Company NameGlasgow Stockholders Trust Limited
Company StatusDissolved
Company NumberSC014842
CategoryPrivate Limited Company
Incorporation Date30 November 1927(96 years, 5 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameGlasgow Stockholders Trust Public Limited Company

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lee James Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(80 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 21 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House Birch Street
Wolverhampton
WV1 4JX
Director NameBrian John Watkins
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1989(61 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 February 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Ormonde Road
Moor Park
Northwood
Middlesex
HA6 2EL
Director NameRoger Norman Sainsbury
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1989(61 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1995)
RoleChartered Civil Engineer/Co Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Dukes Avenue
Muswell Hill
London
N10 2QA
Director NameMr Clive Beck
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1989(61 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address2 Parkside Gardens
Wimbledon
London
SW19 5EY
Director NameSir Edgar Philip Beck
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1989(61 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 June 1995)
RoleCompany Director
Correspondence AddressPylle Manor
Pylle
Shepton Mallet
Somerset
BA4 6TD
Secretary NameJames William Ward
NationalityBritish
StatusResigned
Appointed18 July 1989(61 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 December 1989)
RoleCompany Director
Correspondence Address28 Dartnell Avenue
West Byfleet
Weybridge
Surrey
KT14 6PH
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed04 December 1989(62 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address16 Cheriton Close
Queens Walk Ealing
London
W5 1TR
Director NameJohn Roger Marshall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(64 years, 11 months after company formation)
Appointment Duration3 years (resigned 19 October 1995)
RoleEngineer
Correspondence Address24 Albert Road
Teddington
Middlesex
TW11 0BD
Director NameCharles Richard Barton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(67 years, 7 months after company formation)
Appointment Duration1 year (resigned 13 June 1996)
RoleChartered Accountant
Correspondence Address38 Rusholme Road
London
SW15 3LG
Director NameMr Keith Woodward
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(68 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address223 Lauderdale Tower
Barbican
London
EC2Y 8BY
Secretary NameHilary Myra Ellson
NationalityBritish
StatusResigned
Appointed31 December 1995(68 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 09 June 2006)
RoleCompany Director
Correspondence Address38 All Saints Close
Glebe Park
Wokingham
Berkshire
RG40 1WE
Director NameMr James William Ward
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(68 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Rosewood
Woking
Surrey
GU22 7LE
Director NameMr Paul John McKenna
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(69 years, 3 months after company formation)
Appointment Duration20 years, 3 months (resigned 08 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Maddox Street
London
W1S 2QN
Secretary NameMr Timothy Francis George
NationalityBritish
StatusResigned
Appointed09 June 2006(78 years, 7 months after company formation)
Appointment Duration11 years (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Timothy Francis George
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(80 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Westley Anthony Maffei
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(89 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 November 2018)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Secretary NameWestley Maffei
StatusResigned
Appointed01 July 2017(89 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 November 2018)
RoleCompany Director
Correspondence AddressCrown House Birch Street
Wolverhampton
WV1 4JX
Secretary NameMowlem Secretariat Limited (Corporation)
StatusResigned
Appointed31 March 1993(65 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1995)
Correspondence AddressWhite Lion Court
Swan Street
Isleworth
Middlesex
TW7 6RN
Director NameCarillion Management Limited (Corporation)
StatusResigned
Appointed01 January 2004(76 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 02 September 2008)
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY
Director NameCarillion Secretariat Limited (Corporation)
StatusResigned
Appointed30 April 2006(78 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 2008)
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY

Contact

Telephone020 89577200
Telephone regionLondon

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

33.3m at £0.2Carillion Jm LTD
95.19%
Ordinary
420k at £1Carillion Jm LTD
4.81%
Cumulative Preference
400 at £0.2Paul John Mckenna
0.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 November 1984Delivered on: 13 December 1984
Satisfied on: 14 June 1988
Persons entitled: General Accident Executor and Trustee Company LTD

Classification: Debenture trust deed
Secured details: £4,000,000 and all further sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 July 1983Delivered on: 2 August 1983
Persons entitled: Manufacturers Hanover Trust Company

Classification: Instrument of change
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
25 July 1980Delivered on: 8 August 1980
Persons entitled: Manufacturers Hanover Trust Company

Classification: Instrument of change
Secured details: Us $4,200,000 and all further sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
16 July 1972Delivered on: 12 July 1972
Persons entitled: The Manufacturors Hanover Trust Company, Incorporated with Limited Liability

Classification: Instrument of charge
Secured details: Us $2,600,000 and all sums due or to become due.
Particulars: See col 3 doc 155.
Outstanding

