Company NameA.R.Brown,McFarlane & Company, Limited
Company StatusActive
Company NumberSC015906
CategoryPrivate Limited Company
Incorporation Date2 April 1930(94 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKenneth Edward Lindsay Brown
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1989(59 years, 6 months after company formation)
Appointment Duration34 years, 7 months
RoleChartered Accountant Company Director
Country of ResidenceScotland
Correspondence Address65 St Andrews Drive
Glasgow
Lanarkshire
G41 4HP
Scotland
Director NameMr Richard Thomas Brown
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2003(72 years, 11 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48a Dalziel Drive
Glasgow
G41 4HY
Scotland
Director NameMr Peter Kenneth Brown
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(82 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5 Dargarvel Avenue
Glasgow
G41 5LD
Scotland
Secretary NameMr Peter Kenneth Brown
StatusCurrent
Appointed01 August 2013(83 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressLadywell Works New Century Street
Stoke-On-Trent
ST1 5QH
Director NameJohn Graham Campbell
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(59 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 September 1993)
RoleRetired
Correspondence AddressFlat 6a Lennox Court
18 Stockiemuir Avenue Bearsden
Glasgow
G61 3JL
Scotland
Director NameThomas Richard Wilson Steele
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(59 years, 6 months after company formation)
Appointment Duration11 years (resigned 06 October 2000)
RoleCompany Director
Correspondence Address29 Thorn Road
Bearsden
Glasgow
Lanarkshire
G61 4BS
Scotland
Director NameIan Godfrey Inglis
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(59 years, 6 months after company formation)
Appointment Duration11 years, 12 months (resigned 26 September 2001)
RoleLawyer
Correspondence AddressCambuswallace
Biggar
Lanarkshire
ML12 6QX
Scotland
Secretary NameDavid Stewart Shaw
NationalityBritish
StatusResigned
Appointed30 September 1989(59 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 February 2001)
RoleCompany Director
Correspondence Address39 South Mound
Houston
Johnstone
Renfrewshire
PA6 7DX
Scotland
Director NameGavin Frier
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(63 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 29 September 2005)
RoleCompany Director
Correspondence Address8 Glencairn Crescent
Edinburgh
EH12 5BS
Scotland
Director NameMr David Higgins
Date of BirthApril 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed12 January 2000(69 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 July 2006)
RoleGroup Managing Director
Country of ResidenceScotland
Correspondence AddressNewark
14 Bentinck Street
Greenock
Renfrewshire
PA16 7RN
Scotland
Secretary NameMr David Higgins
NationalityScottish
StatusResigned
Appointed12 February 2001(70 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewark
14 Bentinck Street
Greenock
Renfrewshire
PA16 7RN
Scotland
Director NameAlan Keizer
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(71 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2015)
RoleBus Consultant
Country of ResidenceEngland
Correspondence Address113 Mayfield Road
Ashbourne
Derbyshire
DE6 1AS
Secretary NameMr Richard Thomas Brown
NationalityBritish
StatusResigned
Appointed28 March 2002(72 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48a Dalziel Drive
Glasgow
G41 4HY
Scotland
Secretary NameSusan Elizabeth Eaton
NationalityBritish
StatusResigned
Appointed29 August 2006(76 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2013)
RoleChart'D Accountant
Country of ResidenceWales
Correspondence Address30 The Highway
Hawarden
Flintshire
CH5 3DH
Wales
Director NameMr Barry Leslie Morse
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(79 years, 8 months after company formation)
Appointment Duration1 day (resigned 14 November 2009)
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Lonmay Place
Panorama Business Village
Queenslie, Glasgow
G33 4ER
Scotland
Director NameMr Barry Leslie Morse
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(79 years, 8 months after company formation)
Appointment Duration1 day (resigned 14 November 2009)
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Lonmay Place
Panorama Business Village
Queenslie, Glasgow
G33 4ER
Scotland
Director NameMr John Brierley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(80 years after company formation)
Appointment Duration7 years, 3 months (resigned 24 July 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yaffles 2 Church Lane
Thorpe
Derbyshire
DE6 2AW
Secretary NameMr Robert Derek Hey
StatusResigned
Appointed31 May 2013(83 years, 2 months after company formation)
Appointment Duration2 months (resigned 01 August 2013)
RoleCompany Director
Correspondence Address70 Grosvenor Road
Solihull
West Midlands
B91 3PZ

