Bishopbriggs
Glasgow
Lanarkshire
G64 3JP
Scotland
Director Name | Janette Alexander Adams |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 1989(39 years, 10 months after company formation) |
Appointment Duration | 34 years, 2 months |
Role | Company Director |
Correspondence Address | 9 Cadder Way Bishopbriggs Glasgow Lanarkshire G64 3JP Scotland |
Director Name | Karen Margaret Adams |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1992(43 years, 1 month after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Atlas Industrial Estate Springburn Glasgow G21 4UR Scotland |
Secretary Name | Karen Margaret Adams |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1992(43 years, 1 month after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | Atlas Industrial Estate Springburn Glasgow G21 4UR Scotland |
Director Name | Graeme Shand Reid |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1997(48 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Atlas Industrial Estate Springburn Glasgow G21 4UR Scotland |
Director Name | Neil Shackleton |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(54 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 John Adams (Coach Supplies) Ltd Edgefauld Avenue Glasgow G21 4UR Scotland |
Director Name | Mr David Ramage Adams |
---|---|
Date of Birth | June 1989 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(67 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Atlas Industrial Estate Springburn Glasgow G21 4UR Scotland |
Director Name | Mr Mathew Ewan Perrie |
---|---|
Date of Birth | April 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(73 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Atlas Industrial Estate Springburn Glasgow G21 4UR Scotland |
Director Name | Nan McCulloch Adams |
---|---|
Date of Birth | March 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1989(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 29 Ann Crescent Kirkintilloch Glasgow Lanarkshire G66 5HB Scotland |
Secretary Name | Ian Ramage Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1989(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 9 Cadder Way Bishopbriggs Glasgow Lanarkshire G64 3JP Scotland |
Director Name | Paul Ramage Adams |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(40 years, 6 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 02 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Atlas Industrial Estate Springburn Glasgow G21 4UR Scotland |
Director Name | Derek Alexander Adams |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(64 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 May 2016) |
Role | Computer Analyst |
Country of Residence | Scotland |
Correspondence Address | Atlas Industrial Estate Springburn Glasgow G21 4UR Scotland |
Website | www.commercialbodybuilding.co.uk/ |
---|---|
Telephone | 0141 5570007 |
Telephone region | Glasgow |
Registered Address | Atlas Industrial Estate Springburn Glasgow G21 4UR Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Springburn |
Address Matches | 2 other UK companies use this postal address |
2.2k at £1 | Paul Ramage Adams 25.94% Ordinary |
---|---|
2.1k at £1 | Derek A. Adams 25.03% Ordinary |
2.1k at £1 | Karen Margaret Adams 25.03% Ordinary |
1k at £1 | Ian Ramage Adams 12.00% Ordinary |
1k at £1 | Mrs Jeanette Adams 12.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,587,152 |
Gross Profit | £3,404,427 |
Net Worth | £2,540,031 |
Cash | £42,712 |
Current Liabilities | £3,855,087 |
Latest Accounts | 30 September 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 25 January 2023 (2 months ago) |
---|---|
Next Return Due | 8 February 2024 (10 months, 2 weeks from now) |
21 July 2011 | Delivered on: 29 July 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
19 July 2010 | Delivered on: 9 August 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit 2 park mill way clayton west huddersfield and land adjacent WYK915590 and WYK50180. Outstanding |
5 August 2010 | Delivered on: 7 August 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the land register gla 52954 and GLA114383. Outstanding |
19 July 2010 | Delivered on: 24 July 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
