Bridge Of Weir
PA11 3BE
Scotland
Director Name | Mr Andrew John Wicklow |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1996(76 years, 3 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Telford Cottage 1 Mosspark Road Milnhavie Glasgow G62 8NJ Scotland |
Director Name | Gordon Trevor Wicklow |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1998(78 years, 11 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Claire Dunne |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 July 2017(97 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | A3 M7 Business Park Newhall Interchange Naas Kildare W91 Y693 |
Director Name | David Syme Frew |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(97 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Singer Road East Kilbride South Lanarkshire G75 0XS Scotland |
Director Name | John Usher |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(97 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Singer Road East Kilbride South Lanarkshire G75 0XS Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2017(98 years after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Iain Bryce |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1989(69 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 June 1993) |
Role | Spice Merchant |
Correspondence Address | 26 North Castle Street Cullen Buckie Banffshire AB56 2SA Scotland |
Director Name | Patricia Agnes Bryce |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1989(69 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 June 1993) |
Role | Married Woman |
Correspondence Address | 26 North Castle Street Cullen Buckie Banffshire AB56 2SA Scotland |
Director Name | Eric Cameron |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1989(69 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 December 2001) |
Role | Spice Merchant |
Correspondence Address | 33 Laral Park Monkstown Newtownabbey County Antrim BT37 0LH Northern Ireland |
Director Name | Mr Royston Graeme Hine |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1989(69 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 31 October 1989) |
Role | Master Butcher |
Country of Residence | England |
Correspondence Address | Summer Trees 48a Allcroft Road Reading Berkshire RG1 5HH |
Director Name | Mr William Trevor Lewis Wicklow |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1989(69 years, 6 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 11 August 2017) |
Role | Spice Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Mullach Ard Bridge Of Weir Renfrewshire PA11 3BE Scotland |
Secretary Name | Gabriel Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1989(69 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 31 Sutherland Avenue Glasgow Lanarkshire G41 4HG Scotland |
Director Name | John Kenneth McGarrity |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1990(70 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 February 1991) |
Role | Chartered Accountant |
Correspondence Address | 2 Cairnryan Stewartfield East Kilbride G74 4RT Scotland |
Director Name | Robert William Alexander |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(76 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 1998) |
Role | Sales And Marketing Executive |
Correspondence Address | Ochiltree Cottages Ochiltree Linlithgow West Lothian EH49 6PQ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(80 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 March 2004) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(84 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2006) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | www.scotnetsolutions.com |
---|---|
Email address | [email protected] |
Telephone | 01355 244244 |
Telephone region | East Kilbride |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £19,368,909 |
Gross Profit | £4,948,141 |
Net Worth | £714,184 |
Cash | £108,190 |
Current Liabilities | £3,969,427 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 20 July 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (7 months, 4 weeks from now) |
10 June 1993 | Delivered 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 1993 | Delivered 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 1985 | Delivered 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 1980 | Delivered 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 1978 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1975 | Delivered 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 2015 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
4 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Full accounts made up to 30 June 2019 (22 pages) |
31 July 2019 | Confirmation statement made on 20 July 2019 with updates (5 pages) |
22 February 2019 | Full accounts made up to 30 June 2018 (23 pages) |
1 October 2018 | Auditor's resignation (1 page) |
