Lochearnhead
Perthshire
FK19 8PX
Scotland
Director Name | Mr Duncan John Drysdale |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1989(60 years, 1 month after company formation) |
Appointment Duration | 35 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stac An Fhuran Port Kilcheran Isle Of Lismore Argyll PA34 5UG Scotland |
Director Name | Malcolm Buchanan Drysdale |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1989(60 years, 1 month after company formation) |
Appointment Duration | 35 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Drysdale Bros (Larbert) Ltd 340 Main Street Stenhousemuir Larbert Stirlingshire FK5 3BG Scotland |
Secretary Name | Mr Duncan John Drysdale |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1989(60 years, 1 month after company formation) |
Appointment Duration | 35 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stac An Fhuran Port Kilcheran Isle Of Lismore Argyll PA34 5UG Scotland |
Director Name | Johnnie William Drysdale |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2003(73 years, 10 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Laurel Cottage Snowdon Place Lane Stirling FK7 9JW Scotland |
Director Name | Mr Edward George Ward |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2009(80 years, 1 month after company formation) |
Appointment Duration | 15 years |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 33 Kirkton Place Carronshore Falkirk Stirlingshire FK2 8AG Scotland |
Director Name | Mr David Robert Drysdale |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2011(82 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Tuair House Back Borland Gartmore Stirling FK8 3RY Scotland |
Director Name | Mrs Lorna Inez Anderson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 November 2012(83 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Kirns Cottage Lower Mains Dollar Clackmannanshire FK14 7LS Scotland |
Director Name | Mrs Eileen Joanna Drysdale |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(85 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Production Control Manager |
Country of Residence | Scotland |
Correspondence Address | Broomieknowe House Broomieknowe House Lochearnhead Perthshire FK19 8PX Scotland |
Director Name | Ms Rachel Carlene Beck |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 August 2017(88 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Atmospheric Modler |
Country of Residence | Scotland |
Correspondence Address | 340 Main Street Stenhousemuir Larbert Stirlingshire FK5 3BG Scotland |
Director Name | Mr Cameron Campbell Scott Wyle |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(92 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Development Director |
Country of Residence | Scotland |
Correspondence Address | 340 Main Street Stenhousemuir Larbert Stirlingshire FK5 3BG Scotland |
Director Name | Mr John Nicol |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 1990) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Edina 187 Kinghorn Road Burntisland Fife KY3 9JP Scotland |
Director Name | Peter David Wands |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(60 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 August 1993) |
Role | Accountant |
Correspondence Address | Hawthorn Cottage Dollar FK14 7PQ Scotland |
Director Name | Arthur G F Ewing |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1989(60 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 July 1999) |
Role | Engineer |
Correspondence Address | 9 Dunrobin Avenue Stenhousemuir Larbert Stirlingshire FK5 4UP Scotland |
Director Name | John Patterson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(62 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2001) |
Role | Die Casting Director |
Correspondence Address | 134 Greenloanings Kirkcaldy Fife KY2 6NN Scotland |
Director Name | Lynda Drysdale |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(67 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Thair House Borland House Gartmore Stirling FK8 3RY Scotland |
Director Name | Jeanette MacDonald Drysdale |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Lochend Aberfoyle Stirling FK8 3TQ Scotland |
Director Name | Michael Freeman Hankins |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(67 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 1998) |
Role | Management Consultant |
Correspondence Address | Flat 2 Guisnes Court Chapel Road Tolleshunt Darcy Maldon Essex CM9 8TL |
Director Name | Mr Stuart Malcolm Drysdale |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 February 2011(81 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2014) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 340 Main Street Stenhousemuir Larbert Stirlingshire FK5 3BG Scotland |
Director Name | Mr Robert Alexander McFarlane |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 November 2013(84 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 July 2019) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 340 Main Street Stenhousemuir Larbert Stirlingshire FK5 3BG Scotland |
Director Name | Mrs Freda Ann Drysdale |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 June 2017(88 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 14 April 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 340 Main Street Stenhousemuir Larbert Stirlingshire FK5 3BG Scotland |
Website | drysdalebrothers.com |
---|
Registered Address | 340 Main Street Stenhousemuir Larbert Stirlingshire FK5 3BG Scotland |
---|---|
Constituency | Falkirk |
Ward | Carse, Kinnaird and Tryst |
1k at £1 | Andrew D. Drysdale 6.91% Ordinary |
---|---|
1k at £1 | Duncan J. Drysdale 6.91% Ordinary |
4.5k at £1 | David Robert Drysdale 31.03% Ordinary |
4.5k at £1 | Johnnie W. Drysdale 31.03% Ordinary |
3.5k at £1 | Malcolm Buchanan Drysdale 24.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,132,069 |
Cash | £361,953 |
Current Liabilities | £743,515 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 5 days from now) |
3 May 2017 | Delivered on: 18 May 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
21 October 2003 | Delivered on: 28 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Foundry works, 340 main street, stenhousemuir. Outstanding |
27 August 2003 | Delivered on: 5 September 2003 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 |
24 November 1998 | Delivered on: 8 December 1998 Satisfied on: 14 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Foundry works at 340 main street, stenhousemuir, larbert, stirling. Fully Satisfied |
27 October 1998 | Delivered on: 2 November 1998 Satisfied on: 14 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Foundry works at 340 main street, stenhousemuir, larbert, stirling. Fully Satisfied |
16 July 1998 | Delivered on: 22 July 1998 Satisfied on: 28 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
17 July 2019 | Termination of appointment of Robert Alexander Mcfarlane as a director on 15 July 2019 (1 page) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
12 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
