Company NameBarvas Estate, Limited
Company StatusActive
Company NumberSC013242
CategoryPrivate Limited Company
Incorporation Date7 July 1924(99 years, 10 months ago)

Business Activity

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

Directors

Director NameFrances Silcock Duckworth
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2010(85 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinton Chirbury
Montgomery
SY15 6BU
Wales
Director NameMr Justin Henry Walford Gray
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2010(86 years, 3 months after company formation)
Appointment Duration13 years, 6 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressElm House Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Director NameMrs Georgina Caroline Thorold
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(88 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressElm House Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Director NamePeter William Trevor Duckworth
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1989(65 years, 4 months after company formation)
Appointment Duration20 years, 3 months (resigned 05 February 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Hill
Marthwaite
Sedbergh
Cumbria
LA10 5ER
Director NameRichard George Clifford Duckworth
NationalityBritish
StatusResigned
Appointed26 October 1989(65 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 January 1991)
RoleManufacturing Chemist
Correspondence AddressRosemary Cottage
Henbury
Macclesfield
Cheshire
SK11 9PE
Director NameGeorge Peter Gray
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1989(65 years, 4 months after company formation)
Appointment Duration20 years, 3 months (resigned 24 January 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLes Colchiques
Vieux Village
74450 Le Chinaillon
France
Secretary NameRobert Maxwell Clerk
NationalityBritish
StatusResigned
Appointed26 October 1989(65 years, 4 months after company formation)
Appointment Duration25 years, 2 months (resigned 01 January 2015)
RoleCompany Director
Correspondence AddressHaddington House 28 Sidegate
Haddington
EH41 4BU
Scotland
Director NameAlthea Bronwen Armitage
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1989(65 years, 6 months after company formation)
Appointment Duration28 years (resigned 03 January 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressWoodgate Farm Oulton Lowe
Rushton
Tarporley
Cheshire
CW6 9AY
Director NamePeter John Armitage
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(68 years, 5 months after company formation)
Appointment Duration20 years, 3 months (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodgate Farm Oulton Lowe
Rushton
Tarporley
Cheshire
CW6 9AY
Secretary NameToby Prideaux Metcalfe
StatusResigned
Appointed01 January 2015(90 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 June 2020)
RoleCompany Director
Correspondence AddressEarn House Broxden Business Park
Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameMr Colin Douglas Richardson Whittle
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(93 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address121 High Street
Forres
IV36 1AB
Scotland

Location

Registered AddressBarvas Lodge
Lower Barvas
Isle Of Lewis
HS2 0RA
Scotland
ConstituencyNa h-Eileanan an Iar
WardAn Taobh Siar agus Nis

Shareholders

50 at £0.2Mrs A.b. Armitage
6.25%
Ordinary
33 at £0.2J.s. Duckworth
4.13%
Ordinary
33 at £0.2Mrs L.v.s. Lumley
4.13%
Ordinary
33 at £0.2Ms F.s. Duckworth
4.13%
Ordinary
200 at £0.2Valley Capital LTD
25.00%
Ordinary
175 at £0.2Mrs G. Thorold
21.88%
Ordinary
175 at £0.2Mrs Nicola Young
21.88%
Ordinary
98 at £0.2A.j. Duckworth
12.25%
Ordinary
2 at £0.2P.w.t. Duckworth
0.25%
Ordinary
1 at £0.2Mrs J.j. Duckworth
0.13%
Ordinary

Financials

Year2014
Net Worth£331,629
Cash£7,375
Current Liabilities£59,431

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

9 December 1992Delivered on: 29 December 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground in barvas and uig on the isle of lewis.
Outstanding
21 May 1990Delivered on: 7 June 1990
Persons entitled: Shiant Isles LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 2.19 acres barvas, isle of lewis, bounded by public road A857 to south.
Outstanding

