Edinburgh
EH12 5AY
Scotland
Director Name | Patricia Ann Bowen |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1990(51 years, 7 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Secretary Name | Patricia Ann Bowen |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 1997(58 years, 4 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Amanda Louise Bowen |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2007(68 years after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | James Bowen |
---|---|
Date of Birth | May 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1989(50 years after company formation) |
Appointment Duration | 22 years, 5 months (resigned 02 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Learmouth Terrace Edinburgh EH14 1NZ Scotland |
Director Name | John Dennis Carmichael |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1989(50 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 27 Station Road Broxburn West Lothian EH52 5QN Scotland |
Director Name | David Richard Taylor |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1989(50 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 August 1997) |
Role | Chartered Accountant |
Correspondence Address | 4 Barnton Park Gardens Edinburgh EH4 6HN Scotland |
Secretary Name | David Richard Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1989(50 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 August 1997) |
Role | Company Director |
Correspondence Address | 4 Barnton Park Gardens Edinburgh EH4 6HN Scotland |
Telephone | 0131 5573366 |
---|---|
Telephone region | Edinburgh |
Registered Address | 81 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
31.4k at £1 | Amanda Louise Bowen 6.94% Ordinary |
---|---|
31.4k at £1 | Emma Grace Bowen 6.94% Ordinary |
31.4k at £1 | Samantha Jane Bowen 6.94% Ordinary |
130.3k at £1 | Lodhom Investment Company LTD 28.79% Ordinary |
83.2k at £1 | Fairwinds Investment Company LTD 18.37% Ordinary |
72.5k at £1 | Alistair J. Bowen 16.01% Ordinary |
72.5k at £1 | Patricia A. Bowen 16.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,259,617 |
Cash | £967,638 |
Current Liabilities | £114,010 |
Latest Accounts | 30 November 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 31 March 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 April 2024 (6 months, 3 weeks from now) |
7 October 1983 | Delivered on: 14 October 1983 Satisfied on: 23 December 2011 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 |
---|---|
17 July 1980 | Delivered on: 30 July 1980 Satisfied on: 30 January 1984 Persons entitled: E R F LTD Classification: Agreement no: D184 Secured details: All sums due or to become due. Particulars: See page 2, doc 147 any new product constructed or manufactured by or on behalf of the company into which shall have been incorporated the following vehicle supplied by e r f limited to the company viz. Type: 32G 4RD DB6 chassis no: 43124 engine no: 6LXC 221002 any monies received or receivable by the company in respect of the sale by the company of the said vehicle or any new product of the company into which the same shall have been incorporated. Fully Satisfied |
17 July 1980 | Delivered on: 30 July 1980 Satisfied on: 31 January 1984 Persons entitled: E R F LTD Classification: Agreement no: F168 Secured details: All sums due or to become due. Particulars: See page 2, doc 146 any new product constructed or manufactured by or on behalf of the company into which shall have been incorporated the following vehicle supplied by e r f limited to the company viz. Type: 38G 2TR SB0 chassis no: 43814 engine no: 8LXB 222228 any monies received or receivable by the company in respect of the sale by the company of the said vehicle or any new product of the company into which the same shall have been incorporated. Fully Satisfied |
17 July 1980 | Delivered on: 30 July 1980 Satisfied on: 30 January 1984 Persons entitled: E R F LTD Classification: Agreement no: D189 Secured details: All sums due or to become due. Particulars: See page 2, doc 145 any new product constructed or manufactured by or on behalf of the company into which shall have been incorporated the following vehicle supplied by e r f limited to the company viz. Type: 38C 2TR SB0 chassis no: 43591 engine no: nte 290 23162481 any monies received or receivable by the company in respect of the sale by the company of the said vehicle or any new product of the company into which the same shall have been incorporated. Fully Satisfied |
17 July 1980 | Delivered on: 30 July 1980 Satisfied on: 30 January 1984 Persons entitled: E R F LTD Classification: Agreement no: D185 Secured details: All sums due or to become due. Particulars: See page 2, doc 144 any new product constructed or manufactured by or on behalf of the company into which shall have been incorporated the following vehicle supplied by e r f limited to the company viz. Type: 31C 4RD DB6 chassis no: 43722 engine no: nhc 250 23162722 any monies received or receivable by the company in respect of the sale by the company of the said vehicle or any new product of the company into which the same shall have been incorporated. Fully Satisfied |
