Company NameThomas McLean & Sons Limited
DirectorsDeborah Anne Green and Martin John Green
Company StatusActive
Company NumberSC022725
CategoryPrivate Limited Company
Incorporation Date29 March 1944(80 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Deborah Anne Green
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(74 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMercantile Chambers 53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr Martin John Green
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(74 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMercantile Chambers 53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameJohn Alexander Craig
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1988(44 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 08 April 2008)
RoleChemist
Correspondence Address12 Rennie Street
Falkirk
Stirlingshire
FK1 5QW
Scotland
Director NameRoslynd Jane Matheson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1988(44 years, 9 months after company formation)
Appointment Duration18 years (resigned 20 December 2006)
RoleNurse
Correspondence Address17 Hillcrest Road
Bearsden
Glasgow
G61 2ED
Scotland
Director NameAgnes Euphemia McLean
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1988(44 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 1992)
RoleSecretary
Correspondence Address21 Roman Court
Bearsden
Glasgow
Lanarkshire
G61 2NW
Scotland
Director NameHamish Graham McLean
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1988(44 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 June 1991)
RoleManager
Correspondence AddressThe Limes
Dineiddwg
Mugdock Milngavie
Strathclyde
G62 8LZ
Scotland
Director NameJames McLean
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1988(44 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 September 1991)
RoleChemist
Correspondence Address41 Roman Road
Bearsden
Glasgow
Lanarkshire
G61 2QP
Scotland
Director NameMr Roger McLean
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1988(44 years, 9 months after company formation)
Appointment Duration29 years, 7 months (resigned 01 August 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address65 Kilmardinny Crescent
Bearsden
Glasgow
G61 3NP
Scotland
Secretary NameAgnes Euphemia McLean
NationalityBritish
StatusResigned
Appointed17 December 1988(44 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 1992)
RoleCompany Director
Correspondence Address21 Roman Court
Bearsden
Glasgow
Lanarkshire
G61 2NW
Scotland
Secretary NameRoslynd Jane Matheson
NationalityBritish
StatusResigned
Appointed25 January 1992(47 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 08 July 2004)
RoleCompany Director
Correspondence Address17 Hillcrest Road
Bearsden
Glasgow
G61 2ED
Scotland
Secretary NameMr Roger McLean
NationalityBritish
StatusResigned
Appointed08 July 2004(60 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 April 2008)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address65 Kilmardinny Crescent
Bearsden
Glasgow
G61 3NP
Scotland

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered AddressBankell House Strathblane Road
Milngavie
Glasgow
G62 8LE
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance
Address Matches3 other UK companies use this postal address

Shareholders

85k at £1Roger Mclean
84.99%
Ordinary
15k at £1Lindsay Mclean
15.00%
Ordinary
1 at £1Anna Mclean
0.00%
Ordinary D
1 at £1Fraser Mclean
0.00%
Ordinary C
1 at £1Lindsay Mclean
0.00%
Ordinary A
1 at £1Rhona Mclean
0.00%
Ordinary B
1 at £1Robert Love
0.00%
Ordinary E
1 at £1Roger Mclean
0.00%
Ordinary F

Financials

Year2014
Net Worth£739,724
Cash£657,898
Current Liabilities£953,490

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Charges

7 May 1986Delivered on: 27 May 1986
Satisfied on: 9 May 1991
Persons entitled: Scottish Development Agency

Classification: Standard security
Secured details: £40,000 and all sums due or to become due.
Particulars: "Lock 27" a public house erected partially upon subjects at temple lock, anniesland, glasgow.
Fully Satisfied
22 February 1986Delivered on: 10 March 1986
Satisfied on: 4 July 1991
Persons entitled: Scottish & Newcastle Breweries 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
30 August 1991Delivered on: 6 September 1991
Satisfied on: 26 March 1992
Persons entitled: John Maxwell Copland De Jane Moira Copland

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
20 October 1985Delivered on: 29 October 1985
Satisfied on: 11 February 1987
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
16 April 1986Delivered on: 6 May 1986
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects registered under no gla 7350.
Outstanding
5 April 1986Delivered on: 22 April 1986
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: "Lock 27" public house, anniesland glasgow gla 4023.
Outstanding
13 August 2018Delivered on: 18 August 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 3 kenilworth court, greenfaulds, cumbernauld. Title number DMB62500.
Outstanding
10 August 2018Delivered on: 18 August 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 13 king street, stenhousemuir, larbert. Title number STG13078.
Outstanding
6 August 2018Delivered on: 18 August 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 100 stonelaw road, rutherglen, glasgow. Title number LAN124751. 102 stonelaw road, rutherglen, glasgow. Title number LAN19839.
Outstanding
6 August 2018Delivered on: 18 August 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 144 cumbernauld road, muirhead, glasgow. Title number GLA116445. 154 cumbernauld road, muirhead, glasgow. Title number GLA99893.
Outstanding
1 August 2018Delivered on: 2 August 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
30 October 2006Delivered on: 20 November 2006
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.
Outstanding
5 November 1991Delivered on: 19 November 1991
Persons entitled: John Maxwell Copland and Moira Jane Copland

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.
Outstanding

Filing History

28 November 2023Accounts for a small company made up to 31 March 2023 (11 pages)
17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
30 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
4 March 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (13 pages)
7 September 2021Cessation of Mdgco Limited as a person with significant control on 22 September 2020 (1 page)
31 March 2021Accounts for a small company made up to 31 March 2020 (12 pages)
22 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
12 June 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
1 April 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
1 April 2019Notification of Martin John Green as a person with significant control on 1 August 2018 (2 pages)
1 April 2019Notification of Deborah Ann Green as a person with significant control on 1 August 2018 (2 pages)
11 January 2019Resolutions
  • RES13 ‐ Amendment agreement 20/12/2018
(2 pages)
18 August 2018Registration of charge SC0227250018, created on 13 August 2018 (8 pages)
18 August 2018Registration of charge SC0227250016, created on 6 August 2018 (8 pages)
18 August 2018Registration of charge SC0227250015, created on 6 August 2018 (8 pages)
18 August 2018Registration of charge SC0227250017, created on 10 August 2018 (8 pages)
2 August 2018Cessation of Roger Mclean as a person with significant control on 1 August 2018 (1 page)
2 August 2018Registered office address changed from 154 Cumbernauld Road Muirhead Glasgow Lanarkshire G69 9DX to Bankell House Strathblane Road Milngavie Glasgow G62 8LE on 2 August 2018 (1 page)
2 August 2018Termination of appointment of Roger Mclean as a director on 1 August 2018 (1 page)
2 August 2018Registered office address changed from Bankell House Strathblane Road Milngavie Glasgow G62 8LE Scotland to Bankell House Strathblane Road Milngavie Glasgow G62 8LE on 2 August 2018 (1 page)
2 August 2018Registration of charge SC0227250014, created on 1 August 2018 (19 pages)
2 August 2018Appointment of Mrs Deborah Anne Green as a director on 1 August 2018 (2 pages)
2 August 2018Notification of Mdgco Limited as a person with significant control on 1 August 2018 (2 pages)
2 August 2018Appointment of Mr Martin John Green as a director on 1 August 2018 (2 pages)
8 June 2018Satisfaction of charge 13 in full (1 page)
1 June 2018Satisfaction of charge 12 in full (1 page)
15 May 2018Satisfaction of charge 3 in full (1 page)
15 May 2018Satisfaction of charge 4 in full (1 page)
20 April 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
5 March 2018Confirmation statement made on 27 February 2018 with updates (5 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100,006
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100,006
(5 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100,006
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100,006
(5 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100,006
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100,006
(5 pages)
26 April 2013Accounts for a small company made up to 30 September 2012 (7 pages)
26 April 2013Accounts for a small company made up to 30 September 2012 (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 July 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 100,006
(4 pages)