Contact

Websitebrownmac.com
Email address[email protected]
Telephone01782 289803
Telephone regionStoke-on-Trent

Location

Registered Address2nd Floor, Maxim 3 Maxim Office Park
Parklands Avenue
Eurocentral
Lanarkshire
ML1 4WQ
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address Matches2 other UK companies use this postal address

Shareholders

2.3k at £1Mrs J. Stubbs
4.04%
Ordinary
1.8k at £1Executors Of J. Brown
3.15%
Ordinary
11.5k at £1P.d. Brown
20.56%
Ordinary
1.4k at £1J.i. Mccallum
2.56%
Ordinary
1.1k at £1Andrew Webster
2.00%
Ordinary
1.1k at £1Barry Morse
2.00%
Ordinary
1.1k at £1Frances Brierley
2.00%
Ordinary
1.1k at £1Susan Eaton
2.00%
Ordinary
9.5k at £1Mrs M.r. Brown
16.92%
Ordinary
8.9k at £1Catriona A. Brown
15.97%
Ordinary
8.9k at £1Mrs Lorna H. Brown
15.83%
Ordinary
1.1k at £1A.c. Liddell
1.98%
Ordinary
1.1k at £1Mrs M.s.f. Robbie
1.98%
Ordinary
741 at £1Mrs M.e. Rawsthorne
1.32%
Ordinary
498 at £1Mr D.f.r. Lee
0.89%
Ordinary
497 at £1Mr M.n.h. Lee
0.89%
Ordinary
497 at £1Mr N.c.l. Lee
0.89%
Ordinary
485 at £1L.k. Seymour
0.87%
Ordinary
485 at £1Mr G.a.m. Fulton
0.87%
Ordinary
485 at £1Mrs Mary M. Tweed
0.87%
Ordinary
370 at £1Mr H. Kaye-krzeczkowski
0.66%
Ordinary
370 at £1Mrs A. Sanderson
0.66%
Ordinary
200 at £1Mr D.s. Shaw
0.36%
Ordinary
100 at £1Mr K.e.l. Brown
0.18%
Ordinary
100 at £1Mr R.t. Brown
0.18%
Ordinary
100 at £1P.k. Brown
0.18%
Ordinary
50 at £1Mr W.d. Fulton
0.09%
Ordinary
20 at £1Mr A.c. Mccallum
0.04%
Ordinary
20 at £1Mrs H.l. Reddington
0.04%
Ordinary
20 at £1Mrs M.c. Davey
0.04%
Ordinary
1 at £1John Brierley
0.00%
Ordinary

Financials

Year2014
Turnover£40,772,000
Net Worth£13,267,000
Cash£840,000
Current Liabilities£11,645,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

30 September 2010Delivered 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 2008Delivered 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 1997Delivered 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 1997Delivered 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

