Company NameLenzie Estate Company Limited
Company StatusActive
Company NumberSC019266
CategoryPrivate Limited Company
Incorporation Date10 August 1936(87 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameEdward Cunningham McPhee
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2008(71 years, 10 months after company formation)
Appointment Duration15 years, 10 months
RoleRetired Banker
Country of ResidenceScotland
Correspondence Address1 Mill Rise
Lenzie
Glasgow
G66 5BZ
Scotland
Director NameMr Kevin O'Sullivan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2011(75 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressArden 23 Victoria Road
Lenzie, Kirkintilloch
Glasgow
G66 5AN
Scotland
Director NameMr William Harvey
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(80 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr James Raymond Donohoe
Date of BirthApril 1961 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed01 October 2019(83 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Colin John Seggie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(83 years, 12 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Kenneth Fraser
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2023(87 years after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMrs Susan McKellar
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(87 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameFrench Duncan (Corporation)
StatusCurrent
Appointed01 August 1993(57 years after company formation)
Appointment Duration30 years, 9 months
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameSamuel Warnock Park
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(52 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 21 April 2000)
RoleRetired Stockbroker
Correspondence AddressNether Shandon
Drymen
Glasgow
Lanarkshire
G63 0EA
Scotland
Director NameJohn Archibald Rutherford
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(52 years, 9 months after company formation)
Appointment Duration23 years, 6 months (resigned 15 November 2012)
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence Address16 Glenbank Road
Kirkintilloch
Glasgow
Lanarkshire
G66 5AQ
Scotland
Director NameJohn Campbell Dunlop
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(52 years, 9 months after company formation)
Appointment Duration12 years, 12 months (resigned 01 May 2002)
RoleWhisky Broker
Correspondence AddressBraeside 5 Main Street
Drymen
Glasgow
Lanarkshire
G63 0BP
Scotland
Director NameErnest William Tomkins
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(61 years, 3 months after company formation)
Appointment Duration17 years (resigned 30 November 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBochara 2 Moncrieff Avenue
Lenzie
Glasgow
G66 4NL
Scotland
Director NameDr Roger Nevile Cannon
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(61 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 22 February 2017)
RoleGp (Retired)
Country of ResidenceScotland
Correspondence Address21 Anne Crescent
Lenzie, Kirkintilloch
Glasgow
G66 5HB
Scotland
Director NameAndrew Aitken
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2000(63 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 19 March 2014)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence Address5a Windmill Road
St Andrews
Ky169jj
G66 5LS
Scotland
Director NameMargaret Scanlan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(71 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 December 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address70 Kirkintilloch Road
Lenzie
Glasgow
G66 4LB
Scotland
Director NameMr Charles Fairbairn Gibson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(77 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 September 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameCuthbertson Roberts Chartered Accountants (Corporation)
StatusResigned
Appointed08 May 1989(52 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 April 1990)
Correspondence Address147 Blythswood Street
Glasgow
Lanarkshire
G2 4EN
Scotland
Secretary NameWylie & Bisset (Corporation)
StatusResigned
Appointed18 April 1990(53 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 1993)
Correspondence Address135 Wellington Street
Glasgow
Lanarkshire
G2 2XE
Scotland

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.3k at £1Lenzie Benevolent Society
100.00%
Ordinary

Financials

Year2014
Turnover£35,093
Net Worth£523,945
Cash£48,059
Current Liabilities£1,564

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Charges

25 May 2007Delivered on: 30 May 2007
Persons entitled: John Dickie Homes Limited

Classification: Standard security
Secured details: Whole obligations undertaken.
Particulars: Area of land in the county of glasgow bounded on the north west by the public road known as langmuirhead road, auchinloch.
Outstanding

