Hillington Park
Glasgow
G52 4XX
Scotland
Director Name | Declan Patrick O'Donnell |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 May 2017(96 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 06 October 2020) |
Role | Businessman: Managing Director Of Jbs Group |
Country of Residence | Ireland |
Correspondence Address | 33 Carlyle Avenue Hillington Park Glasgow G52 4XX Scotland |
Director Name | Alexander McCallum |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(68 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 March 1995) |
Role | Company Director |
Correspondence Address | Bruce Cottage Killearn Glasgow G63 9 Scotland |
Director Name | Mr Alastair William Taylor White |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(68 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 January 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1a Boclair Crescent Bearsden Glasgow Lanarkshire G61 2AG Scotland |
Director Name | Robert George Dalzell Willis |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(68 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 March 2001) |
Role | Managing Director |
Correspondence Address | The Barns Of Shannochill Aberfoyle Stirlingshire FK8 3UZ Scotland |
Director Name | Valerie Willis |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(68 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 March 2001) |
Role | Housewife |
Correspondence Address | The Barns Of Shannochill Aberfoyle Stirlingshire FK8 3UZ Scotland |
Secretary Name | Mr Ian Briden Magson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(68 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tweed Court Airdrie North Lanarkshire ML6 9QJ Scotland |
Director Name | Mr Michael Emslie |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(70 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1993) |
Role | 010861 |
Country of Residence | Scotland |
Correspondence Address | 13 Loirston Manor Cove Aberdeen Aberdeenshire AB12 3HD Scotland |
Secretary Name | Mr Gordon John Holmes Mowat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1995(74 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whistlers Dell, Clarinish Rhu Argyll & Bute G84 8NH Scotland |
Secretary Name | Valerie Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(75 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 1999) |
Role | Housewife |
Correspondence Address | The Barns Of Shannochill Aberfoyle Stirlingshire FK8 3UZ Scotland |
Director Name | Mr Peter Stephen Callender |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(75 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Carlyle Avenue Hillington Park Glasgow G52 4XX Scotland |
Secretary Name | Robert Young Milliken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(77 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 October 2006) |
Role | Company Director |
Correspondence Address | 67 Mailing Avenue Bishopbriggs Glasgow Lanarkshire G64 1DT Scotland |
Director Name | Mr Stuart Baillie Boyd |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(78 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Carlyle Avenue Hillington Park Glasgow G52 4XX Scotland |
Secretary Name | Gordon McKie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(85 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 September 2008) |
Role | Book Keeper |
Correspondence Address | 3e Bailliehill Place Kilmarnock Ayrshire KA1 2LU Scotland |
Secretary Name | Mr Stuart Baillie Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(87 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Carlyle Avenue Hillington Park Glasgow G52 4XX Scotland |
Website | willis-safety.co.uk |
---|---|
Telephone | 0141 8920666 |
Telephone region | Glasgow |
Registered Address | 33 Carlyle Avenue Hillington Park Glasgow G52 4XX Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Year | 2013 |
---|---|
Net Worth | £736,860 |
Cash | £59,351 |
Current Liabilities | £905,547 |
Latest Accounts | 28 February 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Audited Abridged |
Accounts Year End | 28 February |
22 September 2017 | Delivered on: 6 October 2017 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
---|---|
15 September 2017 | Delivered on: 26 September 2017 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
11 August 2016 | Delivered on: 15 August 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
19 December 2011 | Delivered on: 24 December 2011 Persons entitled: Ge Commercial Distribution Finance Europe Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
30 March 2001 | Delivered on: 6 April 2001 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
21 July 1995 | Delivered on: 4 August 1995 Satisfied on: 24 April 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 methill street,scotstoun,glasgow. Fully Satisfied |
20 June 1978 | Delivered on: 30 June 1978 Satisfied on: 18 April 2001 Persons entitled: Clydesdale Bank Public Limited Company 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 |
7 March 1967 | Delivered on: 10 March 1967 Satisfied on: 16 May 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond of cash credit and 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 |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
6 March 2020 | Audited abridged accounts made up to 28 February 2019 (8 pages) |
6 March 2020 | Current accounting period shortened from 31 December 2019 to 28 February 2019 (1 page) |
23 November 2019 | Voluntary strike-off action has been suspended (1 page) |
