Company NameW.J. & W. Lang Limited
DirectorNicholas Ramsay Muirhead
Company StatusActive
Company NumberSC025996
CategoryPrivate Limited Company
Incorporation Date30 December 1947(76 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameMr Nicholas Ramsay Muirhead
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(74 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Seedhill
Paisley
PA1 1JL
Scotland
Secretary NameMiss Lesley Elizabeth Chalk
StatusCurrent
Appointed01 April 2024(76 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Correspondence AddressBaltic Works Kilbarchan Road
Bridge Of Weir
PA11 3RH
Scotland
Director NameMr Hugh Gilmour
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(41 years, 7 months after company formation)
Appointment Duration26 years (resigned 31 July 2015)
RoleTanner
Country of ResidenceScotland
Correspondence Address1 Seedhill
Paisley
PA1 1JL
Scotland
Director NameJohn Graham Fergus
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(41 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 June 1997)
RoleCa
Correspondence AddressCarleith
Duchal Road
Kilmacolm
Renfrewshire
PA13 4AS
Scotland
Director NameSheila Susan Crawford Davis
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(41 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1992)
RoleSales Executive
Correspondence AddressGreengarth
Brookfield
Renfrewshire
Director NameRobert Ernest Dickinson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(41 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 November 2000)
RoleTanner
Correspondence Address16 Belmont Road
Kilmacolm
Renfrewshire
PA13 4LZ
Scotland
Secretary NameIsabella Picken Sorbie
NationalityBritish
StatusResigned
Appointed28 July 1989(41 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 1991)
RoleCompany Director
Correspondence Address63 Neilston Road
Paisley
Renfrewshire
PA2 6NA
Scotland
Secretary NameJohn Maley
NationalityBritish
StatusResigned
Appointed27 September 1991(43 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 July 2000)
RoleCompany Director
Correspondence AddressSpringcroft 122 Forrest Street
Airdrie
Lanarkshire
ML6 7AS
Scotland
Director NameMr Scott Grier
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(49 years, 6 months after company formation)
Appointment Duration6 years (resigned 27 June 2003)
RoleCompany Director
Correspondence Address23 Corsehill Drive
West Kilbride
Ayrshire
KA23 9HD
Scotland
Director NameMr John F Henderson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(52 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 11 December 2008)
RoleGroup Managing Director
Correspondence Address19 Sunnyside Road
Paisley
Renfrewshire
PA2 6JN
Scotland
Secretary NameMr Gordon Ross
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(52 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Dallas Place
Troon
Ayrshire
KA10 6JE
Scotland
Director NameIain Fleming McFadyen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(52 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 August 2005)
RoleLeather Manufacturer
Correspondence Address12 Garnie Place
Erskine
Renfrewshire
PA8 7BD
Scotland
Director NameMr Gordon Ross
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(55 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Wood Court
Troon
Ayrshire
KA10 6BB
Scotland
Secretary NameColin Andrew Buttar
NationalityBritish
StatusResigned
Appointed01 April 2003(55 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 2005)
RoleCompany Director
Correspondence Address111 Castle Gardens
Paisley
Renfrewshire
PA2 9RA
Scotland
Director NameMr Jonathan Andrew Macfie Muirhead
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(55 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 11 June 2016)
RoleLeather Manufacturer
Country of ResidenceScotland
Correspondence Address1 Seedhill
Paisley
PA1 1JL
Scotland
Secretary NameMr Gordon Ross
NationalityBritish
StatusResigned
Appointed08 February 2005(57 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Dallas Place
Troon
Ayrshire
KA10 6JE
Scotland
Secretary NameMr Gordon Ross
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(57 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Dallas Place
Troon
Ayrshire
KA10 6JE
Scotland
Secretary NameMs Lesley Elizabeth Chalk
NationalityBritish
StatusResigned
Appointed01 April 2006(58 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 April 2008)
RoleCompany Director
Correspondence Address2 Sandringham Drive
Elderslie
Renfrewshire
PA5 9NN
Scotland
Director NameMr William Riddell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(58 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2015)
RoleCommercial Manager
Country of ResidenceScotland
Correspondence Address1 Seedhill
Paisley
PA1 1JL
Scotland
Director NameMr Iain Fleming McFadyen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(60 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 October 2022)
RoleLeather Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address1 Seedhill
Paisley
PA1 1JL
Scotland
Secretary NameMr David Kerr
StatusResigned
Appointed01 July 2010(62 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 May 2012)
RoleCompany Director
Correspondence Address1 Seedhill
Paisley
PA1 1JL
Scotland
Secretary NameMr Steven Andrew Ireland
StatusResigned
Appointed07 May 2012(64 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 October 2020)
RoleCompany Director
Correspondence Address1 Seedhill
Paisley
PA1 1JL
Scotland
Director NameMr Ian Allison Lundie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(65 years after company formation)
Appointment Duration6 years, 10 months (resigned 20 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Seedhill
Paisley
PA1 1JL
Scotland
Director NameMr James Blain
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(66 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Seedhill
Paisley
PA1 1JL
Scotland
Director NameMr Steven Andrew Ireland
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(66 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Seedhill
Paisley
PA1 1JL
Scotland
Director NameMr David Bird
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(66 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Seedhill
Paisley
PA1 1JL
Scotland
Director NameMr Nicholas Ramsay Muirhead
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(67 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 September 2018)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address1 Seedhill
Paisley
PA1 1JL
Scotland
Director NameMr Gareth William Scott
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(69 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 2020)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address1 Seedhill
Paisley
PA1 1JL
Scotland
Director NameMr Paul Wilfred McDonald
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(70 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 October 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Seedhill
Paisley
PA1 1JL
Scotland
Director NameMr Dugald Mactaggart
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(71 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 June 2022)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressLocher House Kilbarchan Road
Bridge Of Weir
Renfrewshire
PA11 3RN
Scotland
Director NameMr David Milligan Archibald
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2022(74 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 2023)
RoleChief Finance Officer
Country of ResidenceScotland
Correspondence Address1 Seedhill
Paisley
PA1 1JL
Scotland
Director NameMr Steven Simon Henning
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2023(75 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltic Works Kilbarchan Road
Bridge Of Weir
Renfrewshire
PA11 3RH
Scotland

