Company NameA.1. Service Limited
Company StatusDissolved
Company NumberSC016447
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 May 1931(92 years, 11 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NamesAyrshire Bus Owners (A.I. Service) Limited and Stagecoach (A.1. Service) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusClosed
Appointed29 May 2009(78 years after company formation)
Appointment Duration12 years, 12 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameKaren Rosaleen Robbins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(88 years after company formation)
Appointment Duration2 years, 11 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Director NameMr Bruce Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(88 years after company formation)
Appointment Duration2 years, 11 months (closed 24 May 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameWilliam Meney
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(58 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 January 1995)
RoleBus Proprietor
Correspondence Address24 Seafield Court
Ardrossan
Ayrshire
KA22 8NS
Scotland
Director NameJames McMenemy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(58 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 January 1995)
RoleBus Proprietor
Correspondence Address5 Kilmeny Terrace
Ardrossan
Ayrshire
KA22 8DX
Scotland
Director NameWilliam Stewart
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(58 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 January 1994)
RoleBus Proprietor
Correspondence Address28 Cambusdoon Drive
Alloway
Director NamePeter Campbell Brown
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(58 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 January 1995)
RoleBus Proprietor
Correspondence AddressSunnyside 70 Townfoot
Dreghorn
Irvine
Ayrshire
KA11 4EZ
Scotland
Director NameEdward Docherty
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(58 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 January 1995)
RoleBus Proprietor
Correspondence Address40 Bank Street
Irvine
Ayrshire
KA12 0LP
Scotland
Director NameThomas Alexander Hill
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(58 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 January 1995)
RoleBus Proprietor
Correspondence AddressMayville
Stevenston
Secretary NameAndrew William Melville
NationalityBritish
StatusResigned
Appointed21 September 1989(58 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 January 1995)
RoleCompany Director
Correspondence Address375 West George Street
Glasgow
G2 4LH
Scotland
Director NameAlan Forbes Wilson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed29 January 1995(63 years, 8 months after company formation)
Appointment Duration3 months (resigned 30 April 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Fowler Place
Polmont
Falkirk
Stirlingshire
FK2 0XQ
Scotland
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1995(63 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 August 1997)
Role:Ca
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Director NameBrian Souter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1995(63 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 April 1998)
RoleChairman
Correspondence AddressMurrayfield House
St Magdalenes Road
Perth
Perthshire
PH2 0BT
Scotland
Secretary NameDorothy Anne Bradley
NationalityBritish
StatusResigned
Appointed29 January 1995(63 years, 8 months after company formation)
Appointment Duration5 months (resigned 04 July 1995)
RoleCompany Director
Correspondence Address191 Mearns Road
Newton Mearns
Glasgow
G77 5EP
Scotland
Director NameNeil John Renilson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(63 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1998)
RoleMan Dir
Correspondence AddressEssendean Perth Road
Blairgowrie
Perthshire
PH10 6EN
Scotland
Director NameNorman James Strachan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(64 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 1999)
RoleFinance Director
Correspondence Address7 Jenner Place
Brechin
Angus
DD9 6YL
Scotland
Director NameIan Mackintosh
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(64 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 June 1996)
RoleOperations Director
Correspondence Address8 Ashgrove Avenue
Maybole
Ayrshire
KA19 8BJ
Scotland
Director NameMichael John Reid
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(64 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 1996)
RoleEngineering Director
Correspondence Address3 Varlian Close
Westhead
Ormskirk
Lancashire
L40 6HJ
Director NameWilliam Devlin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(64 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 08 April 1999)
RoleEngineering Director
Correspondence Address4 Atholl Court
Dunblane
Perth & Kinross
FK15 9BG
Scotland
Secretary NameNorman James Strachan
NationalityBritish
StatusResigned
Appointed04 July 1995(64 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 1999)
RoleFinance Director
Correspondence Address7 Jenner Place
Brechin
Angus
DD9 6YL
Scotland
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(66 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 1998)
