Company NameTannochside And District Social And Recreation Club, Limited
Company StatusActive
Company NumberSC011858
CategoryPrivate Limited Company
Incorporation Date7 September 1921(102 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameEdward Lindsay
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2008(86 years, 8 months after company formation)
Appointment Duration15 years, 11 months
RoleBus Driver
Country of ResidenceScotland
Correspondence Address5 Magnolia Place
Viewpark
Uddingston
G71 5LZ
Scotland
Director NameMr Robert Smillie
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(90 years, 7 months after company formation)
Appointment Duration11 years, 12 months
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address152 Second Avenue
Birkenshaw, Uddingston
Glasgow
G71 6BG
Scotland
Director NameGavin Green
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(100 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address416 Old Edinburgh Road
Tannochside
Uddingston
G71 6PJ
Scotland
Secretary NameGavin Green
StatusCurrent
Appointed01 December 2021(100 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address416 Old Edinburgh Road
Tannochside
Uddingston
G71 6PJ
Scotland
Director NameDaniel Brandon
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1989(67 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 April 1995)
RoleWelder
Correspondence Address20 Myrtle Road
Uddingston
Glasgow
Lanarkshire
G71 5JF
Scotland
Director NameRobert Cooper
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1989(67 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 23 March 2003)
RoleChargehand Engineer
Correspondence Address20 Seventh Avenue
Uddingston
Glasgow
Lanarkshire
G71 6DQ
Scotland
Director NameWilliam McLaughlan
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1989(67 years, 8 months after company formation)
Appointment Duration28 years (resigned 07 May 2017)
RoleSecurity Guard
Correspondence Address6 Windsor Walk
Uddingston
Glasgow
Lanarkshire
G71 6PS
Scotland
Director NameHarry Scott
NationalityBritish
StatusResigned
Appointed07 May 1989(67 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 November 1989)
RoleHGV Driver
Correspondence Address18 Sixth Street
Birkenshaw
Director NameJoseph Murray
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1989(67 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 04 April 2007)
RoleClub Secretary
Correspondence Address22 Sixth Street
Uddingston
Glasgow
Lanarkshire
G71 6BA
Scotland
Director NameDavid Murphy
NationalityBritish
StatusResigned
Appointed07 May 1989(67 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1991)
RoleStoreman
Correspondence Address69 Douglas Crescent
Uddingston
Glasgow
Lanarkshire
G71 5JG
Scotland
Director NameNathaniel Graham
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1989(67 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 April 1995)
RoleSteelworker
Correspondence Address191 Old Edinburgh Road
Birkenshaw
Director NameAlex Green
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1989(67 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 07 April 2002)
RoleStoreman
Correspondence Address21 Sixth Street
Uddingston
Glasgow
Lanarkshire
G71 6BA
Scotland
Director NameJohn Hall
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1989(67 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 April 1995)
RoleUnemployed
Correspondence Address19 Inzievar Terrace
Carmyle
Glasgow
Lanarkshire
G32 8JU
Scotland
Secretary NameJoseph Murray
NationalityBritish
StatusResigned
Appointed07 May 1989(67 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 04 April 2007)
RoleCompany Director
Correspondence Address22 Sixth Street
Uddingston
Glasgow
Lanarkshire
G71 6BA
Scotland
Director NameThomas Frew
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1989(68 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 April 1997)
RoleSteel Worker
Correspondence Address52 McCracken Drive
Uddingston
Glasgow
Lanarkshire
G71 5NB
Scotland
Director NameNeil Sommerville
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(69 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 1993)
RoleSteelworker
Correspondence Address18 Lilae Crescent
Viewpark Uddingston
Glasgow
Director NameAlexander Goldie
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1993(71 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 April 1999)
RoleMetal Sorter
Correspondence Address623 Old Edinburgh Road
Viewpark
Uddingston
Strathclyde
G71 6HJ
Scotland
Director NameSamuel Reid
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1995(73 years, 7 months after company formation)
Appointment Duration13 years (resigned 27 April 2008)
RoleStoreman
Correspondence Address44 Greenrig
Uddingston
Strathclyde
G71 7TB
Scotland
Director NameRobert Barr
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1995(73 years, 7 months after company formation)
Appointment Duration3 years (resigned 19 April 1998)
RoleUnemployed
Correspondence Address34 Juniper Road
Viewpark
Uddingston
Strathclyde
G71 5AZ
Scotland
Director NameAdam Cairns
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1995(73 years, 7 months after company formation)
Appointment Duration3 years (resigned 19 April 1998)
RoleUnemployed Steelworker
Correspondence Address6 Oakdene Avenue
Uddingston
Strathclyde
G71 5RH
Scotland
Director NameWalter Muir
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1997(75 years, 7 months after company formation)
Appointment Duration10 years (resigned 04 April 2007)
RoleEngineering Fitter-Gas Board
Correspondence Address16 Eighth Street
Birkenshaw
Uddingston
Strathclyde
G71 6BE
Scotland
Director NameCharles Simpson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed19 April 1998(76 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 March 2014)
RoleG.N.C.Programmer
Correspondence Address77 Burnhead Street
View Park
Uddingston
G71 5RR
Scotland
Director NameRobert Buchanan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1998(76 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1999)
RoleTaxi Driver
Correspondence Address106 Juniper Road
Uddingston
Lanarkshire
G71 5BD
Scotland
Director NameDavid Watson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1999(77 years, 8 months after company formation)
Appointment Duration22 years, 7 months (resigned 01 December 2021)
RolePizza Chef
Country of ResidenceScotland
Correspondence Address101 Redwood Crescent
Uddingston
Glasgow
Lanarkshire
G71 5LY
Scotland
Director NameDavid Wilson
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(78 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 April 2007)
RoleRetired
Correspondence Address81 River Road
Glasgow
Lanarkshire
G32 8BN
Scotland
Director NameThomas Findlay
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2002(80 years, 7 months after company formation)
Appointment Duration6 years (resigned 27 April 2008)
RoleDriver
Correspondence Address459 Laburnum Road,Viewpark
Uddingston
Glasgow
G71 5HZ
Scotland
Director NameJames Hurles
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2003(81 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2005)
RoleLGV Driver
Correspondence Address19 Hozier Crescent
Tannochside
Glasgow
Lanarkshire
G71 5QW
Scotland
Secretary NameRobert Brandon
NationalityBritish
StatusResigned
Appointed31 October 2007(86 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Douglas Street
Viewpark
Uddingston
G71 5EE
Scotland
Director NameJohn Elliot
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2008(86 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 April 2011)
RoleUnemployed
Correspondence Address39 Alexander Avenue
Viewpark
Uddingston
Director NameRobert Brandon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2008(86 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 December 2021)
RoleSecretary
Country of ResidenceScotland
Correspondence Address66 Douglas Street
Viewpark
Uddingston
G71 5EE
Scotland
Director NameFred Rennie
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2011(89 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 November 2019)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address11 Douglas Drive
Mossend
Bellshill
Lanarkshire
ML4 2RE
Scotland
Director NameRobert Simpson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2011(89 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2016)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address15 Douglas Crescent
Viewpark
Uddingston
Lanarkshire
G71 5JW
Scotland

