East Mains Industrial Estate
Broxburn
EH52 5BH
Scotland
Director Name | Mr Keith Alex Kinnear Duncan |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(83 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Car Dealer |
Country of Residence | Scotland |
Correspondence Address | 8 Westerton Road East Mains Industrial Estate Broxburn EH52 5BH Scotland |
Director Name | Mr Nasser Abdul Mohammed |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(83 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Westerton Road East Mains Industrial Estate Broxburn EH52 5BH Scotland |
Director Name | Mr Kenneth Robb |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(83 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 8 Westerton Road East Mains Industrial Estate Broxburn EH52 5BH Scotland |
Secretary Name | Mr Nasser Abdul Mohammed |
---|---|
Status | Current |
Appointed | 01 August 2017(83 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 8 Westerton Road East Mains Industrial Estate Broxburn EH52 5BH Scotland |
Director Name | Kenneth Austin Graham |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 1991) |
Role | Company Director |
Correspondence Address | 12 Dunbar Court Gleneagles Village Auchterarder Perthshire PH3 1SE Scotland |
Director Name | Colin Donald Grassick |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 October 1990) |
Role | Company Director |
Correspondence Address | Greenwood Crieff Perthshire PH7 4BL Scotland |
Director Name | Mary Lilian Grassick |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(54 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 22 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wester Dollerie Crieff Perthshire PH7 3NU Scotland |
Secretary Name | Patrick Joseph Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 December 1989) |
Role | Company Director |
Correspondence Address | Ballyoukan House Pitlochry PH16 5JS Scotland |
Secretary Name | Elizabeth Margaret Byars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1989(55 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 August 1990) |
Role | Company Director |
Correspondence Address | 13 Fairhill Drive Perth Perthshire PH1 1RS Scotland |
Secretary Name | Ian Maxwell Paxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1990(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 January 1992) |
Role | Accountant |
Correspondence Address | 36 Birrell Drive Dunfermline Fife KY11 5DW Scotland |
Director Name | James Dalrymple Dalgleish |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(56 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Blairmhor 59 St Marys Drive Perth Tayside PH2 7BY Scotland |
Director Name | Mr David Douglas Grassick |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(56 years, 11 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 01 August 2017) |
Role | Engineering Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lydford, Scotland Lane Haslemere GU27 3AR |
Secretary Name | Robert Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(58 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 1995) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1a Inver Terrace Muirhead Dundee DD2 5LS Scotland |
Director Name | Robert Anderson |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(59 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Inver Terrace Muirhead Dundee DD2 5LS Scotland |
Director Name | Colin Arthur |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(59 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 June 1994) |
Role | Company Director |
Correspondence Address | Finlaggan House Toad Lane Epperstone Nottingham NG14 6AJ |
Director Name | Colin Donald Grassick |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1995(61 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 01 August 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonefield Anthony Place Crieff PH7 3DG Scotland |
Secretary Name | Mr Alistair Graham Napier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(62 years after company formation) |
Appointment Duration | 21 years, 7 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Taypark Isla Road Perth Perthshire PH2 7HQ Scotland |
Website | grassicksgarage.co.uk |
---|---|
Telephone | 01738 630001 |
Telephone region | Perth |
Registered Address | 8 Westerton Road East Mains Industrial Estate Broxburn EH52 5BH Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
10.3k at £1 | Katy Mcquat 7.53% Preference |
---|---|
20.3k at £1 | Alexander Grassick 14.87% Preference |
20.3k at £1 | James Risk 14.87% Preference |
20.3k at £1 | Peter Grassick 14.87% Preference |
20.3k at £1 | Sarah Anderson 14.87% Preference |
20.3k at £1 | Sophie Marsh 14.87% Preference |
20.3k at £1 | William Grassick 14.87% Preference |
2.3k at £1 | Colin Donald Grassick 1.65% Ordinary |
1.4k at £1 | David Douglas Grassick 1.01% Ordinary |
782 at £1 | Jane Hartree Haig 0.57% Ordinary |
Year | 2014 |
---|---|
Turnover | £33,211,912 |
Gross Profit | £556,637 |
Net Worth | £2,097,689 |
Cash | £8,928 |
Current Liabilities | £5,604,236 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 September 2022 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2023 (6 months, 2 weeks from now) |
2 August 2017 | Delivered on: 8 August 2017 Persons entitled: Hsbc Bank PLC and and Its Successors and Transferees Classification: A registered charge Outstanding |
---|---|
