Company NameThistle Trained Nurses Limited
Company StatusDissolved
Company NumberSC024149
CategoryPrivate Limited Company
Incorporation Date17 May 1946(77 years, 11 months ago)
Dissolution Date5 February 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Greig Rogers
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(43 years after company formation)
Appointment Duration7 years, 1 month (resigned 15 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Jenningsbury Court
London Road
Hertford
Hertfordshire
SG13 7NS
Director NamePhilip Punter
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(43 years after company formation)
Appointment Duration6 years, 8 months (resigned 19 February 1996)
RoleCompany Director
Correspondence Address15 Reddings
Welwyn Garden City
Hertfordshire
AL8 7LA
Secretary NameJohn Harold Bissell
NationalityBritish
StatusResigned
Appointed02 June 1989(43 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 1991)
RoleCompany Director
Correspondence Address44 Robbery Bottom Lane
Welwyn
Hertfordshire
AL6 0UN
Director NameMr Clive Richard Chapman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(44 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 December 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
36 Oakley Street
London
SW3 5NT
Secretary NameJohn Wood
NationalityBritish
StatusResigned
Appointed27 September 1991(45 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 August 1998)
RoleCompany Director
Correspondence AddressPear Tree Cottage
Bishopstone
Aylesbury
Buckinghamshire
HP12 8SH
Director NameProf Justin Allan Spaven Jewitt
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(50 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 May 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Stables
89 Aston End Road Aston
Stevenage
Hertfordshire
SG2 7EY
Director NameMichael David Horgan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(51 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 March 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Lady Yorke Park
Seven Hills Road
Iver
Buckinghamshire
SL0 0PD
Director NameMr David Oliver Lyon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(51 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2003)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address41 Park Avenue North
Harpenden
Hertfordshire
AL5 2EE
Secretary NameCaroline Emma Roberts Thomas
NationalityBritish
StatusResigned
Appointed22 August 1998(52 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 March 2005)
RoleCompany Director
Correspondence Address5 Broomsleigh Street
London
NW6 1QQ
Director NameMr Martyn Anthony Ellis
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(56 years, 12 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 July 2013)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressBeaconsfield Court Beaconsfield Road
Hatfield
Hertfordshire
AL10 8HU
Director NameMr Stephen Martin Booty
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(58 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
Guildford Road
Effingham
Surrey
KT24 5QE
Secretary NameMr David Collison
NationalityBritish
StatusResigned
Appointed11 March 2005(58 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Lowther Road
London
SW13 9NU
Director NameMr John Joseph Ivers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(64 years, 2 months after company formation)
Appointment Duration2 years (resigned 26 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Lodge Sandon Brook Manor
Maldon Road
Chelmsford
Essex
CM2 7RZ
Director NameMr Stuart Michael Howard
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(64 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Folkestone
Kent
CT20 3SE
Secretary NameJohn Davies
StatusResigned
Appointed01 February 2011(64 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 August 2012)
RoleCompany Director
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Secretary NameTaguma Ngondonga
StatusResigned
Appointed17 August 2012(66 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 May 2014)
RoleCompany Director
Correspondence AddressFanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Director NameMr Darryn Stanley Gibson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 July 2013(67 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Director NameMr John Henry Whitehead
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(67 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeaconsfield House Beaconsfield Road
Hatfield
Hertfordshire
AL10 8HU
Secretary NameVictoria Haynes
NationalityBritish
StatusResigned
Appointed23 May 2014(68 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Director NameMr Timothy Mark Pethick
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(69 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Director NameMr Richard Mark Preece
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(69 years, 8 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 16 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 9a South Gyle Crescent
Edinburgh
EH12 9EB
Scotland
Director NameMr Carl Michael Brown
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(71 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor, 9a South Gyle Crescent
Edinburgh
EH12 9EB
Scotland

Contact

Websitethistletimbersupplies.co.uk
Telephone0131 6694125
Telephone regionEdinburgh

Location

Registered Address1st Floor, 9a
South Gyle Crescent
Edinburgh
EH12 9EB
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle

