Troon
Ayrshire
KA10 7HX
Scotland
Director Name | Mr Andrew Robert Richard Vernon |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(68 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Mrs Emma Mary Von Hof |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2017(72 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Mr Robert McNaughton |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(75 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Mr Aidan O'Carroll |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(75 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Secretary Name | Mr Raymond Charles Thom |
---|---|
Status | Current |
Appointed | 01 August 2022(77 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Mr Raymond Charles Thom |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 October 2023(78 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Mr Hugh Richard Mervyn Vernon |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(43 years, 7 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 18 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Mr Greville Edward Mervyn Vernon |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(43 years, 7 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 18 April 2017) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Mervyn Sydney Bobus Vernon |
---|---|
Date of Birth | April 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(43 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 05 December 1991) |
Role | Managing Director |
Correspondence Address | Bowldown Farm Tetbury Gloucestershire GL8 8UD Wales |
Secretary Name | James Torrance Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 1991) |
Role | Company Director |
Correspondence Address | Glen Killoch Neilston Glasgow Lanarkshire G78 3AE Scotland |
Director Name | Mr Charles Douglas Murray |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(46 years after company formation) |
Appointment Duration | 24 years (resigned 31 March 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Gables 2 Corsehill Road Ayr KA7 2ST Scotland |
Secretary Name | Mr Charles Douglas Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(46 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 12 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables 2 Corsehill Road Ayr KA7 2ST Scotland |
Director Name | Gordon Archibald Halliday Muir |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(52 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muirfield 20a Fullerton Drive Seamill Ayrshire KA23 9HT Scotland |
Director Name | Mr Norman Murray Yarrow |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(68 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Secretary Name | Mr Graham O'Boyle |
---|---|
Status | Resigned |
Appointed | 12 January 2015(69 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 December 2016) |
Role | Company Director |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Secretary Name | Mr Charles Clifford Toyn |
---|---|
Status | Resigned |
Appointed | 08 December 2016(71 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Mr John Edmund Gordon Hendry |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(72 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Mr Alexander James Fraser |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(73 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Mr Alan George Hill |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2020(75 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 June 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Secretary Name | Mr Alan George Hill |
---|---|
Status | Resigned |
Appointed | 10 November 2020(75 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 June 2022) |
Role | Company Director |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Website | hillhousegroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01292 313311 |
Telephone region | Ayr |
Registered Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Troon |
Address Matches | 7 other UK companies use this postal address |
16k at £1 | Greville E.m Vernon 9.66% Ordinary |
---|---|
16k at £1 | Hugh R.m Vernon 9.66% Ordinary |
7k at £1 | Greville E.m. Vernon & F.d.c. Vernon 4.23% Ordinary B |
32.1k at £1 | Trustees Of Msbv Disc Trust 19.36% Cumulative Preference |
31k at £1 | Trustees Of Msbv Disc Trust 18.72% Ordinary B |
28.3k at £1 | H.r.m. Vernon 17.06% Ordinary B |
19.3k at £1 | Greville E.m Vernon 11.63% Ordinary B |
3k at £1 | Greville E.m Vernon 1.81% Cumulative Preference |
3k at £1 | Hugh R.m Vernon 1.81% Cumulative Preference |
2k at £1 | Andrew Vernon 1.21% Ordinary B |
1.5k at £1 | Andrew Vernon 0.91% Cumulative Preference |
1.5k at £1 | Catherine Peters 0.91% Ordinary B |
1.5k at £1 | Emma Vernon 0.91% Ordinary B |
1.5k at £1 | James Vernon 0.91% Cumulative Preference |
1000 at £1 | Andrew Vernon 0.60% Ordinary |
1000 at £1 | James Vernon 0.60% Ordinary |
