Company NameSimpson Label Company Limited (The)
DirectorsChristopher Hogarth and NSD Labelling Group Bv
Company StatusActive
Company NumberSC009731
CategoryPrivate Limited Company
Incorporation Date29 December 1916(107 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels

Directors

Director NameMr Christopher Hogarth
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(102 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressBellevue Works
Newbattle Industrial Estate
Dalkeith
Midlothian
EH22 4AF
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusCurrent
Appointed16 February 2007(90 years, 2 months after company formation)
Appointment Duration17 years, 2 months
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameNSD Labelling Group Bv (Corporation)
StatusCurrent
Appointed19 November 2019(102 years, 11 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address52-54 Strickledeweg
3044 Ek Rotterdam
Netherlands
Director NamePeter John Hugh Simpson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(72 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 25 January 2000)
RoleSolicitor
Correspondence Address20 Drummond Place
Edinburgh
Midlothian
EH3 6PL
Scotland
Director NameHon Alexander James Younger
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(72 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1995)
RoleMarketing Director
Correspondence AddressWester Leckie
Kippen
Stirling
FK8 3JL
Scotland
Director NameJohn Malcolm Gourlay
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(72 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 25 January 2000)
RoleCompany Director
Correspondence AddressGreat Gables
Bosbury
Ledbury
Herefordshire
HR8 1QA
Wales
Director NameColin David Cumming Simpson
Date of BirthOctober 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(72 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 April 1995)
RoleCompany Director
Correspondence AddressKinloch 15 Cramond Glebe Road
Edinburgh
Midlothian
EH4 6NP
Scotland
Director NameBernard Hendrik Kuhne
Date of BirthOctober 1931 (Born 92 years ago)
NationalityDutch
StatusResigned
Appointed07 June 1989(72 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1992)
RoleLabel Manufacturer
Correspondence AddressOude Galgenstr 134
2950 Kapellen
Foreign
Director NameIain Mackay Macfarlane
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(72 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 June 1991)
RoleCompany Director
Correspondence AddressPinehurst House
Kingswood
Surrey
KT20 6HU
Director NamePatrick John William Mark
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(72 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 1998)
RolePrinter
Correspondence Address59 Eskbank Road
Dalkeith
Midlothian
EH22 3BU
Scotland
Secretary NameMr George Donald Tenant Ferguson
NationalityBritish
StatusResigned
Appointed07 June 1989(72 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kingsknowe Gardens
Edinburgh
EH14 2JH
Scotland
Director NameHerman Berend Van Eijk
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityDutch
StatusResigned
Appointed06 November 1990(73 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 May 1998)
RoleCompany Director
Correspondence AddressCarolinen Hof 3 2264
Dz Leidschendam
Foreign
Director NameMr George Donald Tenant Ferguson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(79 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1999)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kingsknowe Gardens
Edinburgh
EH14 2JH
Scotland
Director NameMichiel Jacobus Slinkert
Date of BirthMay 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed11 March 1998(81 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 July 2007)
RoleBanker
Correspondence AddressBellemond Belmond 22
2970 Gravenwezel
Gravenwezel
Director NameJames Gordon Samson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(81 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 1999)
RoleCommercial Director
Correspondence Address10 Oakbank Road
Earlston
Berwickshire
TD4 6BL
Scotland
Director NamePeter Fergus Brady
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(81 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1999)
RoleSales & Marketing Director
Correspondence Address43 Fenwick Road
Giffnock
Glasgow
Lanarkshire
G46 6AX
Scotland
Director NameOege Hoekstra
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed03 December 1998(81 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 May 1999)
RoleCompany Director
Correspondence AddressHoofdstraat 10
6997 Ae
De-Steeg
Holland
Director NameMr David Christopher Hedley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(82 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan Cottage Church Lane
Brightwell Cum Sotwell
Oxford
OX10 0SD
Director NameMr Thomas Charles Burton Cannon
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(83 years after company formation)
Appointment Duration2 years, 9 months (resigned 25 October 2002)
RoleSales And Marketing Director
Country of ResidenceScotland
Correspondence Address8 Paties Road
Edinburgh
Midlothian
EH14 1EF
Scotland
Director NameMichael Niven Evans
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(83 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2003)
RoleFinancial Director
Correspondence Address14 Lochshot Place
Livingston
West Lothian
EH54 6SJ
Scotland
Secretary NameMichael Niven Evans
NationalityBritish
StatusResigned
Appointed25 January 2000(83 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2003)
RoleFinancial Director
Correspondence Address14 Lochshot Place
Livingston
West Lothian
EH54 6SJ
Scotland
Director NameThomas Euan Martin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(90 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Crossburn Farm Road
Peebles
Peeblesshire
EH45 8EG
Scotland
Director NameMr Neil Fraser Mills
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(97 years, 3 months after company formation)
Appointment Duration2 months (resigned 15 May 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBellevue Works
Newbattle Industrial Estate
Dalkeith
Midlothian
EH22 4AF
Scotland
Director NameAtte Visser
Date of BirthJuly 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed09 July 2014(97 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 March 2015)
RoleController
Country of ResidenceNetherlands
Correspondence AddressBellevue Works Newbattle Industrial Estate
Dalkeith
Midlothian
EH22 4AF
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed11 April 2003(86 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 February 2007)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitensdinternational.co.uk
Email address[email protected]
Telephone0131 6542800
Telephone regionEdinburgh

