Company NameThe Dunblane Motor Company Limited
Company StatusActive
Company NumberSC020720
CategoryPrivate Limited Company
Incorporation Date5 December 1938(84 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Timothy Charles Norman Dickson
Date of BirthJanuary 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(73 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Gowrie Farm
Stanley
Perth
PH1 4PP
Scotland
Director NameMr Niki Thomas Dickson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2012(73 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address170 Dunkeld Road
Perth
Perthshire
PH1 3AA
Scotland
Director NameMr Norman Francis Dickson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(81 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address170 Dicksons Of Perth
170 Dunkeld Road
Perth
Perthshire
PH1 3AA
Scotland
Director NameMr Christopher James Dickson
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(83 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Balhousie Street
Perth
PH1 5HJ
Scotland
Secretary NameMr Niki Dickson
StatusCurrent
Appointed01 December 2022(84 years after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence Address170 Dunkeld Road
Perth
Perthshire
PH1 3AA
Scotland
Secretary NameCommercial Legal Centre (Corporation)
StatusCurrent
Appointed01 August 2007(68 years, 8 months after company formation)
Appointment Duration16 years, 2 months
Correspondence Address36 Tay Street
Perth
Perthshire
PH1 5TR
Scotland
Director NameThomas Donaldson Dickson
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(50 years, 1 month after company formation)
Appointment Duration23 years, 10 months (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTree Tops Barnhill
Perth
Perthshire
PH2 7AT
Scotland
Director NameMr Norman Francis Dickson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(50 years, 1 month after company formation)
Appointment Duration30 years, 11 months (resigned 05 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Gowrie Farm
Stanley
Perth
PH1 4PP
Scotland
Secretary NameJames Gordon Cluckie
NationalityBritish
StatusResigned
Appointed31 December 1988(50 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 26 April 1999)
RoleCompany Director
Correspondence Address2 Unity Crescent
Perth
Perthshire
PH1 2BL
Scotland
Director NameJames Cruickshank
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(52 years, 5 months after company formation)
Appointment Duration4 years (resigned 19 May 1995)
RoleFinance Director
Correspondence Address18 Kirkhill Drive
Luncarty
Perth
Perthshire
PH1 3UR
Scotland
Director NameDavid Graeme Leslie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(60 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 December 1999)
RoleOperations Manager
Correspondence Address12 Farburn Drive
Stonehaven
Kincardineshire
AB39 2BZ
Scotland
Director NameGeorge Andrew Leckie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(61 years after company formation)
Appointment Duration2 years (resigned 14 December 2001)
RoleFinance Director
Correspondence AddressTigh-Air-A-Leathad
Craigdallie Cottages
Inchture
Perthshire
PH14 9QT
Scotland
Director NameNiki Thomas Dickson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(64 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 19 May 2005)
RoleMotor Trainer
Correspondence Address8 Oldmill Courtyard
Bridge Of Earn
PH2 9SY
Scotland
Director NameMr Niki Thomas Dickson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(68 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWadeburn
Kilgraston
Bridge Of Earn
Perthshire
PH2 9BG
Scotland
Director NameMr Christopher James Dickson
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(74 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 April 2018)
RoleMotor Trade
Country of ResidenceScotland
Correspondence Address170 Dunkeld Road
Perth
Perthshire
PH1 3AA
Scotland
Director NameMr Jonathan David Francis Dickson
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(75 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 February 2016)
RoleAccounts Manager
Country of ResidenceScotland
Correspondence Address170 Dunkeld Road
Perth
Perthshire
PH1 3AA
Scotland
Director NameMr Christopher James Dickson
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(80 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 December 2019)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address2 Balhousie Street
Perth
PH1 5HJ
Scotland
Secretary NameKippen Campbell Ws (Corporation)
StatusResigned
Appointed26 April 1999(60 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 August 2007)
Correspondence Address48 Tay Street
Perth
Perthshire
PH1 5TR
Scotland
Secretary NameCommercial Legal Centre (Corporation)
StatusResigned
Appointed01 August 2007(68 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 December 2022)
Correspondence Address36 Tay Street
Perth
Perthshire
PH1 5TR
Scotland

