Company NameJ. Thomson Colour Printers Limited
Company StatusActive
Company NumberSC029216
CategoryPrivate Limited Company
Incorporation Date2 January 1953(71 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameKevin Creechan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(52 years, 4 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Regency Court
Hamilton
Lanarkshire
ML3 7EA
Scotland
Director NameMiss Karen Baillie
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(66 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address303 Burnfield Road
Thornliebank
Glasgow
G46 7UQ
Scotland
Director NameMr Stephen Docherty
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(66 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleChairman
Country of ResidenceScotland
Correspondence Address303 Burnfield Road
Thornliebank
Glasgow
G46 7UQ
Scotland
Director NameAnthony Black
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(37 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 May 1992)
RoleCompany Director
Correspondence Address19 Sunnyside Drive
Clarkston
Glasgow
Lanarkshire
G76 7PX
Scotland
Director NameJohn Gallagher
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(37 years, 5 months after company formation)
Appointment Duration12 years (resigned 31 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Craw Road
Paisley
Renfrewshire
PA2 6AE
Scotland
Director NameHamish Alexander Thomson
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(37 years, 5 months after company formation)
Appointment Duration27 years, 8 months (resigned 08 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Morven Road
Bearsden
Glasgow
Lanarkshire
G61 3BU
Scotland
Director NameMargaret Euphemia Calvert Thomson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(37 years, 5 months after company formation)
Appointment Duration29 years, 1 month (resigned 04 July 2019)
RoleHousewife
Country of ResidenceScotland
Correspondence Address1 Morven Road
Bearsden
Glasgow
Lanarkshire
G61 3BU
Scotland
Secretary NameHamish Alexander Thomson
NationalityBritish
StatusResigned
Appointed01 June 1990(37 years, 5 months after company formation)
Appointment Duration24 years, 11 months (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Morven Road
Bearsden
Glasgow
Lanarkshire
G61 3BU
Scotland
Director NameThomas Moffat Muir Graham
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(38 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 16 May 2005)
RoleManaging Director
Correspondence Address20 Stravaig Walk
Paisley
Renfrewshire
PA2 0RY
Scotland
Director NameMr Nicholas Hamish Thomson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(39 years, 3 months after company formation)
Appointment Duration27 years, 3 months (resigned 04 July 2019)
RoleSales/General Executive
Country of ResidenceScotland
Correspondence AddressHalf Mark Buchanan Smithy
Drymen
Glasgow
G63 0JB
Scotland
Director NameMr Marshall James Thomson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(60 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House Finnoch Toll
Killearn
Glasgow
G63 9QJ
Scotland
Secretary NameMr Nicholas Hamish Thomson
StatusResigned
Appointed14 May 2015(62 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 July 2019)
RoleCompany Director
Correspondence Address14 Carnoustie Place
Glasgow
G5 8PB
Scotland

Contact

Websitejtcp.co.uk

Location

Registered Address303 Burnfield Road
Thornliebank
Glasgow
G46 7UQ
Scotland
ConstituencyGlasgow South
WardNewlands/Auldburn
Address Matches5 other UK companies use this postal address

Shareholders

152.3k at £1Marshall Thomson
82.30%
Preference
5.6k at £1Nicholas Thomson
3.03%
Ordinary
4.4k at £1Marshall Thomson
2.38%
Ordinary
22.8k at £1Nicholas Hamish Thomson
12.30%
Preference
1 at £1Teddy Thomson Trust
0.00%
Second Preference

Financials

Year2014
Turnover£12,857,397
Net Worth£10,119,868
Cash£6,335,772
Current Liabilities£2,032,052

