Company NameWallets Marts Plc
Company StatusActive
Company NumberSC018065
CategoryPublic Limited Company
Incorporation Date13 September 1934(89 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Kyle Graham
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1995(60 years, 11 months after company formation)
Appointment Duration28 years, 8 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressIrelandton
Twynholm
Kirkcudbright
Dumfries & Galloway
DG6 4PP
Scotland
Director NameMr Robert Dalglish
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2002(67 years, 7 months after company formation)
Appointment Duration22 years
RoleFarmer
Country of ResidenceScotland
Correspondence AddressInnerwick Glenlyon
Aberfeldy
Perthshire
PH15 2PP
Scotland
Director NameHelen Ruth Murdoch
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2015(80 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RolePartner/Manager Of T B Hansell & Co, Farmers
Country of ResidenceScotland
Correspondence AddressNether Barr Corsock
Castle Douglas
Kirkcudbrightshire
DG7 3DT
Scotland
Director NameMrs Gillian Dykes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2015(81 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleResearcher & Parliamentary Assist. To Alex Ferguss
Country of ResidenceUnited Kingdom
Correspondence AddressOld Crawfordton Moniaive
Thornhill
Dumfries
Dumfries & Galloway
DG3 4EB
Scotland
Director NameMr Andrew Semple Kelly
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2017(83 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressAirdrie Farm Kirkbean
Dumfries
Dumfriesshire
DG2 8AB
Scotland
Secretary NameDavidson Chalmers Stewart (Secretarial Services) Limited (Corporation)
StatusCurrent
Appointed01 January 2023(88 years, 4 months after company formation)
Appointment Duration1 year, 3 months
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameJames Biggar
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1989(54 years, 10 months after company formation)
Appointment Duration12 months (resigned 30 June 1990)
RoleFarmer
Correspondence AddressChapelton
Castle Douglas
Director NameJohn Francis Stewart Gourlay
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1989(54 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 August 1991)
RoleFarmer
Correspondence AddressAuchencheyne
Moniaive
Dumfriesshire
DG3 4EP
Scotland
Director NameJames Kingan
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1989(54 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 1991)
RoleFarmer
Correspondence AddressLochhill
New Abbey
Dumfries
Director NameFrancis Bruce Young
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1989(54 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 September 1991)
RoleFarmer
Correspondence AddressCongeith
Kirkgunzeon
Dumfries
Kirkcudbrightshire
DG2 8JT
Scotland
Director NameJames Richard McQueen
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1989(54 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 1991)
RoleFarmer
Correspondence AddressCrofts
Castle Douglas
DG7 3HX
Scotland
Director NameJohn Andrew Morrison Stuart
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1989(54 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 March 1995)
RoleManaging Director
Correspondence AddressErnespie Farm
Castle Douglas
DG7 3JG
Scotland
Director NameMr Alexander Keith Brooke
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1989(55 years, 2 months after company formation)
Appointment Duration2 years (resigned 11 December 1991)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCarscreugh
Glenluce
Newton Stewart
DG8 0NU
Scotland
Director NameJohn Dalrymple
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(57 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 October 1997)
RoleFarmer
Correspondence AddressAuchtralure
Stranraer
Wigtownshire
DG9 8HU
Scotland
Director NameMr Thomas Corrie Gillespie
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(57 years, 3 months after company formation)
Appointment Duration24 years, 9 months (resigned 30 September 2016)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressDunrod Lodge
Borgue
Kirkcudbright
Kirkcudbrightshire
DG6 4TT
Scotland
Director NameMargaret Wilson Fergusson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(57 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2002)
RoleFarmer
Correspondence AddressBarlaes
Dalry
Castle Douglas
Kirkcudbrightshire
DG7 3TZ
Scotland
Director NameFrancis James Farries
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(57 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 August 1995)
RoleFarmer
Correspondence AddressCatlegower
Castle Douglas
Kirkcudbrightshire
DG7 1NH
Scotland
Director NameWilliam Alan Campbell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(57 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 January 1995)
RoleFarmer
Correspondence AddressSlagnaw
Kelton
Castle Douglas
Kirkcudbrightshire
DG7 1SY
Scotland