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2019 | Application to strike the company off the register (1 page) |
10 September 2019 | Audited abridged accounts made up to 31 December 2018 (9 pages) |
4 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
12 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
17 May 2018 | Audited abridged accounts made up to 31 December 2017 (10 pages) |
6 October 2017 | Registration of charge SC0115960008, created on 22 September 2017 (21 pages) |
6 October 2017 | Registration of charge SC0115960008, created on 22 September 2017 (21 pages) |
26 September 2017 | Registration of charge SC0115960007, created on 15 September 2017 (19 pages) |
26 September 2017 | Registration of charge SC0115960007, created on 15 September 2017 (19 pages) |
31 August 2017 | Satisfaction of charge SC0115960006 in full (1 page) |
31 August 2017 | Satisfaction of charge SC0115960006 in full (1 page) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
25 August 2017 | Cessation of Willis Safety Ltd as a person with significant control on 21 June 2017 (2 pages) |
25 August 2017 | Cessation of Willis Safety Ltd as a person with significant control on 21 June 2017 (2 pages) |
25 August 2017 | Cessation of Willis Safety Ltd as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Notification of James Boylan Safety (Ni) Limited as a person with significant control on 25 August 2017 (4 pages) |
25 August 2017 | Notification of James Boylan Safety (Ni) Limited as a person with significant control on 21 July 2017 (4 pages) |
25 August 2017 | Notification of James Boylan Safety (Ni) Limited as a person with significant control on 21 July 2017 (4 pages) |
14 June 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
14 June 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
25 May 2017 | Appointment of Grattan Henry Boylan as a director on 12 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Stuart Baillie Boyd as a director on 12 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Stuart Baillie Boyd as a director on 12 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Peter Stephen Callender as a director on 12 May 2017 (1 page) |
25 May 2017 | Appointment of Declan Patrick O'donnell as a director on 12 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Peter Stephen Callender as a director on 12 May 2017 (1 page) |
25 May 2017 | Appointment of Grattan Henry Boylan as a director on 12 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Stuart Baillie Boyd as a secretary on 12 May 2017 (1 page) |
25 May 2017 | Appointment of Declan Patrick O'donnell as a director on 12 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Stuart Baillie Boyd as a secretary on 12 May 2017 (1 page) |
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
19 April 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
19 April 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
20 September 2016 | Satisfaction of charge 5 in full (4 pages) |
20 September 2016 | Satisfaction of charge 5 in full (4 pages) |
15 August 2016 | Registration of charge SC0115960006, created on 11 August 2016 (17 pages) |
15 August 2016 | Registration of charge SC0115960006, created on 11 August 2016 (17 pages) |
26 April 2016 | Director's details changed for Mr Stuart Baillie Boyd on 26 April 2016 (2 pages) |
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Mr Stuart Baillie Boyd on 26 April 2016 (2 pages) |
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Mr Peter Stephen Callender on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Peter Stephen Callender on 26 April 2016 (2 pages) |
9 December 2015 | Accounts for a small company made up to 31 August 2015 (7 pages) |
9 December 2015 | Accounts for a small company made up to 31 August 2015 (7 pages) |
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
19 December 2014 | Accounts for a small company made up to 31 August 2014 (7 pages) |
19 December 2014 | Accounts for a small company made up to 31 August 2014 (7 pages) |
21 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
17 February 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
17 February 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
3 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Accounts for a small company made up to 31 August 2012 (7 pages) |
20 November 2012 | Accounts for a small company made up to 31 August 2012 (7 pages) |
3 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
17 January 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
22 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
22 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
28 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
1 February 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
18 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mr Peter Stephen Callender on 2 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Mr Stuart Baillie Boyd on 2 October 2009 (1 page) |
17 May 2010 | Director's details changed for Mr Peter Stephen Callender on 2 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Mr Stuart Baillie Boyd on 2 October 2009 (1 page) |
17 May 2010 | Director's details changed for Mr Peter Stephen Callender on 2 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Mr Stuart Baillie Boyd on 2 October 2009 (1 page) |
25 February 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
25 February 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
8 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
9 January 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
