Glasgow
G52 4FH
Scotland
Director Name | Walter Glen Paterson Gall |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1998(78 years, 10 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr Edward Hawthorne |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2006(86 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Secretary Name | Mr Stuart Kenneth Thorpe |
---|---|
Status | Current |
Appointed | 19 November 2013(94 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr James Turner Graham |
---|---|
Date of Birth | April 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(102 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr John Arnold Clark |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(102 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | John Alexander Grant McHardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1989(70 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 August 1990) |
Role | Sales Manager |
Correspondence Address | 33 Carden Place Aberdeen Aberdeenshire AB1 1UN Scotland |
Director Name | George Alexander Harper Watt |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1989(70 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 30 Colthill Road Milltimber Aberdeen Aberdeenshire AB1 0EF Scotland |
Director Name | John Barnetson Ross |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1989(70 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 1998) |
Role | Retired |
Correspondence Address | 55 Forest Road Aberdeen Aberdeenshire AB15 4BN Scotland |
Director Name | William Watson Robertson |
---|---|
Date of Birth | February 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1989(70 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1992) |
Role | Retired Accountant |
Correspondence Address | 48 Forbesfield Road Aberdeen Aberdeenshire AB1 6PA Scotland |
Director Name | Catherine Chayda Nichol |
---|---|
Date of Birth | November 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1989(70 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 February 1994) |
Role | Retired |
Correspondence Address | 73 Hatton Farm Gardens Hatton Peterhead Aberdeenshire AB42 7QL Scotland |
Director Name | Gordon Robertson Milne |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1989(70 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 May 1998) |
Role | Company Accountant |
Correspondence Address | 14 Loirston Place Cove Bay Aberdeen Aberdeenshire AB1 4PR Scotland |
Director Name | James McDonald |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1989(70 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 1998) |
Role | Retired Parts Manager |
Correspondence Address | 29 Hillview Terrace Cults Aberdeen Aberdeenshire AB1 9HJ Scotland |
Secretary Name | Gordon Robertson Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1989(70 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 March 1999) |
Role | Company Director |
Correspondence Address | 14 Loirston Place Cove Bay Aberdeen Aberdeenshire AB1 4PR Scotland |
Director Name | Mr William Dughall Leask |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1990(71 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 May 1998) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Balfron Place Aberdeen Aberdeenshire AB15 6HW Scotland |
Director Name | John Arnold Clark |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(78 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 10 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Secretary Name | Mr Dugald Ferguson Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(79 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Director Name | Mr Dugald Ferguson Kerr |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(86 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 May 2011) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Director Name | Mr Kenneth John McLean |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(86 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 December 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Secretary Name | Mr Kenneth John McLean |
---|---|
Status | Resigned |
Appointed | 27 May 2011(91 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 November 2013) |
Role | Company Director |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Director Name | Mr Mark William Harold Harvey |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2020(101 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 June 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Website | arnoldclark.com |
---|---|
Telephone | 0141 6481088 |
Telephone region | Glasgow |
Registered Address | Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | Arnold Clark Automobiles LTD 99.97% Ordinary |
---|---|
1 at £1 | Glen Gall 0.01% Ordinary |
1 at £1 | John Arnold Clark 0.01% Ordinary |
1 at £1 | Philomena Clark 0.01% Ordinary |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (8 months, 3 weeks from now) |
28 July 1987 | Delivered on: 4 August 1987 Satisfied on: 3 December 1997 Persons entitled: Ford Motor Credit Co. LTD Classification: Assignation of security Secured details: £15,000 & all sums due or to become due. Particulars: Initial sum of £15,000 and any other monies due to us from iveco (U.K.) limited. Fully Satisfied |
---|---|
2 October 1984 | Delivered on: 19 October 1984 Satisfied on: 30 June 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at auchmill rd bucksburn aberdeen. Fully Satisfied |
