Company NameScobie & Junor (Estd 1919) Limited
Company StatusActive
Company NumberSC010710
CategoryPrivate Limited Company
Incorporation Date30 October 1919(104 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
SIC 1752Manufacture cordage, rope, twine & netting
SIC 13940Manufacture of cordage, rope, twine and netting
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameChristine Frances Edna Wicklow
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1989(69 years, 6 months after company formation)
Appointment Duration35 years
RoleMarried Woman
Correspondence AddressMullach Ard
Bridge Of Weir
PA11 3BE
Scotland
Director NameMr Andrew John Wicklow
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1996(76 years, 3 months after company formation)
Appointment Duration28 years, 2 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressTelford Cottage 1 Mosspark Road
Milnhavie
Glasgow
G62 8NJ
Scotland
Director NameGordon Trevor Wicklow
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(78 years, 11 months after company formation)
Appointment Duration25 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameClaire Dunne
Date of BirthJune 1984 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2017(97 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressA3 M7 Business Park Newhall Interchange
Naas
Kildare
W91 Y693
Director NameDavid Syme Frew
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(97 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Singer Road
East Kilbride
South Lanarkshire
G75 0XS
Scotland
Director NameJohn Usher
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(97 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Singer Road
East Kilbride
South Lanarkshire
G75 0XS
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed27 October 2017(98 years after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameIain Bryce
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1989(69 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 June 1993)
RoleSpice Merchant
Correspondence Address26 North Castle Street
Cullen
Buckie
Banffshire
AB56 2SA
Scotland
Director NamePatricia Agnes Bryce
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1989(69 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 June 1993)
RoleMarried Woman
Correspondence Address26 North Castle Street
Cullen
Buckie
Banffshire
AB56 2SA
Scotland
Director NameEric Cameron
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1989(69 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 December 2001)
RoleSpice Merchant
Correspondence Address33 Laral Park
Monkstown
Newtownabbey
County Antrim
BT37 0LH
Northern Ireland
Director NameMr Royston Graeme Hine
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1989(69 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 October 1989)
RoleMaster Butcher
Country of ResidenceEngland
Correspondence AddressSummer Trees 48a Allcroft Road
Reading
Berkshire
RG1 5HH
Director NameMr William Trevor Lewis Wicklow
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1989(69 years, 6 months after company formation)
Appointment Duration28 years, 3 months (resigned 11 August 2017)
RoleSpice Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressMullach Ard
Bridge Of Weir
Renfrewshire
PA11 3BE
Scotland
Secretary NameGabriel Steele
NationalityBritish
StatusResigned
Appointed03 May 1989(69 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address31 Sutherland Avenue
Glasgow
Lanarkshire
G41 4HG
Scotland
Director NameJohn Kenneth McGarrity
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1990(70 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 February 1991)
RoleChartered Accountant
Correspondence Address2 Cairnryan
Stewartfield
East Kilbride
G74 4RT
Scotland
Director NameRobert William Alexander
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(76 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1998)
RoleSales And Marketing Executive
Correspondence AddressOchiltree Cottages
Ochiltree
Linlithgow
West Lothian
EH49 6PQ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2000(80 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 March 2004)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed30 March 2004(84 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2006)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.scotnetsolutions.com
Email address[email protected]
Telephone01355 244244
Telephone regionEast Kilbride

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£19,368,909
Gross Profit£4,948,141
Net Worth£714,184
Cash£108,190
Current Liabilities£3,969,427

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

10 June 1993Delivered on: 30 June 1993
Satisfied on: 30 August 2000
Persons entitled: Royscot Factors Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All or any debts owing or accruing to the company now or at any time hereafter (and all rights relative thereto) which are or are purported to be subject to the agreement but in respect of which title has not passed to and vested in rsf or to which rsf is not otherwise absolutely entitled and which are or may be from time to time while the charge is in force comprised in the company's property and undertaking ("the debts").
