Company NameThomas Smith Junr. Limited
Company StatusDissolved
Company NumberSC023131
CategoryPrivate Limited Company
Incorporation Date13 February 1945(79 years, 2 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)
Previous NameThomas Smith Junr., (Newhaven) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gaultier De La Rochebrochard
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed10 May 2011(66 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 19 January 2016)
RoleLawyer
Country of ResidenceFrance
Correspondence AddressNorbert Dentressangle House Lodge Way
New Duston
Northampton
Northamptonshire
NN5 7SL
Secretary NameLyndsay Navid Lane
NationalityBritish
StatusClosed
Appointed01 August 2011(66 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 19 January 2016)
RoleCompany Director
Correspondence AddressNorbert Dentressangle House Lodge Way
New Duston
Northampton
NN5 7SL
Director NameMs Lyndsay Gillian Navid Lane
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(68 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 19 January 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNorbert Dentressangle House Lodge Way
Lodge Farm Industrial Estate
Northampton
NN5 7SL
Director NameSir James Blair Duncan
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(44 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kingston House South
Ennismore Gardens
London
SW7 1NF
Director NameThomas Smith
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(44 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address3 Essex Brae
Edinburgh
Midlothian
EH4 6LN
Scotland
Director NameDuncan Martin
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(44 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address18 Succoth Avenue
Edinburgh
Midlothian
EH12 6BU
Scotland
Director NameMr James Lockhart
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(44 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 June 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Beech Hill Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0LN
Secretary NameRobert Grayston
NationalityBritish
StatusResigned
Appointed10 May 1989(44 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 1994)
RoleCompany Director
Correspondence AddressAmbergayne The Paddock
Heswall
Wirral
Merseyside
L60 1XJ
Director NameAlan Jack Cole
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(45 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 September 1997)
RoleCompany Director
Correspondence AddressFlat A 78 Charlwood Street
London
SW1V 4PF
Director NameJames Wishart
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(48 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressPinewoods Dartnell Avenue
Dartnell Park
West Byfleet
Surrey
KT14 6PJ
Secretary NameKatherine Anna Hutchinson
NationalityBritish
StatusResigned
Appointed01 May 1994(49 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 June 1996)
RoleCompany Director
Correspondence Address52 Pentney Road
London
SW12 0NY
Director NameMichael Alan Cox
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(49 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranbrook
Hawks Hill
Leatherhead
Surrey
KT22 9DS
Secretary NameJohn Kinley
NationalityBritish
StatusResigned
Appointed03 June 1996(51 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 September 1997)
RoleCompany Director
Correspondence AddressThe Birches
South Park
Sevenoaks
Kent
TN13 1EL
Director NameJohn Kinley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(51 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 September 1997)
RoleSecretary
Correspondence AddressThe Birches
South Park
Sevenoaks
Kent
TN13 1EL
Director NameMr Rupert Henry Conquest Nichols
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(65 years, 5 months after company formation)
Appointment Duration9 months (resigned 15 April 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressEuroterminal Tdg Headquarters, Westinghouse Road
Trafford Park
Manchester
M17 1PY
Director NameMr David Paul Lynch
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(66 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorbert Dentressangle House Lodge Way
New Duston
Northampton
NN5 7SL
Director NameTDG Directors No1 Limited (Corporation)
StatusResigned
Appointed01 September 1997(52 years, 7 months after company formation)
Appointment Duration14 years (resigned 01 September 2011)
Correspondence AddressEuroterminal Tdg Headquarters, Euroterminal Westin
Trafford Park
Manchester
M17 1PY
Director NameTDG Directors No2 Limited (Corporation)
StatusResigned
Appointed01 September 1997(52 years, 7 months after company formation)
Appointment Duration14 years (resigned 01 September 2011)
Correspondence AddressEuroterminal Tdg Headquarters, Euroterminal Westin
Trafford Park
Manchester
M17 1PY
Secretary NameTDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 1997(52 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 August 2011)
Correspondence AddressEurotermianl Tdg Headquarters, Euroterminal Westin
Trafford Park
Manchester
M17 1PY

Contact

Telephone020 72227411
Telephone regionLondon

