Company NameGrassick's Garage Limited
Company StatusActive
Company NumberSC017678
CategoryPrivate Limited Company
Incorporation Date13 January 1934(90 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Kenneth Robb
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(83 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address8 Westerton Road
East Mains Industrial Estate
Broxburn
EH52 5BH
Scotland
Director NameMr Nasser Abdul Mohammed
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(83 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address8 Westerton Road
East Mains Industrial Estate
Broxburn
EH52 5BH
Scotland
Director NameMr Keith Alex Kinnear Duncan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(83 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleCar Dealer
Country of ResidenceScotland
Correspondence Address8 Westerton Road
East Mains Industrial Estate
Broxburn
EH52 5BH
Scotland
Director NameMr Douglas John Brown
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(83 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Westerton Road
East Mains Industrial Estate
Broxburn
EH52 5BH
Scotland
Secretary NameMr Nasser Abdul Mohammed
StatusCurrent
Appointed01 August 2017(83 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address8 Westerton Road
East Mains Industrial Estate
Broxburn
EH52 5BH
Scotland
Director NameMary Lilian Grassick
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(54 years, 10 months after company formation)
Appointment Duration21 years, 7 months (resigned 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWester Dollerie
Crieff
Perthshire
PH7 3NU
Scotland
Director NameKenneth Austin Graham
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(54 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 1991)
RoleCompany Director
Correspondence Address12 Dunbar Court
Gleneagles Village
Auchterarder
Perthshire
PH3 1SE
Scotland
Director NameColin Donald Grassick
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(54 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 October 1990)
RoleCompany Director
Correspondence AddressGreenwood
Crieff
Perthshire
PH7 4BL
Scotland
Secretary NamePatrick Joseph Bradley
NationalityBritish
StatusResigned
Appointed31 October 1988(54 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 1989)
RoleCompany Director
Correspondence AddressBallyoukan House
Pitlochry
PH16 5JS
Scotland
Secretary NameElizabeth Margaret Byars
NationalityBritish
StatusResigned
Appointed12 September 1989(55 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 August 1990)
RoleCompany Director
Correspondence Address13 Fairhill Drive
Perth
Perthshire
PH1 1RS
Scotland
Secretary NameIan Maxwell Paxton
NationalityBritish
StatusResigned
Appointed24 August 1990(56 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 January 1992)
RoleAccountant
Correspondence Address36 Birrell Drive
Dunfermline
Fife
KY11 5DW
Scotland
Director NameJames Dalrymple Dalgleish
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(56 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressBlairmhor
59 St Marys Drive
Perth
Tayside
PH2 7BY
Scotland
Director NameMr David Douglas Grassick
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(56 years, 11 months after company formation)
Appointment Duration26 years, 7 months (resigned 01 August 2017)
RoleEngineering Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLydford, Scotland Lane
Haslemere
GU27 3AR
Secretary NameRobert Anderson
NationalityBritish
StatusResigned
Appointed01 May 1992(58 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 1995)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1a Inver Terrace
Muirhead
Dundee
DD2 5LS
Scotland
Director NameColin Arthur
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(59 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 June 1994)
RoleCompany Director
Correspondence AddressFinlaggan House Toad Lane
Epperstone
Nottingham
NG14 6AJ
Director NameRobert Anderson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(59 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Inver Terrace
Muirhead
Dundee
DD2 5LS
Scotland
Director NameColin Donald Grassick
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1995(61 years, 4 months after company formation)
Appointment Duration22 years, 2 months (resigned 01 August 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonefield
Anthony Place
Crieff
PH7 3DG
Scotland
Secretary NameMr Alistair Graham Napier
NationalityBritish
StatusResigned
Appointed01 January 1996(62 years after company formation)
Appointment Duration21 years, 7 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTaypark Isla Road
Perth
Perthshire
PH2 7HQ
Scotland

Contact

Websitegrassicksgarage.co.uk
Telephone01738 630001
Telephone regionPerth

Location

Registered Address8 Westerton Road
East Mains Industrial Estate
Broxburn
EH52 5BH
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh

Shareholders

10.3k at £1Katy Mcquat
7.53%
Preference
20.3k at £1Alexander Grassick
14.87%
Preference
20.3k at £1James Risk
14.87%
Preference
20.3k at £1Peter Grassick
14.87%
Preference
20.3k at £1Sarah Anderson
14.87%
Preference
20.3k at £1Sophie Marsh
14.87%
Preference
20.3k at £1William Grassick
14.87%
Preference
2.3k at £1Colin Donald Grassick
1.65%
Ordinary
1.4k at £1David Douglas Grassick
1.01%
Ordinary
782 at £1Jane Hartree Haig
0.57%
Ordinary

