Company NameGrant Brothers (Meat Canners) Limited
DirectorJohn Fallon
Company StatusActive
Company NumberSC020934
CategoryPrivate Limited Company
Incorporation Date8 April 1939(85 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat

Directors

Director NameMr John Fallon
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2000(61 years, 2 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 The Crescent
Busby
Glasgow
G76 8HT
Scotland
Director NameAldo Zavaroni
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(49 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 April 1992)
RoleCompany Director
Correspondence Address41 Belvedere View
Galston
Ayrshire
KA4 8QB
Scotland
Director NameDavid Craig Dempsey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(49 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 1994)
RoleManaging Director
Correspondence AddressHigh Williamshaw House
Stewarton
Ayrshire
KA3 5JR
Scotland
Director NameVictor Garvie
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(49 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 January 1991)
RoleCompany Director
Correspondence Address18 Hazelwood Road
Strathaven
Lanarkshire
ML10 6HG
Scotland
Director NameElizabeth Ewing Martin Grant
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(49 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 December 1992)
RoleCompany Director
Correspondence Address10 Leewood Park
Dunblane
Perthshire
FK15 0NX
Scotland
Director NameJames McCulloch Grant
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(49 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 December 1992)
RoleCompany Director
Correspondence Address10 Leewood Park
Dunblane
Perthshire
FK15 0NX
Scotland
Secretary NameMrs Catherine Strachan Dempsey
NationalityBritish
StatusResigned
Appointed14 October 1988(49 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 December 1992)
RoleCompany Director
Correspondence AddressHigh Williamshaw House
Stewarton
Director NameSimon Currie Miller McLean
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(51 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 June 1996)
RoleCompany Director
Correspondence AddressBraehead 1 Old Glasgow Road
Stewarton
Kilmarnock
Ayrshire
KA3 5JJ
Scotland
Director NameAlistair Brown
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(53 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 1994)
RoleProduction Manager
Correspondence Address3 Armour Court
Blantyre
Glasgow
Lanarkshire
G72 9TS
Scotland
Director NameDouglas Ian Macneill
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(53 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 May 2000)
RoleBusiness Advisor
Correspondence Address44 Margaret Street
Greenock
Renfrewshire
PA16 8EB
Scotland
Director NameSandra Linn Munton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(53 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 May 2000)
RoleDeputy Chief Executive
Correspondence Address3 Routenburn Road
Largs
Ayrshire
KA30 8QA
Scotland
Director NameIan Young
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(53 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1997)
RoleAccountant
Correspondence Address5 Whinfield Road
Prestwick
Ayrshire
KA9 2BQ
Scotland
Secretary NameIan Young
NationalityBritish
StatusResigned
Appointed11 December 1992(53 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Correspondence Address5 Whinfield Road
Prestwick
Ayrshire
KA9 2BQ
Scotland
Director NameMr Charles Ian Wilson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(55 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 May 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLeewood House Leewood Road
Dunblane
Perthshire
FK15 0DR
Scotland
Director NameJames Jardine
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(56 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 August 2004)
RoleCompany Director
Correspondence Address6 Howard Park Drive
Kilmarnock
Ayrshire
KA1 1SF
Scotland
Secretary NameDouglas Brown
NationalityBritish
StatusResigned
Appointed31 January 1997(57 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 November 1998)
RoleAccountant
Correspondence Address15 Old Auchans View
Dundonald
Kilmarnock
Ayrshire
KA2 9EX
Scotland
Secretary NameJames Jardine
NationalityBritish
StatusResigned
Appointed30 November 1998(59 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 August 2004)
RoleCompany Director
Correspondence Address6 Howard Park Drive
Kilmarnock
Ayrshire
KA1 1SF
Scotland
Secretary NameJune Maxwell Pepper
NationalityBritish
StatusResigned
Appointed24 August 2004(65 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 28 February 2021)
RoleCompany Director
Correspondence AddressHillview, 70 Stevenston Road
Kilwinning
Ayrshire
KA13 6NH
Scotland

Contact

Websitegrantsfoods.com
Telephone01563 820401
Telephone regionKilmarnock

Location

Registered AddressRichmond Bridge
Galston
KA4 8JU
Scotland
ConstituencyKilmarnock and Loudoun
WardIrvine Valley
Address Matches2 other UK companies use this postal address

Shareholders

150k at £1Ardeer Research & Marketing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,040,044
Cash£14,941
Current Liabilities£870,279

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

1 September 2009Delivered 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 2005Delivered 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 2005Delivered 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 2000Delivered 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 1976Delivered 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 1976Delivered 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 1963Delivered 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 2009Delivered 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 2008Delivered 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 2014Delivered 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 2014Delivered on: 30 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
29 March 2013Delivered 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

