Company NameEurostampa UK Ltd
Company StatusActive
Company NumberSC024552
CategoryPrivate Limited Company
Incorporation Date17 September 1946(77 years, 8 months ago)
Previous NameGilmour & Dean. Limited

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels

Directors

Director NameMr Giuseppe Cillario
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed08 March 2011(64 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleExecutive
Country of ResidenceMonaco
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Luciano Cillario
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityItalian
StatusCurrent
Appointed08 March 2011(64 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Gian Franco Cillario
Date of BirthAugust 1978 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed08 March 2011(64 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Steven John Thompson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(73 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameRonald Calder Anderson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1988(41 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 27 May 2005)
RoleCommercial Director
Correspondence AddressRooke Villa 12 Washington Road
Kirkintilloch
Glasgow
Lanarkshire
G66 1AE
Scotland
Director NamePeter James Bailey Shakeshaft
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1988(41 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 July 1991)
RoleCompany Director
Correspondence AddressSouth Royd
Harrogate
North Yorkshire
HG2 9LG
Director NameKenneth MacDonald
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1988(41 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 27 April 2005)
RoleChairman
Correspondence AddressFlat G3
72 Brown Street
Glasgow
G2 8PD
Scotland
Director NameIan Neill McKinlay
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1988(41 years, 10 months after company formation)
Appointment Duration19 years, 4 months (resigned 28 November 2007)
RoleChairman
Correspondence AddressRowantree Cottage Main Street
Chapelton
Strathaven
Lanarkshire
ML10 6RZ
Scotland
Secretary NameAndrew John Dalton
NationalityBritish
StatusResigned
Appointed29 July 1988(41 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 July 1991)
RoleCompany Director
Correspondence Address3 St Chads Rise
Leeds
Yorkshire
LS6 3QE
Director NameBarry James Whitehorn
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1989(42 years, 6 months after company formation)
Appointment Duration19 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address8 Stirling Drive
Gourock
Renfrewshire
PA19 1AH
Scotland
Director NameAndrew Rankine
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1989(42 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 May 1998)
RoleCompany Director
Correspondence Address23 Richmond Avenue
Clarkston
Glasgow
Lanarkshire
G76 7JL
Scotland
Director NameAndrew John Dalton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1989(43 years, 1 month after company formation)
Appointment Duration-1 years, 9 months (resigned 28 July 1989)
RoleCompany Director
Correspondence Address3 St Chads Rise
Leeds
Yorkshire
LS6 3QE
Director NameAlan Brodie Reeve
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1990(43 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 April 1992)
RoleCompany Director
Correspondence AddressThe Hall Cottage
North Milford
Tadcaster
North Yorkshire
LS24 9DQ
Secretary NameIan Neill McKinlay
NationalityBritish
StatusResigned
Appointed22 April 1992(45 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 26 November 2007)
RoleChairman
Correspondence AddressRowantree Cottage Main Street
Chapelton
Strathaven
Lanarkshire
ML10 6RZ
Scotland
Director NameWilliam Berry Marnoch
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(45 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 April 2005)
RoleCompany Director
Correspondence AddressCairnwood
Hartree
Biggar
Lanarkshire
ML12 6JJ
Scotland
Director NameMr Alan Graham Rees
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(50 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 08 March 2011)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address21 Otterburn Drive
Giffnock
Glasgow
Renfrewshire
G46 6PZ
Scotland
Director NameMr Alexander Sneddon Cairns
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(54 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 March 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address16 Inchgower Road
Stepps
Glasgow
G33 6JB
Scotland
Director NameMr Alan James Stewart
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(58 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHazliebrae 38 Dalziel Drive
Glasgow
G41 4HY
Scotland
Secretary NameAlan Paul Barr
NationalityBritish
StatusResigned
Appointed26 November 2007(61 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 March 2011)
RoleSecretary
Correspondence Address14 Limeview Road
Paisley
PA2 8ND
Scotland
Director NameMr Giovanni Paolo Di Vita
Date of BirthAugust 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed08 March 2011(64 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 February 2020)
RoleExecutive
Country of ResidenceItaly
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Gianmario Cillario
Date of BirthJuly 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed08 March 2011(64 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2022)
RoleExecutive
Country of ResidenceItaly
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2011(64 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 April 2013)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2013(66 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 February 2020)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitegilmour-dean.co.uk
Email address[email protected]
Telephone0141 2728500
Telephone regionGlasgow

Location

Registered AddressCitypoint
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1Unicorn Graphics LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,894,370
Gross Profit£2,249,278
Net Worth£1,973,638
Cash£9,454
Current Liabilities£4,523,816

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

26 October 2022Delivered on: 15 November 2022
Persons entitled: Sse Services PLC

Classification: A registered charge
Particulars: All and whole those subjects known as 3 hunt hill, cumbernauld, glasgow, G68 9LF being the property registered in the land register of scotland under title number DMB65266.
Outstanding
29 October 2009Delivered on: 12 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
29 October 2009Delivered on: 4 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
26 July 2000Delivered on: 16 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 16, clydeside industrial estate, clydeholm road, glasgow.
Outstanding
22 April 1992Delivered on: 29 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
28 April 1992Delivered on: 14 May 1992
Satisfied on: 2 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by pacific shelf 450 limited.
Particulars: Factory at bothwell road, hamilton.
Fully Satisfied

