Busby
Glasgow
G76 8HT
Scotland
Director Name | Aldo Zavaroni |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1988(49 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 April 1992) |
Role | Company Director |
Correspondence Address | 41 Belvedere View Galston Ayrshire KA4 8QB Scotland |
Director Name | David Craig Dempsey |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1988(49 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 1994) |
Role | Managing Director |
Correspondence Address | High Williamshaw House Stewarton Ayrshire KA3 5JR Scotland |
Director Name | Victor Garvie |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1988(49 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 January 1991) |
Role | Company Director |
Correspondence Address | 18 Hazelwood Road Strathaven Lanarkshire ML10 6HG Scotland |
Director Name | Elizabeth Ewing Martin Grant |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1988(49 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 December 1992) |
Role | Company Director |
Correspondence Address | 10 Leewood Park Dunblane Perthshire FK15 0NX Scotland |
Director Name | James McCulloch Grant |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1988(49 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 December 1992) |
Role | Company Director |
Correspondence Address | 10 Leewood Park Dunblane Perthshire FK15 0NX Scotland |
Secretary Name | Mrs Catherine Strachan Dempsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1988(49 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 December 1992) |
Role | Company Director |
Correspondence Address | High Williamshaw House Stewarton |
Director Name | Simon Currie Miller McLean |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(51 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 June 1996) |
Role | Company Director |
Correspondence Address | Braehead 1 Old Glasgow Road Stewarton Kilmarnock Ayrshire KA3 5JJ Scotland |
Director Name | Alistair Brown |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(53 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 January 1994) |
Role | Production Manager |
Correspondence Address | 3 Armour Court Blantyre Glasgow Lanarkshire G72 9TS Scotland |
Director Name | Douglas Ian Macneill |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(53 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 May 2000) |
Role | Business Advisor |
Correspondence Address | 44 Margaret Street Greenock Renfrewshire PA16 8EB Scotland |
Director Name | Sandra Linn Munton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(53 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 May 2000) |
Role | Deputy Chief Executive |
Correspondence Address | 3 Routenburn Road Largs Ayrshire KA30 8QA Scotland |
Director Name | Ian Young |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(53 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 1997) |
Role | Accountant |
Correspondence Address | 5 Whinfield Road Prestwick Ayrshire KA9 2BQ Scotland |
Secretary Name | Ian Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(53 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 5 Whinfield Road Prestwick Ayrshire KA9 2BQ Scotland |
Director Name | Mr Charles Ian Wilson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(55 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 May 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Leewood House Leewood Road Dunblane Perthshire FK15 0DR Scotland |
Director Name | James Jardine |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(56 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 August 2004) |
Role | Company Director |
Correspondence Address | 6 Howard Park Drive Kilmarnock Ayrshire KA1 1SF Scotland |
Secretary Name | Douglas Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 November 1998) |
Role | Accountant |
Correspondence Address | 15 Old Auchans View Dundonald Kilmarnock Ayrshire KA2 9EX Scotland |
Secretary Name | James Jardine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(59 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 August 2004) |
Role | Company Director |
Correspondence Address | 6 Howard Park Drive Kilmarnock Ayrshire KA1 1SF Scotland |
Secretary Name | June Maxwell Pepper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(65 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 28 February 2021) |
Role | Company Director |
Correspondence Address | Hillview, 70 Stevenston Road Kilwinning Ayrshire KA13 6NH Scotland |
Website | grantsfoods.com |
---|---|
Telephone | 01563 820401 |
Telephone region | Kilmarnock |
Registered Address | Richmond Bridge Galston KA4 8JU Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Irvine Valley |
Address Matches | 2 other UK companies use this postal address |
150k at £1 | Ardeer Research & Marketing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,040,044 |
Cash | £14,941 |
Current Liabilities | £870,279 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
1 September 2009 | Delivered on: 18 September 2009 Satisfied on: 17 April 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at richmond bridge galston. Fully Satisfied |
---|---|
8 April 2005 | Delivered on: 20 April 2005 Satisfied on: 15 October 2013 Persons entitled: East Ayrshire Council Classification: Floating charge Secured details: All sums due in respect of a loan of £20,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 April 2005 | Delivered on: 20 April 2005 Satisfied on: 15 October 2013 Persons entitled: East Ayrshire Council Classification: Floating charge Secured details: All sums due in respect of a loan of £30,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 June 2000 | Delivered on: 7 July 2000 Satisfied on: 21 May 2005 Persons entitled: Royal Bank Invoice Finance Limited Classification: Floating charge Secured details: All obligations as contained in the agreement. Particulars: All or any debts owing or accruing to the company now or at any time hereafter (and all rights relative thereto) which are or are purported to be subject to the agreement but in respect of which title has not passed to and vested in rbif or to which rbif is not otherwise absolutely entitled and which are or may from time to time while the charge is in force comprised in the company's property and undertaking. Fully Satisfied |