Contact

Telephone0141 8893134
Telephone regionGlasgow

Location

Registered Address1 Seedhill
Paisley
PA1 1JL
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston

Financials

Year2013
Turnover£27,696,000
Gross Profit£3,664,000
Net Worth£11,211,000
Cash£8,152,000
Current Liabilities£3,024,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

23 September 1988Delivered on: 5 October 1988
Satisfied on: 17 May 2012
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.
Fully Satisfied

Filing History

11 November 2020Full accounts made up to 31 March 2020 (25 pages)
29 October 2020Termination of appointment of Steven Andrew Ireland as a secretary on 27 October 2020 (1 page)
29 October 2020Termination of appointment of Paul Wilfred Mcdonald as a director on 21 October 2020 (1 page)
29 October 2020Termination of appointment of Gareth William Scott as a director on 27 October 2020 (1 page)
29 October 2020Termination of appointment of Steven Andrew Ireland as a director on 27 October 2020 (1 page)
28 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
6 December 2019Termination of appointment of Ian Allison Lundie as a director on 20 November 2019 (1 page)
18 November 2019Full accounts made up to 31 March 2019 (24 pages)
11 October 2019Appointment of Mr Dugald Mactaggart as a director on 2 September 2019 (2 pages)
26 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
20 November 2018Full accounts made up to 31 March 2018 (26 pages)
14 September 2018Appointment of Mr Paul Wilfred Mcdonald as a director on 1 September 2018 (2 pages)
12 September 2018Termination of appointment of Nicholas Ramsay Muirhead as a director on 1 September 2018 (1 page)
7 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
17 November 2017Appointment of Mr Gareth William Scott as a director on 1 September 2017 (2 pages)
17 November 2017Appointment of Mr Gareth William Scott as a director on 1 September 2017 (2 pages)
13 November 2017Full accounts made up to 31 March 2017 (25 pages)
13 November 2017Full accounts made up to 31 March 2017 (25 pages)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
10 July 2017Termination of appointment of David Bird as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of David Bird as a director on 30 June 2017 (1 page)
31 October 2016Full accounts made up to 31 March 2016 (29 pages)
31 October 2016Full accounts made up to 31 March 2016 (29 pages)
28 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
20 June 2016Second filing of TM01 previously delivered to Companies House (4 pages)
20 June 2016Second filing of TM01 previously delivered to Companies House (4 pages)
13 June 2016Termination of appointment of Jonathan Andrew Macfie Muirhead as a director on 13 June 2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 20/06/2016
(1 page)
13 June 2016Termination of appointment of Jonathan Andrew Macfie Muirhead as a director on 13 June 2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 20/06/2016
(1 page)
29 October 2015Full accounts made up to 31 March 2015 (19 pages)
29 October 2015Full accounts made up to 31 March 2015 (19 pages)
4 September 2015Appointment of Mr Nicholas Ramsay Muirhead as a director on 1 September 2015 (2 pages)
4 September 2015Appointment of Mr Nicholas Ramsay Muirhead as a director on 1 September 2015 (2 pages)
4 September 2015Appointment of Mr Nicholas Ramsay Muirhead as a director on 1 September 2015 (2 pages)
13 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 50,000
(6 pages)
13 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 50,000
(6 pages)
5 August 2015Termination of appointment of Hugh Gilmour as a director on 31 July 2015 (1 page)
5 August 2015Termination of appointment of Hugh Gilmour as a director on 31 July 2015 (1 page)
1 July 2015Termination of appointment of James Blain as a director on 25 June 2015 (1 page)
1 July 2015Termination of appointment of James Blain as a director on 25 June 2015 (1 page)
6 May 2015Termination of appointment of William Riddell as a director on 31 March 2015 (1 page)
6 May 2015Termination of appointment of William Riddell as a director on 31 March 2015 (1 page)
31 October 2014Full accounts made up to 31 March 2014 (20 pages)
31 October 2014Full accounts made up to 31 March 2014 (20 pages)
6 August 2014Director's details changed for Mr Jonathan Andrew Macfie Muirhead on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Hugh Gilmour on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Hugh Gilmour on 6 August 2014 (2 pages)
6 August 2014Director's details changed for William Riddell on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Hugh Gilmour on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Jonathan Andrew Macfie Muirhead on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Iain Fleming Mcfadyen on 6 August 2014 (2 pages)