17 July 1980 | Delivered on: 30 July 1980 Satisfied on: 30 January 1984 Persons entitled: E R F LTD Classification: Agreement no: D186 Secured details: All sums due or to become due. Particulars: See page 2, doc 143 any new product constructed or manufactured by or on behalf of the company into which shall have been incorporated the following vehicle supplied by e r f limited to the company viz. Type: 25G 3TP DB2 chassis no: 43766 engine no: 6LXB 222237 any monies received or receivable by the company in respect of the sale by the company of the said vehicle or any new product of the company into which the same shall have been incorporated. Fully Satisfied |
17 July 1980 | Delivered on: 30 July 1980 Satisfied on: 30 January 1984 Persons entitled: E R F LTD Classification: Agreement no: D187 Secured details: All sums due or to become due. Particulars: See page 2, doc 142 any new product constructed or manufactured by or on behalf of the company into which shall have been incorporated the following vehicle supplied by e r f limited to the company viz. Type: 40G 2TR 3V1 chassis no: 43647 engine no: 8LYB 221908 any monies received or receivable by the company in respect of the sale by the company of the said vehicle or any new product of the company into which the same shall have been incorporated. Fully Satisfied |
6 June 2003 | Delivered on: 17 June 2003 Satisfied on: 2 November 2006 Persons entitled: James Bowen and Others as Trustees Classification: Standard security Secured details: All sums due or to become due. Particulars: 51 northumberland street, edinburgh. Fully Satisfied |
17 July 1980 | Delivered on: 30 July 1980 Satisfied on: 31 January 1984 Persons entitled: E R F LTD Classification: Agreement no: D188 Secured details: All sums due or to become due. Particulars: See page 2, doc 141 any new product constructed or manufactured by or on behalf of the company into which shall have been incorporated the following vehicle supplied by e r f limited to the company viz. Type: 35R 2LT sbo chassis no: 43600 engine no: rr 265L 3F 08B 1579 any monies received or receivable by the company in respect of the sale by the company of the said vehicle or any new product of the company into which the same shall have been incorporated. Fully Satisfied |
19 April 2019 | Delivered on: 8 May 2019 Persons entitled: Alistair James Bowen David Richard Taylor Amanda Louise Bowen Classification: A registered charge Particulars: Standard security over subjects at 31 murrayburn road, edinburgh. For more details, please refer to instrument. Outstanding |
20 March 2019 | Delivered on: 30 March 2019 Persons entitled: Alistair James Bowen David Richard Taylor Amanda Louise Bowen Alistair James Bowen, as Trustee David Richard Taylor, as Trustee Amanda Louise Bowen, as Trustee Classification: A registered charge Particulars: Standard security over subjects at 31 murrayburn road, edinburgh. Outstanding |
31 March 2016 | Delivered on: 11 April 2016 Persons entitled: Alistair James Bowen David Richard Taylor Amanda Louise Bowen Alistair James Bowen, as Trustee David Richard Taylor, as Trustee Amanda Louise Bowen, as Trustee Amanda Louise Bowen as Trustee for the James Bowen & Sons Pensions and Assurance Scheme David Richard Taylor as Trustee for the James Bowen & Sons Pensions and Assurance Scheme Alistair James Bowen as Trustee for the James Bowen & Sons Pensions and Assurance Scheme Classification: A registered charge Particulars: 31 murrayburn road, edinburgh. Outstanding |
19 September 2014 | Delivered on: 24 September 2014 Persons entitled: Alistair James Bowen David Richard Taylor Amanda Louise Bowen Alistair James Bowen, as Trustee David Richard Taylor, as Trustee Amanda Louise Bowen, as Trustee Amanda Louise Bowen as Trustee for the James Bowen & Sons Pensions and Assurance Scheme David Richard Taylor as Trustee for the James Bowen & Sons Pensions and Assurance Scheme Alistair James Bowen as Trustee for the James Bowen & Sons Pensions and Assurance Scheme The Trustees of the James Bowen & Sons Pension and Assurance Scheme Amanda Louise Bowen David Richard Taylor Alistair James Bowen Classification: A registered charge Particulars: 37 murrayburn road, edinburgh. Outstanding |
10 April 2006 | Delivered on: 24 April 2006 Persons entitled: The Trustees of the James Bowen & Son Pension Assurance Scheme Classification: Standard security Secured details: £500,000. Particulars: That area of ground lying on the north side of northumberland street, edinburgh along which it extends 30 feet and 4 inches or thereby - see paper apart for full details. Outstanding |
18 January 1985 | Delivered on: 29 January 1985 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 pieces of ground at wester hailes, edinburgh. Outstanding |
28 August 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
---|---|
1 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
8 May 2019 | Registration of charge SC0209520018, created on 19 April 2019 (49 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
1 April 2019 | Change of details for Lodhom Investment Company Limited as a person with significant control on 1 April 2019 (2 pages) |
30 March 2019 | Registration of charge SC0209520017, created on 20 March 2019 (49 pages) |
28 August 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
