Company NameDouglas Laing & Company Limited.
Company StatusActive
Company NumberSC027619
CategoryPrivate Limited Company
Incorporation Date31 March 1950(74 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Frederick Hamilton Laing
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1989(38 years, 11 months after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Dalziel Drive
Glasgow
G41 4NY
Scotland
Director NameMr Alexander Melville Bisset
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(56 years, 2 months after company formation)
Appointment Duration17 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Laggan Road
Glasgow
Lanarkshire
G43 2SY
Scotland
Director NameMrs Caraline Sara Leggat
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed05 March 2014(63 years, 11 months after company formation)
Appointment Duration10 years
RoleDirector Of Whisky
Country of ResidenceScotland
Correspondence AddressDouglas House 19 Mossland Road
Glasgow
G52 4XZ
Scotland
Director NameMr Danny Maclennan
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(67 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressDouglas House 19 Mossland Road
Glasgow
G52 4XZ
Scotland
Director NameMr Scott MacDonald
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(73 years after company formation)
Appointment Duration1 year
RoleSales Director
Country of ResidenceScotland
Correspondence AddressDouglas House 19 Mossland Road
Glasgow
G52 4XZ
Scotland
Director NameMr Michael John Ord
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2023(73 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressDouglas House 19 Mossland Road
Glasgow
G52 4XZ
Scotland
Secretary NameMorag Ross Laing
NationalityBritish
StatusResigned
Appointed20 April 1972(22 years after company formation)
Appointment Duration18 years, 2 months (resigned 04 July 1990)
RoleCompany Director
Correspondence AddressFlat 1b 1 Hutchison Court Berryhill Drive
Glasgow
G46 7NN
Scotland
Director NameMorag Ross Laing
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1989(38 years, 11 months after company formation)
Appointment Duration18 years, 9 months (resigned 05 December 2007)
RoleCompany Director
Correspondence AddressAbbeyfield Home
Orchard Park Dr, Giffnock
Glasgow
G43
Scotland
Director NameMr Stewart Hunter Laing
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1989(38 years, 11 months after company formation)
Appointment Duration24 years, 1 month (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHeathmount Glencairn Road
Kilmacolm
Renfrewshire
PA13 4PB
Scotland
Director NameJohn Clinton Thomas
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1989(38 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 October 1996)
RoleCompany Director
Correspondence Address45 Napier Avenue
Cardross
Dumbartonshire
G82 5LY
Scotland
Director NameRaymond Clive Miquel
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(39 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 1991)
RoleCompany Director
Correspondence AddressWhitedene
Caledonian Crescent
Gleneagles
Tayside
PH3 1NG
Scotland
Secretary NameMr Gary Lawrence Nicol
NationalityBritish
StatusResigned
Appointed04 July 1990(40 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 May 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Gartconnell Road
Glasgow
G61 3BW
Scotland
Director NameMr Gary Lawrence Nicol
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(41 years after company formation)
Appointment Duration7 years, 1 month (resigned 14 May 1998)
RoleAccountant
Country of ResidenceScotland
Correspondence Address17 Gartconnell Road
Glasgow
G61 3BW
Scotland
Secretary NameMr Stewart Hunter Laing
NationalityBritish
StatusResigned
Appointed14 May 1998(48 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHeathmount Glencairn Road
Kilmacolm
Renfrewshire
PA13 4PB
Scotland
Director NameMr Christopher George Leggat
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(63 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 February 2023)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressDouglas House 19 Mossland Road
Glasgow
G52 4XZ
Scotland
Director NameDr Alan Adrian Wright
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(71 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 August 2022)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressDouglas House
18 Lynedoch Crescent
Glasgow
G3 6EQ
Scotland

Contact

Websitedouglaslaing.com

Location

Registered AddressDouglas House 19 Mossland Road
Glasgow
G52 4XZ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

29.4k at £1Frederick Hamilton Laing
75.00%
Ordinary
9.8k at £1Caraline Sarah Laing
25.00%
Ordinary

Financials

Year2014
Net Worth£3,603,973
Cash£52,978
Current Liabilities£2,167,994

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return11 March 2024 (2 weeks, 4 days ago)
Next Return Due25 March 2025 (12 months from now)

Charges

15 August 2018Delivered on: 3 September 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 January 2012Delivered on: 7 February 2012
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
27 January 2009Delivered on: 30 January 2009
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
14 December 2005Delivered on: 4 January 2006
Satisfied on: 21 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

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
6 June 1974Delivered on: 17 June 1974
Satisfied on: 19 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

