Potterton
Aberdeen
Aberdeenshire
AB23 8ZL
Scotland
Director Name | Thomas Kenric Franks |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2015(66 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigshaw Crescent West Tullos Aberdeen AB12 3TB Scotland |
Secretary Name | Amarpal Takk |
---|---|
Status | Current |
Appointed | 20 April 2018(69 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Craigshaw Crescent West Tullos Aberdeen AB12 3TB Scotland |
Director Name | Mr David Jardine Scalley |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(69 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Craigshaw Crescent West Tullos Aberdeen AB12 3TB Scotland |
Director Name | Thomas Cook |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(40 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 15 April 1994) |
Role | Works Director |
Correspondence Address | 8 Princess Road Stonehaven Kincardineshire AB3 2DR Scotland |
Director Name | Robert Gall |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(40 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 1997) |
Role | Plant Manager |
Correspondence Address | 103 Middlemuir Road Inverurie Aberdeenshire AB51 9JB Scotland |
Director Name | William Frank Somerville Letten |
---|---|
Date of Birth | August 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | The Grange Healing Grimsby South Humberside DN37 7QB |
Director Name | Joseph Roger John Lucas |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(40 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 1994) |
Role | Financial Director |
Correspondence Address | 29 Stanstead Road Caterham Surrey CR3 6AD |
Director Name | Baird Sim Shepherd |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(40 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 18 September 1989) |
Role | Plant Manager |
Correspondence Address | 315 Clifton Road Aberdeen Aberdeenshire AB24 4HN Scotland |
Director Name | John McKay Watt |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(40 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | 11 Hillview Road Cults Aberdeen Aberdeenshire AB1 9HB Scotland |
Secretary Name | Charles Ludwig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(40 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 145 Earns Heugh Circle Cove Bay Aberdeen Aberdeenshire AB1 4RW Scotland |
Director Name | Douglas Pritchard |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1989(41 years after company formation) |
Appointment Duration | 2 years (resigned 28 November 1991) |
Role | Accountant |
Correspondence Address | 93 Claremont Street Aberdeen AB1 6QR Scotland |
Director Name | Mr Denis Bowley |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(42 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gatehouse Village Road Dorney Windsor Berkshire SL4 6QW |
Director Name | Douglas Mitchell |
---|---|
Date of Birth | June 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(45 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1999) |
Role | Engineer |
Correspondence Address | Pentad 23 Cliftonville Road Lowestoft Suffolk NR33 0HD |
Secretary Name | George Stuart Grindley Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(45 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | The Oast House Brittains Lane Sevenoaks Kent TN13 2JW |
Director Name | Charles Ludwig |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(47 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 March 2004) |
Role | Company Director |
Correspondence Address | 4 Burnside Walk Aboyne Aberdeenshire AB34 5GJ Scotland |
Director Name | William Gilmour Boyd |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(48 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 May 2012) |
Role | Engineer |
Correspondence Address | Achanalt 22 Queen's Den Aberdeen AB15 8BW Scotland |
Secretary Name | Michael David Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(54 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | Kent |
Correspondence Address | Wealdens Haviker Street Collier Street Village Kent TN12 9RG |
Director Name | David Dominic Edward George |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(55 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crooked Chimney Cottage Shogmoor Lane, Skirmett Henley On Thames RG9 6TB |
Director Name | Mr Malcolm Courtney Perkins |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(55 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 September 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Linton Park Linton Maidstone Kent ME17 4AB |
