Glasgow
Lanarkshire
G41 4HP
Scotland
Director Name | Mr Richard Thomas Brown |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2003(72 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48a Dalziel Drive Glasgow G41 4HY Scotland |
Director Name | Mr Peter Kenneth Brown |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(82 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 5 Dargarvel Avenue Glasgow G41 5LD Scotland |
Secretary Name | Mr Peter Kenneth Brown |
---|---|
Status | Current |
Appointed | 01 August 2013(83 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Ladywell Works New Century Street Stoke-On-Trent ST1 5QH |
Director Name | John Graham Campbell |
---|---|
Date of Birth | April 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(59 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 September 1993) |
Role | Retired |
Correspondence Address | Flat 6a Lennox Court 18 Stockiemuir Avenue Bearsden Glasgow G61 3JL Scotland |
Director Name | Ian Godfrey Inglis |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(59 years, 6 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 26 September 2001) |
Role | Lawyer |
Correspondence Address | Cambuswallace Biggar Lanarkshire ML12 6QX Scotland |
Director Name | Thomas Richard Wilson Steele |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(59 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 06 October 2000) |
Role | Company Director |
Correspondence Address | 29 Thorn Road Bearsden Glasgow Lanarkshire G61 4BS Scotland |
Secretary Name | David Stewart Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(59 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 February 2001) |
Role | Company Director |
Correspondence Address | 39 South Mound Houston Johnstone Renfrewshire PA6 7DX Scotland |
Director Name | Gavin Frier |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(63 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 29 September 2005) |
Role | Company Director |
Correspondence Address | 8 Glencairn Crescent Edinburgh EH12 5BS Scotland |
Director Name | Mr David Higgins |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 January 2000(69 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 July 2006) |
Role | Group Managing Director |
Country of Residence | Scotland |
Correspondence Address | Newark 14 Bentinck Street Greenock Renfrewshire PA16 7RN Scotland |
Secretary Name | Mr David Higgins |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 12 February 2001(70 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newark 14 Bentinck Street Greenock Renfrewshire PA16 7RN Scotland |
Director Name | Alan Keizer |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(71 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2015) |
Role | Bus Consultant |
Country of Residence | England |
Correspondence Address | 113 Mayfield Road Ashbourne Derbyshire DE6 1AS |
Secretary Name | Mr Richard Thomas Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(72 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48a Dalziel Drive Glasgow G41 4HY Scotland |
Secretary Name | Susan Elizabeth Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(76 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2013) |
Role | Chart'D Accountant |
Country of Residence | Wales |
Correspondence Address | 30 The Highway Hawarden Flintshire CH5 3DH Wales |
Director Name | Mr Barry Leslie Morse |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(79 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 14 November 2009) |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Lonmay Place Panorama Business Village Queenslie, Glasgow G33 4ER Scotland |
Director Name | Mr Barry Leslie Morse |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(79 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 14 November 2009) |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Lonmay Place Panorama Business Village Queenslie, Glasgow G33 4ER Scotland |
Director Name | Mr John Brierley |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(80 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 July 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Yaffles 2 Church Lane Thorpe Derbyshire DE6 2AW |
Secretary Name | Mr Robert Derek Hey |
---|---|
Status | Resigned |
Appointed | 31 May 2013(83 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | 70 Grosvenor Road Solihull West Midlands B91 3PZ |
Website | brownmac.com |
---|---|
Email address | [email protected] |
Telephone | 01782 289803 |
Telephone region | Stoke-on-Trent |
Registered Address | 2nd Floor, Maxim 3 Maxim Office Park Parklands Avenue Eurocentral Lanarkshire ML1 4WQ Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | 2 other UK companies use this postal address |
2.3k at £1 | Mrs J. Stubbs 4.04% Ordinary |
---|---|
1.8k at £1 | Executors Of J. Brown 3.15% Ordinary |
11.5k at £1 | P.d. Brown 20.56% Ordinary |
1.4k at £1 | J.i. Mccallum 2.56% Ordinary |
1.1k at £1 | Andrew Webster 2.00% Ordinary |
1.1k at £1 | Barry Morse 2.00% Ordinary |
1.1k at £1 | Frances Brierley 2.00% Ordinary |
1.1k at £1 | Susan Eaton 2.00% Ordinary |
9.5k at £1 | Mrs M.r. Brown 16.92% Ordinary |
8.9k at £1 | Catriona A. Brown 15.97% Ordinary |
8.9k at £1 | Mrs Lorna H. Brown 15.83% Ordinary |
1.1k at £1 | A.c. Liddell 1.98% Ordinary |
1.1k at £1 | Mrs M.s.f. Robbie 1.98% Ordinary |
741 at £1 | Mrs M.e. Rawsthorne 1.32% Ordinary |
498 at £1 | Mr D.f.r. Lee 0.89% Ordinary |
497 at £1 | Mr M.n.h. Lee 0.89% Ordinary |
497 at £1 | Mr N.c.l. Lee 0.89% Ordinary |
485 at £1 | L.k. Seymour 0.87% Ordinary |
485 at £1 | Mr G.a.m. Fulton 0.87% Ordinary |
485 at £1 | Mrs Mary M. Tweed 0.87% Ordinary |
370 at £1 | Mr H. Kaye-krzeczkowski 0.66% Ordinary |
370 at £1 | Mrs A. Sanderson 0.66% Ordinary |
200 at £1 | Mr D.s. Shaw 0.36% Ordinary |
100 at £1 | Mr K.e.l. Brown 0.18% Ordinary |
100 at £1 | Mr R.t. Brown 0.18% Ordinary |
100 at £1 | P.k. Brown 0.18% Ordinary |
50 at £1 | Mr W.d. Fulton 0.09% Ordinary |