Financials

Year2014
Turnover£33,211,912
Gross Profit£556,637
Net Worth£2,097,689
Cash£8,928
Current Liabilities£5,604,236

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

2 August 2017Delivered on: 8 August 2017
Persons entitled: Hsbc Bank PLC and and Its Successors and Transferees

Classification: A registered charge
Outstanding
2 August 1994Delivered on: 8 August 1994
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
4 June 1990Delivered on: 12 June 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 acres .7 ground at perth.
Outstanding
28 January 1988Delivered on: 1 February 1988
Persons entitled: B M W Finance (GB) LTD

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: All monies which may from time to time be owing to the company by b m w (GB) LTD.
Outstanding
26 November 1970Delivered on: 7 December 1970
Persons entitled: Shell and B P Scotland Limited

Classification: Disposition & minute of agreement
Secured details: For securing £10,000 of principal together with all sums due or to become due to shell & b p scotland limited.
Particulars: St leonard's garage, leonard street, perth.
Outstanding
15 September 1980Delivered on: 19 September 1980
Satisfied on: 20 February 1990
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All these monies which may from time to time be owing to the company by b m w (GB) LTD.
Fully Satisfied

Filing History

13 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 May 2020Satisfaction of charge 5 in full (4 pages)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
8 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (24 pages)
12 October 2017Cessation of David Douglas Grassick as a person with significant control on 31 July 2017 (1 page)
12 October 2017Confirmation statement made on 30 September 2017 with updates (6 pages)
12 October 2017Cessation of Colin Donald Grassick as a person with significant control on 31 July 2017 (1 page)
12 October 2017Cessation of David Douglas Grassick as a person with significant control on 31 July 2017 (1 page)
12 October 2017Confirmation statement made on 30 September 2017 with updates (6 pages)
12 October 2017Notification of Douglas John Brown as a person with significant control on 1 August 2017 (2 pages)
12 October 2017Notification of Douglas John Brown as a person with significant control on 1 August 2017 (2 pages)
12 October 2017Cessation of Colin Donald Grassick as a person with significant control on 31 July 2017 (1 page)
12 October 2017Cessation of Jane Hartree Risk as a person with significant control on 31 July 2017 (1 page)
12 October 2017Cessation of Jane Hartree Risk as a person with significant control on 31 July 2017 (1 page)
1 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
23 August 2017Purchase of own shares. (3 pages)
23 August 2017Purchase of own shares. (3 pages)
15 August 2017Alterations to floating charge SC0176780007 (17 pages)
15 August 2017Alterations to floating charge SC0176780007 (17 pages)
8 August 2017Appointment of Mr Keith Alex Kinnear Duncan as a director on 1 August 2017 (2 pages)
8 August 2017Termination of appointment of David Douglas Grassick as a director on 1 August 2017 (1 page)
8 August 2017Registration of charge SC0176780007, created on 2 August 2017 (19 pages)
8 August 2017Appointment of Mr Nasser Abdul Mohammed as a director on 1 August 2017 (2 pages)
8 August 2017Registered office address changed from The Triangle Inveralmond Perth PH1 3GA to 8 Westerton Road East Mains Industrial Estate Broxburn EH52 5BH on 8 August 2017 (1 page)
8 August 2017Appointment of Mr Nasser Abdul Mohammed as a secretary on 1 August 2017 (2 pages)
8 August 2017Registration of charge SC0176780007, created on 2 August 2017 (19 pages)
8 August 2017Termination of appointment of David Douglas Grassick as a director on 1 August 2017 (1 page)
8 August 2017Termination of appointment of Alistair Graham Napier as a secretary on 1 August 2017 (1 page)
8 August 2017Appointment of Mr Nasser Abdul Mohammed as a director on 1 August 2017 (2 pages)
8 August 2017Appointment of Mr Kenneth Robb as a director on 1 August 2017 (2 pages)
8 August 2017Appointment of Mr Douglas John Brown as a director on 1 August 2017 (2 pages)
8 August 2017Appointment of Mr Douglas John Brown as a director on 1 August 2017 (2 pages)
8 August 2017Appointment of Mr Keith Alex Kinnear Duncan as a director on 1 August 2017 (2 pages)
8 August 2017Appointment of Mr Kenneth Robb as a director on 1 August 2017 (2 pages)
8 August 2017Appointment of Mr Nasser Abdul Mohammed as a secretary on 1 August 2017 (2 pages)
