Glasgow
G51 3EQ
Scotland
Director Name | Mr Alan Gerard Turner |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1991(40 years, 4 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Director Name | Mr Graham Bruce Knox |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(63 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Director Name | Mr Ian Parrack |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(63 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Secretary Name | Mr Alan Gordon Carmichael |
---|---|
Status | Current |
Appointed | 30 August 2017(67 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Director Name | Mr Craig Campbell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2022(72 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Director Name | Mr Craig John McDermid |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2022(72 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Director Name | James Gordon Hamilton |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(38 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 33 Mearns Road Clarkston Glasgow Lanarkshire G76 7ES Scotland |
Director Name | Brian Duke MacDonald |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1989(39 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 October 1990) |
Role | Engineer |
Correspondence Address | 35 St Germains Bearsden Glasgow Lanarkshire G61 2RS Scotland |
Director Name | James Dunn Russell |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1989(39 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 01 January 2014) |
Role | Chartered Accountant |
Country of Residence | Gb-Sct |
Correspondence Address | Clunybeag Clunybeag Gardens Aberfeldy Perthshire PH15 2JT Scotland |
Secretary Name | William Stuart Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1989(39 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mountblow Auchenfoyle Road Kilmacolm Strathclyde PA13 4SX Scotland |
Director Name | Alexander Gordon Turner |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1990(40 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 04 December 2002) |
Role | Company Director |
Correspondence Address | Rockmount 5 Westfield Drive Kilmacolm |
Director Name | William Stuart Sharp |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(40 years, 4 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 12 August 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mountblow Auchenfoyle Road Kilmacolm Strathclyde PA13 4SX Scotland |
Secretary Name | Mr Ian Parrack |
---|---|
Status | Resigned |
Appointed | 01 January 2014(63 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 August 2017) |
Role | Company Director |
Correspondence Address | 42 Fairfield Drive Renfrew PA4 0EG Scotland |
Website | turner.co.uk |
---|---|
Telephone | 0141 4400666 |
Telephone region | Glasgow |
Registered Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £262,514,000 |
Gross Profit | £51,427,000 |
Net Worth | £131,386,000 |
Cash | £47,622,000 |
Current Liabilities | £62,436,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months, 1 week from now) |
12 December 1975 | Delivered on: 16 December 1975 Satisfied on: 22 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Grs glasgow standard security Secured details: All sums due or to become due. Particulars: Brown street, glasgow carrick street, glasgow crimea street, glasgow argyle street, glasgow. Fully Satisfied |
---|---|
12 December 1975 | Delivered on: 16 December 1975 Satisfied on: 11 July 1994 Persons entitled: Industrial & Commercial Finance Corpn LTD. 91 Waterloo Rd London Classification: Standard security Secured details: All sums due or to become due. Particulars: Property at brown st, carrick st, crimea st, argyle st. Glasgow millburn rd, inverness 80/80B south st, & hall st. Elgin 425 high st. Kirkcaldy 3 & 5 raglan st. Dundee. Fully Satisfied |
7 November 1975 | Delivered on: 11 November 1975 Satisfied on: 11 July 1994 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Floating charge Secured details: £300,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 May 1969 | Delivered on: 22 May 1969 Satisfied on: 22 September 2009 Persons entitled: Mrs Elizabeth Marshall Ashbuckle or Turner Classification: Bond & disposition Secured details: £8,000. Particulars: 25/31 crimea street & 46/50 carrick street glasgow. Fully Satisfied |