20 July 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 100,006
(4 pages)
7 June 2012Accounts for a small company made up to 30 September 2011 (8 pages)
7 June 2012Accounts for a small company made up to 30 September 2011 (8 pages)
4 April 2012Statement of capital following an allotment of shares on 11 March 2011
  • GBP 100,006
(4 pages)
4 April 2012Statement of capital following an allotment of shares on 11 March 2011
  • GBP 100,006
(4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 May 2011Accounts for a small company made up to 30 September 2010 (7 pages)
4 May 2011Accounts for a small company made up to 30 September 2010 (7 pages)
11 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 100,005
(5 pages)
11 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 100,005
(5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflicts fo interest 23/12/2010
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
12 January 2011Statement by directors (1 page)
12 January 2011Particulars of variation of rights attached to shares (2 pages)
12 January 2011Solvency statement dated 22/12/10 (1 page)
12 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 January 2011Change of share class name or designation (2 pages)
12 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflicts fo interest 23/12/2010
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
12 January 2011Particulars of variation of rights attached to shares (2 pages)
12 January 2011Change of share class name or designation (2 pages)
12 January 2011Statement of company's objects (2 pages)
12 January 2011Statement by directors (1 page)
12 January 2011Solvency statement dated 22/12/10 (1 page)
12 January 2011Statement of capital on 12 January 2011
  • GBP 100,000
(4 pages)
12 January 2011Statement of capital on 12 January 2011
  • GBP 100,000
(4 pages)
12 January 2011Statement of company's objects (2 pages)
4 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
4 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
20 January 2010Director's details changed for Roger Mclean on 31 December 2009 (2 pages)
20 January 2010Director's details changed for Roger Mclean on 31 December 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Roger Mclean on 30 September 2009 (1 page)
8 January 2010Director's details changed for Roger Mclean on 30 September 2009 (1 page)
31 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
31 January 2009Alterations to floating charge 12 (5 pages)
31 January 2009Alterations to floating charge 13 (5 pages)
31 January 2009Alterations to floating charge 13 (5 pages)
31 January 2009Alterations to floating charge 12 (5 pages)
31 December 2008Location of register of members (1 page)
31 December 2008Location of debenture register (1 page)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
31 December 2008Location of debenture register (1 page)
31 December 2008Registered office changed on 31/12/2008 from 154 cumbernauld road muirhead chryston lanarkshire G69 9DX (1 page)
31 December 2008Location of register of members (1 page)
31 December 2008Registered office changed on 31/12/2008 from 154 cumbernauld road muirhead chryston lanarkshire G69 9DX (1 page)
21 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
21 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
8 April 2008Appointment terminated director john craig (1 page)
8 April 2008Appointment terminated secretary roger mclean (1 page)
8 April 2008Appointment terminated director john craig (1 page)
8 April 2008Appointment terminated secretary roger mclean (1 page)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
27 July 2007Accounts for a medium company made up to 30 September 2006 (16 pages)
27 July 2007Accounts for a medium company made up to 30 September 2006 (16 pages)
17 January 2007£ ic 205789/123713 20/12/06 £ sr 82076@1=82076 (1 page)
17 January 2007£ ic 205789/123713 20/12/06 £ sr 82076@1=82076 (1 page)
12 January 2007Return made up to 17/12/06; full list of members (7 pages)
12 January 2007Return made up to 17/12/06; full list of members (7 pages)
8 January 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
8 January 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
7 December 2006Accounts for a medium company made up to 30 September 2005 (19 pages)
7 December 2006Accounts for a medium company made up to 30 September 2005 (19 pages)
20 November 2006Partic of mort/charge * (3 pages)
20 November 2006Partic of mort/charge * (3 pages)
17 January 2006Return made up to 17/12/05; full list of members (7 pages)
17 January 2006Return made up to 17/12/05; full list of members (7 pages)
17 October 2005Accounts for a medium company made up to 30 September 2004 (16 pages)
17 October 2005Accounts for a medium company made up to 30 September 2004 (16 pages)
14 February 2005Accounts for a medium company made up to 30 September 2003 (17 pages)
14 February 2005Accounts for a medium company made up to 30 September 2003 (17 pages)
