Company NameJohn Adams (Coach Supplies) Limited
Company StatusActive
Company NumberSC026980
CategoryPrivate Limited Company
Incorporation Date5 April 1949(75 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameIan Ramage Adams
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1989(39 years, 10 months after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Correspondence Address9 Cadder Way
Bishopbriggs
Glasgow
Lanarkshire
G64 3JP
Scotland
Director NameJanette Alexander Adams
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1989(39 years, 10 months after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Correspondence Address9 Cadder Way
Bishopbriggs
Glasgow
Lanarkshire
G64 3JP
Scotland
Director NameKaren Margaret Adams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(43 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtlas Industrial Estate
Springburn
Glasgow
G21 4UR
Scotland
Secretary NameKaren Margaret Adams
NationalityBritish
StatusCurrent
Appointed01 May 1992(43 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressAtlas Industrial Estate
Springburn
Glasgow
G21 4UR
Scotland
Director NameGraeme Shand Reid
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(48 years, 6 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtlas Industrial Estate
Springburn
Glasgow
G21 4UR
Scotland
Director NameNeil Shackleton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(54 years, 6 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 John Adams (Coach Supplies) Ltd
Edgefauld Avenue
Glasgow
G21 4UR
Scotland
Director NameMr David Ramage Adams
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(67 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAtlas Industrial Estate
Springburn
Glasgow
G21 4UR
Scotland
Director NameMr Mathew Ewan Perrie
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(73 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtlas Industrial Estate
Springburn
Glasgow
G21 4UR
Scotland
Director NameNan McCulloch Adams
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1989(39 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 1992)
RoleCompany Director
Correspondence Address29 Ann Crescent
Kirkintilloch
Glasgow
Lanarkshire
G66 5HB
Scotland
Secretary NameIan Ramage Adams
NationalityBritish
StatusResigned
Appointed26 January 1989(39 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 1992)
RoleCompany Director
Correspondence Address9 Cadder Way
Bishopbriggs
Glasgow
Lanarkshire
G64 3JP
Scotland
Director NamePaul Ramage Adams
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(40 years, 6 months after company formation)
Appointment Duration29 years, 1 month (resigned 02 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtlas Industrial Estate
Springburn
Glasgow
G21 4UR
Scotland
Director NameDerek Alexander Adams
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(64 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 May 2016)
RoleComputer Analyst
Country of ResidenceScotland
Correspondence AddressAtlas Industrial Estate
Springburn
Glasgow
G21 4UR
Scotland

Contact

Websitewww.commercialbodybuilding.co.uk/
Telephone0141 5570007
Telephone regionGlasgow

Location

Registered AddressAtlas Industrial Estate
Springburn
Glasgow
G21 4UR
Scotland
ConstituencyGlasgow North East
WardSpringburn
Address Matches2 other UK companies use this postal address

Shareholders

2.2k at £1Paul Ramage Adams
25.94%
Ordinary
2.1k at £1Derek A. Adams
25.03%
Ordinary
2.1k at £1Karen Margaret Adams
25.03%
Ordinary
1k at £1Ian Ramage Adams
12.00%
Ordinary
1k at £1Mrs Jeanette Adams
12.00%
Ordinary

Financials

Year2014
Turnover£13,587,152
Gross Profit£3,404,427
Net Worth£2,540,031
Cash£42,712
Current Liabilities£3,855,087

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Charges

21 July 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2022Delivered 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 2003Delivered 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 1977Delivered 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 1967Delivered 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 1964Delivered 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