Contact

Websitewww.dicksonsofperth.co.uk
Telephone01738 633133
Telephone regionPerth

Location

Registered Address170 Dunkeld Road
Perth
Perthshire
PH1 3AA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches2 other UK companies use this postal address

Shareholders

81 at £1Dickson Motors (Perth) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£364,050
Cash£56,787
Current Liabilities£1,085,188

Accounts

Latest Accounts31 December 2021 (1 year, 9 months ago)
Next Accounts Due30 September 2023 (1 day from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 December 2022 (9 months, 3 weeks ago)
Next Return Due24 December 2023 (2 months, 3 weeks from now)

Charges

23 April 1991Delivered on: 30 April 1991
Satisfied on: 19 August 1998
Persons entitled: Chartered Trust PLC

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: Co. Right title and interest in names paid or payable to honda (UK) LTD now called (honda motor europe LTD).
Fully Satisfied
17 April 1991Delivered on: 23 April 1991
Satisfied on: 19 August 1998
Persons entitled: Chartered Trust Public Limited Company

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
25 March 1991Delivered on: 10 April 1991
Satisfied on: 19 August 1998
Persons entitled: Chartered Trust PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Company's rights title and interest related to franchised honda (UK) car dealer.
Fully Satisfied
26 January 1990Delivered on: 1 February 1990
Satisfied on: 11 May 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground lying on the east side of the stirling to perth trunk road 1/4 of a hectare at duckburn park, dunblane.
Fully Satisfied
15 January 1990Delivered on: 25 January 1990
Satisfied on: 25 January 1999
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
4 May 1989Delivered on: 23 May 1989
Satisfied on: 21 January 1991
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
23 June 1998Delivered on: 10 July 1998
Satisfied on: 27 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
9 October 1992Delivered on: 19 October 1992
Satisfied on: 1 May 1998
Persons entitled: B P Oil UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground lying on the east side of the stirling to perth trunk road, dunblane.
Fully Satisfied
20 December 1988Delivered on: 30 December 1988
Satisfied on: 9 July 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground on east side of stirling to perth trunk road area of ground at duckburn park, both at dunblane, perth.
Fully Satisfied
22 November 2016Delivered on: 10 December 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Units at kilda way, arran road, perth. PTH32225.
Outstanding
17 April 2015Delivered on: 28 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 August 2002Delivered on: 5 September 2002
Persons entitled: Capital Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying on the east side of the stirling to perth road in the burgh of dunblane and county of perth extending to 20 decimal or one hundredth parts of a hectare.
Outstanding
29 January 2001Delivered on: 16 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.20 hectare at duckburn park, stirling road, dunblane.
Outstanding
13 November 1998Delivered on: 30 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage premises at duckburn park,stirling road,dunblane.
Outstanding

