Company NameAberdeen Journals Limited
Company StatusActive
Company NumberSC015256
CategoryPrivate Limited Company
Incorporation Date22 September 1928(95 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2221Printing of newspapers
SIC 18110Printing of newspapers
Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr David Howard Eric Thomson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed02 April 2006(77 years, 7 months after company formation)
Appointment Duration17 years, 8 months
RolePublisher
Country of ResidenceScotland
Correspondence Address40 Seafield Road
Broughty Ferry
Dundee
Angus
DD5 3AN
Scotland
Director NameMr Christopher Harold William Thomson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2006(77 years, 7 months after company formation)
Appointment Duration17 years, 8 months
RolePublisher
Country of ResidenceScotland
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
DD1 9QJ
Scotland
Director NameMr Andrew Francis Thomson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2006(77 years, 7 months after company formation)
Appointment Duration17 years, 8 months
RolePublisher
Country of ResidenceBroughty Ferry, Scotland
Correspondence AddressRock Lodge, 18 Dundee Road
West Ferry
Dundee
DD5 1LX
Scotland
Secretary NameMs Susannah Evans
StatusCurrent
Appointed05 March 2019(90 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
DD1 9QJ
Scotland
Director NameAlan Albert Scott
Date of BirthApril 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1989(60 years, 11 months after company formation)
Appointment Duration22 years (resigned 09 September 2011)
RoleNewspaper Management
Country of ResidenceScotland
Correspondence Address5 Oldfold Place
Milltimber
Aberdeen
Aberdeenshire
AB13 0JU
Scotland
Director NameKenneth Jamieson Peters
Date of BirthJanuary 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1989(60 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1990)
RoleCompany Director
Correspondence Address47 Abergeldie Road
Aberdeen
Aberdeenshire
AB1 6ED
Scotland
Director NameWilliam Heeps
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1989(60 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 May 1993)
RoleCompany Director
Correspondence AddressThe Old Vicarage Pipers Hill
Great Gaddesden
Hemel Hempstead
Hertfordshire
HP1 3BY
Secretary NameIan David Grierson
NationalityBritish
StatusResigned
Appointed23 August 1989(60 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 May 1993)
RoleCompany Director
Correspondence AddressLang Stracht
Mastrick
Aberdeen
AB9 8AF
Scotland
Director NameMr Roger Ridley-Thomas
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1990(61 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressCopse Hill House
Flaunden Lane
Bovingdon
Hertfordshire
HP3 0PA
Director NameMichael Basil James
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(64 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1995)
RoleSecretary
Correspondence Address9 Elizabeth Cottages
The Glebe
Great Missenden
Buckinghamshire
HP16 9DN
Secretary NameMichael Basil James
NationalityBritish
StatusResigned
Appointed28 May 1993(64 years, 8 months after company formation)
Appointment Duration9 months (resigned 23 February 1994)
RoleCompany Director
Correspondence Address9 Elizabeth Cottages
The Glebe
Great Missenden
Buckinghamshire
HP16 9DN
Secretary NameMr James Miller Perrie
NationalityBritish
StatusResigned
Appointed23 February 1994(65 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield 8 Brampton Road
Bramhall
Stockport
Cheshire
SK7 3BS
Director NameMr Stuart Montague Garner
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(65 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 1996)
RoleChief Executive
Correspondence AddressAlexander House
Stone Place
Woodbridge
Suffolk
IP12 1DW
Director NameDavid Paton McGregor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(66 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 February 1996)
RoleFinance Director
Correspondence Address60 Amberwood
Ferndown
Dorset
BH22 9JT
Director NameMr Stephen Boyd Addley
Date of BirthJanuary 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(66 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 January 1996)
RolePersonnel Director
Correspondence AddressTall Trees
Garden Reach Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BE
Director NameMr Mark David Knight
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(67 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressThe Old Rectory
