Glasgow
G2 6TS
Scotland
Director Name | Mr Martin John Green |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(74 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | John Alexander Craig |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1988(44 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 08 April 2008) |
Role | Chemist |
Correspondence Address | 12 Rennie Street Falkirk Stirlingshire FK1 5QW Scotland |
Director Name | Roslynd Jane Matheson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1988(44 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 20 December 2006) |
Role | Nurse |
Correspondence Address | 17 Hillcrest Road Bearsden Glasgow G61 2ED Scotland |
Director Name | Agnes Euphemia McLean |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1988(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 January 1992) |
Role | Secretary |
Correspondence Address | 21 Roman Court Bearsden Glasgow Lanarkshire G61 2NW Scotland |
Director Name | Hamish Graham McLean |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1988(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 June 1991) |
Role | Manager |
Correspondence Address | The Limes Dineiddwg Mugdock Milngavie Strathclyde G62 8LZ Scotland |
Director Name | James McLean |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1988(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 September 1991) |
Role | Chemist |
Correspondence Address | 41 Roman Road Bearsden Glasgow Lanarkshire G61 2QP Scotland |
Director Name | Mr Roger McLean |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1988(44 years, 9 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 01 August 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 65 Kilmardinny Crescent Bearsden Glasgow G61 3NP Scotland |
Secretary Name | Agnes Euphemia McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1988(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 January 1992) |
Role | Company Director |
Correspondence Address | 21 Roman Court Bearsden Glasgow Lanarkshire G61 2NW Scotland |
Secretary Name | Roslynd Jane Matheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(47 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 08 July 2004) |
Role | Company Director |
Correspondence Address | 17 Hillcrest Road Bearsden Glasgow G61 2ED Scotland |
Secretary Name | Mr Roger McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(60 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 April 2008) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 65 Kilmardinny Crescent Bearsden Glasgow G61 3NP Scotland |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | Bankell House Strathblane Road Milngavie Glasgow G62 8LE Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs North and Torrance |
Address Matches | 3 other UK companies use this postal address |
85k at £1 | Roger Mclean 84.99% Ordinary |
---|---|
15k at £1 | Lindsay Mclean 15.00% Ordinary |
1 at £1 | Anna Mclean 0.00% Ordinary D |
1 at £1 | Fraser Mclean 0.00% Ordinary C |
1 at £1 | Lindsay Mclean 0.00% Ordinary A |
1 at £1 | Rhona Mclean 0.00% Ordinary B |
1 at £1 | Robert Love 0.00% Ordinary E |
1 at £1 | Roger Mclean 0.00% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £739,724 |
Cash | £657,898 |
Current Liabilities | £953,490 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
7 May 1986 | Delivered 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 1986 | Delivered 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 1991 | Delivered 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 1985 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 2 August 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
30 October 2006 | Delivered 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 1991 | Delivered 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 |
28 November 2023 | Accounts for a small company made up to 31 March 2023 (11 pages) |
---|---|
17 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
30 December 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
4 March 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (13 pages) |
7 September 2021 | Cessation of Mdgco Limited as a person with significant control on 22 September 2020 (1 page) |
31 March 2021 | Accounts for a small company made up to 31 March 2020 (12 pages) |
22 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
12 June 2019 | Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
1 April 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
1 April 2019 | Notification of Martin John Green as a person with significant control on 1 August 2018 (2 pages) |
1 April 2019 | Notification of Deborah Ann Green as a person with significant control on 1 August 2018 (2 pages) |
11 January 2019 | Resolutions
|
18 August 2018 | Registration of charge SC0227250018, created on 13 August 2018 (8 pages) |
18 August 2018 | Registration of charge SC0227250016, created on 6 August 2018 (8 pages) |
18 August 2018 | Registration of charge SC0227250015, created on 6 August 2018 (8 pages) |
18 August 2018 | Registration of charge SC0227250017, created on 10 August 2018 (8 pages) |