8 November 1976 | Delivered on: 11 November 1976 Satisfied on: 15 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
12 October 1976 | Delivered on: 22 October 1976 Satisfied on: 15 October 2013 Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory premises at richmond bridge galston. Fully Satisfied |
15 February 1963 | Delivered on: 21 February 1963 Satisfied on: 22 June 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Disposition by the company in favour of the bank of scotland and relative explanatory letter Secured details: All sums due or to become due. Particulars: Heritable property known as 706/710 garscube road, glasgow. Fully Satisfied |
22 July 2009 | Delivered on: 11 August 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground at galston part of the estate of cessnock and piece of ground at richmond bridge, galston. Outstanding |
19 August 2008 | Delivered on: 22 August 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
4 September 2014 | Delivered on: 12 September 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Burnawn garage, cemetery road, galston (title number AYR51986). Outstanding |
21 August 2014 | Delivered on: 30 August 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
29 March 2013 | Delivered on: 17 April 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at galston part of the estate of cessnock. Piece of ground at richmond bridge galston part of the land called dovecot park on the estate of cesnock. Outstanding |
22 December 2023 | Full accounts made up to 31 March 2023 (27 pages) |
---|---|
3 April 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
31 March 2023 | Full accounts made up to 31 March 2022 (27 pages) |
7 December 2022 | Director's details changed for Mr John Fallon on 7 December 2022 (2 pages) |
20 April 2022 | Change of details for Mr John Fallon as a person with significant control on 11 April 2022 (2 pages) |
30 March 2022 | Accounts for a small company made up to 31 March 2021 (14 pages) |
16 March 2022 | Confirmation statement made on 15 March 2022 with updates (4 pages) |
20 March 2021 | Confirmation statement made on 15 March 2021 with updates (4 pages) |
2 March 2021 | Termination of appointment of June Maxwell Pepper as a secretary on 28 February 2021 (1 page) |
6 October 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
24 March 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
21 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
20 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
16 December 2016 | Accounts for a small company made up to 31 March 2016 (10 pages) |
16 December 2016 | Accounts for a small company made up to 31 March 2016 (10 pages) |
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
11 January 2016 | Accounts for a small company made up to 31 March 2015 (10 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (10 pages) |
29 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
18 November 2014 | Accounts for a small company made up to 31 March 2014 (10 pages) |
18 November 2014 | Accounts for a small company made up to 31 March 2014 (10 pages) |
12 September 2014 | Registration of charge SC0209340012, created on 4 September 2014 (15 pages) |
12 September 2014 | Registration of charge SC0209340012, created on 4 September 2014 (15 pages) |
12 September 2014 | Registration of charge SC0209340012, created on 4 September 2014 (15 pages) |
30 August 2014 | Registration of charge SC0209340011, created on 21 August 2014 (18 pages) |
30 August 2014 | Registration of charge SC0209340011, created on 21 August 2014 (18 pages) |
17 April 2014 | Satisfaction of charge 9 in full (4 pages) |
17 April 2014 | Satisfaction of charge 9 in full (4 pages) |
11 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
15 October 2013 | Satisfaction of charge 2 in full (4 pages) |
15 October 2013 | Satisfaction of charge 3 in full (4 pages) |
15 October 2013 | Satisfaction of charge 2 in full (4 pages) |
15 October 2013 | Satisfaction of charge 6 in full (4 pages) |
15 October 2013 | Satisfaction of charge 3 in full (4 pages) |
15 October 2013 | Satisfaction of charge 5 in full (4 pages) |
15 October 2013 | Satisfaction of charge 5 in full (4 pages) |
15 October 2013 | Satisfaction of charge 6 in full (4 pages) |
10 October 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
10 October 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
17 April 2013 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
17 April 2013 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
4 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
3 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
20 February 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
30 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
26 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for John Fallon on 15 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for John Fallon on 15 March 2010 (2 pages) |
27 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
27 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
20 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
5 March 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
5 March 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
2 May 2008 | Return made up to 15/03/08; full list of members (3 pages) |
2 May 2008 | Return made up to 15/03/08; full list of members (3 pages) |
10 April 2008 | Accounts for a small company made up to 31 March 2007 (10 pages) |
10 April 2008 | Accounts for a small company made up to 31 March 2007 (10 pages) |
17 April 2007 | Return made up to 15/03/07; full list of members (6 pages) |
17 April 2007 | Return made up to 15/03/07; full list of members (6 pages) |
7 March 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
