Company NameBain, Morrison & Company Limited
DirectorJonathon Paul Sowton
Company StatusActive
Company NumberSC025269
CategoryPrivate Limited Company
Incorporation Date7 April 1947(77 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Jonathon Paul Sowton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2010(63 years, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Green House, 250-256 High Street
Dorking
Surrey
RH4 1QT
Secretary NameGrafton Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 December 2010(63 years, 8 months after company formation)
Appointment Duration13 years, 4 months
Correspondence AddressC/O Grafton Group Plc Heron House
Corrig Road
Sandyford Industrial Estate
Dublin 18
Ireland
Director NameMrs Joan-Kareen Hay
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1989(42 years, 5 months after company formation)
Appointment Duration21 years, 2 months (resigned 13 December 2010)
RoleSecretary
Country of ResidenceScotland
Correspondence Address18 Goathill Rd
Stornoway
Isle Of Lewis
HS1 2NL
Scotland
Director NameLinda Joan Christine Macleod
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1989(42 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 12 December 2006)
RoleBook Keeper
Correspondence AddressLinclive 7 Goathill Road
Stornoway
Isle Of Lewis
Director NameAdrian Ferguson Morrison
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1989(42 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 12 December 2006)
RoleYard Foreman
Correspondence AddressThule House 38 Newpark
Laxdale
Isle Of Lewis
Director NameAnthony Philip Morrison
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1989(42 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 12 December 2006)
RoleClerk
Correspondence Address1 Kiln Ridge
Stornoway
Director NameCatherine Macleod Morrison
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1989(42 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 06 February 2002)
RoleBuilders Merchant
Correspondence AddressLinclive 7 Goathill Road
Stornoway
Isle Of Lewis
Secretary NameMrs Joan-Kareen Hay
NationalityBritish
StatusResigned
Appointed20 September 1989(42 years, 5 months after company formation)
Appointment Duration21 years, 2 months (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Goathill Rd
Stornoway
Isle Of Lewis
HS1 2NL
Scotland
Director NameMr Malcolm McIver   O.B.E
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(56 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 12 December 2006)
RoleConsultant
Country of ResidenceScotland
Correspondence Address29 Hughenden Lane
Glasgow
G12 9XU
Scotland
Director NameMr John Hay
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(59 years, 8 months after company formation)
Appointment Duration4 years (resigned 13 December 2010)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address18 Goathill Road
Stornoway
Isle Of Lewis
HS1 2NL
Scotland
Director NameMr Leo James Martin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed13 December 2010(63 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Grafton Group Plc Heron House
Corrig Road
Sandyford Industrial Estate
Dublin 18
Ireland
Director NameMr Kevin Paul Middleton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(63 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 1224 Pelham House
Canwick Road
Lincoln
LN5 5NH
Director NameColm O'Nuallain
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed13 December 2010(63 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Grafton Group Plc Heron House
Corrig Road
Sandyford Industrial Estate
Dublin 18
Ireland
Director NameColin O'Donovan
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed09 September 2013(66 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 June 2014)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressC/O Grafton Group Plc Heron House
Corrig Road
Sandyford Industrial Estate
Dublin 18
Ireland
Director NameColin O'Donovan
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed09 September 2013(66 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 09 September 2013)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressC/O Grafton Group Plc Heron House
Corrig Road
Sandyford Industrial Estate
Dublin 18
Ireland

Contact

Websitebuildbase.co.uk

Location

Registered Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.8k at £1Grafton Group (Uk) PLC
100.00%
Ordinary B

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

11 December 2006Delivered on: 13 December 2006
Satisfied on: 23 December 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied
25 October 1978Delivered on: 13 November 1978
Satisfied on: 18 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Timber yard and range of buildings at number 18 lewis street stornoway, isle of lewis.
Fully Satisfied