Location

Registered AddressBellevue Works
Newbattle Industrial Estate
Dalkeith
Midlothian
EH22 4AF
Scotland
ConstituencyMidlothian
WardMidlothian East

Shareholders

400k at £1Nsd International Operations Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£1,208,281
Cash£274,576
Current Liabilities£1,837,629

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 Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

24 February 2010Delivered on: 6 March 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 November 2002Delivered on: 28 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
12 April 1972Delivered on: 13 April 1972
Satisfied on: 28 June 2002
Persons entitled: Midlothian County Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Heritable property - 2 acres at mayfield industrial estate, dalkeith.
Fully Satisfied

Filing History

30 August 2023Accounts for a small company made up to 31 December 2022 (16 pages)
28 July 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
28 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
8 June 2022Accounts for a small company made up to 31 December 2021 (20 pages)
26 July 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
27 April 2021Accounts for a small company made up to 31 December 2020 (22 pages)
27 July 2020Accounts for a small company made up to 31 December 2019 (14 pages)
5 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
21 November 2019Appointment of Nsd Labelling Group Bv as a director on 19 November 2019 (2 pages)
22 October 2019Termination of appointment of Neil Fraser Mills as a director on 17 October 2019 (1 page)
22 October 2019Appointment of Mr Christopher Hogarth as a director on 17 October 2019 (2 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
10 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
19 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
9 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
24 May 2018Notification of Nsd Labelling Group Bv as a person with significant control on 6 April 2016 (4 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
28 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
17 August 2016Full accounts made up to 31 December 2015 (17 pages)
17 August 2016Full accounts made up to 31 December 2015 (17 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 400,000
(4 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 400,000
(4 pages)
30 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 400,000
(4 pages)
30 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 400,000
(4 pages)
26 June 2015Accounts for a small company made up to 31 December 2014 (9 pages)
26 June 2015Accounts for a small company made up to 31 December 2014 (9 pages)
16 March 2015Appointment of Neil Fraser Mills as a director on 2 March 2015 (3 pages)
16 March 2015Resolutions
  • RES13 ‐ Appointment of director approved 26/02/2015
(1 page)
16 March 2015Termination of appointment of Atte Visser as a director on 2 March 2015 (2 pages)
16 March 2015Appointment of Neil Fraser Mills as a director on 2 March 2015 (3 pages)
16 March 2015Termination of appointment of Atte Visser as a director on 2 March 2015 (2 pages)
16 March 2015Appointment of Neil Fraser Mills as a director on 2 March 2015 (3 pages)
16 March 2015Termination of appointment of Atte Visser as a director on 2 March 2015 (2 pages)
30 August 2014Accounts for a small company made up to 31 December 2013 (9 pages)
30 August 2014Accounts for a small company made up to 31 December 2013 (9 pages)
17 July 2014Termination of appointment of David Christopher Hedley as a director on 31 December 2013 (2 pages)
17 July 2014Termination of appointment of Neil Fraser Mills as a director on 15 May 2014 (2 pages)
17 July 2014Termination of appointment of David Christopher Hedley as a director on 31 December 2013 (2 pages)
17 July 2014Termination of appointment of Neil Fraser Mills as a director on 15 May 2014 (2 pages)
11 July 2014Appointment of Atte Visser as a director on 9 July 2014 (3 pages)
11 July 2014Appointment of Atte Visser as a director on 9 July 2014 (3 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