7 March 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
20 June 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
20 June 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
11 April 2006 | Return made up to 15/03/06; full list of members (6 pages) |
11 April 2006 | Return made up to 15/03/06; full list of members (6 pages) |
24 August 2005 | Alterations to a floating charge (5 pages) |
24 August 2005 | Alterations to a floating charge (5 pages) |
24 August 2005 | Alterations to a floating charge (5 pages) |
24 August 2005 | Alterations to a floating charge (5 pages) |
24 August 2005 | Alterations to a floating charge (5 pages) |
24 August 2005 | Alterations to a floating charge (5 pages) |
6 June 2005 | Accounts for a small company made up to 2 April 2004 (8 pages) |
6 June 2005 | Accounts for a small company made up to 2 April 2004 (8 pages) |
6 June 2005 | Accounts for a small company made up to 2 April 2004 (8 pages) |
21 May 2005 | Dec mort/charge * (2 pages) |
21 May 2005 | Dec mort/charge * (2 pages) |
20 April 2005 | Partic of mort/charge * (3 pages) |
20 April 2005 | Partic of mort/charge * (3 pages) |
20 April 2005 | Partic of mort/charge * (3 pages) |
20 April 2005 | Partic of mort/charge * (3 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Return made up to 15/03/05; full list of members
|
23 March 2005 | Return made up to 15/03/05; full list of members
|
23 March 2005 | New secretary appointed (2 pages) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | Secretary resigned (1 page) |
29 June 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
29 June 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
30 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
30 May 2003 | Accounts for a small company made up to 31 March 2002 (25 pages) |
30 May 2003 | Accounts for a small company made up to 31 March 2002 (25 pages) |
24 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
16 August 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
16 August 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
3 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
16 May 2001 | Return made up to 15/03/01; full list of members
|
16 May 2001 | Return made up to 15/03/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
7 July 2000 | Partic of mort/charge * (5 pages) |
7 July 2000 | Partic of mort/charge * (5 pages) |
4 July 2000 | New director appointed (1 page) |
4 July 2000 | New director appointed (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Declaration of assistance for shares acquisition (4 pages) |
23 June 2000 | Resolutions
|
23 June 2000 | Declaration of assistance for shares acquisition (4 pages) |
23 June 2000 | Resolutions
|
22 June 2000 | Dec mort/charge * (5 pages) |
22 June 2000 | Dec mort/charge * (5 pages) |
23 March 2000 | Return made up to 15/03/00; full list of members
|
23 March 2000 | Return made up to 15/03/00; full list of members
|
30 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
8 June 1999 | Return made up to 15/03/99; full list of members (8 pages) |
8 June 1999 | Return made up to 15/03/99; full list of members (8 pages) |
3 December 1998 | New secretary appointed (1 page) |
3 December 1998 | New secretary appointed (1 page) |
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | Secretary resigned (1 page) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
30 March 1998 | Return made up to 15/03/98; no change of members
|
30 March 1998 | Return made up to 15/03/98; no change of members
|
1 September 1997 | Full accounts made up to 31 March 1997 (19 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (19 pages) |
25 March 1997 | Return made up to 15/03/97; no change of members (4 pages) |
25 March 1997 | Return made up to 15/03/97; no change of members (4 pages) |
5 February 1997 | Secretary resigned;director resigned (1 page) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | Secretary resigned;director resigned (1 page) |
24 January 1997 | Accounts for a medium company made up to 31 March 1996 (20 pages) |
24 January 1997 | Accounts for a medium company made up to 31 March 1996 (20 pages) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
15 April 1996 | Return made up to 15/03/96; full list of members (7 pages) |
15 April 1996 | Return made up to 15/03/96; full list of members (7 pages) |
15 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
15 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
18 October 1995 | Accounts for a medium company made up to 31 December 1994 (21 pages) |
18 October 1995 | Accounts for a medium company made up to 31 December 1994 (21 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
2 June 1995 | Return made up to 15/03/95; no change of members (8 pages) |
2 June 1995 | Return made up to 15/03/95; no change of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
25 October 1994 | Accounts for a small company made up to 31 December 1993 (11 pages) |
25 October 1994 | Accounts for a small company made up to 31 December 1993 (11 pages) |
30 June 1993 | Return made up to 15/03/93; full list of members (7 pages) |
30 June 1993 | Return made up to 15/03/93; full list of members (7 pages) |
2 November 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
2 November 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
11 January 1991 | Accounts for a small company made up to 31 December 1989 (5 pages) |
11 January 1991 | Accounts for a small company made up to 31 December 1989 (5 pages) |
30 May 1990 | Memorandum and Articles of Association (48 pages) |
30 May 1990 | Memorandum and Articles of Association (48 pages) |
29 December 1988 | Memorandum and Articles of Association (41 pages) |
29 December 1988 | Memorandum and Articles of Association (41 pages) |
18 July 1983 | Annual return made up to 29/11/82 (4 pages) |
18 July 1983 | Annual return made up to 29/11/82 (4 pages) |
17 March 1983 | Accounts made up to 31 December 1981 (10 pages) |
17 March 1983 | Accounts made up to 31 December 1981 (10 pages) |