Director Name | Mr Kenneth Charles Gauld |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(57 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Denview Road Potterton Aberdeen Aberdeenshire AB23 8ZL Scotland |
Director Name | Mr Christopher John Ames |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(61 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Craigshaw Crescent West Tullos Aberdeen AB12 3TB Scotland |
Secretary Name | Anil Kumar Mathur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(62 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 01 September 2011) |
Role | Company Director |
Correspondence Address | Craigshaw Crescent West Tullos Aberdeen AB12 3TB Scotland |
Secretary Name | Julia Alison Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(62 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | Craigshaw Crescent West Tullos Aberdeen AB12 3TB Scotland |
Director Name | Mr Thomas Kenric Franks |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2015(66 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigshaw Crescent West Tullos Aberdeen AB12 3TB Scotland |
Director Name | Mr William Little Kenny |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(69 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigshaw Crescent West Tullos Aberdeen AB12 3TB Scotland |
Website | ajt-engineering.co.uk |
---|---|
Telephone | 01224 871791 |
Telephone region | Aberdeen |
Registered Address | Craigshaw Crescent West Tullos Aberdeen AB12 3TB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
1.5m at £1 | Associated Fisheries LTD 100.00% Ordinary |
---|---|
1 at £1 | George Stuart Grindley Brown 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,963,213 |
Gross Profit | £5,930,801 |
Net Worth | £5,097,429 |
Cash | £378,121 |
Current Liabilities | £3,928,895 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 April 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 April 2023 (3 weeks, 5 days from now) |
11 November 2020 | Delivered on: 19 November 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
1 October 2020 | Delivered on: 6 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 August 2018 | Delivered on: 8 August 2018 Persons entitled: Linton Park Public Limited Company Classification: A registered charge Particulars: All and whole the subjects at 40 milton road, east kilbride, glasgow G74 5BU registered in the land register of scotland under title number LAN119144. Outstanding |
2 August 2018 | Delivered on: 3 August 2018 Persons entitled: Linton Park Public Limited Company Classification: A registered charge Particulars: All and whole the subjects at block 9, port glasgow industrial estate, muirshiel road, port glasgow registered in the land register of scotland under title number REN67251. Outstanding |
26 July 2018 | Delivered on: 30 July 2018 Persons entitled: Linton Park Public Limited Company Classification: A registered charge Outstanding |
10 January 2022 | Termination of appointment of Kenneth Charles Gauld as a director on 31 December 2021 (1 page) |
---|---|
14 September 2021 | Full accounts made up to 31 December 2020 (31 pages) |
21 April 2021 | Confirmation statement made on 13 April 2021 with updates (5 pages) |
16 March 2021 | Memorandum and Articles of Association (9 pages) |
16 March 2021 | Resolutions
|
22 December 2020 | Satisfaction of charge SC0265980004 in full (4 pages) |
1 December 2020 | Statement of capital following an allotment of shares on 18 November 2020
|
30 November 2020 | Resolutions
|
19 November 2020 | Registration of charge SC0265980005, created on 11 November 2020 (24 pages) |
6 October 2020 | Registration of charge SC0265980004, created on 1 October 2020 (25 pages) |
9 July 2020 | Full accounts made up to 31 December 2019 (31 pages) |
22 April 2020 | Confirmation statement made on 13 April 2020 with updates (5 pages) |
13 January 2020 | Statement of company's objects (2 pages) |
31 December 2019 | Resolutions
|
31 December 2019 | Statement of company's objects (2 pages) |
20 December 2019 | Statement of capital following an allotment of shares on 19 December 2019
|
20 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
7 June 2019 | Termination of appointment of William Little Kenny as a director on 31 May 2019 (1 page) |
24 April 2019 | Confirmation statement made on 13 April 2019 with updates (5 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
8 August 2018 | Registration of charge SC0265980003, created on 2 August 2018 (15 pages) |
3 August 2018 | Registration of charge SC0265980002, created on 2 August 2018 (16 pages) |