2 August 2018 | Cessation of Roger Mclean as a person with significant control on 1 August 2018 (1 page) |
2 August 2018 | Registered 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 2018 | Termination of appointment of Roger Mclean as a director on 1 August 2018 (1 page) |
2 August 2018 | Registered 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 2018 | Registration of charge SC0227250014, created on 1 August 2018 (19 pages) |
2 August 2018 | Appointment of Mrs Deborah Anne Green as a director on 1 August 2018 (2 pages) |
2 August 2018 | Notification of Mdgco Limited as a person with significant control on 1 August 2018 (2 pages) |
2 August 2018 | Appointment of Mr Martin John Green as a director on 1 August 2018 (2 pages) |
8 June 2018 | Satisfaction of charge 13 in full (1 page) |
1 June 2018 | Satisfaction of charge 12 in full (1 page) |
15 May 2018 | Satisfaction of charge 3 in full (1 page) |
15 May 2018 | Satisfaction of charge 4 in full (1 page) |
20 April 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
5 March 2018 | Confirmation statement made on 27 February 2018 with updates (5 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
26 April 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
26 April 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
20 July 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
7 June 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
7 June 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
4 April 2012 | Statement of capital following an allotment of shares on 11 March 2011
|
4 April 2012 | Statement of capital following an allotment of shares on 11 March 2011
|
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
4 May 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
11 March 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
11 March 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
12 January 2011 | Statement by directors (1 page) |
12 January 2011 | Particulars of variation of rights attached to shares (2 pages) |
12 January 2011 | Solvency statement dated 22/12/10 (1 page) |
12 January 2011 | Resolutions
|
12 January 2011 | Change of share class name or designation (2 pages) |
12 January 2011 | Resolutions
|
12 January 2011 | Particulars of variation of rights attached to shares (2 pages) |
12 January 2011 | Change of share class name or designation (2 pages) |
12 January 2011 | Statement of company's objects (2 pages) |
12 January 2011 | Statement by directors (1 page) |
12 January 2011 | Solvency statement dated 22/12/10 (1 page) |
12 January 2011 | Statement of capital on 12 January 2011
|
12 January 2011 | Statement of capital on 12 January 2011
|
12 January 2011 | Statement of company's objects (2 pages) |
4 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
4 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
20 January 2010 | Director's details changed for Roger Mclean on 31 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Roger Mclean on 31 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Roger Mclean on 30 September 2009 (1 page) |
8 January 2010 | Director's details changed for Roger Mclean on 30 September 2009 (1 page) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
31 January 2009 | Alterations to floating charge 12 (5 pages) |
31 January 2009 | Alterations to floating charge 13 (5 pages) |
31 January 2009 | Alterations to floating charge 13 (5 pages) |
31 January 2009 | Alterations to floating charge 12 (5 pages) |
31 December 2008 | Location of register of members (1 page) |
31 December 2008 | Location of debenture register (1 page) |
31 December 2008 | Return made up to 31/12/08; full list of members (3 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (3 pages) |
31 December 2008 | Location of debenture register (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from 154 cumbernauld road muirhead chryston lanarkshire G69 9DX (1 page) |
31 December 2008 | Location of register of members (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from 154 cumbernauld road muirhead chryston lanarkshire G69 9DX (1 page) |
21 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
21 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
8 April 2008 | Appointment terminated director john craig (1 page) |
8 April 2008 | Appointment terminated secretary roger mclean (1 page) |
8 April 2008 | Appointment terminated director john craig (1 page) |
8 April 2008 | Appointment terminated secretary roger mclean (1 page) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 July 2007 | Accounts for a medium company made up to 30 September 2006 (16 pages) |
27 July 2007 | Accounts 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 2007 | Return made up to 17/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
8 January 2007 | Resolutions
|
8 January 2007 | Resolutions
|
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
7 December 2006 | Accounts for a medium company made up to 30 September 2005 (19 pages) |
7 December 2006 | Accounts for a medium company made up to 30 September 2005 (19 pages) |
20 November 2006 | Partic of mort/charge * (3 pages) |
20 November 2006 | Partic of mort/charge * (3 pages) |