26 April 2018 | Termination of appointment of Freda Ann Drysdale as a director on 14 April 2018 (1 page) |
20 December 2017 | Alterations to floating charge SC0154650006 (10 pages) |
16 December 2017 | Alterations to floating charge 4 (15 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 August 2017 | Appointment of Ms Rachel Carlene Beck as a director on 1 August 2017 (2 pages) |
7 August 2017 | Appointment of Ms Rachel Carlene Beck as a director on 1 August 2017 (2 pages) |
20 June 2017 | Appointment of Mrs Freda Ann Drysdale as a director on 14 June 2017 (2 pages) |
20 June 2017 | Appointment of Mrs Freda Ann Drysdale as a director on 14 June 2017 (2 pages) |
18 May 2017 | Registration of charge SC0154650006, created on 3 May 2017 (11 pages) |
18 May 2017 | Registration of charge SC0154650006, created on 3 May 2017 (11 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
12 January 2015 | Appointment of Mrs Eileen Joanna Drysdale as a director on 1 January 2015 (2 pages) |
12 January 2015 | Appointment of Mrs Eileen Joanna Drysdale as a director on 1 January 2015 (2 pages) |
12 January 2015 | Appointment of Mrs Eileen Joanna Drysdale as a director on 1 January 2015 (2 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
20 June 2014 | Termination of appointment of Stuart Drysdale as a director (1 page) |
20 June 2014 | Termination of appointment of Stuart Drysdale as a director (1 page) |
17 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
31 December 2013 | Director's details changed for Mr Robert Alexander Mcfarlene on 31 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Mr Robert Alexander Mcfarlene on 31 December 2013 (2 pages) |
20 December 2013 | Appointment of Mr Robert Alexander Mcfarlene as a director (2 pages) |
20 December 2013 | Appointment of Mr Robert Alexander Mcfarlene as a director (2 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (11 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (11 pages) |
28 November 2012 | Appointment of Mrs Lorna Inez Anderson as a director (2 pages) |
28 November 2012 | Appointment of Mrs Lorna Inez Anderson as a director (2 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (10 pages) |
1 May 2012 | Director's details changed for Johnnie William Drysdale on 31 August 2011 (2 pages) |
1 May 2012 | Director's details changed for Johnnie William Drysdale on 31 August 2011 (2 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (10 pages) |
20 December 2011 | Appointment of Mr David Robert Drysdale as a director (2 pages) |
20 December 2011 | Appointment of Mr David Robert Drysdale as a director (2 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (9 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (9 pages) |
16 March 2011 | Appointment of Mr Stuart Malcolm Drysdale as a director (2 pages) |
16 March 2011 | Appointment of Mr Stuart Malcolm Drysdale as a director (2 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 May 2010 | Director's details changed for Mr Edward George Ward on 30 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Edward George Ward on 30 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for Johnnie William Drysdale on 30 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Malcolm Buchanan Drysdale on 30 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Johnnie William Drysdale on 30 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for Malcolm Buchanan Drysdale on 30 April 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 May 2009 | Director appointed mr edward george ward (1 page) |
5 May 2009 | Director appointed mr edward george ward (1 page) |
5 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
17 May 2007 | Return made up to 30/04/07; full list of members (4 pages) |
17 May 2007 | Return made up to 30/04/07; full list of members (4 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 June 2006 | Return made up to 30/04/06; full list of members (8 pages) |
2 June 2006 | Return made up to 30/04/06; full list of members (8 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
9 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
9 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
1 June 2004 | Return made up to 30/04/04; full list of members
|
1 June 2004 | Return made up to 30/04/04; full list of members
|
26 March 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
26 March 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
28 October 2003 | Partic of mort/charge * (5 pages) |
28 October 2003 | Partic of mort/charge * (5 pages) |
28 October 2003 | Dec mort/charge * (4 pages) |
28 October 2003 | Dec mort/charge * (4 pages) |
14 October 2003 | Dec mort/charge * (4 pages) |
14 October 2003 | Dec mort/charge * (4 pages) |
14 October 2003 | Dec mort/charge * (2 pages) |
14 October 2003 | Dec mort/charge * (2 pages) |
5 September 2003 | Partic of mort/charge * (5 pages) |
5 September 2003 | Partic of mort/charge * (5 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
2 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
2 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
7 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
7 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
24 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
24 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
10 May 2001 | Return made up to 30/04/01; full list of members
|
10 May 2001 | Return made up to 30/04/01; full list of members
|
26 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 May 2000 | Return made up to 30/04/00; full list of members
|
5 May 2000 | Return made up to 30/04/00; full list of members
|
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
31 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
29 April 1999 | Return made up to 30/04/99; full list of members (8 pages) |
29 April 1999 | Return made up to 30/04/99; full list of members (8 pages) |
27 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 December 1998 | Partic of mort/charge * (5 pages) |
8 December 1998 | Partic of mort/charge * (5 pages) |
2 November 1998 | Partic of mort/charge * (5 pages) |
2 November 1998 | Partic of mort/charge * (5 pages) |
22 July 1998 | Partic of mort/charge * (6 pages) |
22 July 1998 | Partic of mort/charge * (6 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Return made up to 30/04/98; no change of members (6 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Return made up to 30/04/98; no change of members (6 pages) |
24 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
7 May 1997 | Return made up to 30/04/97; no change of members (6 pages) |
7 May 1997 | Return made up to 30/04/97; no change of members (6 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
1 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
1 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
16 May 1996 | Return made up to 30/04/96; full list of members
|
16 May 1996 | Return made up to 30/04/96; full list of members
|
15 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
15 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
9 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |
9 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |