Company NameSc026103 Limited
Company StatusDissolved
Company NumberSC026103
CategoryPrivate Limited Company
Incorporation Date16 February 1948(76 years, 2 months ago)
Dissolution Date4 April 2023 (1 year ago)
Previous NameWalter Alexander & Company (Coachbuilders) Limited

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Secretary NameMayflower Management Services Limited (Corporation)
StatusClosed
Appointed02 August 2004(56 years, 6 months after company formation)
Appointment Duration18 years, 8 months (closed 04 April 2023)
Correspondence AddressDeloitte & Touche Llp
Hill House 1 Little New Street
London
EC4A 4TR
Director NameMayflower Management Services Limited (Corporation)
StatusClosed
Appointed10 December 2004(56 years, 10 months after company formation)
Appointment Duration18 years, 3 months (closed 04 April 2023)
Correspondence AddressDeloitte & Touche Llp
Hill House 1 Little New Street
London
EC4A 4TR
Director NameThe Mayflower Corporation Plc (Corporation)
StatusClosed
Appointed10 December 2004(56 years, 10 months after company formation)
Appointment Duration18 years, 3 months (closed 04 April 2023)
Correspondence AddressDeloitte & Touche Llp
Hill House 1 Little New Street
London
EC4A 3TR
Director NameWilliam Wesley Keys
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(41 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 March 1991)
RoleMechanical Engineer
Correspondence AddressThe Pines
Dollar
FK14 7AE
Scotland
Director NameAlan Jack Cole
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(41 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 March 1990)
RoleLawyer
Correspondence Address30 Broughton Place
Edinburgh
EH1 3RT
Scotland
Director NameWalter Ronald Alexander
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(41 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 March 1990)
RoleDirector Of Companies
Correspondence AddressMoonzie Mill
Balmullo
St Andrews
Fife
KY16 0AH
Scotland
Director NameCyril James Turnbull Alexander
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(41 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 March 1990)
RoleDirector Of Companies
Correspondence AddressWoodside
Dollar
Clackmannanshire
FK14 7JX
Scotland
Secretary NameJohn Rattray Grant
NationalityBritish
StatusResigned
Appointed14 July 1989(41 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 September 1990)
RoleCompany Director
Correspondence Address38 Laurelhill Place
Stirling
Stirlingshire
FK8 2JJ
Scotland
Director NameGoodlet William Nigel McGaughey
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1990(42 years after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 1998)
RoleChartered Engineer
Correspondence AddressDripend Farm
Stirling
Stirlingshire
FK9 4UJ
Scotland
Director NameIan William Galloway
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1990(42 years after company formation)
Appointment Duration5 years, 8 months (resigned 17 November 1995)
RoleCompany Director
Correspondence AddressDundarroch
Lochard Roa
Aberfoyle
Stirling
FK8 3TQ
Scotland
Director NameMr Nicholas Oman Chalmers
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1990(42 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 December 1995)
RoleCompany Director
Correspondence AddressKenmill House 13 Hamilton Drive
Bothwell
Glasgow
Lanarkshire
G71 8RR
Scotland
Secretary NameMr Nicholas Oman Chalmers
NationalityBritish
StatusResigned
Appointed07 September 1990(42 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 December 1995)
RoleCompany Director
Correspondence AddressKenmill House 13 Hamilton Drive
Bothwell
Glasgow
Lanarkshire
G71 8RR
Scotland
Director NameRaymond Peter Cramb
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1990(42 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 1996)
RoleCo Director
Correspondence Address31 The Bridges
Dalgety Bay
Fife
KY11 9XZ
Scotland
Director NameJohn Malcolm Lawrence
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1990(42 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 February 1992)
RoleCompany Director
Correspondence AddressThe Paddock Second Drift
Wothorpe
Stamford
Lincolnshire
PE9 3JH
Director NameMr Frank John Pitkin
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(44 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10b Fort End
Haddenham
Buckinghamshire
HP17 8EJ
Director NameRobert Stuart Cardow
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(44 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 1994)
RoleCompany Director
Correspondence AddressWesthills
Bowfield Road
Howwood
Renfrewshire
PA9 1BS
Scotland
Director NameClive John Peter Hodgson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(45 years after company formation)
Appointment Duration9 years, 4 months (resigned 19 July 2002)
RoleCompany Director
Correspondence AddressLocka Oldhall
Locka Lane Arkholme
Carnforth
Lancashire
LA6 1BD
Director NameWilliam Cameron
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(45 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 January 2001)
RoleManaging Director
Correspondence AddressBroompark
101 Liberton Drive
Edinburgh
EH16 6TH
Scotland
Director NameGlenn Martin Rhodes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(46 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address26 Forth Crescent
Stirling
FK8 1LG
Scotland
Director NameJohn James Gallacher
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(46 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address92a Maxwellton Avenue
East Kilbride
Glasgow
G74 3DY
Scotland
Director NameMaurice James Barr
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(46 years after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address118 Currieside Avenue
Shotts
Lanarkshire
ML7 4AX
Scotland
Director NameDavid Stuart Martin
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(46 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address2 Spylaw Avenue
Edinburgh
Midlothian
EH13 0LR
Scotland
Director NameIan William Kerr
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(46 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 1995)
RoleCompany Director
Correspondence Address42 Redding Road
Laurieston
Falkirk
FK2 9JU
Scotland
Director NameCharles McMillan Fulton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(47 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 13 December 2000)
RoleCustomer Services
Correspondence Address10 Stobs Drive
Barrhead
Glasgow
G78 1NY
Scotland
Director NameJohn William Peter Simpson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(47 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressPortnall Hill
Portnall Drive Wentworth
Virginia Water
Surrey
GU25 4NW
Director NameJohn Fleming
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(47 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 January 1997)
RoleCompany Director
Correspondence AddressAldern Bridge House
Aldern Bridge
Berkshire
RG20 4HQ
Director NameMr David Thomas Donnelly
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(47 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherbourne
Glendene Avenue
East Horsley
Surrey
KT24 5AY
Director NameMr Malcolm Mathieson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(51 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2003)
RoleAccountant
Country of ResidenceScotland
Correspondence Address16 Bonnyview Gardens
Bonnybridge
Stirlingshire
FK4 1PW
Scotland
Director NameJames Roy Stewart
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(51 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2002)
RoleHR Director
Country of ResidenceScotland
Correspondence Address2 Balmore Court
Kilmacolm
Renfrewshire
PA13 4LX
Scotland
Director NameMr James Hastie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(51 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 December 2000)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address64a Colquhoun Street
Helensburgh
G84 9JP
Scotland
Director NameColin Maxwell Hunt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(53 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2002)
RoleEngineering Director
Correspondence AddressTwynham
1 Bellenden Grove
Dunblane
Perthshire
FK15 0FD
Scotland
Director NameRoss McLean
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(53 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2002)
RoleDirector Of Material&Logistics
Correspondence Address51 Ewenfield Avenue
Ayr
Ayrshire
KA7 2QL
Scotland
Director NameMichael Chapman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(54 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 July 2003)
RoleChief Executive
Correspondence Address93 Broadway
Duffield
Belper
Derbyshire
DE56 4BW
Director NameIan Andrew Duffin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(55 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 April 2004)
RoleChartered Accountant
Correspondence AddressCrosswinds
2 Orchard Rise
Burford
Oxon
OX18 4SZ
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed07 December 1995(47 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 April 2004)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Location

