Company NameAlex Inglis Scotland Limited
Company StatusDissolved
Company NumberSC029452
CategoryPrivate Limited Company
Incorporation Date16 May 1953(70 years, 12 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)
Previous NameAlex. Inglis & Company (Blantyre) Limited

Business Activity

Section CManufacturing
SIC 33110Repair of fabricated metal products

Directors

Secretary NameMelanie Daniels
NationalityBritish
StatusClosed
Appointed17 February 2009(55 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 14 August 2018)
RoleCompany Director
Correspondence Address1 Clark Way
Bellshill Industrial Estate
Bellshill
Lanarkshire
ML4 3NX
Scotland
Director NameMr Sid Sadique
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2015(61 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Clark Way
Bellshill Industrial Estate
Bellshill
Lanarkshire
ML4 3NX
Scotland
Director NameMr Stephen Michael Richardson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2015(61 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Clark Way
Bellshill Industrial Estate
Bellshill
Lanarkshire
ML4 3NX
Scotland
Director NameMr Martin Roy Ashcroft
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2016(63 years, 2 months after company formation)
Appointment Duration2 years (closed 14 August 2018)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address1 Clark Way
Bellshill Industrial Estate
Bellshill
Lanarkshire
ML4 3NX
Scotland
Director NameRobert William Carruthers Grant
NationalityBritish
StatusResigned
Appointed30 December 1988(35 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 December 1992)
RoleCompany Director
Correspondence Address2 Peace Avenue
Kilmarnock
Ayrshire
KA1 2RN
Scotland
Director NameAlan McKechnie
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(35 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 June 2007)
RoleCompany Director
Correspondence Address115 Low Waters Road
Hamilton
ML3 7QG
Scotland
Secretary NameBridie McKechnie
NationalityBritish
StatusResigned
Appointed30 December 1988(35 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 June 2007)
RoleCompany Director
Correspondence Address115 Low Waters Road
Hamilton
Lanarkshire
ML3 7QG
Scotland
Director NameIsamu Akiyama
Date of BirthMay 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2007(54 years after company formation)
Appointment Duration2 years (resigned 10 June 2009)
RoleCompany Director
Correspondence AddressFlat 4 Katherine Court
2c Castellain Road
London
W9 1EZ
Director NameHidehiko Seki
Date of BirthNovember 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2007(54 years after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 2009)
RoleSenior Adviser
Correspondence Address19 Cotman
Westleigh Avenue
London
SW15 6RG
Secretary NameMr Steven Andrew Nicholas Paxton
NationalityBritish
StatusResigned
Appointed01 June 2007(54 years after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands
Hall Lane Antrobus
Northwich
Cheshire
CW9 6BJ
Director NameMr Steven Andrew Nicholas Paxton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(55 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 January 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBirdsfield Works
Blantyre
Lanarkshire
G72 0XG
Scotland
Director NameMr Yoshiyuki Fujioka
Date of BirthNovember 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed10 June 2009(56 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 24 October 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBirdsfield Works
Blantyre
Lanarkshire
G72 0XG
Scotland
Director NameMr Peadar James O'Reilly
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed24 October 2012(59 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Penny Black Court
21a Barton Road Worsley
Manchester
M28 2PD
Director NameMr David Christopher Foreman
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(59 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 The Edge
Clowes Street
Salford
M3 5ND
Director NameMr Michael James Fletcher
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(59 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Browning Drive
Winwick
Warrington
WA2 8XL
Director NameMr David James Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed30 January 2015(61 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2016)
RoleEngineering Director
Country of ResidenceScotland
Correspondence Address1 Clark Way
Bellshill Industrial Estate
Bellshill
Lanarkshire
ML4 3NX
Scotland
Director NameMr Matthew Norcliffe
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(61 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Clark Way
Bellshill Industrial Estate
Bellshill
Lanarkshire
ML4 3NX
Scotland
Director NameMr Kevin Ballantyne
Date of BirthMay 1975 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed30 January 2015(61 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Clark Way
Bellshill Industrial Estate
Bellshill
Lanarkshire
ML4 3NX
Scotland

Contact

Websitealexinglis.co.uk
Telephone01698 823213
Telephone regionMotherwell

Location

Registered Address1 Clark Way
Bellshill Industrial Estate
Bellshill
Lanarkshire
ML4 3NX
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardBellshill

Shareholders

9.5k at £1Noblet Municipal Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,962,196
Gross Profit£601,495
Net Worth£1,352,130
Cash£60,727
Current Liabilities£843,489