28 April 2022 | Delivered on: 3 May 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between city property glasgow (investments) LLP and john adams (coach supplies) limited dated 17 february 2022 and subsequent date of all and whole that plot or area of ground lying within the city of glasgow and for the purposes of registration of writs in the county of the barony and regality of glasgow situated on the north west side of edgefauld avenue, glasgow and shown delineated in red on the plan annexed and subscribed as relative hereto; which subjects form part and portion of all and whole that portion of the ground partly in the parish of glasgow and wholly in the county of lanark and for the purposes of the registration of writs the county of the barony and regality of glasgow containing forty four thousand and sixty two square yards or thereby equal to nine acres sixteen poles and six one tenth parts of a pole or thereby bounded on the east by south east by the petershill parish road along which it extends two hundred and ninety seven feet six inches or thereby following the bends chiefly on the east by south and south faces of a stone wall being the subjects (a) more particularly described in the first place (primo) in and conveyed by conveyance by north british locomotive company limited to the corporation of the city of glasgow recorded in the division of the general register of sasines applicable to the barony and regality of glasgow on 30 july 1965 and (b) described in the first place in disposition granted by sharp stewart and company limited in favour of north british locomotive company limited dated 2 april and recorded in the register of sasines etcetera kept for the burgh of glasgow on 3 june and in the said division of the general register of sasines on 18 june 1903. Outstanding |
26 September 2003 | Delivered on: 16 October 2003 Satisfied on: 17 September 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit 2 dearne park estate, clayton west, huddersfield--title number WYK523659. Fully Satisfied |
19 December 1977 | Delivered on: 4 January 1978 Satisfied on: 7 September 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security 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 |
28 July 1967 | Delivered on: 2 August 1967 Satisfied on: 7 September 2010 Persons entitled: National Commercial Bank of Scotland LTD Classification: Bond of cash credit and disposition in security Secured details: All sums due or to become due but not exceeding £20,000 of principal. Particulars: Industrial premises in oxhill street, glasgow, extending to 4680 sq. Yds. Or thereby. Fully Satisfied |
23 March 1964 | Delivered on: 2 April 1964 Satisfied on: 7 September 2010 Persons entitled: National Commercial Bank of Scotland LTD Classification: Bond for cash credit and floating charge Secured details: All sums of money due to the bank on current accounts together with interest. Particulars: Undertaking and all property and assets present and future of the company. Fully Satisfied |
25 January 2022 | Confirmation statement made on 25 January 2022 with updates (5 pages) |
---|---|
19 January 2022 | Full accounts made up to 30 September 2021 (30 pages) |
28 June 2021 | Group of companies' accounts made up to 30 September 2020 (31 pages) |
10 February 2021 | Confirmation statement made on 25 January 2021 with updates (5 pages) |
13 February 2020 | Cessation of Paul Ramage Adams as a person with significant control on 23 May 2019 (1 page) |
11 February 2020 | Confirmation statement made on 25 January 2020 with updates (5 pages) |
11 February 2020 | Director's details changed for Neil Shackleton on 11 February 2020 (2 pages) |
11 February 2020 | Group of companies' accounts made up to 30 September 2019 (29 pages) |
31 January 2019 | Confirmation statement made on 25 January 2019 with updates (5 pages) |
31 January 2019 | Termination of appointment of Paul Ramage Adams as a director on 2 November 2018 (1 page) |
20 December 2018 | Group of companies' accounts made up to 30 September 2018 (28 pages) |
5 April 2018 | Group of companies' accounts made up to 30 September 2017 (28 pages) |
8 February 2018 | Confirmation statement made on 25 January 2018 with updates (5 pages) |
21 February 2017 | Group of companies' accounts made up to 30 September 2016 (27 pages) |
21 February 2017 | Group of companies' accounts made up to 30 September 2016 (27 pages) |
2 February 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
