Broughty Ferry
Dundee
Angus
DD5 3AN
Scotland
Director Name | Mr Christopher Harold William Thomson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2006(77 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | Courier Buildings 2 Albert Square Dundee DD1 9QJ Scotland |
Director Name | Mr Andrew Francis Thomson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2006(77 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Publisher |
Country of Residence | Broughty Ferry, Scotland |
Correspondence Address | Rock Lodge, 18 Dundee Road West Ferry Dundee DD5 1LX Scotland |
Secretary Name | Ms Susannah Evans |
---|---|
Status | Current |
Appointed | 05 March 2019(90 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Courier Buildings 2 Albert Square Dundee DD1 9QJ Scotland |
Director Name | Alan Albert Scott |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(60 years, 11 months after company formation) |
Appointment Duration | 22 years (resigned 09 September 2011) |
Role | Newspaper Management |
Country of Residence | Scotland |
Correspondence Address | 5 Oldfold Place Milltimber Aberdeen Aberdeenshire AB13 0JU Scotland |
Director Name | Kenneth Jamieson Peters |
---|---|
Date of Birth | January 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(60 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 1990) |
Role | Company Director |
Correspondence Address | 47 Abergeldie Road Aberdeen Aberdeenshire AB1 6ED Scotland |
Director Name | William Heeps |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(60 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 May 1993) |
Role | Company Director |
Correspondence Address | The Old Vicarage Pipers Hill Great Gaddesden Hemel Hempstead Hertfordshire HP1 3BY |
Secretary Name | Ian David Grierson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(60 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | Lang Stracht Mastrick Aberdeen AB9 8AF Scotland |
Director Name | Mr Roger Ridley-Thomas |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1990(61 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | Copse Hill House Flaunden Lane Bovingdon Hertfordshire HP3 0PA |
Director Name | Michael Basil James |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(64 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1995) |
Role | Secretary |
Correspondence Address | 9 Elizabeth Cottages The Glebe Great Missenden Buckinghamshire HP16 9DN |
Secretary Name | Michael Basil James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(64 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 23 February 1994) |
Role | Company Director |
Correspondence Address | 9 Elizabeth Cottages The Glebe Great Missenden Buckinghamshire HP16 9DN |
Secretary Name | Mr James Miller Perrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(65 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield 8 Brampton Road Bramhall Stockport Cheshire SK7 3BS |
Director Name | Mr Stuart Montague Garner |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(65 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 January 1996) |
Role | Chief Executive |
Correspondence Address | Alexander House Stone Place Woodbridge Suffolk IP12 1DW |
Director Name | David Paton McGregor |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(66 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 February 1996) |
Role | Finance Director |
Correspondence Address | 60 Amberwood Ferndown Dorset BH22 9JT |
Director Name | Mr Stephen Boyd Addley |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(66 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 January 1996) |
Role | Personnel Director |
Correspondence Address | Tall Trees Garden Reach Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BE |
Director Name | Mr Mark David Knight |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(67 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 February 1996) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | The Old Rectory Ightham Sevenoaks Kent TN15 9AJ |
Director Name | Angela Russell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(67 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 February 1996) |
Role | CS |
Correspondence Address | 22 Bishops Close Barnet Hertfordshire EN5 2QH |
Director Name | Alexander Lindsay Davidson |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(67 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 September 2001) |
Role | Managing Director |
Correspondence Address | 19 Hyde Park Gardens Mews London W2 2NU |
Director Name | Mr Michael Paul Pelosi |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(67 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 April 2006) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bramerton Street London SW3 5JS |
Director Name | Mr James Miller Perrie |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(67 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield 8 Brampton Road Bramhall Stockport Cheshire SK7 3BS |
Director Name | Derek Tucker |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(67 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 21 December 2010) |