Ightham
Sevenoaks
Kent
TN15 9AJ
Director NameAngela Russell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(67 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 February 1996)
RoleCS
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NameAlexander Lindsay Davidson
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(67 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 September 2001)
RoleManaging Director
Correspondence Address19 Hyde Park Gardens Mews
London
W2 2NU
Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(67 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 April 2006)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address33 Bramerton Street
London
SW3 5JS
Director NameMr James Miller Perrie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(67 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield 8 Brampton Road
Bramhall
Stockport
Cheshire
SK7 3BS
Director NameDerek Tucker
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(67 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 21 December 2010)
RoleNewspaper Editor
Country of ResidenceScotland
Correspondence AddressTyrebagger Croft
Kinellar
Aberdeen
Aberdeenshire
AB21 0TT
Scotland
Secretary NameMr Roland Edmondson Glass
NationalityBritish
StatusResigned
Appointed01 July 1996(67 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 October 1996)
RoleFinance Director
Correspondence Address24 Martin Dene
Bexleyheath
Kent
DA6 8NA
Director NameAndrew Gordon Blair
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(67 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 January 2004)
RoleFinance Director
Correspondence Address5 Kingshill Road
Aberdeen
AB15 5JY
Scotland
Secretary NamePaul Simon Collins
NationalityBritish
StatusResigned
Appointed14 October 1996(68 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 02 April 2006)
RoleChartered Accountant
Correspondence Address5 Weare Close
Billesdon
Leicester
LE7 9DY
Director NameMr Watson Mutch
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(72 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 14 May 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address2 Woodend Avenue
Aberdeen
AB15 6YL
Scotland
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(72 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 August 2004)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdowne Copse
Off Lansdowne Court The Avenue
Worcester Park
Surrey
KT4 7FB
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(76 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Barn Upper Wield
Arlesford
Hampshire
SO24 9RT
Secretary NameMr Watson Mutch
NationalityBritish
StatusResigned
Appointed02 April 2006(77 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 May 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address2 Woodend Avenue
Aberdeen
AB15 6YL
Scotland
Director NameMr Ellis Alan Nicholas Watson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(85 years after company formation)
Appointment Duration7 years, 6 months (resigned 01 April 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
DD1 9QJ
Scotland
Secretary NameMrs Irene Douglas
StatusResigned
Appointed14 May 2014(85 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 March 2019)
RoleCompany Director
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
DD1 9QJ
Scotland

Contact

Websitehttps://www.pressandjournal.co.uk/
Telephone01224 343311
Telephone regionAberdeen

Location

Registered AddressCourier Buildings
2 Albert Square
Dundee
DD1 9QJ
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1D C Thomson & Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£29,478,000
Net Worth£17,295,000
Cash£5,399,000
Current Liabilities£2,891,000

Accounts

Latest Accounts31 March 2022 (1 year, 8 months ago)
Next Accounts Due31 December 2023 (3 weeks, 3 days from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 July 2023 (4 months, 1 week ago)
Next Return Due14 August 2024 (8 months, 1 week from now)

Filing History

15 January 2021Full accounts made up to 31 March 2020 (24 pages)
6 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
31 December 2019Full accounts made up to 31 March 2019 (24 pages)
7 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
11 March 2019Termination of appointment of Irene Douglas as a secretary on 5 March 2019 (1 page)
11 March 2019Appointment of Ms Susannah Evans as a secretary on 5 March 2019 (2 pages)
28 December 2018Full accounts made up to 31 March 2018 (28 pages)