2 February 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
5 October 2016 | Appointment of David Ramage Adams as a director on 1 October 2016 (2 pages) |
5 October 2016 | Appointment of David Ramage Adams as a director on 1 October 2016 (2 pages) |
25 July 2016 | Termination of appointment of Derek Alexander Adams as a director on 23 May 2016 (2 pages) |
25 July 2016 | Termination of appointment of Derek Alexander Adams as a director on 23 May 2016 (2 pages) |
3 June 2016 | Cancellation of shares. Statement of capital on 20 May 2016
|
3 June 2016 | Resolutions
|
3 June 2016 | Purchase of own shares. (4 pages) |
3 June 2016 | Cancellation of shares. Statement of capital on 20 May 2016
|
3 June 2016 | Resolutions
|
3 June 2016 | Purchase of own shares. (4 pages) |
8 February 2016 | Group of companies' accounts made up to 30 September 2015 (24 pages) |
8 February 2016 | Group of companies' accounts made up to 30 September 2015 (24 pages) |
1 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
23 December 2015 | Director's details changed for Graeme Shand Reid on 24 November 2015 (2 pages) |
23 December 2015 | Director's details changed for Paul Ramage Adams on 24 November 2015 (2 pages) |
23 December 2015 | Director's details changed for Karen Margaret Adams on 24 November 2015 (2 pages) |
23 December 2015 | Secretary's details changed for Karen Margaret Adams on 24 November 2015 (1 page) |
23 December 2015 | Director's details changed for Graeme Shand Reid on 24 November 2015 (2 pages) |
23 December 2015 | Director's details changed for Paul Ramage Adams on 24 November 2015 (2 pages) |
23 December 2015 | Director's details changed for Karen Margaret Adams on 24 November 2015 (2 pages) |
23 December 2015 | Secretary's details changed for Karen Margaret Adams on 24 November 2015 (1 page) |
14 September 2015 | Director's details changed for Karen Margaret Adams on 14 August 2015 (3 pages) |
14 September 2015 | Director's details changed for Paul Ramage Adams on 14 August 2015 (3 pages) |
14 September 2015 | Director's details changed for Karen Margaret Adams on 14 August 2015 (3 pages) |
14 September 2015 | Director's details changed for Paul Ramage Adams on 14 August 2015 (3 pages) |
2 July 2015 | Resolutions
|
2 July 2015 | Resolutions
|
13 March 2015 | Group of companies' accounts made up to 30 September 2014 (24 pages) |
13 March 2015 | Group of companies' accounts made up to 30 September 2014 (24 pages) |
12 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
3 March 2014 | Group of companies' accounts made up to 30 September 2013 (24 pages) |
3 March 2014 | Appointment of Derek Alexander Adams as a director (3 pages) |
3 March 2014 | Group of companies' accounts made up to 30 September 2013 (24 pages) |
3 March 2014 | Appointment of Derek Alexander Adams as a director (3 pages) |
31 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
14 March 2013 | Group of companies' accounts made up to 30 September 2012 (21 pages) |
14 March 2013 | Group of companies' accounts made up to 30 September 2012 (21 pages) |
21 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (10 pages) |
21 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (10 pages) |
26 April 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (10 pages) |
26 April 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (10 pages) |
19 April 2012 | Director's details changed for Graeme Shand Reid on 20 September 2009 (1 page) |
19 April 2012 | Director's details changed for Graeme Shand Reid on 20 September 2009 (1 page) |
1 March 2012 | Group of companies' accounts made up to 30 September 2011 (21 pages) |
1 March 2012 | Group of companies' accounts made up to 30 September 2011 (21 pages) |
6 December 2011 | Director's details changed for Paul Ramage Adams on 14 November 2011 (3 pages) |
6 December 2011 | Director's details changed for Karen Margaret Adams on 14 November 2011 (3 pages) |
6 December 2011 | Director's details changed for Paul Ramage Adams on 14 November 2011 (3 pages) |
6 December 2011 | Director's details changed for Karen Margaret Adams on 14 November 2011 (3 pages) |
15 November 2011 | Director's details changed for Paul Ramage Adams on 15 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Karen Margaret Adams on 15 November 2011 (2 pages) |