Registered Address4th Floor
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£115,747,000
Gross Profit£9,641,000
Net Worth-£1,614,000
Cash£14,750,000
Current Liabilities£53,218,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 June 1993Delivered on: 29 June 1993
Satisfied on: 9 December 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 91 glasgow road falkirk.
Fully Satisfied
1 April 1992Delivered on: 10 April 1992
Satisfied on: 16 April 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 91 glasgow road, camelon, falkirk.
Fully Satisfied
27 March 1992Delivered on: 2 April 1992
Satisfied on: 17 September 1996
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
20 December 1991Delivered on: 3 January 1992
Satisfied on: 16 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 June 1990Delivered on: 3 July 1990
Satisfied on: 13 January 1992
Persons entitled: Security Pacific National Bank

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
19 June 1990Delivered on: 29 June 1990
Satisfied on: 13 January 1992
Persons entitled: Security Pacific National Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those areas of ground extending to: (1) 0.130 acre (2) 4 acres 2 roods 16 poles 26 sq. Yards (but excepting 0.068 acre and 85.12 sq. Yards therefrom) (3) (I) 7 acres (but excepting 0.162 acre therefrom) (ii) 28 poles (but excepting 0.175 acre therefrom) (4) 2 acres 25 poles (5) 1.1 acre and (6) 0.43 acre, in falkirk, stirling.
Fully Satisfied

