Company NameGleaner Limited
Company StatusActive
Company NumberSC030017
CategoryPrivate Limited Company
Incorporation Date24 April 1954(70 years ago)
Previous NameGleaner Oils Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr David Gray Todd
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(53 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMilnfield Ashgrove Road
Elgin
Morayshire
IV30 1UU
Scotland
Director NameMrs Mary Jane Scott
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(56 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMilnfield Ashgrove Road
Elgin
Morayshire
IV30 1UU
Scotland
Director NameStephen Reader Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(60 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMilnfield Ashgrove Road
Elgin
Morayshire
IV30 1UU
Scotland
Secretary NameMiss Susan Helen Leslie
StatusCurrent
Appointed28 June 2019(65 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressMilnfield Ashgrove Road
Elgin
Morayshire
IV30 1UU
Scotland
Director NameMr Garry Harper Reaper
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(65 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressMilnfield Ashgrove Road
Elgin
Morayshire
IV30 1UU
Scotland
Director NameMr Brian Sinclair Montgomery
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(68 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMilnfield Ashgrove Road
Elgin
Morayshire
IV30 1UU
Scotland
Director NameJohn Shayer
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1989(35 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 August 2004)
RoleChartered Accountant
Correspondence Address86 Duncan Drive
Elgin
Moray
IV30 4NH
Scotland
Director NameThomas Evan Robb Young
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1989(35 years, 6 months after company formation)
Appointment Duration20 years, 5 months (resigned 19 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLittle Fenton
Fenton Barns
North Berwick
East Lothian
EH39 5AN
Scotland
Director NameWilliam John Laing
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1989(35 years, 6 months after company formation)
Appointment Duration24 years, 9 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInverugie
Nelson Road
Forres
IV36 1DR
Scotland
Director NameRobert Brian Young
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1989(35 years, 6 months after company formation)
Appointment Duration24 years, 8 months (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClarinish
Rhu
Dunbartonshire
G84 8NH
Scotland
Director NameMr Iain Archibald Thain
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(62 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 June 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMilnfield Ashgrove Road
Elgin
Morayshire
IV30 1UU
Scotland
Secretary NameMr Iain Archibald Thain
StatusResigned
Appointed29 July 2016(62 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 2019)
RoleCompany Director
Correspondence AddressMilnfield Ashgrove Road
Elgin
Morayshire
IV30 1UU
Scotland
Director NameMr Nicholas Francis Apps Clinton
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2019(65 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 October 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMilnfield Ashgrove Road
Elgin
Morayshire
IV30 1UU
Scotland
Secretary NameORR Macqueen W S (Corporation)
StatusResigned
Appointed12 October 1990(36 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 1999)
Correspondence Address36 Heriot Row
Edinburgh
EH3 6ES
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed30 June 1999(45 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 November 2007)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed26 November 2007(53 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 July 2016)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Websitegleaner.co.uk
Email address[email protected]

Location

Registered AddressMilnfield
Ashgrove Road
Elgin
Morayshire
IV30 1UU
Scotland
ConstituencyMoray
WardElgin City North

Shareholders

2k at £1Mary Jane Scott
99.00%
Ordinary
20 at £1Stephen Reader Scott
1.00%
Ordinary

Financials

Year2014
Turnover£124,807,095
Gross Profit£8,586,865
Net Worth£2,280,214
Cash£6,830
Current Liabilities£9,121,784