13 May 1968 | Delivered on: 17 May 1968 Satisfied on: 11 July 1994 Persons entitled: Industrial & Commercial Finance Corpn. LTD Classification: Bond and disposition in security Secured details: £100,000 advanced to the co. By I & cf corpn LTD. Particulars: 45-79 brown st., 52-80 carrick st., 395-415 & others in argyle st., 35-47 crimeast., All in glasgow subjects at corner of annandale street and haddington place, edinburgh,shops 423AND 425 high street,kirkcaldy, subjects in millburn riad,inverness achnacarry, culloden moor,near invernessk,80,80A AND80B high street and subjects in hill street and at west end all, in elgin. Fully Satisfied |
29 March 1989 | Delivered on: 14 April 1989 Satisfied on: 22 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory premises at rigg street, stewarton, ayrshire. Fully Satisfied |
11 August 1987 | Delivered on: 20 August 1987 Satisfied on: 22 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 5, units 5 & 6, thornliebank industrial estate glasgow. Fully Satisfied |
18 May 1988 | Delivered on: 26 May 1988 Satisfied on: 22 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 5, units 1, 2, 3, & 4 thornliebank industrial estate, glasgow. Fully Satisfied |
26 April 1968 | Delivered on: 10 May 1968 Satisfied on: 17 January 1992 Persons entitled: National Commercial Bank of Scotland LTD Classification: Bond for cash credit & floating charge Secured details: Sum not exceeding £100,000 due to national commercial bank of scotland LTD. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 October 1983 | Delivered on: 3 November 1983 Satisfied on: 22 September 2009 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: Freehold land and buildings at the junction of portrack garage road & blue house point road stockton on tees, cleveland freehold land and buildings at fulwood industrial estate sutton in ashfield, nottinghamshire. Fully Satisfied |
31 October 1983 | Delivered on: 11 November 1983 Satisfied on: 11 July 1994 Persons entitled: Investors in Industry PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The companys heritable property extending to 5.29 acres at craigton road, glasgow. Fully Satisfied |
26 October 1983 | Delivered on: 1 November 1983 Satisfied on: 11 July 1994 Persons entitled: Investors in Industry PLC Classification: Instrument of 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 |
27 October 1983 | Delivered on: 31 October 1983 Satisfied on: 11 July 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge Secured details: All sums due or to become due. Particulars: Land, buildings, machinery and fixtures at fulwood industrial estate sutton-in-ashfield. Fully Satisfied |
27 October 1983 | Delivered on: 31 October 1983 Satisfied on: 11 July 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge Secured details: All sums due or to become due. Particulars: Land, buildings and machinery at fortrad grange rd. Stockton-on-tees. Fully Satisfied |
9 February 1966 | Delivered on: 10 February 1966 Satisfied on: 22 September 2009 Persons entitled: Abbey National Building Society Classification: Disposition & minute of agreement Secured details: £2,685 & any further sums due or to become due by the company to the chargee. Particulars: Semi-detached dwelling house 14 morar place, broughty ferry. Fully Satisfied |
31 March 1982 | Delivered on: 2 April 1982 Satisfied on: 11 July 1994 Persons entitled: I.C.F.C. LTD Classification: Instrument of 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 |
28 May 1980 | Delivered on: 5 June 1980 Satisfied on: 25 September 2009 Persons entitled: The Royal Bank of Scotland PLC 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 |
21 January 1980 | Delivered on: 24 January 1980 Satisfied on: 11 July 1994 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 5.29 acres at craigton road, glasgow. Fully Satisfied |
20 December 1979 | Delivered on: 7 January 1980 Satisfied on: 22 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 65 craigton road. Fully Satisfied |
2 April 1962 | Delivered on: 2 April 1962 Satisfied on: 11 July 1994 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Bond & disposition in security Secured details: £12,500. Particulars: 59/63 brown street, 66 carrick street, 65/69 brown street, 71/77 brown street, 395/401 argyle street, 79 brown street, 45/51 brown street, 41/47 crimea street, 35/39 crimea street, 53/57 brown street, 403/415 argyle street, 74/80 carrick street, 4071/2 argyle street, 58/62 carrick street and 52/56 carrick street, all in glasgow subjects at annandale street, edinburgh, 423/425 high street, kirkcaldy, subjects at milburn road, inverness, seagate, dundee, 80 south street and subjects at hill street, elgin. Fully Satisfied |