Filing History

10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
10 March 2020Appointment of Mr Norman Francis Dickson as a director on 10 March 2020 (2 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
5 December 2019Termination of appointment of Norman Francis Dickson as a director on 5 December 2019 (1 page)
5 December 2019Termination of appointment of Christopher James Dickson as a director on 5 December 2019 (1 page)
28 April 2019Appointment of Mr Christopher James Dickson as a director on 26 April 2019 (2 pages)
16 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
16 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
26 April 2018Termination of appointment of Christopher James Dickson as a director on 24 April 2018 (1 page)
6 April 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
10 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
10 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
13 December 2016Termination of appointment of Jonathan David Francis Dickson as a director on 13 February 2016 (1 page)
13 December 2016Termination of appointment of Jonathan David Francis Dickson as a director on 13 February 2016 (1 page)
13 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
10 December 2016Registration of charge SC0207200016, created on 22 November 2016 (8 pages)
10 December 2016Registration of charge SC0207200016, created on 22 November 2016 (8 pages)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 81
(6 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 81
(6 pages)
28 April 2015Registration of charge SC0207200015, created on 17 April 2015 (19 pages)
28 April 2015Registration of charge SC0207200015, created on 17 April 2015 (19 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 81
(6 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 81
(6 pages)
29 July 2014Appointment of Mr Jonathan David Francis Dickson as a director on 29 July 2014 (2 pages)
29 July 2014Appointment of Mr Jonathan David Francis Dickson as a director on 29 July 2014 (2 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 81
(6 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 81
(6 pages)
18 June 2013Appointment of Mr Christopher James Dickson as a director (2 pages)
18 June 2013Appointment of Mr Christopher James Dickson as a director (2 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
30 October 2012Termination of appointment of Thomas Dickson as a director (1 page)
30 October 2012Appointment of Niki Thomas Dickson as a director (2 pages)
30 October 2012Appointment of Niki Thomas Dickson as a director (2 pages)
30 October 2012Termination of appointment of Thomas Dickson as a director (1 page)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 March 2012Appointment of Mr Timothy Charles Norman Dickson as a director (2 pages)
1 March 2012Appointment of Mr Timothy Charles Norman Dickson as a director (2 pages)
29 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 December 2009Secretary's details changed for Commercial Legal Centre on 10 December 2009 (1 page)
11 December 2009Termination of appointment of Niki Dickson as a director (1 page)
11 December 2009Termination of appointment of Niki Dickson as a director (1 page)
11 December 2009Director's details changed for Mr Norman Francis Dickson on 10 December 2009 (2 pages)
11 December 2009Director's details changed for Thomas Donaldson Dickson on 10 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Norman Francis Dickson on 10 December 2009 (2 pages)
11 December 2009Director's details changed for Thomas Donaldson Dickson on 10 December 2009 (2 pages)
11 December 2009Director's details changed for Niki Thomas Dickson on 10 December 2009 (2 pages)
11 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
11 December 2009Secretary's details changed for Commercial Legal Centre on 10 December 2009 (1 page)
11 December 2009Director's details changed for Niki Thomas Dickson on 10 December 2009 (2 pages)
11 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
24 January 2009Director's change of particulars / norman dickson / 01/04/2008 (1 page)
24 January 2009Return made up to 10/12/08; full list of members (4 pages)
24 January 2009Director's change of particulars / norman dickson / 01/04/2008 (1 page)
24 January 2009Return made up to 10/12/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007Return made up to 10/12/07; full list of members (2 pages)
13 December 2007Secretary resigned (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007Return made up to 10/12/07; full list of members (2 pages)
13 December 2007New secretary appointed (1 page)
13 December 2007Director's particulars changed (1 page)
6 August 2007Registered office changed on 06/08/07 from: stirling road dunblane central region FK15 9EY (1 page)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007Registered office changed on 06/08/07 from: stirling road dunblane central region FK15 9EY (1 page)
21 December 2006Return made up to 10/12/06; full list of members (2 pages)
21 December 2006Return made up to 10/12/06; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2006Return made up to 10/12/05; full list of members (7 pages)
5 January 2006Return made up to 10/12/05; full list of members (7 pages)
