Glasgow
G52 4FH
Scotland
Secretary Name | Mr Stuart Kenneth Thorpe |
---|---|
Status | Current |
Appointed | 19 November 2013(76 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr James Turner Graham |
---|---|
Date of Birth | April 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(84 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr John Arnold Clark |
---|---|
Date of Birth | June 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(84 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Robin Glen Grant |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(51 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 08 February 1990) |
Role | Car Salesman |
Correspondence Address | 17 Bellwood Street Glasgow Lanarkshire G41 3EU Scotland |
Director Name | Robin Grant |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1989(51 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 13 December 2005) |
Role | Managing Director |
Correspondence Address | 6 Netherlaw North Berwick East Lothian EH39 4RF Scotland |
Director Name | Ronald Marr Dingwall Grant |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1989(51 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 16 December 2005) |
Role | Consultant |
Correspondence Address | The Sheiling 38 Dalkeith Avenue Dumbreck Glasgow G41 5BN Scotland |
Director Name | Jean Eadie Mackintosh |
---|---|
Date of Birth | April 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1989(51 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 March 1999) |
Role | Married Woman |
Correspondence Address | 34 Dalkeith Avenue Glasgow Lanarkshire G41 5BN Scotland |
Secretary Name | Margaret Elora Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1989(51 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 16 December 2005) |
Role | Company Director |
Correspondence Address | The Sheiling 38 Dalkeith Avenue Dumbreck Glasgow G41 5BN Scotland |
Director Name | Mr Kenneth John McLean |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(68 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 December 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr Dugald Ferguson Kerr |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(68 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 May 2011) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Secretary Name | Mr Dugald Ferguson Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(68 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 May 2011) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Director Name | Mr Scott Willies |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(73 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 December 2021) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Secretary Name | Mr Kenneth John McLean |
---|---|
Status | Resigned |
Appointed | 27 May 2011(73 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 January 2014) |
Role | Company Director |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Director Name | Mr Mark William Harold Harvey |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2020(83 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 June 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Website | arnoldclark.com |
---|---|
Telephone | 0141 6481088 |
Telephone region | Glasgow |
Registered Address | Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 40 other UK companies use this postal address |
412k at £0.2 | Arnold Clark Automobiles LTD 99.52% Ordinary |
---|---|
500 at £1 | Arnold Clark Automobiles LTD 0.48% Preference |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 January 2023 (2 months ago) |
---|---|
Next Return Due | 7 February 2024 (10 months, 2 weeks from now) |
7 July 2004 | Delivered on: 12 July 2004 Satisfied on: 7 April 2005 Persons entitled: Capital Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 3 brooklands, queensway motor park, east kilbride (title lan 78814). Fully Satisfied |
---|---|
27 November 2002 | Delivered on: 5 December 2002 Satisfied on: 12 October 2004 Persons entitled: First National Bank PLC Classification: Standard security Secured details: All advances and all sums due in terms of the personal bond dated 14 october 2002. Particulars: The subjects at eaglesham road, jackton, east kilbride (title number LAN78814). Fully Satisfied |
27 November 2002 | Delivered on: 5 December 2002 Satisfied on: 5 September 2006 Persons entitled: First National Bank PLC Classification: Standard security Secured details: All advances and all sums due in terms of the personal bond dated 14 october 2002. Particulars: The subjects to the north of eaglesham road, east kilbride (title number LAN74357). Fully Satisfied |
14 November 2002 | Delivered on: 29 November 2002 Satisfied on: 22 May 2004 Persons entitled: First National Bank PLC 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 |
21 December 1999 | Delivered on: 7 January 2000 Satisfied on: 27 May 2004 Persons entitled: Rover Financial Services (GB) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Queensway motor park, east kilbride. Fully Satisfied |
24 December 1999 | Delivered on: 7 January 2000 Satisfied on: 5 September 2006 Persons entitled: Rover Group Limited Classification: Standard security Secured details: The obligations contained under the agreement. Particulars: Queensway motor park, east kilbride, G74 5NL. Fully Satisfied |