11 July 2014Appointment of Atte Visser as a director on 9 July 2014 (3 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Directors appointment approved 09/07/2014
(1 page)
11 July 2014Memorandum and Articles of Association (6 pages)
11 July 2014Memorandum and Articles of Association (6 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 400,000
(5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 400,000
(5 pages)
17 April 2014Termination of appointment of Thomas Martin as a director (1 page)
17 April 2014Termination of appointment of Thomas Martin as a director (1 page)
2 April 2014Appointment of Mr Neil Fraser Mills as a director (2 pages)
2 April 2014Appointment of Mr Neil Fraser Mills as a director (2 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
18 July 2012Accounts for a small company made up to 31 December 2011 (9 pages)
18 July 2012Accounts for a small company made up to 31 December 2011 (9 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
22 June 2011Full accounts made up to 31 December 2010 (26 pages)
22 June 2011Full accounts made up to 31 December 2010 (26 pages)
16 September 2010Full accounts made up to 31 December 2009 (22 pages)
16 September 2010Full accounts made up to 31 December 2009 (22 pages)
26 June 2010Secretary's details changed for Maclay Murray & Spens Llp on 31 May 2010 (2 pages)
26 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
26 June 2010Director's details changed for David Christopher Hedley on 31 May 2010 (2 pages)
26 June 2010Director's details changed for Thomas Euan Martin on 31 May 2010 (2 pages)
26 June 2010Director's details changed for Thomas Euan Martin on 31 May 2010 (2 pages)
26 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
26 June 2010Director's details changed for David Christopher Hedley on 31 May 2010 (2 pages)
26 June 2010Secretary's details changed for Maclay Murray & Spens Llp on 31 May 2010 (2 pages)
6 March 2010Alterations to floating charge 3 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 March 2010Alterations to floating charge 2 (5 pages)
6 March 2010Alterations to floating charge 2 (5 pages)
6 March 2010Alterations to floating charge 3 (5 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
16 June 2009Director's change of particulars / david hedley / 18/05/2009 (1 page)
16 June 2009Director's change of particulars / david hedley / 18/05/2009 (1 page)
16 June 2009Return made up to 31/05/09; full list of members (3 pages)
16 June 2009Return made up to 31/05/09; full list of members (3 pages)
16 June 2009Director's change of particulars / david hedley / 18/05/2009 (1 page)
16 June 2009Director's change of particulars / david hedley / 18/05/2009 (1 page)
12 June 2008Return made up to 31/05/08; full list of members (3 pages)
12 June 2008Return made up to 31/05/08; full list of members (3 pages)
8 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
8 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
16 July 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (2 pages)
13 July 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2007New secretary appointed (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (1 page)
11 June 2007Secretary resigned (1 page)
7 June 2007Accounts for a small company made up to 31 December 2006 (9 pages)
7 June 2007Accounts for a small company made up to 31 December 2006 (9 pages)
21 June 2006Return made up to 31/05/06; full list of members (7 pages)
21 June 2006Return made up to 31/05/06; full list of members (7 pages)
29 March 2006Accounts for a small company made up to 31 December 2005 (8 pages)
29 March 2006Accounts for a small company made up to 31 December 2005 (8 pages)
8 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
8 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
13 April 2005Full accounts made up to 31 December 2004 (23 pages)
13 April 2005Full accounts made up to 31 December 2004 (23 pages)
28 June 2004Return made up to 06/06/04; full list of members (7 pages)
28 June 2004Return made up to 06/06/04; full list of members (7 pages)
21 April 2004Full accounts made up to 31 December 2003 (24 pages)