Fully Satisfied
29 June 1993Delivered on: 30 June 1993
Satisfied on: 2 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
22 March 1985Delivered on: 27 March 1985
Satisfied on: 5 July 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All moneys due, or to become due by scobie & junor (holdings) LTD.
Particulars: Lease of 35 carron place, kelvin east kilbride 37 carron place 0.081 acres in east kilbride.
Fully Satisfied
4 December 1980Delivered on: 18 December 1980
Satisfied on: 19 April 1983
Persons entitled: East Kilbride Development Corporation

Classification: Standard security
Secured details: £45,900 & all further moneys due, or to become due from the company to the chargee.
Particulars: Lease, 37 caran place east kilbride.
Fully Satisfied
10 August 1978Delivered on: 25 August 1978
Satisfied on: 5 July 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease between east kilbride development corporation and scobe & junor (estd 1919) limited recorded 20TH february 1978.
Fully Satisfied
5 July 1993Delivered on: 9 July 1993
Satisfied on: 10 June 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 carron place, kelvin industrial estate, east kilbride.
Fully Satisfied
6 July 1993Delivered on: 9 July 1993
Satisfied on: 10 June 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying in east kilbride extending to 0.396 parts of an acre bounded or or towards the southwest by west, on or towards the northwest by north, on or towards the northeast by east and or or towards th southeast by south all by ground nor or formerly belonging to east kilbride development corporation.
Fully Satisfied
5 July 1993Delivered on: 9 July 1993
Satisfied on: 10 June 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35/37 carron place kelvin industrial estate east kilbride title no lan 10456.
Fully Satisfied
16 January 1992Delivered on: 28 January 1992
Satisfied on: 5 July 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 carron place east kilbride.
Fully Satisfied
14 August 1975Delivered on: 25 August 1975
Satisfied on: 5 July 1993
Persons entitled: The Governor and Company of the Bank of Scotland

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
30 June 2015Delivered on: 1 July 2015
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Assignment.
Outstanding
2 May 2012Delivered on: 15 May 2012
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 March 2012Delivered on: 14 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

4 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
27 March 2020Full accounts made up to 30 June 2019 (22 pages)
31 July 2019Confirmation statement made on 20 July 2019 with updates (5 pages)
22 February 2019Full accounts made up to 30 June 2018 (23 pages)
1 October 2018Auditor's resignation (1 page)
29 August 2018Confirmation statement made on 20 July 2018 with updates (5 pages)
3 April 2018Full accounts made up to 30 June 2017 (24 pages)
10 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
10 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
10 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
10 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
4 September 2017Appointment of David Syme Frew as a director on 1 July 2017 (2 pages)
4 September 2017Appointment of John Usher as a director on 1 July 2017 (2 pages)
4 September 2017Appointment of Claire Dunne as a director on 1 July 2017 (2 pages)
4 September 2017Appointment of Claire Dunne as a director on 1 July 2017 (2 pages)
4 September 2017Appointment of John Usher as a director on 1 July 2017 (2 pages)
4 September 2017Appointment of David Syme Frew as a director on 1 July 2017 (2 pages)
31 August 2017Termination of appointment of William Trevor Lewis Wicklow as a director on 11 August 2017 (1 page)
31 August 2017Termination of appointment of William Trevor Lewis Wicklow as a director on 11 August 2017 (1 page)
18 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
27 March 2017Full accounts made up to 30 June 2016 (20 pages)
27 March 2017Full accounts made up to 30 June 2016 (20 pages)
5 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
9 March 2016Accounts for a medium company made up to 30 June 2015 (17 pages)
9 March 2016Accounts for a medium company made up to 30 June 2015 (17 pages)
13 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 5,000
(7 pages)
13 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 5,000
(7 pages)