Filing History

3 October 2023Termination of appointment of Neil Shackleton as a director on 30 September 2023 (1 page)
25 September 2023Director's details changed for Mr David Ramage Adams on 9 September 2023 (2 pages)
24 March 2023Full accounts made up to 30 September 2022 (29 pages)
28 February 2023Confirmation statement made on 25 January 2023 with updates (5 pages)
27 February 2023Director's details changed for Janette Alexander Adams on 27 February 2023 (2 pages)
5 October 2022Appointment of Mr Mathew Ewan Perrie as a director on 1 October 2022 (2 pages)
3 May 2022Registration of charge SC0269800010, created on 28 April 2022 (16 pages)
8 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 April 2022Change of share class name or designation (2 pages)
8 April 2022Memorandum and Articles of Association (13 pages)
15 February 2022Director's details changed for Mr David Ramage Adams on 1 February 2022 (2 pages)
15 February 2022Director's details changed for Neil Shackleton on 2 February 2022 (2 pages)
2 February 2022Director's details changed for Neil Shackleton on 2 February 2022 (2 pages)
2 February 2022Director's details changed for Mr David Ramage Adams on 1 February 2022 (2 pages)
25 January 2022Confirmation statement made on 25 January 2022 with updates (5 pages)
24 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 January 2022Change of share class name or designation (2 pages)
24 January 2022Memorandum and Articles of Association (14 pages)
19 January 2022Full accounts made up to 30 September 2021 (30 pages)
28 June 2021Group of companies' accounts made up to 30 September 2020 (31 pages)
10 February 2021Confirmation statement made on 25 January 2021 with updates (5 pages)
13 February 2020Cessation of Paul Ramage Adams as a person with significant control on 23 May 2019 (1 page)
11 February 2020Confirmation statement made on 25 January 2020 with updates (5 pages)
11 February 2020Director's details changed for Neil Shackleton on 11 February 2020 (2 pages)
11 February 2020Group of companies' accounts made up to 30 September 2019 (29 pages)
31 January 2019Confirmation statement made on 25 January 2019 with updates (5 pages)
31 January 2019Termination of appointment of Paul Ramage Adams as a director on 2 November 2018 (1 page)
20 December 2018Group of companies' accounts made up to 30 September 2018 (28 pages)
5 April 2018Group of companies' accounts made up to 30 September 2017 (28 pages)
8 February 2018Confirmation statement made on 25 January 2018 with updates (5 pages)
21 February 2017Group of companies' accounts made up to 30 September 2016 (27 pages)
21 February 2017Group of companies' accounts made up to 30 September 2016 (27 pages)
2 February 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
2 February 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
5 October 2016Appointment of David Ramage Adams as a director on 1 October 2016 (2 pages)
5 October 2016Appointment of David Ramage Adams as a director on 1 October 2016 (2 pages)
25 July 2016Termination of appointment of Derek Alexander Adams as a director on 23 May 2016 (2 pages)
25 July 2016Termination of appointment of Derek Alexander Adams as a director on 23 May 2016 (2 pages)
3 June 2016Purchase of own shares. (4 pages)
3 June 2016Resolutions
  • RES13 ‐ Purchase contract approved 16/05/2016
(2 pages)
3 June 2016Cancellation of shares. Statement of capital on 20 May 2016
  • GBP 6,410
(4 pages)
3 June 2016Purchase of own shares. (4 pages)
3 June 2016Cancellation of shares. Statement of capital on 20 May 2016
  • GBP 6,410
(4 pages)
3 June 2016Resolutions
  • RES13 ‐ Purchase contract approved 16/05/2016
(2 pages)
8 February 2016Group of companies' accounts made up to 30 September 2015 (24 pages)
8 February 2016Group of companies' accounts made up to 30 September 2015 (24 pages)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 8,550
(9 pages)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 8,550
(9 pages)
23 December 2015Secretary's details changed for Karen Margaret Adams on 24 November 2015 (1 page)
23 December 2015Director's details changed for Karen Margaret Adams on 24 November 2015 (2 pages)
23 December 2015Director's details changed for Karen Margaret Adams on 24 November 2015 (2 pages)
23 December 2015Director's details changed for Graeme Shand Reid on 24 November 2015 (2 pages)
23 December 2015Director's details changed for Graeme Shand Reid on 24 November 2015 (2 pages)
23 December 2015Director's details changed for Paul Ramage Adams on 24 November 2015 (2 pages)
23 December 2015Director's details changed for Paul Ramage Adams on 24 November 2015 (2 pages)
23 December 2015Secretary's details changed for Karen Margaret Adams on 24 November 2015 (1 page)
14 September 2015Director's details changed for Paul Ramage Adams on 14 August 2015 (3 pages)
14 September 2015Director's details changed for Karen Margaret Adams on 14 August 2015 (3 pages)
14 September 2015Director's details changed for Paul Ramage Adams on 14 August 2015 (3 pages)
14 September 2015Director's details changed for Karen Margaret Adams on 14 August 2015 (3 pages)
2 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
2 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