21 April 2004Full accounts made up to 31 December 2003 (24 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
18 July 2003Return made up to 06/06/03; full list of members (7 pages)
18 July 2003Return made up to 06/06/03; full list of members (7 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
25 April 2003Secretary resigned;director resigned (1 page)
25 April 2003Secretary resigned;director resigned (1 page)
18 April 2003Full accounts made up to 31 December 2002 (23 pages)
18 April 2003Full accounts made up to 31 December 2002 (23 pages)
28 November 2002Partic of mort/charge * (5 pages)
28 November 2002Partic of mort/charge * (5 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
21 October 2002Full accounts made up to 31 December 2001 (18 pages)
21 October 2002Full accounts made up to 31 December 2001 (18 pages)
28 June 2002Dec mort/charge * (5 pages)
28 June 2002Dec mort/charge * (5 pages)
12 June 2002Return made up to 06/06/02; full list of members (11 pages)
12 June 2002Return made up to 06/06/02; full list of members (11 pages)
31 October 2001Full accounts made up to 31 December 2000 (17 pages)
31 October 2001Full accounts made up to 31 December 2000 (17 pages)
27 June 2001Return made up to 06/06/01; full list of members (10 pages)
27 June 2001Return made up to 06/06/01; full list of members (10 pages)
3 November 2000Full accounts made up to 31 December 1999 (15 pages)
3 November 2000Full accounts made up to 31 December 1999 (15 pages)
22 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 February 2000Director resigned (1 page)
22 February 2000New secretary appointed;new director appointed (2 pages)
22 February 2000New secretary appointed;new director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
5 January 2000Secretary resigned;director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Secretary resigned;director resigned (1 page)
5 January 2000Director resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
26 June 1999Full accounts made up to 31 December 1998 (15 pages)
26 June 1999Full accounts made up to 31 December 1998 (15 pages)
24 June 1999Return made up to 06/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 1999Return made up to 06/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 1999Director's particulars changed (1 page)
22 June 1999Director's particulars changed (1 page)
28 May 1999Director's particulars changed (1 page)
28 May 1999Director's particulars changed (1 page)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
29 September 1998Auditor's resignation (1 page)
29 September 1998Auditor's resignation (1 page)
3 July 1998Full accounts made up to 31 December 1997 (14 pages)
3 July 1998Full accounts made up to 31 December 1997 (14 pages)
3 July 1998Return made up to 06/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 July 1998Return made up to 06/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
1 July 1997Full accounts made up to 31 December 1996 (16 pages)
1 July 1997Full accounts made up to 31 December 1996 (16 pages)
30 June 1997Return made up to 06/06/97; full list of members (8 pages)
30 June 1997Return made up to 06/06/97; full list of members (8 pages)
2 July 1996Full accounts made up to 31 December 1995 (16 pages)
2 July 1996Full accounts made up to 31 December 1995 (16 pages)
1 July 1996Return made up to 06/06/96; full list of members (8 pages)
1 July 1996Return made up to 06/06/96; full list of members (8 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
10 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
13 June 1995Return made up to 06/06/95; full list of members (10 pages)
13 June 1995Return made up to 06/06/95; full list of members (10 pages)
13 June 1995Full accounts made up to 31 December 1994 (16 pages)
13 June 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
7 March 1986Articles of association (3 pages)
7 March 1986Articles of association (3 pages)
8 December 1969Company name changed\certificate issued on 08/12/69 (2 pages)
8 December 1969Company name changed\certificate issued on 08/12/69 (2 pages)
7 September 1949Memorandum of association (7 pages)
7 September 1949Memorandum of association (7 pages)