Selkirk
Scottish Borders
TD7 5DX
Scotland
Director Name | Mrs Dawn Mary Robson-Bell |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(70 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Waverley Mill, Rogers Road Selkirk Scottish Borders TD7 5DX Scotland |
Director Name | Mr Craig Murray |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(70 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Waverley Mill, Rogers Road Selkirk Scottish Borders TD7 5DX Scotland |
Director Name | Mr Ji Yang Jang |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 01 February 2021(73 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | South Korea |
Correspondence Address | Lochcarron Of Scotland Waverley Mill Rogers Road Selkirk TD7 5DX Scotland |
Director Name | John Morris Buchan |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1989(41 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 14 September 2001) |
Role | Company Director |
Correspondence Address | West Summerfield Hawick TD9 7HH Scotland |
Director Name | Ian Osborne Stewart |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1989(41 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Correspondence Address | Hume Hall Kelso Roxburghshire TD5 7TW Scotland |
Director Name | James Blair Renwick |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1989(41 years, 5 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 26 November 2009) |
Role | Company Director |
Correspondence Address | 17 Catrail Road Galashiels TD9 7HN Scotland |
Director Name | Donald Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1989(41 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1990) |
Role | Company Director |
Correspondence Address | Inglewood Galashiels TD1 1LY Scotland |
Director Name | John McBain |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1989(41 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 September 1997) |
Role | Chartered Accountant |
Correspondence Address | Wyndford Kingswells Aberdeen Aberdeenshire AB1 8RQ Scotland |
Director Name | William Mark Gibson |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1989(41 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Woodland Court Oxted Surrey RH8 0NR |
Director Name | Agnes Maureen Gibson |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1989(41 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 September 1997) |
Role | Company Director |
Correspondence Address | Willowford Cottage Camptown Jedburgh |
Director Name | Mr John Alistair Buchan |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1989(41 years, 5 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hoebridge House Gattonside Melrose TD6 9NB Scotland |
Director Name | Graeme Clark Archibald |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1989(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | 33 Ladylands Terrace Selkirk TD7 4BB Scotland |
Secretary Name | Graeme Clark Archibald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1989(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | Waverley Mill Galashiels TD1 3BA Scotland |
Secretary Name | Catherine Eileen Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 July 1993) |
Role | Company Director |
Correspondence Address | Hoebridge House Gattonside Melrose Borders TD6 9MB Scotland |
Director Name | Mr Richard Bell |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(45 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 02 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Three Gables Wester Ulston Jedburgh Roxburghshire TD8 6TF Scotland |
Director Name | Mr David Buist Ogilvie |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(45 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 11 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Torwood Cottage Gattonside Melrose TD6 9NH Scotland |
Secretary Name | Mr David Buist Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(45 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 November 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Torwood Cottage Gattonside Melrose TD6 9NH Scotland |
Secretary Name | Andrew John Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(53 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Hoebridge House Hoebridge Road West, Gattonside Melrose Roxburghshire TD6 9NB Scotland |
Secretary Name | Mr John Andrew Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(60 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2011) |
Role | Secretary |
Correspondence Address | Hoebridge House Hoebridge Road West Gattonside Melrose Roxburghshire TD6 9NB Scotland |
Director Name | Paul Anthony Sharp |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(62 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Waverley Mill Roders Road Selkirk Scottish Borders TD7 5DX Scotland |
Director Name | Mr Youngjoo Joo Kim |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 30 June 2011(63 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 September 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Waverley Mill, Rogers Road Selkirk Scottish Borders TD7 5DX Scotland |
Secretary Name | Mr Alan John Inglis |
---|---|
Status | Resigned |
Appointed | 30 June 2011(63 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 April 2012) |
Role | Company Director |
Correspondence Address | Waverley Mill, Rogers Road Selkirk Scottish Borders TD7 5DX Scotland |
Secretary Name | Mr Cameron William Barr |
---|---|
Status | Resigned |
Appointed | 18 April 2012(64 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 June 2015) |
Role | Company Director |
Correspondence Address | Waverley Mill, Rogers Road Selkirk Scottish Borders TD7 5DX Scotland |
Secretary Name | Mr Colin Duncan Carruthers |
---|---|
Status | Resigned |