30 July 2018 | Registration of charge SC0265980001, created on 26 July 2018 (18 pages) |
6 July 2018 | Statement of capital following an allotment of shares on 15 June 2018
|
5 July 2018 | Resolutions
|
14 June 2018 | Appointment of Mr David Jardine Scalley as a director on 1 June 2018 (2 pages) |
30 April 2018 | Termination of appointment of Julia Alison Morton as a secretary on 20 April 2018 (2 pages) |
30 April 2018 | Appointment of Amarpal Takk as a secretary on 20 April 2018 (3 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
1 November 2017 | Appointment of Mr William Little Kenny as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mr William Little Kenny as a director on 1 November 2017 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
20 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
29 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
28 September 2015 | Full accounts made up to 31 December 2014 (30 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (30 pages) |
9 September 2015 | Appointment of Thomas Kenric Franks as a director on 26 August 2015 (3 pages) |
9 September 2015 | Appointment of Thomas Kenric Franks as a director on 26 August 2015 (3 pages) |
22 July 2015 | Termination of appointment of Christopher John Ames as a director on 10 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Christopher John Ames as a director on 10 July 2015 (2 pages) |
1 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
6 August 2014 | Full accounts made up to 31 December 2013 (31 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (31 pages) |
30 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
23 September 2013 | Accounts made up to 31 December 2012 (29 pages) |
23 September 2013 | Accounts made up to 31 December 2012 (29 pages) |
7 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Accounts made up to 31 December 2011 (29 pages) |
2 August 2012 | Accounts made up to 31 December 2011 (29 pages) |
26 June 2012 | Termination of appointment of William Boyd as a director (2 pages) |
26 June 2012 | Termination of appointment of William Boyd as a director (2 pages) |
1 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Appointment of Julia Alison Morton as a secretary (3 pages) |
26 September 2011 | Termination of appointment of Anil Mathur as a secretary (2 pages) |
26 September 2011 | Appointment of Julia Alison Morton as a secretary (3 pages) |
26 September 2011 | Termination of appointment of Anil Mathur as a secretary (2 pages) |
17 August 2011 | Accounts made up to 31 December 2010 (29 pages) |
17 August 2011 | Accounts made up to 31 December 2010 (29 pages) |
10 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Appointment of Anil Kumar Mathur as a secretary (3 pages) |
15 April 2011 | Termination of appointment of Michael Conway as a secretary (2 pages) |
15 April 2011 | Appointment of Anil Kumar Mathur as a secretary (3 pages) |
15 April 2011 | Termination of appointment of Michael Conway as a secretary (2 pages) |
24 September 2010 | Accounts made up to 31 December 2009 (28 pages) |
24 September 2010 | Appointment of Christopher John Ames as a director (3 pages) |
24 September 2010 | Termination of appointment of Malcolm Perkins as a director (2 pages) |
24 September 2010 | Termination of appointment of David George as a director (2 pages) |
24 September 2010 | Accounts made up to 31 December 2009 (28 pages) |
24 September 2010 | Appointment of Christopher John Ames as a director (3 pages) |
24 September 2010 | Termination of appointment of Malcolm Perkins as a director (2 pages) |
24 September 2010 | Termination of appointment of David George as a director (2 pages) |
28 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Malcolm Courtney Perkins on 28 October 2009 (3 pages) |
8 February 2010 | Director's details changed for Malcolm Courtney Perkins on 28 October 2009 (3 pages) |
20 November 2009 | Auditor's resignation (1 page) |
20 November 2009 | Auditor's resignation (1 page) |
21 May 2009 | Accounts made up to 31 December 2008 (26 pages) |
21 May 2009 | Accounts made up to 31 December 2008 (26 pages) |
29 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
26 August 2008 | Accounts made up to 31 December 2007 (25 pages) |
26 August 2008 | Accounts made up to 31 December 2007 (25 pages) |
8 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
23 May 2007 | Accounts made up to 31 December 2006 (23 pages) |
23 May 2007 | Accounts made up to 31 December 2006 (23 pages) |
8 May 2007 | Return made up to 13/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 13/04/07; full list of members (3 pages) |
