Glasgow
G41 4NY
Scotland
Director Name | Mr Alexander Melville Bisset |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2006(56 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Laggan Road Glasgow Lanarkshire G43 2SY Scotland |
Director Name | Mrs Caraline Sara Leggat |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 05 March 2014(63 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Director Of Whisky |
Country of Residence | Scotland |
Correspondence Address | Douglas House 19 Mossland Road Glasgow G52 4XZ Scotland |
Director Name | Mr Danny Maclennan |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2017(67 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Douglas House 19 Mossland Road Glasgow G52 4XZ Scotland |
Director Name | Mr Scott MacDonald |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(73 years after company formation) |
Appointment Duration | 1 year |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Douglas House 19 Mossland Road Glasgow G52 4XZ Scotland |
Director Name | Mr Michael John Ord |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2023(73 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Douglas House 19 Mossland Road Glasgow G52 4XZ Scotland |
Secretary Name | Morag Ross Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1972(22 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 04 July 1990) |
Role | Company Director |
Correspondence Address | Flat 1b 1 Hutchison Court Berryhill Drive Glasgow G46 7NN Scotland |
Director Name | Morag Ross Laing |
---|---|
Date of Birth | October 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1989(38 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 05 December 2007) |
Role | Company Director |
Correspondence Address | Abbeyfield Home Orchard Park Dr, Giffnock Glasgow G43 Scotland |
Director Name | Mr Stewart Hunter Laing |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1989(38 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Heathmount Glencairn Road Kilmacolm Renfrewshire PA13 4PB Scotland |
Director Name | John Clinton Thomas |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1989(38 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 October 1996) |
Role | Company Director |
Correspondence Address | 45 Napier Avenue Cardross Dumbartonshire G82 5LY Scotland |
Director Name | Raymond Clive Miquel |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 February 1991) |
Role | Company Director |
Correspondence Address | Whitedene Caledonian Crescent Gleneagles Tayside PH3 1NG Scotland |
Secretary Name | Mr Gary Lawrence Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1990(40 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 May 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Gartconnell Road Glasgow G61 3BW Scotland |
Director Name | Mr Gary Lawrence Nicol |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(41 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 May 1998) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 Gartconnell Road Glasgow G61 3BW Scotland |
Secretary Name | Mr Stewart Hunter Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(48 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Heathmount Glencairn Road Kilmacolm Renfrewshire PA13 4PB Scotland |
Director Name | Mr Christopher George Leggat |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(63 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 February 2023) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Douglas House 19 Mossland Road Glasgow G52 4XZ Scotland |
Director Name | Dr Alan Adrian Wright |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(71 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 August 2022) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Douglas House 18 Lynedoch Crescent Glasgow G3 6EQ Scotland |
Website | douglaslaing.com |
---|
Registered Address | Douglas House 19 Mossland Road Glasgow G52 4XZ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
29.4k at £1 | Frederick Hamilton Laing 75.00% Ordinary |
---|---|
9.8k at £1 | Caraline Sarah Laing 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,603,973 |
Cash | £52,978 |
Current Liabilities | £2,167,994 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 25 March 2025 (12 months from now) |
15 August 2018 | Delivered on: 3 September 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 January 2012 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 1974 | Delivered 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 |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
8 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
10 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
28 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
18 February 2019 | Satisfaction of charge 4 in full (1 page) |
18 February 2019 | Satisfaction of charge 3 in full (1 page) |
3 September 2018 | Registration of charge SC0276190005, created on 15 August 2018 (15 pages) |
29 August 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
27 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
2 June 2017 | Appointment of Mr Danny Maclennan as a director on 22 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Danny Maclennan as a director on 22 May 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