2 August 1994 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1970 | Delivered 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 1980 | Delivered 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 |
18 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
---|---|
6 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
13 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 May 2020 | Satisfaction of charge 5 in full (4 pages) |
10 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
8 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with updates (6 pages) |
12 October 2017 | Notification of Douglas John Brown as a person with significant control on 1 August 2017 (2 pages) |
12 October 2017 | Cessation of Jane Hartree Risk as a person with significant control on 31 July 2017 (1 page) |
12 October 2017 | Cessation of David Douglas Grassick as a person with significant control on 31 July 2017 (1 page) |
12 October 2017 | Cessation of Colin Donald Grassick as a person with significant control on 31 July 2017 (1 page) |
12 October 2017 | Confirmation statement made on 30 September 2017 with updates (6 pages) |
12 October 2017 | Notification of Douglas John Brown as a person with significant control on 1 August 2017 (2 pages) |
12 October 2017 | Cessation of Jane Hartree Risk as a person with significant control on 31 July 2017 (1 page) |
12 October 2017 | Cessation of David Douglas Grassick as a person with significant control on 31 July 2017 (1 page) |
12 October 2017 | Cessation of Colin Donald Grassick as a person with significant control on 31 July 2017 (1 page) |
1 September 2017 | Resolutions
|
1 September 2017 | Resolutions
|
23 August 2017 | Purchase of own shares. (3 pages) |
23 August 2017 | Purchase of own shares. (3 pages) |
15 August 2017 | Alterations to floating charge SC0176780007 (17 pages) |
15 August 2017 | Alterations to floating charge SC0176780007 (17 pages) |
8 August 2017 | Registered 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 2017 | Termination of appointment of Alistair Graham Napier as a secretary on 1 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Colin Donald Grassick as a director on 1 August 2017 (1 page) |
8 August 2017 | Termination of appointment of David Douglas Grassick as a director on 1 August 2017 (1 page) |
8 August 2017 | Appointment of Mr Nasser Abdul Mohammed as a secretary on 1 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Kenneth Robb as a director on 1 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Keith Alex Kinnear Duncan as a director on 1 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Nasser Abdul Mohammed as a director on 1 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Douglas John Brown as a director on 1 August 2017 (2 pages) |
8 August 2017 | Registration of charge SC0176780007, created on 2 August 2017 (19 pages) |
8 August 2017 | Registered 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 2017 | Termination of appointment of Alistair Graham Napier as a secretary on 1 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Colin Donald Grassick as a director on 1 August 2017 (1 page) |
8 August 2017 | Termination of appointment of David Douglas Grassick as a director on 1 August 2017 (1 page) |
8 August 2017 | Appointment of Mr Nasser Abdul Mohammed as a secretary on 1 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Kenneth Robb as a director on 1 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Keith Alex Kinnear Duncan as a director on 1 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Nasser Abdul Mohammed as a director on 1 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Douglas John Brown as a director on 1 August 2017 (2 pages) |
8 August 2017 | Registration of charge SC0176780007, created on 2 August 2017 (19 pages) |
2 August 2017 | Satisfaction of charge 6 in full (4 pages) |
2 August 2017 | Satisfaction of charge 6 in full (4 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (29 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (29 pages) |
28 April 2017 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 April 2017 | Satisfaction of charge 1 in full (4 pages) |
13 April 2017 | Satisfaction of charge 1 in full (4 pages) |
11 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
28 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
29 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
22 December 2014 | Auditor's resignation (1 page) |
22 December 2014 | Auditor's resignation (1 page) |
1 December 2014 | Auditor's resignation (1 page) |
1 December 2014 | Auditor's resignation (1 page) |
3 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
23 June 2014 | Full accounts made up to 31 December 2013
|
23 June 2014 | Full accounts made up to 31 December 2013
|
25 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
7 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
10 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (26 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (26 pages) |
26 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
26 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
26 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
21 July 2010 | Termination of appointment of Mary Grassick as a director (1 page) |
21 July 2010 | Termination of appointment of Mary Grassick as a director (1 page) |
26 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (6 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