Appointed | 01 June 2015(67 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 29 February 2016) |
Role | Company Director |
Correspondence Address | Waverley Mill, Rogers Road Selkirk Scottish Borders TD7 5DX Scotland |
Director Name | Mr Sung Ho Kim |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 21 November 2016(69 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2021) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Gloverall Baron Avenue Earls Barton Northampton NN6 0JE |
Website | lochcarron.com |
---|---|
Email address | [email protected] |
Telephone | 01750 726000 |
Telephone region | Selkirk |
Registered Address | Waverley Mill, Rogers Road Selkirk Scottish Borders TD7 5DX Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
2.3m at £1 | Euro E-land Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,511,390 |
Gross Profit | £3,067,783 |
Net Worth | £2,022,627 |
Cash | £43,743 |
Current Liabilities | £3,651,710 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (8 months, 1 week from now) |
27 July 1998 | Delivered on: 3 August 1998 Satisfied on: 31 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground on northeast side of huddersfield street,galashiels. Fully Satisfied |
---|---|
27 July 1998 | Delivered on: 3 August 1998 Satisfied on: 31 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 2,netherdale industrial estate,galashiels. Fully Satisfied |
27 July 1998 | Delivered on: 3 August 1998 Satisfied on: 31 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Waverley house,huddersfield street,galashiels. Fully Satisfied |
27 May 1998 | Delivered on: 8 June 1998 Satisfied on: 24 September 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
14 November 1996 | Delivered on: 21 November 1996 Satisfied on: 12 October 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground extending to 2634 sq metres at huddersfield street,galashiels. Fully Satisfied |
30 November 1992 | Delivered on: 8 December 1992 Satisfied on: 12 October 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Waverley ironworks, huddersfield street, galashiels. Fully Satisfied |
13 November 1992 | Delivered on: 24 November 1992 Satisfied on: 12 October 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 366 square metres lying on the north side of huddersfield street galashiels. Fully Satisfied |
2 March 1988 | Delivered on: 8 March 1988 Satisfied on: 10 December 1998 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 |
6 June 2008 | Delivered on: 12 June 2008 Satisfied on: 23 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground to south east by the public road from creebridge to creetown comprising premises and yard at creebridge, newton stewart. Fully Satisfied |
5 August 1998 | Delivered on: 10 August 1998 Satisfied on: 31 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Waverley mill,huddersfield street,galashiels. Fully Satisfied |
27 July 1998 | Delivered on: 3 August 1998 Satisfied on: 31 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Waverley ironworks,huddersfield street,galashiels. Fully Satisfied |
11 February 1986 | Delivered on: 18 February 1986 Satisfied on: 12 October 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 2 netherdale netherdale industrial estate. Fully Satisfied |
27 August 2009 | Delivered on: 9 September 2009 Persons entitled: Sebsed Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
13 June 2008 | Delivered on: 18 June 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory premises, grounund floor and first floor offices at 76 princes street, hawick. Outstanding |
9 June 2008 | Delivered on: 12 June 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop and back shop forming 5 market square, melrose. Outstanding |
26 February 2007 | Delivered on: 2 March 2007 Persons entitled: Clydesdale Bank Public Limited Company 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 |
30 August 2017 | Director's details changed for Mr Sung Ho Kim on 29 August 2017 (2 pages) |
---|---|
8 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
13 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
21 November 2016 | Appointment of Mr Sungho Kim as a director on 21 November 2016 (2 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
20 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
16 March 2016 | Appointment of Mr Craig Murray as a secretary on 1 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Colin Duncan Carruthers as a secretary on 29 February 2016 (1 page) |
19 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
5 June 2015 | Appointment of Mr Colin Duncan Carruthers as a secretary on 1 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of Cameron William Barr as a secretary on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Cameron William Barr as a secretary on 5 June 2015 (1 page) |
5 June 2015 | Appointment of Mr Colin Duncan Carruthers as a secretary on 1 June 2015 (2 pages) |
23 April 2015 | Full accounts made up to 31 December 2014 (23 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
3 September 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
17 June 2013 | Full accounts made up to 31 December 2012 (24 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
21 March 2013 | Change of share class name or designation (2 pages) |
21 March 2013 | Statement of capital following an allotment of shares on 23 October 2012
|
3 January 2013 | Resolutions
|
26 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
7 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Termination of appointment of Alan Inglis as a secretary (1 page) |
18 April 2012 | Appointment of Mr Cameron William Barr as a secretary (1 page) |
2 December 2011 | Termination of appointment of Richard Bell as a director (1 page) |
16 September 2011 | Accounts for a medium company made up to 31 December 2010 (22 pages) |
