Company NameRothley Garages Limited
Company StatusActive
Company NumberSC028701
CategoryPrivate Limited Company
Incorporation Date19 January 1952(71 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameKenneth Brown Macrae
NationalityBritish
StatusCurrent
Appointed23 December 1998(46 years, 11 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address185 Byres Road
Glasgow
G12 8TS
Scotland
Director NameMr Colin Lauder
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2015(63 years, 8 months after company formation)
Appointment Duration8 years
RoleDepute Director NHS Strategic Planning
Country of ResidenceScotland
Correspondence Address185 Ferguson Whyte
185 Byres Road
Glasgow
G12 8TS
Scotland
Director NameJeremy Charles Andrews
Date of BirthMarch 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(66 years, 8 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceScotland
Correspondence Address185 Ferguson Whyte
185 Byres Road
Glasgow
G12 8TS
Scotland
Director NameDr Colin Ewart Binnie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2018(66 years, 8 months after company formation)
Appointment Duration5 years
RoleConsultant Engineer
Country of ResidenceScotland
Correspondence Address20 Helensburgh Drive
Glasgow
G13 1RS
Scotland
Director NameMrs Sally Caroline Herron
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(67 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address30 Helensburgh Drive
Glasgow
G13 1RS
Scotland
Director NameDr Douglas Andrew Alexander Grieve
Date of BirthDecember 1975 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(69 years, 8 months after company formation)
Appointment Duration2 years
RoleDoctor
Country of ResidenceScotland
Correspondence Address10 Helensburgh Drive
Glasgow
G13 1RS
Scotland
Director NameDr Suzannah Drummond
Date of BirthMarch 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(69 years, 8 months after company formation)
Appointment Duration2 years
RoleDoctor
Country of ResidenceScotland
Correspondence Address18 Helensburgh Drive
Glasgow
G13 1RS
Scotland
Director NameJeremy Charles Andrews
Date of BirthMarch 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1989(37 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 June 1996)
RoleCompany Executive
Country of ResidenceScotland
Correspondence Address24 Helensburgh Drive
Glasgow
Lanarkshire
G13 1RS
Scotland
Director NameMr Robert White Campbell
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1989(37 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 April 1996)
RoleCompany Executive
Correspondence Address18 Helensburgh Drive
Glasgow
Lanarkshire
G13 1RS
Scotland
Director NameMr Robert White Campbell
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1989(37 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 April 1996)
RoleCompany Executive
Correspondence Address18 Helensburgh Drive
Glasgow
Lanarkshire
G13 1RS
Scotland
Secretary NameAlexander Donaldson
NationalityBritish
StatusResigned
Appointed03 July 1989(37 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 April 1998)
RoleCompany Director
Correspondence Address9 Earls Way
Doonfoot
Ayr
Ayrshire
KA7 4HF
Scotland
Director NameRobert Bell
Date of BirthMarch 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(44 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 1999)
RoleRetired
Correspondence Address30 Helensburgh Drive
Glasgow
G13 1RS
Scotland
Director NameAllan Burns
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(47 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 June 2001)
RoleCompany Director
Correspondence Address28 Helensburgh Drive
Glasgow
G13 1RS
Scotland
Director NameDr John James Herron
Date of BirthMarch 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(48 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 August 2008)
RoleGeneral Practitioner
Correspondence Address32 Helensburgh Drive
Glasgow
G13 1RS
Scotland
Director NameThomas McNair Scott
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(49 years, 5 months after company formation)
Appointment Duration3 years (resigned 24 June 2004)
RoleRetired
Correspondence Address10 Helensburgh Drive
Glasgow
Lanarkshire
G13 1RS
Scotland
Director NameThomas McNair Scott
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(49 years, 5 months after company formation)
Appointment Duration3 years (resigned 24 June 2004)
RoleRetired
Correspondence Address10 Helensburgh Drive
Glasgow
Lanarkshire
G13 1RS
Scotland
Director NameDr Ian Buchanan Watson
Date of BirthJanuary 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(50 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 June 2005)
RoleDentist
Correspondence Address22 Helensburgh Drive
Glasgow
G13 1RS
Scotland
Director NameRobert Bell
Date of BirthMarch 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(52 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 August 2008)
RoleRetired
Correspondence Address30 Helensburgh Drive
Glasgow
G13 1RS
Scotland
Director NameDr Russell Drummond
Date of BirthFebruary 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(55 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 September 2015)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address18 Helensburgh Drive
Glasgow
G13 1RS
Scotland
Director NameMrs Sally Caroline Herron
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(56 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 September 2017)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence Address32 Helensburgh Drive
Glasgow
G13 1RS
Scotland
Director NameDr Colin Ewart Binnie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(58 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 September 2015)
RoleConsultant Engineer
Country of ResidenceScotland
Correspondence Address20 Helensburgh Drive
Glasgow
G13 1RS
Scotland
Director NameMr Colin Lauder
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(63 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 September 2018)
RoleDepute Director NHS Strategic Planning
Country of ResidenceScotland
Correspondence Address185 Ferguson Whyte
185 Byres Road
Glasgow
G12 8TS
Scotland
Director NameMrs Kirsten Mackenzie
Date of BirthDecember 1972 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(66 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 15 July 2019)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address185 Ferguson Whyte
185 Byres Road
Glasgow
G12 8TS
Scotland