28 May 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
28 May 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
5 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
5 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
14 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
2 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
2 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
11 March 2014 | Appointment of Mr Christopher George Leggat as a director (2 pages) |
11 March 2014 | Appointment of Mrs Caraline Sara Leggat as a director (2 pages) |
11 March 2014 | Appointment of Mrs Caraline Sara Leggat as a director (2 pages) |
11 March 2014 | Appointment of Mr Christopher George Leggat as a director (2 pages) |
31 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
31 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
13 November 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
13 November 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
1 August 2013 | Change of share class name or designation (1 page) |
1 August 2013 | Resolutions
|
1 August 2013 | Change of share class name or designation (1 page) |
1 August 2013 | Resolutions
|
20 June 2013 | Memorandum and Articles of Association (12 pages) |
20 June 2013 | Memorandum and Articles of Association (12 pages) |
19 May 2013 | Termination of appointment of Stewart Laing as a secretary (1 page) |
19 May 2013 | Termination of appointment of Stewart Laing as a secretary (1 page) |
19 May 2013 | Termination of appointment of Stewart Laing as a director (1 page) |
19 May 2013 | Termination of appointment of Stewart Laing as a director (1 page) |
9 May 2013 | Change of share class name or designation (2 pages) |
9 May 2013 | Resolutions
|
9 May 2013 | Change of share class name or designation (2 pages) |
9 May 2013 | Resolutions
|
11 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
23 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
23 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
10 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages) |
21 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
31 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
4 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
3 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
3 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Director's details changed for Alexander Melville Bisset on 26 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Alexander Melville Bisset on 26 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Frederick Hamilton Laing on 26 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Stewart Hunter Laing on 26 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Frederick Hamilton Laing on 26 March 2010 (2 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Director's details changed for Mr Stewart Hunter Laing on 26 March 2010 (2 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
12 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
19 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
19 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
23 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
23 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
21 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
16 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
16 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
18 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
27 March 2006 | Return made up to 26/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 26/03/06; full list of members (3 pages) |
4 January 2006 | Partic of mort/charge * (4 pages) |
4 January 2006 | Partic of mort/charge * (4 pages) |
11 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
11 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 April 2005 | Return made up to 26/03/05; full list of members
|
15 April 2005 | Return made up to 26/03/05; full list of members
|
13 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 April 2004 | Return made up to 26/03/04; no change of members (7 pages) |
17 April 2004 | Return made up to 26/03/04; no change of members (7 pages) |
18 December 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
18 December 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
13 October 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
13 October 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
8 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
25 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
25 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
30 March 2002 | Return made up to 26/03/02; full list of members (7 pages) |
30 March 2002 | Return made up to 26/03/02; full list of members (7 pages) |
23 August 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
23 August 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
29 March 2001 | Return made up to 26/03/01; full list of members
|
29 March 2001 | Return made up to 26/03/01; full list of members
|
31 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
27 March 2000 | Return made up to 26/03/00; full list of members
|
27 March 2000 | Return made up to 26/03/00; full list of members