Role | Newspaper Editor |
Country of Residence | Scotland |
Correspondence Address | Tyrebagger Croft Kinellar Aberdeen Aberdeenshire AB21 0TT Scotland |
Secretary Name | Mr Roland Edmondson Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(67 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 October 1996) |
Role | Finance Director |
Correspondence Address | 24 Martin Dene Bexleyheath Kent DA6 8NA |
Director Name | Andrew Gordon Blair |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(67 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 January 2004) |
Role | Finance Director |
Correspondence Address | 5 Kingshill Road Aberdeen AB15 5JY Scotland |
Secretary Name | Paul Simon Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(68 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 April 2006) |
Role | Chartered Accountant |
Correspondence Address | 5 Weare Close Billesdon Leicester LE7 9DY |
Director Name | Mr Watson Mutch |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(72 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 14 May 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 2 Woodend Avenue Aberdeen AB15 6YL Scotland |
Director Name | Mr Kevin Joseph Beatty |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(72 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 August 2004) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lansdowne Copse Off Lansdowne Court The Avenue Worcester Park Surrey KT4 7FB |
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(76 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Barn Upper Wield Arlesford Hampshire SO24 9RT |
Secretary Name | Mr Watson Mutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2006(77 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 May 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 2 Woodend Avenue Aberdeen AB15 6YL Scotland |
Director Name | Mr Ellis Alan Nicholas Watson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(85 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 April 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Courier Buildings 2 Albert Square Dundee DD1 9QJ Scotland |
Secretary Name | Mrs Irene Douglas |
---|---|
Status | Resigned |
Appointed | 14 May 2014(85 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 March 2019) |
Role | Company Director |
Correspondence Address | Courier Buildings 2 Albert Square Dundee DD1 9QJ Scotland |
Website | https://www.pressandjournal.co.uk/ |
---|---|
Telephone | 01224 343311 |
Telephone region | Aberdeen |
Registered Address | Courier Buildings 2 Albert Square Dundee DD1 9QJ Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | D C Thomson & Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,478,000 |
Net Worth | £17,295,000 |
Cash | £5,399,000 |
Current Liabilities | £2,891,000 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 3 days from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (8 months, 1 week from now) |
15 January 2021 | Full accounts made up to 31 March 2020 (24 pages) |
---|---|
6 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (24 pages) |
7 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
11 March 2019 | Termination of appointment of Irene Douglas as a secretary on 5 March 2019 (1 page) |
11 March 2019 | Appointment of Ms Susannah Evans as a secretary on 5 March 2019 (2 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (28 pages) |
15 October 2018 | Director's details changed for Mr Christopher Harold William Thomson on 10 September 2010 (2 pages) |
15 October 2018 | Director's details changed for Mr Christopher Harold William Thomson on 13 April 2011 (2 pages) |
10 September 2018 | Registered 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 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
13 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
17 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
8 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
14 May 2014 | Appointment of Mrs Irene Douglas as a secretary (2 pages) |
14 May 2014 | Termination of appointment of Watson Mutch as a director (1 page) |
14 May 2014 | Termination of appointment of Watson Mutch as a secretary (1 page) |
14 May 2014 | Appointment of Mrs Irene Douglas as a secretary (2 pages) |
14 May 2014 | Termination of appointment of Watson Mutch as a director (1 page) |
14 May 2014 | Termination of appointment of Watson Mutch as a secretary (1 page) |
27 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
7 October 2013 | Appointment of Mr Ellis Watson as a director (2 pages) |
7 October 2013 | Appointment of Mr Ellis Watson as a director (2 pages) |
23 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
19 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
29 November 2011 | Full accounts made up to 31 March 2011 (20 pages) |
29 November 2011 | Full accounts made up to 31 March 2011 (20 pages) |
12 September 2011 | Termination of appointment of Alan Scott as a director (1 page) |
12 September 2011 | Termination of appointment of Alan Scott as a director (1 page) |