26 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
4 April 2018 | Secretary's details changed for Patricia Ann Bowen on 4 April 2018 (1 page) |
4 April 2018 | Director's details changed for Amanda Louise Bowen on 4 April 2018 (2 pages) |
4 April 2018 | Director's details changed for Patricia Ann Bowen on 4 April 2018 (2 pages) |
4 April 2018 | Director's details changed for Mr Alistair James Bowen on 4 April 2018 (2 pages) |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
26 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
11 April 2016 | Registration of charge SC0209520016, created on 31 March 2016 (41 pages) |
11 April 2016 | Registration of charge SC0209520016, created on 31 March 2016 (41 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (10 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (10 pages) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
24 September 2014 | Registration of charge SC0209520015, created on 19 September 2014 (12 pages) |
24 September 2014 | Registration of charge SC0209520015, created on 19 September 2014 (12 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
15 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
16 July 2012 | Accounts for a small company made up to 30 November 2011 (9 pages) |
16 July 2012 | Accounts for a small company made up to 30 November 2011 (9 pages) |
2 May 2012 | Termination of appointment of James Bowen as a director (1 page) |
2 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Termination of appointment of James Bowen as a director (1 page) |
5 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
5 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
27 July 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
27 July 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Director's details changed for Patricia Ann Bowen on 31 March 2011 (1 page) |
5 April 2011 | Director's details changed for Patricia Ann Bowen on 31 March 2011 (1 page) |
19 July 2010 | Accounts for a small company made up to 30 November 2009 (11 pages) |
19 July 2010 | Accounts for a small company made up to 30 November 2009 (11 pages) |
25 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
25 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
27 April 2010 | Director's details changed for Patricia Ann Bowen on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Patricia Ann Bowen on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Amanda Louise Bowen on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Amanda Louise Bowen on 31 March 2010 (2 pages) |
24 June 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
24 June 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (7 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (7 pages) |
27 June 2008 | Accounts for a small company made up to 30 November 2007 (12 pages) |
27 June 2008 | Accounts for a small company made up to 30 November 2007 (12 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (7 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (7 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
8 May 2007 | Return made up to 31/03/07; full list of members (9 pages) |
8 May 2007 | Return made up to 31/03/07; full list of members (9 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 November 2006 (9 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 November 2006 (9 pages) |
13 April 2007 | Dec mort/charge release * (2 pages) |
13 April 2007 | Dec mort/charge release * (2 pages) |
2 November 2006 | Dec mort/charge * (2 pages) |
2 November 2006 | Dec mort/charge * (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 November 2005 (9 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 November 2005 (9 pages) |
26 May 2006 | Return made up to 31/03/06; full list of members
|
26 May 2006 | Return made up to 31/03/06; full list of members
|
24 April 2006 | Partic of mort/charge * (5 pages) |
24 April 2006 | Partic of mort/charge * (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 November 2004 (10 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 November 2004 (10 pages) |
30 March 2005 | Return made up to 31/03/05; full list of members (9 pages) |
30 March 2005 | Return made up to 31/03/05; full list of members (9 pages) |
2 September 2004 | Accounts for a small company made up to 30 November 2003 (10 pages) |
2 September 2004 | Accounts for a small company made up to 30 November 2003 (10 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members
|
21 April 2004 | Return made up to 31/03/04; full list of members
|
17 June 2003 | Partic of mort/charge * (6 pages) |
17 June 2003 | Partic of mort/charge * (6 pages) |
15 May 2003 | Accounts for a small company made up to 30 November 2002 (9 pages) |
15 May 2003 | Accounts for a small company made up to 30 November 2002 (9 pages) |
4 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
4 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
19 April 2002 | Return made up to 31/03/02; full list of members (9 pages) |
19 April 2002 | Return made up to 31/03/02; full list of members (9 pages) |
18 March 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
18 March 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
21 May 2001 | £ ic 461767/452667 15/05/01 £ sr 9100@1=9100 (1 page) |