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
23 March 2023Registered office address changed from Elm House Cradlehall Business Park Inverness IV2 5GH United Kingdom to Barvas Lodge Lower Barvas Isle of Lewis HS2 0RA on 23 March 2023 (1 page)
14 March 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
14 March 2022Director's details changed for Mr Justin Henry Walford Gray on 17 January 2022 (2 pages)
14 March 2022Confirmation statement made on 27 January 2022 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
27 January 2021Confirmation statement made on 27 January 2021 with updates (5 pages)
15 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
29 June 2020Termination of appointment of Toby Prideaux Metcalfe as a secretary on 22 June 2020 (1 page)
29 June 2020Termination of appointment of Colin Douglas Richardson Whittle as a director on 22 June 2020 (1 page)
29 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
20 April 2020Registered office address changed from 7 the Square Fochabers Morayshire IV32 7DG to Elm House Cradlehall Business Park Inverness IV2 5GH on 20 April 2020 (1 page)
8 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
3 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
29 March 2019Appointment of Mr Colin Douglas Richardson Whittle as a director on 2 January 2018 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
11 December 2018Secretary's details changed for Toby Prideaux Metcalfe on 10 December 2018 (1 page)
11 December 2018Termination of appointment of Colin Douglas Richardson Whittle as a director on 1 January 2018 (1 page)
3 October 2018Termination of appointment of Althea Bronwen Armitage as a director on 3 January 2018 (1 page)
3 July 2018Accounts for a small company made up to 30 September 2017 (9 pages)
23 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 July 2017Accounts for a small company made up to 30 September 2016 (6 pages)
11 July 2017Accounts for a small company made up to 30 September 2016 (6 pages)
1 April 2017Satisfaction of charge 3 in full (4 pages)
1 April 2017Satisfaction of charge 3 in full (4 pages)
26 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
27 September 2016Accounts for a small company made up to 30 September 2015 (5 pages)
27 September 2016Accounts for a small company made up to 30 September 2015 (5 pages)
14 April 2016Satisfaction of charge 1 in full (4 pages)
14 April 2016Satisfaction of charge 1 in full (4 pages)
13 April 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 200
(8 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 200
(8 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
14 May 2015Accounts for a small company made up to 30 September 2014 (7 pages)
14 May 2015Accounts for a small company made up to 30 September 2014 (7 pages)
26 March 2015Appointment of Toby Prideaux Metcalfe as a secretary on 1 January 2015 (2 pages)
26 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200
(7 pages)
26 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200
(7 pages)
26 March 2015Appointment of Toby Prideaux Metcalfe as a secretary on 1 January 2015 (2 pages)
26 March 2015Termination of appointment of Robert Maxwell Clerk as a secretary on 1 January 2015 (1 page)
26 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200
(7 pages)
26 March 2015Termination of appointment of Robert Maxwell Clerk as a secretary on 1 January 2015 (1 page)
26 March 2015Appointment of Toby Prideaux Metcalfe as a secretary on 1 January 2015 (2 pages)
26 March 2015Termination of appointment of Robert Maxwell Clerk as a secretary on 1 January 2015 (1 page)
29 August 2014Current accounting period extended from 31 July 2014 to 30 September 2014 (3 pages)
29 August 2014Current accounting period extended from 31 July 2014 to 30 September 2014 (3 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(8 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(8 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(8 pages)
28 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 April 2013Appointment of Mrs Georgina Caroline Thorold as a director on 27 February 2013 (2 pages)
7 April 2013Termination of appointment of Peter John Armitage as a director on 27 February 2013 (1 page)
7 April 2013Appointment of Mrs Georgina Caroline Thorold as a director on 27 February 2013 (2 pages)
7 April 2013Termination of appointment of Peter John Armitage as a director on 27 February 2013 (1 page)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (9 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (9 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (9 pages)
24 December 2012Accounts for a small company made up to 31 July 2012 (7 pages)
24 December 2012Accounts for a small company made up to 31 July 2012 (7 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (9 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (9 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (9 pages)
5 December 2011Accounts for a small company made up to 31 July 2011 (7 pages)
5 December 2011Accounts for a small company made up to 31 July 2011 (7 pages)
5 April 2011Director's details changed for Frances Silcock Harvey-Miller on 10 February 2011 (3 pages)