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Charges

16 July 2019Delivered on: 18 July 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: (I) all and whole the property known as 14 and 16 carnoustie place, glasgow, G5 8PB comprising (first) all and whole that plot or area of ground containing 14,100 square feet or thereby in the parish of govan and county of the barony and regality of glasgow being the subjects shown outlined in red on the plan annexed and signed as relative to the instrument of charge (the "plan") being the subjects more particularly described in and disponed (first) by disposition by ronald lyon (estate) company LTD in favour of j thomson and son (packaging) LTD dated 2ND april and recorded in the general registers of sasines of glasgow 5TH june, both months 1969; and (second) all and whole a fourteen fiftieths pro indiviso share in and to all and whole that area of car park extending to 11,404 square feet within the said parish and county shown coloured brown, pink and blue on the plan but excepting for the avoidance of doubt the electricity substation subjects within the areas coloured blue and pink which is shown uncoloured on the plan; which subjects are more particularly described and disponed, in the second place in the contract of excambion between the said j thomson and son (packaging) LTD and lyon group limited dated 11TH and 26TH january and recorded the general registers of sasines 2ND february, both months 1973 together with (one) the parts, privileges and pertinents; (two) the chargor's whole right, title and interest present and future in and to the property; (three) an exclusive right of use for the parking of cars over the area coloured brown on the plan and of access therefrom and thereto over the area coloured blue on the aforesaid plan;. (Ii) all and whole the subjects known as and forming 20 (otherwise 18 and 20) carnoustie place, glasgow, G5 8PH being the subjects registered in the land register of scotland under title number GLA117161; and. (Iii) all and whole the subjects known as and forming 24 and 26 carnoustie place, glasgow G5 8PH being the subjects registered in the land register of scotland under title number GLA20499.
Outstanding
4 July 2019Delivered on: 11 July 2019
Persons entitled: Nicholas Thomson

Classification: A registered charge
Outstanding
4 July 2019Delivered on: 10 July 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
9 November 1989Delivered on: 16 November 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Outstanding
3 December 1962Delivered on: 7 December 1962
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit and 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.
Outstanding

