Company NameMacDonald & Muir Limited
Company StatusActive
Company NumberSC019038
CategoryPrivate Limited Company
Incorporation Date3 April 1936(88 years ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameDr Peter Jonathon Nelson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2001(64 years, 10 months after company formation)
Appointment Duration23 years, 2 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
EH1 3AT
Scotland
Director NameMr Thomas Jean Moradpour
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed15 August 2018(82 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
EH1 3AT
Scotland
Director NameMarie Bernadou
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2022(86 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
EH1 3AT
Scotland
Director NameMr Jonas Tahlin
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySwedish
StatusCurrent
Appointed01 October 2022(86 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
EH1 3AT
Scotland
Director NameWilliam Bennett Brown
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(53 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 February 1996)
RoleProduction Director
Correspondence Address13 Beechgrove Avenue
Eskbank
Dalkeith
Midlothian
EH22 3HP
Scotland
Director NameMr Anthony John Burnet
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(53 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 11 March 2006)
RoleCompany Director
Correspondence Address17212 Polo Fields Lane
Louisville
Kentucky
Ky 40245
Director NameIan Robert Buxton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(53 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1990)
RoleCompany Director
Correspondence Address3 Spencer Place
Edinburgh
Midlothian
EH5 3HG
Scotland
Director NameMr Peter Beszant Cullen
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(53 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 1996)
RoleSecretary
Correspondence Address41 Cammo Grove
Edinburgh
Midlothian
EH4 8HD
Scotland
Director NameKeith Lindsay Steel
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(53 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlebe House
Urquhart
Elgin
IV30 8LG
Scotland
Director NameJames Hood Fyfe
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(53 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 October 1996)
RoleFinancial Director
Correspondence Address58 Broomfield Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5JP
Scotland
Director NameNeil Alexander Herdman McKerrow
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(53 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 June 1994)
RoleManaging Director
Correspondence AddressGuldrey Lodge Malim Lodge
Station Road
Sedbergh
Cumbria
LA10 5RY
Director NameDavid William Alexander MacDonald
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(53 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 11 July 1998)
RoleNon Ex Director
Correspondence Address66 Barnton Park View
Edinburgh
Midlothian
EH4 6HJ
Scotland
Secretary NameMr Peter Beszant Cullen
NationalityBritish
StatusResigned
Appointed14 July 1989(53 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 June 1996)
RoleCompany Director
Correspondence Address41 Cammo Grove
Edinburgh
Midlothian
EH4 8HD
Scotland
Director NameMr Malcolm Angus Todd
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1990(54 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 June 1995)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address23 Clermiston Road North
Edinburgh
Midlothian
EH4 7BN
Scotland
Director NameMr Simon David Erlanger
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(58 years after company formation)
Appointment Duration8 years, 9 months (resigned 01 January 2003)
RoleSales Director
Country of ResidenceScotland
Correspondence Address87 Colinton Road
Edinburgh
Midlothian
EH10 5DF
Scotland
Director NameHr Director Ian Maxwell Drysdale
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(58 years, 7 months after company formation)
Appointment Duration21 years, 2 months (resigned 31 December 2015)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
EH1 3AT
Scotland
Director NameMr Geoffrey Keggen Maddrell
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(58 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Sussex Street
London
SW1V 4RL
Director NamePeter Michael Arvor Darbyshire
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(59 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 06 July 1998)
RoleManaging Director
Correspondence AddressMeadowwells Farm House
Ladybank
Cupar
Fife
KY15 7UY
Scotland
Secretary NameMiss Alison Erica MacDonald
NationalityBritish
StatusResigned
Appointed25 June 1996(60 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Scotland Street Lane West
Edinburgh
EH3 6PT
Scotland
Director NameMr Gerard Vincent Welch
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(60 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1998)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cluny Drive
Edinburgh
Midlothian
EH10 6DU
Scotland
Director NameMr Iain Lindsay Hamilton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(60 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 14 August 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10 Ayr Road
Lower Whitecraigs
Glasgow
G46 6RX
Scotland
Director NameMr Paul Anthony Neep
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(60 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 12 May 2015)
RoleNon-Executive Chairman
Country of ResidenceScotland
Correspondence Address2 Wester Coates Avenue
Edinburgh
Midlothian
EH12 5LS
Scotland
Director NameMr Keith Graeme Edelman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(66 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Laurimar" 7 Linksway
Northwood
Middlesex
HA6 2XA
Secretary NameMartha Jayne Fleming
NationalityBritish
StatusResigned
Appointed01 June 2005(69 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 April 2017)
RoleCompany Director
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
EH1 3AT
Scotland
Director NameMr Guillaume Marie Maurice Penot
Date of BirthMay 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed30 July 2008(72 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 July 2014)
RoleDirector Of Strategy & Development
Country of ResidenceFrance
Correspondence Address49 Avenue Du Roule
Neuilly Sur Seine
France
92200
Director NameMr Paul Henry Skipworth
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityZimbabwean
StatusResigned
Appointed01 April 2009(73 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2014)
RolePresident & Managing Director
Country of ResidenceScotland
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
EH1 3AT
Scotland
Director NameMs Martha Jayne Fleming
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(73 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
EH1 3AT
Scotland
Director NameMr Marc Hoellinger
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2014(77 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 August 2018)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
EH1 3AT
Scotland
Director NameMr Jean-Marc Francois Nicolas Gallot
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2014(77 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
EH1 3AT
Scotland
Director NameMr Hugues Michel Pietrini
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2014(78 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2017)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
EH1 3AT
Scotland
Director NameMr Nauman Saleem Hasan
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(80 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 - 18 Grosvenor Gardens
London
SW1W 0DH
Director NameMr Richard Spencer Yeomans
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(81 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
EH1 3AT
Scotland
Director NameMr Jean-Marc Rene Boulan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed30 April 2017(81 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
EH1 3AT
Scotland