13 January 2005Return made up to 17/12/04; full list of members (7 pages)
13 January 2005Return made up to 17/12/04; full list of members (7 pages)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 November 2004Memorandum and Articles of Association (19 pages)
16 November 2004Memorandum and Articles of Association (19 pages)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004New secretary appointed (2 pages)
9 January 2004Return made up to 17/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 January 2004Return made up to 17/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
28 July 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
8 January 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
23 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
11 December 2001Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2001Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2001Accounts for a small company made up to 30 September 2000 (8 pages)
13 July 2001Accounts for a small company made up to 30 September 2000 (8 pages)
13 December 2000Return made up to 17/12/00; full list of members (7 pages)
13 December 2000Return made up to 17/12/00; full list of members (7 pages)
14 July 2000Accounts for a medium company made up to 30 September 1999 (17 pages)
14 July 2000Accounts for a medium company made up to 30 September 1999 (17 pages)
31 January 2000Location of register of members (1 page)
31 January 2000Location of register of members (1 page)
4 January 2000Return made up to 17/12/99; full list of members (7 pages)
4 January 2000Return made up to 17/12/99; full list of members (7 pages)
23 July 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
23 July 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
19 February 1999Return made up to 17/12/98; full list of members (6 pages)
19 February 1999Return made up to 17/12/98; full list of members (6 pages)
17 July 1998Accounts for a medium company made up to 30 September 1997 (17 pages)
17 July 1998Accounts for a medium company made up to 30 September 1997 (17 pages)
16 December 1997Return made up to 17/12/97; no change of members (4 pages)
16 December 1997Return made up to 17/12/97; no change of members (4 pages)
29 July 1997Full accounts made up to 30 September 1996 (18 pages)
29 July 1997Full accounts made up to 30 September 1996 (18 pages)
6 March 1997Return made up to 17/12/96; no change of members (4 pages)
6 March 1997Return made up to 17/12/96; no change of members (4 pages)
7 June 1996Full accounts made up to 30 September 1995 (16 pages)
7 June 1996Full accounts made up to 30 September 1995 (16 pages)
11 January 1996Return made up to 17/12/95; full list of members
  • 363(287) ‐ Registered office changed on 11/01/96
(6 pages)
11 January 1996Return made up to 17/12/95; full list of members
  • 363(287) ‐ Registered office changed on 11/01/96
(6 pages)
27 October 1995Full accounts made up to 30 September 1994 (16 pages)
27 October 1995Full accounts made up to 30 September 1994 (16 pages)
11 January 1995Return made up to 17/12/94; no change of members (4 pages)
11 January 1995Return made up to 17/12/94; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
21 January 1994Return made up to 17/12/93; no change of members (4 pages)
21 January 1994Return made up to 17/12/93; no change of members (4 pages)
7 January 1993Return made up to 17/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 January 1993Return made up to 17/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 May 1992Return made up to 17/12/91; full list of members (9 pages)
8 May 1992Return made up to 17/12/91; full list of members (9 pages)
19 November 1991Partic of mort/charge 13805 (3 pages)
19 November 1991Partic of mort/charge 13805 (3 pages)
6 September 1991Partic of mort/charge 10167 (3 pages)
6 September 1991Partic of mort/charge 10167 (3 pages)
5 July 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 July 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 July 1991Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
5 July 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 July 1991Conve 17/06/91 (1 page)
5 July 1991Conve 17/06/91 (1 page)
5 July 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 July 1991Conve 17/06/91 (1 page)
5 July 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 July 1991Conve 17/06/91 (1 page)
5 July 1991Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
25 March 1991Return made up to 17/12/90; full list of members (8 pages)
25 March 1991Return made up to 17/12/90; full list of members (8 pages)
24 July 1987Return made up to 21/07/86; full list of members (12 pages)
24 July 1987Return made up to 21/07/86; full list of members (12 pages)
13 October 1953Company name changed\certificate issued on 13/10/53 (2 pages)
13 October 1953Company name changed\certificate issued on 13/10/53 (2 pages)
29 March 1944Incorporation (22 pages)
29 March 1944Incorporation (22 pages)