15 October 2018Director's details changed for Mr Christopher Harold William Thomson on 10 September 2010 (2 pages)
15 October 2018Director's details changed for Mr Christopher Harold William Thomson on 13 April 2011 (2 pages)
10 September 2018Registered office address changed from Lang Stracht Mastrick Aberdeen AB15 6DF to Courier Buildings 2 Albert Square Dundee DD1 9QJ on 10 September 2018 (1 page)
7 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
13 December 2017Full accounts made up to 31 March 2017 (27 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
21 December 2016Full accounts made up to 31 March 2016 (27 pages)
21 December 2016Full accounts made up to 31 March 2016 (27 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
6 January 2016Full accounts made up to 31 March 2015 (23 pages)
6 January 2016Full accounts made up to 31 March 2015 (23 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,001
(7 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,001
(7 pages)
17 December 2014Full accounts made up to 31 March 2014 (21 pages)
17 December 2014Full accounts made up to 31 March 2014 (21 pages)
8 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10,001
(7 pages)
8 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10,001
(7 pages)
14 May 2014Appointment of Mrs Irene Douglas as a secretary (2 pages)
14 May 2014Termination of appointment of Watson Mutch as a director (1 page)
14 May 2014Termination of appointment of Watson Mutch as a secretary (1 page)
14 May 2014Appointment of Mrs Irene Douglas as a secretary (2 pages)
14 May 2014Termination of appointment of Watson Mutch as a director (1 page)
14 May 2014Termination of appointment of Watson Mutch as a secretary (1 page)
27 December 2013Full accounts made up to 31 March 2013 (20 pages)
27 December 2013Full accounts made up to 31 March 2013 (20 pages)
7 October 2013Appointment of Mr Ellis Watson as a director (2 pages)
7 October 2013Appointment of Mr Ellis Watson as a director (2 pages)
23 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 10,001
(7 pages)
23 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 10,001
(7 pages)
19 December 2012Full accounts made up to 31 March 2012 (20 pages)
19 December 2012Full accounts made up to 31 March 2012 (20 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
29 November 2011Full accounts made up to 31 March 2011 (20 pages)
29 November 2011Full accounts made up to 31 March 2011 (20 pages)
12 September 2011Termination of appointment of Alan Scott as a director (1 page)
12 September 2011Termination of appointment of Alan Scott as a director (1 page)
4 August 2011Secretary's details changed (1 page)
4 August 2011Director's details changed for Watson Cantlay Mutch on 2 August 2011 (2 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
4 August 2011Secretary's details changed for {officer_name} (1 page)
4 August 2011Secretary's details changed (1 page)
4 August 2011Director's details changed for Watson Cantlay Mutch on 2 August 2011 (2 pages)
4 August 2011Director's details changed for Watson Cantlay Mutch on 2 August 2011 (2 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
21 December 2010Termination of appointment of Derek Tucker as a director (1 page)
21 December 2010Termination of appointment of Derek Tucker as a director (1 page)
8 December 2010Full accounts made up to 31 March 2010 (22 pages)
8 December 2010Full accounts made up to 31 March 2010 (22 pages)
25 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
25 August 2010Director's details changed for Watson Cantlay Mutch on 31 July 2010 (2 pages)
25 August 2010Director's details changed for Derek Tucker on 31 July 2010 (2 pages)
25 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
25 August 2010Director's details changed for Alan Albert Scott on 31 July 2010 (2 pages)
25 August 2010Director's details changed for Derek Tucker on 31 July 2010 (2 pages)
25 August 2010Director's details changed for Alan Albert Scott on 31 July 2010 (2 pages)
25 August 2010Director's details changed for Watson Cantlay Mutch on 31 July 2010 (2 pages)
12 December 2009Full accounts made up to 31 March 2009 (22 pages)
12 December 2009Full accounts made up to 31 March 2009 (22 pages)
5 August 2009Return made up to 31/07/09; full list of members (5 pages)
5 August 2009Return made up to 31/07/09; full list of members (5 pages)
16 January 2009Resolutions
  • RES13 ‐ Section 175 29/10/2008
(1 page)
16 January 2009Resolutions
  • RES13 ‐ Section 175 29/10/2008
(1 page)