15 April 1983 | Delivered on: 22 April 1983 Satisfied on: 16 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
---|---|
1 December 2021 | Notification of Arnold Clark Automobiles Limited as a person with significant control on 1 December 2021 (2 pages) |
1 December 2021 | Appointment of Mr John Arnold Clark as a director on 1 December 2021 (2 pages) |
1 December 2021 | Termination of appointment of Scott Willies as a director on 1 December 2021 (1 page) |
1 December 2021 | Appointment of Mr James Turner Graham as a director on 1 December 2021 (2 pages) |
1 December 2021 | Termination of appointment of Kenneth John Mclean as a director on 1 December 2021 (1 page) |
1 December 2021 | Cessation of Philomena Butler Clark as a person with significant control on 1 December 2021 (1 page) |
17 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
10 June 2021 | Termination of appointment of Mark William Harold Harvey as a director on 7 June 2021 (1 page) |
29 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
14 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
25 August 2020 | Appointment of Mr Mark William Harold Harvey as a director on 24 August 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
31 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
17 July 2017 | Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page) |
17 July 2017 | Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
31 March 2016 | Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
30 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Termination of appointment of Kenneth Mclean as a secretary (1 page) |
29 January 2014 | Termination of appointment of Kenneth Mclean as a secretary (1 page) |
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Termination of appointment of Kenneth Mclean as a secretary (1 page) |
29 January 2014 | Termination of appointment of Kenneth Mclean as a secretary (1 page) |
20 November 2013 | Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page) |
20 November 2013 | Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
31 May 2011 | Appointment of Mr Scott Willies as a director (2 pages) |
31 May 2011 | Appointment of Mr Kenneth John Mclean as a secretary (1 page) |
31 May 2011 | Termination of appointment of Dugald Kerr as a director (1 page) |
31 May 2011 | Termination of appointment of Dugald Kerr as a secretary (1 page) |
31 May 2011 | Appointment of Mr Scott Willies as a director (2 pages) |
31 May 2011 | Appointment of Mr Kenneth John Mclean as a secretary (1 page) |
31 May 2011 | Termination of appointment of Dugald Kerr as a director (1 page) |
31 May 2011 | Termination of appointment of Dugald Kerr as a secretary (1 page) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Secretary's details changed for Dugald Ferguson Kerr on 24 January 2010 (1 page) |
26 January 2010 | Director's details changed for Kenneth John Mclean on 24 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Dugald Ferguson Kerr on 24 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Edward Hawthorne on 24 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Secretary's details changed for Dugald Ferguson Kerr on 24 January 2010 (1 page) |
26 January 2010 | Director's details changed for Kenneth John Mclean on 24 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Dugald Ferguson Kerr on 24 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Edward Hawthorne on 24 January 2010 (2 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
26 January 2009 | Director's change of particulars / kenneth mclean / 23/01/2009 (1 page) |
26 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
26 January 2009 | Director's change of particulars / kenneth mclean / 23/01/2009 (1 page) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
18 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
25 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
25 January 2007 | Director's particulars changed (1 page) |
18 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
18 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
16 September 2006 | Dec mort/charge * (2 pages) |
16 September 2006 | Dec mort/charge * (2 pages) |
5 September 2006 | Dec mort/charge * (2 pages) |
5 September 2006 | Dec mort/charge * (2 pages) |
5 September 2006 | Dec mort/charge * (2 pages) |
5 September 2006 | Dec mort/charge * (2 pages) |
21 June 2006 | Full accounts made up to 30 September 2005 (19 pages) |
21 June 2006 | Full accounts made up to 30 September 2005 (19 pages) |
16 February 2006 | Return made up to 24/01/06; full list of members
|
16 February 2006 | Return made up to 24/01/06; full list of members
|
22 December 2005 | Resolutions
|
22 December 2005 | Auditor's resignation (1 page) |
22 December 2005 | Resolutions
|
22 December 2005 | Auditor's resignation (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: queensway motor park 2 millbrook east kilbride south lanarkshire G74 5NL (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New secretary appointed;new director appointed (1 page) |
20 December 2005 | New director appointed (1 page) |