29 August 2018 | Confirmation statement made on 20 July 2018 with updates (5 pages) |
3 April 2018 | Full accounts made up to 30 June 2017 (24 pages) |
10 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
10 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
10 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
10 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
4 September 2017 | Appointment of David Syme Frew as a director on 1 July 2017 (2 pages) |
4 September 2017 | Appointment of John Usher as a director on 1 July 2017 (2 pages) |
4 September 2017 | Appointment of Claire Dunne as a director on 1 July 2017 (2 pages) |
4 September 2017 | Appointment of Claire Dunne as a director on 1 July 2017 (2 pages) |
4 September 2017 | Appointment of John Usher as a director on 1 July 2017 (2 pages) |
4 September 2017 | Appointment of David Syme Frew as a director on 1 July 2017 (2 pages) |
31 August 2017 | Termination of appointment of William Trevor Lewis Wicklow as a director on 11 August 2017 (1 page) |
31 August 2017 | Termination of appointment of William Trevor Lewis Wicklow as a director on 11 August 2017 (1 page) |
18 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
5 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
9 March 2016 | Accounts for a medium company made up to 30 June 2015 (17 pages) |
9 March 2016 | Accounts for a medium company made up to 30 June 2015 (17 pages) |
13 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
1 July 2015 | Registration of charge SC0107100016, created on 30 June 2015 (13 pages) |
1 July 2015 | Registration of charge SC0107100016, created on 30 June 2015 (13 pages) |
25 March 2015 | Accounts for a medium company made up to 30 June 2014 (17 pages) |
25 March 2015 | Accounts for a medium company made up to 30 June 2014 (17 pages) |
8 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
18 March 2014 | Accounts for a medium company made up to 30 June 2013 (16 pages) |
18 March 2014 | Accounts for a medium company made up to 30 June 2013 (16 pages) |
12 August 2013 | Director's details changed for Andrew John Wicklow on 19 July 2013 (2 pages) |
12 August 2013 | Director's details changed for Andrew John Wicklow on 19 July 2013 (2 pages) |
12 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
3 April 2013 | Accounts for a medium company made up to 30 June 2012 (16 pages) |
3 April 2013 | Accounts for a medium company made up to 30 June 2012 (16 pages) |
17 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
6 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
1 June 2012 | Alterations to floating charge 14 (5 pages) |
1 June 2012 | Alterations to floating charge 15 (5 pages) |
1 June 2012 | Alterations to floating charge 15 (5 pages) |
1 June 2012 | Alterations to floating charge 14 (5 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
28 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
28 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
22 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
17 August 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
28 April 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 28 April 2011 (1 page) |
28 April 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 28 April 2011 (1 page) |
4 April 2011 | Accounts for a medium company made up to 30 June 2010 (16 pages) |
4 April 2011 | Accounts for a medium company made up to 30 June 2010 (16 pages) |
16 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
20 January 2010 | Full accounts made up to 30 June 2009 (16 pages) |
20 January 2010 | Full accounts made up to 30 June 2009 (16 pages) |
17 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
31 December 2008 | Accounts for a medium company made up to 30 June 2008 (15 pages) |
31 December 2008 | Accounts for a medium company made up to 30 June 2008 (15 pages) |
18 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
3 April 2008 | Accounts for a medium company made up to 30 June 2007 (15 pages) |
3 April 2008 | Accounts for a medium company made up to 30 June 2007 (15 pages) |
25 March 2008 | Director's change of particulars / andrew wicklow / 01/09/2007 (1 page) |
25 March 2008 | Director's change of particulars / andrew wicklow / 01/09/2007 (1 page) |
23 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
23 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (1 page) |
5 June 2007 | New secretary appointed (1 page) |
3 May 2007 | Accounts for a medium company made up to 30 June 2006 (14 pages) |
3 May 2007 | Accounts for a medium company made up to 30 June 2006 (14 pages) |
11 August 2006 | Return made up to 20/07/06; full list of members (8 pages) |
11 August 2006 | Return made up to 20/07/06; full list of members (8 pages) |
2 May 2006 | Accounts for a medium company made up to 30 June 2005 (12 pages) |
2 May 2006 | Accounts for a medium company made up to 30 June 2005 (12 pages) |