Filing History

22 December 2023Full accounts made up to 31 March 2023 (27 pages)
3 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
31 March 2023Full accounts made up to 31 March 2022 (27 pages)
7 December 2022Director's details changed for Mr John Fallon on 7 December 2022 (2 pages)
20 April 2022Change of details for Mr John Fallon as a person with significant control on 11 April 2022 (2 pages)
30 March 2022Accounts for a small company made up to 31 March 2021 (14 pages)
16 March 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
20 March 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
2 March 2021Termination of appointment of June Maxwell Pepper as a secretary on 28 February 2021 (1 page)
6 October 2020Accounts for a small company made up to 31 March 2020 (15 pages)
24 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
21 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
20 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 December 2016Accounts for a small company made up to 31 March 2016 (10 pages)
16 December 2016Accounts for a small company made up to 31 March 2016 (10 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 150,000
(4 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 150,000
(4 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (10 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (10 pages)
29 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 150,000
(4 pages)
29 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 150,000
(4 pages)
18 November 2014Accounts for a small company made up to 31 March 2014 (10 pages)
18 November 2014Accounts for a small company made up to 31 March 2014 (10 pages)
12 September 2014Registration of charge SC0209340012, created on 4 September 2014 (15 pages)
12 September 2014Registration of charge SC0209340012, created on 4 September 2014 (15 pages)
12 September 2014Registration of charge SC0209340012, created on 4 September 2014 (15 pages)
30 August 2014Registration of charge SC0209340011, created on 21 August 2014 (18 pages)
30 August 2014Registration of charge SC0209340011, created on 21 August 2014 (18 pages)
17 April 2014Satisfaction of charge 9 in full (4 pages)
17 April 2014Satisfaction of charge 9 in full (4 pages)
11 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 150,000
(4 pages)
11 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 150,000
(4 pages)
15 October 2013Satisfaction of charge 2 in full (4 pages)
15 October 2013Satisfaction of charge 3 in full (4 pages)
15 October 2013Satisfaction of charge 2 in full (4 pages)
15 October 2013Satisfaction of charge 6 in full (4 pages)
15 October 2013Satisfaction of charge 3 in full (4 pages)
15 October 2013Satisfaction of charge 5 in full (4 pages)
15 October 2013Satisfaction of charge 5 in full (4 pages)
15 October 2013Satisfaction of charge 6 in full (4 pages)
10 October 2013Accounts for a small company made up to 31 March 2013 (9 pages)
10 October 2013Accounts for a small company made up to 31 March 2013 (9 pages)
17 April 2013Particulars of a mortgage or charge / charge no: 10 (6 pages)
17 April 2013Particulars of a mortgage or charge / charge no: 10 (6 pages)
4 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
20 February 2012Accounts for a small company made up to 31 March 2011 (9 pages)
20 February 2012Accounts for a small company made up to 31 March 2011 (9 pages)
30 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
26 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for John Fallon on 15 March 2010 (2 pages)
26 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for John Fallon on 15 March 2010 (2 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
20 April 2009Return made up to 15/03/09; full list of members (3 pages)
20 April 2009Return made up to 15/03/09; full list of members (3 pages)
5 March 2009Accounts for a small company made up to 31 March 2008 (9 pages)
5 March 2009Accounts for a small company made up to 31 March 2008 (9 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
2 May 2008Return made up to 15/03/08; full list of members (3 pages)
2 May 2008Return made up to 15/03/08; full list of members (3 pages)
10 April 2008Accounts for a small company made up to 31 March 2007 (10 pages)
10 April 2008Accounts for a small company made up to 31 March 2007 (10 pages)
17 April 2007Return made up to 15/03/07; full list of members (6 pages)
17 April 2007Return made up to 15/03/07; full list of members (6 pages)
7 March 2007Accounts for a small company made up to 31 March 2006 (8 pages)
7 March 2007Accounts for a small company made up to 31 March 2006 (8 pages)
20 June 2006Accounts for a small company made up to 31 March 2005 (8 pages)
20 June 2006Accounts for a small company made up to 31 March 2005 (8 pages)
11 April 2006Return made up to 15/03/06; full list of members (6 pages)
11 April 2006Return made up to 15/03/06; full list of members (6 pages)
24 August 2005Alterations to a floating charge (5 pages)
24 August 2005Alterations to a floating charge (5 pages)
24 August 2005Alterations to a floating charge (5 pages)
24 August 2005Alterations to a floating charge (5 pages)
24 August 2005Alterations to a floating charge (5 pages)
24 August 2005Alterations to a floating charge (5 pages)
6 June 2005Accounts for a small company made up to 2 April 2004 (8 pages)