3 at £6 | Trustee Of G.e.m. Vernon 0.01% C |
3 at £6 | Trustee Of H.r.m. Vernon 0.01% C |
Year | 2014 |
---|---|
Turnover | £36,319,113 |
Gross Profit | £10,975,989 |
Net Worth | £26,612,120 |
Cash | £3,425,503 |
Current Liabilities | £8,497,890 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 4 days from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 22 November 2024 (11 months, 3 weeks from now) |
26 June 2013 | Delivered on: 2 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Various lands at glendoe estate, fort augustus. Outstanding |
---|
22 December 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
---|---|
23 November 2020 | Secretary's details changed for Mr Alan Hill on 10 November 2020 (1 page) |
10 November 2020 | Appointment of Mr Alan Hill as a secretary on 10 November 2020 (2 pages) |
10 November 2020 | Appointment of Mr Alan George Hill as a director on 10 November 2020 (2 pages) |
8 July 2020 | Appointment of Mr Aidan O'carroll as a director on 1 July 2020 (2 pages) |
12 June 2020 | Termination of appointment of Charles Clifford Toyn as a secretary on 31 May 2020 (1 page) |
12 June 2020 | Appointment of Mr Robert Mcnaughton as a director on 1 June 2020 (2 pages) |
19 December 2019 | Group of companies' accounts made up to 31 March 2019 (43 pages) |
19 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
4 April 2019 | Termination of appointment of John Edmund Gordon Hendry as a director on 4 April 2019 (1 page) |
15 March 2019 | Resolutions
|
6 February 2019 | Appointment of Mr Alexander James Fraser as a director on 1 February 2019 (2 pages) |
5 February 2019 | Termination of appointment of Norman Murray Yarrow as a director on 31 December 2018 (1 page) |
28 December 2018 | Group of companies' accounts made up to 31 March 2018 (40 pages) |
19 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
21 December 2017 | Group of companies' accounts made up to 31 March 2017 (40 pages) |
21 December 2017 | Group of companies' accounts made up to 31 March 2017 (40 pages) |
10 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
31 October 2017 | Appointment of Mr John Edmund Gordon Hendry as a director on 31 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr John Edmund Gordon Hendry as a director on 31 October 2017 (2 pages) |
2 August 2017 | Group of companies' accounts made up to 31 March 2016 (43 pages) |
2 August 2017 | Group of companies' accounts made up to 31 March 2016 (43 pages) |
18 April 2017 | Appointment of Mrs Emma Mary Von Hof as a director on 18 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Hugh Richard Mervyn Vernon as a director on 18 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Greville Edward Mervyn Vernon as a director on 18 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Greville Edward Mervyn Vernon as a director on 18 April 2017 (1 page) |
18 April 2017 | Appointment of Mrs Emma Mary Von Hof as a director on 18 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Hugh Richard Mervyn Vernon as a director on 18 April 2017 (1 page) |
8 December 2016 | Appointment of Mr Charles Clifford Toyn as a secretary on 8 December 2016 (2 pages) |
8 December 2016 | Termination of appointment of Graham O'boyle as a secretary on 8 December 2016 (1 page) |
8 December 2016 | Appointment of Mr Charles Clifford Toyn as a secretary on 8 December 2016 (2 pages) |
8 December 2016 | Termination of appointment of Graham O'boyle as a secretary on 8 December 2016 (1 page) |
18 November 2016 | Confirmation statement made on 8 November 2016 with updates (10 pages) |
18 November 2016 | Confirmation statement made on 8 November 2016 with updates (10 pages) |
17 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
16 November 2015 | Director's details changed for Mr Hugh Richard Mervyn Vernon on 15 November 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Greville Edward Mervyn Vernon on 15 November 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Greville Edward Mervyn Vernon on 15 November 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Hugh Richard Mervyn Vernon on 15 November 2015 (2 pages) |
2 November 2015 | Group of companies' accounts made up to 31 March 2015 (42 pages) |
2 November 2015 | Group of companies' accounts made up to 31 March 2015 (42 pages) |
7 April 2015 | Termination of appointment of Charles Douglas Murray as a director on 31 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Charles Douglas Murray as a director on 31 March 2015 (1 page) |
13 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
13 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
14 January 2015 | Termination of appointment of Charles Douglas Murray as a secretary on 12 January 2015 (1 page) |
14 January 2015 | Appointment of Mr Graham O'boyle as a secretary on 12 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Graham O'boyle as a secretary on 12 January 2015 (2 pages) |