Director NameMr Robert Beattie Anderson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(60 years, 11 months after company formation)
Appointment Duration18 years, 6 months (resigned 12 February 2014)
RoleLivestock Auction Mart Manager
Country of ResidenceScotland
Correspondence AddressThornwood
104 Edinburgh Road
Dumfries
DG1 1JU
Scotland
Director NameMr Robert James McKinnel
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(63 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 15 August 2012)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMeikle Croft
Newton Stewart
Wigtownshire
DG8 9LJ
Scotland
Director NameMr Thomas Losh Atkinson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(65 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 12 February 2014)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressAuchengyle
Chapelknowe
Canonbie
Dumfriesshire
DG14 0XX
Scotland
Director NameDavid Lyle Young
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(74 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 March 2015)
RoleRetired
Correspondence AddressCraigmore St. Andrew Street
Castle Douglas
Kirkcudbrightshire
DG7 1EN
Scotland
Director NameMr William Alexander Lindsay
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(74 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 January 2018)
RoleFarming
Country of ResidenceScotland
Correspondence AddressCulnaightrie Auchencairn
Castle Douglas
Kirkcudbrightshire
DG7 1RE
Scotland
Secretary NameMessrs Gillespie Gifford & Brown Ws (Corporation)
StatusResigned
Appointed01 July 1989(54 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 1999)
Correspondence Address133 King Street
Castle Douglas
Kirkcudbrightshire
DG7 1NA
Scotland
Secretary NameMessrs. Hewats, (Solicitors) (Corporation)
StatusResigned
Appointed01 May 1999(64 years, 8 months after company formation)
Appointment Duration23 years, 8 months (resigned 01 January 2023)
Correspondence Address63 King Street
Castle Douglas
Kirkcudbrightshire
Dumfries & Galloway
DG7 1AG
Scotland

Contact

Websitewww.wallets-rps.co.uk
Telephone01556 503889
Telephone regionCastle Douglas

Location

Registered Address163 Bath Street
Glasgow
G2 4SQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£150,499
Gross Profit£129,248
Net Worth£4,057,428
Cash£218,547
Current Liabilities£51,784

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

20 July 2023Confirmation statement made on 29 June 2023 with updates (39 pages)
21 June 2023Termination of appointment of Andrew Semple Kelly as a director on 4 June 2023 (1 page)
5 January 2023Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 1 January 2023 (2 pages)
5 January 2023Termination of appointment of Messrs. Hewats, (Solicitors) as a secretary on 1 January 2023 (1 page)
27 October 2022Registered office address changed from 63 King Street Castle Douglas Kirkcudbrightshire DG7 1AG to 163 Bath Street Glasgow G2 4SQ on 27 October 2022 (1 page)
5 October 2022Full accounts made up to 31 March 2022 (27 pages)
14 July 2022Confirmation statement made on 29 June 2022 with updates (38 pages)
8 September 2021Full accounts made up to 31 March 2021 (27 pages)
29 July 2021Confirmation statement made on 29 June 2021 with updates (38 pages)
7 January 2021Full accounts made up to 31 March 2020 (27 pages)
13 July 2020Confirmation statement made on 29 June 2020 with updates (39 pages)
20 August 2019Statement of company's objects (2 pages)
14 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
2 August 2019Full accounts made up to 31 March 2019 (26 pages)
10 July 2019Confirmation statement made on 29 June 2019 with updates (40 pages)
29 August 2018Full accounts made up to 31 March 2018 (27 pages)
16 July 2018Confirmation statement made on 29 June 2018 with updates (40 pages)
7 January 2018Termination of appointment of William Alexander Lindsay as a director on 1 January 2018 (1 page)
7 January 2018Termination of appointment of William Alexander Lindsay as a director on 1 January 2018 (1 page)
7 November 2017Second filing for the appointment of Andrew Semple Kelly as a director (6 pages)
7 November 2017Second filing for the appointment of Andrew Semple Kelly as a director (6 pages)
22 October 2017Appointment of Mr Andrew Semple Kelly as a director on 4 August 2017
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 07/11/2017
(2 pages)
22 October 2017Appointment of Mr Andrew Semple Kelly as a director on 4 August 2017
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 07/11/2017
(2 pages)
31 July 2017Full accounts made up to 31 March 2017 (27 pages)
31 July 2017Full accounts made up to 31 March 2017 (27 pages)
20 July 2017Confirmation statement made on 29 June 2017 with updates (43 pages)
20 July 2017Confirmation statement made on 29 June 2017 with updates (43 pages)
9 July 2017Notification of a person with significant control statement (2 pages)
9 July 2017Notification of a person with significant control statement (2 pages)