20 at £1 | Mr A.c. Mccallum 0.04% Ordinary |
20 at £1 | Mrs H.l. Reddington 0.04% Ordinary |
20 at £1 | Mrs M.c. Davey 0.04% Ordinary |
1 at £1 | John Brierley 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £40,772,000 |
Net Worth | £13,267,000 |
Cash | £840,000 |
Current Liabilities | £11,645,000 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 31 October 2022 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2023 (7 months, 3 weeks from now) |
30 September 2010 | Delivered on: 21 October 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Land and buildings on the south side of century street shelton SF148273. Outstanding |
---|---|
4 August 2008 | Delivered on: 19 August 2008 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
3 December 1997 | Delivered on: 17 December 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property known as land and buildings south side of century street, shelton. Outstanding |
24 February 1997 | Delivered on: 7 March 1997 Satisfied on: 8 September 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
23 December 2021 | Group of companies' accounts made up to 31 March 2021 (33 pages) |
---|---|
11 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
11 November 2021 | Termination of appointment of Kenneth Edward Lindsay Brown as a director on 17 October 2021 (1 page) |
18 January 2021 | Group of companies' accounts made up to 31 March 2020 (32 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
31 December 2019 | Group of companies' accounts made up to 31 March 2019 (31 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (6 pages) |
7 October 2019 | Confirmation statement made on 30 September 2019 with updates (6 pages) |
1 February 2019 | Purchase of own shares. (3 pages) |
28 January 2019 | Cancellation of shares. Statement of capital on 19 December 2018
|
21 December 2018 | Group of companies' accounts made up to 31 March 2018 (31 pages) |
29 November 2018 | Cancellation of shares. Statement of capital on 26 November 2018
|
29 November 2018 | Purchase of own shares. (3 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
25 July 2018 | Registered office address changed from PO Box G41 5LD 2nd Floor, Maxim 3 Maxim Office Park Parklands Avenue Eurocentral Lanarkshire ML1 4WQ United Kingdom to 2nd Floor, Maxim 3 Maxim Office Park Parklands Avenue Eurocentral Lanarkshire ML1 4WQ on 25 July 2018 (1 page) |
25 July 2018 | Registered office address changed from Unit 7, Lonmay Place Panorama Business Village Queenslie, Glasgow G33 4ER to PO Box G41 5LD 2nd Floor, Maxim 3 Maxim Office Park Parklands Avenue Eurocentral Lanarkshire ML1 4WQ on 25 July 2018 (1 page) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
26 July 2017 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
26 July 2017 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
25 July 2017 | Termination of appointment of John Brierley as a director on 24 July 2017 (1 page) |
25 July 2017 | Termination of appointment of John Brierley as a director on 24 July 2017 (1 page) |
23 December 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
23 December 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
23 December 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
23 December 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
12 May 2015 | Termination of appointment of Alan Keizer as a director on 31 March 2015 (1 page) |
12 May 2015 | Termination of appointment of Alan Keizer as a director on 31 March 2015 (1 page) |
4 March 2015 | Cancellation of shares. Statement of capital on 27 January 2015
|
4 March 2015 | Purchase of own shares. (3 pages) |
4 March 2015 | Cancellation of shares. Statement of capital on 27 January 2015
|
4 March 2015 | Purchase of own shares. (3 pages) |
30 December 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
30 December 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
21 November 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
21 November 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Director's details changed for Alan Keizer on 12 July 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Peter Kenneth Brown on 1 August 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Peter Kenneth Brown on 1 August 2013 (2 pages) |
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Director's details changed for Alan Keizer on 12 July 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Peter Kenneth Brown on 1 August 2013 (2 pages) |
13 August 2013 | Appointment of Mr Peter Kenneth Brown as a secretary (2 pages) |
13 August 2013 | Termination of appointment of Robert Hey as a secretary (1 page) |
13 August 2013 | Appointment of Mr Peter Kenneth Brown as a secretary (2 pages) |
13 August 2013 | Termination of appointment of Robert Hey as a secretary (1 page) |
17 June 2013 | Appointment of Mr Robert Derek Hey as a secretary (2 pages) |
17 June 2013 | Termination of appointment of Susan Eaton as a secretary (1 page) |
17 June 2013 | Appointment of Mr Robert Derek Hey as a secretary (2 pages) |
17 June 2013 | Termination of appointment of Susan Eaton as a secretary (1 page) |
31 January 2013 | Appointment of Mr Peter Kenneth Brown as a director (2 pages) |
31 January 2013 | Appointment of Mr Peter Kenneth Brown as a director (2 pages) |
17 December 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
17 December 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (10 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (10 pages) |
2 September 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
2 September 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
12 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
12 November 2010 | Termination of appointment of Barry Morse as a director (1 page) |
12 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
12 November 2010 | Termination of appointment of Barry Morse as a director (1 page) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 October 2010 | Group of companies' accounts made up to 31 March 2010 (31 pages) |
