Company NameGlennon Brothers (UK) Limited
Company StatusActive
Company NumberSC011487
CategoryPrivate Limited Company
Incorporation Date8 November 1920(103 years, 6 months ago)
Previous NameAdam Wilson & Sons Limited

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr Hamish Finlay Wilson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(69 years, 2 months after company formation)
Appointment Duration34 years, 3 months
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressCarbieston House
Ayr
KA6 5JU
Scotland
Director NameMr Mike Glennon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed04 April 2008(87 years, 5 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceIreland
Correspondence Address27 Newgrove Avenue
Dublin 4
Irish
Director NameMr Patrick John Glennon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed04 April 2008(87 years, 5 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKnockmartin
Longford
Irish
Secretary NameMr Mike Glennon
NationalityIrish
StatusCurrent
Appointed04 April 2008(87 years, 5 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceIreland
Correspondence Address27 Newgrove Avenue
Dublin 4
Irish
Director NameDavid Frederick Hewitt
NationalityBritish
StatusResigned
Appointed31 December 1989(69 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 August 1990)
RoleForester
Correspondence Address56 Dalry Road
Kilwinning
Ayrshire
KA13 7HE
Scotland
Director NameJohn Kerr
NationalityBritish
StatusResigned
Appointed31 December 1989(69 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 1991)
RoleCjartered Accountant
Correspondence Address23 Montgomerie Terrace
Ayr
Ayrshire
KA7 1JL
Scotland
Director NameWilliam Matthew McCreath
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(69 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 1995)
RoleTimber Merchant
Correspondence Address83 Forehill Road
Ayr
Ayrshire
KA7 3JR
Scotland
Director NameRobert Finlay Wilson
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(69 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 December 1995)
RoleTimber Merchant
Correspondence AddressThe Bungalow
Carbieston
Ayr
Ayreshire
Secretary NameMr Alexander Halliday O'Hara
NationalityBritish
StatusResigned
Appointed31 December 1989(69 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Underwood
Kilwinning
Ayrshire
KA13 7HR
Scotland
Director NameDarryl John Francis
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(71 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 04 April 2008)
RoleSawmiller
Country of ResidenceUnited Kingdom
Correspondence Address70 St Meddans Street
Troon
Ayrshire
KA10 6NN
Scotland
Director NameMr Alexander Halliday O'Hara
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(72 years after company formation)
Appointment Duration15 years, 5 months (resigned 04 April 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Underwood
Kilwinning
Ayrshire
KA13 7HR
Scotland
Director NameMr Alan Graham Christison
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(75 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 04 April 2008)
RoleForester
Country of ResidenceScotland
Correspondence Address50 Garvine Road
Coylton
Ayr
KA6 6NZ
Scotland
Director NameWilma Donella Nancy Wilson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(78 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarbieston House
Ayr
Ayrshire
KA6 5JU
Scotland

Contact

Websitewww.adam-wilson.co.uk

Location

Registered AddressPortland House
Harbour Road
Troon
Ayrshire
KA10 6DN
Scotland
ConstituencyCentral Ayrshire
WardTroon
Address Matches5 other UK companies use this postal address

Shareholders

75k at £1Adam Wilson & Sons Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£32,198,033
Gross Profit£14,232,329
Net Worth£22,753,232
Cash£9,568,175
Current Liabilities£11,547,723

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

21 February 2017Delivered on: 27 February 2017
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: N/A.
Outstanding
13 October 2014Delivered on: 17 October 2014
Persons entitled:
Ctc Forestry Nominee 2 Limited
Ctc Forestry Nominee 1 Limited

Classification: A registered charge
Particulars: Sclenteuch forest straiton extending to 177.4 hectares ayr 74605.
Outstanding
13 October 2014Delivered on: 17 October 2014
Persons entitled:
Ctc Forestry Nominee 2 Limited
Ctc Forestry Nominee 1 Limited
Ctc Forestry Nominee 2 Limited
Ctc Forestry Nominee 1 Limited