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
25 February 2019Application to strike the company off the register (3 pages)
14 December 2018Statement of capital on 14 December 2018
  • GBP 1
(5 pages)
16 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 November 2018Statement by Directors (1 page)
16 November 2018Solvency Statement dated 08/11/18 (1 page)
7 November 2018Termination of appointment of Westley Maffei as a secretary on 7 November 2018 (1 page)
7 November 2018Termination of appointment of Westley Maffei as a director on 7 November 2018 (1 page)
6 November 2018Re-registration of Memorandum and Articles (32 pages)
6 November 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
6 November 2018Certificate of re-registration from Public Limited Company to Private (1 page)
6 November 2018Re-registration from a public company to a private limited company (2 pages)
1 October 2018Change of details for Carillion Jm Limited as a person with significant control on 1 October 2018 (2 pages)
1 October 2018Director's details changed for Mr Lee James Mills on 1 October 2018 (2 pages)
1 October 2018Secretary's details changed for Westley Maffei on 1 October 2018 (1 page)
13 July 2018Resolutions
  • RES13 ‐ Company business approved 29/06/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
31 May 2018Registered office address changed from New Alderston House Strathclyde Business Park 3 Dove Wynd Bellshill Scotland ML4 3FB Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 31 May 2018 (1 page)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
10 July 2017Appointment of Mr Westley Maffei as a director on 1 July 2017 (2 pages)
10 July 2017Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages)
10 July 2017Appointment of Mr Westley Maffei as a director on 1 July 2017 (2 pages)
10 July 2017Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages)
7 July 2017Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page)
7 July 2017Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page)
6 July 2017Termination of appointment of Timothy Francis George as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of Timothy Francis George as a director on 30 June 2017 (1 page)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 June 2017Registered office address changed from Fenick House 1 Lister Way Hamilton International Technology Park Blantyre Glasgow G72 0FT to New Alderston House Strathclyde Business Park 3 Dove Wynd Bellshill Scotland ML4 3FB on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Fenick House 1 Lister Way Hamilton International Technology Park Blantyre Glasgow G72 0FT to New Alderston House Strathclyde Business Park 3 Dove Wynd Bellshill Scotland ML4 3FB on 19 June 2017 (1 page)
8 June 2017Termination of appointment of Paul John Mckenna as a director on 8 June 2017 (1 page)
8 June 2017Termination of appointment of Paul John Mckenna as a director on 8 June 2017 (1 page)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 8,736,000
(7 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 8,736,000
(7 pages)
21 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
21 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 March 2015Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages)
9 March 2015Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page)
9 March 2015Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages)
9 March 2015Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page)
9 March 2015Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages)
9 March 2015Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page)
9 March 2015Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 8,736,000
(7 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 8,736,000
(7 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 8,736,000
(7 pages)
17 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 8,736,000
(7 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 8,736,000
(7 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 8,736,000
(7 pages)
4 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
19 December 2011Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages)
19 December 2011Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages)
19 December 2011Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages)
30 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
20 January 2011Director's details changed for Mr Paul John Mckenna on 1 November 2010 (2 pages)
20 January 2011Director's details changed for Mr Paul John Mckenna on 1 November 2010 (2 pages)
20 January 2011Director's details changed for Mr Paul John Mckenna on 1 November 2010 (2 pages)
20 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
9 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
9 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
9 March 2009Registered office changed on 09/03/2009 from tannochside park uddingston glasgow G71 5PW united kingdom (1 page)
9 March 2009Registered office changed on 09/03/2009 from tannochside park uddingston glasgow G71 5PW united kingdom (1 page)
3 February 2009Return made up to 01/02/09; full list of members (5 pages)
3 February 2009Return made up to 01/02/09; full list of members (5 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
3 September 2008Director appointed lee james mills (1 page)
3 September 2008Director appointed timothy francis george (1 page)
3 September 2008Director appointed lee james mills (1 page)
3 September 2008Director appointed timothy francis george (1 page)
2 September 2008Appointment terminated director carillion secretariat LIMITED (1 page)