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

24 October 2012Delivered on: 27 October 2012
Persons entitled: Centric Spv 1 Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 April 1991Delivered on: 8 May 1991
Satisfied on: 30 May 2007
Persons entitled: Hamilton District Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.25 acres of ground in blantyre under exception.
Fully Satisfied
8 June 1988Delivered on: 15 June 1988
Satisfied on: 30 May 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as birdsfield works, blantyre.
Fully Satisfied
18 February 1985Delivered on: 25 February 1985
Satisfied on: 17 October 2012
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.
Fully Satisfied

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
17 May 2018Application to strike the company off the register (3 pages)
14 March 2018Accounts for a small company made up to 30 September 2017 (17 pages)
13 March 2018Second filing of the annual return made up to 18 November 2015 (22 pages)
29 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
1 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
30 September 2017Satisfaction of charge 4 in full (4 pages)
30 September 2017Satisfaction of charge 4 in full (4 pages)
3 July 2017Accounts for a small company made up to 30 September 2016 (15 pages)
3 July 2017Accounts for a small company made up to 30 September 2016 (15 pages)
13 February 2017Termination of appointment of David James Smith as a director on 31 December 2016 (1 page)
13 February 2017Termination of appointment of Kevin Ballantyne as a director on 31 December 2016 (1 page)
13 February 2017Termination of appointment of Kevin Ballantyne as a director on 31 December 2016 (1 page)
13 February 2017Termination of appointment of David James Smith as a director on 31 December 2016 (1 page)
6 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
21 July 2016Termination of appointment of Matthew Norcliffe as a director on 19 July 2016 (1 page)
21 July 2016Termination of appointment of Matthew Norcliffe as a director on 19 July 2016 (1 page)
21 July 2016Appointment of Mr Martin Roy Ashcroft as a director on 19 July 2016 (2 pages)
21 July 2016Appointment of Mr Martin Roy Ashcroft as a director on 19 July 2016 (2 pages)
13 May 2016Accounts for a small company made up to 30 September 2015 (6 pages)
13 May 2016Accounts for a small company made up to 30 September 2015 (6 pages)
15 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 9,500
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/03/2018
(5 pages)
15 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 9,500
(5 pages)
25 September 2015Termination of appointment of Peadar James O'reilly as a director on 25 September 2015 (1 page)
25 September 2015Termination of appointment of Peadar James O'reilly as a director on 25 September 2015 (1 page)
17 July 2015Registered office address changed from Birdsfield Works Blantyre Lanarkshire G72 0XG to C/O C/O Riverside Truck Rental Ltd 1 Clark Way Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NX on 17 July 2015 (1 page)
17 July 2015Registered office address changed from Birdsfield Works Blantyre Lanarkshire G72 0XG to C/O C/O Riverside Truck Rental Ltd 1 Clark Way Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NX on 17 July 2015 (1 page)
3 July 2015Full accounts made up to 30 September 2014 (13 pages)
3 July 2015Full accounts made up to 30 September 2014 (13 pages)
9 June 2015Appointment of Mr David James Smith as a director on 30 January 2015 (2 pages)
9 June 2015Appointment of Mr Kevin Ballantyne as a director on 30 January 2015 (2 pages)
9 June 2015Appointment of Mr Kevin Ballantyne as a director on 30 January 2015 (2 pages)
9 June 2015Appointment of Mr David James Smith as a director on 30 January 2015 (2 pages)
8 May 2015Company name changed alex. Inglis & company (blantyre) LIMITED\certificate issued on 08/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-08
(3 pages)
8 May 2015Company name changed alex. Inglis & company (blantyre) LIMITED\certificate issued on 08/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-08
(3 pages)
19 February 2015Appointment of Mr Steven Richardson as a director on 30 January 2015 (2 pages)
19 February 2015Termination of appointment of David James Smith as a director on 30 January 2015 (1 page)
19 February 2015Termination of appointment of Michael James Fletcher as a director on 30 January 2015 (1 page)
19 February 2015Termination of appointment of David Christopher Foreman as a director on 30 January 2015 (1 page)
19 February 2015Appointment of Mr Sid Sadique as a director on 30 January 2015 (2 pages)
19 February 2015Appointment of Mr Matthew Norcliffe as a director on 30 January 2015 (2 pages)
19 February 2015Appointment of Mr Steven Richardson as a director on 30 January 2015 (2 pages)
19 February 2015Termination of appointment of David Christopher Foreman as a director on 30 January 2015 (1 page)
19 February 2015Termination of appointment of Steven Andrew Nicholas Paxton as a director on 30 January 2015 (1 page)
19 February 2015Termination of appointment of Michael James Fletcher as a director on 30 January 2015 (1 page)