Filing History

30 October 2023Memorandum and Articles of Association (10 pages)
30 October 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
10 August 2023Appointment of Mr Kenneth Fraser as a director on 10 August 2023 (2 pages)
8 June 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
17 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 January 2023Memorandum and Articles of Association (10 pages)
13 September 2022Termination of appointment of Charles Fairbairn Gibson as a director on 7 September 2022 (1 page)
13 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
4 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
5 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 July 2020Appointment of Mr Colin John Seggie as a director on 15 July 2020 (2 pages)
13 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 October 2019Appointment of Mr James Raymond Donohoe as a director on 1 October 2019 (2 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
27 July 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
2 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
1 May 2018Cessation of Lenzie Benevolent Society as a person with significant control on 27 April 2018 (1 page)
1 May 2018Notification of Lenzie Benevolent Society Scio as a person with significant control on 27 April 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
10 January 2018Termination of appointment of Margaret Scanlan as a director on 14 December 2017 (1 page)
26 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
26 July 2017Statement of company's objects (2 pages)
26 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
26 July 2017Statement of company's objects (2 pages)
23 June 2017Appointment of Mr William Harvey as a director on 22 February 2017 (2 pages)
23 June 2017Termination of appointment of Roger Nevile Cannon as a director on 22 February 2017 (1 page)
23 June 2017Termination of appointment of Roger Nevile Cannon as a director on 22 February 2017 (1 page)
23 June 2017Appointment of Mr William Harvey as a director on 22 February 2017 (2 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
6 May 2017Total exemption full accounts made up to 31 July 2016 (15 pages)
6 May 2017Total exemption full accounts made up to 31 July 2016 (15 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,300
(8 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,300
(8 pages)
3 May 2016Total exemption full accounts made up to 31 July 2015 (15 pages)
3 May 2016Total exemption full accounts made up to 31 July 2015 (15 pages)
2 July 2015Termination of appointment of Ernest William Tomkins as a director on 30 November 2014 (1 page)
2 July 2015Termination of appointment of Ernest William Tomkins as a director on 30 November 2014 (1 page)
2 July 2015Secretary's details changed for French Duncan on 12 September 2014 (1 page)
2 July 2015Secretary's details changed for French Duncan on 12 September 2014 (1 page)
2 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,300
(8 pages)
2 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,300
(8 pages)
6 May 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
6 May 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
7 November 2014Registered office address changed from 74 Townhead Kirkintilloch Glasgow G66 1NZ to 133 Finnieston Street Glasgow G3 8HB on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 74 Townhead Kirkintilloch Glasgow G66 1NZ to 133 Finnieston Street Glasgow G3 8HB on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 74 Townhead Kirkintilloch Glasgow G66 1NZ to 133 Finnieston Street Glasgow G3 8HB on 7 November 2014 (1 page)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,300
(9 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,300
(9 pages)
15 April 2014Total exemption full accounts made up to 31 July 2013 (13 pages)
15 April 2014Total exemption full accounts made up to 31 July 2013 (13 pages)
31 March 2014Appointment of Mr Charles Fairbairn Gibson as a director (2 pages)
31 March 2014Appointment of Mr Charles Fairbairn Gibson as a director (2 pages)
25 March 2014Termination of appointment of Andrew Aitken as a director (1 page)
25 March 2014Termination of appointment of Andrew Aitken as a director (1 page)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (9 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (9 pages)
16 April 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
16 April 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
13 March 2013Termination of appointment of John Rutherford as a director (1 page)
13 March 2013Termination of appointment of John Rutherford as a director (1 page)
2 May 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
1 May 2012Director's details changed for Edward Cunningham Mcphee on 1 March 2012 (2 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (10 pages)
1 May 2012Director's details changed for Edward Cunningham Mcphee on 1 March 2012 (2 pages)
1 May 2012Director's details changed for Edward Cunningham Mcphee on 1 March 2012 (2 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (10 pages)
30 March 2012Registered office address changed from 74 Townhead Kirkintilloch G66 1NZ on 30 March 2012 (1 page)
30 March 2012Registered office address changed from 74 Townhead Kirkintilloch G66 1NZ on 30 March 2012 (1 page)
28 March 2012Appointment of Mr Kevin O'sullivan as a director (2 pages)
28 March 2012Appointment of Mr Kevin O'sullivan as a director (2 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
4 May 2011Secretary's details changed for French Duncan on 1 August 2010 (2 pages)
4 May 2011Director's details changed for Doctor Roger Nevile Cannon on 1 April 2010 (2 pages)
4 May 2011Director's details changed for Andrew Aitken on 1 May 2010 (2 pages)
4 May 2011Director's details changed for Andrew Aitken on 1 May 2010 (2 pages)
4 May 2011Director's details changed for Doctor Roger Nevile Cannon on 1 April 2010 (2 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
4 May 2011Director's details changed for Andrew Aitken on 1 May 2010 (2 pages)
4 May 2011Secretary's details changed for French Duncan on 1 August 2010 (2 pages)
4 May 2011Director's details changed for Doctor Roger Nevile Cannon on 1 April 2010 (2 pages)
4 May 2011Secretary's details changed for French Duncan on 1 August 2010 (2 pages)
13 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
13 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
18 May 2010Director's details changed for Ernest William Tomkins on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Doctor Roger Nevile Cannon on 1 April 2010 (2 pages)
