Company NameJames Bowen & Sons, Limited
Company StatusActive
Company NumberSC020952
CategoryPrivate Limited Company
Incorporation Date14 April 1939(85 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alistair James Bowen
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1989(50 years after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NamePatricia Ann Bowen
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1990(51 years, 7 months after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Secretary NamePatricia Ann Bowen
NationalityBritish
StatusCurrent
Appointed22 August 1997(58 years, 4 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameAmanda Louise Bowen
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2007(68 years after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameJames Bowen
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1989(50 years after company formation)
Appointment Duration22 years, 5 months (resigned 02 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Learmouth Terrace
Edinburgh
EH14 1NZ
Scotland
Director NameJohn Dennis Carmichael
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1989(50 years after company formation)
Appointment Duration8 years, 1 month (resigned 30 May 1997)
RoleCompany Director
Correspondence Address27 Station Road
Broxburn
West Lothian
EH52 5QN
Scotland
Director NameDavid Richard Taylor
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1989(50 years after company formation)
Appointment Duration8 years, 4 months (resigned 22 August 1997)
RoleChartered Accountant
Correspondence Address4 Barnton Park Gardens
Edinburgh
EH4 6HN
Scotland
Secretary NameDavid Richard Taylor
NationalityBritish
StatusResigned
Appointed12 April 1989(50 years after company formation)
Appointment Duration8 years, 4 months (resigned 22 August 1997)
RoleCompany Director
Correspondence Address4 Barnton Park Gardens
Edinburgh
EH4 6HN
Scotland

Contact

Telephone0131 5573366
Telephone regionEdinburgh

Location

Registered Address56 Palmerston Palace
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

31.4k at £1Amanda Louise Bowen
6.94%
Ordinary
31.4k at £1Emma Grace Bowen
6.94%
Ordinary
31.4k at £1Samantha Jane Bowen
6.94%
Ordinary
130.3k at £1Lodhom Investment Company LTD
28.79%
Ordinary
83.2k at £1Fairwinds Investment Company LTD
18.37%
Ordinary
72.5k at £1Alistair J. Bowen
16.01%
Ordinary
72.5k at £1Patricia A. Bowen
16.01%
Ordinary

Financials

Year2014
Net Worth£3,259,617
Cash£967,638
Current Liabilities£114,010

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

7 October 1983Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 2003Delivered 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 1980Delivered 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 2019Delivered 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 2019Delivered 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 2016Delivered 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 2014Delivered 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 2006Delivered 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 1985Delivered 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