14 January 2015 | Termination of appointment of Charles Douglas Murray as a secretary on 12 January 2015 (1 page) |
12 January 2015 | Auditor's resignation (1 page) |
12 January 2015 | Auditor's resignation (1 page) |
8 December 2014 | Resolutions
|
8 December 2014 | Resolutions
|
13 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
14 October 2014 | Group of companies' accounts made up to 31 March 2014 (35 pages) |
14 October 2014 | Group of companies' accounts made up to 31 March 2014 (35 pages) |
14 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
18 September 2013 | Group of companies' accounts made up to 31 March 2013 (34 pages) |
18 September 2013 | Group of companies' accounts made up to 31 March 2013 (34 pages) |
7 August 2013 | Appointment of Mr Norman Murray Yarrow as a director (2 pages) |
7 August 2013 | Appointment of Mr Norman Murray Yarrow as a director (2 pages) |
5 August 2013 | Resolutions
|
5 August 2013 | Resolutions
|
2 July 2013 | Registration of charge 0232060001 (7 pages) |
2 July 2013 | Registration of charge 0232060001 (7 pages) |
3 April 2013 | Appointment of Mr Andrew Robert Richard Vernon as a director (2 pages) |
3 April 2013 | Appointment of Mr James Fitzpatrick Greville Vernon as a director (2 pages) |
3 April 2013 | Appointment of Mr James Fitzpatrick Greville Vernon as a director (2 pages) |
3 April 2013 | Appointment of Mr Andrew Robert Richard Vernon as a director (2 pages) |
4 December 2012 | Group of companies' accounts made up to 31 March 2012 (33 pages) |
4 December 2012 | Group of companies' accounts made up to 31 March 2012 (33 pages) |
20 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (8 pages) |
20 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (8 pages) |
20 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (8 pages) |
12 December 2011 | Group of companies' accounts made up to 31 March 2011 (34 pages) |
12 December 2011 | Group of companies' accounts made up to 31 March 2011 (34 pages) |
11 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
11 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
11 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
30 September 2011 | Termination of appointment of Gordon Muir as a director (1 page) |
30 September 2011 | Termination of appointment of Gordon Muir as a director (1 page) |
17 January 2011 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
17 January 2011 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
10 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (9 pages) |
10 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (9 pages) |
10 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (9 pages) |
23 December 2009 | Group of companies' accounts made up to 31 March 2009 (34 pages) |
23 December 2009 | Group of companies' accounts made up to 31 March 2009 (34 pages) |
10 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (11 pages) |
10 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (11 pages) |
10 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (11 pages) |
30 December 2008 | Group of companies' accounts made up to 31 March 2008 (31 pages) |
30 December 2008 | Group of companies' accounts made up to 31 March 2008 (31 pages) |
19 November 2008 | Return made up to 08/11/08; full list of members (8 pages) |
19 November 2008 | Return made up to 08/11/08; full list of members (8 pages) |
30 December 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
30 December 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
14 November 2007 | Return made up to 08/11/07; full list of members (6 pages) |
14 November 2007 | Return made up to 08/11/07; full list of members (6 pages) |
3 January 2007 | Group of companies' accounts made up to 31 March 2006 (33 pages) |
3 January 2007 | Group of companies' accounts made up to 31 March 2006 (33 pages) |
24 November 2006 | Return made up to 08/11/06; full list of members (6 pages) |
24 November 2006 | Return made up to 08/11/06; full list of members (6 pages) |
22 December 2005 | Group of companies' accounts made up to 31 March 2005 (30 pages) |
22 December 2005 | Group of companies' accounts made up to 31 March 2005 (30 pages) |
4 December 2005 | Return made up to 08/11/05; full list of members (11 pages) |
4 December 2005 | Return made up to 08/11/05; full list of members (11 pages) |
6 April 2005 | £ ic 201550/165550 07/03/05 £ sr 36000@1=36000 (1 page) |
6 April 2005 | £ ic 201550/165550 07/03/05 £ sr 36000@1=36000 (1 page) |
4 April 2005 | Resolutions
|
4 April 2005 | Resolutions
|
9 November 2004 | Group of companies' accounts made up to 31 March 2004 (28 pages) |
9 November 2004 | Group of companies' accounts made up to 31 March 2004 (28 pages) |
9 November 2004 | Return made up to 08/11/04; full list of members (11 pages) |
9 November 2004 | Return made up to 08/11/04; full list of members (11 pages) |
12 January 2004 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
12 January 2004 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