27 October 2005Accounts for a small company made up to 31 December 2004 (9 pages)
27 October 2005Accounts for a small company made up to 31 December 2004 (9 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
15 December 2004Return made up to 10/12/04; full list of members (7 pages)
15 December 2004Return made up to 10/12/04; full list of members (7 pages)
1 November 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
1 November 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
30 March 2004Full accounts made up to 31 December 2002 (18 pages)
30 March 2004Full accounts made up to 31 December 2002 (18 pages)
19 December 2003Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2003Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2003Full accounts made up to 31 December 2001 (16 pages)
27 June 2003Full accounts made up to 31 December 2001 (16 pages)
6 February 2003Alterations to a floating charge (8 pages)
6 February 2003Alterations to a floating charge (8 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 December 2002Return made up to 10/12/02; full list of members (7 pages)
24 December 2002Return made up to 10/12/02; full list of members (7 pages)
5 September 2002Partic of mort/charge * (6 pages)
5 September 2002Partic of mort/charge * (6 pages)
30 January 2002Full accounts made up to 31 December 2000 (15 pages)
30 January 2002Full accounts made up to 31 December 2000 (15 pages)
9 January 2002Registered office changed on 09/01/02 from: ruthvenfield road inveralmond perth PH1 3XF (1 page)
9 January 2002Registered office changed on 09/01/02 from: ruthvenfield road inveralmond perth PH1 3XF (1 page)
8 January 2002Return made up to 10/12/01; full list of members (7 pages)
8 January 2002Return made up to 10/12/01; full list of members (7 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
16 February 2001Partic of mort/charge * (5 pages)
16 February 2001Partic of mort/charge * (5 pages)
19 January 2001Full accounts made up to 31 December 1999 (15 pages)
19 January 2001Full accounts made up to 31 December 1999 (15 pages)
7 January 2001Return made up to 10/12/00; full list of members (7 pages)
7 January 2001Return made up to 10/12/00; full list of members (7 pages)
18 January 2000Director's particulars changed (1 page)
18 January 2000Director's particulars changed (1 page)
7 January 2000Return made up to 10/12/99; full list of members (7 pages)
7 January 2000Return made up to 10/12/99; full list of members (7 pages)
21 December 1999Director resigned (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999New director appointed (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999Secretary resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
29 September 1999New secretary appointed (2 pages)
29 September 1999New secretary appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
11 May 1999Dec mort/charge * (4 pages)
11 May 1999Dec mort/charge * (4 pages)
25 January 1999Dec mort/charge * (5 pages)
25 January 1999Dec mort/charge * (5 pages)
18 January 1999391 - auditors removal - 141298 (1 page)
18 January 1999391 - auditors removal - 141298 (1 page)
18 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
8 December 1998Return made up to 10/12/98; no change of members (4 pages)
8 December 1998Return made up to 10/12/98; no change of members (4 pages)
30 November 1998Partic of mort/charge * (6 pages)
30 November 1998Partic of mort/charge * (6 pages)
19 August 1998Dec mort/charge * (2 pages)
19 August 1998Dec mort/charge * (2 pages)
19 August 1998Dec mort/charge * (10 pages)
19 August 1998Dec mort/charge * (2 pages)
19 August 1998Dec mort/charge * (2 pages)
19 August 1998Dec mort/charge * (10 pages)
28 May 1998Full accounts made up to 31 December 1997 (16 pages)
28 May 1998Full accounts made up to 31 December 1997 (16 pages)
1 May 1998Dec mort/charge * (4 pages)
1 May 1998Dec mort/charge * (4 pages)
11 December 1997Return made up to 10/12/97; full list of members
  • 363(287) ‐ Registered office changed on 11/12/97
(6 pages)
11 December 1997Return made up to 10/12/97; full list of members
  • 363(287) ‐ Registered office changed on 11/12/97
(6 pages)
3 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 October 1997Memorandum and Articles of Association (13 pages)
3 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 October 1997Memorandum and Articles of Association (13 pages)
22 May 1997Full accounts made up to 31 December 1996 (19 pages)
22 May 1997Full accounts made up to 31 December 1996 (19 pages)
17 December 1996Return made up to 10/12/96; no change of members (4 pages)
17 December 1996Return made up to 10/12/96; no change of members (4 pages)
22 April 1996Full accounts made up to 31 December 1995 (18 pages)
22 April 1996Full accounts made up to 31 December 1995 (18 pages)
14 December 1995Return made up to 10/12/95; no change of members (4 pages)
14 December 1995Return made up to 10/12/95; no change of members (4 pages)
25 October 1988Memorandum and Articles of Association (20 pages)
25 October 1988Memorandum and Articles of Association (20 pages)
5 December 1938Certificate of incorporation (1 page)
5 December 1938Certificate of incorporation (1 page)