London
W1U 6PU
Director Name | Briony Jane Wilson |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2020(85 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 York Street London W1U 6PU |
Director Name | Mr Richard Bennison |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(86 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 York Street London W1U 6PU |
Secretary Name | Taylor Clark Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 December 2001(66 years, 9 months after company formation) |
Appointment Duration | 21 years, 3 months |
Correspondence Address | 20 York Street London W1U 6PU |
Director Name | Mr Reginald John Harvey |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1989(54 years, 5 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 15 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 York Street London W1U 6PU |
Director Name | Robin Clark |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1989(54 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 03 December 2002) |
Role | Company Director |
Correspondence Address | Dugdales Farm Compton Bassett Calne Wiltshire SN11 8SW |
Director Name | Alexander Macgregor |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1989(54 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 March 1994) |
Role | Company Director |
Correspondence Address | 55 Maclean Drive Bellshill Lanarkshire ML4 2ST Scotland |
Director Name | Charles Kerr Logan Mackenzie |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1989(54 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 October 1991) |
Role | Company Director |
Correspondence Address | 32 Larchfield Avenue Newton Mearns Glasgow Lanarkshire G77 5PW Scotland |
Director Name | Michael John Paterson |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1989(54 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 31 August 1989) |
Role | Chartered Accountant |
Correspondence Address | 2 West Park Inshes Inverness Inverness Shire IV1 2BY Scotland |
Director Name | Mr Peter Leslie Perrins |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1989(54 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 January 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ban Croft Aultvaich Beauly Ross & Cromarty IV4 7AN Scotland |
Director Name | Iain Mark Tennant |
---|---|
Date of Birth | March 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1989(54 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 August 1991) |
Role | Company Director |
Correspondence Address | Innes House Lhanbryde Elgin Moray IV30 3NF Scotland |
Director Name | Ian Wallace |
---|---|
Date of Birth | May 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1989(54 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 16 September 1992) |
Role | Company Director |
Correspondence Address | 59 Cornwall Road Cheam Sutton Surrey SM2 6DU |
Director Name | Simon Howard Littlejohn |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 March 1993) |
Role | Company Director |
Correspondence Address | Broadford Cottage Ochtertyre Stirling FK9 4UN Scotland |
Secretary Name | Mr George Paterson Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(56 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 January 1998) |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | Torbreck House Inverness IV2 6DJ Scotland |
Director Name | John Forsyth Loughray |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(56 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Broomlands 26 Craigmillar Avenue Milngavie Glasgow Lanarkshire G62 8AX Scotland |
Director Name | Mr George Paterson Carter |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(59 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 January 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Torbreck House Inverness IV2 6DJ Scotland |
Director Name | Andrew Wilson Woods |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(62 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 September 2000) |
Role | Company Director |
Correspondence Address | 1 North Corsebar Road Paisley Renfrewshire PA2 9QF Scotland |
Secretary Name | Gavin Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(62 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 December 2001) |
Role | Accountant |
Correspondence Address | 52 Stratherrick Gardens Inverness IV2 4LZ Scotland |
Director Name | Mr Douglas Turner Boyd |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(65 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Laurel Avenue Lenzie Kirkintilloch Glasgow G66 4RX Scotland |
Director Name | Gavin Mackenzie |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(65 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 52 Stratherrick Gardens Inverness IV2 4LZ Scotland |
Director Name | John Alexander Dippie |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(73 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 July 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 185 St. Vincent Street Glasgow G2 5QD Scotland |
Secretary Name | Taylor Clark Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1989(54 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 October 1991) |
Correspondence Address | 5th Floor, 32 Haymarket London SW1Y 4TP |
Website | littlejohns.co.uk |
---|
Registered Address | First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
4m at £0.2 | Taylor Clark LTD 100.00% Ordinary |
---|---|
1 at £0.2 | Reginald John Harvey 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £258,604 |
Cash | £11,417 |
Current Liabilities | £27,470 |
Latest Accounts | 31 March 2021 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 November 2021 (1 year, 4 months ago) |
---|---|
Next Return Due | 6 December 2022 (overdue) |
20 July 1990 | Delivered on: 26 July 1990 Satisfied on: 2 December 2003 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. Fully Satisfied |
---|---|
