Company NamePark Automobile Company Limited (The)
Company StatusActive
Company NumberSC019912
CategoryPrivate Limited Company
Incorporation Date19 August 1937(86 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward Hawthorne
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2005(68 years, 4 months after company formation)
Appointment Duration18 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameMr Stuart Kenneth Thorpe
StatusCurrent
Appointed19 November 2013(76 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr John Arnold Clark
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(84 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr James Turner Graham
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(84 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameRobin Glen Grant
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1989(51 years, 5 months after company formation)
Appointment Duration1 year (resigned 08 February 1990)
RoleCar Salesman
Correspondence Address17 Bellwood Street
Glasgow
Lanarkshire
G41 3EU
Scotland
Director NameRobin Grant
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1989(51 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 13 December 2005)
RoleManaging Director
Correspondence Address6 Netherlaw
North Berwick
East Lothian
EH39 4RF
Scotland
Director NameRonald Marr Dingwall Grant
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1989(51 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 16 December 2005)
RoleConsultant
Correspondence AddressThe Sheiling 38 Dalkeith Avenue
Dumbreck
Glasgow
G41 5BN
Scotland
Director NameJean Eadie Mackintosh
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1989(51 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 March 1999)
RoleMarried Woman
Correspondence Address34 Dalkeith Avenue
Glasgow
Lanarkshire
G41 5BN
Scotland
Secretary NameMargaret Elora Grant
NationalityBritish
StatusResigned
Appointed26 January 1989(51 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 16 December 2005)
RoleCompany Director
Correspondence AddressThe Sheiling 38 Dalkeith Avenue
Dumbreck
Glasgow
G41 5BN
Scotland
Director NameMr Dugald Ferguson Kerr
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(68 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 May 2011)
RoleSecretary
Country of ResidenceScotland
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Director NameMr Kenneth John McLean
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(68 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 December 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameMr Dugald Ferguson Kerr
NationalityBritish
StatusResigned
Appointed16 December 2005(68 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 May 2011)
RoleSecretary
Country of ResidenceScotland
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Director NameMr Scott Willies
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(73 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 December 2021)
RoleSales Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameMr Kenneth John McLean
StatusResigned
Appointed27 May 2011(73 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 January 2014)
RoleCompany Director
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Director NameMr Mark William Harold Harvey
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(83 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 June 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland

Contact

Websitearnoldclark.com
Telephone0141 6481088
Telephone regionGlasgow

Location

Registered AddressArnold Clark Automobiles Limited
454 Hillington Road
Glasgow
G52 4FH
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 40 other UK companies use this postal address

Shareholders

412k at £0.2Arnold Clark Automobiles LTD
99.52%
Ordinary
500 at £1Arnold Clark Automobiles LTD
0.48%
Preference

Accounts

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

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Charges

7 July 2004Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1999Delivered 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 1999Delivered 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 1983Delivered 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