28 January 2021 | Group of companies' accounts made up to 27 March 2020 (45 pages) |
---|---|
16 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
11 December 2019 | Group of companies' accounts made up to 29 March 2019 (43 pages) |
14 November 2019 | Confirmation statement made on 13 November 2019 with updates (4 pages) |
4 January 2019 | Group of companies' accounts made up to 30 March 2018 (42 pages) |
16 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
10 July 2018 | Change of details for Mr Alan Gerard Turner as a person with significant control on 1 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr Alan Gerard Turner on 1 July 2018 (2 pages) |
11 December 2017 | Group of companies' accounts made up to 31 March 2017 (40 pages) |
11 December 2017 | Group of companies' accounts made up to 31 March 2017 (40 pages) |
4 December 2017 | Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Graham Bruce Knox on 28 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Alexander Gordon Turner on 28 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Alexander Gordon Turner on 28 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Graham Bruce Knox on 28 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Ian Parrack on 28 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Ian Parrack on 28 November 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
8 September 2017 | Appointment of Mr Alan Gordon Carmichael as a secretary on 30 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Ian Parrack as a secretary on 30 August 2017 (1 page) |
8 September 2017 | Appointment of Mr Alan Gordon Carmichael as a secretary on 30 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Ian Parrack as a secretary on 30 August 2017 (1 page) |
17 August 2017 | Termination of appointment of William Stuart Sharp as a director on 12 August 2017 (1 page) |
17 August 2017 | Termination of appointment of William Stuart Sharp as a director on 12 August 2017 (1 page) |
28 December 2016 | Group of companies' accounts made up to 25 March 2016 (43 pages) |
28 December 2016 | Group of companies' accounts made up to 25 March 2016 (43 pages) |
24 November 2016 | Confirmation statement made on 13 November 2016 with updates (9 pages) |
24 November 2016 | Confirmation statement made on 13 November 2016 with updates (9 pages) |
18 April 2016 | Resolutions
|
18 April 2016 | Cancellation of shares. Statement of capital on 30 March 2016
|
18 April 2016 | Purchase of own shares. (3 pages) |
18 April 2016 | Cancellation of shares. Statement of capital on 30 March 2016
|
18 April 2016 | Purchase of own shares. (3 pages) |
18 April 2016 | Resolutions
|
7 January 2016 | Group of companies' accounts made up to 27 March 2015 (35 pages) |
7 January 2016 | Group of companies' accounts made up to 27 March 2015 (35 pages) |
9 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
25 November 2014 | Group of companies' accounts made up to 28 March 2014 (33 pages) |
25 November 2014 | Group of companies' accounts made up to 28 March 2014 (33 pages) |
17 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 January 2014 | Appointment of Mr Graham Bruce Knox as a director (2 pages) |
17 January 2014 | Appointment of Mr Graham Bruce Knox as a director (2 pages) |
16 January 2014 | Appointment of Mr Ian Parrack as a director (2 pages) |
16 January 2014 | Termination of appointment of William Sharp as a secretary (1 page) |
16 January 2014 | Termination of appointment of James Russell as a director (1 page) |
16 January 2014 | Appointment of Mr Ian Parrack as a director (2 pages) |
16 January 2014 | Appointment of Mr Ian Parrack as a secretary (2 pages) |
16 January 2014 | Appointment of Mr Ian Parrack as a secretary (2 pages) |
16 January 2014 | Termination of appointment of William Sharp as a secretary (1 page) |
16 January 2014 | Termination of appointment of James Russell as a director (1 page) |
11 December 2013 | Group of companies' accounts made up to 29 March 2013 (31 pages) |
11 December 2013 | Group of companies' accounts made up to 29 March 2013 (31 pages) |