6 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 50,000
(9 pages)
6 August 2014Director's details changed for Mr Hugh Gilmour on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Hugh Gilmour on 6 August 2014 (2 pages)
6 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 50,000
(9 pages)
6 August 2014Director's details changed for Mr Hugh Gilmour on 6 August 2014 (2 pages)
6 August 2014Director's details changed for William Riddell on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Iain Fleming Mcfadyen on 6 August 2014 (2 pages)
6 August 2014Director's details changed for William Riddell on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Jonathan Andrew Macfie Muirhead on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Iain Fleming Mcfadyen on 6 August 2014 (2 pages)
6 March 2014Appointment of Mr David Bird as a director (2 pages)
6 March 2014Appointment of Mr James Blain as a director (2 pages)
6 March 2014Appointment of Mr James Blain as a director (2 pages)
6 March 2014Appointment of Mr David Bird as a director (2 pages)
5 March 2014Appointment of Mr Steven Andrew Ireland as a director (2 pages)
5 March 2014Appointment of Mr Steven Andrew Ireland as a director (2 pages)
15 October 2013Full accounts made up to 31 March 2013 (25 pages)
15 October 2013Full accounts made up to 31 March 2013 (25 pages)
6 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
6 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
4 March 2013Termination of appointment of Gordon Ross as a director (1 page)
4 March 2013Termination of appointment of Gordon Ross as a director (1 page)
26 February 2013Appointment of Mr Ian Allison Lundie as a director (2 pages)
26 February 2013Appointment of Mr Ian Allison Lundie as a director (2 pages)
18 October 2012Full accounts made up to 31 March 2012 (27 pages)
18 October 2012Full accounts made up to 31 March 2012 (27 pages)
25 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
20 June 2012Termination of appointment of David Kerr as a secretary (1 page)
20 June 2012Termination of appointment of David Kerr as a secretary (1 page)
20 June 2012Appointment of Mr Steven Andrew Ireland as a secretary (1 page)
20 June 2012Appointment of Mr Steven Andrew Ireland as a secretary (1 page)
17 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
17 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
13 January 2012Director's details changed for Mr Gordon Ross on 17 November 2011 (2 pages)
13 January 2012Director's details changed for Mr Gordon Ross on 17 November 2011 (2 pages)
25 October 2011Full accounts made up to 31 March 2011 (25 pages)
25 October 2011Full accounts made up to 31 March 2011 (25 pages)
8 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
15 October 2010Full accounts made up to 31 March 2010 (25 pages)
15 October 2010Full accounts made up to 31 March 2010 (25 pages)
10 August 2010Director's details changed for William Riddell on 13 July 2010 (2 pages)
10 August 2010Director's details changed for William Riddell on 13 July 2010 (2 pages)
10 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
15 July 2010Termination of appointment of Gordon Ross as a secretary (1 page)
15 July 2010Appointment of Mr David Kerr as a secretary (1 page)
15 July 2010Appointment of Mr David Kerr as a secretary (1 page)
15 July 2010Termination of appointment of Gordon Ross as a secretary (1 page)
31 October 2009Full accounts made up to 31 March 2009 (26 pages)
31 October 2009Full accounts made up to 31 March 2009 (26 pages)
16 July 2009Return made up to 13/07/09; full list of members (5 pages)
16 July 2009Return made up to 13/07/09; full list of members (5 pages)
23 December 2008Appointment terminated director john henderson (1 page)
23 December 2008Appointment terminated director john henderson (1 page)
27 November 2008Director appointed mr iain fleming mcfadyen (1 page)
27 November 2008Director appointed mr iain fleming mcfadyen (1 page)
8 October 2008Full accounts made up to 31 March 2008 (21 pages)
8 October 2008Full accounts made up to 31 March 2008 (21 pages)
5 August 2008Return made up to 13/07/08; full list of members (5 pages)
5 August 2008Return made up to 13/07/08; full list of members (5 pages)
1 July 2008Secretary appointed gordon ross (2 pages)
1 July 2008Appointment terminated secretary lesley chalk (1 page)
1 July 2008Appointment terminated secretary lesley chalk (1 page)
1 July 2008Secretary appointed gordon ross (2 pages)
26 October 2007Full accounts made up to 31 March 2007 (21 pages)
