Company NameScottish Express Newspapers Limited
DirectorsJames Joseph Mullen and Reach Directors Limited
Company StatusActive
Company NumberSC020889
CategoryPrivate Limited Company
Incorporation Date22 March 1939(85 years, 1 month ago)

Business Activity

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

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(80 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Central Quay
Glasgow
G3 8DA
Scotland
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed28 February 2018(78 years, 12 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed28 February 2018(78 years, 12 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Andrew Cameron
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(50 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 May 1996)
RoleManaging Director
Country of ResidenceHertfordshire
Correspondence Address6 Sandy Lodge Road
Rickmansworth
Hertfordshire
WD3 1LJ
Director NamePaul Robert Charles Sergeant
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(50 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1997)
RoleFinance Director
Correspondence AddressBlue Spur 104 Bois Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 6DE
Director NameAnthony Stuart Voysey Fowler
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(50 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 March 1990)
RoleNewspaper Executive
Correspondence Address4 Woodlands Road
Pownall Park
Wilmslow
Cheshire
SK9 5QP
Director NameMr Leslie Ivell
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(50 years, 4 months after company formation)
Appointment Duration2 months (resigned 01 October 1989)
RoleNewspaper Executive
Correspondence AddressAronsel Lodge 43 Norford Way
Bamford
Rochdale
Lancashire
OL11 5QS
Director NameSir David Blackstock McNee
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(50 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 May 1990)
RoleCompany Director
Correspondence Address68 Kelvin Court
Glasgow
G12 0AG
Scotland
Secretary NameMiss Susan Merle Ripley
NationalityBritish
StatusResigned
Appointed27 July 1989(50 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 June 1996)
RoleCompany Director
Correspondence AddressFlat C
1 Ellerdale Road
London
NW3 6BA
Director NameGeorge Birrell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1989(50 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1992)
RoleJournalist
Correspondence Address31 Ralston Road
Bearsden
Glasgow
Lanarkshire
G61 3BA
Scotland
Director NameAllan Montgomery
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1989(50 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1992)
RoleNewspaper Circulation Manager
Correspondence Address79 Seil Drive
Glasgow
Lanarkshire
G44 5DU
Scotland
Director NameMurdoch Maclennan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1989(50 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 1989)
RoleProduction Director
Correspondence Address21 Illingworth
St Leonards Hill
Windsor
Berkshire
SL4 4UP
Director NameSir Nicholas Markley Lloyd
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1990(51 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1992)
RoleNewspaper Editor
Correspondence Address4 Parkhill Road
London
NW3 2YN
Secretary NameJohn Macgregor Burns
NationalityBritish
StatusResigned
Appointed21 June 1996(57 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Director NameJohn Macgregor Burns
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(57 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Director NameFiona Downes
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(58 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 May 1998)
RoleChartered Secretary
Correspondence Address102 Biddulph Mansions
Maida Vale
London
W9 1HU
Director NameMr Richard Clive Desmond
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(61 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 28 February 2018)
RolePublisher
Country of ResidenceEngland
Correspondence Address4th Floor, Citypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Robert Sanderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(61 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 28 February 2018)
RoleGroup Joint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Citypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Secretary NameManinder Singh Gill
NationalityBritish
StatusResigned
Appointed22 November 2000(61 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 August 2005)
RoleCompany Director
Correspondence Address275 Leigh Hunt Drive
London
N14 6BZ
Secretary NameMr Robert Sanderson
NationalityBritish
StatusResigned
Appointed08 August 2005(66 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Citypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(78 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Central Quay
Glasgow
G3 8DA
Scotland
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(78 years, 12 months after company formation)
Appointment Duration1 year (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Central Quay
Glasgow
G3 8DA
Scotland
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(79 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameUNM Investments Limited (Corporation)
StatusResigned
Appointed31 March 1997(58 years after company formation)
Appointment Duration3 years, 7 months (resigned 22 November 2000)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Director NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1997(58 years after company formation)
Appointment Duration3 years, 7 months (resigned 22 November 2000)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed02 June 1997(58 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 November 2000)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Contact