2 July 1987 | Delivered on: 7 July 1987 Satisfied on: 19 May 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Regent house, 76 renfield street, glasgow. Fully Satisfied |
16 March 1972 | Delivered on: 27 March 1972 Satisfied on: 19 May 1998 Persons entitled: Century Insurance Co LTD Classification: Standard security Secured details: £220,000. Particulars: Palace cinema, inverness. Fully Satisfied |
15 December 2021 | Notification of Taylor Clark Limited as a person with significant control on 15 December 2021 (2 pages) |
---|---|
15 December 2021 | Withdrawal of a person with significant control statement on 15 December 2021 (2 pages) |
2 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
19 November 2021 | Appointment of Mr Richard Bennison as a director on 17 November 2021 (2 pages) |
13 August 2021 | Accounts for a dormant company made up to 31 March 2021 (14 pages) |
14 July 2021 | Notification of a person with significant control statement (2 pages) |
14 July 2021 | Withdrawal of a person with significant control statement on 14 July 2021 (2 pages) |
4 May 2021 | Notification of a person with significant control statement (2 pages) |
4 May 2021 | Cessation of Colin Clark as a person with significant control on 4 May 2021 (1 page) |
2 March 2021 | Registered office address changed from 185 st. Vincent Street Glasgow G2 5QD to Suite 6 Kirk House Kirk Road Bearsden Glasgow G61 3RG on 2 March 2021 (1 page) |
12 January 2021 | Full accounts made up to 31 March 2020 (16 pages) |
24 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
21 July 2020 | Director's details changed for Mrs Caroline Elizabeth Madelin on 21 July 2020 (2 pages) |
21 July 2020 | Appointment of Briony Jane Wilson as a director on 15 July 2020 (2 pages) |
21 July 2020 | Termination of appointment of Reginald John Harvey as a director on 15 July 2020 (1 page) |
25 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
25 July 2019 | Full accounts made up to 31 March 2019 (16 pages) |
30 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
19 July 2018 | Full accounts made up to 31 March 2018 (16 pages) |
24 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (16 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (16 pages) |
26 June 2017 | Director's details changed for Mrs Caroline Elizabeth Madelin on 23 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Mr Reginald John Harvey on 23 June 2017 (2 pages) |
26 June 2017 | Change of details for Mr Colin Clark as a person with significant control on 23 June 2017 (2 pages) |
26 June 2017 | Secretary's details changed for Taylor Clark Limited on 23 June 2017 (1 page) |
26 June 2017 | Director's details changed for Mrs Caroline Elizabeth Madelin on 23 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Mr Reginald John Harvey on 23 June 2017 (2 pages) |
26 June 2017 | Change of details for Mr Colin Clark as a person with significant control on 23 June 2017 (2 pages) |
26 June 2017 | Secretary's details changed for Taylor Clark Limited on 23 June 2017 (1 page) |
24 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
26 September 2016 | Director's details changed for Mrs Caroline Elizabeth Madelin on 26 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mrs Caroline Elizabeth Madelin on 26 September 2016 (2 pages) |
8 August 2016 | Full accounts made up to 31 March 2016 (16 pages) |
8 August 2016 | Full accounts made up to 31 March 2016 (16 pages) |
25 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
11 August 2015 | Full accounts made up to 31 March 2015 (12 pages) |
11 August 2015 | Full accounts made up to 31 March 2015 (12 pages) |
6 August 2015 | Appointment of Mrs Caroline Elizabeth Madelin as a director on 31 July 2015 (2 pages) |
6 August 2015 | Termination of appointment of John Alexander Dippie as a director on 31 July 2015 (1 page) |
6 August 2015 | Appointment of Mrs Caroline Elizabeth Madelin as a director on 31 July 2015 (2 pages) |
6 August 2015 | Termination of appointment of John Alexander Dippie as a director on 31 July 2015 (1 page) |
9 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Director's details changed for John Alexander Dippie on 9 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Reginald John Harvey on 9 December 2014 (2 pages) |
9 December 2014 | Director's details changed for John Alexander Dippie on 9 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Reginald John Harvey on 9 December 2014 (2 pages) |
9 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Director's details changed for John Alexander Dippie on 9 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Reginald John Harvey on 9 December 2014 (2 pages) |
2 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
2 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
16 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
5 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (5 pages) |
5 September 2013 | Director's details changed for Mr Reginald John Harvey on 5 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Mr Reginald John Harvey on 5 September 2013 (2 pages) |
5 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (5 pages) |
5 September 2013 | Director's details changed for Mr Reginald John Harvey on 5 September 2013 (2 pages) |
30 July 2013 | Full accounts made up to 31 March 2013 (10 pages) |
30 July 2013 | Full accounts made up to 31 March 2013 (10 pages) |
5 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
25 June 2012 | Registered office address changed from Inverness Ice Centre Bught Drive Inverness IV3 4SR on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from Inverness Ice Centre Bught Drive Inverness IV3 4SR on 25 June 2012 (1 page) |
2 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (10 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (10 pages) |
3 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Secretary's details changed for Taylor Clark Limited on 30 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Secretary's details changed for Taylor Clark Limited on 30 August 2010 (2 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