5 June 1978 | Delivered on: 6 July 1978 Satisfied on: 13 July 1998 Persons entitled: Ford Motor Credit Company LTD Classification: Assignation in security Secured details: £120,000 and all sums due or to become due. Particulars: Bulk deposit monies deposited with ford motor company LTD. Fully Satisfied |
29 December 1976 | Delivered on: 10 January 1977 Satisfied on: 30 June 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at auchmill rd buckslum aberdeen. Fully Satisfied |
15 November 1976 | Delivered on: 19 November 1976 Satisfied on: 30 June 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage offices house & car park at 29-35 union glen aberdeen main store & workshop at 62 & 62 1/2 gordon st aberdeen premises at 26 troghall rd aberdeen premises at 46-51 northern road kintore. Fully Satisfied |
15 July 1994 | Delivered on: 21 July 1994 Satisfied on: 3 December 1997 Persons entitled: Ford Credit Europe PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: New vehicle stocks:. Fully Satisfied |
21 July 1994 | Delivered on: 21 July 1994 Satisfied on: 13 July 1998 Persons entitled: Ford Credit Europe PLC Classification: Charge over bulk deposit and other receivables by way of equitable assignment Secured details: All sums due or to become due. Particulars: First fixed charge over, 1. all bulk deposits pursuant to a main dealer sale or returm agreement dated 1ST nov 1991 2. all other monetary debts and cliams due under a main dealer agreement dated 30TH sept 1985 or the agreement in 1. and of all rights and remedies relating thereto. Fully Satisfied |
21 December 1987 | Delivered on: 24 December 1987 Satisfied on: 14 August 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become by harpers (aberdeen) LTD. Particulars: The balances of credit of any accounts held by the bank in name of the company. Fully Satisfied |
19 November 1987 | Delivered on: 25 November 1987 Satisfied on: 2 December 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse 50 great western road, aberdeen garage 54 & 60 great western road, aberdeen. Fully Satisfied |
27 July 1987 | Delivered on: 4 August 1987 Satisfied on: 3 December 1997 Persons entitled: Ford Motor Credit Co. LTD Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Initial sum of £112,057 & monies due see page 2 of doc. Fully Satisfied |
28 July 1964 | Delivered on: 10 August 1964 Satisfied on: 2 July 1998 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: Undertaking and all property and assets present and future of the company under exception of property in the county of kincardine. Fully Satisfied |
14 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
26 August 2020 | Appointment of Mr Mark William Harold Harvey as a director on 24 August 2020 (2 pages) |
14 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
17 July 2017 | Cessation of John Arnold Clark as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page) |
17 July 2017 | Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page) |
18 April 2017 | Termination of appointment of John Arnold Clark as a director on 10 April 2017 (1 page) |
18 April 2017 | Termination of appointment of John Arnold Clark as a director on 10 April 2017 (1 page) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
23 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
31 March 2016 | Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
20 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
19 November 2013 | Termination of appointment of Kenneth Mclean as a secretary (1 page) |
19 November 2013 | Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page) |
19 November 2013 | Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page) |
19 November 2013 | Termination of appointment of Kenneth Mclean as a secretary (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
15 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
14 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
18 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Termination of appointment of Dugald Kerr as a director (1 page) |
31 May 2011 | Termination of appointment of Dugald Kerr as a director (1 page) |
31 May 2011 | Appointment of Mr Kenneth John Mclean as a secretary (1 page) |
31 May 2011 | Termination of appointment of Dugald Kerr as a secretary (1 page) |
31 May 2011 | Termination of appointment of Dugald Kerr as a secretary (1 page) |
31 May 2011 | Appointment of Mr Kenneth John Mclean as a secretary (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
13 August 2010 | Director's details changed for Edward Hawthorne on 13 August 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Dugald Ferguson Kerr on 13 August 2010 (1 page) |
13 August 2010 | Director's details changed for John Arnold Clark on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Dugald Ferguson Kerr on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Edward Hawthorne on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Walter Glen Paterson Gall on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for John Arnold Clark on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Philomena Butler Clark on 13 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Dugald Ferguson Kerr on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Kenneth John Mclean on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Walter Glen Paterson Gall on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Kenneth John Mclean on 13 August 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Dugald Ferguson Kerr on 13 August 2010 (1 page) |