1 July 2015Registration of charge SC0107100016, created on 30 June 2015 (13 pages)
1 July 2015Registration of charge SC0107100016, created on 30 June 2015 (13 pages)
25 March 2015Accounts for a medium company made up to 30 June 2014 (17 pages)
25 March 2015Accounts for a medium company made up to 30 June 2014 (17 pages)
8 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 5,000
(7 pages)
8 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 5,000
(7 pages)
18 March 2014Accounts for a medium company made up to 30 June 2013 (16 pages)
18 March 2014Accounts for a medium company made up to 30 June 2013 (16 pages)
12 August 2013Director's details changed for Andrew John Wicklow on 19 July 2013 (2 pages)
12 August 2013Director's details changed for Andrew John Wicklow on 19 July 2013 (2 pages)
12 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
12 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
3 April 2013Accounts for a medium company made up to 30 June 2012 (16 pages)
3 April 2013Accounts for a medium company made up to 30 June 2012 (16 pages)
17 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
17 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
6 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
6 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
1 June 2012Alterations to floating charge 14 (5 pages)
1 June 2012Alterations to floating charge 15 (5 pages)
1 June 2012Alterations to floating charge 15 (5 pages)
1 June 2012Alterations to floating charge 14 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
28 March 2012Full accounts made up to 30 June 2011 (16 pages)
28 March 2012Full accounts made up to 30 June 2011 (16 pages)
22 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
22 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
17 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
17 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
28 April 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 28 April 2011 (1 page)
28 April 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 28 April 2011 (1 page)
4 April 2011Accounts for a medium company made up to 30 June 2010 (16 pages)
4 April 2011Accounts for a medium company made up to 30 June 2010 (16 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
20 January 2010Full accounts made up to 30 June 2009 (16 pages)
20 January 2010Full accounts made up to 30 June 2009 (16 pages)
17 August 2009Return made up to 20/07/09; full list of members (4 pages)
17 August 2009Return made up to 20/07/09; full list of members (4 pages)
31 December 2008Accounts for a medium company made up to 30 June 2008 (15 pages)
31 December 2008Accounts for a medium company made up to 30 June 2008 (15 pages)
18 August 2008Return made up to 20/07/08; full list of members (4 pages)
18 August 2008Location of register of members (1 page)
18 August 2008Location of register of members (1 page)
18 August 2008Return made up to 20/07/08; full list of members (4 pages)
3 April 2008Accounts for a medium company made up to 30 June 2007 (15 pages)
3 April 2008Accounts for a medium company made up to 30 June 2007 (15 pages)
25 March 2008Director's change of particulars / andrew wicklow / 01/09/2007 (1 page)
25 March 2008Director's change of particulars / andrew wicklow / 01/09/2007 (1 page)
23 August 2007Return made up to 20/07/07; full list of members (3 pages)
23 August 2007Return made up to 20/07/07; full list of members (3 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (1 page)
5 June 2007New secretary appointed (1 page)
3 May 2007Accounts for a medium company made up to 30 June 2006 (14 pages)
3 May 2007Accounts for a medium company made up to 30 June 2006 (14 pages)
11 August 2006Return made up to 20/07/06; full list of members (8 pages)
11 August 2006Return made up to 20/07/06; full list of members (8 pages)
2 May 2006Accounts for a medium company made up to 30 June 2005 (12 pages)
2 May 2006Accounts for a medium company made up to 30 June 2005 (12 pages)
21 July 2005Return made up to 20/07/05; full list of members (8 pages)
21 July 2005Return made up to 20/07/05; full list of members (8 pages)
27 April 2005Accounts for a medium company made up to 30 June 2004 (13 pages)
27 April 2005Accounts for a medium company made up to 30 June 2004 (13 pages)
18 August 2004Return made up to 26/07/04; full list of members (8 pages)
18 August 2004Return made up to 26/07/04; full list of members (8 pages)