Contact

Telephone01698 813625
Telephone regionMotherwell

Location

Registered Address416 Old Edinburgh Road
Tannochside
Uddingston
G71 6PJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Shareholders

-OTHER
93.40%
-
12 at £0.5Robert Brandon
0.60%
Ordinary
12 at £0.5William Bowman
0.60%
Ordinary
6 at £0.5Archie Aitken
0.30%
Ordinary
6 at £0.5Campbell Anderson
0.30%
Ordinary
6 at £0.5Daniel Brandon
0.30%
Ordinary
6 at £0.5David Brockett
0.30%
Ordinary
6 at £0.5Eddie Bradley
0.30%
Ordinary
6 at £0.5James Ballantyne
0.30%
Ordinary
6 at £0.5James Binnie
0.30%
Ordinary
6 at £0.5James Bowman
0.30%
Ordinary
6 at £0.5John Bell
0.30%
Ordinary
6 at £0.5John Brooks
0.30%
Ordinary
6 at £0.5Robert Anderson
0.30%
Ordinary
6 at £0.5Robert Armstrong
0.30%
Ordinary
6 at £0.5Robert Baird
0.30%
Ordinary
6 at £0.5Robert Brandon Jnr
0.30%
Ordinary
6 at £0.5Tom Atkins
0.30%
Ordinary
6 at £0.5Tom Bell
0.30%
Ordinary
6 at £0.5William Allan
0.30%
Ordinary
6 at £0.5William Brandon
0.30%
Ordinary

Financials

Year2014
Net Worth£18,567

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Charges

29 October 1998Delivered on: 11 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 416 old edinburgh road,tannochside,uddingston,lanarkshire.
Outstanding
31 March 1994Delivered on: 13 April 1994
Persons entitled: Bass Brewers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tannochside and district social and recreation club, tannochside, uddingston.
Outstanding
27 August 1969Delivered on: 3 September 1969
Persons entitled: Tennent Caledonian Breweries LTD