Filing History

30 May 2023Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 81 George Street Edinburgh EH2 3ES on 30 May 2023 (1 page)
12 April 2023Director's details changed for Amanda Louise Bowen on 12 April 2023 (2 pages)
12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
23 August 2022Micro company accounts made up to 30 November 2021 (4 pages)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
11 November 2021Micro company accounts made up to 30 November 2020 (4 pages)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
28 August 2020Micro company accounts made up to 30 November 2019 (4 pages)
1 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (3 pages)
8 May 2019Registration of charge SC0209520018, created on 19 April 2019 (49 pages)
2 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
1 April 2019Change of details for Lodhom Investment Company Limited as a person with significant control on 1 April 2019 (2 pages)
30 March 2019Registration of charge SC0209520017, created on 20 March 2019 (49 pages)
28 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
26 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
4 April 2018Secretary's details changed for Patricia Ann Bowen on 4 April 2018 (1 page)
4 April 2018Director's details changed for Amanda Louise Bowen on 4 April 2018 (2 pages)
4 April 2018Director's details changed for Patricia Ann Bowen on 4 April 2018 (2 pages)
4 April 2018Director's details changed for Mr Alistair James Bowen on 4 April 2018 (2 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
26 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
7 June 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 452,667
(7 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 452,667
(7 pages)
11 April 2016Registration of charge SC0209520016, created on 31 March 2016 (41 pages)
11 April 2016Registration of charge SC0209520016, created on 31 March 2016 (41 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 452,667
(7 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 452,667
(7 pages)
24 September 2014Registration of charge SC0209520015, created on 19 September 2014 (12 pages)
24 September 2014Registration of charge SC0209520015, created on 19 September 2014 (12 pages)
23 July 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
23 July 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 452,667
(7 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 452,667
(7 pages)
15 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
8 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
8 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
16 July 2012Accounts for a small company made up to 30 November 2011 (9 pages)
16 July 2012Accounts for a small company made up to 30 November 2011 (9 pages)
2 May 2012Termination of appointment of James Bowen as a director (1 page)
2 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
2 May 2012Termination of appointment of James Bowen as a director (1 page)
5 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
5 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
27 July 2011Accounts for a small company made up to 30 November 2010 (8 pages)
27 July 2011Accounts for a small company made up to 30 November 2010 (8 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
5 April 2011Director's details changed for Patricia Ann Bowen on 31 March 2011 (1 page)
5 April 2011Director's details changed for Patricia Ann Bowen on 31 March 2011 (1 page)
19 July 2010Accounts for a small company made up to 30 November 2009 (11 pages)
19 July 2010Accounts for a small company made up to 30 November 2009 (11 pages)
25 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
25 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
27 April 2010Director's details changed for Patricia Ann Bowen on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Patricia Ann Bowen on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Amanda Louise Bowen on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Amanda Louise Bowen on 31 March 2010 (2 pages)
24 June 2009Accounts for a small company made up to 30 November 2008 (8 pages)
24 June 2009Accounts for a small company made up to 30 November 2008 (8 pages)
3 April 2009Return made up to 31/03/09; full list of members (7 pages)
3 April 2009Return made up to 31/03/09; full list of members (7 pages)
27 June 2008Accounts for a small company made up to 30 November 2007 (12 pages)
27 June 2008Accounts for a small company made up to 30 November 2007 (12 pages)
7 April 2008Return made up to 31/03/08; full list of members (7 pages)
7 April 2008Return made up to 31/03/08; full list of members (7 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
8 May 2007Return made up to 31/03/07; full list of members (9 pages)
8 May 2007Return made up to 31/03/07; full list of members (9 pages)
4 May 2007Total exemption small company accounts made up to 30 November 2006 (9 pages)
4 May 2007Total exemption small company accounts made up to 30 November 2006 (9 pages)
13 April 2007Dec mort/charge release * (2 pages)
13 April 2007Dec mort/charge release * (2 pages)
2 November 2006Dec mort/charge * (2 pages)
2 November 2006Dec mort/charge * (2 pages)
4 July 2006Total exemption small company accounts made up to 30 November 2005 (9 pages)
4 July 2006Total exemption small company accounts made up to 30 November 2005 (9 pages)
26 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 April 2006Partic of mort/charge * (5 pages)
24 April 2006Partic of mort/charge * (5 pages)
26 May 2005Total exemption small company accounts made up to 30 November 2004 (10 pages)
26 May 2005Total exemption small company accounts made up to 30 November 2004 (10 pages)
30 March 2005Return made up to 31/03/05; full list of members (9 pages)