24 October 2008 | Return made up to 28/09/08; full list of members (6 pages) |
24 October 2008 | Return made up to 28/09/08; full list of members (6 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (23 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (23 pages) |
23 October 2007 | Return made up to 28/09/07; full list of members (4 pages) |
23 October 2007 | Return made up to 28/09/07; full list of members (4 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
18 October 2006 | Return made up to 28/09/06; full list of members (4 pages) |
18 October 2006 | Return made up to 28/09/06; full list of members (4 pages) |
21 July 2006 | Full accounts made up to 31 December 2005 (23 pages) |
21 July 2006 | Full accounts made up to 31 December 2005 (23 pages) |
24 October 2005 | Return made up to 28/09/05; full list of members (4 pages) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Return made up to 28/09/05; full list of members (4 pages) |
24 October 2005 | Director's particulars changed (1 page) |
11 April 2005 | Full accounts made up to 31 December 2004 (24 pages) |
11 April 2005 | Full accounts made up to 31 December 2004 (24 pages) |
5 November 2004 | Return made up to 28/09/04; full list of members (8 pages) |
5 November 2004 | Return made up to 28/09/04; full list of members (8 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (24 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (24 pages) |
6 October 2003 | Return made up to 28/09/03; full list of members (8 pages) |
6 October 2003 | Return made up to 28/09/03; full list of members (8 pages) |
24 September 2003 | Full accounts made up to 31 December 2002 (24 pages) |
24 September 2003 | Full accounts made up to 31 December 2002 (24 pages) |
28 October 2002 | Return made up to 28/09/02; full list of members (8 pages) |
28 October 2002 | Return made up to 28/09/02; full list of members (8 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (23 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (23 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (22 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (22 pages) |
25 October 2001 | Return made up to 28/09/01; full list of members (8 pages) |
25 October 2001 | Return made up to 28/09/01; full list of members (8 pages) |
13 October 2000 | Director's particulars changed (1 page) |
13 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Return made up to 28/09/00; full list of members
|
4 October 2000 | Return made up to 28/09/00; full list of members
|
25 August 2000 | Full accounts made up to 31 December 1999 (22 pages) |
25 August 2000 | Full accounts made up to 31 December 1999 (22 pages) |
29 March 2000 | Return made up to 28/09/99; full list of members; amend (8 pages) |
29 March 2000 | Return made up to 28/09/99; full list of members; amend (8 pages) |
26 October 1999 | Return made up to 28/09/99; full list of members (8 pages) |
26 October 1999 | Return made up to 28/09/99; full list of members (8 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (22 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (22 pages) |
28 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
28 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (23 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (23 pages) |
1 February 1998 | Auditor's resignation (2 pages) |
1 February 1998 | Auditor's resignation (2 pages) |
27 January 1998 | Auditor's resignation (1 page) |
27 January 1998 | Auditor's resignation (1 page) |
20 October 1997 | Return made up to 28/09/97; no change of members
|
20 October 1997 | Return made up to 28/09/97; no change of members
|
15 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
15 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
29 October 1996 | Return made up to 28/09/96; full list of members
|
29 October 1996 | Return made up to 28/09/96; full list of members
|
29 July 1996 | Full accounts made up to 31 December 1995 (21 pages) |
29 July 1996 | Full accounts made up to 31 December 1995 (21 pages) |
22 January 1996 | Conve 28/12/95 (1 page) |
22 January 1996 | Conve 28/12/95 (1 page) |
10 January 1996 | New secretary appointed (2 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
10 January 1996 | Memorandum and Articles of Association (11 pages) |
10 January 1996 | £ nc 8000/210500 28/12/95 (1 page) |
10 January 1996 | New secretary appointed (2 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
10 January 1996 | Memorandum and Articles of Association (11 pages) |
10 January 1996 | £ nc 8000/210500 28/12/95 (1 page) |
2 October 1995 | Return made up to 28/09/95; full list of members (8 pages) |
2 October 1995 | Return made up to 28/09/95; full list of members (8 pages) |
21 September 1995 | Director's particulars changed (2 pages) |
21 September 1995 | Director's particulars changed (2 pages) |
21 September 1995 | Director's particulars changed (2 pages) |
21 September 1995 | Director's particulars changed (2 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (20 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (20 pages) |
7 June 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
7 June 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |
23 September 1990 | Accounts made up to 30 November 1989 (16 pages) |
23 September 1990 | Accounts made up to 30 November 1989 (16 pages) |
6 July 1989 | Memorandum and Articles of Association (15 pages) |
6 July 1989 | Memorandum and Articles of Association (15 pages) |