Classification: Disposition & minute of agreement
Secured details: £16,000 & all sums due or to become due by the company to the chargees.
Particulars: Club premises at tannochside, uddingston, lanarkshire owned & occupied by the company.
Outstanding

Filing History

27 June 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
23 May 2023Confirmation statement made on 2 May 2023 with updates (4 pages)
16 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
6 May 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
1 December 2021Termination of appointment of David Watson as a director on 1 December 2021 (1 page)
1 December 2021Appointment of Gavin Green as a director on 1 December 2021 (2 pages)
1 December 2021Termination of appointment of Robert Brandon as a secretary on 1 December 2021 (1 page)
1 December 2021Termination of appointment of Robert Brandon as a director on 1 December 2021 (1 page)
1 December 2021Appointment of Gavin Green as a secretary on 1 December 2021 (2 pages)
14 June 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
18 May 2021Director's details changed for David Watson on 13 May 2021 (2 pages)
18 May 2021Director's details changed for Robert Brandon on 13 May 2021 (2 pages)
18 May 2021Director's details changed for Edward Lindsay on 13 May 2021 (2 pages)
14 April 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
20 August 2020Director's details changed for Edward Lindsay on 20 August 2020 (2 pages)
20 August 2020Director's details changed for Edward Lindsay on 20 August 2020 (2 pages)
20 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
27 May 2020Termination of appointment of Fred Rennie as a director on 4 November 2019 (1 page)
27 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
29 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
17 August 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
31 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
4 January 2018Notification of a person with significant control statement (2 pages)
4 January 2018Notification of a person with significant control statement (2 pages)
28 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
28 July 2017Termination of appointment of William Mclaughlan as a director on 7 May 2017 (1 page)
28 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
28 July 2017Termination of appointment of William Mclaughlan as a director on 7 May 2017 (1 page)
22 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(27 pages)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(27 pages)
3 June 2016Termination of appointment of Robert Simpson as a director on 1 May 2016 (1 page)
3 June 2016Termination of appointment of Robert Simpson as a director on 1 May 2016 (1 page)
9 June 2015Annual return made up to 13 May 2015
Statement of capital on 2015-06-09
  • GBP 1,000
(21 pages)
9 June 2015Annual return made up to 13 May 2015
Statement of capital on 2015-06-09
  • GBP 1,000
(21 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(26 pages)
3 June 2014Termination of appointment of Charles Simpson as a director (2 pages)
3 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(26 pages)
3 June 2014Termination of appointment of Charles Simpson as a director (2 pages)
7 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 June 2013Annual return made up to 13 May 2013 (20 pages)
5 June 2013Annual return made up to 13 May 2013 (20 pages)
4 July 2012Annual return made up to 13 May 2012 (20 pages)
4 July 2012Annual return made up to 13 May 2012 (20 pages)
21 June 2012Appointment of Mr Robert Smillie as a director (3 pages)
21 June 2012Appointment of Mr Robert Smillie as a director (3 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (27 pages)
30 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (27 pages)
23 June 2011Appointment of Fred Rennie as a director (3 pages)
23 June 2011Appointment of Fred Rennie as a director (3 pages)
22 June 2011Appointment of Robert Simpson as a director (3 pages)
22 June 2011Appointment of Robert Simpson as a director (3 pages)
15 June 2011Termination of appointment of John Elliot as a director (2 pages)
15 June 2011Termination of appointment of John Elliot as a director (2 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 August 2010Annual return made up to 13 May 2010 (18 pages)
4 August 2010Annual return made up to 13 May 2010 (18 pages)
28 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 September 2009Return made up to 13/05/09; no change of members (13 pages)
10 September 2009Return made up to 13/05/09; no change of members (13 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 August 2009Director appointed robert brandon (2 pages)
17 August 2009Director appointed robert brandon (2 pages)
7 August 2009Appointment terminate, director and secretary joseph murray logged form (1 page)
7 August 2009Appointment terminate, director and secretary joseph murray logged form (1 page)
4 March 2009Return made up to 13/05/08; full list of members (13 pages)
4 March 2009Return made up to 13/05/08; full list of members (13 pages)
30 July 2008Secretary appointed robert brandon (2 pages)