17 December 2008Full accounts made up to 31 March 2008 (22 pages)
17 December 2008Full accounts made up to 31 March 2008 (22 pages)
6 August 2008Return made up to 31/07/08; full list of members (5 pages)
6 August 2008Registered office changed on 06/08/2008 from lang stracht mastrick aberdeen AB9 8AF (1 page)
6 August 2008Registered office changed on 06/08/2008 from lang stracht mastrick aberdeen AB9 8AF (1 page)
6 August 2008Return made up to 31/07/08; full list of members (5 pages)
12 November 2007Full accounts made up to 31 March 2007 (24 pages)
12 November 2007Full accounts made up to 31 March 2007 (24 pages)
28 August 2007Return made up to 31/07/07; full list of members (3 pages)
28 August 2007Return made up to 31/07/07; full list of members (3 pages)
24 May 2007Accounting reference date shortened from 02/04/07 to 31/03/07 (1 page)
24 May 2007Accounting reference date shortened from 02/04/07 to 31/03/07 (1 page)
24 January 2007Full accounts made up to 2 April 2006 (22 pages)
24 January 2007Full accounts made up to 2 April 2006 (22 pages)
25 August 2006Return made up to 31/07/06; full list of members (9 pages)
25 August 2006Return made up to 31/07/06; full list of members (9 pages)
2 June 2006Full accounts made up to 2 October 2005 (21 pages)
2 June 2006Full accounts made up to 2 October 2005 (21 pages)
2 June 2006Full accounts made up to 2 October 2005 (21 pages)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (3 pages)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (3 pages)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (3 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006New director appointed (3 pages)
25 April 2006Accounting reference date shortened from 30/09/06 to 02/04/06 (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006New director appointed (3 pages)
25 April 2006Accounting reference date shortened from 30/09/06 to 02/04/06 (1 page)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (3 pages)
30 August 2005Return made up to 31/07/05; full list of members (7 pages)
30 August 2005Return made up to 31/07/05; full list of members (7 pages)
10 June 2005Full accounts made up to 3 October 2004 (21 pages)
10 June 2005Full accounts made up to 3 October 2004 (21 pages)
10 June 2005Full accounts made up to 3 October 2004 (21 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
22 November 2004Secretary's particulars changed (1 page)
22 November 2004Secretary's particulars changed (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
19 August 2004Return made up to 31/07/04; full list of members (7 pages)
19 August 2004Return made up to 31/07/04; full list of members (7 pages)
23 February 2004Full accounts made up to 28 September 2003 (21 pages)
23 February 2004Full accounts made up to 28 September 2003 (21 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
18 August 2003Return made up to 31/07/03; full list of members (7 pages)
18 August 2003Return made up to 31/07/03; full list of members (7 pages)
4 August 2003Full accounts made up to 29 September 2002 (21 pages)
4 August 2003Full accounts made up to 29 September 2002 (21 pages)
23 August 2002Return made up to 31/07/02; full list of members (7 pages)
23 August 2002Return made up to 31/07/02; full list of members (7 pages)
6 August 2002Full accounts made up to 30 September 2001 (21 pages)
6 August 2002Full accounts made up to 30 September 2001 (21 pages)
29 September 2001New director appointed (4 pages)
29 September 2001New director appointed (4 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
24 August 2001Return made up to 31/07/01; full list of members (7 pages)
24 August 2001Return made up to 31/07/01; full list of members (7 pages)
20 August 2001Auditor's resignation (7 pages)
20 August 2001Auditor's resignation (7 pages)
17 July 2001Full accounts made up to 1 October 2000 (17 pages)
17 July 2001Full accounts made up to 1 October 2000 (17 pages)
17 July 2001Full accounts made up to 1 October 2000 (17 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
15 August 2000Return made up to 31/07/00; full list of members (7 pages)
15 August 2000Return made up to 31/07/00; full list of members (7 pages)
16 December 1999Full accounts made up to 3 October 1999 (20 pages)
16 December 1999Full accounts made up to 3 October 1999 (20 pages)
16 December 1999Full accounts made up to 3 October 1999 (20 pages)
8 December 1999Director's particulars changed (1 page)
8 December 1999Director's particulars changed (1 page)