Websiteexpress.co.uk
Email address[email protected]
Telephone07 694325129
Telephone regionMobile

Location

Registered Address55 Douglas Street
Glasgow
G2 7NP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20k at £1Express Newspapers
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

23 May 1985Delivered on: 6 June 1985
Satisfied on: 10 March 1987
Persons entitled: Fleet Holdings PLC

Classification: Debenture
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
30 June 1982Delivered on: 15 July 1982
Satisfied on: 29 November 2000
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All moneys due, or to become due by the company and others.
Particulars: Any sum or sums standing at credit of accounts of the company with the mortgagees.
Fully Satisfied
26 February 1982Delivered on: 12 May 1982
Satisfied on: 29 November 2000
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All sums due or to become due.
Particulars: Any sum or sums standing at credit of accounts of the company with the mortgagee.
Fully Satisfied
26 February 1982Delivered on: 12 May 1982
Satisfied on: 29 November 2000
Persons entitled: Lloyds Bank PLC

Classification: Debenture
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

27 September 2023Accounts for a dormant company made up to 25 December 2022 (4 pages)
8 September 2023Registered office address changed from One Central Quay Glasgow G3 8DA Scotland to 55 Douglas Street Glasgow G2 7NP on 8 September 2023 (1 page)
5 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
6 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
5 August 2022Accounts for a dormant company made up to 26 December 2021 (4 pages)
12 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 27 December 2020 (4 pages)
17 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
26 October 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
11 May 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
11 May 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
14 March 2018Termination of appointment of Robert Sanderson as a secretary on 28 February 2018 (1 page)
14 March 2018Cessation of Richard Clive Desmond as a person with significant control on 28 February 2018 (1 page)
14 March 2018Termination of appointment of Robert Sanderson as a director on 28 February 2018 (1 page)
14 March 2018Appointment of T M Secretaries Limited as a secretary on 28 February 2018 (2 pages)
14 March 2018Registered office address changed from 4th Floor, Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to One Central Quay Glasgow G3 8DA on 14 March 2018 (1 page)
14 March 2018Termination of appointment of Richard Clive Desmond as a director on 28 February 2018 (1 page)
14 March 2018Appointment of Mr Simon Richard Fox as a director on 28 February 2018 (2 pages)
14 March 2018Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018 (2 pages)
14 March 2018Appointment of T M Directors Limited as a director on 28 February 2018 (2 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
7 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
7 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
8 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 20,000
(4 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 20,000
(4 pages)
28 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20,000
(4 pages)
7 May 2015Director's details changed for Mr Richard Clive Desmond on 30 April 2015 (2 pages)
7 May 2015Director's details changed for Mr Richard Clive Desmond on 30 April 2015 (2 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20,000
(4 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 20,000
(4 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 20,000
(4 pages)
25 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
25 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
13 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
13 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
8 May 2012Secretary's details changed for Mr Robert Sanderson on 30 April 2012 (1 page)
8 May 2012Director's details changed for Mr Robert Sanderson on 30 April 2012 (2 pages)
8 May 2012Director's details changed for Mr Robert Sanderson on 30 April 2012 (2 pages)
8 May 2012Director's details changed for Mr Richard Clive Desmond on 30 April 2012 (2 pages)
8 May 2012Director's details changed for Mr Richard Clive Desmond on 30 April 2012 (2 pages)
8 May 2012Secretary's details changed for Mr Robert Sanderson on 30 April 2012 (1 page)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
11 May 2011Director's details changed for Mr Robert Sanderson on 30 April 2011 (2 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
11 May 2011Director's details changed for Mr Robert Sanderson on 30 April 2011 (2 pages)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
28 May 2009Return made up to 30/04/09; full list of members (8 pages)
28 May 2009Return made up to 30/04/09; full list of members (8 pages)
16 July 2008Return made up to 30/04/08; full list of members
  • 363(287) ‐ Registered office changed on 16/07/08
(7 pages)