Filing History

3 December 2020Full accounts made up to 31 December 2019 (29 pages)
2 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
28 February 2020Termination of appointment of Lycidas Secretaries Limited as a secretary on 5 February 2020 (1 page)
28 February 2020Appointment of Mr Steven John Thompson as a director on 6 February 2020 (2 pages)
28 February 2020Termination of appointment of Giovanni Paolo Di Vita as a director on 6 February 2020 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (27 pages)
14 March 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
17 July 2018Full accounts made up to 31 December 2017 (26 pages)
12 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
19 July 2017Full accounts made up to 31 December 2016 (26 pages)
19 July 2017Full accounts made up to 31 December 2016 (26 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (25 pages)
1 October 2016Full accounts made up to 31 December 2015 (25 pages)
22 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100,000
(5 pages)
22 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100,000
(5 pages)
7 October 2015Registered office address changed from 24 Clydeholm Road Clydeside Industrial Estate Glasgow G14 0AU to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 24 Clydeholm Road Clydeside Industrial Estate Glasgow G14 0AU to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 24 Clydeholm Road Clydeside Industrial Estate Glasgow G14 0AU to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 7 October 2015 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
26 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100,000
(5 pages)
26 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100,000
(5 pages)
26 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100,000
(5 pages)
24 September 2014Full accounts made up to 31 December 2013 (20 pages)
24 September 2014Full accounts made up to 31 December 2013 (20 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100,000
(5 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100,000
(5 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100,000
(5 pages)
19 September 2013Full accounts made up to 31 December 2012 (20 pages)
19 September 2013Full accounts made up to 31 December 2012 (20 pages)
15 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
12 April 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
12 April 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
12 April 2013Appointment of Lycidas Secretaries Limited as a secretary (2 pages)
12 April 2013Appointment of Lycidas Secretaries Limited as a secretary (2 pages)
20 September 2012Full accounts made up to 31 December 2011 (18 pages)
20 September 2012Full accounts made up to 31 December 2011 (18 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
2 November 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
2 November 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
11 April 2011Full accounts made up to 30 November 2010 (20 pages)
11 April 2011Full accounts made up to 30 November 2010 (20 pages)
9 March 2011Termination of appointment of Alan Rees as a director (1 page)
9 March 2011Appointment of Mr Luciano Cillario as a director (2 pages)
9 March 2011Appointment of Sf Secretaries Limited as a secretary (2 pages)
9 March 2011Appointment of Sf Secretaries Limited as a secretary (2 pages)
9 March 2011Appointment of Mr Giuseppe Cillario as a director (2 pages)
9 March 2011Appointment of Mr Gian Franco Cillario as a director (2 pages)
9 March 2011Termination of appointment of Alexander Cairns as a director (1 page)
9 March 2011Appointment of Mr Giuseppe Cillario as a director (2 pages)
9 March 2011Appointment of Mr Gianmario Cillario as a director (2 pages)
9 March 2011Termination of appointment of Alan Stewart as a director (1 page)
9 March 2011Appointment of Mr Giovanni Paolo Di Vita as a director (2 pages)
9 March 2011Termination of appointment of Alan Rees as a director (1 page)
9 March 2011Appointment of Mr Giovanni Paolo Di Vita as a director (2 pages)
9 March 2011Termination of appointment of Alexander Cairns as a director (1 page)
9 March 2011Appointment of Mr Gian Franco Cillario as a director (2 pages)
9 March 2011Termination of appointment of Alan Barr as a secretary (1 page)
9 March 2011Appointment of Mr Luciano Cillario as a director (2 pages)
9 March 2011Termination of appointment of Alan Stewart as a director (1 page)
9 March 2011Appointment of Mr Gianmario Cillario as a director (2 pages)
9 March 2011Termination of appointment of Alan Barr as a secretary (1 page)
2 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
2 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
16 September 2010Resignation of auditor (1 page)
16 September 2010Resignation of auditor (1 page)
26 August 2010Auditor's resignation (2 pages)
26 August 2010Auditor's resignation (2 pages)
27 July 2010Auditor's resignation (1 page)
27 July 2010Auditor's resignation (1 page)
11 May 2010Full accounts made up to 30 November 2009 (17 pages)
11 May 2010Full accounts made up to 30 November 2009 (17 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
25 November 2009Alterations to floating charge 1 (5 pages)
25 November 2009Alterations to floating charge 7 (5 pages)
25 November 2009Alterations to floating charge 1 (5 pages)
25 November 2009Alterations to floating charge 7 (5 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 October 2009Alterations to floating charge 1 (6 pages)
10 October 2009Alterations to floating charge 1 (6 pages)
25 September 2009Full accounts made up to 30 November 2008 (18 pages)
25 September 2009Full accounts made up to 30 November 2008 (18 pages)