Classification: A registered charge
Particulars: Dhu loch woodlands straiton extending to 38.8 hectares. AYR78153.
Outstanding
15 April 2008Delivered on: 17 April 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at harbour road, troon.
Outstanding
15 April 2008Delivered on: 17 April 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9.39 hectares of ground in the parish of auchinleck, county of ayr.
Outstanding
4 April 2008Delivered on: 10 April 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 May 2021Delivered on: 1 June 2021
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
19 October 2017Delivered on: 23 October 2017
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: Electricity substation accommodation at harbour road, troon extending to 18 square metres or thereby and being the subjects registered in the land register of scotland under title number AYR110003.
Outstanding
19 October 2017Delivered on: 23 October 2017
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: Adam wilson & sons sawmill, harbour road, troon as more particularly described in the instrument.
Outstanding
18 August 2017Delivered on: 24 August 2017
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: The subjects known generally as the former barony power station, auchinleck, cumnock. See instrument for further details.
Outstanding
2 September 1985Delivered on: 13 September 1985
Satisfied on: 3 June 1993
Persons entitled: Scottish Development Agency

Classification: Standard security
Secured details: £100,000 and all further sums due or to become due.
Particulars: 3 areas of ground lying mainly in the parish of avondale, lanark.
Fully Satisfied
27 July 1967Delivered on: 7 August 1967
Satisfied on: 10 March 2006
Persons entitled: The British Linen Bank

Classification: Bond of cash credit and floating charge
Particulars: Whole of the property which if or may be from time to time while the instrument is in force comprimised in the company's property and undertaking.
Fully Satisfied