Filing History

14 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
6 July 2023Appointment of Mr Martin John Sockett as a director on 27 June 2023 (2 pages)
6 July 2023Termination of appointment of Jonathon Paul Sowton as a director on 30 June 2023 (1 page)
21 June 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
18 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
5 March 2021Secretary's details changed for Grafton Group Secretarial Services Limited on 31 December 2020 (1 page)
7 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
6 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
19 June 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
19 June 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,752
(4 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,752
(4 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,752
(4 pages)
10 October 2014Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
11 August 2014Termination of appointment of Colin O’Donovan as a director on 18 June 2014 (1 page)
11 August 2014Appointment of Colin O’Donovan as a director on 9 September 2013 (2 pages)
11 August 2014Termination of appointment of a director (1 page)
11 August 2014Appointment of Colin O’Donovan as a director on 9 September 2013 (2 pages)
11 August 2014Appointment of Colin O’Donovan as a director on 9 September 2013 (2 pages)
11 August 2014Termination of appointment of Colin O’Donovan as a director on 18 June 2014 (1 page)
11 August 2014Termination of appointment of a director (1 page)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,752
(4 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,752
(4 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,752
(4 pages)
19 June 2014Termination of appointment of a director (1 page)
19 June 2014Termination of appointment of a director (1 page)
11 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 September 2013Termination of appointment of Colin O’Donovan as a director on 9 September 2013 (1 page)
18 September 2013Appointment of Colin O’Donovan as a director (2 pages)
18 September 2013Termination of appointment of Colin O’Donovan as a director on 9 September 2013 (1 page)
18 September 2013Termination of appointment of Colin O’Donovan as a director on 9 September 2013 (1 page)
18 September 2013Appointment of Colin O’Donovan as a director (2 pages)
12 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
5 September 2012Accounts made up to 31 December 2011 (13 pages)
5 September 2012Accounts made up to 31 December 2011 (13 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
11 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
11 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
5 January 2012Termination of appointment of Leo Martin as a director (1 page)
5 January 2012Termination of appointment of Leo Martin as a director (1 page)
4 January 2012Accounts made up to 31 March 2011 (14 pages)
4 January 2012Accounts made up to 31 March 2011 (14 pages)
30 September 2011Termination of appointment of Kevin Middleton as a director (1 page)
30 September 2011Termination of appointment of Kevin Middleton as a director (1 page)
18 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
14 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 February 2011Statement of company's objects (2 pages)
14 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 February 2011Statement of company's objects (2 pages)
19 January 2011Termination of appointment of John Hay as a director (2 pages)
19 January 2011Appointment of Mr Kevin Paul Middleton as a director (3 pages)
19 January 2011Appointment of Mr Kevin Paul Middleton as a director (3 pages)
19 January 2011Termination of appointment of Joan-Kareen Hay as a director (2 pages)
19 January 2011Termination of appointment of Joan-Kareen Hay as a secretary (2 pages)
19 January 2011Appointment of Colm O'nuallain as a director (3 pages)
19 January 2011Appointment of Grafton Group Secretarial Services Limited as a secretary (3 pages)
19 January 2011Appointment of Leo James Martin as a director (3 pages)
19 January 2011Appointment of Leo James Martin as a director (3 pages)
19 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
19 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
19 January 2011Appointment of Mr Jonathon Paul Sowton as a director (3 pages)
19 January 2011Appointment of Mr Jonathon Paul Sowton as a director (3 pages)
19 January 2011Appointment of Grafton Group Secretarial Services Limited as a secretary (3 pages)
19 January 2011Termination of appointment of Joan-Kareen Hay as a director (2 pages)
19 January 2011Termination of appointment of John Hay as a director (2 pages)
19 January 2011Termination of appointment of Joan-Kareen Hay as a secretary (2 pages)
19 January 2011Appointment of Colm O'nuallain as a director (3 pages)
12 January 2011Registered office address changed from 18 Lewis Street Stornoway HS1 2JF on 12 January 2011 (2 pages)
12 January 2011Registered office address changed from 18 Lewis Street Stornoway HS1 2JF on 12 January 2011 (2 pages)
23 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
23 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 July 2010Director's details changed for John Hay on 1 November 2009 (2 pages)
5 July 2010Director's details changed for John Hay on 1 November 2009 (2 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Joan-Kareen Hay on 1 November 2009 (2 pages)
5 July 2010Director's details changed for Joan-Kareen Hay on 1 November 2009 (2 pages)
5 July 2010Director's details changed for Joan-Kareen Hay on 1 November 2009 (2 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for John Hay on 1 November 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 July 2009Return made up to 02/07/09; full list of members (3 pages)
7 July 2009Return made up to 02/07/09; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 July 2008Return made up to 02/07/08; full list of members (3 pages)
2 July 2008Return made up to 02/07/08; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 July 2007New director appointed (2 pages)
11 July 2007Return made up to 02/07/07; full list of members (3 pages)
11 July 2007Return made up to 02/07/07; full list of members (3 pages)
11 July 2007New director appointed (2 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