17 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
17 October 2005 | Accounts for a medium company made up to 30 September 2004 (16 pages) |
17 October 2005 | Accounts for a medium company made up to 30 September 2004 (16 pages) |
14 February 2005 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
14 February 2005 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
13 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
16 November 2004 | Resolutions
|
16 November 2004 | Memorandum and Articles of Association (19 pages) |
16 November 2004 | Memorandum and Articles of Association (19 pages) |
16 November 2004 | Resolutions
|
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
9 January 2004 | Return made up to 17/12/03; full list of members
|
9 January 2004 | Return made up to 17/12/03; full list of members
|
28 July 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
28 July 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
8 January 2003 | Return made up to 17/12/02; full list of members
|
8 January 2003 | Return made up to 17/12/02; full list of members
|
23 July 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
23 July 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
11 December 2001 | Return made up to 17/12/01; full list of members
|
11 December 2001 | Return made up to 17/12/01; full list of members
|
13 July 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
13 July 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
13 December 2000 | Return made up to 17/12/00; full list of members (7 pages) |
13 December 2000 | Return made up to 17/12/00; full list of members (7 pages) |
14 July 2000 | Accounts for a medium company made up to 30 September 1999 (17 pages) |
14 July 2000 | Accounts for a medium company made up to 30 September 1999 (17 pages) |
31 January 2000 | Location of register of members (1 page) |
31 January 2000 | Location of register of members (1 page) |
4 January 2000 | Return made up to 17/12/99; full list of members (7 pages) |
4 January 2000 | Return made up to 17/12/99; full list of members (7 pages) |
23 July 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
23 July 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
19 February 1999 | Return made up to 17/12/98; full list of members (6 pages) |
19 February 1999 | Return made up to 17/12/98; full list of members (6 pages) |
17 July 1998 | Accounts for a medium company made up to 30 September 1997 (17 pages) |
17 July 1998 | Accounts for a medium company made up to 30 September 1997 (17 pages) |
16 December 1997 | Return made up to 17/12/97; no change of members (4 pages) |
16 December 1997 | Return made up to 17/12/97; no change of members (4 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (18 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (18 pages) |
6 March 1997 | Return made up to 17/12/96; no change of members (4 pages) |
6 March 1997 | Return made up to 17/12/96; no change of members (4 pages) |
7 June 1996 | Full accounts made up to 30 September 1995 (16 pages) |
7 June 1996 | Full accounts made up to 30 September 1995 (16 pages) |
11 January 1996 | Return made up to 17/12/95; full list of members
|
11 January 1996 | Return made up to 17/12/95; full list of members
|
27 October 1995 | Full accounts made up to 30 September 1994 (16 pages) |
27 October 1995 | Full accounts made up to 30 September 1994 (16 pages) |
11 January 1995 | Return made up to 17/12/94; no change of members (4 pages) |
11 January 1995 | Return made up to 17/12/94; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
21 January 1994 | Return made up to 17/12/93; no change of members (4 pages) |
21 January 1994 | Return made up to 17/12/93; no change of members (4 pages) |
7 January 1993 | Return made up to 17/12/92; full list of members
|
7 January 1993 | Return made up to 17/12/92; full list of members
|
8 May 1992 | Return made up to 17/12/91; full list of members (9 pages) |
8 May 1992 | Return made up to 17/12/91; full list of members (9 pages) |
19 November 1991 | Partic of mort/charge 13805 (3 pages) |
19 November 1991 | Partic of mort/charge 13805 (3 pages) |
6 September 1991 | Partic of mort/charge 10167 (3 pages) |
6 September 1991 | Partic of mort/charge 10167 (3 pages) |
5 July 1991 | Resolutions
|
5 July 1991 | Resolutions
|
5 July 1991 | Resolutions
|
5 July 1991 | Resolutions
|
5 July 1991 | Conve 17/06/91 (1 page) |
5 July 1991 | Conve 17/06/91 (1 page) |
5 July 1991 | Resolutions
|
5 July 1991 | Conve 17/06/91 (1 page) |
5 July 1991 | Resolutions
|
5 July 1991 | Conve 17/06/91 (1 page) |
5 July 1991 | Resolutions
|
25 March 1991 | Return made up to 17/12/90; full list of members (8 pages) |
25 March 1991 | Return made up to 17/12/90; full list of members (8 pages) |
24 July 1987 | Return made up to 21/07/86; full list of members (12 pages) |
24 July 1987 | Return made up to 21/07/86; full list of members (12 pages) |
13 October 1953 | Company name changed\certificate issued on 13/10/53 (2 pages) |
13 October 1953 | Company name changed\certificate issued on 13/10/53 (2 pages) |
29 March 1944 | Incorporation (22 pages) |
29 March 1944 | Incorporation (22 pages) |