Filing History

10 October 2023Full accounts made up to 31 December 2022 (27 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 September 2022Full accounts made up to 31 December 2021 (29 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 October 2021Full accounts made up to 31 December 2020 (27 pages)
1 June 2021Registration of charge SC0114870013, created on 17 May 2021 (23 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 December 2020Full accounts made up to 31 December 2019 (26 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (28 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 September 2018Full accounts made up to 31 December 2017 (27 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 October 2017Registration of charge SC0114870012, created on 19 October 2017 (18 pages)
23 October 2017Registration of charge SC0114870012, created on 19 October 2017 (18 pages)
23 October 2017Registration of charge SC0114870011, created on 19 October 2017 (22 pages)
23 October 2017Registration of charge SC0114870011, created on 19 October 2017 (22 pages)
21 September 2017Full accounts made up to 31 December 2016 (26 pages)
21 September 2017Full accounts made up to 31 December 2016 (26 pages)
24 August 2017Registration of charge SC0114870010, created on 18 August 2017 (18 pages)
24 August 2017Registration of charge SC0114870010, created on 18 August 2017 (18 pages)
14 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-08
(3 pages)
14 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-08
(3 pages)
27 February 2017Registration of charge SC0114870009, created on 21 February 2017 (23 pages)
27 February 2017Registration of charge SC0114870009, created on 21 February 2017 (23 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 September 2016Full accounts made up to 31 December 2015 (25 pages)
22 September 2016Full accounts made up to 31 December 2015 (25 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 75,000
(6 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 75,000
(6 pages)
24 September 2015Full accounts made up to 31 December 2014 (20 pages)
24 September 2015Full accounts made up to 31 December 2014 (20 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 75,000
(6 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 75,000
(6 pages)
17 October 2014Registration of charge SC0114870007, created on 13 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(20 pages)
17 October 2014Registration of charge SC0114870007, created on 13 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(20 pages)
17 October 2014Registration of charge SC0114870008, created on 13 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(20 pages)
17 October 2014Registration of charge SC0114870008, created on 13 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(20 pages)
18 September 2014Full accounts made up to 31 December 2013 (20 pages)
18 September 2014Full accounts made up to 31 December 2013 (20 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 75,000
(6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 75,000
(6 pages)
9 September 2013Full accounts made up to 31 December 2012 (20 pages)
9 September 2013Full accounts made up to 31 December 2012 (20 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 September 2012Full accounts made up to 31 December 2011 (24 pages)
10 September 2012Full accounts made up to 31 December 2011 (24 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
29 September 2011Full accounts made up to 31 December 2010 (18 pages)
29 September 2011Full accounts made up to 31 December 2010 (18 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 December 2010Registered office address changed from Harbour Sawmills Harbour Road Troon Ayrshire KA10 6DU Uk on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Harbour Sawmills Harbour Road Troon Ayrshire KA10 6DU Uk on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Harbour Sawmills Harbour Road Troon Ayrshire KA10 6DU Uk on 2 December 2010 (1 page)
14 October 2010Full accounts made up to 31 December 2009 (19 pages)
14 October 2010Full accounts made up to 31 December 2009 (19 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 October 2009Full accounts made up to 31 December 2008 (21 pages)
25 October 2009Full accounts made up to 31 December 2008 (21 pages)
2 February 2009Full accounts made up to 4 April 2008 (22 pages)
2 February 2009Full accounts made up to 4 April 2008 (22 pages)
2 February 2009Full accounts made up to 4 April 2008 (22 pages)
6 January 2009Registered office changed on 06/01/2009 from harbour sawmills troon KA10 6DU (1 page)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Location of debenture register (1 page)
6 January 2009Location of register of members (1 page)
6 January 2009Location of debenture register (1 page)
6 January 2009Location of register of members (1 page)
6 January 2009Registered office changed on 06/01/2009 from harbour sawmills troon KA10 6DU (1 page)
11 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 May 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
9 May 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
17 April 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 6 (9 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 6 (9 pages)
11 April 2008Declaration of assistance for shares acquisition (5 pages)
11 April 2008Appointment terminated director alan christison (1 page)
11 April 2008Director and secretary appointed mike glennon (2 pages)
11 April 2008Appointment terminated director wilma wilson (1 page)
11 April 2008Declaration of assistance for shares acquisition (5 pages)
11 April 2008Declaration of assistance for shares acquisition (5 pages)
11 April 2008Director appointed patrick glennon (2 pages)
11 April 2008Appointment terminated director darryl francis (1 page)
11 April 2008Appointment terminated director and secretary alexander o'hara (1 page)
11 April 2008Appointment terminated director and secretary alexander o'hara (1 page)
11 April 2008Declaration of assistance for shares acquisition (5 pages)
11 April 2008Director and secretary appointed mike glennon (2 pages)
11 April 2008Declaration of assistance for shares acquisition (6 pages)
