Company NameBraids Tryst Limited
Company StatusActive
Company NumberSC024141
CategoryPrivate Limited Company
Incorporation Date14 May 1946(77 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameGerard Francis Curran
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1997(51 years, 7 months after company formation)
Appointment Duration26 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Buckstone Wynd
Edinburgh
EH10 6UQ
Scotland
Director NameAlexander Robert McFeat
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(52 years, 1 month after company formation)
Appointment Duration25 years, 11 months
RoleRevenue Executive
Country of ResidenceUnited Kingdom
Correspondence Address35 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameColin Alexander Mackay
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2000(53 years, 9 months after company formation)
Appointment Duration24 years, 2 months
RoleTelephone Eng
Country of ResidenceUnited Kingdom
Correspondence Address23 Albion Road
Edinburgh
Midlothian
EH7 5QJ
Scotland
Director NameMr Graeme John Tuton Blackwood
Date of BirthOctober 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed13 November 2000(54 years, 6 months after company formation)
Appointment Duration23 years, 5 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2 Seton West Mains
Tranent
East Lothian
EH33 1NA
Scotland
Secretary NameMr Graeme John Tuton Blackwood
NationalityScottish
StatusCurrent
Appointed27 January 2003(56 years, 9 months after company formation)
Appointment Duration21 years, 2 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2 Seton West Mains
Tranent
East Lothian
EH33 1NA
Scotland
Director NameGeorge Logan
NationalityBritish
StatusResigned
Appointed28 May 1988(42 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1992)
RoleArea Manager
Correspondence Address30 Pilton Drive
Edinburgh
Midlothian
EH5 2HQ
Scotland
Director NameDavid Tait
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1988(42 years after company formation)
Appointment Duration10 years, 6 months (resigned 14 December 1998)
RoleArea Manager
Correspondence Address4 Craiglockhart Road
Edinburgh
Midlothian
EH14 1HL
Scotland
Director NameAlan George Simpson Morrison
NationalityBritish
StatusResigned
Appointed28 May 1988(42 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 February 1991)
RoleBusiness Executive
Correspondence Address21 Comiston Road
Edinburgh
Midlothian
EH10 6AA
Scotland
Director NameLouis Mair
NationalityBritish
StatusResigned
Appointed28 May 1988(42 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1992)
RoleRetired
Correspondence Address14 Viewforth Terrace
Edinburgh
Midlothian
EH10 4LH
Scotland
Director NameJames Shiel Forson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1988(42 years after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 1990)
RoleProd Manager
Correspondence Address9 Winton Gardens
Edinburgh
Midlothian
EH10 7ET
Scotland
Director NameEdward James Lightheart Ferrier
NationalityBritish
StatusResigned
Appointed28 May 1988(42 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1992)
RoleSelf Employed Plasterer
Correspondence Address3 Glebe Place
Lasswade
Midlothian
EH18 1HH
Scotland
Director NameKlaus Georg Dressler
Date of BirthNovember 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed28 May 1988(42 years after company formation)
Appointment Duration7 years, 11 months (resigned 05 May 1996)
RoleSelf Employed Hyd Engineer
Correspondence Address28 Alnwickhill Grove
Edinburgh
Midlothian
EH16 6YA
Scotland
Director NameHenry Brown
NationalityBritish
StatusResigned
Appointed28 May 1988(42 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1992)
RoleProject Manager
Correspondence Address33 Buckstone Crescent
Edinburgh
Midlothian
EH10 6PJ
Scotland
Secretary NameJames Shiel Forson
NationalityBritish
StatusResigned
Appointed28 May 1988(42 years after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 1990)
RoleCompany Director
Correspondence Address9 Winton Gardens
Edinburgh
Midlothian
EH10 7ET
Scotland
Director NameGerald Hind
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1990(43 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 13 November 2000)
RoleRetired
Correspondence Address26 Pentland Crescent
Edinburgh
Midlothian
EH10 6NP
Scotland
Secretary NameGerald Hind
NationalityBritish
StatusResigned
Appointed29 January 1990(43 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 13 November 2000)
RoleRetired