26 January 2007£ ic 7008/1752 12/12/06 £ sr 5256@1=5256 (1 page)
26 January 2007£ ic 7008/1752 12/12/06 £ sr 5256@1=5256 (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
13 December 2006Partic of mort/charge * (3 pages)
13 December 2006Partic of mort/charge * (3 pages)
14 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
14 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
19 July 2006Return made up to 02/07/06; full list of members (4 pages)
19 July 2006Return made up to 02/07/06; full list of members (4 pages)
27 July 2005Return made up to 02/07/05; full list of members (4 pages)
27 July 2005Return made up to 02/07/05; full list of members (4 pages)
12 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
12 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
21 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
21 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
20 July 2004Return made up to 02/07/04; full list of members (9 pages)
20 July 2004Director's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
20 July 2004Return made up to 02/07/04; full list of members (9 pages)
12 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
12 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
7 July 2003Return made up to 02/07/03; full list of members (9 pages)
7 July 2003Return made up to 02/07/03; full list of members (9 pages)
15 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
16 July 2002Return made up to 15/07/02; full list of members (9 pages)
16 July 2002Return made up to 15/07/02; full list of members (9 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
18 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
1 August 2001Return made up to 24/07/01; full list of members (8 pages)
1 August 2001Return made up to 24/07/01; full list of members (8 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 August 2000Return made up to 05/08/00; full list of members (8 pages)
15 August 2000Return made up to 05/08/00; full list of members (8 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 August 1999Return made up to 05/08/99; full list of members (8 pages)
11 August 1999Return made up to 05/08/99; full list of members (8 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 August 1998Return made up to 05/08/98; no change of members (6 pages)
11 August 1998Return made up to 05/08/98; no change of members (6 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 August 1997Return made up to 05/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1997Return made up to 05/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 August 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 August 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 August 1995Return made up to 10/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/95
(6 pages)
14 August 1995Return made up to 10/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
26 August 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 August 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 August 1994Memorandum and Articles of Association (9 pages)
25 August 1994Ad 23/08/94--------- £ si 5@1=5 £ ic 7003/7008 (2 pages)
25 August 1994Memorandum and Articles of Association (9 pages)
25 August 1994Ad 23/08/94--------- £ si 5@1=5 £ ic 7003/7008 (2 pages)
22 August 1994Return made up to 19/08/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 1994Return made up to 19/08/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 1993Return made up to 31/08/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 September 1993Return made up to 31/08/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 October 1992Return made up to 31/08/92; no change of members (6 pages)
15 October 1992Return made up to 31/08/92; no change of members (6 pages)
27 September 1991Return made up to 31/08/91; change of members (6 pages)
27 September 1991Return made up to 31/08/91; change of members (6 pages)
13 August 1991Accounts for a small company made up to 31 March 1991 (6 pages)
13 August 1991Accounts for a small company made up to 31 March 1991 (6 pages)
11 October 1990£ sr 4000@1 31/08/90 (1 page)
11 October 1990£ sr 4000@1 31/08/90 (1 page)
20 September 1990Return made up to 31/08/90; full list of members (7 pages)
20 September 1990Return made up to 31/08/90; full list of members (7 pages)
6 September 1990Accounts for a small company made up to 31 March 1990 (6 pages)
6 September 1990Accounts for a small company made up to 31 March 1990 (6 pages)
5 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 September 1989Return made up to 20/09/89; full list of members (10 pages)
27 September 1989Return made up to 20/09/89; full list of members (10 pages)
15 September 1989Accounts for a small company made up to 31 March 1989 (7 pages)
15 September 1989Accounts for a small company made up to 31 March 1989 (7 pages)
30 March 1989Return made up to 31/12/88; full list of members (10 pages)
30 March 1989Accounts for a small company made up to 31 March 1988 (6 pages)
30 March 1989Accounts for a small company made up to 31 March 1988 (6 pages)
30 March 1989Return made up to 31/12/88; full list of members (10 pages)
18 May 1988Director resigned;new director appointed (4 pages)
18 May 1988Director resigned;new director appointed (4 pages)
15 April 1988Accounts for a small company made up to 31 March 1987 (6 pages)
15 April 1988Director resigned (2 pages)
15 April 1988Return made up to 31/12/87; full list of members (10 pages)
15 April 1988Return made up to 31/12/87; full list of members (10 pages)
15 April 1988Director resigned (2 pages)
15 April 1988Accounts for a small company made up to 31 March 1987 (6 pages)
6 August 1987Accounts made up to 31 March 1986 (6 pages)
6 August 1987Accounts made up to 31 March 1986 (6 pages)
6 August 1987Return made up to 25/09/86; full list of members (6 pages)
6 August 1987Return made up to 25/09/86; full list of members (6 pages)
14 May 1987Secretary resigned;new secretary appointed (2 pages)
14 May 1987Secretary resigned;new secretary appointed (2 pages)
30 March 1987New director appointed (4 pages)
30 March 1987New director appointed (4 pages)
13 November 1978Particulars of mortgage/charge (3 pages)
13 November 1978Particulars of mortgage/charge (3 pages)
7 April 1947Incorporation (16 pages)
7 April 1947Incorporation (16 pages)