17 November 2016Termination of appointment of Thomas Corrie Gillespie as a director on 30 September 2016 (1 page)
17 November 2016Termination of appointment of Thomas Corrie Gillespie as a director on 30 September 2016 (1 page)
28 September 2016Full accounts made up to 31 March 2016 (26 pages)
28 September 2016Full accounts made up to 31 March 2016 (26 pages)
26 July 2016Annual return made up to 29 June 2016. List of shareholders has changed
Statement of capital on 2016-07-26
  • GBP 125,000
(22 pages)
26 July 2016Annual return made up to 29 June 2016. List of shareholders has changed
Statement of capital on 2016-07-26
  • GBP 125,000
(22 pages)
5 February 2016Appointment of Gillian Dykes as a director on 11 December 2015 (3 pages)
5 February 2016Appointment of Gillian Dykes as a director on 11 December 2015 (3 pages)
8 January 2016Annual return made up to 29 June 2015. List of shareholders has changed
Statement of capital on 2016-01-08
  • GBP 125,000
(21 pages)
8 January 2016Annual return made up to 29 June 2015. List of shareholders has changed
Statement of capital on 2016-01-08
  • GBP 125,000
(21 pages)
11 August 2015Full accounts made up to 31 March 2015 (20 pages)
11 August 2015Full accounts made up to 31 March 2015 (20 pages)
15 June 2015Appointment of Helen Ruth Murdoch as a director on 12 March 2015 (3 pages)
15 June 2015Appointment of Helen Ruth Murdoch as a director on 12 March 2015 (3 pages)
17 March 2015Termination of appointment of David Lyle Young as a director on 6 March 2015 (2 pages)
17 March 2015Termination of appointment of David Lyle Young as a director on 6 March 2015 (2 pages)
17 March 2015Termination of appointment of David Lyle Young as a director on 6 March 2015 (2 pages)
7 August 2014Full accounts made up to 31 March 2014 (24 pages)
7 August 2014Full accounts made up to 31 March 2014 (24 pages)
22 July 2014Director's details changed for Mr Robert Dalglish on 1 April 2014 (3 pages)
22 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 125,000
(50 pages)
22 July 2014Termination of appointment of Thomas Losh Atkinson as a director on 12 February 2014 (2 pages)
22 July 2014Termination of appointment of Thomas Losh Atkinson as a director on 12 February 2014 (2 pages)
22 July 2014Director's details changed for Mr Robert Dalglish on 1 April 2014 (3 pages)
22 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 125,000
(50 pages)
22 July 2014Termination of appointment of Robert Beattie Anderson as a director on 12 February 2014 (2 pages)
22 July 2014Director's details changed for Mr Robert Dalglish on 1 April 2014 (3 pages)
22 July 2014Termination of appointment of Robert Beattie Anderson as a director on 12 February 2014 (2 pages)
6 March 2014Termination of appointment of Thomas Atkinson as a director (2 pages)
6 March 2014Termination of appointment of Robert Anderson as a director (2 pages)
6 March 2014Termination of appointment of Thomas Atkinson as a director (2 pages)
6 March 2014Termination of appointment of Robert Anderson as a director (2 pages)
12 August 2013Annual return made up to 29 June 2013. List of shareholders has changed
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(23 pages)
12 August 2013Annual return made up to 29 June 2013. List of shareholders has changed
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(23 pages)
7 August 2013Annual return made up to 29 June 2011 with a full list of shareholders (32 pages)
7 August 2013Annual return made up to 29 June 2011 with a full list of shareholders (32 pages)
29 July 2013Termination of appointment of Robert Mckinnel as a director (2 pages)
29 July 2013Termination of appointment of Robert Mckinnel as a director (2 pages)
16 July 2013Accounts made up to 31 March 2013 (24 pages)
16 July 2013Accounts made up to 31 March 2013 (24 pages)
6 September 2012Termination of appointment of Robert Mckinnel as a director (3 pages)
6 September 2012Termination of appointment of Robert Mckinnel as a director (3 pages)
3 August 2012Annual return made up to 29 June 2012. List of shareholders has changed (21 pages)
3 August 2012Annual return made up to 29 June 2012. List of shareholders has changed (21 pages)
19 July 2012Accounts made up to 31 March 2012 (25 pages)
19 July 2012Accounts made up to 31 March 2012 (25 pages)
5 September 2011Accounts made up to 31 March 2011 (23 pages)
5 September 2011Accounts made up to 31 March 2011 (23 pages)
11 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (23 pages)
11 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (23 pages)
12 July 2010Accounts made up to 31 March 2010 (21 pages)
12 July 2010Accounts made up to 31 March 2010 (21 pages)
30 July 2009Return made up to 29/06/09; full list of members (11 pages)
30 July 2009Return made up to 29/06/09; full list of members (11 pages)
13 July 2009Accounts made up to 31 March 2009 (21 pages)
13 July 2009Accounts made up to 31 March 2009 (21 pages)
8 July 2009Director appointed william alexander lindsay (1 page)
