Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Bruce Dingwall |
---|---|
Date of Birth | April 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(83 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(83 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Peter Alan Knight |
---|---|
Date of Birth | July 1987 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(83 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(83 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Ms Carla Lucy Stockton-Jones |
---|---|
Date of Birth | June 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(84 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Secretary Name | Robert John Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(53 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 March 1991) |
Role | Company Director |
Correspondence Address | 14 Foxcote Way Walton Chesterfield S42 7NP |
Director Name | Archibald Douglas |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1990(54 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 March 1991) |
Role | Company Director |
Correspondence Address | 198 Colinton Road Edinburgh Midlothian EH14 1BP Scotland |
Director Name | John Macfarlane Edmond |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1990(54 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 March 1991) |
Role | Company Director |
Correspondence Address | Thorntree 20 Bonnington Kirknewton Midlothian EH27 8BB Scotland |
Director Name | Robert John Harvey |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1990(54 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 March 1991) |
Role | Company Director |
Correspondence Address | 14 Foxcote Way Walton Chesterfield S42 7NP |
Director Name | Mrs Ann Heron Gloag |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(55 years after company formation) |
Appointment Duration | 5 years (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinfauns Castle Perth Perthshire PH2 7JZ Scotland |
Director Name | Ian Mackintosh |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(55 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 February 1998) |
Role | Operations Director |
Correspondence Address | 8 Ashgrove Avenue Maybole Ayrshire KA19 8BJ Scotland |
Secretary Name | Norman James Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(56 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 1999) |
Role | Accountant |
Correspondence Address | 7 Jenner Place Brechin Angus DD9 6YL Scotland |
Director Name | William Devlin |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(58 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 April 1999) |
Role | Engineering And Director |
Correspondence Address | 4 Atholl Court Dunblane Perth & Kinross FK15 9BG Scotland |
Director Name | Mr Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(59 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 November 1998) |
Role | Operations Director |
Correspondence Address | 26 Allison Close Cove Bay Aberdeen AB12 3WF Scotland |
Director Name | Ian William Glen |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(59 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 July 1996) |
Role | Finance Director |
Correspondence Address | 15 Shillingworth Place Bridge Of Weir Renfrewshire PA11 3DY Scotland |
Director Name | Michael John Kinski |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(62 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 November 1998) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House 268 Dunchurch Road Rugby Warwickshire CV22 6HX |
Director Name | Mr William Barry Hinkley |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(62 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 July 2000) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Mandalay Bassenthwaite Keswick Cumbria CA12 4QG |
Director Name | Mr Malcolm Howitt |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(62 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 36 Castlereagh Wynyard Park Billingham TS22 5QF |
Director Name | Mr David Reay |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1999(63 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 The Grange Tanfield Lea Stanley Durham DH9 9UT |
Secretary Name | Mr David Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1999(63 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 The Grange Tanfield Lea Stanley Durham DH9 9UT |
Director Name | Ian James McAllister |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(64 years after company formation) |
Appointment Duration | 6 months (resigned 22 September 2000) |
Role | Managing Director |
Correspondence Address | 14 Conglass Avenue Inverurie Aberdeenshire AB51 4LE Scotland |
Director Name | Mr Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(64 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 March 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Upland 2 Dupplin Terrace Perth PH2 7DG Scotland |
Director Name | Mr Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(64 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 2002) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Kirknewton House Kirknewton Wooler Northumberland NE71 6XF |
Director Name | Mr Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(64 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | 7 Roseberry Grove Dalgety Bay Dunfermline Fife KY11 9YL Scotland |
Director Name | John Leslie Gould |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(64 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | Low House Brackenthwaite Wigton Cumbria CA7 8AS |
Director Name | Robert Hall |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 March 2003) |
Role | Operations Director |