18 May 2010Director's details changed for John Archibald Rutherford on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Ernest William Tomkins on 1 April 2010 (2 pages)
18 May 2010Director's details changed for John Archibald Rutherford on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Edward Cunningham Mcphee on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Andrew Aitken on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Andrew Aitken on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Margaret Scanlan on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Edward Cunningham Mcphee on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Doctor Roger Nevile Cannon on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Margaret Scanlan on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Ernest William Tomkins on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Doctor Roger Nevile Cannon on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Edward Cunningham Mcphee on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Margaret Scanlan on 1 April 2010 (2 pages)
18 May 2010Director's details changed for John Archibald Rutherford on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Andrew Aitken on 1 April 2010 (2 pages)
23 March 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
23 March 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
18 May 2009Return made up to 30/04/09; full list of members (5 pages)
18 May 2009Return made up to 30/04/09; full list of members (5 pages)
31 March 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
31 March 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
16 June 2008Director appointed margaret scanlan (2 pages)
16 June 2008Director appointed margaret scanlan (2 pages)
16 June 2008Director appointed edward cunningham mcphee (2 pages)
16 June 2008Director appointed edward cunningham mcphee (2 pages)
12 June 2008Return made up to 30/04/08; full list of members (4 pages)
12 June 2008Return made up to 30/04/08; full list of members (4 pages)
10 June 2008Secretary's change of particulars / french duncan incorporating o'sullivan cleary ca / 01/05/2007 (2 pages)
10 June 2008Location of register of members (1 page)
10 June 2008Location of debenture register (1 page)
10 June 2008Location of debenture register (1 page)
10 June 2008Secretary's change of particulars / french duncan incorporating o'sullivan cleary ca / 01/05/2007 (2 pages)
10 June 2008Registered office changed on 10/06/2008 from 91 townhead kirkintilloch G66 1NX (1 page)
10 June 2008Location of register of members (1 page)
10 June 2008Registered office changed on 10/06/2008 from 91 townhead kirkintilloch G66 1NX (1 page)
12 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
12 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
6 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
6 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
30 May 2007Partic of mort/charge * (3 pages)
30 May 2007Partic of mort/charge * (3 pages)
24 May 2007Return made up to 30/04/07; full list of members (3 pages)
24 May 2007Return made up to 30/04/07; full list of members (3 pages)
16 May 2006Return made up to 30/04/06; full list of members (3 pages)
16 May 2006Return made up to 30/04/06; full list of members (3 pages)
18 April 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
18 April 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
19 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
19 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
11 May 2005Return made up to 30/04/05; full list of members (3 pages)
11 May 2005Return made up to 30/04/05; full list of members (3 pages)
10 May 2004Return made up to 30/04/04; full list of members (8 pages)
10 May 2004Return made up to 30/04/04; full list of members (8 pages)
29 March 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
29 March 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
5 May 2003Return made up to 30/04/03; full list of members (8 pages)
5 May 2003Return made up to 30/04/03; full list of members (8 pages)
12 April 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
12 April 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
3 May 2002Return made up to 30/04/02; full list of members (8 pages)
3 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
3 May 2002Return made up to 30/04/02; full list of members (8 pages)
3 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
21 June 2001Return made up to 02/05/01; full list of members (7 pages)
21 June 2001Return made up to 02/05/01; full list of members (7 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
21 April 2001Full accounts made up to 31 July 2000 (11 pages)
21 April 2001Full accounts made up to 31 July 2000 (11 pages)
26 May 2000Return made up to 02/05/00; full list of members (7 pages)
26 May 2000Return made up to 02/05/00; full list of members (7 pages)
5 May 2000Full accounts made up to 31 July 1999 (11 pages)
5 May 2000Full accounts made up to 31 July 1999 (11 pages)
28 May 1999Full accounts made up to 31 July 1998 (11 pages)
28 May 1999Full accounts made up to 31 July 1998 (11 pages)
7 May 1999Return made up to 02/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 May 1999Return made up to 02/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 May 1998Return made up to 02/05/98; full list of members (8 pages)
11 May 1998Return made up to 02/05/98; full list of members (8 pages)
11 May 1998Full accounts made up to 31 July 1997 (10 pages)
11 May 1998Full accounts made up to 31 July 1997 (10 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
13 May 1997Full accounts made up to 31 July 1996 (10 pages)
13 May 1997Return made up to 02/05/97; no change of members (4 pages)
13 May 1997Return made up to 02/05/97; no change of members (4 pages)
13 May 1997Full accounts made up to 31 July 1996 (10 pages)
22 May 1996Full accounts made up to 31 July 1995 (12 pages)
22 May 1996Full accounts made up to 31 July 1995 (12 pages)
13 May 1996Return made up to 02/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 May 1996Return made up to 02/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 April 1995Return made up to 02/05/95; full list of members (6 pages)
25 April 1995Return made up to 02/05/95; full list of members (6 pages)
23 April 1995Accounts for a small company made up to 31 July 1994 (13 pages)
23 April 1995Accounts for a small company made up to 31 July 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
10 August 1936Incorporation (21 pages)
10 August 1936Incorporation (21 pages)