2 September 2008Appointment terminated director carillion secretariat LIMITED (1 page)
2 September 2008Appointment terminated director carillion management LIMITED (1 page)
2 September 2008Appointment terminated director carillion management LIMITED (1 page)
22 May 2008Registered office changed on 22/05/2008 from, 37 stirling road, kilsyth, glasgow, G65 0HZ (1 page)
22 May 2008Registered office changed on 22/05/2008 from, 37 stirling road, kilsyth, glasgow, G65 0HZ (1 page)
2 April 2008Return made up to 01/02/08; full list of members (5 pages)
2 April 2008Return made up to 01/02/08; full list of members (5 pages)
3 September 2007Full accounts made up to 31 December 2006 (11 pages)
3 September 2007Full accounts made up to 31 December 2006 (11 pages)
20 February 2007Return made up to 01/02/07; full list of members (4 pages)
20 February 2007Return made up to 01/02/07; full list of members (4 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
9 October 2006Full accounts made up to 31 December 2005 (11 pages)
9 October 2006Full accounts made up to 31 December 2005 (11 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006Secretary resigned (1 page)
27 June 2006New secretary appointed (2 pages)
27 June 2006New secretary appointed (2 pages)
23 May 2006New director appointed (4 pages)
23 May 2006New director appointed (4 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 February 2006Return made up to 01/02/06; full list of members (8 pages)
23 February 2006Return made up to 01/02/06; full list of members (8 pages)
4 August 2005Full accounts made up to 31 December 2004 (11 pages)
4 August 2005Full accounts made up to 31 December 2004 (11 pages)
24 February 2005Return made up to 01/02/05; full list of members (8 pages)
24 February 2005Return made up to 01/02/05; full list of members (8 pages)
9 August 2004Full accounts made up to 31 December 2003 (11 pages)
9 August 2004Full accounts made up to 31 December 2003 (11 pages)
26 February 2004Return made up to 01/02/04; full list of members (8 pages)
26 February 2004Return made up to 01/02/04; full list of members (8 pages)
22 January 2004New director appointed (6 pages)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (6 pages)
22 January 2004Director resigned (1 page)
31 July 2003Full accounts made up to 31 December 2002 (11 pages)
31 July 2003Full accounts made up to 31 December 2002 (11 pages)
14 February 2003Return made up to 01/02/03; no change of members (5 pages)
14 February 2003Return made up to 01/02/03; no change of members (5 pages)
11 June 2002Full accounts made up to 31 December 2001 (11 pages)
11 June 2002Full accounts made up to 31 December 2001 (11 pages)
15 February 2002Return made up to 01/02/02; full list of members (7 pages)
15 February 2002Return made up to 01/02/02; full list of members (7 pages)
2 August 2001Full accounts made up to 31 December 2000 (11 pages)
2 August 2001Full accounts made up to 31 December 2000 (11 pages)
16 February 2001Return made up to 01/02/01; full list of members (7 pages)
16 February 2001Return made up to 01/02/01; full list of members (7 pages)
31 July 2000Full accounts made up to 31 December 1999 (12 pages)
31 July 2000Full accounts made up to 31 December 1999 (12 pages)
17 February 2000Return made up to 01/02/00; full list of members (8 pages)
17 February 2000Return made up to 01/02/00; full list of members (8 pages)
6 August 1999Full accounts made up to 31 December 1998 (12 pages)
6 August 1999Full accounts made up to 31 December 1998 (12 pages)
2 March 1999Return made up to 01/02/99; full list of members (8 pages)
2 March 1999Return made up to 01/02/99; full list of members (8 pages)
5 June 1998Full accounts made up to 31 December 1997 (12 pages)
5 June 1998Full accounts made up to 31 December 1997 (12 pages)
7 November 1997Director's particulars changed (1 page)
7 November 1997Director's particulars changed (1 page)
8 August 1997Full accounts made up to 31 December 1996 (14 pages)
8 August 1997Full accounts made up to 31 December 1996 (14 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
24 February 1997Return made up to 01/02/97; change of members (7 pages)
24 February 1997Return made up to 01/02/97; change of members (7 pages)
12 August 1996Auditor's resignation (3 pages)
12 August 1996Auditor's resignation (3 pages)
8 July 1996Full accounts made up to 31 December 1995 (13 pages)
8 July 1996Full accounts made up to 31 December 1995 (13 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
21 February 1996Return made up to 01/02/96; full list of members (8 pages)
21 February 1996Return made up to 01/02/96; full list of members (8 pages)
2 February 1996New secretary appointed (2 pages)
2 February 1996Secretary resigned (1 page)
2 February 1996New director appointed (2 pages)
2 February 1996New secretary appointed (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996Secretary resigned (1 page)
24 January 1996Director resigned (1 page)
24 January 1996Director resigned (1 page)
17 November 1995Director resigned (4 pages)
17 November 1995Director resigned (4 pages)
10 July 1995Director resigned (6 pages)
10 July 1995New director appointed (4 pages)
10 July 1995New director appointed (4 pages)
10 July 1995Director resigned (6 pages)
10 July 1995Full accounts made up to 31 December 1994 (11 pages)
10 July 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (367 pages)
6 June 1994Full accounts made up to 31 December 1993 (12 pages)
6 June 1994Full accounts made up to 31 December 1993 (12 pages)
2 March 1988Letter of auditors res.2/2/88 (1 page)
2 March 1988Letter of auditors res.2/2/88 (1 page)