Correspondence Address26 Pentland Crescent
Edinburgh
Midlothian
EH10 6NP
Scotland
Director NamePatrick McQuade
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(44 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 1993)
RoleSelf Employed
Correspondence Address5 Methven Terrace
Lasswade
Midlothian
EH18 1DE
Scotland
Director NameAlan George Simpson Morrison
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(45 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 June 1998)
RoleRetired
Correspondence Address57 Braid Road
Edinburgh
Midlothian
EH10 6AR
Scotland
Director NameNorman Inglis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(45 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 December 1998)
RoleComputer Analyst
Correspondence Address26 Liberton Gardens
Edinburgh
Midlothian
EH16 6JR
Scotland
Director NameColin Alexander Mackay
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(45 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 1994)
RoleTelephone Eng/R
Country of ResidenceUnited Kingdom
Correspondence Address23 Albion Road
Edinburgh
Midlothian
EH7 5QJ
Scotland
Director NameRoderick Whiteman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(46 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 December 1995)
RoleService Engineer
Correspondence Address3 Victoria Road
Newtongrange
Dalkeith
Midlothian
EH22 4NN
Scotland
Director NameGeorge Martin Rutherford
Date of BirthJuly 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed25 January 1993(46 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 December 1994)
RoleArchitectural Technician
Correspondence Address27 Blackford Avenue
Edinburgh
Midlothian
EH9 2PJ
Scotland
Director NameDavid Syme
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(47 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 1997)
RolePensions Administrator
Correspondence Address55 Winton Terrace
Edinburgh
EH10 7AT
Scotland
Director NameIain Lewis Mackay
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(48 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 December 1996)
RoleDecorator
Correspondence Address4 Horne Terrace
Edinburgh
Lothian
EH11 1JJ
Scotland
Director NameAndrew McKenzie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(49 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 December 1997)
RoleComputer Analyst/Programmer
Correspondence Address8/8 Dorset Place
Edinburgh
EH11 1JG
Scotland
Director NameJames Shiel Forson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(50 years, 5 months after company formation)
Appointment Duration6 years (resigned 16 October 2002)
RoleRetired
Correspondence AddressDunpendyr, 1 Drylaw Hill Cottages
East Linton
East Lothian
EH40 3AZ
Scotland
Director NameNorman Joseph Robertson
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(50 years, 7 months after company formation)
Appointment Duration12 months (resigned 08 December 1997)
RoleRetired
Correspondence Address8 Barnton Court
Edinburgh
EH4 6EH
Scotland
Director NameScott John Mackenzie Robinson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(51 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 March 2005)
RoleGroup Pensions Administrator
Correspondence Address4 Wheatfield Grove
Straiton
Loanhead
Midlothian
EH20 9ND
Scotland
Director NameStirling Gordon Howieson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(51 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 March 2005)
RoleArchitect
Correspondence Address18 West Castle Road
Edinburgh
EH10 5AU
Scotland
Director NameDr Robert Gray Pemberton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(52 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 November 2000)
RoleTeacher
Correspondence Address30 Cowan Road
Edinburgh
EH11 1RH
Scotland
Director NameJames Robertson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(52 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 January 2000)
RoleOffice Manager
Correspondence Address44 South Gyle Wynd
Edinburgh
EH12 9HJ
Scotland
Director NameMr Brian John Donkin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(54 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2f2,6 Ashley Place
Edinburgh
Midlothian
EH6 5PX
Scotland
Secretary NameJames Shiel Forson
NationalityBritish
StatusResigned
Appointed13 November 2000(54 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 2002)
RoleCompany Director
Correspondence AddressDunpendyr, 1 Drylaw Hill Cottages
East Linton
East Lothian
EH40 3AZ
Scotland