30 July 2008Director appointed edward lindsay (2 pages)
30 July 2008Director appointed john elliot (2 pages)
30 July 2008Director appointed john elliot (2 pages)
30 July 2008Director appointed edward lindsay (2 pages)
30 July 2008Secretary appointed robert brandon (2 pages)
29 July 2008Appointment terminated director thomas findlay (1 page)
29 July 2008Appointment terminated director samuel reid (1 page)
29 July 2008Appointment terminated director walter muir (1 page)
29 July 2008Appointment terminated secretary joseph murray (1 page)
29 July 2008Appointment terminated director david wilson (1 page)
29 July 2008Appointment terminated director david wilson (1 page)
29 July 2008Appointment terminated director thomas findlay (1 page)
29 July 2008Appointment terminated director samuel reid (1 page)
29 July 2008Appointment terminated secretary joseph murray (1 page)
29 July 2008Appointment terminated director walter muir (1 page)
7 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 June 2007Return made up to 13/05/07; full list of members (17 pages)
13 June 2007Return made up to 13/05/07; full list of members (17 pages)
3 April 2007Full accounts made up to 31 October 2006 (4 pages)
3 April 2007Full accounts made up to 31 October 2006 (4 pages)
29 June 2006Full accounts made up to 31 October 2005 (4 pages)
29 June 2006Full accounts made up to 31 October 2005 (4 pages)
23 June 2006Return made up to 13/05/06; full list of members (17 pages)
23 June 2006Return made up to 13/05/06; full list of members (17 pages)
3 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
3 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
2 June 2005Full accounts made up to 31 October 2004 (4 pages)
2 June 2005Full accounts made up to 31 October 2004 (4 pages)
20 May 2004Full accounts made up to 31 October 2003 (4 pages)
20 May 2004Full accounts made up to 31 October 2003 (4 pages)
13 May 2004Return made up to 13/05/04; full list of members (17 pages)
13 May 2004Return made up to 13/05/04; full list of members (17 pages)
9 June 2003Full accounts made up to 31 October 2002 (4 pages)
9 June 2003Full accounts made up to 31 October 2002 (4 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
31 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
31 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
27 June 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director resigned
(26 pages)
27 June 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director resigned
(26 pages)
18 June 2002Full accounts made up to 31 October 2001 (2 pages)
18 June 2002Full accounts made up to 31 October 2001 (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
14 August 2001Return made up to 13/05/01; full list of members (19 pages)
14 August 2001Full accounts made up to 31 October 2000 (4 pages)
14 August 2001Full accounts made up to 31 October 2000 (4 pages)
14 August 2001Return made up to 13/05/01; full list of members (19 pages)
25 May 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(27 pages)
25 May 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(27 pages)
16 May 2000Full accounts made up to 31 October 1999 (3 pages)
16 May 2000Full accounts made up to 31 October 1999 (3 pages)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
14 July 1999Full accounts made up to 31 October 1998 (4 pages)
14 July 1999Full accounts made up to 31 October 1998 (4 pages)
29 June 1999Return made up to 13/05/99; full list of members
  • 363(288) ‐ Director resigned
(36 pages)
29 June 1999Director resigned (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999Return made up to 13/05/99; full list of members
  • 363(288) ‐ Director resigned
(36 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
11 November 1998Partic of mort/charge * (5 pages)
11 November 1998Partic of mort/charge * (5 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
23 June 1998Return made up to 13/05/98; bulk list available separately
  • 363(288) ‐ Director resigned
(38 pages)
23 June 1998Return made up to 13/05/98; bulk list available separately
  • 363(288) ‐ Director resigned
(38 pages)
12 May 1998Full accounts made up to 31 October 1997 (6 pages)
12 May 1998Full accounts made up to 31 October 1997 (6 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
30 June 1997Return made up to 13/05/97; bulk list available separately
  • 363(288) ‐ Director resigned
(35 pages)
30 June 1997Return made up to 13/05/97; bulk list available separately
  • 363(288) ‐ Director resigned
(35 pages)
11 April 1997Full accounts made up to 31 October 1996 (4 pages)
11 April 1997Full accounts made up to 31 October 1996 (4 pages)
24 May 1996Full accounts made up to 31 October 1995 (4 pages)
24 May 1996Return made up to 13/05/96; bulk list available separately (35 pages)
24 May 1996Full accounts made up to 31 October 1995 (4 pages)
24 May 1996Return made up to 13/05/96; bulk list available separately (35 pages)
11 July 1995Full accounts made up to 31 October 1994 (4 pages)
11 July 1995Full accounts made up to 31 October 1994 (4 pages)
7 September 1921Incorporation (23 pages)
7 September 1921Incorporation (23 pages)