19 February 2015Termination of appointment of David James Smith as a director on 30 January 2015 (1 page)
19 February 2015Appointment of Mr Sid Sadique as a director on 30 January 2015 (2 pages)
19 February 2015Appointment of Mr Matthew Norcliffe as a director on 30 January 2015 (2 pages)
19 February 2015Termination of appointment of Steven Andrew Nicholas Paxton as a director on 30 January 2015 (1 page)
9 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 9,500
(6 pages)
9 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 9,500
(6 pages)
29 July 2014Full accounts made up to 30 September 2013 (15 pages)
29 July 2014Full accounts made up to 30 September 2013 (15 pages)
9 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 9,500
(6 pages)
9 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 9,500
(6 pages)
23 July 2013Full accounts made up to 30 September 2012 (18 pages)
23 July 2013Full accounts made up to 30 September 2012 (18 pages)
30 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
29 November 2012Memorandum and Articles of Association (6 pages)
29 November 2012Memorandum and Articles of Association (6 pages)
19 November 2012Appointment of Mr Michael James Fletcher as a director (2 pages)
19 November 2012Appointment of David Christopher Foreman as a director (2 pages)
19 November 2012Appointment of David Christopher Foreman as a director (2 pages)
19 November 2012Appointment of Peadar James O'reilly as a director (2 pages)
19 November 2012Appointment of Peadar James O'reilly as a director (2 pages)
19 November 2012Appointment of Mr Michael James Fletcher as a director (2 pages)
13 November 2012Termination of appointment of Yoshiyuki Fujioka as a director (1 page)
13 November 2012Termination of appointment of Yoshiyuki Fujioka as a director (1 page)
12 November 2012Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages)
12 November 2012Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages)
31 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
17 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
17 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 July 2012Full accounts made up to 31 December 2011 (15 pages)
4 July 2012Full accounts made up to 31 December 2011 (15 pages)
22 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
7 September 2011Full accounts made up to 31 December 2010 (18 pages)
7 September 2011Full accounts made up to 31 December 2010 (18 pages)
26 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
21 September 2010Full accounts made up to 31 December 2009 (12 pages)
21 September 2010Full accounts made up to 31 December 2009 (12 pages)
20 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Steven Andrew Nicholas Paxton on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Steven Andrew Nicholas Paxton on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Yoshiyuki Fujioka on 18 November 2009 (2 pages)
19 November 2009Director's details changed for David James Smith on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Yoshiyuki Fujioka on 18 November 2009 (2 pages)
19 November 2009Director's details changed for David James Smith on 18 November 2009 (2 pages)
19 November 2009Secretary's details changed for Melanie Daniels on 18 November 2009 (1 page)
19 November 2009Secretary's details changed for Melanie Daniels on 18 November 2009 (1 page)
19 November 2009Secretary's details changed for Melanie Daniels on 18 November 2009 (1 page)
19 November 2009Secretary's details changed for Melanie Daniels on 18 November 2009 (1 page)
24 June 2009Appointment terminated director isamu akiyama (1 page)
24 June 2009Director appointed yoshiyuki fujioka (2 pages)
24 June 2009Appointment terminated director isamu akiyama (1 page)
24 June 2009Director appointed yoshiyuki fujioka (2 pages)
9 June 2009Full accounts made up to 31 December 2008 (12 pages)
9 June 2009Full accounts made up to 31 December 2008 (12 pages)
5 March 2009Secretary appointed melanie daniels (2 pages)
5 March 2009Appointment terminated director hidehiko seki (1 page)
5 March 2009Appointment terminated secretary steven paxton (1 page)
5 March 2009Secretary appointed melanie daniels (2 pages)
5 March 2009Appointment terminated director hidehiko seki (1 page)
5 March 2009Appointment terminated secretary steven paxton (1 page)
5 March 2009Director appointed steven andrew nicholas paxton (1 page)
5 March 2009Director appointed steven andrew nicholas paxton (1 page)
18 November 2008Return made up to 18/11/08; full list of members (5 pages)
18 November 2008Return made up to 18/11/08; full list of members (5 pages)
25 June 2008Full accounts made up to 31 December 2007 (15 pages)
25 June 2008Full accounts made up to 31 December 2007 (15 pages)
25 February 2008Full accounts made up to 31 March 2007 (13 pages)
25 February 2008Full accounts made up to 31 March 2007 (13 pages)
11 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
11 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
28 November 2007Return made up to 18/11/07; full list of members (7 pages)
28 November 2007Return made up to 18/11/07; full list of members (7 pages)
20 August 2007Auditor's resignation (2 pages)