RoleCompany Director
Correspondence Address26 Allison Close
Cove Bay
Aberdeen
AB12 3WF
Scotland
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(66 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 1998)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 268 Dunchurch Road
Rugby
Warwickshire
CV22 6HX
Director NameGraeme Torrance
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(68 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressTreecourts Mansfield Terrace
Dunlop
Kilmarnock
Ayrshire
KA3 4AE
Scotland
Director NameMr David Reay
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1999(68 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Secretary NameMr David Reay
NationalityBritish
StatusResigned
Appointed30 August 1999(68 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(71 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 01 November 2008)
RoleCompany Director
Correspondence Address7 Roseberry Grove
Dalgety Bay
Dunfermline
Fife
KY11 9YL
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed19 August 2002(71 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameLeslie Brian Warneford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(71 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(78 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland

Contact

Websitea1companies.com
Email address[email protected]
Telephone020 84926363
Telephone regionLondon

Location

Registered Address10 Dunkeld Road
Perth
PH1 5TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts1 May 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
1 March 2022Application to strike the company off the register (1 page)
14 January 2022Accounts for a dormant company made up to 1 May 2021 (4 pages)
6 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
28 January 2021Accounts for a dormant company made up to 2 May 2020 (4 pages)
17 December 2020Notification of Stagecoach Scotland Limited as a person with significant control on 6 April 2016 (2 pages)
17 December 2020Withdrawal of a person with significant control statement on 17 December 2020 (2 pages)
28 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
3 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
14 August 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
14 August 2019Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages)
14 August 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
24 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
22 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
20 August 2015Annual return made up to 20 August 2015 no member list (3 pages)
20 August 2015Annual return made up to 20 August 2015 no member list (3 pages)
1 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
1 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
28 August 2014Annual return made up to 20 August 2014 no member list (3 pages)
28 August 2014Annual return made up to 20 August 2014 no member list (3 pages)
17 September 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
17 September 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
20 August 2013Annual return made up to 20 August 2013 no member list (3 pages)
20 August 2013Annual return made up to 20 August 2013 no member list (3 pages)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
3 December 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
3 December 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
22 August 2012Annual return made up to 20 August 2012 no member list (4 pages)
22 August 2012Annual return made up to 20 August 2012 no member list (4 pages)
9 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
9 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
23 August 2011Annual return made up to 20 August 2011 no member list (4 pages)
23 August 2011Annual return made up to 20 August 2011 no member list (4 pages)
9 September 2010Annual return made up to 20 August 2010 no member list (4 pages)
9 September 2010Annual return made up to 20 August 2010 no member list (4 pages)
1 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
1 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
23 November 2009Appointment of Colin Brown as a director (2 pages)
23 November 2009Appointment of Colin Brown as a director (2 pages)
16 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
16 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
8 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
8 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
8 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
26 August 2009Annual return made up to 20/08/09 (2 pages)
26 August 2009Annual return made up to 20/08/09 (2 pages)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Secretary appointed michael john vaux (1 page)
27 November 2008Appointment terminated director robert andrew (1 page)
27 November 2008Appointment terminated director robert andrew (1 page)
7 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
7 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
1 September 2008Annual return made up to 20/08/08 (2 pages)
1 September 2008Annual return made up to 20/08/08 (2 pages)
19 October 2007Amended accounts made up to 30 April 2007 (4 pages)