8 August 2017Termination of appointment of Colin Donald Grassick as a director on 1 August 2017 (1 page)
8 August 2017Termination of appointment of Colin Donald Grassick as a director on 1 August 2017 (1 page)
8 August 2017Registered office address changed from The Triangle Inveralmond Perth PH1 3GA to 8 Westerton Road East Mains Industrial Estate Broxburn EH52 5BH on 8 August 2017 (1 page)
8 August 2017Termination of appointment of Alistair Graham Napier as a secretary on 1 August 2017 (1 page)
2 August 2017Satisfaction of charge 6 in full (4 pages)
2 August 2017Satisfaction of charge 6 in full (4 pages)
2 June 2017Full accounts made up to 31 December 2016 (29 pages)
2 June 2017Full accounts made up to 31 December 2016 (29 pages)
28 April 2017Confirmation statement made on 30 September 2016 with updates (5 pages)
28 April 2017Confirmation statement made on 30 September 2016 with updates (5 pages)
13 April 2017Satisfaction of charge 1 in full (4 pages)
13 April 2017Satisfaction of charge 1 in full (4 pages)
11 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
23 September 2016Full accounts made up to 31 December 2015 (29 pages)
23 September 2016Full accounts made up to 31 December 2015 (29 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 136,164
(7 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 136,164
(7 pages)
29 June 2015Full accounts made up to 31 December 2014 (22 pages)
29 June 2015Full accounts made up to 31 December 2014 (22 pages)
22 December 2014Auditor's resignation (1 page)
22 December 2014Auditor's resignation (1 page)
1 December 2014Auditor's resignation (1 page)
1 December 2014Auditor's resignation (1 page)
3 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 136,164
(6 pages)
3 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 136,164
(6 pages)
23 June 2014Full accounts made up to 31 December 2013
  • ANNOTATION Admin Removed Unnecessary pages were administratively removed under section 1094 of the 2006 Companies Act from the 31/12/13 accounts filed on 20/06/14.
(26 pages)
23 June 2014Full accounts made up to 31 December 2013
  • ANNOTATION Admin Removed Unnecessary pages were administratively removed under section 1094 of the 2006 Companies Act from the 31/12/13 accounts filed on 20/06/14.
(26 pages)
25 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 139,164
(6 pages)
25 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 139,164
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (25 pages)
7 October 2013Full accounts made up to 31 December 2012 (25 pages)
10 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
13 July 2012Full accounts made up to 31 December 2011 (26 pages)
13 July 2012Full accounts made up to 31 December 2011 (26 pages)
26 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
26 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
5 October 2011Full accounts made up to 31 December 2010 (26 pages)
5 October 2011Full accounts made up to 31 December 2010 (26 pages)
26 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
4 October 2010Full accounts made up to 31 December 2009 (24 pages)
4 October 2010Full accounts made up to 31 December 2009 (24 pages)
21 July 2010Termination of appointment of Mary Grassick as a director (1 page)
21 July 2010Termination of appointment of Mary Grassick as a director (1 page)
26 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (6 pages)
2 July 2009Full accounts made up to 31 December 2008 (23 pages)
2 July 2009Full accounts made up to 31 December 2008 (23 pages)
24 October 2008Return made up to 28/09/08; full list of members (6 pages)
24 October 2008Return made up to 28/09/08; full list of members (6 pages)
23 September 2008Full accounts made up to 31 December 2007 (23 pages)
23 September 2008Full accounts made up to 31 December 2007 (23 pages)
23 October 2007Return made up to 28/09/07; full list of members (4 pages)
23 October 2007Return made up to 28/09/07; full list of members (4 pages)
14 August 2007Full accounts made up to 31 December 2006 (23 pages)
14 August 2007Full accounts made up to 31 December 2006 (23 pages)
18 October 2006Return made up to 28/09/06; full list of members (4 pages)
18 October 2006Return made up to 28/09/06; full list of members (4 pages)
21 July 2006Full accounts made up to 31 December 2005 (23 pages)
21 July 2006Full accounts made up to 31 December 2005 (23 pages)
24 October 2005Return made up to 28/09/05; full list of members (4 pages)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Return made up to 28/09/05; full list of members (4 pages)