4 August 2011 | Secretary's details changed (1 page) |
4 August 2011 | Director's details changed for Watson Cantlay Mutch on 2 August 2011 (2 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
4 August 2011 | Secretary's details changed for {officer_name} (1 page) |
4 August 2011 | Secretary's details changed (1 page) |
4 August 2011 | Director's details changed for Watson Cantlay Mutch on 2 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Watson Cantlay Mutch on 2 August 2011 (2 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
21 December 2010 | Termination of appointment of Derek Tucker as a director (1 page) |
21 December 2010 | Termination of appointment of Derek Tucker as a director (1 page) |
8 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
25 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (9 pages) |
25 August 2010 | Director's details changed for Watson Cantlay Mutch on 31 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Derek Tucker on 31 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (9 pages) |
25 August 2010 | Director's details changed for Alan Albert Scott on 31 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Derek Tucker on 31 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Alan Albert Scott on 31 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Watson Cantlay Mutch on 31 July 2010 (2 pages) |
12 December 2009 | Full accounts made up to 31 March 2009 (22 pages) |
12 December 2009 | Full accounts made up to 31 March 2009 (22 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
17 December 2008 | Full accounts made up to 31 March 2008 (22 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (22 pages) |
6 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from lang stracht mastrick aberdeen AB9 8AF (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from lang stracht mastrick aberdeen AB9 8AF (1 page) |
6 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (24 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (24 pages) |
28 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
28 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
24 May 2007 | Accounting reference date shortened from 02/04/07 to 31/03/07 (1 page) |
24 May 2007 | Accounting reference date shortened from 02/04/07 to 31/03/07 (1 page) |
24 January 2007 | Full accounts made up to 2 April 2006 (22 pages) |
24 January 2007 | Full accounts made up to 2 April 2006 (22 pages) |
25 August 2006 | Return made up to 31/07/06; full list of members (9 pages) |
25 August 2006 | Return made up to 31/07/06; full list of members (9 pages) |
2 June 2006 | Full accounts made up to 2 October 2005 (21 pages) |
2 June 2006 | Full accounts made up to 2 October 2005 (21 pages) |
2 June 2006 | Full accounts made up to 2 October 2005 (21 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New director appointed (3 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New director appointed (3 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New director appointed (3 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | New director appointed (3 pages) |
25 April 2006 | Accounting reference date shortened from 30/09/06 to 02/04/06 (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | New director appointed (3 pages) |
25 April 2006 | Accounting reference date shortened from 30/09/06 to 02/04/06 (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New director appointed (3 pages) |
30 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
30 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
10 June 2005 | Full accounts made up to 3 October 2004 (21 pages) |
10 June 2005 | Full accounts made up to 3 October 2004 (21 pages) |
10 June 2005 | Full accounts made up to 3 October 2004 (21 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
22 November 2004 | Secretary's particulars changed (1 page) |
22 November 2004 | Secretary's particulars changed (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
19 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
23 February 2004 | Full accounts made up to 28 September 2003 (21 pages) |
23 February 2004 | Full accounts made up to 28 September 2003 (21 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
18 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
18 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 29 September 2002 (21 pages) |
4 August 2003 | Full accounts made up to 29 September 2002 (21 pages) |
23 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
23 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
6 August 2002 | Full accounts made up to 30 September 2001 (21 pages) |
6 August 2002 | Full accounts made up to 30 September 2001 (21 pages) |
29 September 2001 | New director appointed (4 pages) |
29 September 2001 | New director appointed (4 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
24 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
24 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
20 August 2001 | Auditor's resignation (7 pages) |
20 August 2001 | Auditor's resignation (7 pages) |
17 July 2001 | Full accounts made up to 1 October 2000 (17 pages) |