Filing History

18 January 2021Group of companies' accounts made up to 31 March 2020 (32 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
31 December 2019Group of companies' accounts made up to 31 March 2019 (31 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (6 pages)
7 October 2019Confirmation statement made on 30 September 2019 with updates (6 pages)
1 February 2019Purchase of own shares. (3 pages)
28 January 2019Cancellation of shares. Statement of capital on 19 December 2018
  • GBP 52,620.00
(4 pages)
21 December 2018Group of companies' accounts made up to 31 March 2018 (31 pages)
29 November 2018Cancellation of shares. Statement of capital on 26 November 2018
  • GBP 54,860
(4 pages)
29 November 2018Purchase of own shares. (3 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
25 July 2018Registered 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)
25 July 2018Registered 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)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
26 July 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
26 July 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
25 July 2017Termination of appointment of John Brierley as a director on 24 July 2017 (1 page)
25 July 2017Termination of appointment of John Brierley as a director on 24 July 2017 (1 page)
23 December 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
23 December 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
23 December 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
23 December 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 55,980
(9 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 55,980
(9 pages)
12 May 2015Termination of appointment of Alan Keizer as a director on 31 March 2015 (1 page)
12 May 2015Termination of appointment of Alan Keizer as a director on 31 March 2015 (1 page)
4 March 2015Purchase of own shares. (3 pages)
4 March 2015Cancellation of shares. Statement of capital on 27 January 2015
  • GBP 55,980
(4 pages)
4 March 2015Purchase of own shares. (3 pages)
4 March 2015Cancellation of shares. Statement of capital on 27 January 2015
  • GBP 55,980
(4 pages)
30 December 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
30 December 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 57,100
(10 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 57,100
(10 pages)
21 November 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
21 November 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
23 October 2013Director's details changed for Mr Peter Kenneth Brown on 1 August 2013 (2 pages)
23 October 2013Director's details changed for Alan Keizer on 12 July 2013 (2 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 57,100
(10 pages)
23 October 2013Director's details changed for Mr Peter Kenneth Brown on 1 August 2013 (2 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 57,100
(10 pages)
23 October 2013Director's details changed for Alan Keizer on 12 July 2013 (2 pages)
23 October 2013Director's details changed for Mr Peter Kenneth Brown on 1 August 2013 (2 pages)
13 August 2013Termination of appointment of Robert Hey as a secretary (1 page)
13 August 2013Appointment of Mr Peter Kenneth Brown as a secretary (2 pages)
13 August 2013Appointment of Mr Peter Kenneth Brown as a secretary (2 pages)
13 August 2013Termination of appointment of Robert Hey as a secretary (1 page)
17 June 2013Termination of appointment of Susan Eaton as a secretary (1 page)
17 June 2013Appointment of Mr Robert Derek Hey as a secretary (2 pages)
17 June 2013Appointment of Mr Robert Derek Hey as a secretary (2 pages)
17 June 2013Termination of appointment of Susan Eaton as a secretary (1 page)
31 January 2013Appointment of Mr Peter Kenneth Brown as a director (2 pages)
31 January 2013Appointment of Mr Peter Kenneth Brown as a director (2 pages)
17 December 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
17 December 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
2 September 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
2 September 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
12 November 2010Termination of appointment of Barry Morse as a director (1 page)
12 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
12 November 2010Termination of appointment of Barry Morse as a director (1 page)
12 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 October 2010Group of companies' accounts made up to 31 March 2010 (31 pages)
19 October 2010Group of companies' accounts made up to 31 March 2010 (31 pages)
8 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 August 2010Termination of appointment of Barry Morse as a director (1 page)
3 August 2010Appointment of Mr John Brierley as a director (2 pages)
3 August 2010Appointment of Mr John Brierley as a director (2 pages)
3 August 2010Termination of appointment of Barry Morse as a director (1 page)
25 January 2010Appointment of Mr Barry Leslie Morse as a director (2 pages)
25 January 2010Appointment of Mr Barry Leslie Morse as a director (2 pages)
14 January 2010Group of companies' accounts made up to 31 March 2009 (28 pages)
14 January 2010Group of companies' accounts made up to 31 March 2009 (28 pages)