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Charges

19 December 1989Delivered on: 4 January 1990
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.
Outstanding

Filing History

22 December 2020Group of companies' accounts made up to 30 June 2020 (43 pages)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
3 February 2020Appointment of Mr Garry Harper Reaper as a director on 1 February 2020 (2 pages)
17 January 2020Group of companies' accounts made up to 30 June 2019 (40 pages)
4 November 2019Appointment of Mr Nicholas Francis Apps Clinton as a director on 4 November 2019 (2 pages)
30 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
28 June 2019Appointment of Miss Susan Helen Leslie as a secretary on 28 June 2019 (2 pages)
28 June 2019Termination of appointment of Iain Archibald Thain as a secretary on 28 June 2019 (1 page)
28 June 2019Termination of appointment of Iain Archibald Thain as a director on 28 June 2019 (1 page)
21 March 2019Group of companies' accounts made up to 30 June 2018 (39 pages)
14 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-13
(3 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
24 November 2017Full accounts made up to 30 June 2017 (30 pages)
24 November 2017Full accounts made up to 30 June 2017 (30 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
19 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
19 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
29 November 2016Full accounts made up to 30 June 2016 (31 pages)
29 November 2016Full accounts made up to 30 June 2016 (31 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
3 August 2016Director's details changed for Mr Iain Archibald Thain on 29 July 2016 (2 pages)
3 August 2016Director's details changed for Mary Jane Scott on 29 July 2016 (2 pages)
3 August 2016Director's details changed for Stephen Reader Scott on 29 July 2016 (2 pages)
3 August 2016Director's details changed for David Gray Todd on 29 July 2016 (2 pages)
3 August 2016Director's details changed for Mary Jane Scott on 29 July 2016 (2 pages)
3 August 2016Director's details changed for David Gray Todd on 29 July 2016 (2 pages)
3 August 2016Director's details changed for Mary Jane Scott on 29 July 2016 (2 pages)
3 August 2016Director's details changed for Mr Iain Archibald Thain on 29 July 2016 (2 pages)
3 August 2016Director's details changed for Stephen Reader Scott on 29 July 2016 (2 pages)
3 August 2016Director's details changed for Mary Jane Scott on 29 July 2016 (2 pages)
29 July 2016Registered office address changed from C/O Iain a Thain , Finance Director Milnfield Ashgrove Road Elgin Morayshire IV30 1UU Scotland to Milnfield Ashgrove Road Elgin Morayshire IV30 1UU on 29 July 2016 (1 page)
29 July 2016Appointment of Mr Iain Archibald Thain as a secretary on 29 July 2016 (2 pages)
29 July 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to C/O Iain a Thain , Finance Director Milnfield Ashgrove Road Elgin Morayshire IV30 1UU on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to C/O Iain a Thain , Finance Director Milnfield Ashgrove Road Elgin Morayshire IV30 1UU on 29 July 2016 (1 page)
29 July 2016Termination of appointment of as Company Services Limited as a secretary on 29 July 2016 (1 page)
29 July 2016Termination of appointment of as Company Services Limited as a secretary on 29 July 2016 (1 page)
29 July 2016Registered office address changed from C/O Iain a Thain , Finance Director Milnfield Ashgrove Road Elgin Morayshire IV30 1UU Scotland to Milnfield Ashgrove Road Elgin Morayshire IV30 1UU on 29 July 2016 (1 page)
29 July 2016Appointment of Mr Iain Archibald Thain as a secretary on 29 July 2016 (2 pages)
11 May 2016Appointment of Mr Iain Archibald Thain as a director on 3 May 2016 (3 pages)
11 May 2016Appointment of Mr Iain Archibald Thain as a director on 3 May 2016 (3 pages)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
10 May 2016Director's details changed for Stephen Reader Scott on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mary Jane Scott on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mary Jane Scott on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Stephen Reader Scott on 10 May 2016 (2 pages)
2 March 2016Full accounts made up to 30 June 2015 (29 pages)
2 March 2016Full accounts made up to 30 June 2015 (29 pages)
7 October 2015Director's details changed for David Gray Todd on 7 October 2015 (2 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2,000
(6 pages)
7 October 2015Director's details changed for David Gray Todd on 7 October 2015 (2 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2,000
(6 pages)