15 November 2011 | Secretary's details changed for Karen Margaret Adams on 15 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Paul Ramage Adams on 15 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Karen Margaret Adams on 15 November 2011 (2 pages) |
15 November 2011 | Secretary's details changed for Karen Margaret Adams on 15 November 2011 (2 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 May 2011 | Director's details changed for Karen Margaret Adams on 13 May 2011 (3 pages) |
16 May 2011 | Director's details changed for Paul Ramage Adams on 13 May 2011 (3 pages) |
16 May 2011 | Director's details changed for Paul Ramage Adams on 13 May 2011 (3 pages) |
16 May 2011 | Director's details changed for Karen Margaret Adams on 13 May 2011 (3 pages) |
24 February 2011 | Group of companies' accounts made up to 30 September 2010 (21 pages) |
24 February 2011 | Group of companies' accounts made up to 30 September 2010 (21 pages) |
8 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (10 pages) |
8 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (10 pages) |
24 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
24 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
8 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
8 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
8 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
8 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
8 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
8 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
9 August 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
9 August 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 March 2010 | Director's details changed for Jeanette Alexander Adams on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Jeanette Alexander Adams on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Jeanette Alexander Adams on 8 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (8 pages) |
5 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (8 pages) |
15 February 2010 | Group of companies' accounts made up to 30 September 2009 (21 pages) |
15 February 2010 | Group of companies' accounts made up to 30 September 2009 (21 pages) |
11 February 2009 | Full accounts made up to 30 September 2008 (21 pages) |
11 February 2009 | Full accounts made up to 30 September 2008 (21 pages) |
4 February 2009 | Return made up to 25/01/09; full list of members (6 pages) |
4 February 2009 | Return made up to 25/01/09; full list of members (6 pages) |
20 February 2008 | Return made up to 25/01/08; full list of members (4 pages) |
20 February 2008 | Return made up to 25/01/08; full list of members (4 pages) |
14 February 2008 | Full accounts made up to 30 September 2007 (22 pages) |
14 February 2008 | Full accounts made up to 30 September 2007 (22 pages) |
7 February 2007 | Full accounts made up to 30 September 2006 (23 pages) |
7 February 2007 | Return made up to 25/01/07; full list of members (10 pages) |
7 February 2007 | Full accounts made up to 30 September 2006 (23 pages) |
7 February 2007 | Return made up to 25/01/07; full list of members (10 pages) |
7 April 2006 | Return made up to 25/01/06; full list of members (10 pages) |
7 April 2006 | Return made up to 25/01/06; full list of members (10 pages) |
8 February 2006 | Full accounts made up to 30 September 2005 (21 pages) |
8 February 2006 | Full accounts made up to 30 September 2005 (21 pages) |
25 January 2005 | Return made up to 25/01/05; full list of members (10 pages) |
25 January 2005 | Return made up to 25/01/05; full list of members (10 pages) |
9 December 2004 | Full accounts made up to 30 September 2004 (20 pages) |
9 December 2004 | Full accounts made up to 30 September 2004 (20 pages) |
13 April 2004 | Full accounts made up to 30 September 2003 (18 pages) |
13 April 2004 | Full accounts made up to 30 September 2003 (18 pages) |
12 February 2004 | Return made up to 25/01/04; full list of members (10 pages) |
12 February 2004 | Return made up to 25/01/04; full list of members (10 pages) |
16 October 2003 | Partic of mort/charge * (5 pages) |
16 October 2003 | Partic of mort/charge * (5 pages) |
11 October 2003 | New director appointed (2 pages) |
11 October 2003 | New director appointed (2 pages) |
5 February 2003 | Return made up to 25/01/03; full list of members (9 pages) |