4 January 2007 | Accounts made up to 31 December 2005 (24 pages) |
4 January 2007 | Accounts made up to 31 December 2005 (24 pages) |
4 May 2006 | Return made up to 13/04/06; full list of members (3 pages) |
4 May 2006 | Return made up to 13/04/06; full list of members (3 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
31 October 2005 | Accounts made up to 31 December 2004 (17 pages) |
31 October 2005 | Accounts made up to 31 December 2004 (17 pages) |
20 April 2005 | Return made up to 13/04/05; full list of members (6 pages) |
20 April 2005 | Return made up to 13/04/05; full list of members (6 pages) |
15 July 2004 | Accounts made up to 31 December 2003 (17 pages) |
15 July 2004 | New director appointed (5 pages) |
15 July 2004 | New director appointed (3 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Accounts made up to 31 December 2003 (17 pages) |
15 July 2004 | New director appointed (5 pages) |
15 July 2004 | New director appointed (3 pages) |
15 July 2004 | Director resigned (1 page) |
11 May 2004 | Return made up to 13/04/04; full list of members (5 pages) |
11 May 2004 | Return made up to 13/04/04; full list of members (5 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | New secretary appointed (2 pages) |
21 May 2003 | Accounts made up to 31 December 2002 (17 pages) |
21 May 2003 | Accounts made up to 31 December 2002 (17 pages) |
15 April 2003 | Return made up to 13/04/03; no change of members (6 pages) |
15 April 2003 | Return made up to 13/04/03; no change of members (6 pages) |
10 February 2003 | Auditor's resignation (2 pages) |
10 February 2003 | Auditor's resignation (2 pages) |
21 November 2002 | Director's particulars changed (1 page) |
21 November 2002 | Director's particulars changed (1 page) |
25 May 2002 | Accounts made up to 31 December 2001 (17 pages) |
25 May 2002 | Accounts made up to 31 December 2001 (17 pages) |
16 April 2002 | Return made up to 13/04/02; no change of members (6 pages) |
16 April 2002 | Return made up to 13/04/02; no change of members (6 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: craigshaw crescent west tullos aberdeen AB1 4AW (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: craigshaw crescent west tullos aberdeen AB1 4AW (1 page) |
26 June 2001 | Accounts made up to 31 December 2000 (17 pages) |
26 June 2001 | Accounts made up to 31 December 2000 (17 pages) |
23 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
25 April 2000 | Accounts made up to 31 December 1999 (16 pages) |
25 April 2000 | Accounts made up to 31 December 1999 (16 pages) |
17 April 2000 | Return made up to 13/04/00; no change of members (6 pages) |
17 April 2000 | Return made up to 13/04/00; no change of members (6 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
25 April 1999 | Return made up to 13/04/99; no change of members (6 pages) |
25 April 1999 | Return made up to 13/04/99; no change of members (6 pages) |
22 April 1999 | Accounts made up to 31 December 1998 (17 pages) |
22 April 1999 | Accounts made up to 31 December 1998 (17 pages) |
23 October 1998 | Auditor's resignation (1 page) |
23 October 1998 | Auditor's resignation (1 page) |
3 May 1998 | Accounts made up to 31 December 1997 (16 pages) |
3 May 1998 | Accounts made up to 31 December 1997 (16 pages) |
27 April 1998 | Return made up to 13/04/98; full list of members (7 pages) |
27 April 1998 | Return made up to 13/04/98; full list of members (7 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
7 May 1997 | Accounts made up to 31 December 1996 (16 pages) |
7 May 1997 | Return made up to 13/04/97; full list of members (8 pages) |
7 May 1997 | Accounts made up to 31 December 1996 (16 pages) |
7 May 1997 | Return made up to 13/04/97; full list of members (8 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
27 June 1996 | Accounts made up to 31 December 1995 (16 pages) |
27 June 1996 | Accounts made up to 31 December 1995 (16 pages) |
30 April 1996 | Return made up to 13/04/96; full list of members (8 pages) |
30 April 1996 | Return made up to 13/04/96; full list of members (8 pages) |
29 January 1996 | New director appointed (4 pages) |
29 January 1996 | New director appointed (4 pages) |
8 June 1995 | Accounts made up to 31 December 1994 (25 pages) |
8 June 1995 | Accounts made up to 31 December 1994 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
11 January 1994 | Memorandum and Articles of Association (3 pages) |
11 January 1994 | Memorandum and Articles of Association (3 pages) |
19 October 1948 | Incorporation (17 pages) |
19 October 1948 | Incorporation (17 pages) |