30 March 2005Return made up to 31/03/05; full list of members (9 pages)
2 September 2004Accounts for a small company made up to 30 November 2003 (10 pages)
2 September 2004Accounts for a small company made up to 30 November 2003 (10 pages)
21 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 2003Partic of mort/charge * (6 pages)
17 June 2003Partic of mort/charge * (6 pages)
15 May 2003Accounts for a small company made up to 30 November 2002 (9 pages)
15 May 2003Accounts for a small company made up to 30 November 2002 (9 pages)
4 April 2003Return made up to 31/03/03; full list of members (9 pages)
4 April 2003Return made up to 31/03/03; full list of members (9 pages)
19 April 2002Return made up to 31/03/02; full list of members (9 pages)
19 April 2002Return made up to 31/03/02; full list of members (9 pages)
18 March 2002Accounts for a small company made up to 30 November 2001 (7 pages)
18 March 2002Accounts 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 2001Accounts for a small company made up to 30 November 2000 (8 pages)
11 May 2001Accounts for a small company made up to 30 November 2000 (8 pages)
3 April 2001Return made up to 31/03/01; full list of members (9 pages)
3 April 2001Return made up to 31/03/01; full list of members (9 pages)
25 April 2000Return made up to 31/01/00; full list of members (7 pages)
25 April 2000Return made up to 31/01/00; full list of members (7 pages)
23 March 2000Full accounts made up to 30 November 1999 (17 pages)
23 March 2000Full accounts made up to 30 November 1999 (17 pages)
4 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 February 1999Full accounts made up to 30 November 1998 (19 pages)
23 February 1999Full accounts made up to 30 November 1998 (19 pages)
19 April 1998Full accounts made up to 30 November 1997 (20 pages)
19 April 1998Full accounts made up to 30 November 1997 (20 pages)
16 April 1998Return made up to 31/03/98; full list of members (8 pages)
16 April 1998Return made up to 31/03/98; full list of members (8 pages)
5 December 1997Registered office changed on 05/12/97 from: newbridge industrial estate edinburgh EH28 8PJ (1 page)
5 December 1997Registered office changed on 05/12/97 from: newbridge industrial estate edinburgh EH28 8PJ (1 page)
3 September 1997New secretary appointed (2 pages)
3 September 1997New secretary appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
16 May 1997Auditor's resignation (1 page)
16 May 1997Auditor's resignation (1 page)
4 April 1997Return made up to 31/03/97; full list of members (9 pages)
4 April 1997Return made up to 31/03/97; full list of members (9 pages)
4 April 1997Full group accounts made up to 30 November 1996 (21 pages)
4 April 1997Full group accounts made up to 30 November 1996 (21 pages)
2 April 1996Full group accounts made up to 30 November 1995 (21 pages)
2 April 1996Return made up to 31/03/96; no change of members (6 pages)
2 April 1996Return made up to 31/03/96; no change of members (6 pages)
2 April 1996Full group accounts made up to 30 November 1995 (21 pages)
4 April 1995Full group accounts made up to 30 November 1994 (22 pages)
4 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (41 pages)
17 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 April 1994Return made up to 31/03/94; full list of members (10 pages)
5 April 1994Return made up to 31/03/94; full list of members (10 pages)
5 April 1994Full group accounts made up to 30 November 1993 (20 pages)
2 April 1993Full group accounts made up to 30 November 1992 (20 pages)
2 April 1993Return made up to 31/03/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 1993Return made up to 31/03/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 1992Full group accounts made up to 30 November 1991 (17 pages)
6 April 1992Return made up to 31/03/92; no change of members (8 pages)
6 April 1992Return made up to 31/03/92; no change of members (8 pages)
6 April 1991Return made up to 31/03/91; no change of members (8 pages)
6 April 1991Return made up to 31/03/91; no change of members (8 pages)
6 April 1991Full accounts made up to 30 November 1990 (17 pages)
13 November 1990New director appointed (1 page)
17 April 1990Return made up to 04/04/90; full list of members (8 pages)
17 April 1990Return made up to 04/04/90; full list of members (8 pages)
17 April 1990Full accounts made up to 30 November 1989 (17 pages)
14 April 1989Return made up to 12/04/89; full list of members (8 pages)
14 April 1989Return made up to 12/04/89; full list of members (8 pages)
14 April 1989Full group accounts made up to 30 November 1988 (17 pages)
22 November 1988New director appointed (2 pages)
9 November 1988Director resigned (2 pages)
10 May 1988Full group accounts made up to 30 November 1987 (15 pages)
10 May 1988Return made up to 29/04/88; full list of members (6 pages)
10 May 1988Return made up to 29/04/88; full list of members (6 pages)
11 May 1987Return made up to 03/04/87; full list of members (9 pages)
11 May 1987Return made up to 03/04/87; full list of members (9 pages)
11 May 1987Full group accounts made up to 30 November 1986 (15 pages)
11 July 1986Director resigned (1 page)
2 May 1986Return made up to 21/03/86; full list of members (10 pages)
2 May 1986Return made up to 21/03/86; full list of members (10 pages)
2 May 1986Full accounts made up to 30 November 1985 (15 pages)
26 June 1984Particulars of mortgage/charge (4 pages)
26 June 1984Particulars of mortgage/charge (4 pages)
14 October 1983Particulars of mortgage/charge (3 pages)
14 October 1983Particulars of mortgage/charge (3 pages)
3 May 1974Memorandum and Articles of Association (15 pages)
3 May 1974Memorandum and Articles of Association (15 pages)
14 April 1939Incorporation (26 pages)
14 April 1939Incorporation (26 pages)
14 April 1936Certificate of incorporation (2 pages)