18 December 2009Appointment of Mr Barry Leslie Morse as a director (2 pages)
18 December 2009Appointment of Mr Barry Leslie Morse as a director (2 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (15 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (15 pages)
14 February 2009Registered office changed on 14/02/2009 from suite 1/1, brook street studios 60 brook street glasgow G40 2AB (1 page)
14 February 2009Registered office changed on 14/02/2009 from suite 1/1, brook street studios 60 brook street glasgow G40 2AB (1 page)
12 January 2009Group of companies' accounts made up to 31 March 2008 (25 pages)
12 January 2009Group of companies' accounts made up to 31 March 2008 (25 pages)
3 October 2008Return made up to 30/09/08; full list of members (15 pages)
3 October 2008Return made up to 30/09/08; full list of members (15 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 November 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
8 November 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
23 October 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 October 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 January 2007Group of companies' accounts made up to 31 March 2006 (26 pages)
11 January 2007Group of companies' accounts made up to 31 March 2006 (26 pages)
24 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006New secretary appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
12 January 2006Group of companies' accounts made up to 31 March 2005 (25 pages)
12 January 2006Group of companies' accounts made up to 31 March 2005 (25 pages)
9 December 2005Registered office changed on 09/12/05 from: 239 myreside street glasgow G32 6DR (1 page)
9 December 2005Registered office changed on 09/12/05 from: 239 myreside street glasgow G32 6DR (1 page)
12 October 2005Return made up to 30/09/05; full list of members (11 pages)
12 October 2005Return made up to 30/09/05; full list of members (11 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
26 January 2005Group of companies' accounts made up to 31 March 2004 (26 pages)
26 January 2005Group of companies' accounts made up to 31 March 2004 (26 pages)
1 November 2004Return made up to 30/09/04; change of members (8 pages)
1 November 2004Return made up to 30/09/04; change of members (8 pages)
21 January 2004Group of companies' accounts made up to 31 March 2003 (23 pages)
21 January 2004Group of companies' accounts made up to 31 March 2003 (23 pages)
12 November 2003Return made up to 30/09/03; no change of members (8 pages)
12 November 2003Return made up to 30/09/03; no change of members (8 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
23 December 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
23 December 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
7 November 2002Return made up to 30/09/02; full list of members (13 pages)
7 November 2002Return made up to 30/09/02; full list of members (13 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Secretary resigned (1 page)
24 January 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
24 January 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
30 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
30 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001New secretary appointed (2 pages)
22 January 2001Full group accounts made up to 31 March 2000 (21 pages)
22 January 2001Full group accounts made up to 31 March 2000 (21 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Return made up to 30/09/00; change of members (7 pages)
25 October 2000Return made up to 30/09/00; change of members (7 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
27 October 1999Return made up to 30/09/99; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 1999Return made up to 30/09/99; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 1999Full group accounts made up to 31 March 1999 (21 pages)
11 October 1999Full group accounts made up to 31 March 1999 (21 pages)
16 December 1998Full group accounts made up to 31 March 1998 (21 pages)
16 December 1998Full group accounts made up to 31 March 1998 (21 pages)
22 October 1998Return made up to 30/09/98; full list of members (7 pages)
22 October 1998Return made up to 30/09/98; full list of members (7 pages)
17 December 1997Partic of mort/charge * (21 pages)
17 December 1997Partic of mort/charge * (21 pages)
29 October 1997Return made up to 30/09/97; full list of members (7 pages)
29 October 1997Return made up to 30/09/97; full list of members (7 pages)
1 September 1997Full group accounts made up to 31 March 1997 (22 pages)
1 September 1997Full group accounts made up to 31 March 1997 (22 pages)
7 March 1997Partic of mort/charge * (6 pages)
7 March 1997Partic of mort/charge * (6 pages)
29 October 1996Return made up to 30/09/96; change of members (7 pages)
29 October 1996Return made up to 30/09/96; change of members (7 pages)
31 July 1996Full group accounts made up to 31 March 1996 (19 pages)
31 July 1996Full group accounts made up to 31 March 1996 (19 pages)
17 October 1995Return made up to 30/09/95; full list of members (8 pages)
17 October 1995Return made up to 30/09/95; full list of members (8 pages)
2 April 1930Incorporation (12 pages)