7 October 2015Director's details changed for David Gray Todd on 7 October 2015 (2 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2,000
(6 pages)
30 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
30 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
3 July 2015Auditor's resignation (1 page)
3 July 2015Auditor's resignation (1 page)
26 November 2014Termination of appointment of a director (2 pages)
26 November 2014Termination of appointment of a director (2 pages)
17 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2,000
(6 pages)
17 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2,000
(6 pages)
17 November 2014Termination of appointment of William John Laing as a director on 31 August 2014 (1 page)
17 November 2014Termination of appointment of William John Laing as a director on 31 August 2014 (1 page)
17 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2,000
(6 pages)
1 October 2014Full accounts made up to 31 December 2013 (29 pages)
1 October 2014Full accounts made up to 31 December 2013 (29 pages)
5 August 2014Appointment of Stephan Reader Scott as a director on 10 July 2014 (3 pages)
5 August 2014Appointment of Stephan Reader Scott as a director on 10 July 2014 (3 pages)
4 August 2014Termination of appointment of Robert Brian Young as a director on 11 July 2014 (2 pages)
4 August 2014Termination of appointment of Robert Brian Young as a director on 11 July 2014 (2 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2,000
(7 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2,000
(7 pages)
17 October 2013Director's details changed for David Gray Todd on 20 August 2013 (2 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2,000
(7 pages)
17 October 2013Director's details changed for David Gray Todd on 20 August 2013 (2 pages)
21 August 2013Full accounts made up to 31 December 2012 (27 pages)
21 August 2013Full accounts made up to 31 December 2012 (27 pages)
26 February 2013Full accounts made up to 31 December 2011 (28 pages)
26 February 2013Full accounts made up to 31 December 2011 (28 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
21 June 2011Full accounts made up to 31 December 2010 (24 pages)
21 June 2011Full accounts made up to 31 December 2010 (24 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
1 November 2010Termination of appointment of Thomas Young as a director (1 page)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
1 November 2010Termination of appointment of Thomas Young as a director (1 page)
14 October 2010Appointment of Mary Jane Scott as a director (3 pages)
14 October 2010Appointment of Mary Jane Scott as a director (3 pages)
18 June 2010Full accounts made up to 31 December 2009 (23 pages)
18 June 2010Full accounts made up to 31 December 2009 (23 pages)
11 February 2010Resolutions
  • RES13 ‐ Permit officer vote 22/12/2009
(6 pages)
11 February 2010Resolutions
  • RES13 ‐ 22/12/2009
(5 pages)
11 February 2010Resolutions
  • RES13 ‐ 22/12/2009
(5 pages)
11 February 2010Resolutions
  • RES13 ‐ Permit officer vote 22/12/2009
(6 pages)
19 October 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
6 October 2009Director's details changed for David Gray Todd on 1 October 2009 (2 pages)
6 October 2009Director's details changed for William John Laing on 1 October 2009 (2 pages)
6 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
6 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
6 October 2009Director's details changed for Thomas Evan Robb Young on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Thomas Evan Robb Young on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Robert Brian Young on 1 October 2009 (2 pages)
6 October 2009Director's details changed for David Gray Todd on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Robert Brian Young on 1 October 2009 (2 pages)
6 October 2009Director's details changed for David Gray Todd on 1 October 2009 (2 pages)
6 October 2009Director's details changed for William John Laing on 1 October 2009 (2 pages)
6 October 2009Director's details changed for William John Laing on 1 October 2009 (2 pages)
6 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
6 October 2009Director's details changed for Robert Brian Young on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Thomas Evan Robb Young on 1 October 2009 (2 pages)
6 July 2009Full accounts made up to 31 December 2008 (24 pages)
6 July 2009Full accounts made up to 31 December 2008 (24 pages)
10 October 2008Return made up to 01/10/08; full list of members (4 pages)
10 October 2008Return made up to 01/10/08; full list of members (4 pages)
3 June 2008Full accounts made up to 31 December 2007 (24 pages)
3 June 2008Full accounts made up to 31 December 2007 (24 pages)