5 February 2003 | Return made up to 25/01/03; full list of members (9 pages) |
15 January 2003 | Full accounts made up to 30 September 2002 (17 pages) |
15 January 2003 | Full accounts made up to 30 September 2002 (17 pages) |
22 January 2002 | Return made up to 25/01/02; full list of members (8 pages) |
22 January 2002 | Return made up to 25/01/02; full list of members (8 pages) |
9 January 2002 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
9 January 2002 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
1 February 2001 | Return made up to 25/01/01; full list of members (8 pages) |
1 February 2001 | Return made up to 25/01/01; full list of members (8 pages) |
12 January 2001 | Accounts for a medium company made up to 30 September 2000 (16 pages) |
12 January 2001 | Accounts for a medium company made up to 30 September 2000 (16 pages) |
18 February 2000 | Secretary's particulars changed (1 page) |
18 February 2000 | Director's particulars changed (1 page) |
18 February 2000 | Secretary's particulars changed (1 page) |
18 February 2000 | Director's particulars changed (1 page) |
15 February 2000 | Return made up to 25/01/00; full list of members (8 pages) |
15 February 2000 | Return made up to 25/01/00; full list of members (8 pages) |
12 January 2000 | Full accounts made up to 30 September 1999 (16 pages) |
12 January 2000 | Full accounts made up to 30 September 1999 (16 pages) |
28 January 1999 | Return made up to 25/01/99; no change of members (6 pages) |
28 January 1999 | Return made up to 25/01/99; no change of members (6 pages) |
25 January 1999 | Accounts for a medium company made up to 30 September 1998 (16 pages) |
25 January 1999 | Accounts for a medium company made up to 30 September 1998 (16 pages) |
1 February 1998 | Return made up to 25/01/98; no change of members (6 pages) |
1 February 1998 | Return made up to 25/01/98; no change of members (6 pages) |
29 January 1998 | Accounts for a medium company made up to 30 September 1997 (16 pages) |
29 January 1998 | Accounts for a medium company made up to 30 September 1997 (16 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
14 February 1997 | Return made up to 25/01/97; full list of members (6 pages) |
14 February 1997 | Return made up to 25/01/97; full list of members (6 pages) |
9 January 1997 | Full accounts made up to 30 September 1996 (15 pages) |
9 January 1997 | Full accounts made up to 30 September 1996 (15 pages) |
22 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
22 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
18 January 1996 | Return made up to 25/01/96; no change of members (4 pages) |
18 January 1996 | Return made up to 25/01/96; no change of members (4 pages) |
23 January 1995 | Full accounts made up to 30 September 1994 (13 pages) |
23 January 1995 | Full accounts made up to 30 September 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
25 January 1993 | Full accounts made up to 30 September 1992 (11 pages) |
25 January 1993 | Full accounts made up to 30 September 1992 (11 pages) |
6 February 1991 | Full accounts made up to 30 September 1990 (10 pages) |
6 February 1991 | Full accounts made up to 30 September 1990 (10 pages) |
19 January 1989 | Full accounts made up to 30 September 1988 (9 pages) |
19 January 1989 | Full accounts made up to 30 September 1988 (9 pages) |
22 December 1986 | Full accounts made up to 30 September 1986 (8 pages) |
22 December 1986 | Full accounts made up to 30 September 1986 (8 pages) |
14 January 1985 | Accounts made up to 20 September 1984 (10 pages) |
14 January 1985 | Accounts made up to 20 September 1984 (10 pages) |
24 January 1983 | Accounts made up to 30 September 1982 (7 pages) |
24 January 1983 | Accounts made up to 30 September 1982 (7 pages) |
22 January 1981 | Accounts made up to 30 September 1980 (6 pages) |
22 January 1981 | Accounts made up to 30 September 1980 (6 pages) |
7 February 1980 | Accounts made up to 30 September 1979 (6 pages) |
7 February 1980 | Accounts made up to 30 September 1979 (6 pages) |
7 June 1979 | Accounts made up to 30 September 1978 (6 pages) |
7 June 1979 | Accounts made up to 30 September 1978 (6 pages) |
22 March 1978 | Accounts made up to 30 September 1977 (7 pages) |
22 March 1978 | Accounts made up to 30 September 1977 (7 pages) |
5 April 1949 | Incorporation (18 pages) |
5 April 1949 | Incorporation (18 pages) |