5 April 2011Director's details changed for Frances Silcock Harvey-Miller on 10 February 2011 (3 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (9 pages)
5 January 2011Appointment of Mr Justin Henry Walford Gray as a director (2 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (9 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (9 pages)
5 January 2011Appointment of Mr Justin Henry Walford Gray as a director (2 pages)
4 January 2011Termination of appointment of George Gray as a director (1 page)
4 January 2011Termination of appointment of George Gray as a director (1 page)
28 October 2010Accounts for a small company made up to 31 July 2010 (6 pages)
28 October 2010Accounts for a small company made up to 31 July 2010 (6 pages)
11 February 2010Termination of appointment of Peter Duckworth as a director (2 pages)
11 February 2010Termination of appointment of Peter Duckworth as a director (2 pages)
5 February 2010Appointment of Frances Silcock Harvey-Miller as a director (3 pages)
5 February 2010Appointment of Frances Silcock Harvey-Miller as a director (3 pages)
12 January 2010Director's details changed for George Peter Gray on 1 December 2009 (2 pages)
12 January 2010Secretary's details changed for Robert Maxwell Clerk on 1 December 2009 (1 page)
12 January 2010Director's details changed for Peter William Trevor Duckworth on 1 December 2009 (2 pages)
12 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (8 pages)
12 January 2010Director's details changed for Althea Bronwen Armitage on 1 December 2009 (2 pages)
12 January 2010Director's details changed for George Peter Gray on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Althea Bronwen Armitage on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Colin Douglas Richardson Whittle on 1 December 2009 (2 pages)
12 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (8 pages)
12 January 2010Director's details changed for George Peter Gray on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Peter John Armitage on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Peter John Armitage on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Colin Douglas Richardson Whittle on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Peter John Armitage on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Althea Bronwen Armitage on 1 December 2009 (2 pages)
12 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (8 pages)
12 January 2010Director's details changed for Peter William Trevor Duckworth on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Colin Douglas Richardson Whittle on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Peter William Trevor Duckworth on 1 December 2009 (2 pages)
12 January 2010Secretary's details changed for Robert Maxwell Clerk on 1 December 2009 (1 page)
12 January 2010Secretary's details changed for Robert Maxwell Clerk on 1 December 2009 (1 page)
3 November 2009Accounts for a small company made up to 31 July 2009 (6 pages)
3 November 2009Accounts for a small company made up to 31 July 2009 (6 pages)
28 February 2009Accounts for a small company made up to 31 July 2008 (7 pages)
28 February 2009Accounts for a small company made up to 31 July 2008 (7 pages)
15 January 2009Return made up to 04/01/09; full list of members (7 pages)
15 January 2009Return made up to 04/01/09; full list of members (7 pages)
21 January 2008Return made up to 04/01/08; full list of members (5 pages)
21 January 2008Return made up to 04/01/08; full list of members (5 pages)
17 December 2007Accounts for a small company made up to 31 July 2007 (6 pages)
17 December 2007Accounts for a small company made up to 31 July 2007 (6 pages)
28 March 2007Accounts for a small company made up to 31 July 2006 (5 pages)
28 March 2007Accounts for a small company made up to 31 July 2006 (5 pages)
15 January 2007Return made up to 04/01/07; full list of members
  • 363(287) ‐ Registered office changed on 15/01/07
(11 pages)
15 January 2007Return made up to 04/01/07; full list of members
  • 363(287) ‐ Registered office changed on 15/01/07
(11 pages)
6 February 2006Return made up to 04/01/06; full list of members (11 pages)
6 February 2006Return made up to 04/01/06; full list of members (11 pages)
10 January 2006Accounts for a small company made up to 31 July 2005 (6 pages)
10 January 2006Accounts for a small company made up to 31 July 2005 (6 pages)
7 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 January 2005Accounts for a small company made up to 31 July 2004 (6 pages)
7 January 2005Accounts for a small company made up to 31 July 2004 (6 pages)
10 January 2004Accounts for a small company made up to 31 July 2003 (5 pages)
10 January 2004Return made up to 04/01/04; full list of members (11 pages)
10 January 2004Return made up to 04/01/04; full list of members (11 pages)
10 January 2004Accounts for a small company made up to 31 July 2003 (5 pages)
23 January 2003Return made up to 04/01/03; full list of members (9 pages)
23 January 2003Return made up to 04/01/03; full list of members (9 pages)
23 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
23 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
10 December 2002Return made up to 04/01/02; full list of members; amend (9 pages)
10 December 2002Return made up to 04/01/02; full list of members; amend (9 pages)