11 April 2008Appointment terminated director alan christison (1 page)
11 April 2008Declaration of assistance for shares acquisition (6 pages)
11 April 2008Director appointed patrick glennon (2 pages)
11 April 2008Appointment terminated director darryl francis (1 page)
11 April 2008Appointment terminated director wilma wilson (1 page)
10 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
1 February 2008Return made up to 31/12/07; full list of members (3 pages)
1 February 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008Full accounts made up to 31 March 2007 (21 pages)
24 January 2008Full accounts made up to 31 March 2007 (21 pages)
31 January 2007Full accounts made up to 31 March 2006 (23 pages)
31 January 2007Full accounts made up to 31 March 2006 (23 pages)
26 January 2007Return made up to 31/12/06; full list of members (8 pages)
26 January 2007Return made up to 31/12/06; full list of members (8 pages)
10 March 2006Dec mort/charge * (2 pages)
10 March 2006Dec mort/charge * (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (20 pages)
2 February 2006Full accounts made up to 31 March 2005 (20 pages)
27 January 2006Return made up to 31/12/05; full list of members (8 pages)
27 January 2006Return made up to 31/12/05; full list of members (8 pages)
28 January 2005Return made up to 31/12/04; full list of members (8 pages)
28 January 2005Return made up to 31/12/04; full list of members (8 pages)
22 January 2005Full accounts made up to 2 April 2004 (17 pages)
22 January 2005Full accounts made up to 2 April 2004 (17 pages)
22 January 2005Full accounts made up to 2 April 2004 (17 pages)
26 January 2004Return made up to 31/12/03; full list of members (8 pages)
26 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 January 2004Full accounts made up to 31 March 2003 (16 pages)
23 January 2004Full accounts made up to 31 March 2003 (16 pages)
3 February 2003Return made up to 31/12/02; full list of members (8 pages)
3 February 2003Return made up to 31/12/02; full list of members (8 pages)
26 November 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
26 November 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
25 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 January 2002Group of companies' accounts made up to 31 March 2001 (21 pages)
25 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 January 2002Group of companies' accounts made up to 31 March 2001 (21 pages)
3 December 2001Memorandum and Articles of Association (22 pages)
3 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2001Memorandum and Articles of Association (22 pages)
28 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 January 2001Full group accounts made up to 31 March 2000 (22 pages)
17 January 2001Full group accounts made up to 31 March 2000 (22 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 January 2000Full group accounts made up to 26 March 1999 (21 pages)
12 January 2000Full group accounts made up to 26 March 1999 (21 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 December 1998Full group accounts made up to 27 March 1998 (20 pages)
21 December 1998Full group accounts made up to 27 March 1998 (20 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Full group accounts made up to 24 March 1997 (24 pages)
22 January 1998Full group accounts made up to 24 March 1997 (24 pages)
28 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1997Full group accounts made up to 24 March 1996 (21 pages)
22 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1997Full group accounts made up to 24 March 1996 (21 pages)
27 March 1996Dec mort/charge release * (4 pages)
27 March 1996Dec mort/charge release * (4 pages)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
29 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 October 1995Resolutions
  • ERES09 ‐ Extraordinary resolution of authority to purchase a number of shares
(6 pages)
16 October 1995Resolutions
  • ERES09 ‐ Extraordinary resolution of authority to purchase a number of shares
(6 pages)
10 October 1995£ ic 100000/75000 02/10/95 £ sr 25000@1=25000 (1 page)
10 October 1995£ ic 100000/75000 02/10/95 £ sr 25000@1=25000 (1 page)
15 January 1995Return made up to 31/12/94; full list of members (7 pages)
15 January 1995Return made up to 31/12/94; full list of members (7 pages)
15 January 1995Full group accounts made up to 25 March 1994 (21 pages)
15 January 1995Full group accounts made up to 25 March 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
28 January 1994Return made up to 31/12/93; no change of members (6 pages)
28 January 1994Return made up to 31/12/93; no change of members (6 pages)
3 June 1993Dec mort/charge * (2 pages)
3 June 1993Dec mort/charge * (2 pages)
8 February 1993New director appointed (2 pages)
8 February 1993New director appointed (2 pages)
8 February 1993Return made up to 31/12/92; no change of members (4 pages)
8 February 1993Return made up to 31/12/92; no change of members (4 pages)
9 April 1992New director appointed (2 pages)
9 April 1992New director appointed (2 pages)
30 March 1992Return made up to 31/12/91; full list of members (8 pages)
30 March 1992Return made up to 31/12/91; full list of members (8 pages)
18 March 1991Return made up to 31/12/90; no change of members (6 pages)
18 March 1991Return made up to 31/12/90; no change of members (6 pages)
21 February 1990Return made up to 31/12/89; full list of members (10 pages)
21 February 1990Return made up to 31/12/89; full list of members (10 pages)
28 April 1989Return made up to 31/12/88; full list of members (10 pages)
28 April 1989Return made up to 31/12/88; full list of members (10 pages)
25 March 1988Return made up to 31/12/87; full list of members (10 pages)
25 March 1988Return made up to 31/12/87; full list of members (10 pages)
23 March 1987Return made up to 30/12/86; full list of members (10 pages)
23 March 1987Return made up to 30/12/86; full list of members (10 pages)
9 June 1986Return made up to 31/12/85; full list of members (7 pages)
9 June 1986Return made up to 31/12/85; full list of members (7 pages)
8 November 1920Certificate of incorporation (1 page)
8 November 1920Certificate of incorporation (1 page)
8 November 1920Incorporation (21 pages)
8 November 1920Incorporation (21 pages)