Shawlands
Glasgow
G41 3DV
Scotland
Director Name | Mr Grant John Findlater |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2008(83 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sandalwood Avenue Stewartfield East Kilbride G74 4UX Scotland |
Director Name | Mary A Calder |
---|---|
Date of Birth | February 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(63 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 December 1999) |
Role | Company Director |
Correspondence Address | 38 Crosshill Drive Rutherglen Glasgow Lanarkshire G73 3QT Scotland |
Director Name | Douglas W Findlater |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(63 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 9 Doonvale Drive Alloway Ayrshire KA6 6EF Scotland |
Director Name | Gordon R Findlater |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(63 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 32a Main Street Loans Troon KA10 7EX Scotland |
Director Name | Alexander C Kyle |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(63 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 December 1999) |
Role | Company Director |
Correspondence Address | 3 Burnhead Road Newlands Glasgow G43 Scotland |
Secretary Name | Robin Findlater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(63 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 15 Madison Avenue Glasgow Lanarkshire G44 5AH Scotland |
Director Name | Cameron Ralston Kyle |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1990(64 years, 10 months after company formation) |
Appointment Duration | 26 years (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Matherton Avenue Newton Mearns Glasgow Lanarkshire G77 5EY Scotland |
Secretary Name | Douglas W Findlater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(67 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 55 Merrylee Road Glasgow Lanarkshire G43 2SW Scotland |
Director Name | Alexander Douglas Kyle |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(74 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Williamwood Drive Glasgow G44 3TA Scotland |
Director Name | Gordon Kyle |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(74 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Kiloran Place Newton Mearns Glasgow Lanarkshire G77 6WT Scotland |
Secretary Name | Alexander Douglas Kyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(74 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 12 November 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Ormonde Drive Glasgow Lanarkshire G44 3RB Scotland |
Secretary Name | Cameron Ralston Kyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(79 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 16 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Matherton Avenue Newton Mearns Glasgow Lanarkshire G77 5EY Scotland |
Website | www.caldermillerfieldltd.co.uk |
---|
Registered Address | 213 Nuneaton Street Glasgow G40 3DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
4.2k at £1 | Mr Gordon R. Findlater 5.10% Ordinary |
---|---|
4.2k at £1 | Douglas W. Findlater 5.09% Ordinary |
4.2k at £1 | Miss Julie Findlater 5.08% Ordinary |
4.2k at £1 | Miss Louise Findlater 5.08% Ordinary |
4.2k at £1 | Mr David Robert Findlater 5.08% Ordinary |
4.2k at £1 | Mr Grant John Findlater 5.08% Ordinary |
19.2k at £1 | Alexander Douglas Kyle 23.16% Ordinary |
19.2k at £1 | Cameron Ralston Kyle 23.16% Ordinary |
19.2k at £1 | Gordon Kyle 23.16% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,473,269 |
Net Worth | £3,232,844 |
Cash | £1,488,498 |
Current Liabilities | £507,437 |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (7 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 6 March 2023 (9 months ago) |
---|---|
Next Return Due | 20 March 2024 (3 months, 2 weeks from now) |
25 October 1990 | Delivered on: 5 November 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 213 nuneaton street glasgow gla 41473. Outstanding |
---|---|
5 October 1990 | Delivered on: 16 October 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
28 July 1964 | Delivered on: 4 August 1964 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Disposition and explanatory letter Secured details: All sums due or to become due. Particulars: 31, kilmarnock road, glasgow. Outstanding |
26 July 1988 | Delivered on: 8 August 1988 Satisfied on: 9 January 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1-16 hectares at 213 nuneaton street, glasgow. Fully Satisfied |