Location

Registered Address185 Ferguson Whyte
185 Byres Road
Glasgow
G12 8TS
Scotland
ConstituencyGlasgow North
WardPartick West

Shareholders

240 at £1Colin Lauder & Mrs C. Lauder
12.50%
Ordinary
240 at £1Executors Of Thomas M. Scott
12.50%
Ordinary
240 at £1Johanna Walker Logan & David Andrew Jarvie
12.50%
Ordinary
240 at £1Kirsten Mackenzie & Scott Mackenzie
12.50%
Ordinary
240 at £1Mrs Rosemary G.l. Andrews & Jeremy C. Andrews
12.50%
Ordinary
240 at £1Mrs Sally Caroline Herron & John J. Herron
12.50%
Ordinary
240 at £1Mrs Vivian Binnie & Dr Colin Binnie
12.50%
Ordinary
240 at £1Susannah Rosalind Drummond & Russell Sinclair Drummond
12.50%
Ordinary

Financials

Year2014
Net Worth£548
Current Liabilities£1,678

Accounts

Latest Accounts19 January 2022 (1 year, 8 months ago)
Next Accounts Due19 October 2023 (2 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End19 January

Returns

Latest Return8 April 2023 (5 months, 4 weeks ago)
Next Return Due22 April 2024 (6 months, 3 weeks from now)