Filing History

19 December 2020Full accounts made up to 31 December 2019 (31 pages)
13 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
10 June 2020All of the property or undertaking has been released from charge 2 (1 page)
25 October 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
2 October 2019Full accounts made up to 31 December 2018 (33 pages)
29 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
23 July 2019Cessation of Nicholas Hamish Thomson as a person with significant control on 4 July 2019 (1 page)
23 July 2019Notification of Bell & Bain (Holdings) Limited as a person with significant control on 4 July 2019 (2 pages)
18 July 2019Registration of charge SC0292160005, created on 16 July 2019 (10 pages)
18 July 2019Alterations to floating charge 2 (20 pages)
17 July 2019Alterations to floating charge SC0292160003 (17 pages)
17 July 2019Alterations to floating charge SC0292160004 (19 pages)
11 July 2019Registration of charge SC0292160004, created on 4 July 2019 (14 pages)
10 July 2019Registration of charge SC0292160003, created on 4 July 2019 (15 pages)
8 July 2019Termination of appointment of Nicholas Hamish Thomson as a secretary on 4 July 2019 (1 page)
8 July 2019Termination of appointment of Margaret Euphemia Calvert Thomson as a director on 4 July 2019 (1 page)
8 July 2019Termination of appointment of Nicholas Hamish Thomson as a director on 4 July 2019 (1 page)
8 July 2019Registered office address changed from 14 Carnoustie Place Glasgow G5 8PB to 303 Burnfield Road Thornliebank Glasgow G46 7UQ on 8 July 2019 (1 page)
8 July 2019Appointment of Miss Karen Baillie as a director on 4 July 2019 (2 pages)
8 July 2019Appointment of Mr Stephen Docherty as a director on 4 July 2019 (2 pages)
3 July 2019Cancellation of shares. Statement of capital on 1 July 2019
  • GBP 5,600
(6 pages)
3 July 2019Purchase of own shares. (3 pages)
3 July 2019Resolutions
  • RES13 ‐ Share purchase agreement 01/07/2019
(8 pages)
3 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
18 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
17 June 2019Cancellation of shares. Statement of capital on 15 March 2019
  • GBP 5,601
(6 pages)
17 June 2019Cancellation of shares. Statement of capital on 15 March 2018
  • GBP 6,357.00
(6 pages)
17 June 2019Cancellation of shares. Statement of capital on 15 March 2017
  • GBP 7,113.00
(6 pages)
7 June 2019Satisfaction of charge 1 in full (1 page)
4 April 2019Cancellation of shares. Statement of capital on 15 March 2019
  • GBP 5,601.00
(6 pages)
29 March 2019Purchase of own shares. (3 pages)
28 March 2019Termination of appointment of Marshall James Thomson as a director on 15 March 2019 (1 page)
12 July 2018Full accounts made up to 31 December 2017 (34 pages)
13 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
9 April 2018Purchase of own shares. (3 pages)
9 April 2018Cancellation of shares. Statement of capital on 15 March 2018
  • GBP 6,357.00
(6 pages)
12 February 2018Termination of appointment of Hamish Alexander Thomson as a director on 8 February 2018 (1 page)
31 August 2017Full accounts made up to 31 December 2016 (34 pages)
31 August 2017Full accounts made up to 31 December 2016 (34 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
11 April 2017Cancellation of shares. Statement of capital on 15 March 2017
  • GBP 7,113.00
(4 pages)
11 April 2017Purchase of own shares. (3 pages)
11 April 2017Purchase of own shares. (3 pages)
11 April 2017Cancellation of shares. Statement of capital on 15 March 2017
  • GBP 7,113.00
(4 pages)
20 September 2016Full accounts made up to 31 December 2015 (30 pages)
20 September 2016Full accounts made up to 31 December 2015 (30 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 7,869
(8 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 7,869
(8 pages)
25 April 2016Purchase of own shares. (3 pages)
25 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
25 April 2016Particulars of variation of rights attached to shares (2 pages)
25 April 2016Purchase of own shares. (3 pages)
25 April 2016Change of share class name or designation (2 pages)
25 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
25 April 2016Particulars of variation of rights attached to shares (2 pages)
25 April 2016Change of share class name or designation (2 pages)
25 April 2016Cancellation of shares. Statement of capital on 15 March 2016
  • GBP 7,869
(4 pages)
25 April 2016Cancellation of shares. Statement of capital on 15 March 2016
  • GBP 7,869
(4 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 185,000
(8 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 185,000
(8 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 185,000
(8 pages)
15 May 2015Full accounts made up to 31 December 2014 (25 pages)
15 May 2015Full accounts made up to 31 December 2014 (25 pages)
14 May 2015Appointment of Mr Nicholas Hamish Thomson as a secretary on 14 May 2015 (2 pages)
14 May 2015Director's details changed for Nicholas Hamish Thomson on 14 May 2015 (2 pages)
14 May 2015Appointment of Mr Nicholas Hamish Thomson as a secretary on 14 May 2015 (2 pages)
14 May 2015Termination of appointment of Hamish Alexander Thomson as a secretary on 14 May 2015 (1 page)
14 May 2015Director's details changed for Nicholas Hamish Thomson on 14 May 2015 (2 pages)
14 May 2015Termination of appointment of Hamish Alexander Thomson as a secretary on 14 May 2015 (1 page)
1 September 2014Full accounts made up to 31 December 2013 (24 pages)
1 September 2014Full accounts made up to 31 December 2013 (24 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 185,000
(9 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 185,000
(9 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 185,000
(9 pages)
27 February 2014Appointment of Mr Marshall James Thomson as a director (2 pages)
27 February 2014Appointment of Mr Marshall James Thomson as a director (2 pages)
15 July 2013Full accounts made up to 31 December 2012 (23 pages)
15 July 2013Full accounts made up to 31 December 2012 (23 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
22 May 2012Full accounts made up to 31 December 2011 (23 pages)
22 May 2012Full accounts made up to 31 December 2011 (23 pages)
15 September 2011Full accounts made up to 31 December 2010 (23 pages)