24 May 2023 | Accounts for a small company made up to 31 October 2022 (10 pages) |
---|---|
12 April 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
24 May 2022 | Purchase of own shares.
|
4 May 2022 | Accounts for a small company made up to 31 October 2021 (8 pages) |
27 April 2022 | Cancellation of shares. Statement of capital on 25 April 2022
|
7 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
26 April 2021 | Accounts for a small company made up to 31 October 2020 (9 pages) |
8 March 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
22 February 2021 | Purchase of own shares.
|
18 November 2020 | Cancellation of shares. Statement of capital on 10 November 2020
|
24 July 2020 | Accounts for a small company made up to 31 October 2019 (8 pages) |
17 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
20 February 2020 | Purchase of own shares. (3 pages) |
28 October 2019 | Cancellation of shares. Statement of capital on 22 October 2019
|
25 April 2019 | Purchase of own shares. (3 pages) |
9 April 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
8 April 2019 | Cancellation of shares. Statement of capital on 29 March 2019
|
14 March 2019 | Accounts for a small company made up to 31 October 2018 (8 pages) |
9 May 2018 | Purchase of own shares. (3 pages) |
5 April 2018 | Cancellation of shares. Statement of capital on 30 March 2018
|
19 March 2018 | Accounts for a small company made up to 31 October 2017 (8 pages) |
8 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
3 May 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
3 May 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
28 April 2017 | Purchase of own shares. (3 pages) |
28 April 2017 | Purchase of own shares. (3 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
7 March 2017 | Accounts for a small company made up to 31 October 2016 (8 pages) |
7 March 2017 | Accounts for a small company made up to 31 October 2016 (8 pages) |
17 June 2016 | Termination of appointment of Cameron Ralston Kyle as a secretary on 16 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Cameron Ralston Kyle as a secretary on 16 June 2016 (1 page) |
11 May 2016 | Termination of appointment of Alexander Douglas Kyle as a director on 31 March 2016 (1 page) |
11 May 2016 | Termination of appointment of Gordon Kyle as a director on 31 March 2016 (1 page) |
11 May 2016 | Termination of appointment of Cameron Ralston Kyle as a director on 31 March 2016 (1 page) |
11 May 2016 | Termination of appointment of Cameron Ralston Kyle as a director on 31 March 2016 (1 page) |
11 May 2016 | Termination of appointment of Gordon Kyle as a director on 31 March 2016 (1 page) |
11 May 2016 | Termination of appointment of Alexander Douglas Kyle as a director on 31 March 2016 (1 page) |
21 April 2016 | Purchase of own shares. (3 pages) |
21 April 2016 | Purchase of own shares. (3 pages) |
5 April 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
5 April 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
14 March 2016 | Director's details changed for Mr Grant John Findlater on 1 January 2015 (2 pages) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Director's details changed for Mr Grant John Findlater on 1 January 2015 (2 pages) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
10 March 2016 | Accounts for a medium company made up to 31 October 2015 (17 pages) |
10 March 2016 | Accounts for a medium company made up to 31 October 2015 (17 pages) |
24 March 2015 | Accounts for a medium company made up to 31 October 2014 (16 pages) |
24 March 2015 | Accounts for a medium company made up to 31 October 2014 (16 pages) |
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
2 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
20 March 2014 | Accounts for a medium company made up to 31 October 2013 (16 pages) |
20 March 2014 | Accounts for a medium company made up to 31 October 2013 (16 pages) |
3 December 2013 | Purchase of own shares. (3 pages) |
3 December 2013 | Purchase of own shares. (3 pages) |
25 November 2013 | Resolutions
|
25 November 2013 | Resolutions
|
25 November 2013 | Cancellation of shares. Statement of capital on 25 November 2013
|
25 November 2013 | Cancellation of shares. Statement of capital on 25 November 2013
|
5 April 2013 | Director's details changed for Alexander Douglas Kyle on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Alexander Douglas Kyle on 5 April 2013 (2 pages) |
5 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (9 pages) |
5 April 2013 | Director's details changed for Alexander Douglas Kyle on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for David Robert Findlater on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Mr Grant John Findlater on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for David Robert Findlater on 5 April 2013 (2 pages) |
5 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (9 pages) |
5 April 2013 | Director's details changed for Mr Grant John Findlater on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for David Robert Findlater on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Mr Grant John Findlater on 5 April 2013 (2 pages) |
25 March 2013 | Accounts for a medium company made up to 31 October 2012 (16 pages) |