11 October 1999Return made up to 31/07/99; full list of members (11 pages)
11 October 1999Return made up to 31/07/99; full list of members (11 pages)
8 December 1998Full accounts made up to 27 September 1998 (21 pages)
8 December 1998Full accounts made up to 27 September 1998 (21 pages)
17 August 1998Return made up to 31/07/98; full list of members (11 pages)
17 August 1998Return made up to 31/07/98; full list of members (11 pages)
15 January 1998Full accounts made up to 28 September 1997 (20 pages)
15 January 1998Full accounts made up to 28 September 1997 (20 pages)
7 November 1997Director's particulars changed (1 page)
7 November 1997Director's particulars changed (1 page)
20 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 August 1997Director's particulars changed (1 page)
18 August 1997Director's particulars changed (1 page)
2 July 1997Director's particulars changed (1 page)
2 July 1997Director's particulars changed (1 page)
29 May 1997Certificate of reduction of share premium (1 page)
29 May 1997Reduction of iss capital and minute (oc) (2 pages)
29 May 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
29 May 1997Reduction of iss capital and minute (oc) (2 pages)
29 May 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
29 May 1997Certificate of reduction of share premium (1 page)
20 February 1997Full accounts made up to 29 September 1996 (20 pages)
20 February 1997Full accounts made up to 29 September 1996 (20 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996New secretary appointed (2 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996Secretary resigned (1 page)
18 September 1996New director appointed (2 pages)
18 September 1996Return made up to 31/07/96; full list of members (10 pages)
18 September 1996Return made up to 31/07/96; full list of members (10 pages)
18 September 1996New director appointed (2 pages)
13 September 1996New secretary appointed (2 pages)
13 September 1996New secretary appointed (2 pages)
11 September 1996Secretary resigned;director resigned (1 page)
11 September 1996Secretary resigned;director resigned (1 page)
27 June 1996Secretary resigned;director resigned (1 page)
27 June 1996Secretary resigned;director resigned (1 page)
10 June 1996Full accounts made up to 31 December 1995 (16 pages)
10 June 1996Full accounts made up to 31 December 1995 (16 pages)
1 April 1996Ad 29/02/96--------- £ si 1@1=1 £ ic 10000/10001 (2 pages)
1 April 1996Ad 29/02/96--------- £ si 1@1=1 £ ic 10000/10001 (2 pages)
1 April 1996Statement of affairs (3 pages)
1 April 1996Statement of affairs (3 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
11 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 March 1996Nc inc already adjusted 29/02/96 (1 page)
11 March 1996Nc inc already adjusted 29/02/96 (1 page)
7 March 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
7 March 1996New director appointed (3 pages)
7 March 1996Memorandum and Articles of Association (11 pages)
7 March 1996New director appointed (3 pages)
7 March 1996Memorandum and Articles of Association (11 pages)
7 March 1996Auditor's resignation (1 page)
7 March 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
7 March 1996Director resigned;new director appointed (2 pages)
7 March 1996Auditor's resignation (1 page)
7 March 1996Director resigned (3 pages)
7 March 1996Director resigned;new director appointed (2 pages)
7 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 March 1996Director resigned (3 pages)
23 February 1996Director resigned (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
23 February 1996New director appointed (2 pages)
4 October 1995Full accounts made up to 31 December 1994 (13 pages)
4 October 1995Full accounts made up to 31 December 1994 (13 pages)
8 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 August 1994Return made up to 17/08/94; no change of members (4 pages)
22 August 1994Return made up to 17/08/94; no change of members (4 pages)
1 November 1993Full accounts made up to 31 December 1992 (13 pages)
1 November 1993Full accounts made up to 31 December 1992 (13 pages)
10 August 1992Full accounts made up to 31 December 1991 (17 pages)
10 August 1992Full accounts made up to 31 December 1991 (17 pages)
23 August 1991Full accounts made up to 31 December 1990 (17 pages)
23 August 1991Full accounts made up to 31 December 1990 (17 pages)
22 September 1928Incorporation (47 pages)
22 September 1928Incorporation (47 pages)
22 September 1928Certificate of incorporation (1 page)
22 September 1928Certificate of incorporation (1 page)