20 August 2007Auditor's resignation (2 pages)
21 June 2007New secretary appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New secretary appointed (2 pages)
21 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
30 May 2007Dec mort/charge * (2 pages)
30 May 2007Dec mort/charge * (2 pages)
30 May 2007Dec mort/charge * (2 pages)
30 May 2007Dec mort/charge * (2 pages)
28 November 2006Return made up to 18/11/06; full list of members (7 pages)
28 November 2006Return made up to 18/11/06; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 November 2005Return made up to 18/11/05; full list of members (7 pages)
23 November 2005Return made up to 18/11/05; full list of members (7 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 November 2004Return made up to 18/11/04; full list of members (7 pages)
11 November 2004Return made up to 18/11/04; full list of members (7 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 November 2003Return made up to 18/11/03; full list of members (7 pages)
21 November 2003Return made up to 18/11/03; full list of members (7 pages)
28 May 2003Accounts for a small company made up to 31 March 2003 (6 pages)
28 May 2003Accounts for a small company made up to 31 March 2003 (6 pages)
20 November 2002Return made up to 18/11/02; full list of members (7 pages)
20 November 2002Return made up to 18/11/02; full list of members (7 pages)
20 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 March 2002Memorandum and Articles of Association (11 pages)
21 March 2002Memorandum and Articles of Association (11 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2001Return made up to 04/12/01; full list of members (6 pages)
21 November 2001Return made up to 04/12/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 December 2000Return made up to 04/12/00; full list of members (6 pages)
6 December 2000Return made up to 04/12/00; full list of members (6 pages)
13 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 December 1999Return made up to 04/12/99; full list of members (6 pages)
8 December 1999Return made up to 04/12/99; full list of members (6 pages)
24 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 November 1998Return made up to 04/12/98; full list of members (6 pages)
27 November 1998Return made up to 04/12/98; full list of members (6 pages)
3 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 December 1997Return made up to 04/12/97; full list of members (6 pages)
1 December 1997Return made up to 04/12/97; full list of members (6 pages)
19 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 December 1996Return made up to 04/12/96; full list of members (6 pages)
2 December 1996Return made up to 04/12/96; full list of members (6 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 November 1995Return made up to 04/12/95; no change of members (4 pages)
21 November 1995Return made up to 04/12/95; no change of members (4 pages)
17 November 1995Full accounts made up to 31 March 1995 (7 pages)
17 November 1995Full accounts made up to 31 March 1995 (7 pages)
5 January 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
15 December 1994Return made up to 04/12/94; no change of members
  • 363(287) ‐ Registered office changed on 15/12/94
(4 pages)
15 December 1994Return made up to 04/12/94; no change of members
  • 363(287) ‐ Registered office changed on 15/12/94
(4 pages)
19 December 1993Return made up to 04/12/93; full list of members (6 pages)
19 December 1993Return made up to 04/12/93; full list of members (6 pages)
8 April 1993Return made up to 04/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 1993Return made up to 04/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1991Return made up to 04/12/91; no change of members
  • 363(287) ‐ Registered office changed on 10/12/91
(4 pages)
10 December 1991Return made up to 04/12/91; no change of members
  • 363(287) ‐ Registered office changed on 10/12/91
(4 pages)
6 December 1990Return made up to 04/12/90; full list of members (6 pages)
6 December 1990Return made up to 04/12/90; full list of members (6 pages)
20 January 1990Return made up to 31/12/89; full list of members (6 pages)
20 January 1990Return made up to 31/12/89; full list of members (6 pages)
17 March 1989Return made up to 30/12/88; full list of members (6 pages)
17 March 1989Return made up to 30/12/88; full list of members (6 pages)
24 June 1988G169 10500 @ £1 ord 210688 (1 page)
24 June 1988G169 10500 @ £1 ord 210688 (1 page)
7 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
7 June 1988Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
7 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
7 June 1988Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
1 February 1988Return made up to 24/12/87; full list of members (6 pages)
1 February 1988Return made up to 24/12/87; full list of members (6 pages)
3 February 1987Return made up to 27/11/86; full list of members (6 pages)
3 February 1987Return made up to 27/11/86; full list of members (6 pages)
8 June 1953Allotment of shares (4 pages)
8 June 1953Allotment of shares (4 pages)
8 May 1953Increase in nominal capital (2 pages)
8 May 1953Increase in nominal capital (2 pages)