21 May 2001 | £ ic 461767/452667 15/05/01 £ sr 9100@1=9100 (1 page) |
11 May 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
11 May 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
3 April 2001 | Return made up to 31/03/01; full list of members (9 pages) |
3 April 2001 | Return made up to 31/03/01; full list of members (9 pages) |
25 April 2000 | Return made up to 31/01/00; full list of members (7 pages) |
25 April 2000 | Return made up to 31/01/00; full list of members (7 pages) |
23 March 2000 | Full accounts made up to 30 November 1999 (17 pages) |
23 March 2000 | Full accounts made up to 30 November 1999 (17 pages) |
4 May 1999 | Return made up to 31/03/99; full list of members
|
4 May 1999 | Return made up to 31/03/99; full list of members
|
23 February 1999 | Full accounts made up to 30 November 1998 (19 pages) |
23 February 1999 | Full accounts made up to 30 November 1998 (19 pages) |
19 April 1998 | Full accounts made up to 30 November 1997 (20 pages) |
19 April 1998 | Full accounts made up to 30 November 1997 (20 pages) |
16 April 1998 | Return made up to 31/03/98; full list of members (8 pages) |
16 April 1998 | Return made up to 31/03/98; full list of members (8 pages) |
5 December 1997 | Registered office changed on 05/12/97 from: newbridge industrial estate edinburgh EH28 8PJ (1 page) |
5 December 1997 | Registered office changed on 05/12/97 from: newbridge industrial estate edinburgh EH28 8PJ (1 page) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | New secretary appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
16 May 1997 | Auditor's resignation (1 page) |
16 May 1997 | Auditor's resignation (1 page) |
4 April 1997 | Return made up to 31/03/97; full list of members (9 pages) |
4 April 1997 | Return made up to 31/03/97; full list of members (9 pages) |
4 April 1997 | Full group accounts made up to 30 November 1996 (21 pages) |
4 April 1997 | Full group accounts made up to 30 November 1996 (21 pages) |
2 April 1996 | Full group accounts made up to 30 November 1995 (21 pages) |
2 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
2 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
2 April 1996 | Full group accounts made up to 30 November 1995 (21 pages) |
4 April 1995 | Full group accounts made up to 30 November 1994 (22 pages) |
4 April 1995 | Return made up to 31/03/95; no change of members
|
4 April 1995 | Return made up to 31/03/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (41 pages) |
17 November 1994 | Resolutions
|
5 April 1994 | Return made up to 31/03/94; full list of members (10 pages) |
5 April 1994 | Return made up to 31/03/94; full list of members (10 pages) |
5 April 1994 | Full group accounts made up to 30 November 1993 (20 pages) |
2 April 1993 | Full group accounts made up to 30 November 1992 (20 pages) |
2 April 1993 | Return made up to 31/03/93; full list of members
|
2 April 1993 | Return made up to 31/03/93; full list of members
|
6 April 1992 | Full group accounts made up to 30 November 1991 (17 pages) |
6 April 1992 | Return made up to 31/03/92; no change of members (8 pages) |
6 April 1992 | Return made up to 31/03/92; no change of members (8 pages) |
6 April 1991 | Return made up to 31/03/91; no change of members (8 pages) |
6 April 1991 | Return made up to 31/03/91; no change of members (8 pages) |
6 April 1991 | Full accounts made up to 30 November 1990 (17 pages) |
13 November 1990 | New director appointed (1 page) |
17 April 1990 | Return made up to 04/04/90; full list of members (8 pages) |
17 April 1990 | Return made up to 04/04/90; full list of members (8 pages) |
17 April 1990 | Full accounts made up to 30 November 1989 (17 pages) |
14 April 1989 | Return made up to 12/04/89; full list of members (8 pages) |
14 April 1989 | Return made up to 12/04/89; full list of members (8 pages) |
14 April 1989 | Full group accounts made up to 30 November 1988 (17 pages) |
22 November 1988 | New director appointed (2 pages) |
9 November 1988 | Director resigned (2 pages) |
10 May 1988 | Full group accounts made up to 30 November 1987 (15 pages) |
10 May 1988 | Return made up to 29/04/88; full list of members (6 pages) |
10 May 1988 | Return made up to 29/04/88; full list of members (6 pages) |
11 May 1987 | Return made up to 03/04/87; full list of members (9 pages) |
11 May 1987 | Return made up to 03/04/87; full list of members (9 pages) |
11 May 1987 | Full group accounts made up to 30 November 1986 (15 pages) |
11 July 1986 | Director resigned (1 page) |
2 May 1986 | Return made up to 21/03/86; full list of members (10 pages) |
2 May 1986 | Return made up to 21/03/86; full list of members (10 pages) |
2 May 1986 | Full accounts made up to 30 November 1985 (15 pages) |
26 June 1984 | Particulars of mortgage/charge (4 pages) |
26 June 1984 | Particulars of mortgage/charge (4 pages) |
14 October 1983 | Particulars of mortgage/charge (3 pages) |
14 October 1983 | Particulars of mortgage/charge (3 pages) |
3 May 1974 | Memorandum and Articles of Association (15 pages) |
3 May 1974 | Memorandum and Articles of Association (15 pages) |
14 April 1939 | Incorporation (26 pages) |
14 April 1939 | Incorporation (26 pages) |
14 April 1936 | Certificate of incorporation (2 pages) |