Filing History

12 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
27 January 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
1 December 2021Termination of appointment of Scott Willies as a director on 1 December 2021 (1 page)
1 December 2021Appointment of Mr James Turner Graham as a director on 1 December 2021 (2 pages)
1 December 2021Appointment of Mr John Arnold Clark as a director on 1 December 2021 (2 pages)
1 December 2021Termination of appointment of Kenneth John Mclean as a director on 1 December 2021 (1 page)
1 December 2021Cessation of Philomena Butler Clark as a person with significant control on 1 December 2021 (1 page)
1 December 2021Notification of Arnold Clark Automobiles Limited as a person with significant control on 1 December 2021 (2 pages)
17 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
10 June 2021Termination of appointment of Mark William Harold Harvey as a director on 7 June 2021 (1 page)
29 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
14 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
25 August 2020Appointment of Mr Mark William Harold Harvey as a director on 24 August 2020 (2 pages)
27 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
31 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 July 2017Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page)
17 July 2017Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page)
25 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
31 March 2016Registered 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 2016Registered 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 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 103,500
(5 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 103,500
(5 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
30 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 103,500
(5 pages)
30 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 103,500
(5 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 January 2014Termination of appointment of Kenneth Mclean as a secretary (1 page)
29 January 2014Termination of appointment of Kenneth Mclean as a secretary (1 page)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 103,500
(6 pages)
29 January 2014Termination of appointment of Kenneth Mclean as a secretary (1 page)
29 January 2014Termination of appointment of Kenneth Mclean as a secretary (1 page)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 103,500
(6 pages)
20 November 2013Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page)
20 November 2013Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
31 May 2011Appointment of Mr Kenneth John Mclean as a secretary (1 page)
31 May 2011Termination of appointment of Dugald Kerr as a secretary (1 page)
31 May 2011Appointment of Mr Scott Willies as a director (2 pages)
31 May 2011Termination of appointment of Dugald Kerr as a secretary (1 page)
31 May 2011Termination of appointment of Dugald Kerr as a director (1 page)
31 May 2011Appointment of Mr Kenneth John Mclean as a secretary (1 page)
31 May 2011Appointment of Mr Scott Willies as a director (2 pages)
31 May 2011Termination of appointment of Dugald Kerr as a director (1 page)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
26 January 2010Secretary's details changed for Dugald Ferguson Kerr on 24 January 2010 (1 page)
26 January 2010Director's details changed for Edward Hawthorne on 24 January 2010 (2 pages)
26 January 2010Director's details changed for Kenneth John Mclean on 24 January 2010 (2 pages)
26 January 2010Secretary's details changed for Dugald Ferguson Kerr on 24 January 2010 (1 page)
26 January 2010Director's details changed for Edward Hawthorne on 24 January 2010 (2 pages)
26 January 2010Director's details changed for Dugald Ferguson Kerr on 24 January 2010 (2 pages)
26 January 2010Director's details changed for Kenneth John Mclean on 24 January 2010 (2 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Dugald Ferguson Kerr on 24 January 2010 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
26 January 2009Return made up to 24/01/09; full list of members (4 pages)
26 January 2009Director's change of particulars / kenneth mclean / 23/01/2009 (1 page)
26 January 2009Return made up to 24/01/09; full list of members (4 pages)
26 January 2009Director's change of particulars / kenneth mclean / 23/01/2009 (1 page)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
25 January 2008Return made up to 24/01/08; full list of members (3 pages)
25 January 2008Return made up to 24/01/08; full list of members (3 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
18 October 2007Full accounts made up to 31 December 2006 (16 pages)
18 October 2007Full accounts made up to 31 December 2006 (16 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Return made up to 24/01/07; full list of members (3 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Return made up to 24/01/07; full list of members (3 pages)
18 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
18 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
16 September 2006Dec mort/charge * (2 pages)
16 September 2006Dec mort/charge * (2 pages)
5 September 2006Dec mort/charge * (2 pages)
5 September 2006Dec mort/charge * (2 pages)
5 September 2006Dec mort/charge * (2 pages)
5 September 2006Dec mort/charge * (2 pages)
21 June 2006Full accounts made up to 30 September 2005 (19 pages)
21 June 2006Full accounts made up to 30 September 2005 (19 pages)