20 December 2005 | New director appointed (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: queensway motor park 2 millbrook east kilbride south lanarkshire G74 5NL (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New secretary appointed;new director appointed (1 page) |
20 December 2005 | New director appointed (1 page) |
20 December 2005 | New director appointed (1 page) |
1 August 2005 | Full accounts made up to 30 September 2004 (18 pages) |
1 August 2005 | Full accounts made up to 30 September 2004 (18 pages) |
7 April 2005 | Dec mort/charge * (2 pages) |
7 April 2005 | Dec mort/charge * (2 pages) |
12 January 2005 | Return made up to 24/01/05; full list of members (8 pages) |
12 January 2005 | Return made up to 24/01/05; full list of members (8 pages) |
12 October 2004 | Dec mort/charge * (4 pages) |
12 October 2004 | Dec mort/charge * (4 pages) |
12 July 2004 | Partic of mort/charge * (5 pages) |
12 July 2004 | Partic of mort/charge * (5 pages) |
8 July 2004 | Alterations to a floating charge (9 pages) |
8 July 2004 | Alterations to a floating charge (9 pages) |
27 May 2004 | Dec mort/charge * (4 pages) |
27 May 2004 | Dec mort/charge * (4 pages) |
22 May 2004 | Dec mort/charge * (5 pages) |
22 May 2004 | Dec mort/charge * (5 pages) |
12 March 2004 | Full accounts made up to 30 September 2003 (19 pages) |
12 March 2004 | Full accounts made up to 30 September 2003 (19 pages) |
12 January 2004 | Return made up to 24/01/04; full list of members (8 pages) |
12 January 2004 | Return made up to 24/01/04; full list of members (8 pages) |
29 April 2003 | Full accounts made up to 30 September 2002 (22 pages) |
29 April 2003 | Full accounts made up to 30 September 2002 (22 pages) |
4 February 2003 | Return made up to 24/01/03; full list of members
|
4 February 2003 | Return made up to 24/01/03; full list of members
|
27 December 2002 | Alterations to a floating charge (9 pages) |
27 December 2002 | Alterations to a floating charge (9 pages) |
13 December 2002 | Alterations to a floating charge (11 pages) |
13 December 2002 | Alterations to a floating charge (11 pages) |
5 December 2002 | Partic of mort/charge * (5 pages) |
5 December 2002 | Partic of mort/charge * (5 pages) |
5 December 2002 | Partic of mort/charge * (5 pages) |
5 December 2002 | Partic of mort/charge * (5 pages) |
29 November 2002 | Partic of mort/charge * (5 pages) |
29 November 2002 | Partic of mort/charge * (5 pages) |
19 November 2002 | Alterations to a floating charge (8 pages) |
19 November 2002 | Alterations to a floating charge (8 pages) |
30 March 2002 | Full accounts made up to 30 September 2001 (20 pages) |
30 March 2002 | Full accounts made up to 30 September 2001 (20 pages) |
30 January 2002 | Return made up to 07/02/02; full list of members
|
30 January 2002 | Return made up to 07/02/02; full list of members
|
14 June 2001 | Full accounts made up to 30 September 2000 (21 pages) |
14 June 2001 | Full accounts made up to 30 September 2000 (21 pages) |
31 January 2001 | Return made up to 07/02/01; full list of members
|
31 January 2001 | Return made up to 07/02/01; full list of members
|
11 April 2000 | Full accounts made up to 30 September 1999 (20 pages) |
11 April 2000 | Full accounts made up to 30 September 1999 (20 pages) |
13 March 2000 | Alterations to a floating charge (8 pages) |
13 March 2000 | Alterations to a floating charge (8 pages) |
24 February 2000 | Return made up to 07/02/00; full list of members
|
24 February 2000 | Return made up to 07/02/00; full list of members
|
7 January 2000 | Partic of mort/charge * (5 pages) |
7 January 2000 | Partic of mort/charge * (6 pages) |
7 January 2000 | Partic of mort/charge * (5 pages) |
7 January 2000 | Partic of mort/charge * (6 pages) |
18 March 1999 | Return made up to 07/02/99; full list of members
|
18 March 1999 | Full accounts made up to 30 September 1998 (20 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Return made up to 07/02/99; full list of members
|
18 March 1999 | Full accounts made up to 30 September 1998 (20 pages) |
18 March 1999 | Director resigned (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: 249 west george street glasgow G2 4RB (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: 249 west george street glasgow G2 4RB (1 page) |
5 May 1998 | Full accounts made up to 30 September 1997 (20 pages) |
5 May 1998 | Full accounts made up to 30 September 1997 (20 pages) |
5 March 1998 | Return made up to 07/02/98; no change of members (4 pages) |
5 March 1998 | Return made up to 07/02/98; no change of members (4 pages) |
3 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
3 March 1997 | Return made up to 07/02/97; no change of members (4 pages) |
3 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
3 March 1997 | Return made up to 07/02/97; no change of members (4 pages) |
27 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
27 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
21 February 1996 | Return made up to 07/02/96; full list of members
|
21 February 1996 | Return made up to 07/02/96; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
24 May 1982 | Accounts made up to 30 September 1981 (7 pages) |
24 May 1982 | Accounts made up to 30 September 1981 (7 pages) |