Shareholders

1000 at £1Nestor Medical Personnel LTD
49.75%
Non Cumulative Preference
1000 at £1Nestor Medical Personnel LTD
49.75%
Preference
1000 at £0.01Nestor Medical Personnel LTD
0.50%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2018Termination of appointment of Carl Michael Brown as a director on 21 December 2018 (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
14 November 2018Application to strike the company off the register (3 pages)
29 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
30 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
13 June 2017Appointment of Mr Carl Michael Brown as a director on 12 June 2017 (2 pages)
13 June 2017Termination of appointment of John Henry Whitehead as a director on 12 June 2017 (1 page)
13 June 2017Termination of appointment of John Henry Whitehead as a director on 12 June 2017 (1 page)
13 June 2017Appointment of Mr Carl Michael Brown as a director on 12 June 2017 (2 pages)
10 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
10 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
30 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2,010
(4 pages)
30 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2,010
(4 pages)
18 February 2016Termination of appointment of Richard Mark Preece as a director on 16 February 2016 (1 page)
18 February 2016Termination of appointment of Richard Mark Preece as a director on 16 February 2016 (1 page)
26 January 2016Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015 (1 page)
26 January 2016Appointment of Mr Richard Mark Preece as a director on 22 January 2016 (2 pages)
26 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
26 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
26 January 2016Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015 (1 page)
26 January 2016Appointment of Mr Richard Mark Preece as a director on 22 January 2016 (2 pages)
8 December 2015Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page)
7 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
7 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
21 September 2015Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page)
21 September 2015Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015 (2 pages)
21 September 2015Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015 (2 pages)
21 September 2015Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page)
14 August 2015Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages)
14 August 2015Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages)
14 August 2015Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2,010
(6 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2,010
(6 pages)
10 September 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
10 September 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
29 May 2014Appointment of Victoria Haynes as a secretary (2 pages)
29 May 2014Appointment of Victoria Haynes as a secretary (2 pages)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2,010
(5 pages)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2,010
(5 pages)
28 May 2014Termination of appointment of a director (1 page)
28 May 2014Termination of appointment of a director (1 page)
28 May 2014Termination of appointment of Taguma Ngondonga as a secretary (1 page)
28 May 2014Termination of appointment of Taguma Ngondonga as a secretary (1 page)
8 January 2014Termination of appointment of Stuart Howard as a director (1 page)
8 January 2014Termination of appointment of Stuart Howard as a director (1 page)
8 January 2014Appointment of Mr John Henry Whitehead as a director (2 pages)
8 January 2014Appointment of Mr John Henry Whitehead as a director (2 pages)
3 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
3 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
2 August 2013Appointment of Darryn Stanley Gibson as a director (2 pages)
2 August 2013Appointment of Darryn Stanley Gibson as a director (2 pages)
31 July 2013Termination of appointment of Martyn Ellis as a director (1 page)
31 July 2013Termination of appointment of Martyn Ellis as a director (1 page)
5 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
6 September 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
6 September 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
24 August 2012Appointment of Taguma Ngondonga as a secretary (2 pages)
24 August 2012Appointment of Taguma Ngondonga as a secretary (2 pages)
22 August 2012Termination of appointment of John Davies as a secretary (1 page)
22 August 2012Termination of appointment of John Davies as a secretary (1 page)
30 July 2012Termination of appointment of John Ivers as a director (1 page)
30 July 2012Termination of appointment of John Ivers as a director (1 page)
12 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
26 August 2011Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
26 August 2011Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
19 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
21 March 2011Director's details changed for Mr Martyn Anthony Ellis on 1 January 2011 (2 pages)
21 March 2011Director's details changed for Mr Martyn Anthony Ellis on 1 January 2011 (2 pages)
21 March 2011Director's details changed for Mr Martyn Anthony Ellis on 1 January 2011 (2 pages)
18 March 2011Director's details changed (2 pages)
18 March 2011Director's details changed (2 pages)
17 March 2011Appointment of Stuart Michael Howard as a director (2 pages)
17 March 2011Appointment of Stuart Michael Howard as a director (2 pages)
16 March 2011Appointment of John Davies as a secretary (2 pages)
16 March 2011Appointment of John Davies as a secretary (2 pages)
15 March 2011Termination of appointment of David Collison as a secretary (1 page)
15 March 2011Termination of appointment of David Collison as a secretary (1 page)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 July 2010Appointment of Mr John Joseph Ivers as a director (3 pages)
6 July 2010Appointment of Mr John Joseph Ivers as a director (3 pages)
11 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
30 March 2010Registered office address changed from Basement Office 4 Drumsheugh Gardens Edinburgh EH3 7QJ on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from Basement Office 4 Drumsheugh Gardens Edinburgh EH3 7QJ on 30 March 2010 (2 pages)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
5 June 2009Return made up to 28/05/09; full list of members (4 pages)
5 June 2009Return made up to 28/05/09; full list of members (4 pages)
30 May 2008Location of register of members (1 page)
30 May 2008Return made up to 28/05/08; full list of members (4 pages)
30 May 2008Location of register of members (1 page)
30 May 2008Return made up to 28/05/08; full list of members (4 pages)
21 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
21 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
13 May 2008Appointment terminated director stephen booty (1 page)
13 May 2008Appointment terminated director stephen booty (1 page)
8 January 2008Registered office changed on 08/01/08 from: 113-115 george street edinburgh EH2 4JN (1 page)
8 January 2008Registered office changed on 08/01/08 from: 113-115 george street edinburgh EH2 4JN (1 page)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
1 June 2007Return made up to 28/05/07; full list of members (3 pages)
1 June 2007Return made up to 28/05/07; full list of members (3 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
6 June 2006Return made up to 28/05/06; full list of members (3 pages)
6 June 2006Return made up to 28/05/06; full list of members (3 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
7 June 2005Return made up to 28/05/05; full list of members (3 pages)
7 June 2005Return made up to 28/05/05; full list of members (3 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed (2 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005Secretary resigned (1 page)
26 August 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
17 December 2003Director's particulars changed (1 page)
17 December 2003Director's particulars changed (1 page)
4 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
2 July 2003Return made up to 28/05/03; full list of members (7 pages)
2 July 2003Return made up to 28/05/03; full list of members (7 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
5 December 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
27 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
28 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
28 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
27 June 2000Return made up to 28/05/00; full list of members (7 pages)
27 June 2000Return made up to 28/05/00; full list of members (7 pages)
8 December 1999Secretary's particulars changed (1 page)
8 December 1999Secretary's particulars changed (1 page)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
23 July 1999Return made up to 28/05/99; no change of members (4 pages)
23 July 1999Return made up to 28/05/99; no change of members (4 pages)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998New secretary appointed (2 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998Secretary resigned (1 page)
25 June 1998Return made up to 28/05/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1998Return made up to 28/05/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
4 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
4 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
26 June 1997Return made up to 28/05/97; full list of members (7 pages)
26 June 1997Return made up to 28/05/97; full list of members (7 pages)
11 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
11 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
16 July 1996Return made up to 28/05/96; no change of members (6 pages)
16 July 1996Return made up to 28/05/96; no change of members (6 pages)
28 March 1996Director resigned (2 pages)
28 March 1996Director resigned (2 pages)
23 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
23 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
16 June 1995Return made up to 28/05/95; full list of members (6 pages)
16 June 1995Return made up to 28/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)