Correspondence Address | Flat 5, 663 Great Northern Road Aberdeen AB24 2BX Scotland |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(66 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(67 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Andrew Simon Jarvis |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(74 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(74 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(74 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Robert Montgomery |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(74 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Gary James Nolan |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(77 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 December 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr David Alexander Liston |
---|---|
Date of Birth | June 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(82 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Jonathan Charles Oakey |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(83 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Website | stagecoachbus.com |
---|
Registered Address | 10 Dunkeld Road Perth PH1 5TW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 9 other UK companies use this postal address |
1.4m at £1 | Stagecoach Bus Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,812,000 |
Gross Profit | £3,754,000 |
Net Worth | £4,512,000 |
Cash | £2,633,000 |
Current Liabilities | £16,823,000 |
Latest Accounts | 30 April 2022 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 19 April 2022 (11 months ago) |
---|---|
Next Return Due | 3 May 2023 (1 month, 1 week from now) |
9 April 1991 | Delivered on: 26 April 1991 Satisfied on: 14 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 5706 sq yards guild street aberdeen. Fully Satisfied |
---|---|
9 April 1991 | Delivered on: 26 April 1991 Satisfied on: 14 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Bus depot pinefield elgin. Fully Satisfied |
9 April 1991 | Delivered on: 26 April 1991 Satisfied on: 14 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 8, 10, 12 union road macduff. Fully Satisfied |
2 April 1991 | Delivered on: 18 April 1991 Satisfied on: 24 August 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
2 April 1991 | Delivered on: 9 April 1991 Satisfied on: 24 August 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
22 March 1991 | Delivered on: 9 April 1991 Satisfied on: 14 August 2000 Persons entitled: S T G Properties Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Depot at st peter street, peterhead. Fully Satisfied |
26 March 1991 | Delivered on: 9 April 1991 Satisfied on: 14 August 2000 Persons entitled: S T G Properties Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Property at guild street, aberdeen. Fully Satisfied |
30 September 1996 | Delivered on: 14 October 1996 Satisfied on: 24 August 2001 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Security Trustee Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Floating charge over the whole of the charged assets. Fully Satisfied |
2 February 1996 | Delivered on: 15 February 1996 Satisfied on: 9 September 1998 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Security Trustee 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 |
7 July 1995 | Delivered on: 14 July 1995 Satisfied on: 8 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at burnett road, inverness. Fully Satisfied |
8 July 1993 | Delivered on: 27 July 1993 Satisfied on: 8 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 5,706 square yards situate to the south east of guild street, aberdeen relative to lease granted by british railways board ifo W. alexander & sons (northern) limited dated 28TH june and 14TH july and recorded grs aberdeen and books fo council on 28TH august 1965. Fully Satisfied |
22 March 1991 | Delivered on: 9 April 1991 Satisfied on: 14 August 2000 Persons entitled: S T G Properties Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Pinefield depot elgin. Fully Satisfied |
8 July 1993 | Delivered on: 23 July 1993 Satisfied on: 8 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of land at macduff, banff as relative to disposition granted by john robert fordyce in favour of john fordyce. Fully Satisfied |
8 July 1993 | Delivered on: 23 July 1993 Satisfied on: 8 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: All right, title and interest as tennants under a lease between the provost, magistrates and councillors of the buckie. Fully Satisfied |
9 July 1993 | Delivered on: 23 July 1993 Satisfied on: 8 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground containing 2 acres 23 poles in elgin as described in feu charter granted by the lord provost, magistrates and councillors, elgin. Fully Satisfied |
8 July 1993 | Delivered on: 23 July 1993 Satisfied on: 14 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole that area of ground bounded on the southeast by st peter street, peterhead. Fully Satisfied |
9 July 1993 | Delivered on: 23 July 1993 Satisfied on: 8 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the obligant's whole right, title and interest as tenants in terms of the lease between grampian regional council and W. alexander & sons (northern) limited. Fully Satisfied |
22 May 1993 | Delivered on: 4 June 1993 Satisfied on: 9 September 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
9 April 1991 | Delivered on: 26 April 1991 Satisfied on: 14 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Gairn terrace aberdeen. Fully Satisfied |
9 April 1991 | Delivered on: 26 April 1991 Satisfied on: 14 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: St peter st peterhead. Fully Satisfied |