Contact

Telephone0131 4529408
Telephone regionEdinburgh

Location

Registered Address22 Braid Hills Approach
Edinburgh
EH10 6JY
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

1.3k at £1Braids United Golf Club
50.00%
Ordinary
1.3k at £1Edinburgh Western Golf Club
50.00%
Ordinary

Financials

Year2014
Net Worth£15,383
Cash£9,270

Accounts

Latest Accounts28 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

28 February 2024Total exemption full accounts made up to 28 May 2023 (10 pages)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 28 May 2022 (10 pages)
30 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
15 February 2022Total exemption full accounts made up to 28 May 2021 (10 pages)
9 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 28 May 2020 (10 pages)
11 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 28 May 2019 (10 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 28 May 2018 (10 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 28 May 2017 (10 pages)
6 June 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 February 2017Total exemption small company accounts made up to 28 May 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 28 May 2016 (6 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,590
(7 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,590
(7 pages)
10 February 2016Total exemption small company accounts made up to 28 May 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 28 May 2015 (6 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2,590
(7 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2,590
(7 pages)
17 February 2015Total exemption small company accounts made up to 28 May 2014 (6 pages)
17 February 2015Total exemption small company accounts made up to 28 May 2014 (6 pages)
6 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,590
(7 pages)
6 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,590
(7 pages)
23 January 2014Total exemption small company accounts made up to 28 May 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 28 May 2013 (6 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
12 February 2013Total exemption small company accounts made up to 28 May 2012 (6 pages)
12 February 2013Total exemption small company accounts made up to 28 May 2012 (6 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
21 February 2012Total exemption small company accounts made up to 28 May 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 28 May 2011 (6 pages)
29 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
29 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
7 February 2011Total exemption small company accounts made up to 28 May 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 28 May 2010 (6 pages)
30 April 2010Director's details changed for Colin Alexander Mackay on 12 November 2009 (2 pages)
30 April 2010Director's details changed for Alexander Robert Mcfeat on 12 November 2009 (2 pages)
30 April 2010Director's details changed for Gerard Francis Curran on 10 December 2009 (2 pages)
30 April 2010Director's details changed for Colin Alexander Mackay on 12 November 2009 (2 pages)
30 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Gerard Francis Curran on 10 December 2009 (2 pages)
30 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Alexander Robert Mcfeat on 12 November 2009 (2 pages)
14 November 2009Total exemption small company accounts made up to 28 May 2009 (7 pages)
14 November 2009Total exemption small company accounts made up to 28 May 2009 (7 pages)
6 July 2009Return made up to 31/03/09; full list of members (4 pages)
6 July 2009Return made up to 31/03/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 28 May 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 28 May 2008 (6 pages)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 28 May 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 28 May 2007 (7 pages)
2 May 2007Return made up to 31/03/07; full list of members (8 pages)
2 May 2007Return made up to 31/03/07; full list of members (8 pages)
23 March 2007Total exemption small company accounts made up to 28 May 2006 (6 pages)
23 March 2007Total exemption small company accounts made up to 28 May 2006 (6 pages)
28 April 2006Return made up to 31/03/06; full list of members (8 pages)
28 April 2006Return made up to 31/03/06; full list of members (8 pages)
28 March 2006Total exemption small company accounts made up to 28 May 2005 (6 pages)
28 March 2006Total exemption small company accounts made up to 28 May 2005 (6 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Return made up to 31/03/05; full list of members (9 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Return made up to 31/03/05; full list of members (9 pages)
10 August 2005Director resigned (1 page)
2 April 2005Total exemption full accounts made up to 28 May 2004 (10 pages)
2 April 2005Total exemption full accounts made up to 28 May 2004 (10 pages)
24 May 2004Total exemption small company accounts made up to 28 May 2003 (5 pages)
24 May 2004Total exemption small company accounts made up to 28 May 2003 (5 pages)
27 April 2004Return made up to 31/03/04; full list of members (9 pages)
27 April 2004Return made up to 31/03/04; full list of members (9 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
14 April 2003Total exemption small company accounts made up to 28 May 2002 (6 pages)
14 April 2003Total exemption small company accounts made up to 28 May 2002 (6 pages)
4 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 March 2002Total exemption full accounts made up to 28 May 2001 (8 pages)
22 March 2002Total exemption full accounts made up to 28 May 2001 (8 pages)
10 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/04/01
(8 pages)
10 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/04/01
(8 pages)
20 February 2001Full accounts made up to 28 May 2000 (8 pages)
20 February 2001Full accounts made up to 28 May 2000 (8 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Secretary resigned;director resigned (1 page)
3 January 2001Secretary resigned;director resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New secretary appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New secretary appointed (2 pages)
7 December 2000New director appointed (2 pages)
31 March 2000Return made up to 31/03/00; full list of members (8 pages)
31 March 2000Return made up to 31/03/00; full list of members (8 pages)
23 February 2000Full accounts made up to 28 May 1999 (8 pages)
23 February 2000Full accounts made up to 28 May 1999 (8 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
24 May 1999Return made up to 31/03/99; no change of members (6 pages)
24 May 1999Return made up to 31/03/99; no change of members (6 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
17 December 1998Director resigned (1 page)
17 December 1998Full accounts made up to 28 May 1998 (8 pages)
17 December 1998Director resigned (1 page)
17 December 1998Director resigned (1 page)
17 December 1998Full accounts made up to 28 May 1998 (8 pages)
17 December 1998Director resigned (1 page)
10 June 1998New director appointed (2 pages)
10 June 1998Director resigned (1 page)
10 June 1998Director resigned (1 page)
10 June 1998New director appointed (2 pages)
11 December 1997Director resigned (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997Full accounts made up to 28 May 1997 (12 pages)
11 December 1997Director resigned (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997Director resigned (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997Director resigned (1 page)
11 December 1997Full accounts made up to 28 May 1997 (12 pages)
11 December 1997New director appointed (2 pages)
4 April 1997Return made up to 31/03/97; no change of members (6 pages)
4 April 1997Return made up to 31/03/97; no change of members (6 pages)
3 February 1997Full accounts made up to 28 May 1996 (11 pages)
3 February 1997Full accounts made up to 28 May 1996 (11 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
17 April 1996Return made up to 31/03/96; no change of members (6 pages)
17 April 1996Return made up to 31/03/96; no change of members (6 pages)
14 December 1995Full accounts made up to 28 May 1995 (8 pages)
14 December 1995Director resigned;new director appointed (2 pages)
14 December 1995Director resigned;new director appointed (2 pages)
14 December 1995Full accounts made up to 28 May 1995 (8 pages)
5 April 1995Return made up to 31/03/95; full list of members (8 pages)
5 April 1995Return made up to 31/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)