15 September 2011Full accounts made up to 31 December 2010 (23 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
12 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 September 2010Full accounts made up to 31 December 2009 (23 pages)
27 September 2010Full accounts made up to 31 December 2009 (23 pages)
15 June 2010Director's details changed for Margaret Euphemia Calvert Thomson on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Hamish Alexander Thomson on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Hamish Alexander Thomson on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Kevin Creechan on 1 June 2010 (2 pages)
15 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
15 June 2010Director's details changed for Kevin Creechan on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Nicholas Hamish Thomson on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Hamish Alexander Thomson on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Nicholas Hamish Thomson on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Nicholas Hamish Thomson on 1 June 2010 (2 pages)
15 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
15 June 2010Director's details changed for Margaret Euphemia Calvert Thomson on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Kevin Creechan on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Margaret Euphemia Calvert Thomson on 1 June 2010 (2 pages)
15 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
1 June 2009Return made up to 01/06/09; full list of members (5 pages)
1 June 2009Return made up to 01/06/09; full list of members (5 pages)
21 May 2009Full accounts made up to 31 December 2008 (22 pages)
21 May 2009Full accounts made up to 31 December 2008 (22 pages)
24 October 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
24 October 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
20 June 2008Return made up to 01/06/08; full list of members (5 pages)
20 June 2008Return made up to 01/06/08; full list of members (5 pages)
6 June 2007Return made up to 01/06/07; full list of members (4 pages)
6 June 2007Return made up to 01/06/07; full list of members (4 pages)
14 May 2007Full accounts made up to 31 December 2006 (22 pages)
14 May 2007Full accounts made up to 31 December 2006 (22 pages)
27 June 2006Return made up to 01/06/06; full list of members (4 pages)
27 June 2006Return made up to 01/06/06; full list of members (4 pages)
30 May 2006Full accounts made up to 31 December 2005 (24 pages)
30 May 2006Full accounts made up to 31 December 2005 (24 pages)
26 July 2005Full accounts made up to 31 December 2004 (22 pages)
26 July 2005Full accounts made up to 31 December 2004 (22 pages)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
21 June 2005Return made up to 01/06/05; full list of members (4 pages)
21 June 2005Return made up to 01/06/05; full list of members (4 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
6 May 2005New director appointed (1 page)
6 May 2005New director appointed (1 page)
2 July 2004Full accounts made up to 31 December 2003 (24 pages)
2 July 2004Full accounts made up to 31 December 2003 (24 pages)
7 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
17 June 2003Return made up to 01/06/03; full list of members (8 pages)
17 June 2003Return made up to 01/06/03; full list of members (8 pages)
7 April 2003Full accounts made up to 31 December 2002 (25 pages)
7 April 2003Full accounts made up to 31 December 2002 (25 pages)
28 June 2002Return made up to 01/06/02; full list of members (8 pages)
28 June 2002Return made up to 01/06/02; full list of members (8 pages)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
3 May 2002Full accounts made up to 31 December 2001 (25 pages)
3 May 2002Full accounts made up to 31 December 2001 (25 pages)
21 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2001Full accounts made up to 31 December 2000 (21 pages)
18 May 2001Full accounts made up to 31 December 2000 (21 pages)
29 June 2000Return made up to 01/06/00; full list of members (7 pages)
29 June 2000Return made up to 01/06/00; full list of members (7 pages)
12 April 2000Full accounts made up to 31 December 1999 (22 pages)
12 April 2000Full accounts made up to 31 December 1999 (22 pages)
4 April 2000Director's particulars changed (1 page)
4 April 2000Director's particulars changed (1 page)
30 June 1999Return made up to 01/06/99; no change of members (6 pages)
30 June 1999Return made up to 01/06/99; no change of members (6 pages)
4 May 1999Full accounts made up to 31 December 1998 (23 pages)
4 May 1999Full accounts made up to 31 December 1998 (23 pages)
16 November 1998Full accounts made up to 31 December 1997 (19 pages)
16 November 1998Full accounts made up to 31 December 1997 (19 pages)
6 July 1998Return made up to 01/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 1998Return made up to 01/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 1997Full accounts made up to 31 December 1996 (19 pages)
27 June 1997Return made up to 01/06/97; no change of members (6 pages)
27 June 1997Full accounts made up to 31 December 1996 (19 pages)
27 June 1997Return made up to 01/06/97; no change of members (6 pages)
23 August 1996Full accounts made up to 31 December 1995 (19 pages)
23 August 1996Full accounts made up to 31 December 1995 (19 pages)
25 June 1996Return made up to 01/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1996Return made up to 01/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1995Return made up to 01/06/95; full list of members (8 pages)
27 June 1995Return made up to 01/06/95; full list of members (8 pages)
27 April 1995Full accounts made up to 31 December 1994 (20 pages)
27 April 1995Full accounts made up to 31 December 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
7 April 1992Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
7 April 1992Memorandum and Articles of Association (31 pages)
7 April 1992Memorandum and Articles of Association (31 pages)
7 April 1992£ nc 10000/185000 30/03/92 (1 page)
7 April 1992£ nc 10000/185000 30/03/92 (1 page)
15 July 1991Director resigned (2 pages)
15 July 1991Director resigned (2 pages)
2 January 1953Incorporation (37 pages)
2 January 1953Incorporation (37 pages)