9 April 1991 | Delivered on: 26 April 1991 Satisfied on: 14 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: East cathcart st buckie. Fully Satisfied |
9 April 1991 | Delivered on: 26 April 1991 Satisfied on: 14 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 5.38 acres depot at springhillock stonehaven. Fully Satisfied |
2 November 2000 | Delivered on: 14 November 2000 Persons entitled: Union Square Developments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Leasehold interest in guild street bus station, aberdeen. Outstanding |
22 March 1991 | Delivered on: 9 April 1991 Persons entitled: S T G Properties Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Gairn terrace bus depot, aberdeen. Outstanding |
18 February 2022 | Satisfaction of charge 1 in full (1 page) |
---|---|
31 January 2022 | Full accounts made up to 1 May 2021 (46 pages) |
23 November 2021 | Satisfaction of charge 24 in full (1 page) |
19 November 2021 | All of the property or undertaking has been released and no longer forms part of charge 24 (1 page) |
27 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
28 January 2021 | Full accounts made up to 2 May 2020 (46 pages) |
3 July 2020 | Appointment of Carla Lucy Stockton-Jones as a director on 1 July 2020 (2 pages) |
2 July 2020 | Termination of appointment of Arnold Mark Threapleton as a director on 30 June 2020 (1 page) |
24 April 2020 | Director's details changed for Peter Alan Knight on 24 April 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
27 March 2020 | Appointment of Mr Arnold Mark Threapleton as a director on 23 March 2020 (2 pages) |
24 February 2020 | Termination of appointment of Robert Gervase Andrew as a director on 24 February 2020 (1 page) |
24 February 2020 | Appointment of Samuel Derek Greer as a director on 24 February 2020 (2 pages) |
20 January 2020 | Full accounts made up to 27 April 2019 (35 pages) |
18 November 2019 | Appointment of Peter Alan Knight as a director on 18 November 2019 (2 pages) |
2 October 2019 | Termination of appointment of David Alexander Liston as a director on 20 September 2019 (1 page) |
10 June 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
10 June 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
22 May 2019 | Termination of appointment of Jon Oakey as a director on 22 May 2019 (1 page) |
9 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
3 April 2019 | Appointment of Jon Oakey as a director on 1 April 2019 (2 pages) |
31 January 2019 | Full accounts made up to 28 April 2018 (34 pages) |
21 July 2018 | Appointment of David Liston as a director on 1 July 2018 (2 pages) |
21 July 2018 | Termination of appointment of Mark Thomas Whitelocks as a director on 1 July 2018 (1 page) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
9 January 2018 | Full accounts made up to 29 April 2017 (31 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
29 March 2017 | Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page) |
16 January 2017 | Full accounts made up to 30 April 2016 (37 pages) |
16 January 2017 | Full accounts made up to 30 April 2016 (37 pages) |
29 December 2016 | Appointment of Mark Thomas Whitelocks as a director on 28 December 2016 (2 pages) |
29 December 2016 | Termination of appointment of Steven Walker as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page) |
29 December 2016 | Appointment of Mark Thomas Whitelocks as a director on 28 December 2016 (2 pages) |
29 December 2016 | Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Steven Walker as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page) |
28 April 2016 | Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages) |
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
29 November 2015 | Full accounts made up to 30 April 2015 (28 pages) |
29 November 2015 | Full accounts made up to 30 April 2015 (28 pages) |
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
1 October 2014 | Full accounts made up to 30 April 2014 (27 pages) |
1 October 2014 | Full accounts made up to 30 April 2014 (27 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
27 September 2013 | Full accounts made up to 28 April 2013 (10 pages) |
27 September 2013 | Full accounts made up to 28 April 2013 (10 pages) |
15 July 2013 | Termination of appointment of Andrew Jarvis as a director (1 page) |
15 July 2013 | Termination of appointment of Andrew Jarvis as a director (1 page) |
3 July 2013 | Director's details changed for Andrew Simon Jarvis on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Andrew Simon Jarvis on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Andrew Simon Jarvis on 3 July 2013 (2 pages) |
3 June 2013 | Appointment of Steven Walker as a director (2 pages) |
3 June 2013 | Appointment of Steven Walker as a director (2 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
7 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (10 pages) |
7 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (10 pages) |
3 May 2013 | Appointment of Mr Gary James Nolan as a director (2 pages) |
3 May 2013 | Appointment of Mr Gary James Nolan as a director (2 pages) |
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
3 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
3 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
18 September 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
18 September 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (10 pages) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (10 pages) |
20 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages) |
16 September 2011 | Director's details changed (2 pages) |
16 September 2011 | Director's details changed (2 pages) |