27 April 2004Accounts for a medium company made up to 30 June 2003 (13 pages)
27 April 2004Accounts for a medium company made up to 30 June 2003 (13 pages)
6 April 2004Registered office changed on 06/04/04 from: 302 saint vincent street glasgow lanarkshire G2 5RZ (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Registered office changed on 06/04/04 from: 302 saint vincent street glasgow lanarkshire G2 5RZ (1 page)
5 August 2003Return made up to 26/07/03; full list of members (8 pages)
5 August 2003Return made up to 26/07/03; full list of members (8 pages)
28 April 2003Full accounts made up to 29 June 2002 (13 pages)
28 April 2003Full accounts made up to 29 June 2002 (13 pages)
29 August 2002Return made up to 26/07/02; full list of members (8 pages)
29 August 2002Return made up to 26/07/02; full list of members (8 pages)
30 April 2002Accounts for a medium company made up to 29 June 2001 (12 pages)
30 April 2002Accounts for a medium company made up to 29 June 2001 (12 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
1 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2001Accounts for a medium company made up to 30 June 2000 (12 pages)
30 April 2001Accounts for a medium company made up to 30 June 2000 (12 pages)
30 August 2000Dec mort/charge * (4 pages)
30 August 2000Dec mort/charge * (4 pages)
28 April 2000Accounts for a medium company made up to 26 June 1999 (12 pages)
28 April 2000Accounts for a medium company made up to 26 June 1999 (12 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000Registered office changed on 09/02/00 from: 90 mitchell street glasgow G1 3LY (1 page)
9 February 2000Registered office changed on 09/02/00 from: 90 mitchell street glasgow G1 3LY (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000New secretary appointed (2 pages)
29 July 1999Return made up to 26/07/99; full list of members (8 pages)
29 July 1999Return made up to 26/07/99; full list of members (8 pages)
7 April 1999Accounts for a medium company made up to 27 June 1998 (14 pages)
7 April 1999Accounts for a medium company made up to 27 June 1998 (14 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
27 July 1998Return made up to 26/07/98; no change of members (6 pages)
27 July 1998Return made up to 26/07/98; no change of members (6 pages)
27 April 1998Accounts for a medium company made up to 28 June 1997 (16 pages)
27 April 1998Accounts for a medium company made up to 28 June 1997 (16 pages)
29 July 1997Return made up to 26/07/97; no change of members (6 pages)
29 July 1997Accounts for a medium company made up to 28 June 1996 (19 pages)
29 July 1997Accounts for a medium company made up to 28 June 1996 (19 pages)
29 July 1997Return made up to 26/07/97; no change of members (6 pages)
30 July 1996Return made up to 26/07/96; full list of members (8 pages)
30 July 1996Return made up to 26/07/96; full list of members (8 pages)
24 June 1996Full accounts made up to 30 June 1995 (18 pages)
24 June 1996Full accounts made up to 30 June 1995 (18 pages)
10 June 1996Dec mort/charge * (4 pages)
10 June 1996Dec mort/charge * (4 pages)
10 June 1996Dec mort/charge * (4 pages)
10 June 1996Dec mort/charge * (4 pages)
10 June 1996Dec mort/charge * (4 pages)
10 June 1996Dec mort/charge * (4 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
28 July 1995Return made up to 26/07/95; no change of members (4 pages)
28 July 1995Return made up to 26/07/95; no change of members (4 pages)
9 July 1993Partic of mort/charge * (9 pages)
9 July 1993Partic of mort/charge * (9 pages)
9 July 1993Partic of mort/charge * (9 pages)
9 July 1993Partic of mort/charge * (9 pages)
9 July 1993Partic of mort/charge * (9 pages)
9 July 1993Partic of mort/charge * (9 pages)
8 July 1993Memorandum and Articles of Association (17 pages)
8 July 1993Memorandum and Articles of Association (17 pages)
23 May 1991Memorandum and Articles of Association (23 pages)
23 May 1991Memorandum and Articles of Association (23 pages)
8 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 July 1990Accounts for a medium company made up to 30 June 1989 (18 pages)
18 July 1990Accounts for a medium company made up to 30 June 1989 (18 pages)
28 October 1971Company name changed\certificate issued on 28/10/71 (2 pages)
28 October 1971Company name changed\certificate issued on 28/10/71 (2 pages)
30 October 1919Incorporation (20 pages)
30 October 1919Incorporation (20 pages)