21 July 2005 | Return made up to 20/07/05; full list of members (8 pages) |
21 July 2005 | Return made up to 20/07/05; full list of members (8 pages) |
27 April 2005 | Accounts for a medium company made up to 30 June 2004 (13 pages) |
27 April 2005 | Accounts for a medium company made up to 30 June 2004 (13 pages) |
18 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
18 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
27 April 2004 | Accounts for a medium company made up to 30 June 2003 (13 pages) |
27 April 2004 | Accounts for a medium company made up to 30 June 2003 (13 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: 302 saint vincent street glasgow lanarkshire G2 5RZ (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 302 saint vincent street glasgow lanarkshire G2 5RZ (1 page) |
5 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
5 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
28 April 2003 | Full accounts made up to 29 June 2002 (13 pages) |
28 April 2003 | Full accounts made up to 29 June 2002 (13 pages) |
29 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
29 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
30 April 2002 | Accounts for a medium company made up to 29 June 2001 (12 pages) |
30 April 2002 | Accounts for a medium company made up to 29 June 2001 (12 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
1 August 2001 | Return made up to 26/07/01; full list of members
|
1 August 2001 | Return made up to 26/07/01; full list of members
|
30 April 2001 | Accounts for a medium company made up to 30 June 2000 (12 pages) |
30 April 2001 | Accounts for a medium company made up to 30 June 2000 (12 pages) |
30 August 2000 | Dec mort/charge * (4 pages) |
30 August 2000 | Dec mort/charge * (4 pages) |
28 April 2000 | Accounts for a medium company made up to 26 June 1999 (12 pages) |
28 April 2000 | Accounts for a medium company made up to 26 June 1999 (12 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: 90 mitchell street glasgow G1 3LY (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 90 mitchell street glasgow G1 3LY (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
29 July 1999 | Return made up to 26/07/99; full list of members (8 pages) |
29 July 1999 | Return made up to 26/07/99; full list of members (8 pages) |
7 April 1999 | Accounts for a medium company made up to 27 June 1998 (14 pages) |
7 April 1999 | Accounts for a medium company made up to 27 June 1998 (14 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
27 July 1998 | Return made up to 26/07/98; no change of members (6 pages) |
27 July 1998 | Return made up to 26/07/98; no change of members (6 pages) |
27 April 1998 | Accounts for a medium company made up to 28 June 1997 (16 pages) |
27 April 1998 | Accounts for a medium company made up to 28 June 1997 (16 pages) |
29 July 1997 | Return made up to 26/07/97; no change of members (6 pages) |
29 July 1997 | Accounts for a medium company made up to 28 June 1996 (19 pages) |
29 July 1997 | Accounts for a medium company made up to 28 June 1996 (19 pages) |
29 July 1997 | Return made up to 26/07/97; no change of members (6 pages) |
30 July 1996 | Return made up to 26/07/96; full list of members (8 pages) |
30 July 1996 | Return made up to 26/07/96; full list of members (8 pages) |
24 June 1996 | Full accounts made up to 30 June 1995 (18 pages) |
24 June 1996 | Full accounts made up to 30 June 1995 (18 pages) |
10 June 1996 | Dec mort/charge * (4 pages) |
10 June 1996 | Dec mort/charge * (4 pages) |
10 June 1996 | Dec mort/charge * (4 pages) |
10 June 1996 | Dec mort/charge * (4 pages) |
10 June 1996 | Dec mort/charge * (4 pages) |
10 June 1996 | Dec mort/charge * (4 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
28 July 1995 | Return made up to 26/07/95; no change of members (4 pages) |
28 July 1995 | Return made up to 26/07/95; no change of members (4 pages) |
9 July 1993 | Partic of mort/charge * (9 pages) |
9 July 1993 | Partic of mort/charge * (9 pages) |
9 July 1993 | Partic of mort/charge * (9 pages) |
9 July 1993 | Partic of mort/charge * (9 pages) |
9 July 1993 | Partic of mort/charge * (9 pages) |
9 July 1993 | Partic of mort/charge * (9 pages) |
8 July 1993 | Memorandum and Articles of Association (17 pages) |
8 July 1993 | Memorandum and Articles of Association (17 pages) |
23 May 1991 | Memorandum and Articles of Association (23 pages) |
23 May 1991 | Memorandum and Articles of Association (23 pages) |
8 May 1991 | Resolutions
|
8 May 1991 | Resolutions
|
18 July 1990 | Accounts for a medium company made up to 30 June 1989 (18 pages) |
18 July 1990 | Accounts for a medium company made up to 30 June 1989 (18 pages) |
28 October 1971 | Company name changed\certificate issued on 28/10/71 (2 pages) |
28 October 1971 | Company name changed\certificate issued on 28/10/71 (2 pages) |
30 October 1919 | Incorporation (20 pages) |
30 October 1919 | Incorporation (20 pages) |