Filing History

4 April 2023Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
13 May 2021Order of court - dissolution void (3 pages)
10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
30 May 2013Order of court - dissolution void (1 page)
30 May 2013Order of court - dissolution void (1 page)
16 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2006First Gazette notice for compulsory strike-off (1 page)
24 February 2006First Gazette notice for compulsory strike-off (1 page)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004Director resigned (1 page)
29 December 2004New director appointed (2 pages)
29 December 2004Director resigned (1 page)
13 October 2004New secretary appointed (2 pages)
13 October 2004Return made up to 30/04/04; full list of members (7 pages)
13 October 2004Return made up to 30/04/04; full list of members (7 pages)
13 October 2004New secretary appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004Secretary resigned (1 page)
6 December 2003Full accounts made up to 31 December 2002 (26 pages)
6 December 2003Full accounts made up to 31 December 2002 (26 pages)
5 September 2003Director resigned (1 page)
5 September 2003New director appointed (3 pages)
5 September 2003New director appointed (3 pages)
5 September 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
1 July 2003Auditor's resignation (1 page)
1 July 2003Auditor's resignation (1 page)
12 May 2003Return made up to 30/04/03; full list of members (7 pages)
12 May 2003Return made up to 30/04/03; full list of members (7 pages)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
14 August 2002Auditor's resignation (2 pages)
14 August 2002Auditor's resignation (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
6 August 2002Full accounts made up to 31 December 2001 (23 pages)
6 August 2002Full accounts made up to 31 December 2001 (23 pages)
26 July 2002New director appointed (1 page)
26 July 2002New director appointed (1 page)
19 July 2002Return made up to 30/04/02; full list of members (9 pages)
19 July 2002Return made up to 30/04/02; full list of members (9 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
6 November 2001Full accounts made up to 31 December 2000 (19 pages)
6 November 2001Full accounts made up to 31 December 2000 (19 pages)
21 May 2001Return made up to 30/04/01; full list of members (11 pages)
21 May 2001Return made up to 30/04/01; full list of members (11 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
1 August 2000Full accounts made up to 31 December 1999 (20 pages)
1 August 2000Full accounts made up to 31 December 1999 (20 pages)
19 May 2000Return made up to 30/04/00; full list of members (11 pages)
19 May 2000Return made up to 30/04/00; full list of members (11 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
13 October 1999Full accounts made up to 31 December 1998 (17 pages)
13 October 1999Full accounts made up to 31 December 1998 (17 pages)
26 June 1999New director appointed (2 pages)
26 June 1999New director appointed (2 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
13 May 1999Return made up to 30/04/99; full list of members (10 pages)
13 May 1999Return made up to 30/04/99; full list of members (10 pages)
13 May 1999Director's particulars changed (1 page)
13 May 1999Director's particulars changed (1 page)
9 December 1998Dec mort/charge * (4 pages)
9 December 1998Dec mort/charge * (4 pages)
13 October 1998Full accounts made up to 31 December 1997 (16 pages)
13 October 1998Full accounts made up to 31 December 1997 (16 pages)
11 May 1998Return made up to 30/04/98; full list of members (11 pages)
11 May 1998Return made up to 30/04/98; full list of members (11 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
6 April 1998Director resigned (1 page)
6 April 1998Director resigned (1 page)
6 April 1998Director resigned (1 page)
6 April 1998Director resigned (1 page)
27 August 1997Full accounts made up to 31 December 1996 (16 pages)
27 August 1997Full accounts made up to 31 December 1996 (16 pages)
7 May 1997Return made up to 30/04/97; full list of members (12 pages)
7 May 1997Return made up to 30/04/97; full list of members (12 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
29 January 1997Auditor's resignation (1 page)
29 January 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 January 1997Auditor's resignation (1 page)
29 January 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 September 1996Full accounts made up to 31 December 1995 (15 pages)
27 September 1996Director resigned (1 page)
27 September 1996Full accounts made up to 31 December 1995 (15 pages)
27 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
17 September 1996Dec mort/charge * (4 pages)
17 September 1996Dec mort/charge * (4 pages)
22 April 1996Return made up to 30/04/96; full list of members (15 pages)
22 April 1996Return made up to 30/04/96; full list of members (15 pages)
16 April 1996Dec mort/charge * (6 pages)
16 April 1996Dec mort/charge * (6 pages)
25 January 1996Registered office changed on 25/01/96 from: 91 glasgow road falkirk FK1 4JB (1 page)
25 January 1996Registered office changed on 25/01/96 from: 91 glasgow road falkirk FK1 4JB (1 page)
24 January 1996New secretary appointed (2 pages)
24 January 1996New secretary appointed (2 pages)
8 January 1996Secretary resigned;director resigned (4 pages)
8 January 1996Secretary resigned;director resigned (4 pages)
1 December 1995New director appointed (2 pages)
1 December 1995New director appointed (2 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Director resigned (2 pages)
1 November 1995New director appointed (4 pages)
1 November 1995New director appointed (4 pages)
17 October 1995Auditor's resignation (2 pages)
17 October 1995Auditor's resignation (2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
25 May 1995Full accounts made up to 31 December 1994 (14 pages)
25 May 1995Full accounts made up to 31 December 1994 (14 pages)
25 April 1995Return made up to 30/04/95; no change of members (8 pages)
25 April 1995Return made up to 30/04/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
1 September 1993Company name changed\certificate issued on 01/09/93 (2 pages)
1 September 1993Company name changed\certificate issued on 01/09/93 (2 pages)
14 April 1992Memorandum and Articles of Association (5 pages)
14 April 1992Memorandum and Articles of Association (5 pages)
1 April 1992Declaration of assistance for shares acquisition (4 pages)
1 April 1992Declaration of assistance for shares acquisition (4 pages)
22 June 1990Memorandum and Articles of Association (9 pages)
22 June 1990Memorandum and Articles of Association (9 pages)
20 June 1990Declaration of assistance for shares acquisition (13 pages)
20 June 1990Declaration of assistance for shares acquisition (13 pages)
16 February 1948Certificate of incorporation (2 pages)
16 February 1948Certificate of incorporation (2 pages)