25 March 2013 | Accounts for a medium company made up to 31 October 2012 (16 pages) |
18 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (9 pages) |
18 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (9 pages) |
21 March 2012 | Accounts for a medium company made up to 31 October 2011 (16 pages) |
21 March 2012 | Accounts for a medium company made up to 31 October 2011 (16 pages) |
20 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (9 pages) |
20 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (9 pages) |
4 March 2011 | Accounts for a medium company made up to 31 October 2010 (16 pages) |
4 March 2011 | Accounts for a medium company made up to 31 October 2010 (16 pages) |
31 January 2011 | Resolutions
|
31 January 2011 | Resolutions
|
1 April 2010 | Director's details changed for Cameron Ralston Kyle on 13 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Grant John Findlater on 13 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Alexander Douglas Kyle on 13 March 2010 (2 pages) |
1 April 2010 | Director's details changed for David Robert Findlater on 13 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (9 pages) |
1 April 2010 | Director's details changed for David Robert Findlater on 13 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Gordon Kyle on 13 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Cameron Ralston Kyle on 13 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Grant John Findlater on 13 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Gordon Kyle on 13 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Alexander Douglas Kyle on 13 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (9 pages) |
19 March 2010 | Accounts for a medium company made up to 31 October 2009 (16 pages) |
19 March 2010 | Accounts for a medium company made up to 31 October 2009 (16 pages) |
20 May 2009 | Return made up to 13/03/09; full list of members (8 pages) |
20 May 2009 | Return made up to 13/03/09; full list of members (8 pages) |
17 March 2009 | Accounts for a medium company made up to 31 October 2008 (16 pages) |
17 March 2009 | Accounts for a medium company made up to 31 October 2008 (16 pages) |
8 January 2009 | Director appointed grant john findlater (2 pages) |
8 January 2009 | Director appointed david robert findlater logged form (2 pages) |
8 January 2009 | Director appointed grant john findlater (2 pages) |
8 January 2009 | Director appointed david robert findlater logged form (2 pages) |
7 January 2009 | Appointment terminated director gordon findlater (1 page) |
7 January 2009 | Appointment terminated director gordon findlater (1 page) |
7 January 2009 | Appointment terminated director douglas findlater (1 page) |
7 January 2009 | Appointment terminated director douglas findlater (1 page) |
10 April 2008 | Return made up to 13/03/08; full list of members (8 pages) |
10 April 2008 | Return made up to 13/03/08; full list of members (8 pages) |
10 April 2008 | Director's change of particulars / douglas findlater / 01/11/2007 (1 page) |
10 April 2008 | Director's change of particulars / douglas findlater / 01/11/2007 (1 page) |
3 March 2008 | Accounts for a medium company made up to 31 October 2007 (16 pages) |
3 March 2008 | Accounts for a medium company made up to 31 October 2007 (16 pages) |
27 March 2007 | Return made up to 13/03/07; full list of members
|
27 March 2007 | Return made up to 13/03/07; full list of members
|
14 March 2007 | Accounts for a medium company made up to 31 October 2006 (16 pages) |
14 March 2007 | Accounts for a medium company made up to 31 October 2006 (16 pages) |
11 July 2006 | Accounts for a medium company made up to 31 October 2005 (16 pages) |
11 July 2006 | Accounts for a medium company made up to 31 October 2005 (16 pages) |
3 May 2006 | Return made up to 13/03/06; full list of members (10 pages) |
3 May 2006 | Return made up to 13/03/06; full list of members (10 pages) |
12 April 2005 | Accounts for a medium company made up to 31 October 2004 (17 pages) |
12 April 2005 | Accounts for a medium company made up to 31 October 2004 (17 pages) |
8 April 2005 | Return made up to 13/03/05; full list of members (10 pages) |
8 April 2005 | Return made up to 13/03/05; full list of members (10 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | New secretary appointed (2 pages) |
14 April 2004 | Return made up to 13/03/04; full list of members
|
14 April 2004 | Return made up to 13/03/04; full list of members
|
28 January 2004 | Accounts for a medium company made up to 31 October 2003 (18 pages) |
28 January 2004 | Accounts for a medium company made up to 31 October 2003 (18 pages) |
20 March 2003 | Return made up to 13/03/03; full list of members (11 pages) |
20 March 2003 | Return made up to 13/03/03; full list of members (11 pages) |
17 January 2003 | Accounts for a medium company made up to 31 October 2002 (19 pages) |
17 January 2003 | Accounts for a medium company made up to 31 October 2002 (19 pages) |
19 December 2002 | £ ic 87430/83430 11/12/02 £ sr 4000@1=4000 (1 page) |
19 December 2002 | £ ic 87430/83430 11/12/02 £ sr 4000@1=4000 (1 page) |
17 December 2002 | Resolutions
|
17 December 2002 | Resolutions
|
19 April 2002 | Return made up to 13/03/02; full list of members
|