16 July 2008Return made up to 30/04/08; full list of members
  • 363(287) ‐ Registered office changed on 16/07/08
(7 pages)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
8 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
31 May 2007Return made up to 30/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2007Return made up to 30/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 May 2006Return made up to 30/04/06; full list of members (7 pages)
19 May 2006Return made up to 30/04/06; full list of members (7 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005New secretary appointed (1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005New secretary appointed (1 page)
4 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
4 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
20 July 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
(7 pages)
20 July 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
(7 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
28 May 2004Return made up to 30/04/04; full list of members (7 pages)
28 May 2004Return made up to 30/04/04; full list of members (7 pages)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
13 May 2003Return made up to 30/04/03; full list of members (7 pages)
13 May 2003Return made up to 30/04/03; full list of members (7 pages)
30 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
30 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
10 May 2002Return made up to 30/04/02; full list of members (7 pages)
10 May 2002Return made up to 30/04/02; full list of members (7 pages)
6 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
6 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
22 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2001Secretary resigned;director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Secretary resigned;director resigned (1 page)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New secretary appointed (2 pages)
5 December 2000New secretary appointed (2 pages)
5 December 2000New director appointed (2 pages)
29 November 2000Dec mort/charge * (4 pages)
29 November 2000Dec mort/charge * (5 pages)
29 November 2000Dec mort/charge * (5 pages)
29 November 2000Dec mort/charge * (4 pages)
29 November 2000Dec mort/charge * (4 pages)
29 November 2000Dec mort/charge * (4 pages)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
12 May 2000Return made up to 30/04/00; full list of members (5 pages)
12 May 2000Return made up to 30/04/00; full list of members (5 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
14 May 1999Return made up to 30/04/99; full list of members (9 pages)
14 May 1999Return made up to 30/04/99; full list of members (9 pages)
27 September 1998Accounts for a dormant company made up to 27 December 1997 (4 pages)
27 September 1998Accounts for a dormant company made up to 27 December 1997 (4 pages)
2 June 1998Return made up to 30/04/98; full list of members (10 pages)
2 June 1998Return made up to 30/04/98; full list of members (10 pages)
13 May 1998Memorandum and Articles of Association (5 pages)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1998Memorandum and Articles of Association (5 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997New secretary appointed (2 pages)
20 June 1997New secretary appointed (2 pages)
20 June 1997Secretary resigned (1 page)
17 June 1997Accounts for a dormant company made up to 28 December 1996 (4 pages)
17 June 1997Accounts for a dormant company made up to 28 December 1996 (4 pages)
14 May 1997Return made up to 30/04/97; full list of members (6 pages)
14 May 1997Return made up to 30/04/97; full list of members (6 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
6 January 1997Auditor's resignation (5 pages)
6 January 1997Auditor's resignation (5 pages)
5 November 1996Auditor's resignation (2 pages)
5 November 1996Auditor's resignation (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
6 July 1996Return made up to 09/05/96; full list of members (5 pages)
6 July 1996Return made up to 09/05/96; full list of members (5 pages)
5 July 1996Secretary resigned (2 pages)
5 July 1996Secretary resigned (2 pages)
5 July 1996New secretary appointed (1 page)
5 July 1996New secretary appointed (1 page)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
16 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
16 May 1995Return made up to 09/05/95; no change of members (4 pages)
16 May 1995Return made up to 09/05/95; no change of members (4 pages)
16 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
10 May 1983Accounts made up to 30 June 1982 (9 pages)
10 May 1983Accounts made up to 30 June 1982 (9 pages)
9 May 1983Accounts made up to 30 September 1981 (8 pages)
9 May 1983Accounts made up to 30 September 1981 (8 pages)
20 November 1981Accounts made up to 30 September 1980 (9 pages)
20 November 1981Accounts made up to 30 September 1980 (9 pages)
6 January 1981Accounts made up to 30 September 1979 (9 pages)
6 January 1981Accounts made up to 30 September 1979 (9 pages)
22 March 1939Incorporation (32 pages)