Filing History

21 September 2023Total exemption full accounts made up to 19 January 2023 (7 pages)
12 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
17 February 2023Termination of appointment of Sally Caroline Herron as a director on 29 November 2022 (1 page)
17 February 2023Appointment of Mrs Lyndsay Jane Lauder as a director on 29 November 2022 (2 pages)
1 December 2022Total exemption full accounts made up to 19 January 2022 (7 pages)
13 May 2022Termination of appointment of Colin Ewart Binnie as a director on 28 September 2021 (1 page)
13 May 2022Termination of appointment of Jeremy Charles Andrews as a director on 28 September 2021 (1 page)
13 May 2022Confirmation statement made on 8 April 2022 with updates (4 pages)
13 May 2022Appointment of Dr Suzannah Drummond as a director on 28 September 2021 (2 pages)
13 May 2022Appointment of Dr Douglas Andrew Alexander Grieve as a director on 28 September 2021 (2 pages)
18 October 2021Total exemption full accounts made up to 19 January 2021 (7 pages)
30 April 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
15 October 2020Total exemption full accounts made up to 19 January 2020 (7 pages)
4 June 2020Appointment of Mrs Sally Caroline Herron as a director on 15 July 2019 (2 pages)
4 June 2020Termination of appointment of Kirsten Mackenzie as a director on 15 July 2019 (1 page)
1 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
18 October 2019Total exemption full accounts made up to 19 January 2019 (7 pages)
22 May 2019Appointment of Dr Colin Ewart Binnie as a director on 22 September 2018 (2 pages)
22 May 2019Termination of appointment of Colin Lauder as a director on 19 September 2018 (1 page)
22 May 2019Appointment of Jeremy Charles Andrews as a director on 19 September 2018 (2 pages)
22 May 2019Appointment of Mrs Kirsten Mackenzie as a director on 19 September 2018 (2 pages)
2 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
2 October 2018Total exemption full accounts made up to 19 January 2018 (7 pages)
20 September 2018Registered office address changed from Macrae & Kaur 45 Hope Street Glasgow G2 6AE to 185 Ferguson Whyte 185 Byres Road Glasgow G12 8TS on 20 September 2018 (1 page)
2 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
23 April 2018Secretary's details changed for Kenneth Brown Macrae on 11 April 2018 (1 page)
23 April 2018Confirmation statement made on 23 April 2018 with updates (6 pages)
23 April 2018Termination of appointment of Sally Caroline Herron as a director on 20 September 2017 (1 page)
5 October 2017Total exemption full accounts made up to 19 January 2017 (6 pages)
5 October 2017Total exemption full accounts made up to 19 January 2017 (6 pages)
1 September 2017Appointment of Mr Colin Lauder as a director on 22 September 2015 (2 pages)
1 September 2017Termination of appointment of Russell Drummond as a director on 22 September 2015 (1 page)
1 September 2017Termination of appointment of Colin Ewart Binnie as a director on 22 September 2015 (1 page)
1 September 2017Termination of appointment of Colin Ewart Binnie as a director on 22 September 2015 (1 page)
1 September 2017Appointment of Mr Colin Lauder as a director on 22 September 2015 (2 pages)
1 September 2017Termination of appointment of Russell Drummond as a director on 22 September 2015 (1 page)
17 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 19 January 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 19 January 2016 (6 pages)
25 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2,160
(7 pages)
25 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2,160
(7 pages)
19 October 2015Micro company accounts made up to 19 January 2015 (2 pages)
19 October 2015Micro company accounts made up to 19 January 2015 (2 pages)
7 August 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,920
(7 pages)
7 August 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,920
(7 pages)
17 October 2014Total exemption small company accounts made up to 19 January 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 19 January 2014 (6 pages)
11 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,920
(7 pages)
11 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,920
(7 pages)
18 October 2013Total exemption small company accounts made up to 19 January 2013 (5 pages)
18 October 2013Total exemption small company accounts made up to 19 January 2013 (5 pages)
17 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
17 July 2013Registered office address changed from C/O Mcleish Carswell Atlantic House 45 Hope St Glasgow G2 6AE Scotland on 17 July 2013 (1 page)
17 July 2013Registered office address changed from C/O Mcleish Carswell Atlantic House 45 Hope St Glasgow G2 6AE Scotland on 17 July 2013 (1 page)
17 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
17 October 2012Total exemption small company accounts made up to 19 January 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 19 January 2012 (5 pages)
11 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
21 October 2011Total exemption small company accounts made up to 19 January 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 19 January 2011 (5 pages)
19 October 2011Appointment of Dr Colin Ewart Binnie as a director (2 pages)
19 October 2011Appointment of Dr Colin Ewart Binnie as a director (2 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
29 September 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
9 September 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2010Total exemption small company accounts made up to 19 January 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 19 January 2010 (5 pages)
23 August 2010Director's details changed for Dr Russell Drummond on 14 May 2010 (2 pages)
23 August 2010Director's details changed for Dr Russell Drummond on 14 May 2010 (2 pages)
23 August 2010Director's details changed for Sally Caroline Herron on 14 May 2010 (2 pages)
23 August 2010Director's details changed for Sally Caroline Herron on 14 May 2010 (2 pages)
23 August 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
