Hopeman
Moray
IV30 5RU
Scotland
Director Name | Richard James Ruane |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1990(42 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 December 1995) |
Role | Company Director |
Correspondence Address | Willow Vale Tradespark Road Nairn Nairnshire IV12 5NF Scotland |
Director Name | Clodagh Farquharson |
---|---|
Date of Birth | June 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1990(42 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 June 1999) |
Role | Landowner |
Correspondence Address | Dallas Lodge Forres Moray IV36 0RY Scotland |
Director Name | Caroline Elizabeth Hill |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1990(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | Taylors Wynd Clocksbriggs Forfar Angus DD8 2TA Scotland |
Director Name | Angus Stewart MacDonald |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1990(42 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 February 1995) |
Role | Farmer |
Correspondence Address | Torgorm Conon Bridge Dingwall Ross & Cromarty IV7 8DN Scotland |
Director Name | George Mathewson |
---|---|
Date of Birth | April 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1990(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 March 1994) |
Role | Retired Headmaster |
Correspondence Address | Netherfield Skye Of Kurr Dulnain Bridge Grantown On Spey PH26 3PA Scotland |
Director Name | Alan Hugh Mitcalfe |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1990(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 February 1992) |
Role | Marketing Director |
Correspondence Address | Milton Brodie Forres Morayshire IV36 0UA Scotland |
Director Name | John Richard Nicholson |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1990(42 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 February 1996) |
Role | Timber Merchant |
Correspondence Address | Mayne Lodge Mayne Elgin Moray IV30 3SX Scotland |
Secretary Name | George Jefferson Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1990(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Gordonstoun School Elgin Moray IV30 2RF Scotland |
Director Name | Flora Christine Campbell Hunt |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1991(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 May 1993) |
Role | Solicitor |
Correspondence Address | 39 Stratherrick Road Inverness Inverness Shire IV2 4LF Scotland |
Director Name | Ewan Craig Barr Buchanan |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(46 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 June 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mayne House Elgin Morayshire IV30 3RS Scotland |
Director Name | John Joicey Dickinson |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 1995) |
Role | Chartered Surveyor |
Correspondence Address | Dipple House Fochabers Moray IV32 7QA Scotland |
Secretary Name | Cmdr James Ogg Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | The White House Duffus Elgin Morayshire IV30 2QN Scotland |
Director Name | Emma Margaret Ismay Cheape |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(46 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 June 1999) |
Role | Self Employed |
Correspondence Address | Middleton Fossoway Kinross KY13 6PB Scotland |
Director Name | Priscilla Margaret Gordon Duff |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(48 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 June 2005) |
Role | Chartered Surveyor |
Country of Residence | Keith |
Correspondence Address | Kirkton House Drummuir Keith Banffshire AB55 3JE Scotland |
Director Name | Moira Frances Ingleby |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 June 1999) |
Role | Housewife |
Correspondence Address | Invermarkie Glass Huntly Aberdeenshire AB54 4XY Scotland |
Director Name | Lt Colonel Grenville Shaw Johnston |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 October 1999) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Spynie Kirk House Spynie Elgin Moray IV30 8XJ Scotland |
Director Name | Colin Pilkington Lyle Oliphant |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 June 1999) |
Role | Estate Manager |
Correspondence Address | Netherdale House Turriff Aberdeenshire AB53 7LE Scotland |
Secretary Name | Squadron Leader John Robert Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(49 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 March 2003) |
Role | Company Director |
Correspondence Address | Kilcluan House Elgin Morayshire IV30 8LA Scotland |
Director Name | Hector John Bruce Martin |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(49 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2000) |
Role | Solicitor |
Correspondence Address | Windmill Cottage 38 High Street Aberlour Banffshire AB38 9QD Scotland |
Director Name | Christine Janet Caunt |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(51 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 06 June 2005) |
Role | Teacher |
Correspondence Address | 43 Park Town Oxford Oxfordshire OX2 6SL |
Director Name | Norman Drummond |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(51 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 November 2000) |
Role | Company Director |
Correspondence Address | 24 Huntingdon Place Edinburgh Midlothian EH7 4AX Scotland |
Director Name | Mr James Gordon Dickson Ferguson |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(51 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 06 June 2005) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Heriot Row Edinburgh Midlothian EH3 6EN Scotland |