19 April 2002 | Return made up to 13/03/02; full list of members
|
31 January 2002 | Accounts for a medium company made up to 31 October 2001 (19 pages) |
31 January 2002 | Accounts for a medium company made up to 31 October 2001 (19 pages) |
14 March 2001 | Return made up to 13/03/01; full list of members
|
14 March 2001 | Return made up to 13/03/01; full list of members
|
29 January 2001 | Accounts for a medium company made up to 31 October 2000 (20 pages) |
29 January 2001 | Accounts for a medium company made up to 31 October 2000 (20 pages) |
23 March 2000 | Return made up to 13/03/00; full list of members
|
23 March 2000 | Return made up to 13/03/00; full list of members
|
23 February 2000 | Accounts for a medium company made up to 31 October 1999 (21 pages) |
23 February 2000 | Accounts for a medium company made up to 31 October 1999 (21 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
9 November 1999 | Resolutions
|
9 November 1999 | Resolutions
|
9 November 1999 | £ ic 200000/133330 29/10/99 £ sr 66670@1=66670 (1 page) |
9 November 1999 | £ ic 200000/133330 29/10/99 £ sr 66670@1=66670 (1 page) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Secretary resigned (1 page) |
4 October 1999 | Director's particulars changed (1 page) |
4 October 1999 | Director's particulars changed (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
7 May 1999 | Return made up to 13/03/99; full list of members (9 pages) |
7 May 1999 | Return made up to 13/03/99; full list of members (9 pages) |
25 February 1999 | Accounts for a medium company made up to 31 October 1998 (20 pages) |
25 February 1999 | Accounts for a medium company made up to 31 October 1998 (20 pages) |
28 January 1999 | £ ic 200000/154100 22/01/99 £ sr 45900@1=45900 (1 page) |
28 January 1999 | £ ic 200000/154100 22/01/99 £ sr 45900@1=45900 (1 page) |
27 January 1999 | Resolutions
|
27 January 1999 | Resolutions
|
27 March 1998 | Return made up to 13/03/98; full list of members (8 pages) |
27 March 1998 | Return made up to 13/03/98; full list of members (8 pages) |
24 February 1998 | Accounts for a medium company made up to 31 October 1997 (18 pages) |
24 February 1998 | Accounts for a medium company made up to 31 October 1997 (18 pages) |
28 July 1997 | Accounts for a medium company made up to 31 October 1996 (16 pages) |
28 July 1997 | Accounts for a medium company made up to 31 October 1996 (16 pages) |
18 March 1997 | Return made up to 13/03/97; no change of members (6 pages) |
18 March 1997 | Return made up to 13/03/97; no change of members (6 pages) |
18 March 1996 | Accounts for a medium company made up to 31 October 1995 (17 pages) |
18 March 1996 | Return made up to 13/03/96; no change of members (6 pages) |
18 March 1996 | Accounts for a medium company made up to 31 October 1995 (17 pages) |
18 March 1996 | Return made up to 13/03/96; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
21 March 1994 | Return made up to 13/03/94; no change of members
|
21 March 1994 | Return made up to 13/03/94; no change of members (6 pages) |
26 March 1993 | Return made up to 13/03/93; full list of members (7 pages) |
26 March 1993 | Return made up to 13/03/93; full list of members
|
8 June 1992 | Return made up to 13/03/92; no change of members (6 pages) |
8 June 1992 | Return made up to 13/03/92; no change of members (6 pages) |
18 March 1991 | Return made up to 13/03/91; full list of members (7 pages) |
18 March 1991 | Return made up to 13/03/91; full list of members (7 pages) |
10 April 1990 | Return made up to 02/04/90; full list of members (10 pages) |
10 April 1990 | Return made up to 02/04/90; full list of members (10 pages) |
11 April 1989 | Return made up to 05/04/89; full list of members (6 pages) |
11 April 1989 | Return made up to 05/04/89; full list of members (6 pages) |
8 April 1988 | Return made up to 06/04/88; full list of members (6 pages) |
8 April 1988 | Return made up to 06/04/88; full list of members (6 pages) |
2 April 1987 | Return made up to 25/03/87; full list of members (6 pages) |
2 April 1987 | Return made up to 25/03/87; full list of members (6 pages) |
7 April 1983 | Accounts made up to 31 October 1982 (15 pages) |
7 April 1983 | Accounts made up to 31 October 1982 (15 pages) |
17 March 1982 | Accounts made up to 31 October 1981 (13 pages) |
17 March 1982 | Accounts made up to 31 October 1981 (13 pages) |
24 August 1981 | Accounts made up to 31 October 1980 (13 pages) |
24 August 1981 | Accounts made up to 31 October 1980 (13 pages) |
25 June 1980 | Accounts made up to 2 November 1979 (13 pages) |
25 June 1980 | Accounts made up to 2 November 1979 (13 pages) |
9 May 1979 | Accounts made up to 3 November 1978 (13 pages) |
9 May 1979 | Accounts made up to 3 November 1978 (13 pages) |
14 November 1962 | Company name changed\certificate issued on 14/11/62 (2 pages) |
14 November 1962 | Company name changed\certificate issued on 14/11/62 (2 pages) |
12 February 1960 | Company name changed\certificate issued on 12/02/60 (2 pages) |
12 February 1960 | Company name changed\certificate issued on 12/02/60 (2 pages) |
13 May 1925 | Incorporation (13 pages) |
13 May 1925 | Incorporation (13 pages) |
13 May 1925 | Certificate of incorporation (1 page) |
13 May 1925 | Certificate of incorporation (1 page) |