8 July 2009Director appointed william alexander lindsay (1 page)
8 July 2009Director appointed david lyle young (1 page)
8 July 2009Director appointed david lyle young (1 page)
8 January 2009Director's change of particulars / robert mckinnel / 18/12/2008 (1 page)
8 January 2009Director's change of particulars / robert mckinnel / 18/12/2008 (1 page)
17 November 2008Return made up to 29/06/08; full list of members (35 pages)
17 November 2008Return made up to 29/06/08; full list of members (35 pages)
10 October 2008Accounts made up to 31 March 2008 (23 pages)
10 October 2008Accounts made up to 31 March 2008 (23 pages)
5 September 2007Return made up to 29/06/07; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 September 2007Return made up to 29/06/07; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 July 2007Accounts made up to 31 March 2007 (23 pages)
11 July 2007Accounts made up to 31 March 2007 (23 pages)
2 August 2006Return made up to 29/06/06; change of members (15 pages)
2 August 2006Accounts made up to 31 March 2006 (25 pages)
2 August 2006Return made up to 29/06/06; change of members (15 pages)
2 August 2006Accounts made up to 31 March 2006 (25 pages)
27 July 2005Return made up to 29/06/05; full list of members (41 pages)
27 July 2005Return made up to 29/06/05; full list of members (41 pages)
8 July 2005Accounts made up to 31 March 2005 (18 pages)
8 July 2005Accounts made up to 31 March 2005 (18 pages)
27 July 2004Return made up to 29/06/04; full list of members (13 pages)
27 July 2004Return made up to 29/06/04; full list of members (13 pages)
24 June 2004Accounts made up to 31 March 2004 (18 pages)
24 June 2004Accounts made up to 31 March 2004 (18 pages)
23 July 2003Return made up to 29/06/03; change of members (15 pages)
23 July 2003Return made up to 29/06/03; change of members (15 pages)
17 June 2003Accounts made up to 31 March 2003 (18 pages)
17 June 2003Accounts made up to 31 March 2003 (18 pages)
8 July 2002Accounts made up to 31 March 2002 (20 pages)
8 July 2002Return made up to 29/06/02; change of members (17 pages)
8 July 2002Return made up to 29/06/02; change of members (17 pages)
8 July 2002Accounts made up to 31 March 2002 (20 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
25 July 2001Accounts made up to 31 March 2001 (19 pages)
25 July 2001Return made up to 29/06/01; full list of members (15 pages)
25 July 2001Accounts made up to 31 March 2001 (19 pages)
25 July 2001Return made up to 29/06/01; full list of members (15 pages)
21 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(36 pages)
21 July 2000Accounts made up to 31 March 2000 (19 pages)
21 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(36 pages)
21 July 2000Accounts made up to 31 March 2000 (19 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
6 July 1999Return made up to 29/06/99; change of members
  • 363(287) ‐ Registered office changed on 06/07/99
  • 363(288) ‐ Secretary resigned
(8 pages)
6 July 1999Accounts made up to 31 March 1999 (19 pages)
6 July 1999Accounts made up to 31 March 1999 (19 pages)
6 July 1999Return made up to 29/06/99; change of members
  • 363(287) ‐ Registered office changed on 06/07/99
  • 363(288) ‐ Secretary resigned
(8 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999New secretary appointed (2 pages)
31 October 1998Accounts made up to 31 March 1998 (17 pages)
31 October 1998Accounts made up to 31 March 1998 (17 pages)
16 July 1998Return made up to 29/06/98; change of members (8 pages)
16 July 1998Return made up to 29/06/98; change of members (8 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
28 July 1997Accounts made up to 31 March 1997 (20 pages)
28 July 1997Accounts made up to 31 March 1997 (20 pages)
28 July 1997Return made up to 29/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 July 1997Return made up to 29/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 July 1996Accounts made up to 31 March 1996 (22 pages)
24 July 1996Return made up to 29/06/96; full list of members (38 pages)
24 July 1996Return made up to 29/06/96; full list of members (38 pages)
24 July 1996Accounts made up to 31 March 1996 (22 pages)
30 August 1995Director resigned;new director appointed (2 pages)
30 August 1995S-div 09/08/95 (1 page)
30 August 1995Director resigned;new director appointed (2 pages)
30 August 1995S-div 09/08/95 (1 page)
14 August 1995Accounts made up to 31 March 1995 (15 pages)
14 August 1995Accounts made up to 31 March 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (200 pages)
24 August 1989Memorandum and Articles of Association (12 pages)
24 August 1989Memorandum and Articles of Association (12 pages)
7 July 1986Accounts made up to 31 March 1986 (13 pages)
7 July 1986Accounts made up to 31 March 1986 (13 pages)
8 July 1982Accounts made up to 31 March 1982 (13 pages)
8 July 1982Accounts made up to 31 March 1982 (13 pages)
20 September 1934Certificate of incorporation (1 page)
20 September 1934Certificate of incorporation (1 page)