13 March 2015Group of companies' accounts made up to 30 September 2014 (24 pages)
13 March 2015Group of companies' accounts made up to 30 September 2014 (24 pages)
12 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 8,550
(10 pages)
12 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 8,550
(10 pages)
3 March 2014Group of companies' accounts made up to 30 September 2013 (24 pages)
3 March 2014Appointment of Derek Alexander Adams as a director (3 pages)
3 March 2014Group of companies' accounts made up to 30 September 2013 (24 pages)
3 March 2014Appointment of Derek Alexander Adams as a director (3 pages)
31 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 8,550
(10 pages)
31 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 8,550
(10 pages)
14 March 2013Group of companies' accounts made up to 30 September 2012 (21 pages)
14 March 2013Group of companies' accounts made up to 30 September 2012 (21 pages)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (10 pages)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (10 pages)
26 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (10 pages)
26 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (10 pages)
19 April 2012Director's details changed for Graeme Shand Reid on 20 September 2009 (1 page)
19 April 2012Director's details changed for Graeme Shand Reid on 20 September 2009 (1 page)
1 March 2012Group of companies' accounts made up to 30 September 2011 (21 pages)
1 March 2012Group of companies' accounts made up to 30 September 2011 (21 pages)
6 December 2011Director's details changed for Karen Margaret Adams on 14 November 2011 (3 pages)
6 December 2011Director's details changed for Karen Margaret Adams on 14 November 2011 (3 pages)
6 December 2011Director's details changed for Paul Ramage Adams on 14 November 2011 (3 pages)
6 December 2011Director's details changed for Paul Ramage Adams on 14 November 2011 (3 pages)
15 November 2011Director's details changed for Paul Ramage Adams on 15 November 2011 (2 pages)
15 November 2011Director's details changed for Karen Margaret Adams on 15 November 2011 (2 pages)
15 November 2011Director's details changed for Karen Margaret Adams on 15 November 2011 (2 pages)
15 November 2011Secretary's details changed for Karen Margaret Adams on 15 November 2011 (2 pages)
15 November 2011Director's details changed for Paul Ramage Adams on 15 November 2011 (2 pages)
15 November 2011Secretary's details changed for Karen Margaret Adams on 15 November 2011 (2 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 May 2011Director's details changed for Karen Margaret Adams on 13 May 2011 (3 pages)
16 May 2011Director's details changed for Paul Ramage Adams on 13 May 2011 (3 pages)
16 May 2011Director's details changed for Paul Ramage Adams on 13 May 2011 (3 pages)
16 May 2011Director's details changed for Karen Margaret Adams on 13 May 2011 (3 pages)
24 February 2011Group of companies' accounts made up to 30 September 2010 (21 pages)
24 February 2011Group of companies' accounts made up to 30 September 2010 (21 pages)
8 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (10 pages)
8 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (10 pages)
24 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
24 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
8 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
8 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
8 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
8 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
8 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
8 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
9 August 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
9 August 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 March 2010Director's details changed for Jeanette Alexander Adams on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Jeanette Alexander Adams on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Jeanette Alexander Adams on 8 March 2010 (2 pages)
5 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (8 pages)
5 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (8 pages)
15 February 2010Group of companies' accounts made up to 30 September 2009 (21 pages)
15 February 2010Group of companies' accounts made up to 30 September 2009 (21 pages)
11 February 2009Full accounts made up to 30 September 2008 (21 pages)
11 February 2009Full accounts made up to 30 September 2008 (21 pages)
4 February 2009Return made up to 25/01/09; full list of members (6 pages)
4 February 2009Return made up to 25/01/09; full list of members (6 pages)
20 February 2008Return made up to 25/01/08; full list of members (4 pages)
20 February 2008Return made up to 25/01/08; full list of members (4 pages)
14 February 2008Full accounts made up to 30 September 2007 (22 pages)
14 February 2008Full accounts made up to 30 September 2007 (22 pages)
7 February 2007Return made up to 25/01/07; full list of members (10 pages)
7 February 2007Full accounts made up to 30 September 2006 (23 pages)
7 February 2007Full accounts made up to 30 September 2006 (23 pages)
7 February 2007Return made up to 25/01/07; full list of members (10 pages)