3 January 2008New secretary appointed (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
31 October 2007Return made up to 01/10/07; full list of members (3 pages)
31 October 2007Return made up to 01/10/07; full list of members (3 pages)
26 July 2007Full accounts made up to 31 December 2006 (22 pages)
26 July 2007Full accounts made up to 31 December 2006 (22 pages)
2 November 2006Return made up to 01/10/06; full list of members (3 pages)
2 November 2006Return made up to 01/10/06; full list of members (3 pages)
31 October 2006Full accounts made up to 31 December 2005 (22 pages)
31 October 2006Full accounts made up to 31 December 2005 (22 pages)
16 October 2006Secretary's particulars changed (1 page)
16 October 2006Secretary's particulars changed (1 page)
14 October 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
14 October 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
5 October 2005Return made up to 01/10/05; full list of members (3 pages)
5 October 2005Return made up to 01/10/05; full list of members (3 pages)
19 October 2004Return made up to 01/10/04; full list of members (8 pages)
19 October 2004Return made up to 01/10/04; full list of members (8 pages)
18 October 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
18 October 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
30 June 2004Registered office changed on 30/06/04 from: 48 castle street edinburgh midlothian EH2 3LX (1 page)
30 June 2004Registered office changed on 30/06/04 from: 48 castle street edinburgh midlothian EH2 3LX (1 page)
23 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
23 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
12 November 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
12 November 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
16 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
25 October 2001Return made up to 01/10/01; full list of members (7 pages)
25 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
25 October 2001Return made up to 01/10/01; full list of members (7 pages)
27 October 2000Full group accounts made up to 31 December 1999 (21 pages)
27 October 2000Full group accounts made up to 31 December 1999 (21 pages)
17 October 2000Return made up to 01/10/00; full list of members (7 pages)
17 October 2000Return made up to 01/10/00; full list of members (7 pages)
31 October 1999Full group accounts made up to 31 December 1998 (21 pages)
31 October 1999Full group accounts made up to 31 December 1998 (21 pages)
27 October 1999Return made up to 01/10/99; full list of members (7 pages)
27 October 1999Return made up to 01/10/99; full list of members (7 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999Registered office changed on 07/07/99 from: 36 heriot row edinburgh EH3 6ES (1 page)
7 July 1999Secretary resigned (1 page)
7 July 1999Registered office changed on 07/07/99 from: 36 heriot row edinburgh EH3 6ES (1 page)
9 October 1998Full group accounts made up to 31 December 1997 (21 pages)
9 October 1998Full group accounts made up to 31 December 1997 (21 pages)
9 October 1998Return made up to 01/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 1998Return made up to 01/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 1997Return made up to 01/10/97; no change of members (8 pages)
23 October 1997Full group accounts made up to 31 December 1996 (21 pages)
23 October 1997Return made up to 01/10/97; no change of members (8 pages)
23 October 1997Full group accounts made up to 31 December 1996 (21 pages)
11 October 1996Return made up to 01/10/96; full list of members (10 pages)
11 October 1996Return made up to 01/10/96; full list of members (10 pages)
25 September 1996Full group accounts made up to 31 December 1995 (21 pages)
25 September 1996Full group accounts made up to 31 December 1995 (21 pages)
31 October 1995Full group accounts made up to 31 December 1994 (21 pages)
31 October 1995Full group accounts made up to 31 December 1994 (21 pages)
17 October 1995Return made up to 01/10/95; no change of members (12 pages)
17 October 1995Return made up to 01/10/95; no change of members (12 pages)
30 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
30 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
7 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 January 1990Partic of mort/charge 0055 (3 pages)
11 May 1985Accounts made up to 31 December 1983 (12 pages)
11 May 1985Accounts made up to 31 December 1983 (12 pages)
1 March 1984Accounts made up to 31 December 1982 (13 pages)
1 March 1984Accounts made up to 31 December 1982 (13 pages)
24 April 1954Incorporation (14 pages)
24 April 1954Incorporation (14 pages)