Contact

Websiteglenmorangie.co.uk

Location

Registered AddressThe Cube
45 Leith Street
Edinburgh
EH1 3AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

100k at £1Glenmorangie Company LTD
99.95%
Ordinary
50 at £1Martha Fleming
0.05%
Ordinary

Financials

Year2014
Turnover£81,736,000
Net Worth£172,210,000
Cash£20,747,000
Current Liabilities£35,974,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 3 weeks from now)

Charges

20 March 2020Delivered on: 27 March 2020
Persons entitled: James Scott, Janet Margaret Scott, John Andrew Scott and Fiona Joan Scott as the Partners of and Trustees for the Firm of J Scott & Partners

Classification: A registered charge
Particulars: All and whole those two areas of ground at fearn aerodrome and fearn farm, fearn, tain shown outlined in red on the plan annexed and executed as relative to the instrument evidencing the charge, and as more fully described in the instrument evidencing the charge.
Outstanding

Filing History

25 August 2017Full accounts made up to 31 December 2016 (40 pages)
21 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
3 May 2017Appointment of Mr Richard Spencer Yeomans as a director on 30 April 2017 (2 pages)
3 May 2017Appointment of Jean-Marc Rene Boulan as a director on 30 April 2017 (2 pages)
3 May 2017Termination of appointment of Martha Jayne Fleming as a secretary on 30 April 2017 (1 page)
3 May 2017Termination of appointment of Martha Jayne Fleming as a director on 30 April 2017 (1 page)
10 February 2017Termination of appointment of Hugues Michel Pietrini as a director on 2 February 2017 (1 page)
22 December 2016Appointment of Mr Nauman Saleem Hasan as a director on 1 September 2016 (2 pages)
31 August 2016Full accounts made up to 31 December 2015 (39 pages)
27 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
27 July 2016Director's details changed for Mr Marc Hoellinger on 29 June 2016 (2 pages)
27 July 2016Director's details changed for Mr Hugues Michel Pietrini on 29 June 2016 (2 pages)
8 March 2016Termination of appointment of Ian Maxwell Drysdale as a director on 31 December 2015 (1 page)
19 August 2015Group of companies' accounts made up to 31 December 2014 (38 pages)
23 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100,000
(5 pages)
18 May 2015Termination of appointment of Paul Anthony Neep as a director on 12 May 2015 (1 page)
22 September 2014Termination of appointment of Jean-Marc Francois Nicolas Gallot as a director on 1 September 2014 (1 page)
22 September 2014Appointment of Mr Hugues Pietrini as a director on 1 September 2014 (2 pages)
22 September 2014Termination of appointment of Jean-Marc Francois Nicolas Gallot as a director on 1 September 2014 (1 page)
22 September 2014Appointment of Mr Hugues Pietrini as a director on 1 September 2014 (2 pages)
11 August 2014Group of companies' accounts made up to 31 December 2013 (38 pages)
25 July 2014Termination of appointment of Guillaume Marie Maurice Penot as a director on 15 July 2014 (1 page)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100,000
(8 pages)
1 May 2014Appointment of Mr Jean-Marc Francois Nicolas Gallot as a director (2 pages)
7 February 2014Termination of appointment of Paul Skipworth as a director (1 page)
7 February 2014Appointment of Mr Marc Hoellinger as a director (2 pages)
12 August 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
31 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(8 pages)
17 August 2012Group of companies' accounts made up to 31 December 2011 (39 pages)
20 July 2012Director's details changed for Ian Maxwell Drysdale on 1 June 2012 (2 pages)
20 July 2012Secretary's details changed for Martha Jayne Fleming on 1 June 2012 (1 page)
20 July 2012Director's details changed for Dr Peter Jonathon Nelson on 1 June 2012 (2 pages)
20 July 2012Director's details changed for Ms Martha Jayne Fleming on 1 June 2012 (2 pages)
20 July 2012Director's details changed for Ms Martha Jayne Fleming on 1 June 2012 (2 pages)
20 July 2012Secretary's details changed for Martha Jayne Fleming on 1 June 2012 (1 page)
20 July 2012Director's details changed for Dr Peter Jonathon Nelson on 1 June 2012 (2 pages)
20 July 2012Director's details changed for Ian Maxwell Drysdale on 1 June 2012 (2 pages)
20 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (8 pages)
23 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (8 pages)
23 August 2011Director's details changed for Mr Paul Henry Skipworth on 31 July 2010 (2 pages)
22 August 2011Director's details changed for Mr Paul Anthony Neep on 31 July 2011 (2 pages)
21 July 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
15 September 2010Registered office address changed from Macdonald & Muir Ltd. Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AQ Scotland on 15 September 2010 (1 page)