21 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
7 December 2012 | Group of companies' accounts made up to 30 March 2012 (32 pages) |
7 December 2012 | Group of companies' accounts made up to 30 March 2012 (32 pages) |
22 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (9 pages) |
22 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (9 pages) |
30 December 2011 | Group of companies' accounts made up to 25 March 2011 (33 pages) |
30 December 2011 | Group of companies' accounts made up to 25 March 2011 (33 pages) |
25 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (9 pages) |
25 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (9 pages) |
22 December 2010 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
22 December 2010 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
15 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (9 pages) |
15 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (9 pages) |
27 April 2010 | Resolutions
|
27 April 2010 | Resolutions
|
14 April 2010 | Cancellation of shares. Statement of capital on 14 April 2010
|
14 April 2010 | Cancellation of shares. Statement of capital on 14 April 2010
|
14 April 2010 | Purchase of own shares. (3 pages) |
14 April 2010 | Purchase of own shares. (3 pages) |
25 March 2010 | Sub-division of shares on 16 March 2010 (8 pages) |
25 March 2010 | Sub-division of shares on 16 March 2010 (8 pages) |
25 March 2010 | Resolutions
|
25 March 2010 | Resolutions
|
17 March 2010 | Statement of company's objects (2 pages) |
17 March 2010 | Statement of company's objects (2 pages) |
17 March 2010 | Sub-division of shares on 15 March 2010 (7 pages) |
17 March 2010 | Sub-division of shares on 15 March 2010 (7 pages) |
17 March 2010 | Resolutions
|
17 March 2010 | Resolutions
|
7 January 2010 | Group of companies' accounts made up to 27 March 2009 (30 pages) |
7 January 2010 | Group of companies' accounts made up to 27 March 2009 (30 pages) |
7 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (9 pages) |
7 December 2009 | Director's details changed for James Dunn Russell on 11 November 2009 (2 pages) |
7 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (9 pages) |
7 December 2009 | Director's details changed for James Dunn Russell on 11 November 2009 (2 pages) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 June 2009 | Gbp ic 104842.25/104717.25\01/06/09\gbp sr [email protected]=125\ (2 pages) |
26 June 2009 | Gbp ic 104842.25/104717.25\01/06/09\gbp sr [email protected]=125\ (2 pages) |
23 June 2009 | Resolutions
|
23 June 2009 | Resolutions
|
15 May 2009 | Gbp ic 106925.5/104842.25\15/04/09\gbp sr [email protected]=2083.25\ (2 pages) |
15 May 2009 | Resolutions
|
15 May 2009 | Resolutions
|
15 May 2009 | Gbp ic 106925.5/104842.25\15/04/09\gbp sr [email protected]=2083.25\ (2 pages) |
8 May 2009 | Resolutions
|
8 May 2009 | Resolutions
|
30 December 2008 | Gbp ic 106975.5/106925.5\19/12/08\gbp sr [email protected]=50\ (1 page) |
30 December 2008 | Gbp ic 106975.5/106925.5\19/12/08\gbp sr [email protected]=50\ (1 page) |
24 December 2008 | Group of companies' accounts made up to 28 March 2008 (30 pages) |
24 December 2008 | Group of companies' accounts made up to 28 March 2008 (30 pages) |
22 December 2008 | Return made up to 13/11/08; full list of members (8 pages) |
22 December 2008 | Return made up to 13/11/08; full list of members (8 pages) |
5 January 2008 | Group of companies' accounts made up to 30 March 2007 (25 pages) |
5 January 2008 | Group of companies' accounts made up to 30 March 2007 (25 pages) |
27 November 2007 | Return made up to 13/11/07; full list of members (5 pages) |
27 November 2007 | Return made up to 13/11/07; full list of members (5 pages) |
28 December 2006 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
28 December 2006 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
12 December 2006 | Return made up to 13/11/06; full list of members (5 pages) |
12 December 2006 | Return made up to 13/11/06; full list of members (5 pages) |
28 December 2005 | Group of companies' accounts made up to 25 March 2005 (24 pages) |
28 December 2005 | Group of companies' accounts made up to 25 March 2005 (24 pages) |
9 December 2005 | Return made up to 13/11/05; full list of members (5 pages) |
9 December 2005 | Return made up to 13/11/05; full list of members (5 pages) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