7 April 2006Return made up to 25/01/06; full list of members (10 pages)
7 April 2006Return made up to 25/01/06; full list of members (10 pages)
8 February 2006Full accounts made up to 30 September 2005 (21 pages)
8 February 2006Full accounts made up to 30 September 2005 (21 pages)
25 January 2005Return made up to 25/01/05; full list of members (10 pages)
25 January 2005Return made up to 25/01/05; full list of members (10 pages)
9 December 2004Full accounts made up to 30 September 2004 (20 pages)
9 December 2004Full accounts made up to 30 September 2004 (20 pages)
13 April 2004Full accounts made up to 30 September 2003 (18 pages)
13 April 2004Full accounts made up to 30 September 2003 (18 pages)
12 February 2004Return made up to 25/01/04; full list of members (10 pages)
12 February 2004Return made up to 25/01/04; full list of members (10 pages)
16 October 2003Partic of mort/charge * (5 pages)
16 October 2003Partic of mort/charge * (5 pages)
11 October 2003New director appointed (2 pages)
11 October 2003New director appointed (2 pages)
5 February 2003Return made up to 25/01/03; full list of members (9 pages)
5 February 2003Return made up to 25/01/03; full list of members (9 pages)
15 January 2003Full accounts made up to 30 September 2002 (17 pages)
15 January 2003Full accounts made up to 30 September 2002 (17 pages)
22 January 2002Return made up to 25/01/02; full list of members (8 pages)
22 January 2002Return made up to 25/01/02; full list of members (8 pages)
9 January 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
9 January 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
1 February 2001Return made up to 25/01/01; full list of members (8 pages)
1 February 2001Return made up to 25/01/01; full list of members (8 pages)
12 January 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
12 January 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
18 February 2000Secretary's particulars changed (1 page)
18 February 2000Director's particulars changed (1 page)
18 February 2000Director's particulars changed (1 page)
18 February 2000Secretary's particulars changed (1 page)
15 February 2000Return made up to 25/01/00; full list of members (8 pages)
15 February 2000Return made up to 25/01/00; full list of members (8 pages)
12 January 2000Full accounts made up to 30 September 1999 (16 pages)
12 January 2000Full accounts made up to 30 September 1999 (16 pages)
28 January 1999Return made up to 25/01/99; no change of members (6 pages)
28 January 1999Return made up to 25/01/99; no change of members (6 pages)
25 January 1999Accounts for a medium company made up to 30 September 1998 (16 pages)
25 January 1999Accounts for a medium company made up to 30 September 1998 (16 pages)
1 February 1998Return made up to 25/01/98; no change of members (6 pages)
1 February 1998Return made up to 25/01/98; no change of members (6 pages)
29 January 1998Accounts for a medium company made up to 30 September 1997 (16 pages)
29 January 1998Accounts for a medium company made up to 30 September 1997 (16 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
14 February 1997Return made up to 25/01/97; full list of members (6 pages)
14 February 1997Return made up to 25/01/97; full list of members (6 pages)
9 January 1997Full accounts made up to 30 September 1996 (15 pages)
9 January 1997Full accounts made up to 30 September 1996 (15 pages)
22 February 1996Full accounts made up to 30 September 1995 (15 pages)
22 February 1996Full accounts made up to 30 September 1995 (15 pages)
18 January 1996Return made up to 25/01/96; no change of members (4 pages)
18 January 1996Return made up to 25/01/96; no change of members (4 pages)
23 January 1995Full accounts made up to 30 September 1994 (13 pages)
23 January 1995Full accounts made up to 30 September 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
25 January 1993Full accounts made up to 30 September 1992 (11 pages)
25 January 1993Full accounts made up to 30 September 1992 (11 pages)
6 February 1991Full accounts made up to 30 September 1990 (10 pages)
6 February 1991Full accounts made up to 30 September 1990 (10 pages)
19 January 1989Full accounts made up to 30 September 1988 (9 pages)
19 January 1989Full accounts made up to 30 September 1988 (9 pages)
22 December 1986Full accounts made up to 30 September 1986 (8 pages)
22 December 1986Full accounts made up to 30 September 1986 (8 pages)
14 January 1985Accounts made up to 20 September 1984 (10 pages)
14 January 1985Accounts made up to 20 September 1984 (10 pages)
24 January 1983Accounts made up to 30 September 1982 (7 pages)
24 January 1983Accounts made up to 30 September 1982 (7 pages)
22 January 1981Accounts made up to 30 September 1980 (6 pages)
22 January 1981Accounts made up to 30 September 1980 (6 pages)
7 February 1980Accounts made up to 30 September 1979 (6 pages)
7 February 1980Accounts made up to 30 September 1979 (6 pages)
7 June 1979Accounts made up to 30 September 1978 (6 pages)
7 June 1979Accounts made up to 30 September 1978 (6 pages)
22 March 1978Accounts made up to 30 September 1977 (7 pages)
22 March 1978Accounts made up to 30 September 1977 (7 pages)
5 April 1949Incorporation (18 pages)
5 April 1949Incorporation (18 pages)