Director Name | Anne Hrh The Princess Royal |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(51 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatcombe Park Hampton Fields, Minchinhampton Stroud Gloucestershire GL6 9AT Wales |
Director Name | Angus Morgan |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(51 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 06 June 2005) |
Role | Company Director |
Correspondence Address | Mount Devon House Dollar FK14 7PT Scotland |
Director Name | John Richard Nicholson |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(51 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Romach House Dunphail Forres Morayshire IV36 2QR Scotland |
Director Name | Tessa Jocelyn Lumley |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2000(52 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 September 2003) |
Role | Film Producer |
Correspondence Address | Flat 4 10 Westbourne Gardens London W2 5PU |
Director Name | Andrew Mark Fogden |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2001(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 2002) |
Role | Company Director |
Correspondence Address | Wardsley Farmhouse Leagram Chipping Preston Lancashire PR3 2QT |
Director Name | Peter John Ord |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2001(53 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 06 June 2005) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Baile Na Coille Balmoral Ballater Aberdeenshire AB35 5TB Scotland |
Director Name | Mr Charles Donald |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2002(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 June 2005) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Plow Green Hartley Wespall Hook Hampshire RG27 0AL |
Director Name | James Paley Sabban-Clarke |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2002(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 June 2005) |
Role | Consultant |
Correspondence Address | Sandy Hill Farm Corfe Castle Wareham Dorset BH20 5JF |
Secretary Name | Mr Colin Douglas Richardson Whittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(55 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 February 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 121 High Street Forres IV36 1AB Scotland |
Director Name | Mr Alasdair James Dougall Locke |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(55 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 January 2004) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Glenrinnes Lodge Dufftown Keith Banffshire AB55 4BS Scotland |
Director Name | George Peter Grunebaum |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2003(56 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 June 2005) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 352 McLain Street Bedford Hills New York 10507 United States |
Secretary Name | Hugh Spence Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(58 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 16 May 2018) |
Role | Company Director |
Correspondence Address | 13 Beech Brae Elgin Moray IV30 4NS Scotland |
Registered Address | Gordonstoun School Elgin Morayshire IV30 5RF Scotland |
---|---|
Constituency | Moray |
Ward | Heldon and Laich |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2012 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
11 April 2002 | Delivered on: 30 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
5 November 1990 | Delivered on: 19 November 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
25 July 1983 | Delivered on: 29 July 1983 Persons entitled: Gordounstoun Schools LTD Classification: Standard security Secured details: £75,000,00. Particulars: All and whole (first) mansion house of aberlour in the county of banff with the offices thereof and ground attached described in disposition by north british hotels limited in favour of aberlour house limited recorded G.R.S. (banff) 1ST april, 1948 excepting therefrom the part thereof being the solum of the railway line and eighteen inches outside the fences bounding same and under exception of (one) all and whole that traingular piece of ground at fisherton, aberlour in the said county described in disposition by aberlour house limited with consent in favour of captain jocelyn slingsby bethell recorded said G.R.S. 27TH march, 1951 (two) all and whole the subjects in the said county described (first) and (second) in disposition by aberlour house limited in favour of the town council of the burgh of charlestown of aberlour recorded said G.R.S. 10TH january, 1962 (three) all and whole the subjects disponed in disposition by aberlour house limited with consent in favour of abbey national building society recorded said G.R.S. 29TH september, 1969 and (four) all and whole the subjects in the said county described (first) (second) (third) and (fourth) in disposition by aberlour house limited with consent in favour of alexander mackay recorded said G.R.S. 4TH march, 1970; together with by way of inclusion rather than exception the whole buildings and other erections, the fittings and fixtures, all trees, shrubs, plants and standing and fallen timber, the teinds and the parts, privileges and pertinents and all and whole (second) that piece of ground lying in the said county described in disposition by aberlour gardens limited in favour of aberlour house limited recorded said G.R.S. 30TH may, 1952; together with the whole buildings and other erections, the fittings and fixtures, the teinds, all trees, shrubs, plants and amenity timber thereon and the parts, privileges and partinents including all rights, servitudes and others. Outstanding |