14 November 2003 | Return made up to 08/11/03; full list of members (11 pages) |
14 November 2003 | Return made up to 08/11/03; full list of members (11 pages) |
18 December 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
18 December 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
15 November 2002 | Return made up to 08/11/02; full list of members (11 pages) |
15 November 2002 | Return made up to 08/11/02; full list of members (11 pages) |
15 January 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
15 January 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
13 November 2001 | Return made up to 08/11/01; full list of members (10 pages) |
13 November 2001 | Return made up to 08/11/01; full list of members (10 pages) |
10 January 2001 | Full group accounts made up to 31 March 2000 (22 pages) |
10 January 2001 | Full group accounts made up to 31 March 2000 (22 pages) |
27 November 2000 | Return made up to 08/11/00; full list of members (10 pages) |
27 November 2000 | Return made up to 08/11/00; full list of members (10 pages) |
12 January 2000 | Full group accounts made up to 31 March 1999 (22 pages) |
12 January 2000 | Full group accounts made up to 31 March 1999 (22 pages) |
16 November 1999 | Return made up to 08/11/99; full list of members (9 pages) |
16 November 1999 | Return made up to 08/11/99; full list of members (9 pages) |
7 January 1999 | Full group accounts made up to 31 March 1998 (20 pages) |
7 January 1999 | Full group accounts made up to 31 March 1998 (20 pages) |
10 November 1998 | Return made up to 08/11/98; change of members (7 pages) |
10 November 1998 | Return made up to 08/11/98; change of members (7 pages) |
17 December 1997 | Full group accounts made up to 31 March 1997 (20 pages) |
17 December 1997 | Full group accounts made up to 31 March 1997 (20 pages) |
2 December 1997 | Return made up to 08/11/97; change of members (7 pages) |
2 December 1997 | Return made up to 08/11/97; change of members (7 pages) |
8 October 1997 | Statement of affairs (5 pages) |
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
8 October 1997 | Statement of affairs (5 pages) |
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
14 January 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
14 January 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
2 January 1997 | £ ic 206500/201550 22/11/96 £ sr 4950@1=4950 (1 page) |
2 January 1997 | £ ic 206500/201550 22/11/96 £ sr 4950@1=4950 (1 page) |
2 January 1997 | 169 at i/r - 4950 sh's -22/11/96 (1 page) |
2 January 1997 | 169 at i/r - 4950 sh's -22/11/96 (1 page) |
31 December 1996 | Company purchasing own shares (1 page) |
31 December 1996 | Company purchasing own shares (1 page) |
21 November 1996 | Return made up to 08/11/96; full list of members (7 pages) |
21 November 1996 | Return made up to 08/11/96; full list of members (7 pages) |
22 January 1996 | Full group accounts made up to 31 March 1995 (20 pages) |
22 January 1996 | Full group accounts made up to 31 March 1995 (20 pages) |
4 December 1995 | Return made up to 08/11/95; no change of members (8 pages) |
4 December 1995 | Return made up to 08/11/95; no change of members (8 pages) |
21 April 1993 | £ ic 220000/206500 01/03/93 £ sr 13500@1=13500 (1 page) |
21 April 1993 | £ ic 220000/206500 01/03/93 £ sr 13500@1=13500 (1 page) |
23 March 1993 | 169 to ir for 13500 shares (1 page) |
23 March 1993 | 169 to ir for 13500 shares (1 page) |
5 March 1993 | Resolutions
|
5 March 1993 | Resolutions
|
13 November 1992 | Full group accounts made up to 31 March 1992 (18 pages) |
13 November 1992 | Full group accounts made up to 31 March 1992 (18 pages) |
6 April 1992 | Memorandum and Articles of Association (8 pages) |
6 April 1992 | Memorandum and Articles of Association (8 pages) |
6 April 1992 | Resolutions
|
6 April 1992 | Resolutions
|
3 April 1992 | Articles of association (10 pages) |
3 April 1992 | Articles of association (10 pages) |
21 November 1991 | Return made up to 08/11/91; no change of members (4 pages) |
21 November 1991 | Return made up to 08/11/91; no change of members (4 pages) |
3 December 1990 | Return made up to 08/11/90; full list of members (6 pages) |
3 December 1990 | Return made up to 08/11/90; full list of members (6 pages) |
26 November 1987 | Full accounts made up to 31 March 1987 (15 pages) |
26 November 1987 | Full accounts made up to 31 March 1987 (15 pages) |
5 December 1986 | Full accounts made up to 31 March 1986 (15 pages) |
5 December 1986 | Full accounts made up to 31 March 1986 (15 pages) |
2 May 1986 | Memorandum and Articles of Association (32 pages) |
2 May 1986 | Memorandum and Articles of Association (32 pages) |
10 February 1961 | Allotment of shares (7 pages) |
10 February 1961 | Allotment of shares (7 pages) |
4 April 1945 | Allotment of shares (5 pages) |
4 April 1945 | Allotment of shares (5 pages) |
27 March 1945 | Certificate of incorporation (1 page) |
27 March 1945 | Certificate of incorporation (1 page) |