23 October 2009 | Full accounts made up to 31 March 2009 (10 pages) |
23 October 2009 | Full accounts made up to 31 March 2009 (10 pages) |
2 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
28 January 2009 | Director appointed john alexander dippie (2 pages) |
28 January 2009 | Appointment terminated director douglas boyd (1 page) |
28 January 2009 | Director appointed john alexander dippie (2 pages) |
28 January 2009 | Appointment terminated director douglas boyd (1 page) |
30 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
30 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
26 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
26 September 2008 | Secretary's change of particulars / taylor clark PLC / 01/10/2007 (2 pages) |
26 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
26 September 2008 | Secretary's change of particulars / taylor clark PLC / 01/10/2007 (2 pages) |
23 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
23 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: 33 henderson drive, inverness, IV1 1TR (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 33 henderson drive, inverness, IV1 1TR (1 page) |
27 September 2007 | Return made up to 30/08/07; full list of members (7 pages) |
27 September 2007 | Return made up to 30/08/07; full list of members (7 pages) |
28 September 2006 | Full accounts made up to 31 March 2006 (10 pages) |
28 September 2006 | Full accounts made up to 31 March 2006 (10 pages) |
22 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
22 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
6 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
6 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
23 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
23 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
20 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
20 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
22 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: inverness ice centre, bught drive, inverness, IV3 5SR (1 page) |
22 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: inverness ice centre, bught drive, inverness, IV3 5SR (1 page) |
2 December 2003 | Dec mort/charge * (4 pages) |
2 December 2003 | Dec mort/charge * (4 pages) |
8 October 2003 | Full accounts made up to 29 March 2003 (13 pages) |
8 October 2003 | Full accounts made up to 29 March 2003 (13 pages) |
20 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
20 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
23 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
23 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
2 September 2002 | Full accounts made up to 30 March 2002 (13 pages) |
2 September 2002 | Full accounts made up to 30 March 2002 (13 pages) |
19 June 2002 | Auditor's resignation (2 pages) |
19 June 2002 | Auditor's resignation (2 pages) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | Secretary resigned;director resigned (1 page) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | Secretary resigned;director resigned (1 page) |
26 September 2001 | Return made up to 30/08/01; full list of members (7 pages) |
26 September 2001 | Return made up to 30/08/01; full list of members (7 pages) |
14 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
14 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (3 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (3 pages) |
27 September 2000 | Return made up to 30/08/00; full list of members (7 pages) |
27 September 2000 | Return made up to 30/08/00; full list of members (7 pages) |
27 July 2000 | Full accounts made up to 1 April 2000 (14 pages) |
27 July 2000 | Full accounts made up to 1 April 2000 (14 pages) |
27 July 2000 | Full accounts made up to 1 April 2000 (14 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
28 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
28 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
4 August 1999 | Full accounts made up to 27 March 1999 (13 pages) |
4 August 1999 | Full accounts made up to 27 March 1999 (13 pages) |
25 November 1998 | Memorandum and Articles of Association (30 pages) |
25 November 1998 | Resolutions
|
25 November 1998 | Registered office changed on 25/11/98 from: 23/25 huntly street, inverness, IV3 5PR (1 page) |
25 November 1998 | Memorandum and Articles of Association (30 pages) |
25 November 1998 | Resolutions
|
25 November 1998 | Registered office changed on 25/11/98 from: 23/25 huntly street, inverness, IV3 5PR (1 page) |
7 September 1998 | Full accounts made up to 28 March 1998 (14 pages) |
7 September 1998 | Full accounts made up to 28 March 1998 (14 pages) |
4 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
4 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
19 May 1998 | Dec mort/charge * (7 pages) |
19 May 1998 | Dec mort/charge * (2 pages) |
19 May 1998 | Dec mort/charge * (7 pages) |
19 May 1998 | Dec mort/charge * (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Secretary resigned;director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Secretary resigned;director resigned (1 page) |
11 September 1997 | Return made up to 30/08/97; no change of members (6 pages) |
11 September 1997 | Return made up to 30/08/97; no change of members (6 pages) |
8 August 1997 | Full accounts made up to 29 March 1997 (14 pages) |
8 August 1997 | Full accounts made up to 29 March 1997 (14 pages) |
15 April 1997 | New director appointed (3 pages) |
15 April 1997 | New director appointed (3 pages) |
29 August 1996 | Full group accounts made up to 30 March 1996 (21 pages) |
29 August 1996 | Full group accounts made up to 30 March 1996 (21 pages) |
24 August 1995 | Return made up to 30/08/95; full list of members (13 pages) |
24 August 1995 | Return made up to 30/08/95; full list of members (13 pages) |
1 August 1995 | Full accounts made up to 25 March 1995 (22 pages) |
1 August 1995 | Full accounts made up to 25 March 1995 (22 pages) |