16 February 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 February 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 December 2005Auditor's resignation (1 page)
22 December 2005Auditor's resignation (1 page)
22 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 December 2005Director resigned (1 page)
20 December 2005Registered office changed on 20/12/05 from: queensway motor park 2 millbrook east kilbride south lanarkshire G74 5NL (1 page)
20 December 2005New director appointed (1 page)
20 December 2005Registered office changed on 20/12/05 from: queensway motor park 2 millbrook east kilbride south lanarkshire G74 5NL (1 page)
20 December 2005New director appointed (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005New secretary appointed;new director appointed (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed;new director appointed (1 page)
20 December 2005Director resigned (1 page)
20 December 2005New director appointed (1 page)
20 December 2005Director resigned (1 page)
20 December 2005New director appointed (1 page)
1 August 2005Full accounts made up to 30 September 2004 (18 pages)
1 August 2005Full accounts made up to 30 September 2004 (18 pages)
7 April 2005Dec mort/charge * (2 pages)
7 April 2005Dec mort/charge * (2 pages)
12 January 2005Return made up to 24/01/05; full list of members (8 pages)
12 January 2005Return made up to 24/01/05; full list of members (8 pages)
12 October 2004Dec mort/charge * (4 pages)
12 October 2004Dec mort/charge * (4 pages)
12 July 2004Partic of mort/charge * (5 pages)
12 July 2004Partic of mort/charge * (5 pages)
8 July 2004Alterations to a floating charge (9 pages)
8 July 2004Alterations to a floating charge (9 pages)
27 May 2004Dec mort/charge * (4 pages)
27 May 2004Dec mort/charge * (4 pages)
22 May 2004Dec mort/charge * (5 pages)
22 May 2004Dec mort/charge * (5 pages)
12 March 2004Full accounts made up to 30 September 2003 (19 pages)
12 March 2004Full accounts made up to 30 September 2003 (19 pages)
12 January 2004Return made up to 24/01/04; full list of members (8 pages)
12 January 2004Return made up to 24/01/04; full list of members (8 pages)
29 April 2003Full accounts made up to 30 September 2002 (22 pages)
29 April 2003Full accounts made up to 30 September 2002 (22 pages)
4 February 2003Return made up to 24/01/03; full list of members
  • 363(287) ‐ Registered office changed on 04/02/03
(8 pages)
4 February 2003Return made up to 24/01/03; full list of members
  • 363(287) ‐ Registered office changed on 04/02/03
(8 pages)
27 December 2002Alterations to a floating charge (9 pages)
27 December 2002Alterations to a floating charge (9 pages)
13 December 2002Alterations to a floating charge (11 pages)
13 December 2002Alterations to a floating charge (11 pages)
5 December 2002Partic of mort/charge * (5 pages)
5 December 2002Partic of mort/charge * (5 pages)
5 December 2002Partic of mort/charge * (5 pages)
5 December 2002Partic of mort/charge * (5 pages)
29 November 2002Partic of mort/charge * (5 pages)
29 November 2002Partic of mort/charge * (5 pages)
19 November 2002Alterations to a floating charge (8 pages)
19 November 2002Alterations to a floating charge (8 pages)
30 March 2002Full accounts made up to 30 September 2001 (20 pages)
30 March 2002Full accounts made up to 30 September 2001 (20 pages)
30 January 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/02
(7 pages)
30 January 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/02
(7 pages)
14 June 2001Full accounts made up to 30 September 2000 (21 pages)
14 June 2001Full accounts made up to 30 September 2000 (21 pages)
31 January 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2000Full accounts made up to 30 September 1999 (20 pages)
11 April 2000Full accounts made up to 30 September 1999 (20 pages)
13 March 2000Alterations to a floating charge (8 pages)
13 March 2000Alterations to a floating charge (8 pages)
24 February 2000Return made up to 07/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 February 2000Return made up to 07/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 January 2000Partic of mort/charge * (5 pages)
7 January 2000Partic of mort/charge * (6 pages)
7 January 2000Partic of mort/charge * (6 pages)
7 January 2000Partic of mort/charge * (5 pages)
18 March 1999Return made up to 07/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Return made up to 07/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1999Full accounts made up to 30 September 1998 (20 pages)
18 March 1999Full accounts made up to 30 September 1998 (20 pages)
19 November 1998Registered office changed on 19/11/98 from: 249 west george street glasgow G2 4RB (1 page)
19 November 1998Registered office changed on 19/11/98 from: 249 west george street glasgow G2 4RB (1 page)
5 May 1998Full accounts made up to 30 September 1997 (20 pages)
5 May 1998Full accounts made up to 30 September 1997 (20 pages)
5 March 1998Return made up to 07/02/98; no change of members (4 pages)
5 March 1998Return made up to 07/02/98; no change of members (4 pages)
3 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
3 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
3 March 1997Return made up to 07/02/97; no change of members (4 pages)
3 March 1997Return made up to 07/02/97; no change of members (4 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
21 February 1996Return made up to 07/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 February 1996Return made up to 07/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
24 May 1982Accounts made up to 30 September 1981 (7 pages)
24 May 1982Accounts made up to 30 September 1981 (7 pages)