13 July 2011 | Appointment of Mr Alan John Inglis as a secretary (1 page) |
6 July 2011 | Appointment of Mr Youngjoo Kim as a director (2 pages) |
6 July 2011 | Termination of appointment of John Buchan as a secretary (1 page) |
6 July 2011 | Termination of appointment of John Buchan as a director (1 page) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Termination of appointment of Paul Sharp as a director (1 page) |
11 February 2011 | Termination of appointment of David Ogilvie as a director (1 page) |
11 February 2011 | Secretary's details changed for Mr John Andrew Buchan on 11 February 2011 (2 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
19 January 2011 | Resolutions
|
30 September 2010 | Accounts for a medium company made up to 31 December 2009 (22 pages) |
15 June 2010 | Director's details changed for Mr Richard Bell on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Paul Anthony Sharp on 1 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (9 pages) |
15 June 2010 | Director's details changed for Paul Anthony Sharp on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Richard Bell on 1 May 2010 (2 pages) |
15 December 2009 | Termination of appointment of James Renwick as a director (2 pages) |
15 December 2009 | Appointment of Paul Anthony Sharp as a director (3 pages) |
28 September 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 September 2009 | Alterations to floating charge 16 (5 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
3 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
3 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
3 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
3 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
3 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
2 June 2009 | Return made up to 24/05/09; full list of members (7 pages) |
19 August 2008 | Secretary's change of particulars / john buchan / 06/01/2008 (1 page) |
22 July 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
4 July 2008 | Return made up to 24/05/08; full list of members (7 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
22 May 2008 | Director's change of particulars / richard bell / 01/05/2008 (2 pages) |
22 May 2008 | Appointment terminated director ian stewart (1 page) |
22 May 2008 | Secretary appointed mr john andrew buchan (1 page) |
22 May 2008 | Appointment terminated secretary andrew buchan (1 page) |
16 August 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
29 May 2007 | Return made up to 24/05/07; full list of members (5 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: waverley mill rodgers road selkirk scottish borders TD7 5DZ (1 page) |
2 March 2007 | Partic of mort/charge * (3 pages) |
15 December 2006 | Director resigned (1 page) |
24 October 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: waverley mill galashiels TD1 3AZ (1 page) |
8 June 2006 | Return made up to 24/05/06; full list of members (5 pages) |
23 September 2005 | Full accounts made up to 31 December 2004 (23 pages) |
14 June 2005 | Return made up to 24/05/05; full list of members
|
23 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
15 June 2004 | Return made up to 24/05/04; full list of members (5 pages) |
27 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
3 June 2003 | Return made up to 24/05/03; no change of members (9 pages) |
26 June 2002 | Full accounts made up to 31 December 2001 (20 pages) |
31 May 2002 | Return made up to 24/05/02; full list of members
|
28 May 2002 | Auditor's resignation (1 page) |
12 September 2001 | Director resigned (1 page) |
26 June 2001 | Full accounts made up to 31 December 2000 (20 pages) |
30 May 2001 | Return made up to 24/05/01; full list of members
|
5 December 2000 | New secretary appointed (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
31 May 2000 | Return made up to 24/05/00; full list of members (10 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (21 pages) |
18 May 1999 | Return made up to 24/05/99; no change of members (6 pages) |
10 December 1998 | Dec mort/charge * (4 pages) |
12 October 1998 | Dec mort/charge * (10 pages) |
12 October 1998 | Dec mort/charge * (2 pages) |
12 October 1998 | Dec mort/charge * (2 pages) |
12 October 1998 | Dec mort/charge * (2 pages) |
10 August 1998 | Partic of mort/charge * (5 pages) |
3 August 1998 | Partic of mort/charge * (3 pages) |
3 August 1998 | Partic of mort/charge * (3 pages) |
3 August 1998 | Partic of mort/charge * (3 pages) |
3 August 1998 | Partic of mort/charge * (11 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
8 June 1998 | Partic of mort/charge * (5 pages) |
2 June 1998 | Return made up to 24/05/98; full list of members (8 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
5 June 1997 | Full accounts made up to 31 December 1996 (20 pages) |
31 May 1997 | Return made up to 24/05/97; no change of members (6 pages) |
21 November 1996 | Partic of mort/charge * (5 pages) |
21 May 1996 | Return made up to 24/05/96; full list of members (7 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
22 June 1987 | Return made up to 25/05/87; full list of members (8 pages) |
21 August 1986 | Return made up to 10/06/86; full list of members (6 pages) |
23 May 1986 | Company name changed netherdale textile holdings limi ted\certificate issued on 23/05/86 (2 pages) |
19 November 1984 | Annual return made up to 18/07/84 (3 pages) |
17 August 1984 | Annual return made up to 12/07/83 (3 pages) |
19 April 1983 | Resolutions
|
10 August 1982 | Annual return made up to 30/07/82 (4 pages) |
4 October 1976 | Company name changed\certificate issued on 04/10/76 (2 pages) |
13 August 1970 | Memorandum and Articles of Association (9 pages) |
5 December 1947 | Incorporation (11 pages) |
4 December 1947 | Certificate of incorporation (1 page) |