25 May 2005 | £ ic 153902/106976 28/04/05 £ sr [email protected]=46926 (1 page) |
25 May 2005 | £ ic 153902/106976 28/04/05 £ sr [email protected]=46926 (1 page) |
20 May 2005 | Resolutions
|
20 May 2005 | Resolutions
|
19 April 2005 | Resolutions
|
19 April 2005 | Resolutions
|
24 December 2004 | Group of companies' accounts made up to 26 March 2004 (28 pages) |
24 December 2004 | Group of companies' accounts made up to 26 March 2004 (28 pages) |
16 December 2004 | Return made up to 13/11/04; full list of members (13 pages) |
16 December 2004 | Return made up to 13/11/04; full list of members (13 pages) |
10 August 2004 | £ ic 161046/153902 10/05/04 £ sr [email protected]=7144 (1 page) |
10 August 2004 | £ ic 161046/153902 10/05/04 £ sr [email protected]=7144 (1 page) |
16 March 2004 | £ ic 205405/161046 09/12/03 £ sr [email protected]=44359 (1 page) |
16 March 2004 | £ ic 205405/161046 09/12/03 £ sr [email protected]=44359 (1 page) |
29 December 2003 | Group of companies' accounts made up to 28 March 2003 (29 pages) |
29 December 2003 | Group of companies' accounts made up to 28 March 2003 (29 pages) |
10 December 2003 | Resolutions
|
10 December 2003 | Resolutions
|
10 December 2003 | Resolutions
|
10 December 2003 | Resolutions
|
25 November 2003 | Return made up to 13/11/03; no change of members (8 pages) |
25 November 2003 | Return made up to 13/11/03; no change of members (8 pages) |
31 December 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
31 December 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Return made up to 13/11/02; full list of members (13 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Return made up to 13/11/02; full list of members (13 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
14 December 2001 | Group of companies' accounts made up to 30 March 2001 (25 pages) |
14 December 2001 | Group of companies' accounts made up to 30 March 2001 (25 pages) |
13 December 2001 | Return made up to 13/11/01; full list of members
|
13 December 2001 | Return made up to 13/11/01; full list of members
|
16 January 2001 | Full group accounts made up to 31 March 2000 (23 pages) |
16 January 2001 | Full group accounts made up to 31 March 2000 (23 pages) |
18 December 2000 | Return made up to 13/11/00; full list of members (13 pages) |
18 December 2000 | Return made up to 13/11/00; full list of members (13 pages) |
15 December 1999 | Full group accounts made up to 26 March 1999 (51 pages) |
15 December 1999 | Full group accounts made up to 26 March 1999 (51 pages) |
10 December 1999 | Return made up to 13/11/99; no change of members
|
10 December 1999 | Return made up to 13/11/99; no change of members
|
22 December 1998 | Full group accounts made up to 27 March 1998 (26 pages) |
22 December 1998 | Full group accounts made up to 27 March 1998 (26 pages) |
15 December 1998 | Return made up to 13/11/98; no change of members (6 pages) |
15 December 1998 | Return made up to 13/11/98; no change of members (6 pages) |
17 December 1997 | Full group accounts made up to 28 March 1997 (22 pages) |
17 December 1997 | Return made up to 13/11/97; full list of members (8 pages) |
17 December 1997 | Return made up to 13/11/97; full list of members (8 pages) |
17 December 1997 | Full group accounts made up to 28 March 1997 (22 pages) |
10 December 1996 | Return made up to 13/11/96; full list of members (8 pages) |
10 December 1996 | Full group accounts made up to 29 March 1996 (26 pages) |
10 December 1996 | Return made up to 13/11/96; full list of members (8 pages) |
10 December 1996 | Full group accounts made up to 29 March 1996 (26 pages) |
8 December 1995 | Full group accounts made up to 31 March 1995 (26 pages) |
8 December 1995 | Return made up to 13/11/95; no change of members
|
8 December 1995 | Full group accounts made up to 31 March 1995 (26 pages) |
8 December 1995 | Return made up to 13/11/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (226 pages) |
25 November 1993 | Return made up to 13/11/93; full list of members (11 pages) |
25 November 1993 | Return made up to 13/11/93; full list of members (11 pages) |
12 November 1985 | Particulars of mortgage/charge (3 pages) |
12 November 1985 | Particulars of mortgage/charge (3 pages) |
1 November 1983 | Particulars of mortgage/charge (3 pages) |
1 November 1983 | Particulars of mortgage/charge (3 pages) |
5 September 1950 | Incorporation (15 pages) |
5 September 1950 | Incorporation (15 pages) |