8 January 2002Return made up to 04/01/02; full list of members (8 pages)
8 January 2002Return made up to 04/01/02; full list of members (8 pages)
7 December 2001Accounts for a small company made up to 31 July 2001 (5 pages)
7 December 2001Accounts for a small company made up to 31 July 2001 (5 pages)
5 January 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
(8 pages)
5 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
5 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
5 January 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
(8 pages)
21 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
21 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
12 January 2000Return made up to 04/01/00; full list of members (8 pages)
12 January 2000Return made up to 04/01/00; full list of members (8 pages)
3 December 1999Div 09/12/97 (1 page)
3 December 1999Div 09/12/97 (1 page)
12 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
12 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
27 January 1999Return made up to 04/01/99; no change of members (8 pages)
27 January 1999Return made up to 04/01/99; no change of members (8 pages)
14 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
14 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
2 February 1998Return made up to 04/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 February 1998Return made up to 04/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
4 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
28 January 1997Return made up to 04/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 1997Return made up to 04/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
2 February 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
2 February 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 January 1995Return made up to 04/01/95; no change of members (8 pages)
29 January 1995Return made up to 04/01/95; no change of members (8 pages)
29 January 1995Accounts for a small company made up to 31 July 1994 (6 pages)
29 January 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
19 January 1994Accounts for a small company made up to 31 July 1993 (6 pages)
19 January 1994Return made up to 04/01/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 January 1994Return made up to 04/01/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 January 1994Accounts for a small company made up to 31 July 1993 (6 pages)
1 March 1993Accounts for a small company made up to 31 July 1992 (5 pages)
1 March 1993Accounts for a small company made up to 31 July 1992 (5 pages)
3 February 1993Return made up to 04/01/93; full list of members (7 pages)
3 February 1993Return made up to 04/01/93; full list of members (7 pages)
14 January 1993New director appointed (2 pages)
14 January 1993New director appointed (2 pages)
8 January 1993New director appointed (2 pages)
8 January 1993New director appointed (2 pages)
29 December 1992Partic of mort/charge * (3 pages)
29 December 1992Partic of mort/charge * (3 pages)
4 February 1992Return made up to 04/01/92; full list of members (7 pages)
4 February 1992Return made up to 04/01/92; full list of members (7 pages)
4 February 1992Accounts for a small company made up to 31 July 1991 (6 pages)
4 February 1992Accounts for a small company made up to 31 July 1991 (6 pages)
11 May 1991Accounts for a small company made up to 31 July 1990 (4 pages)
11 May 1991Accounts for a small company made up to 31 July 1990 (4 pages)
11 January 1991Return made up to 04/01/91; full list of members (9 pages)
11 January 1991Return made up to 04/01/91; full list of members (9 pages)
7 June 1990Partic of mort/charge 6118 (5 pages)
7 June 1990Partic of mort/charge 6118 (5 pages)
23 February 1990Accounts for a small company made up to 31 July 1989 (4 pages)
23 February 1990Accounts for a small company made up to 31 July 1989 (4 pages)
31 January 1990Return made up to 26/10/89; full list of members (6 pages)
31 January 1990Return made up to 26/10/89; full list of members (6 pages)
6 May 1989Return made up to 20/10/88; full list of members (7 pages)
6 May 1989Return made up to 20/10/88; full list of members (7 pages)
18 March 1989Full accounts made up to 31 July 1988 (10 pages)
18 March 1989Full accounts made up to 31 July 1988 (10 pages)
3 February 1988Full accounts made up to 31 July 1987 (6 pages)
3 February 1988Full accounts made up to 31 July 1987 (6 pages)
10 December 1987Return made up to 29/10/87; full list of members (7 pages)
10 December 1987Return made up to 29/10/87; full list of members (7 pages)
11 September 1987Accounts for a small company made up to 11 November 1986 (6 pages)
11 September 1987Accounts for a small company made up to 11 November 1986 (6 pages)
4 March 1987Accounting reference date shortened from 11/11 to 31/07 (1 page)
4 March 1987Accounting reference date shortened from 11/11 to 31/07 (1 page)
3 December 1986Return made up to 23/10/86; full list of members (7 pages)
3 December 1986Return made up to 23/10/86; full list of members (7 pages)
21 November 1986Accounts for a small company made up to 11 November 1985 (10 pages)
21 November 1986Accounts for a small company made up to 11 November 1985 (10 pages)
7 July 1924Incorporation (59 pages)
7 July 1924Incorporation (59 pages)