11 April 2005Full accounts made up to 31 December 2004 (24 pages)
11 April 2005Full accounts made up to 31 December 2004 (24 pages)
5 November 2004Return made up to 28/09/04; full list of members (8 pages)
5 November 2004Return made up to 28/09/04; full list of members (8 pages)
23 July 2004Full accounts made up to 31 December 2003 (24 pages)
23 July 2004Full accounts made up to 31 December 2003 (24 pages)
6 October 2003Return made up to 28/09/03; full list of members (8 pages)
6 October 2003Return made up to 28/09/03; full list of members (8 pages)
24 September 2003Full accounts made up to 31 December 2002 (24 pages)
24 September 2003Full accounts made up to 31 December 2002 (24 pages)
28 October 2002Return made up to 28/09/02; full list of members (8 pages)
28 October 2002Return made up to 28/09/02; full list of members (8 pages)
23 October 2002Full accounts made up to 31 December 2001 (23 pages)
23 October 2002Full accounts made up to 31 December 2001 (23 pages)
1 November 2001Full accounts made up to 31 December 2000 (22 pages)
1 November 2001Full accounts made up to 31 December 2000 (22 pages)
25 October 2001Return made up to 28/09/01; full list of members (8 pages)
25 October 2001Return made up to 28/09/01; full list of members (8 pages)
13 October 2000Director's particulars changed (1 page)
13 October 2000Director's particulars changed (1 page)
4 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 2000Full accounts made up to 31 December 1999 (22 pages)
25 August 2000Full accounts made up to 31 December 1999 (22 pages)
29 March 2000Return made up to 28/09/99; full list of members; amend (8 pages)
29 March 2000Return made up to 28/09/99; full list of members; amend (8 pages)
26 October 1999Return made up to 28/09/99; full list of members (8 pages)
26 October 1999Return made up to 28/09/99; full list of members (8 pages)
30 June 1999Full accounts made up to 31 December 1998 (22 pages)
30 June 1999Full accounts made up to 31 December 1998 (22 pages)
28 October 1998Return made up to 28/09/98; no change of members (4 pages)
28 October 1998Return made up to 28/09/98; no change of members (4 pages)
16 June 1998Full accounts made up to 31 December 1997 (23 pages)
16 June 1998Full accounts made up to 31 December 1997 (23 pages)
1 February 1998Auditor's resignation (2 pages)
1 February 1998Auditor's resignation (2 pages)
27 January 1998Auditor's resignation (1 page)
27 January 1998Auditor's resignation (1 page)
20 October 1997Return made up to 28/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 1997Return made up to 28/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1997Full accounts made up to 31 December 1996 (17 pages)
15 May 1997Full accounts made up to 31 December 1996 (17 pages)
29 October 1996Return made up to 28/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1996Return made up to 28/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1996Full accounts made up to 31 December 1995 (21 pages)
29 July 1996Full accounts made up to 31 December 1995 (21 pages)
22 January 1996Conve 28/12/95 (1 page)
22 January 1996Conve 28/12/95 (1 page)
10 January 1996£ nc 8000/210500 28/12/95 (1 page)
10 January 1996New secretary appointed (2 pages)
10 January 1996New secretary appointed (2 pages)
10 January 1996Memorandum and Articles of Association (11 pages)
10 January 1996Resolutions
  • SRES13 ‐ Special resolution
(12 pages)
10 January 1996Memorandum and Articles of Association (11 pages)
10 January 1996Resolutions
  • SRES13 ‐ Special resolution
(12 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 January 1996£ nc 8000/210500 28/12/95 (1 page)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 October 1995Return made up to 28/09/95; full list of members (8 pages)
2 October 1995Return made up to 28/09/95; full list of members (8 pages)
21 September 1995Director's particulars changed (2 pages)
21 September 1995Director's particulars changed (2 pages)
21 September 1995Director's particulars changed (2 pages)
21 September 1995Director's particulars changed (2 pages)
5 July 1995Full accounts made up to 31 December 1994 (20 pages)
5 July 1995Full accounts made up to 31 December 1994 (20 pages)
7 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
7 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)
23 September 1990Accounts made up to 30 November 1989 (16 pages)
23 September 1990Accounts made up to 30 November 1989 (16 pages)
6 July 1989Memorandum and Articles of Association (15 pages)
6 July 1989Memorandum and Articles of Association (15 pages)