9 January 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
13 October 2008 | Appointment terminated secretary gordon mckie (1 page) |
13 October 2008 | Secretary appointed stuart baillie boyd (2 pages) |
13 October 2008 | Secretary appointed stuart baillie boyd (2 pages) |
13 October 2008 | Appointment terminated secretary gordon mckie (1 page) |
28 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
1 February 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
1 February 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
1 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
1 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
25 April 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
25 April 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New secretary appointed (1 page) |
17 October 2006 | New secretary appointed (1 page) |
28 April 2006 | Return made up to 26/04/06; full list of members (7 pages) |
28 April 2006 | Return made up to 26/04/06; full list of members (7 pages) |
13 January 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
13 January 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: 7 watt road hillington park glasgow G52 4RY (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 7 watt road hillington park glasgow G52 4RY (1 page) |
28 April 2005 | Return made up to 26/04/05; full list of members (7 pages) |
28 April 2005 | Return made up to 26/04/05; full list of members (7 pages) |
28 January 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
28 January 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
28 April 2004 | Return made up to 26/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 26/04/04; full list of members (7 pages) |
13 January 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
13 January 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
7 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
29 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
29 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
16 May 2002 | Dec mort/charge * (4 pages) |
16 May 2002 | Dec mort/charge * (4 pages) |
9 May 2002 | Return made up to 26/04/02; full list of members
|
9 May 2002 | Return made up to 26/04/02; full list of members
|
24 April 2002 | Dec mort/charge * (4 pages) |
24 April 2002 | Dec mort/charge * (4 pages) |
1 February 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
1 February 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: 6 methil street glasgow G14 0BH (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 6 methil street glasgow G14 0BH (1 page) |
3 July 2001 | Return made up to 26/04/01; full list of members (6 pages) |
3 July 2001 | Return made up to 26/04/01; full list of members (6 pages) |
27 April 2001 | £ ic 75000/40000 30/03/01 £ sr 35000@1=35000 (1 page) |
27 April 2001 | £ ic 75000/40000 30/03/01 £ sr 35000@1=35000 (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Declaration of assistance for shares acquisition (4 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Declaration of assistance for shares acquisition (4 pages) |
19 April 2001 | Director resigned (1 page) |
18 April 2001 | Dec mort/charge * (4 pages) |
18 April 2001 | Dec mort/charge * (4 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
6 April 2001 | Partic of mort/charge * (5 pages) |
6 April 2001 | Partic of mort/charge * (5 pages) |
22 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
22 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
5 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
5 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
14 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
14 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
28 April 1999 | Return made up to 26/04/99; full list of members (6 pages) |
28 April 1999 | Return made up to 26/04/99; full list of members (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
28 January 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Secretary resigned (1 page) |
7 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
7 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
23 February 1998 | Full accounts made up to 31 August 1997 (14 pages) |
23 February 1998 | Full accounts made up to 31 August 1997 (14 pages) |
26 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
26 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
4 November 1996 | Secretary resigned (1 page) |
4 November 1996 | New secretary appointed (2 pages) |
4 November 1996 | Secretary resigned (1 page) |
4 November 1996 | New secretary appointed (2 pages) |
28 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
28 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
24 June 1996 | Secretary resigned (2 pages) |
24 June 1996 | New secretary appointed (1 page) |
24 June 1996 | New secretary appointed (1 page) |
24 June 1996 | Secretary resigned (2 pages) |
13 May 1996 | Return made up to 26/04/96; no change of members
|
13 May 1996 | Return made up to 26/04/96; no change of members
|
13 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | New secretary appointed (2 pages) |
4 August 1995 | Partic of mort/charge * (10 pages) |
4 August 1995 | Partic of mort/charge * (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
17 August 1972 | Articles of association (2 pages) |
17 August 1972 | Articles of association (2 pages) |
26 January 1921 | Incorporation (29 pages) |
26 January 1921 | Certificate of incorporation (1 page) |
26 January 1921 | Incorporation (29 pages) |
26 January 1921 | Certificate of incorporation (1 page) |