19 October 2007Amended accounts made up to 30 April 2007 (4 pages)
11 September 2007Annual return made up to 20/08/07 (2 pages)
11 September 2007Annual return made up to 20/08/07 (2 pages)
14 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
14 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
11 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
11 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
24 August 2006Annual return made up to 20/08/06 (2 pages)
24 August 2006Annual return made up to 20/08/06 (2 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
20 September 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
20 September 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
23 August 2005Annual return made up to 20/08/05 (2 pages)
23 August 2005Annual return made up to 20/08/05 (2 pages)
1 September 2004Annual return made up to 20/08/04 (4 pages)
1 September 2004Annual return made up to 20/08/04 (4 pages)
14 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
14 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
1 September 2003Annual return made up to 20/08/03 (4 pages)
1 September 2003Annual return made up to 20/08/03 (4 pages)
23 July 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
23 July 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
21 March 2003Registered office changed on 21/03/03 from: bus station sandgate ayr ayrshire KA7 1DD (1 page)
21 March 2003Registered office changed on 21/03/03 from: bus station sandgate ayr ayrshire KA7 1DD (1 page)
3 March 2003New director appointed (5 pages)
3 March 2003Director resigned (1 page)
3 March 2003New director appointed (5 pages)
3 March 2003Director resigned (1 page)
26 February 2003Auditor's resignation (3 pages)
26 February 2003Auditor's resignation (3 pages)
3 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
3 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
3 September 2002Annual return made up to 20/08/02 (4 pages)
3 September 2002Annual return made up to 20/08/02 (4 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002Secretary resigned (1 page)
24 July 2002New director appointed (3 pages)
24 July 2002New director appointed (3 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
4 November 2001Full accounts made up to 30 April 2001 (7 pages)
4 November 2001Full accounts made up to 30 April 2001 (7 pages)
18 September 2001Annual return made up to 20/08/01 (3 pages)
18 September 2001Annual return made up to 20/08/01 (3 pages)
9 January 2001Full accounts made up to 30 April 2000 (7 pages)
9 January 2001Full accounts made up to 30 April 2000 (7 pages)
20 September 2000Annual return made up to 20/08/00 (3 pages)
20 September 2000Annual return made up to 20/08/00 (3 pages)
8 February 2000Full accounts made up to 30 April 1999 (7 pages)
8 February 2000Full accounts made up to 30 April 1999 (7 pages)
17 September 1999New secretary appointed;new director appointed (3 pages)
17 September 1999New secretary appointed;new director appointed (3 pages)
2 September 1999Secretary resigned;director resigned (1 page)
2 September 1999Secretary resigned;director resigned (1 page)
29 August 1999Annual return made up to 20/08/99 (4 pages)
29 August 1999Annual return made up to 20/08/99 (4 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
6 February 1999Full accounts made up to 30 April 1998 (8 pages)
6 February 1999Full accounts made up to 30 April 1998 (8 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
16 September 1998Annual return made up to 20/08/98 (6 pages)
16 September 1998Annual return made up to 20/08/98 (6 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
12 September 1997Annual return made up to 20/09/97 (6 pages)
12 September 1997Annual return made up to 20/09/97 (6 pages)
19 August 1997Full accounts made up to 30 April 1997 (8 pages)
19 August 1997Full accounts made up to 30 April 1997 (8 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
26 February 1997Full accounts made up to 30 April 1996 (11 pages)
26 February 1997Full accounts made up to 30 April 1996 (11 pages)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
12 September 1996Annual return made up to 20/09/96 (6 pages)
12 September 1996Annual return made up to 20/09/96 (6 pages)
12 July 1996Registered office changed on 12/07/96 from: nursery avenue kilmarnock KA1 3JD (1 page)
12 July 1996Registered office changed on 12/07/96 from: nursery avenue kilmarnock KA1 3JD (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
10 May 1996Company name changed stagecoach (A.1. service) limite d\certificate issued on 13/05/96 (2 pages)
10 May 1996Company name changed stagecoach (A.1. service) limite d\certificate issued on 13/05/96 (2 pages)
29 February 1996Full accounts made up to 30 April 1995 (17 pages)
29 February 1996Full accounts made up to 30 April 1995 (17 pages)
3 October 1995Annual return made up to 20/09/95 (6 pages)
3 October 1995Annual return made up to 20/09/95 (6 pages)
20 April 1995Director resigned;new director appointed (2 pages)
20 April 1995Director resigned;new director appointed (2 pages)
3 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
27 May 1931Incorporation (14 pages)
27 May 1931Incorporation (14 pages)