Location

Registered AddressThe Offices Of Bdo Llp
4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

40.4k at £1Tdg LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved following liquidation (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved following liquidation (1 page)
19 October 2015Return of final meeting of voluntary winding up (3 pages)
19 October 2015Return of final meeting of voluntary winding up (3 pages)
24 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 October 2014Registered office address changed from 16 Charlotte Square Edinburgh Scotland EH2 4DF to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 24 October 2014 (2 pages)
24 October 2014Registered office address changed from 16 Charlotte Square Edinburgh Scotland EH2 4DF to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 24 October 2014 (2 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 40,400
(5 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 40,400
(5 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 40,400
(5 pages)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
22 April 2013Termination of appointment of David Paul Lynch as a director on 10 April 2013 (1 page)
22 April 2013Appointment of Ms Lyndsay Gillian Navid Lane as a director on 10 April 2013 (2 pages)
22 April 2013Appointment of Ms Lyndsay Gillian Navid Lane as a director on 10 April 2013 (2 pages)
22 April 2013Termination of appointment of David Paul Lynch as a director on 10 April 2013 (1 page)
23 May 2012Director's details changed for Gaultier Marie Alain Xavier De La Rochebrochard D'auzay on 5 April 2012 (2 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
23 May 2012Director's details changed for Gaultier Marie Alain Xavier De La Rochebrochard D'auzay on 5 April 2012 (2 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
23 May 2012Director's details changed for Gaultier Marie Alain Xavier De La Rochebrochard D'auzay on 5 April 2012 (2 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
30 September 2011Termination of appointment of Tdg Directors No1 Limited as a director on 1 September 2011 (2 pages)
30 September 2011Appointment of Lyndsay Navid Lane as a secretary on 1 August 2011 (3 pages)
30 September 2011Appointment of Lyndsay Navid Lane as a secretary on 1 August 2011 (3 pages)
30 September 2011Termination of appointment of Tdg Directors No2 Limited as a director on 1 September 2011 (2 pages)
30 September 2011Termination of appointment of Tdg Directors No1 Limited as a director on 1 September 2011 (2 pages)
30 September 2011Termination of appointment of Tdg Directors No1 Limited as a director on 1 September 2011 (2 pages)
30 September 2011Termination of appointment of Tdg Directors No2 Limited as a director on 1 September 2011 (2 pages)
30 September 2011Termination of appointment of Tdg Directors No2 Limited as a director on 1 September 2011 (2 pages)
30 September 2011Appointment of Lyndsay Navid Lane as a secretary on 1 August 2011 (3 pages)
29 September 2011Registered office address changed from Mossend Distribution Centre Condor Glen, Eurocentral Motherwell ML1 4UY on 29 September 2011 (2 pages)
29 September 2011Registered office address changed from Mossend Distribution Centre Condor Glen, Eurocentral Motherwell ML1 4UY on 29 September 2011 (2 pages)
28 September 2011Termination of appointment of Tdg Secretaries Limited as a secretary on 1 August 2011 (2 pages)
28 September 2011Appointment of David Paul Lynch as a director on 1 September 2011 (3 pages)
28 September 2011Termination of appointment of Tdg Secretaries Limited as a secretary on 1 August 2011 (2 pages)
28 September 2011Termination of appointment of Tdg Secretaries Limited as a secretary on 1 August 2011 (2 pages)
28 September 2011Appointment of David Paul Lynch as a director on 1 September 2011 (3 pages)
28 September 2011Appointment of David Paul Lynch as a director on 1 September 2011 (3 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
26 May 2011Appointment of Gaultier De La Rochebrochard as a director (3 pages)
26 May 2011Appointment of Gaultier De La Rochebrochard as a director (3 pages)
26 April 2011Termination of appointment of Rupert Nichols as a director (2 pages)
26 April 2011Termination of appointment of Rupert Nichols as a director (2 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 August 2010Appointment of Rupert Henry Conquest Nichols as a director (3 pages)
4 August 2010Appointment of Rupert Henry Conquest Nichols as a director (3 pages)
30 June 2010Secretary's details changed for Tdg Secretaries Limited on 8 May 2010 (2 pages)
30 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Tdg Directors No2 Limited on 8 May 2010 (2 pages)
30 June 2010Director's details changed for Tdg Directors No2 Limited on 8 May 2010 (2 pages)
30 June 2010Director's details changed for Tdg Directors No1 Limited on 8 May 2010 (2 pages)
30 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Tdg Directors No2 Limited on 8 May 2010 (2 pages)
30 June 2010Director's details changed for Tdg Directors No1 Limited on 8 May 2010 (2 pages)