23 August 2010Registered office address changed from C/O Mcleish Carswell 29 Saint Vincent Place Glasgow Lanarkshire G1 2DT on 23 August 2010 (1 page)
23 August 2010Registered office address changed from C/O Mcleish Carswell 29 Saint Vincent Place Glasgow Lanarkshire G1 2DT on 23 August 2010 (1 page)
29 August 2009Total exemption small company accounts made up to 19 January 2009 (5 pages)
29 August 2009Total exemption small company accounts made up to 19 January 2009 (5 pages)
16 June 2009Return made up to 14/05/09; full list of members (7 pages)
16 June 2009Return made up to 14/05/09; full list of members (7 pages)
15 April 2009Appointment terminated director robert bell (1 page)
15 April 2009Appointment terminated director john herron (1 page)
15 April 2009Appointment terminated director robert bell (1 page)
15 April 2009Appointment terminated director john herron (1 page)
2 April 2009Director appointed dr russell drummond (2 pages)
2 April 2009Director appointed sally caroline herron (2 pages)
2 April 2009Director appointed dr russell drummond (2 pages)
2 April 2009Director appointed sally caroline herron (2 pages)
19 November 2008Total exemption small company accounts made up to 19 January 2008 (4 pages)
19 November 2008Total exemption small company accounts made up to 19 January 2008 (4 pages)
1 July 2008Return made up to 14/05/08; full list of members (7 pages)
1 July 2008Return made up to 14/05/08; full list of members (7 pages)
7 November 2007Total exemption small company accounts made up to 19 January 2007 (4 pages)
7 November 2007Total exemption small company accounts made up to 19 January 2007 (4 pages)
19 July 2007Return made up to 14/05/07; no change of members (7 pages)
19 July 2007Return made up to 14/05/07; no change of members (7 pages)
25 September 2006Total exemption small company accounts made up to 19 January 2006 (4 pages)
25 September 2006Total exemption small company accounts made up to 19 January 2006 (4 pages)
17 May 2006Return made up to 14/05/06; full list of members (11 pages)
17 May 2006Return made up to 14/05/06; full list of members (11 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
7 October 2005Total exemption small company accounts made up to 19 January 2005 (5 pages)
7 October 2005Total exemption small company accounts made up to 19 January 2005 (5 pages)
5 July 2005Return made up to 14/05/05; full list of members (11 pages)
5 July 2005Return made up to 14/05/05; full list of members (11 pages)
23 December 2004New director appointed (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004Director resigned (1 page)
10 November 2004Total exemption small company accounts made up to 19 January 2004 (4 pages)
10 November 2004Total exemption small company accounts made up to 19 January 2004 (4 pages)
12 June 2004Return made up to 14/05/04; full list of members (11 pages)
12 June 2004Return made up to 14/05/04; full list of members (11 pages)
15 September 2003Total exemption small company accounts made up to 19 January 2003 (5 pages)
15 September 2003Total exemption small company accounts made up to 19 January 2003 (5 pages)
10 June 2003Return made up to 14/05/03; full list of members (11 pages)
10 June 2003Return made up to 14/05/03; full list of members (11 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
27 September 2002Total exemption small company accounts made up to 19 January 2002 (5 pages)
27 September 2002Total exemption small company accounts made up to 19 January 2002 (5 pages)
25 June 2002Return made up to 14/05/02; full list of members (11 pages)
25 June 2002Return made up to 14/05/02; full list of members (11 pages)
25 October 2001Total exemption small company accounts made up to 19 January 2001 (5 pages)
25 October 2001Total exemption small company accounts made up to 19 January 2001 (5 pages)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
9 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
3 November 2000Accounts for a small company made up to 19 January 2000 (5 pages)
3 November 2000Accounts for a small company made up to 19 January 2000 (5 pages)
23 May 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
(11 pages)
23 May 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
(11 pages)
12 November 1999Accounts for a small company made up to 19 January 1999 (5 pages)
12 November 1999Accounts for a small company made up to 19 January 1999 (5 pages)
20 September 1999New director appointed (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999New director appointed (2 pages)
6 May 1999Return made up to 14/05/99; no change of members (4 pages)
6 May 1999Return made up to 14/05/99; no change of members (4 pages)
13 April 1999Return made up to 14/05/98; no change of members (4 pages)
13 April 1999Return made up to 14/05/98; no change of members (4 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999New secretary appointed (2 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999Secretary resigned (1 page)
11 January 1999Full accounts made up to 19 January 1998 (9 pages)
11 January 1999Full accounts made up to 19 January 1998 (9 pages)
29 January 1998Full accounts made up to 19 January 1997 (11 pages)
29 January 1998Full accounts made up to 19 January 1997 (11 pages)
21 July 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 July 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 August 1996Accounts for a small company made up to 19 January 1996 (10 pages)
16 August 1996Accounts for a small company made up to 19 January 1996 (10 pages)
21 May 1996Return made up to 14/05/96; full list of members (8 pages)
21 May 1996Return made up to 14/05/96; full list of members (8 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
18 May 1995Accounts for a small company made up to 19 January 1995 (11 pages)
18 May 1995Accounts for a small company made up to 19 January 1995 (11 pages)
15 May 1995Return made up to 14/05/95; full list of members (8 pages)
15 May 1995Return made up to 14/05/95; full list of members (8 pages)
19 January 1952Incorporation (17 pages)
19 January 1952Incorporation (17 pages)