9 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
9 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Statement of company's objects (2 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Statement of company's objects (2 pages) |
26 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (10 pages) |
26 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (10 pages) |
19 April 2011 | Director's details changed (2 pages) |
19 April 2011 | Director's details changed (2 pages) |
1 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
1 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
1 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
24 May 2010 | Appointment of Sam Greer as a director (2 pages) |
24 May 2010 | Appointment of Robert Montgomery as a director (2 pages) |
24 May 2010 | Appointment of Andrew Simon Jarvis as a director (2 pages) |
24 May 2010 | Appointment of Michael John Vaux as a director (2 pages) |
24 May 2010 | Appointment of Mr Robert Gervase Andrew as a director (2 pages) |
24 May 2010 | Appointment of Sam Greer as a director (2 pages) |
24 May 2010 | Appointment of Robert Montgomery as a director (2 pages) |
24 May 2010 | Appointment of Andrew Simon Jarvis as a director (2 pages) |
24 May 2010 | Appointment of Michael John Vaux as a director (2 pages) |
24 May 2010 | Appointment of Mr Robert Gervase Andrew as a director (2 pages) |
28 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
16 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
16 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
30 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 June 2009 | Secretary appointed michael john vaux (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
9 June 2009 | Secretary appointed michael john vaux (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
29 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
27 November 2008 | Appointment terminated director robert andrew (1 page) |
27 November 2008 | Appointment terminated director robert andrew (1 page) |
7 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
7 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
2 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
14 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
14 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
3 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
11 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
11 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
19 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
19 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
20 September 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
20 September 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
18 April 2005 | Return made up to 17/04/05; full list of members (3 pages) |
18 April 2005 | Return made up to 17/04/05; full list of members (3 pages) |
8 February 2005 | Dec mort/charge * (2 pages) |
8 February 2005 | Dec mort/charge * (2 pages) |
8 February 2005 | Dec mort/charge * (2 pages) |
8 February 2005 | Dec mort/charge * (2 pages) |
8 February 2005 | Dec mort/charge * (2 pages) |
8 February 2005 | Dec mort/charge * (2 pages) |
8 February 2005 | Dec mort/charge * (2 pages) |
8 February 2005 | Dec mort/charge * (2 pages) |
8 February 2005 | Dec mort/charge * (2 pages) |
8 February 2005 | Dec mort/charge * (2 pages) |
8 February 2005 | Dec mort/charge * (2 pages) |
8 February 2005 | Dec mort/charge * (2 pages) |
14 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
14 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
20 April 2004 | Return made up to 17/04/04; full list of members (8 pages) |
20 April 2004 | Return made up to 17/04/04; full list of members (8 pages) |
22 July 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
22 July 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (3 pages) |
23 April 2003 | Return made up to 17/04/03; full list of members (6 pages) |
23 April 2003 | Return made up to 17/04/03; full list of members (6 pages) |
24 March 2003 | New director appointed (3 pages) |
24 March 2003 | New director appointed (3 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: bus station guild street aberdeen grampian AB9 2DR (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: bus station guild street aberdeen grampian AB9 2DR (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
26 February 2003 | Auditor's resignation (3 pages) |
26 February 2003 | Auditor's resignation (3 pages) |
29 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
29 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
1 May 2002 | Return made up to 17/04/02; full list of members (8 pages) |
1 May 2002 | Return made up to 17/04/02; full list of members (8 pages) |
23 November 2001 | Full accounts made up to 30 April 2001 (9 pages) |
23 November 2001 | Full accounts made up to 30 April 2001 (9 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
24 August 2001 | Dec mort/charge * (8 pages) |
24 August 2001 | Dec mort/charge * (2 pages) |
24 August 2001 | Dec mort/charge * (2 pages) |
24 August 2001 | Dec mort/charge * (8 pages) |
24 August 2001 | Dec mort/charge * (2 pages) |
24 August 2001 | Dec mort/charge * (2 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
9 May 2001 | Return made up to 17/04/01; full list of members (8 pages) |
9 May 2001 | Return made up to 17/04/01; full list of members (8 pages) |
9 January 2001 | Full accounts made up to 30 April 2000 (9 pages) |
9 January 2001 | Full accounts made up to 30 April 2000 (9 pages) |
14 November 2000 | Partic of mort/charge * (5 pages) |
14 November 2000 | Partic of mort/charge * (5 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
14 August 2000 | Dec mort/charge * (4 pages) |