30 June 2010Director's details changed for Tdg Directors No1 Limited on 8 May 2010 (2 pages)
30 June 2010Secretary's details changed for Tdg Secretaries Limited on 8 May 2010 (2 pages)
30 June 2010Secretary's details changed for Tdg Secretaries Limited on 8 May 2010 (2 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
13 May 2009Return made up to 08/05/09; full list of members (3 pages)
13 May 2009Return made up to 08/05/09; full list of members (3 pages)
28 April 2009Director's change of particulars / tdg directors NO2 LIMITED / 21/04/2009 (1 page)
28 April 2009Director's change of particulars / tdg directors NO1 LIMITED / 21/04/2009 (1 page)
28 April 2009Director's change of particulars / tdg directors NO2 LIMITED / 21/04/2009 (1 page)
28 April 2009Director's change of particulars / tdg directors NO1 LIMITED / 21/04/2009 (1 page)
27 April 2009Secretary's change of particulars / tdg secretaries LIMITED / 21/04/2009 (1 page)
27 April 2009Secretary's change of particulars / tdg secretaries LIMITED / 21/04/2009 (1 page)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
16 May 2008Return made up to 08/05/08; full list of members (5 pages)
16 May 2008Return made up to 08/05/08; full list of members (5 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 June 2007Return made up to 08/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2007Return made up to 08/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 May 2006Return made up to 08/05/06; full list of members (7 pages)
24 May 2006Return made up to 08/05/06; full list of members (7 pages)
29 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
29 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
19 May 2005Return made up to 08/05/05; full list of members (7 pages)
19 May 2005Return made up to 08/05/05; full list of members (7 pages)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
3 June 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2004Registered office changed on 03/06/04 from: c/o tdg (uk) LIMITED clark street paisley renfrewshire PA3 1QY (1 page)
3 June 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2004Resolutions
  • RES13 ‐ Change r/o 07/05/04
(1 page)
3 June 2004Resolutions
  • RES13 ‐ Change r/o 07/05/04
(1 page)
3 June 2004Registered office changed on 03/06/04 from: c/o tdg (uk) LIMITED clark street paisley renfrewshire PA3 1QY (1 page)
26 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
26 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
12 June 2003Return made up to 08/05/03; full list of members (5 pages)
12 June 2003Return made up to 08/05/03; full list of members (5 pages)
4 April 2003Director's particulars changed (1 page)
4 April 2003Secretary's particulars changed (1 page)
4 April 2003Director's particulars changed (1 page)
4 April 2003Secretary's particulars changed (1 page)
4 April 2003Director's particulars changed (1 page)
4 April 2003Director's particulars changed (1 page)
27 May 2002Registered office changed on 27/05/02 from: c/o tdg becek & pollitzer clark street paisley renfrewshire PA3 1QY (1 page)
27 May 2002Registered office changed on 27/05/02 from: c/o tdg becek & pollitzer clark street paisley renfrewshire PA3 1QY (1 page)
27 May 2002Return made up to 08/05/02; full list of members (5 pages)
27 May 2002Return made up to 08/05/02; full list of members (5 pages)
9 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
9 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
30 May 2001Return made up to 08/05/01; full list of members (6 pages)
30 May 2001Return made up to 08/05/01; full list of members (6 pages)
31 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
31 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
23 May 2000Return made up to 08/05/00; full list of members (6 pages)
23 May 2000Return made up to 08/05/00; full list of members (6 pages)
6 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
6 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
9 June 1999Return made up to 08/05/99; no change of members (4 pages)
9 June 1999Return made up to 08/05/99; no change of members (4 pages)
28 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
28 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
22 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
22 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
22 May 1998Return made up to 08/05/98; full list of members (5 pages)
22 May 1998Return made up to 08/05/98; full list of members (5 pages)
17 September 1997New director appointed (1 page)
17 September 1997New secretary appointed (1 page)
17 September 1997Director resigned (1 page)
17 September 1997Director resigned (1 page)
17 September 1997New secretary appointed (1 page)
17 September 1997Director resigned (1 page)
17 September 1997New director appointed (1 page)
17 September 1997Director resigned (1 page)
17 September 1997Secretary resigned (1 page)
17 September 1997Secretary resigned (1 page)
17 September 1997New director appointed (1 page)
17 September 1997New director appointed (1 page)
21 May 1997Return made up to 08/05/97; full list of members (6 pages)
21 May 1997Director's particulars changed (1 page)