19 October 2010 | Group of companies' accounts made up to 31 March 2010 (31 pages) |
8 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
3 August 2010 | Appointment of Mr John Brierley as a director (2 pages) |
3 August 2010 | Termination of appointment of Barry Morse as a director (1 page) |
3 August 2010 | Appointment of Mr John Brierley as a director (2 pages) |
3 August 2010 | Termination of appointment of Barry Morse as a director (1 page) |
25 January 2010 | Appointment of Mr Barry Leslie Morse as a director (2 pages) |
25 January 2010 | Appointment of Mr Barry Leslie Morse as a director (2 pages) |
14 January 2010 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
14 January 2010 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
18 December 2009 | Appointment of Mr Barry Leslie Morse as a director (2 pages) |
18 December 2009 | Appointment of Mr Barry Leslie Morse as a director (2 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (15 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (15 pages) |
14 February 2009 | Registered office changed on 14/02/2009 from suite 1/1, brook street studios 60 brook street glasgow G40 2AB (1 page) |
14 February 2009 | Registered office changed on 14/02/2009 from suite 1/1, brook street studios 60 brook street glasgow G40 2AB (1 page) |
12 January 2009 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
12 January 2009 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (15 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (15 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 November 2007 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
8 November 2007 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
23 October 2007 | Return made up to 30/09/07; no change of members
|
23 October 2007 | Return made up to 30/09/07; no change of members
|
11 January 2007 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
11 January 2007 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
24 October 2006 | Return made up to 30/09/06; full list of members
|
24 October 2006 | Return made up to 30/09/06; full list of members
|
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | New secretary appointed (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
12 January 2006 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
12 January 2006 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: 239 myreside street glasgow G32 6DR (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 239 myreside street glasgow G32 6DR (1 page) |
12 October 2005 | Return made up to 30/09/05; full list of members (11 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Return made up to 30/09/05; full list of members (11 pages) |
12 October 2005 | Director resigned (1 page) |
26 January 2005 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
26 January 2005 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
1 November 2004 | Return made up to 30/09/04; change of members (8 pages) |
1 November 2004 | Return made up to 30/09/04; change of members (8 pages) |
21 January 2004 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
21 January 2004 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
12 November 2003 | Return made up to 30/09/03; no change of members (8 pages) |
12 November 2003 | Return made up to 30/09/03; no change of members (8 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
23 December 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
23 December 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
7 November 2002 | Return made up to 30/09/02; full list of members (13 pages) |
7 November 2002 | Return made up to 30/09/02; full list of members (13 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Secretary resigned (1 page) |
24 January 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
24 January 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
30 October 2001 | Return made up to 30/09/01; full list of members
|
30 October 2001 | Return made up to 30/09/01; full list of members
|
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
22 January 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
22 January 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Return made up to 30/09/00; change of members (7 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Return made up to 30/09/00; change of members (7 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
27 October 1999 | Return made up to 30/09/99; change of members
|
27 October 1999 | Return made up to 30/09/99; change of members
|
11 October 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
11 October 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
16 December 1998 | Full group accounts made up to 31 March 1998 (21 pages) |
16 December 1998 | Full group accounts made up to 31 March 1998 (21 pages) |
22 October 1998 | Return made up to 30/09/98; full list of members (7 pages) |
22 October 1998 | Return made up to 30/09/98; full list of members (7 pages) |
17 December 1997 | Partic of mort/charge * (21 pages) |
17 December 1997 | Partic of mort/charge * (21 pages) |
29 October 1997 | Return made up to 30/09/97; full list of members (7 pages) |
29 October 1997 | Return made up to 30/09/97; full list of members (7 pages) |
1 September 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
1 September 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
7 March 1997 | Partic of mort/charge * (6 pages) |
7 March 1997 | Partic of mort/charge * (6 pages) |
29 October 1996 | Return made up to 30/09/96; change of members (7 pages) |
29 October 1996 | Return made up to 30/09/96; change of members (7 pages) |
31 July 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
31 July 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
17 October 1995 | Return made up to 30/09/95; full list of members (8 pages) |
17 October 1995 | Return made up to 30/09/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (102 pages) |
2 April 1930 | Incorporation (12 pages) |