23 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
8 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
10 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
28 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
18 February 2019Satisfaction of charge 4 in full (1 page)
18 February 2019Satisfaction of charge 3 in full (1 page)
3 September 2018Registration of charge SC0276190005, created on 15 August 2018 (15 pages)
29 August 2018Accounts for a small company made up to 31 December 2017 (10 pages)
27 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
2 June 2017Appointment of Mr Danny Maclennan as a director on 22 May 2017 (2 pages)
2 June 2017Appointment of Mr Danny Maclennan as a director on 22 May 2017 (2 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 39,196
(6 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 39,196
(6 pages)
28 May 2015Accounts for a small company made up to 31 December 2014 (8 pages)
28 May 2015Accounts for a small company made up to 31 December 2014 (8 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 39,196
(6 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 39,196
(6 pages)
5 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
30 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
14 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 39,196
(7 pages)
14 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 39,196
(7 pages)
2 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
2 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
11 March 2014Appointment of Mr Christopher George Leggat as a director (2 pages)
11 March 2014Appointment of Mrs Caraline Sara Leggat as a director (2 pages)
11 March 2014Appointment of Mrs Caraline Sara Leggat as a director (2 pages)
11 March 2014Appointment of Mr Christopher George Leggat as a director (2 pages)
31 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
31 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
13 November 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
13 November 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
1 August 2013Change of share class name or designation (1 page)
1 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 August 2013Change of share class name or designation (1 page)
1 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 June 2013Memorandum and Articles of Association (12 pages)
20 June 2013Memorandum and Articles of Association (12 pages)
19 May 2013Termination of appointment of Stewart Laing as a secretary (1 page)
19 May 2013Termination of appointment of Stewart Laing as a secretary (1 page)
19 May 2013Termination of appointment of Stewart Laing as a director (1 page)
19 May 2013Termination of appointment of Stewart Laing as a director (1 page)
9 May 2013Change of share class name or designation (2 pages)
9 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Dividend to be paid 30/04/2013
(3 pages)
9 May 2013Change of share class name or designation (2 pages)
9 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Dividend to be paid 30/04/2013
(3 pages)
11 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
11 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
23 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
23 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
21 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages)
21 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
31 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
3 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
3 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (7 pages)
22 April 2010Director's details changed for Alexander Melville Bisset on 26 March 2010 (2 pages)
22 April 2010Director's details changed for Alexander Melville Bisset on 26 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Frederick Hamilton Laing on 26 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Stewart Hunter Laing on 26 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Frederick Hamilton Laing on 26 March 2010 (2 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Director's details changed for Mr Stewart Hunter Laing on 26 March 2010 (2 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (7 pages)
12 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
12 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
19 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
19 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
23 April 2009Return made up to 26/03/09; full list of members (5 pages)
23 April 2009Return made up to 26/03/09; full list of members (5 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
20 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
21 April 2008Return made up to 26/03/08; full list of members (4 pages)
21 April 2008Return made up to 26/03/08; full list of members (4 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
16 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
16 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
18 April 2007Return made up to 26/03/07; full list of members (3 pages)
18 April 2007Return made up to 26/03/07; full list of members (3 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
27 March 2006Return made up to 26/03/06; full list of members (3 pages)
27 March 2006Return made up to 26/03/06; full list of members (3 pages)
4 January 2006Partic of mort/charge * (4 pages)
4 January 2006Partic of mort/charge * (4 pages)
11 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
11 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
15 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
13 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
17 April 2004Return made up to 26/03/04; no change of members (7 pages)
17 April 2004Return made up to 26/03/04; no change of members (7 pages)
18 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
18 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
13 October 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
13 October 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
8 April 2003Return made up to 26/03/03; full list of members (7 pages)