|
11 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
8 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
8 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
19 August 1998 | Full accounts made up to 31 December 1997 (21 pages) |
19 August 1998 | Full accounts made up to 31 December 1997 (21 pages) |
15 May 1998 | Secretary resigned;director resigned (1 page) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | Secretary resigned;director resigned (1 page) |
21 April 1998 | Return made up to 26/03/98; no change of members (4 pages) |
21 April 1998 | Return made up to 26/03/98; no change of members (4 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
23 April 1997 | Return made up to 26/03/97; no change of members (4 pages) |
23 April 1997 | Return made up to 26/03/97; no change of members (4 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
21 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
4 October 1996 | Auditor's resignation (2 pages) |
4 October 1996 | Auditor's resignation (2 pages) |
21 March 1996 | Return made up to 26/03/96; full list of members (8 pages) |
21 March 1996 | Return made up to 26/03/96; full list of members (8 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (21 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (21 pages) |
21 March 1995 | Return made up to 26/03/95; no change of members (6 pages) |
21 March 1995 | Return made up to 26/03/95; no change of members (6 pages) |
14 March 1994 | Return made up to 26/03/94; no change of members
|
14 March 1994 | Return made up to 26/03/94; no change of members
|
26 March 1993 | Return made up to 26/03/93; full list of members (6 pages) |
26 March 1993 | Return made up to 26/03/93; full list of members (6 pages) |
25 March 1992 | Return made up to 26/03/92; no change of members
|
25 March 1992 | Return made up to 26/03/92; no change of members
|
9 May 1991 | Return made up to 26/03/91; no change of members (6 pages) |
9 May 1991 | Return made up to 26/03/91; no change of members (6 pages) |
20 April 1990 | Return made up to 26/03/90; full list of members (7 pages) |
20 April 1990 | Return made up to 26/03/90; full list of members (7 pages) |
1 June 1989 | Resolutions
|
1 June 1989 | Resolutions
|
12 April 1989 | Articles of association (18 pages) |
12 April 1989 | Articles of association (18 pages) |
18 March 1989 | Return made up to 14/03/89; full list of members (6 pages) |
18 March 1989 | Return made up to 14/03/89; full list of members (6 pages) |
21 September 1988 | Return made up to 26/02/88; full list of members (12 pages) |
21 September 1988 | Return made up to 26/02/88; full list of members (12 pages) |
1 April 1987 | Return made up to 23/03/87; full list of members (6 pages) |
1 April 1987 | Return made up to 23/03/87; full list of members (6 pages) |
22 October 1986 | Return made up to 02/05/85; full list of members (6 pages) |
22 October 1986 | Return made up to 02/05/85; full list of members (6 pages) |
15 May 1986 | Return made up to 18/04/86; full list of members (6 pages) |
15 May 1986 | Return made up to 18/04/86; full list of members (6 pages) |
14 May 1984 | Annual return made up to 02/05/84 (4 pages) |
14 May 1984 | Annual return made up to 02/05/84 (4 pages) |
16 July 1983 | Annual return made up to 27/04/83 (5 pages) |
16 July 1983 | Annual return made up to 27/04/83 (5 pages) |
5 July 1983 | Accounts made up to 31 October 1982 (15 pages) |
5 July 1983 | Accounts made up to 31 October 1982 (15 pages) |
27 September 1982 | Accounts made up to 31 October 1981 (15 pages) |
27 September 1982 | Accounts made up to 31 October 1981 (15 pages) |
27 September 1982 | Annual return made up to 09/09/82 (8 pages) |
27 September 1982 | Annual return made up to 09/09/82 (8 pages) |
6 April 1982 | Share capital (2 pages) |
6 April 1982 | Share capital (2 pages) |
16 January 1982 | Share capital (4 pages) |
16 January 1982 | Share capital (4 pages) |
15 January 1982 | Share capital (4 pages) |
15 January 1982 | Share capital (4 pages) |
4 August 1981 | Annual return made up to 28/07/81 (5 pages) |
4 August 1981 | Annual return made up to 28/07/81 (5 pages) |
20 October 1980 | Annual return made up to 14/08/80 (4 pages) |
20 October 1980 | Annual return made up to 14/08/80 (4 pages) |
10 August 1979 | Annual return made up to 01/06/79 (5 pages) |
10 August 1979 | Annual return made up to 01/06/79 (5 pages) |
16 October 1978 | Annual return made up to 29/09/78 (5 pages) |
16 October 1978 | Annual return made up to 29/09/78 (5 pages) |
30 December 1977 | Accounts made up to 31 October 1976 (8 pages) |
30 December 1977 | Accounts made up to 31 October 1976 (8 pages) |
30 July 1977 | Annual return made up to 18/11/77 (6 pages) |
30 July 1977 | Annual return made up to 18/11/77 (6 pages) |
10 December 1976 | Annual return made up to 07/07/76 (4 pages) |
10 December 1976 | Annual return made up to 07/07/76 (4 pages) |
2 December 1976 | Share capital (4 pages) |
2 December 1976 | Share capital (4 pages) |
17 June 1974 | Particulars of mortgage/charge (3 pages) |
17 June 1974 | Particulars of mortgage/charge (3 pages) |
31 March 1950 | Certificate of incorporation (2 pages) |
31 March 1950 | Certificate of incorporation (2 pages) |