11 February 2009Return made up to 06/02/09; full list of members (4 pages)
11 February 2009Return made up to 06/02/09; full list of members (4 pages)
4 February 2009Appointment terminated director barry whitehorn (1 page)
4 February 2009Appointment terminated director barry whitehorn (1 page)
27 May 2008Full accounts made up to 30 November 2007 (18 pages)
27 May 2008Full accounts made up to 30 November 2007 (18 pages)
7 February 2008Return made up to 06/02/08; full list of members (3 pages)
7 February 2008Return made up to 06/02/08; full list of members (3 pages)
28 November 2007Director resigned (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007Director resigned (1 page)
30 May 2007Full accounts made up to 30 November 2006 (18 pages)
30 May 2007Full accounts made up to 30 November 2006 (18 pages)
14 February 2007Return made up to 06/02/07; full list of members (3 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Return made up to 06/02/07; full list of members (3 pages)
17 May 2006Full accounts made up to 30 November 2005 (17 pages)
17 May 2006Full accounts made up to 30 November 2005 (17 pages)
9 February 2006Return made up to 06/02/06; full list of members (3 pages)
9 February 2006Return made up to 06/02/06; full list of members (3 pages)
8 June 2005Full accounts made up to 30 November 2004 (17 pages)
8 June 2005Full accounts made up to 30 November 2004 (17 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
25 May 2005New director appointed (3 pages)
25 May 2005New director appointed (3 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Secretary's particulars changed;director's particulars changed (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Secretary's particulars changed;director's particulars changed (1 page)
10 February 2005Return made up to 06/02/05; full list of members (9 pages)
10 February 2005Return made up to 06/02/05; full list of members (9 pages)
25 May 2004Full accounts made up to 30 November 2003 (18 pages)
25 May 2004Full accounts made up to 30 November 2003 (18 pages)
20 February 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 2003Full accounts made up to 30 November 2002 (18 pages)
23 May 2003Full accounts made up to 30 November 2002 (18 pages)
19 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 December 2002Full accounts made up to 31 March 2002 (18 pages)
18 December 2002Full accounts made up to 31 March 2002 (18 pages)
3 September 2002Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
3 September 2002Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
8 August 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2002Auditor's resignation (2 pages)
1 August 2002Auditor's resignation (2 pages)
22 December 2001Full accounts made up to 31 March 2001 (18 pages)
22 December 2001Full accounts made up to 31 March 2001 (18 pages)
13 August 2001Return made up to 28/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
(8 pages)
13 August 2001Return made up to 28/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
(8 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
21 February 2001Registered office changed on 21/02/01 from: bothwell road hamilton ML3 0DT (1 page)
21 February 2001Registered office changed on 21/02/01 from: bothwell road hamilton ML3 0DT (1 page)
17 December 2000Full accounts made up to 31 March 2000 (17 pages)
17 December 2000Full accounts made up to 31 March 2000 (17 pages)
16 August 2000Partic of mort/charge * (5 pages)
16 August 2000Partic of mort/charge * (5 pages)
10 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 1999Full accounts made up to 31 March 1999 (18 pages)
15 December 1999Full accounts made up to 31 March 1999 (18 pages)
6 August 1999Return made up to 28/07/99; no change of members (7 pages)
6 August 1999Return made up to 28/07/99; no change of members (7 pages)
3 December 1998Full accounts made up to 31 March 1998 (18 pages)
3 December 1998Full accounts made up to 31 March 1998 (18 pages)
5 August 1998Return made up to 28/07/98; full list of members (10 pages)
5 August 1998Return made up to 28/07/98; full list of members (10 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
27 August 1997Full accounts made up to 31 March 1997 (18 pages)
27 August 1997Full accounts made up to 31 March 1997 (18 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
17 December 1996Full accounts made up to 30 March 1996 (18 pages)
17 December 1996Full accounts made up to 30 March 1996 (18 pages)
22 August 1996Return made up to 28/07/96; no change of members (7 pages)
22 August 1996Return made up to 28/07/96; no change of members (7 pages)
14 May 1992Partic of mort/charge * (3 pages)
14 May 1992Partic of mort/charge * (3 pages)
29 April 1992Partic of mort/charge * (3 pages)
29 April 1992Partic of mort/charge * (3 pages)
24 April 1992Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
24 April 1992Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
24 April 1992Declaration of assistance for shares acquisition (1 page)
24 April 1992Declaration of assistance for shares acquisition (1 page)
17 February 1989Return made up to 29/07/88; full list of members (5 pages)
17 February 1989Return made up to 29/07/88; full list of members (5 pages)
19 February 1988Return made up to 30/06/87; full list of members (7 pages)
19 February 1988Return made up to 30/06/87; full list of members (7 pages)
14 November 1986Return made up to 08/09/86; full list of members (7 pages)
14 November 1986Return made up to 08/09/86; full list of members (7 pages)
9 March 1972Company name changed\certificate issued on 09/03/72 (2 pages)
9 March 1972Company name changed\certificate issued on 09/03/72 (2 pages)
17 September 1946Incorporation (17 pages)
17 September 1946Incorporation (17 pages)