of mort/charge * (3 pages) |
7 February 2005 | Resolutions
|
7 February 2005 | Resolutions
|
19 July 2004 | Total exemption small company accounts made up to 12 January 2004 (7 pages) |
19 July 2004 | Total exemption small company accounts made up to 12 January 2004 (7 pages) |
4 June 2004 | Return made up to 20/05/04; no change of members (7 pages) |
4 June 2004 | Return made up to 20/05/04; no change of members (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 12 January 2003 (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 12 January 2003 (7 pages) |
24 July 2003 | Return made up to 20/05/03; no change of members (7 pages) |
24 July 2003 | Return made up to 20/05/03; no change of members (7 pages) |
20 June 2003 | Nc inc already adjusted 17/06/03 (2 pages) |
20 June 2003 | Resolutions
|
20 June 2003 | Resolutions
|
20 June 2003 | Nc inc already adjusted 17/06/03 (2 pages) |
17 June 2002 | Return made up to 20/05/02; full list of members
|
17 June 2002 | Return made up to 20/05/02; full list of members
|
15 May 2002 | Total exemption small company accounts made up to 12 January 2002 (5 pages) |
15 May 2002 | Total exemption small company accounts made up to 12 January 2002 (5 pages) |
5 November 2001 | Total exemption small company accounts made up to 12 January 2001 (6 pages) |
5 November 2001 | Total exemption small company accounts made up to 12 January 2001 (6 pages) |
23 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
8 November 2000 | Accounts for a small company made up to 12 January 2000 (7 pages) |
8 November 2000 | Accounts for a small company made up to 12 January 2000 (7 pages) |
14 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 12 January 1999 (15 pages) |
1 November 1999 | Full accounts made up to 12 January 1999 (15 pages) |
20 May 1999 | Return made up to 20/05/99; no change of members (4 pages) |
20 May 1999 | Return made up to 20/05/99; no change of members (4 pages) |
27 April 1999 | Partic of mort/charge * (6 pages) |
27 April 1999 | Partic of mort/charge * (6 pages) |
23 October 1998 | Accounts for a small company made up to 12 January 1998 (7 pages) |
23 October 1998 | Accounts for a small company made up to 12 January 1998 (7 pages) |
17 June 1998 | Return made up to 20/05/98; full list of members
|
17 June 1998 | Return made up to 20/05/98; full list of members
|
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | Secretary resigned;director resigned (1 page) |
24 November 1997 | Secretary resigned;director resigned (1 page) |
24 November 1997 | New secretary appointed (2 pages) |
17 November 1997 | Accounts for a small company made up to 12 January 1997 (7 pages) |
17 November 1997 | Accounts for a small company made up to 12 January 1997 (7 pages) |
31 May 1997 | Return made up to 20/05/97; no change of members
|
31 May 1997 | Return made up to 20/05/97; no change of members
|
3 October 1996 | Accounts for a small company made up to 12 January 1996 (9 pages) |
3 October 1996 | Accounts for a small company made up to 12 January 1996 (9 pages) |
30 May 1996 | Return made up to 20/05/96; no change of members (4 pages) |
30 May 1996 | Return made up to 20/05/96; no change of members (4 pages) |
4 October 1995 | Accounts for a small company made up to 12 January 1995 (8 pages) |
4 October 1995 | Accounts for a small company made up to 12 January 1995 (8 pages) |
22 May 1995 | Return made up to 20/05/95; full list of members
|
22 May 1995 | Return made up to 20/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
11 June 1992 | Return made up to 20/05/92; full list of members (5 pages) |
11 June 1992 | Return made up to 20/05/92; full list of members (5 pages) |
15 January 1992 | New director appointed (2 pages) |
15 January 1992 | New director appointed (2 pages) |
12 August 1986 | Return made up to 18/07/86; full list of members (6 pages) |
12 August 1986 | Return made up to 18/07/86; full list of members (6 pages) |
11 September 1984 | Annual return made up to 20/08/84 (4 pages) |
11 September 1984 | Annual return made up to 20/08/84 (4 pages) |
7 October 1983 | Annual return made up to 01/10/83 (4 pages) |
7 October 1983 | Annual return made up to 01/10/83 (4 pages) |
14 January 1982 | Annual return made up to 16/11/82 (4 pages) |
14 January 1982 | Annual return made up to 16/11/82 (4 pages) |
17 September 1980 | Annual return made up to 06/09/80 (4 pages) |
17 September 1980 | Annual return made up to 06/09/80 (4 pages) |
25 September 1976 | Annual return made up to 01/09/76 (4 pages) |
25 September 1976 | Annual return made up to 01/09/76 (4 pages) |
19 May 1933 | Company name changed\certificate issued on 19/05/33 (3 pages) |
19 May 1933 | Company name changed\certificate issued on 19/05/33 (3 pages) |
15 January 1916 | Incorporation (16 pages) |
15 January 1916 | Incorporation (16 pages) |