13 August 2010 | Director's details changed for Philomena Butler Clark on 13 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
14 August 2009 | Return made up to 13/08/09; full list of members (5 pages) |
14 August 2009 | Return made up to 13/08/09; full list of members (5 pages) |
14 August 2009 | Director's change of particulars / kenneth mclean / 13/08/2009 (1 page) |
14 August 2009 | Director's change of particulars / kenneth mclean / 13/08/2009 (1 page) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 August 2008 | Return made up to 13/08/08; full list of members (5 pages) |
14 August 2008 | Return made up to 13/08/08; full list of members (5 pages) |
13 August 2008 | Director's change of particulars / kenneth mclean / 13/08/2008 (1 page) |
13 August 2008 | Director's change of particulars / kenneth mclean / 13/08/2008 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
15 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
15 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
6 September 2006 | Return made up to 13/08/06; full list of members (3 pages) |
6 September 2006 | Return made up to 13/08/06; full list of members (3 pages) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
21 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
6 September 2005 | Return made up to 13/08/05; full list of members (8 pages) |
6 September 2005 | Return made up to 13/08/05; full list of members (8 pages) |
16 August 2004 | Return made up to 13/08/04; full list of members (8 pages) |
16 August 2004 | Return made up to 13/08/04; full list of members (8 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
1 September 2003 | Return made up to 23/08/03; full list of members (8 pages) |
1 September 2003 | Return made up to 23/08/03; full list of members (8 pages) |
28 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
28 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
28 August 2002 | Return made up to 23/08/02; full list of members
|
28 August 2002 | Return made up to 23/08/02; full list of members
|
29 August 2001 | Return made up to 23/08/01; full list of members (8 pages) |
29 August 2001 | Return made up to 23/08/01; full list of members (8 pages) |
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
29 August 2000 | Return made up to 23/08/00; full list of members (8 pages) |
29 August 2000 | Return made up to 23/08/00; full list of members (8 pages) |
9 September 1999 | Return made up to 23/08/99; no change of members
|
9 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
9 September 1999 | Return made up to 23/08/99; no change of members
|
9 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | New secretary appointed (2 pages) |
27 August 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
27 August 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
27 August 1998 | Return made up to 23/08/98; full list of members (7 pages) |
27 August 1998 | Return made up to 23/08/98; full list of members (7 pages) |
14 August 1998 | Dec mort/charge * (4 pages) |
14 August 1998 | Dec mort/charge * (4 pages) |
13 July 1998 | Dec mort/charge * (2 pages) |
13 July 1998 | Dec mort/charge * (2 pages) |
13 July 1998 | Dec mort/charge * (6 pages) |
13 July 1998 | Dec mort/charge * (6 pages) |
2 July 1998 | Dec mort/charge * (5 pages) |
2 July 1998 | Dec mort/charge * (5 pages) |
30 June 1998 | Dec mort/charge * (2 pages) |
30 June 1998 | Dec mort/charge * (2 pages) |
30 June 1998 | Dec mort/charge * (2 pages) |
30 June 1998 | Dec mort/charge * (8 pages) |
30 June 1998 | Dec mort/charge * (2 pages) |
30 June 1998 | Dec mort/charge * (8 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
3 December 1997 | Dec mort/charge * (9 pages) |
3 December 1997 | Dec mort/charge * (2 pages) |
3 December 1997 | Dec mort/charge * (2 pages) |
3 December 1997 | Dec mort/charge * (2 pages) |
3 December 1997 | Dec mort/charge * (2 pages) |
3 December 1997 | Dec mort/charge * (9 pages) |
2 December 1997 | Dec mort/charge * (4 pages) |
2 December 1997 | Dec mort/charge * (4 pages) |
9 September 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
9 September 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
8 September 1997 | Return made up to 23/08/97; full list of members (8 pages) |
8 September 1997 | Return made up to 23/08/97; full list of members (8 pages) |
2 September 1996 | Return made up to 23/08/96; no change of members
|
2 September 1996 | Return made up to 23/08/96; no change of members
|
2 September 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
2 September 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
1 September 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
1 September 1995 | Return made up to 23/08/95; full list of members (8 pages) |
1 September 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
1 September 1995 | Return made up to 23/08/95; full list of members (8 pages) |
26 August 1993 | Full group accounts made up to 31 December 1992 (20 pages) |
26 August 1993 | Full group accounts made up to 31 December 1992 (20 pages) |
26 August 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
26 August 1992 | Full group accounts made up to 31 December 1991 (21 pages) |