29 September 1969 | Delivered on: 2 March 1970 Persons entitled: Abbey National Building Society Classification: Disposition Secured details: £4,000. Particulars: New bungalow in the grounds of aberlour house, aberlour, banffshire. Outstanding |
1 August 1983 | Delivered on: 3 August 1983 Satisfied on: 19 June 1990 Persons entitled: Gordounstoun Schools LTD Classification: Floating charge Secured details: £75,000 & all further sums due or to become due. Particulars: The whole of the property which is or may from time to time be comprised in the company's property and undertaking. Fully Satisfied |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2020 | Termination of appointment of Bryan Peter Williams as a director on 3 October 2020 (1 page) |
8 October 2020 | Appointment of Professor Bryan Peter Williams as a director on 3 October 2020 (2 pages) |
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2018 | Termination of appointment of Hugh Spence Brown as a secretary on 16 May 2018 (2 pages) |
6 June 2018 | Termination of appointment of Bryan Peter Williams as a director on 1 June 2018 (1 page) |
6 June 2018 | Termination of appointment of John Yeoman as a director on 1 June 2018 (1 page) |
16 May 2018 | Order of court - dissolution void (1 page) |
21 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2013 | Application to strike the company off the register (3 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
4 March 2013 | Annual return made up to 19 February 2013 no member list (4 pages) |
29 May 2012 | Full accounts made up to 31 August 2011 (10 pages) |
2 April 2012 | Annual return made up to 19 February 2012 no member list (4 pages) |
27 May 2011 | Full accounts made up to 31 August 2010 (10 pages) |
21 February 2011 | Annual return made up to 19 February 2011 no member list (4 pages) |
25 May 2010 | Full accounts made up to 31 August 2009 (8 pages) |
1 March 2010 | Annual return made up to 19 February 2010 no member list (3 pages) |
1 March 2010 | Director's details changed for Mr Bryan Peter Williams on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr John Yeoman on 1 March 2010 (2 pages) |
9 July 2009 | Full accounts made up to 31 August 2008 (10 pages) |
17 March 2009 | Annual return made up to 19/02/09 (2 pages) |
20 February 2009 | Director appointed mr john yeoman (2 pages) |
20 February 2009 | Appointment terminated director john nicholson (1 page) |
26 June 2008 | Full accounts made up to 31 August 2007 (10 pages) |
3 April 2008 | Annual return made up to 19/02/08 (2 pages) |
23 April 2007 | Full accounts made up to 31 August 2006 (11 pages) |
6 March 2007 | Annual return made up to 19/02/07 (4 pages) |
11 April 2006 | Full accounts made up to 31 August 2005 (11 pages) |
24 February 2006 | Annual return made up to 19/02/06
|
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
16 May 2005 | Full accounts made up to 31 August 2004 (16 pages) |
5 April 2005 | Annual return made up to 19/02/05 (10 pages) |
28 June 2004 | Full accounts made up to 31 August 2003 (16 pages) |
13 May 2004 | Director resigned (1 page) |
1 April 2004 | Annual return made up to 19/02/04 (10 pages) |
1 April 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
1 July 2003 | Full accounts made up to 31 August 2002 (15 pages) |
8 May 2003 | New director appointed (2 pages) |
5 May 2003 | Annual return made up to 19/02/03
|
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
26 June 2002 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
30 April 2002 | Partic of mort/charge * (5 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Full accounts made up to 31 July 2001 (14 pages) |
12 March 2002 | Annual return made up to 19/02/02
|
25 May 2001 | Full accounts made up to 31 July 2000 (13 pages) |
20 March 2001 | Annual return made up to 19/02/01
|
20 March 2001 | New director appointed (2 pages) |
18 December 2000 | Memorandum and Articles of Association (13 pages) |
18 December 2000 | Resolutions
|
2 August 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (3 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (4 pages) |
30 March 2000 | Full accounts made up to 31 July 1999 (13 pages) |
17 March 2000 | Annual return made up to 19/02/00
|
18 March 1999 | Full accounts made up to 31 July 1998 (13 pages) |
26 February 1999 | Annual return made up to 19/02/99 (8 pages) |
24 March 1998 | Full accounts made up to 31 July 1997 (13 pages) |
5 March 1998 | Annual return made up to 19/02/98
|
22 August 1997 | New director appointed (2 pages) |
3 March 1997 | Annual return made up to 19/02/97 (8 pages) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
31 December 1996 | Full accounts made up to 31 July 1996 (12 pages) |
7 March 1996 | Full accounts made up to 31 July 1995 (13 pages) |
7 March 1996 | Annual return made up to 19/02/96
|
7 March 1996 | Director resigned (2 pages) |
23 February 1996 | New director appointed (2 pages) |
19 December 1995 | New director appointed (4 pages) |
18 December 1995 | Director resigned (2 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
11 April 1990 | Annual return made up to 19/03/90 (6 pages) |
26 April 1988 | Annual return made up to 11/03/88 (10 pages) |
20 March 1986 | Annual return made up to 17/03/86 (6 pages) |