14 August 2000 | Dec mort/charge * (4 pages) |
14 August 2000 | Dec mort/charge * (4 pages) |
14 August 2000 | Dec mort/charge * (4 pages) |
14 August 2000 | Dec mort/charge * (4 pages) |
14 August 2000 | Dec mort/charge * (4 pages) |
14 August 2000 | Dec mort/charge * (4 pages) |
14 August 2000 | Dec mort/charge * (4 pages) |
14 August 2000 | Dec mort/charge * (4 pages) |
14 August 2000 | Dec mort/charge * (4 pages) |
14 August 2000 | Dec mort/charge * (4 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Dec mort/charge * (4 pages) |
14 August 2000 | Dec mort/charge * (4 pages) |
14 August 2000 | Dec mort/charge * (4 pages) |
14 August 2000 | Dec mort/charge * (4 pages) |
14 August 2000 | Dec mort/charge * (4 pages) |
14 August 2000 | Dec mort/charge * (4 pages) |
14 August 2000 | Dec mort/charge * (4 pages) |
14 August 2000 | Dec mort/charge * (4 pages) |
14 August 2000 | Dec mort/charge * (4 pages) |
14 August 2000 | Dec mort/charge * (4 pages) |
14 August 2000 | Dec mort/charge * (4 pages) |
14 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (3 pages) |
10 July 2000 | New director appointed (3 pages) |
17 May 2000 | Return made up to 17/04/00; full list of members (8 pages) |
17 May 2000 | Return made up to 17/04/00; full list of members (8 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
8 February 2000 | Full accounts made up to 30 April 1999 (13 pages) |
8 February 2000 | Full accounts made up to 30 April 1999 (13 pages) |
29 December 1999 | Director's particulars changed (1 page) |
29 December 1999 | Director's particulars changed (1 page) |
17 September 1999 | New secretary appointed;new director appointed (3 pages) |
17 September 1999 | New secretary appointed;new director appointed (3 pages) |
2 September 1999 | Secretary resigned;director resigned (1 page) |
2 September 1999 | Secretary resigned;director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
19 April 1999 | Return made up to 17/04/99; no change of members (6 pages) |
19 April 1999 | Return made up to 17/04/99; no change of members (6 pages) |
6 February 1999 | Full accounts made up to 30 April 1998 (18 pages) |
6 February 1999 | Full accounts made up to 30 April 1998 (18 pages) |
18 January 1999 | Director's particulars changed (1 page) |
18 January 1999 | Director's particulars changed (1 page) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | New director appointed (1 page) |
14 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
9 September 1998 | Dec mort/charge * (7 pages) |
9 September 1998 | Dec mort/charge * (2 pages) |
9 September 1998 | Dec mort/charge * (7 pages) |
9 September 1998 | Dec mort/charge * (2 pages) |
13 May 1998 | Return made up to 17/04/98; no change of members (6 pages) |
13 May 1998 | Return made up to 17/04/98; no change of members (6 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
19 August 1997 | Full accounts made up to 30 April 1997 (19 pages) |
19 August 1997 | Full accounts made up to 30 April 1997 (19 pages) |
25 April 1997 | Return made up to 17/04/97; full list of members (8 pages) |
25 April 1997 | Return made up to 17/04/97; full list of members (8 pages) |
24 February 1997 | Full accounts made up to 30 April 1996 (19 pages) |
24 February 1997 | Full accounts made up to 30 April 1996 (19 pages) |
14 October 1996 | Partic of mort/charge * (72 pages) |
14 October 1996 | Partic of mort/charge * (72 pages) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
10 April 1996 | Return made up to 17/04/96; no change of members
|
10 April 1996 | Return made up to 17/04/96; no change of members
|
19 February 1996 | Full accounts made up to 30 April 1995 (17 pages) |
19 February 1996 | Full accounts made up to 30 April 1995 (17 pages) |
15 February 1996 | Partic of mort/charge * (63 pages) |
15 February 1996 | Partic of mort/charge * (63 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
14 July 1995 | Partic of mort/charge * (7 pages) |
14 July 1995 | Partic of mort/charge * (7 pages) |
30 June 1995 | Director's particulars changed (2 pages) |
30 June 1995 | Director's particulars changed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (105 pages) |
22 April 1993 | Declaration of assistance for shares acquisition (3 pages) |
22 April 1993 | Resolutions
|
22 April 1993 | Declaration of assistance for shares acquisition (3 pages) |
22 April 1993 | Resolutions
|
7 April 1993 | Return made up to 17/04/93; no change of members
|
7 April 1993 | Return made up to 17/04/93; no change of members
|
27 October 1992 | Resolutions
|
21 May 1992 | Registered office changed on 21/05/92 (6 pages) |
21 May 1992 | Registered office changed on 21/05/92 (6 pages) |
1 July 1991 | Return made up to 17/04/91; full list of members (7 pages) |
1 July 1991 | Return made up to 17/04/91; full list of members (7 pages) |
15 May 1991 | Memorandum and Articles of Association (15 pages) |
15 May 1991 | Memorandum and Articles of Association (15 pages) |
16 April 1991 | Resolutions
|
16 April 1991 | Resolutions
|
7 April 1991 | Declaration of assistance for shares acquisition (3 pages) |
7 April 1991 | Declaration of assistance for shares acquisition (3 pages) |
9 September 1986 | Full accounts made up to 31 December 1985 (13 pages) |
9 September 1986 | Full accounts made up to 31 December 1985 (13 pages) |
1 March 1985 | Company name changed\certificate issued on 01/03/85 (2 pages) |
1 March 1985 | Company name changed\certificate issued on 01/03/85 (2 pages) |
15 May 1961 | Company name changed\certificate issued on 15/05/61 (2 pages) |
15 May 1961 | Company name changed\certificate issued on 15/05/61 (2 pages) |
3 April 1936 | Incorporation (13 pages) |
3 April 1936 | Incorporation (13 pages) |