21 May 1997Director's particulars changed (1 page)
21 May 1997Return made up to 08/05/97; full list of members (6 pages)
14 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
14 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
7 March 1997Registered office changed on 07/03/97 from: drovers road east mains industrial estate broxburn west lothian EH52 5AU (1 page)
7 March 1997Registered office changed on 07/03/97 from: drovers road east mains industrial estate broxburn west lothian EH52 5AU (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
18 June 1996Secretary resigned (1 page)
18 June 1996New secretary appointed (2 pages)
18 June 1996Secretary resigned (1 page)
18 June 1996New secretary appointed (2 pages)
13 May 1996Return made up to 08/05/96; no change of members (5 pages)
13 May 1996Return made up to 08/05/96; no change of members (5 pages)
18 May 1995Return made up to 08/05/95; no change of members (10 pages)
18 May 1995Return made up to 08/05/95; no change of members (10 pages)
13 January 1995Director resigned;new director appointed (3 pages)
13 January 1995Director resigned;new director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
29 November 1994Secretary's particulars changed (2 pages)
29 November 1994Secretary's particulars changed (2 pages)
3 June 1994Return made up to 08/05/94; full list of members (8 pages)
3 June 1994Full accounts made up to 31 December 1993 (4 pages)
3 June 1994Return made up to 08/05/94; full list of members (8 pages)
3 June 1994Director's particulars changed (2 pages)
3 June 1994Director's particulars changed (2 pages)
3 June 1994Full accounts made up to 31 December 1993 (4 pages)
5 May 1994Secretary resigned;new secretary appointed (2 pages)
5 May 1994Secretary resigned;new secretary appointed (2 pages)
7 October 1993Full accounts made up to 31 December 1992 (12 pages)
7 October 1993Full accounts made up to 31 December 1992 (12 pages)
2 September 1993Director resigned (2 pages)
2 September 1993Director resigned (2 pages)
15 July 1993Return made up to 08/05/93; full list of members (5 pages)
15 July 1993Return made up to 08/05/93; full list of members (5 pages)
5 April 1993Director resigned;new director appointed (1 page)
5 April 1993Director resigned;new director appointed (1 page)
4 September 1992Director resigned (2 pages)
4 September 1992Director resigned (2 pages)
19 August 1992Full accounts made up to 31 December 1991 (15 pages)
19 August 1992Full accounts made up to 31 December 1991 (15 pages)
29 April 1992Return made up to 08/05/92; full list of members (5 pages)
29 April 1992Return made up to 08/05/92; full list of members (5 pages)
21 August 1991Auditor's resignation (1 page)
21 August 1991Auditor's resignation (1 page)
7 June 1991Return made up to 08/05/91; full list of members (7 pages)
7 June 1991Full accounts made up to 31 December 1990 (12 pages)
7 June 1991Return made up to 08/05/91; full list of members (7 pages)
7 June 1991Full accounts made up to 31 December 1990 (12 pages)
30 July 1990Director resigned;new director appointed (4 pages)
30 July 1990Director resigned;new director appointed (4 pages)
12 June 1990Return made up to 08/05/90; full list of members (6 pages)
12 June 1990Full accounts made up to 31 December 1989 (12 pages)
12 June 1990Return made up to 08/05/90; full list of members (6 pages)
12 June 1990Full accounts made up to 31 December 1989 (12 pages)
12 June 1989Full accounts made up to 31 December 1988 (12 pages)
12 June 1989Return made up to 10/05/89; full list of members (7 pages)
12 June 1989Full accounts made up to 31 December 1988 (12 pages)
12 June 1989Return made up to 10/05/89; full list of members (7 pages)
7 October 1988Registered office changed on 07/10/88 from: 145 pitt street leith edinburgh (1 page)
7 October 1988Registered office changed on 07/10/88 from: 145 pitt street leith edinburgh (1 page)
31 August 1988Company name changed\certificate issued on 31/08/88 (2 pages)
31 August 1988Company name changed\certificate issued on 31/08/88 (2 pages)
2 June 1988Full accounts made up to 31 December 1987 (12 pages)
2 June 1988Return made up to 11/05/88; full list of members (6 pages)
2 June 1988Return made up to 11/05/88; full list of members (6 pages)
2 June 1988Full accounts made up to 31 December 1987 (12 pages)
23 June 1987Return made up to 14/05/87; full list of members (6 pages)
23 June 1987Full accounts made up to 31 December 1986 (12 pages)
23 June 1987Return made up to 14/05/87; full list of members (6 pages)
23 June 1987Full accounts made up to 31 December 1986 (12 pages)
11 June 1986Full accounts made up to 31 December 1985 (12 pages)
11 June 1986Return made up to 07/05/86; full list of members (5 pages)
11 June 1986Full accounts made up to 31 December 1985 (12 pages)
11 June 1986Return made up to 07/05/86; full list of members (5 pages)
13 February 1946Incorporation (14 pages)
13 February 1946Incorporation (14 pages)
14 February 1945Share capital/value on formation (2 pages)
14 February 1945Share capital/value on formation (2 pages)
13 February 1945Certificate of incorporation (1 page)
13 February 1945Certificate of incorporation (1 page)