17 July 2001 | Full accounts made up to 1 October 2000 (17 pages) |
17 July 2001 | Full accounts made up to 1 October 2000 (17 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
15 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
15 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
16 December 1999 | Full accounts made up to 3 October 1999 (20 pages) |
16 December 1999 | Full accounts made up to 3 October 1999 (20 pages) |
16 December 1999 | Full accounts made up to 3 October 1999 (20 pages) |
8 December 1999 | Director's particulars changed (1 page) |
8 December 1999 | Director's particulars changed (1 page) |
11 October 1999 | Return made up to 31/07/99; full list of members (11 pages) |
11 October 1999 | Return made up to 31/07/99; full list of members (11 pages) |
8 December 1998 | Full accounts made up to 27 September 1998 (21 pages) |
8 December 1998 | Full accounts made up to 27 September 1998 (21 pages) |
17 August 1998 | Return made up to 31/07/98; full list of members (11 pages) |
17 August 1998 | Return made up to 31/07/98; full list of members (11 pages) |
15 January 1998 | Full accounts made up to 28 September 1997 (20 pages) |
15 January 1998 | Full accounts made up to 28 September 1997 (20 pages) |
7 November 1997 | Director's particulars changed (1 page) |
7 November 1997 | Director's particulars changed (1 page) |
20 August 1997 | Return made up to 31/07/97; full list of members
|
20 August 1997 | Return made up to 31/07/97; full list of members
|
18 August 1997 | Director's particulars changed (1 page) |
18 August 1997 | Director's particulars changed (1 page) |
2 July 1997 | Director's particulars changed (1 page) |
2 July 1997 | Director's particulars changed (1 page) |
29 May 1997 | Certificate of reduction of share premium (1 page) |
29 May 1997 | Reduction of iss capital and minute (oc) (2 pages) |
29 May 1997 | Resolutions
|
29 May 1997 | Reduction of iss capital and minute (oc) (2 pages) |
29 May 1997 | Resolutions
|
29 May 1997 | Certificate of reduction of share premium (1 page) |
20 February 1997 | Full accounts made up to 29 September 1996 (20 pages) |
20 February 1997 | Full accounts made up to 29 September 1996 (20 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | Return made up to 31/07/96; full list of members (10 pages) |
18 September 1996 | Return made up to 31/07/96; full list of members (10 pages) |
18 September 1996 | New director appointed (2 pages) |
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | Secretary resigned;director resigned (1 page) |
11 September 1996 | Secretary resigned;director resigned (1 page) |
27 June 1996 | Secretary resigned;director resigned (1 page) |
27 June 1996 | Secretary resigned;director resigned (1 page) |
10 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
1 April 1996 | Ad 29/02/96--------- £ si 1@1=1 £ ic 10000/10001 (2 pages) |
1 April 1996 | Ad 29/02/96--------- £ si 1@1=1 £ ic 10000/10001 (2 pages) |
1 April 1996 | Statement of affairs (3 pages) |
1 April 1996 | Statement of affairs (3 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
11 March 1996 | Resolutions
|
11 March 1996 | Resolutions
|
11 March 1996 | Nc inc already adjusted 29/02/96 (1 page) |
11 March 1996 | Nc inc already adjusted 29/02/96 (1 page) |
7 March 1996 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
7 March 1996 | New director appointed (3 pages) |
7 March 1996 | Memorandum and Articles of Association (11 pages) |
7 March 1996 | New director appointed (3 pages) |
7 March 1996 | Memorandum and Articles of Association (11 pages) |
7 March 1996 | Auditor's resignation (1 page) |
7 March 1996 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
7 March 1996 | Director resigned;new director appointed (2 pages) |
7 March 1996 | Auditor's resignation (1 page) |
7 March 1996 | Director resigned (3 pages) |
7 March 1996 | Director resigned;new director appointed (2 pages) |
7 March 1996 | Resolutions
|
7 March 1996 | Resolutions
|
7 March 1996 | Director resigned (3 pages) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | New director appointed (2 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
8 August 1995 | Return made up to 31/07/95; full list of members
|
8 August 1995 | Return made up to 31/07/95; full list of members
|
22 August 1994 | Return made up to 17/08/94; no change of members (4 pages) |
22 August 1994 | Return made up to 17/08/94; no change of members (4 pages) |
1 November 1993 | Full accounts made up to 31 December 1992 (13 pages) |
1 November 1993 | Full accounts made up to 31 December 1992 (13 pages) |
10 August 1992 | Full accounts made up to 31 December 1991 (17 pages) |
10 August 1992 | Full accounts made up to 31 December 1991 (17 pages) |
23 August 1991 | Full accounts made up to 31 December 1990 (17 pages) |
23 August 1991 | Full accounts made up to 31 December 1990 (17 pages) |
22 September 1928 | Incorporation (47 pages) |
22 September 1928 | Incorporation (47 pages) |
22 September 1928 | Certificate of incorporation (1 page) |
22 September 1928 | Certificate of incorporation (1 page) |