26 October 2007Full accounts made up to 31 March 2007 (21 pages)
23 July 2007Return made up to 13/07/07; full list of members (3 pages)
23 July 2007Return made up to 13/07/07; full list of members (3 pages)
15 November 2006Full accounts made up to 31 March 2006 (22 pages)
15 November 2006Full accounts made up to 31 March 2006 (22 pages)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
14 July 2006Return made up to 13/07/06; full list of members (8 pages)
14 July 2006Return made up to 13/07/06; full list of members (8 pages)
28 April 2006New secretary appointed (2 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (2 pages)
29 November 2005Full accounts made up to 31 March 2005 (16 pages)
29 November 2005Full accounts made up to 31 March 2005 (16 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
8 August 2005Return made up to 13/07/05; full list of members (8 pages)
8 August 2005Return made up to 13/07/05; full list of members (8 pages)
16 March 2005New secretary appointed (3 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (3 pages)
16 March 2005Secretary resigned (1 page)
17 November 2004Full accounts made up to 31 March 2004 (16 pages)
17 November 2004Full accounts made up to 31 March 2004 (16 pages)
23 July 2004Return made up to 13/07/04; full list of members (8 pages)
23 July 2004Return made up to 13/07/04; full list of members (8 pages)
24 October 2003Full accounts made up to 31 March 2003 (16 pages)
24 October 2003Full accounts made up to 31 March 2003 (16 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
24 July 2003Return made up to 13/07/03; full list of members (8 pages)
24 July 2003Return made up to 13/07/03; full list of members (8 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
6 May 2003Secretary resigned (1 page)
6 May 2003Secretary resigned (1 page)
5 May 2003New director appointed (2 pages)
5 May 2003New secretary appointed (2 pages)
5 May 2003New secretary appointed (2 pages)
5 May 2003New director appointed (2 pages)
23 October 2002Full accounts made up to 31 March 2002 (16 pages)
23 October 2002Full accounts made up to 31 March 2002 (16 pages)
7 August 2002Auditor's resignation (2 pages)
7 August 2002Auditor's resignation (2 pages)
3 July 2002Return made up to 13/07/02; full list of members (8 pages)
3 July 2002Return made up to 13/07/02; full list of members (8 pages)
24 October 2001Full accounts made up to 31 March 2001 (15 pages)
24 October 2001Full accounts made up to 31 March 2001 (15 pages)
16 July 2001Return made up to 13/07/01; full list of members (7 pages)
16 July 2001Return made up to 13/07/01; full list of members (7 pages)
27 December 2000Full accounts made up to 31 March 2000 (15 pages)
27 December 2000Full accounts made up to 31 March 2000 (15 pages)
17 December 2000New director appointed (2 pages)
17 December 2000New director appointed (2 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
15 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000New secretary appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
7 January 2000Full accounts made up to 31 March 1999 (17 pages)
7 January 2000Full accounts made up to 31 March 1999 (17 pages)
1 September 1999Return made up to 13/07/99; full list of members (6 pages)
1 September 1999Return made up to 13/07/99; full list of members (6 pages)
21 December 1998Full accounts made up to 31 March 1998 (17 pages)
21 December 1998Full accounts made up to 31 March 1998 (17 pages)
10 August 1998Return made up to 13/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1998Return made up to 13/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1998Full accounts made up to 31 March 1997 (17 pages)
2 February 1998Full accounts made up to 31 March 1997 (17 pages)
31 July 1997Return made up to 13/07/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997Return made up to 13/07/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 October 1996Full accounts made up to 31 March 1996 (17 pages)
14 October 1996Full accounts made up to 31 March 1996 (17 pages)
12 August 1996Return made up to 13/07/96; full list of members (6 pages)
12 August 1996Return made up to 13/07/96; full list of members (6 pages)
11 January 1996Full accounts made up to 31 March 1995 (17 pages)
11 January 1996Full accounts made up to 31 March 1995 (17 pages)
14 August 1995Return made up to 13/07/95; no change of members (4 pages)
14 August 1995Return made up to 13/07/95; no change of members (4 pages)
21 March 1977Memorandum and Articles of Association (11 pages)
21 March 1977Memorandum and Articles of Association (11 pages)
21 March 1977Memorandum and Articles of Association (11 pages)
21 March 1977Memorandum and Articles of Association (11 pages)