11 August 2010Registered office address changed from Macdonald House 18 Westerton Road Broxburn West Lothian EH52 5AQ on 11 August 2010 (1 page)
11 August 2010Auditor's resignation (2 pages)
11 August 2010Registered office address changed from the Cube 45 Leith Street Edinburgh EH1 3AT Scotland on 11 August 2010 (1 page)
22 July 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Mr Paul Henry Skipworth on 11 July 2010 (2 pages)
14 September 2009Director appointed ms martha jayne fleming (1 page)
8 September 2009Appointment terminated director iain hamilton (1 page)
24 August 2009Director's change of particulars / paul skipworth / 30/07/2009 (1 page)
11 August 2009Return made up to 11/07/09; full list of members (5 pages)
4 August 2009Director appointed mr paul henry skipworth (1 page)
15 July 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
5 August 2008Director appointed mr guillaume marie penot (1 page)
1 August 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
14 July 2008Director's change of particulars / iain hamilton / 01/07/2008 (2 pages)
14 July 2008Return made up to 11/07/08; full list of members (4 pages)
12 October 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
7 August 2007Return made up to 11/07/07; full list of members (3 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
14 September 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
14 September 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
23 August 2006Return made up to 11/07/06; full list of members (8 pages)
14 July 2006Director resigned (1 page)
24 March 2006Group of companies' accounts made up to 31 March 2005 (34 pages)
12 July 2005Return made up to 11/07/05; full list of members (4 pages)
8 June 2005New secretary appointed (1 page)
1 June 2005Secretary resigned (1 page)
22 January 2005Director resigned (1 page)
4 November 2004Secretary's particulars changed (1 page)
3 September 2004Group of companies' accounts made up to 31 March 2004 (44 pages)
21 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 September 2003Group of companies' accounts made up to 31 March 2003 (39 pages)
23 July 2003Return made up to 11/07/03; full list of members (8 pages)
28 November 2002Group of companies' accounts made up to 31 March 2002 (37 pages)
31 October 2002Director resigned (1 page)
25 September 2002Director's particulars changed (1 page)
23 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 July 2002Director's particulars changed (1 page)
17 May 2002New director appointed (2 pages)
9 November 2001Full accounts made up to 31 March 2001 (27 pages)
19 July 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/07/01
(8 pages)
24 January 2001New director appointed (2 pages)
27 October 2000Full accounts made up to 31 March 2000 (26 pages)
8 August 2000Return made up to 11/07/00; full list of members (7 pages)
2 August 2000Memorandum and Articles of Association (31 pages)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 March 2000Director's particulars changed (1 page)
22 October 1999Full accounts made up to 31 March 1999 (27 pages)
22 July 1999Return made up to 11/07/99; full list of members (8 pages)
8 September 1998Full accounts made up to 31 March 1998 (27 pages)
17 July 1998Return made up to 11/07/98; full list of members (8 pages)
8 July 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
4 February 1998Secretary's particulars changed (1 page)
16 September 1997Full accounts made up to 31 March 1997 (26 pages)
23 July 1997Director's particulars changed (1 page)
23 July 1997Director's particulars changed (1 page)
18 July 1997Return made up to 11/07/97; full list of members (11 pages)
22 May 1997Registered office changed on 22/05/97 from: 186 commercial street leith EH6 6NN (1 page)
12 February 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
7 January 1997Director's particulars changed (1 page)
12 December 1996New director appointed (2 pages)
22 October 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
16 August 1996Full accounts made up to 31 March 1996 (20 pages)
23 July 1996Return made up to 13/07/96; full list of members (14 pages)
4 July 1996New secretary appointed (1 page)
4 July 1996Director's particulars changed (1 page)
4 July 1996Secretary resigned (1 page)
3 April 1996Director resigned (1 page)
2 April 1996Director resigned (1 page)
20 February 1996Director's particulars changed (1 page)
20 February 1996Director resigned (1 page)
13 July 1995Full accounts made up to 31 March 1995 (19 pages)
22 June 1995Director resigned (2 pages)
12 June 1995New director appointed (2 pages)
23 May 1995New director appointed (4 pages)
19 June 1987Memorandum and Articles of Association (30 pages)
11 May 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 May 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
3 April 1936Incorporation (35 pages)
3 April 1936Certificate of incorporation (1 page)
3 April 1936Registered office changed (3 pages)