6 June 2005Accounts for a small company made up to 2 April 2004 (8 pages)
6 June 2005Accounts for a small company made up to 2 April 2004 (8 pages)
21 May 2005Dec mort/charge * (2 pages)
21 May 2005Dec mort/charge * (2 pages)
20 April 2005Partic of mort/charge * (3 pages)
20 April 2005Partic of mort/charge * (3 pages)
20 April 2005Partic of mort/charge * (3 pages)
20 April 2005Partic of mort/charge * (3 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 March 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 March 2005New secretary appointed (2 pages)
1 September 2004Secretary resigned (1 page)
1 September 2004Secretary resigned (1 page)
29 June 2004Accounts for a small company made up to 31 March 2003 (8 pages)
29 June 2004Accounts for a small company made up to 31 March 2003 (8 pages)
30 March 2004Return made up to 15/03/04; full list of members (7 pages)
30 March 2004Return made up to 15/03/04; full list of members (7 pages)
30 May 2003Accounts for a small company made up to 31 March 2002 (25 pages)
30 May 2003Accounts for a small company made up to 31 March 2002 (25 pages)
24 March 2003Return made up to 15/03/03; full list of members (7 pages)
24 March 2003Return made up to 15/03/03; full list of members (7 pages)
16 August 2002Accounts for a small company made up to 31 March 2001 (8 pages)
16 August 2002Accounts for a small company made up to 31 March 2001 (8 pages)
3 April 2002Return made up to 15/03/02; full list of members (6 pages)
3 April 2002Return made up to 15/03/02; full list of members (6 pages)
16 May 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
7 July 2000Partic of mort/charge * (5 pages)
7 July 2000Partic of mort/charge * (5 pages)
4 July 2000New director appointed (1 page)
4 July 2000New director appointed (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Declaration of assistance for shares acquisition (4 pages)
23 June 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
23 June 2000Declaration of assistance for shares acquisition (4 pages)
23 June 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
22 June 2000Dec mort/charge * (5 pages)
22 June 2000Dec mort/charge * (5 pages)
23 March 2000Return made up to 15/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2000Return made up to 15/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
8 June 1999Return made up to 15/03/99; full list of members (8 pages)
8 June 1999Return made up to 15/03/99; full list of members (8 pages)
3 December 1998New secretary appointed (1 page)
3 December 1998New secretary appointed (1 page)
24 November 1998Secretary resigned (1 page)
24 November 1998Secretary resigned (1 page)
9 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
30 March 1998Return made up to 15/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 1998Return made up to 15/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1997Full accounts made up to 31 March 1997 (19 pages)
1 September 1997Full accounts made up to 31 March 1997 (19 pages)
25 March 1997Return made up to 15/03/97; no change of members (4 pages)
25 March 1997Return made up to 15/03/97; no change of members (4 pages)
5 February 1997Secretary resigned;director resigned (1 page)
5 February 1997New secretary appointed (2 pages)
5 February 1997New secretary appointed (2 pages)
5 February 1997Secretary resigned;director resigned (1 page)
24 January 1997Accounts for a medium company made up to 31 March 1996 (20 pages)
24 January 1997Accounts for a medium company made up to 31 March 1996 (20 pages)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
15 April 1996Return made up to 15/03/96; full list of members (7 pages)
15 April 1996Return made up to 15/03/96; full list of members (7 pages)
15 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
15 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
18 October 1995Accounts for a medium company made up to 31 December 1994 (21 pages)
18 October 1995Accounts for a medium company made up to 31 December 1994 (21 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
2 June 1995Return made up to 15/03/95; no change of members (8 pages)
2 June 1995Return made up to 15/03/95; no change of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
25 October 1994Accounts for a small company made up to 31 December 1993 (11 pages)
25 October 1994Accounts for a small company made up to 31 December 1993 (11 pages)
30 June 1993Return made up to 15/03/93; full list of members (7 pages)
30 June 1993Return made up to 15/03/93; full list of members (7 pages)
2 November 1992Full group accounts made up to 31 December 1991 (20 pages)
2 November 1992Full group accounts made up to 31 December 1991 (20 pages)
11 January 1991Accounts for a small company made up to 31 December 1989 (5 pages)
11 January 1991Accounts for a small company made up to 31 December 1989 (5 pages)
30 May 1990Memorandum and Articles of Association (48 pages)
30 May 1990Memorandum and Articles of Association (48 pages)
29 December 1988Memorandum and Articles of Association (41 pages)
29 December 1988Memorandum and Articles of Association (41 pages)
18 July 1983Annual return made up to 29/11/82 (4 pages)
18 July 1983Annual return made up to 29/11/82 (4 pages)
17 March 1983Accounts made up to 31 December 1981 (10 pages)
17 March 1983Accounts made up to 31 December 1981 (10 pages)