8 April 2003Return made up to 26/03/03; full list of members (7 pages)
25 September 2002Full accounts made up to 31 December 2001 (17 pages)
25 September 2002Full accounts made up to 31 December 2001 (17 pages)
30 March 2002Return made up to 26/03/02; full list of members (7 pages)
30 March 2002Return made up to 26/03/02; full list of members (7 pages)
23 August 2001Accounts for a small company made up to 31 December 2000 (8 pages)
23 August 2001Accounts for a small company made up to 31 December 2000 (8 pages)
29 March 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000Full accounts made up to 31 December 1999 (19 pages)
31 October 2000Full accounts made up to 31 December 1999 (19 pages)
27 March 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 1999Full accounts made up to 31 December 1998 (19 pages)
11 October 1999Full accounts made up to 31 December 1998 (19 pages)
8 April 1999Return made up to 26/03/99; full list of members (6 pages)
8 April 1999Return made up to 26/03/99; full list of members (6 pages)
19 August 1998Full accounts made up to 31 December 1997 (21 pages)
19 August 1998Full accounts made up to 31 December 1997 (21 pages)
15 May 1998Secretary resigned;director resigned (1 page)
15 May 1998New secretary appointed (2 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998Secretary resigned;director resigned (1 page)
21 April 1998Return made up to 26/03/98; no change of members (4 pages)
21 April 1998Return made up to 26/03/98; no change of members (4 pages)
28 October 1997Full accounts made up to 31 December 1996 (20 pages)
28 October 1997Full accounts made up to 31 December 1996 (20 pages)
23 April 1997Return made up to 26/03/97; no change of members (4 pages)
23 April 1997Return made up to 26/03/97; no change of members (4 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
21 October 1996Full accounts made up to 31 December 1995 (21 pages)
21 October 1996Full accounts made up to 31 December 1995 (21 pages)
4 October 1996Auditor's resignation (2 pages)
4 October 1996Auditor's resignation (2 pages)
21 March 1996Return made up to 26/03/96; full list of members (8 pages)
21 March 1996Return made up to 26/03/96; full list of members (8 pages)
23 October 1995Full accounts made up to 31 December 1994 (21 pages)
23 October 1995Full accounts made up to 31 December 1994 (21 pages)
21 March 1995Return made up to 26/03/95; no change of members (6 pages)
21 March 1995Return made up to 26/03/95; no change of members (6 pages)
14 March 1994Return made up to 26/03/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1994Return made up to 26/03/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1993Return made up to 26/03/93; full list of members (6 pages)
26 March 1993Return made up to 26/03/93; full list of members (6 pages)
25 March 1992Return made up to 26/03/92; no change of members
  • 363(287) ‐ Registered office changed on 25/03/92
(6 pages)
25 March 1992Return made up to 26/03/92; no change of members
  • 363(287) ‐ Registered office changed on 25/03/92
(6 pages)
9 May 1991Return made up to 26/03/91; no change of members (6 pages)
9 May 1991Return made up to 26/03/91; no change of members (6 pages)
20 April 1990Return made up to 26/03/90; full list of members (7 pages)
20 April 1990Return made up to 26/03/90; full list of members (7 pages)
1 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
1 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
12 April 1989Articles of association (18 pages)
12 April 1989Articles of association (18 pages)
18 March 1989Return made up to 14/03/89; full list of members (6 pages)
18 March 1989Return made up to 14/03/89; full list of members (6 pages)
21 September 1988Return made up to 26/02/88; full list of members (12 pages)
21 September 1988Return made up to 26/02/88; full list of members (12 pages)
1 April 1987Return made up to 23/03/87; full list of members (6 pages)
1 April 1987Return made up to 23/03/87; full list of members (6 pages)
22 October 1986Return made up to 02/05/85; full list of members (6 pages)
22 October 1986Return made up to 02/05/85; full list of members (6 pages)
15 May 1986Return made up to 18/04/86; full list of members (6 pages)
15 May 1986Return made up to 18/04/86; full list of members (6 pages)
14 May 1984Annual return made up to 02/05/84 (4 pages)
14 May 1984Annual return made up to 02/05/84 (4 pages)
16 July 1983Annual return made up to 27/04/83 (5 pages)
16 July 1983Annual return made up to 27/04/83 (5 pages)
5 July 1983Accounts made up to 31 October 1982 (15 pages)
5 July 1983Accounts made up to 31 October 1982 (15 pages)
27 September 1982Accounts made up to 31 October 1981 (15 pages)
27 September 1982Accounts made up to 31 October 1981 (15 pages)
27 September 1982Annual return made up to 09/09/82 (8 pages)
27 September 1982Annual return made up to 09/09/82 (8 pages)
6 April 1982Share capital (2 pages)
6 April 1982Share capital (2 pages)
16 January 1982Share capital (4 pages)
16 January 1982Share capital (4 pages)
15 January 1982Share capital (4 pages)
15 January 1982Share capital (4 pages)
4 August 1981Annual return made up to 28/07/81 (5 pages)
4 August 1981Annual return made up to 28/07/81 (5 pages)
20 October 1980Annual return made up to 14/08/80 (4 pages)
20 October 1980Annual return made up to 14/08/80 (4 pages)
10 August 1979Annual return made up to 01/06/79 (5 pages)
10 August 1979Annual return made up to 01/06/79 (5 pages)
16 October 1978Annual return made up to 29/09/78 (5 pages)
16 October 1978Annual return made up to 29/09/78 (5 pages)
30 December 1977Accounts made up to 31 October 1976 (8 pages)
30 December 1977Accounts made up to 31 October 1976 (8 pages)
30 July 1977Annual return made up to 18/11/77 (6 pages)
30 July 1977Annual return made up to 18/11/77 (6 pages)
10 December 1976Annual return made up to 07/07/76 (4 pages)
10 December 1976Annual return made up to 07/07/76 (4 pages)
2 December 1976Share capital (4 pages)
2 December 1976Share capital (4 pages)
17 June 1974Particulars of mortgage/charge (3 pages)
17 June 1974Particulars of mortgage/charge (3 pages)
31 March 1950Certificate of incorporation (2 pages)
31 March 1950Certificate of incorporation (2 pages)