Company NameLei Manufacturing Limited
DirectorsBetsy Winston and Greg Winston
Company StatusLiquidation
Company NumberSC030076
CategoryPrivate Limited Company
Incorporation Date25 May 1954(69 years, 4 months ago)
Previous NameElite Bedding Company Limited

Business Activity

Section CManufacturing
SIC 3615Manufacture of mattresses
SIC 31030Manufacture of mattresses
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMrs Betsy Winston
Date of BirthDecember 1958 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1999(45 years, 1 month after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 - 6 Earl Haig Road
Hillington Park
Glasgow
G52 4JU
Scotland
Director NameMr Greg Winston
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2010(56 years after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 - 6 Earl Haig Road
Hillington Park
Glasgow
G52 4JU
Scotland
Director NameEleanor Alice Livingston
Date of BirthJanuary 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(34 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 July 1999)
RoleSecretary
Correspondence Address18 Langtree Avenue
Glasgow
G46 7LJ
Scotland
Director NameHarvey Mervyn Livingston
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(34 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 July 1999)
RoleCompany Director
Correspondence Address18 Langtree Avenue
Giffnock
Glasgow
Lanarkshire
G46 7LJ
Scotland
Director NameMr Gary Winston
Date of BirthJanuary 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(34 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Larchfield Avenue
Newton Mearns
Glasgow
G77 5PW
Scotland
Secretary NameEleanor Alice Livingston
NationalityBritish
StatusResigned
Appointed31 December 1988(34 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 July 1999)
RoleCompany Director
Correspondence Address18 Langtree Avenue
Glasgow
G46 7LJ
Scotland
Director NameLeonard Foster
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(45 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 14 December 2007)
RoleCompany Director
Correspondence Address50 Priory Lane
Lesmahagow
Lanark
Lanarkshire
ML11 0BX
Scotland
Director NameMr Neil Mitchell
Date of BirthFebruary 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(45 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 12 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Braeval Way
Stepps
Glasgow
G33 6JE
Scotland
Secretary NameLeonard Foster
NationalityBritish
StatusResigned
Appointed05 July 1999(45 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 14 December 2007)
RoleCompany Director
Correspondence Address50 Priory Lane
Lesmahagow
Lanark
Lanarkshire
ML11 0BX
Scotland
Director NameJeff Taylor
Date of BirthFebruary 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(46 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 December 2007)
RoleSales Director
Country of ResidenceScotland
Correspondence Address14 Edenhall Grove
Mearnskirk
Glasgow
G77 5TS
Scotland
Secretary NameMr Neil Mitchell
NationalityBritish
StatusResigned
Appointed17 December 2007(53 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Braeval Way
Stepps
Glasgow
G33 6JE
Scotland

Contact

Websitecontractfurniturescotland.com
Telephone0141 4291124
Telephone regionGlasgow

Location

Registered AddressC/O Quantum Advisory Limited, Third Floor
Turnberry House, 175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

334 at £1Elite Bedding Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£245,111
Cash£108,982
Current Liabilities£395,017

Accounts

Latest Accounts30 April 2022 (1 year, 5 months ago)
Next Accounts Due31 January 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 September 2022 (1 year ago)
Next Return Due5 October 2023 (1 day from now)

Charges

23 September 2014Delivered on: 7 October 2014
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
9 May 2011Delivered on: 21 May 2011
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 125-135 moffat street and 44-58 mcneil street glasgow.
Outstanding
30 March 2011Delivered on: 7 April 2011
Persons entitled: Co-Operative Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
6 April 2011Delivered on: 20 April 2011
Satisfied on: 1 July 2011
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 125-135 moffat street and 44-58 mcneil street glasgow.
Fully Satisfied
21 July 1999Delivered on: 22 July 1999
Satisfied on: 3 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 121 to 135 moffat street, 510 to 526 ballater street and 28 to 58 mcneil street all glasgow.
Fully Satisfied
5 July 1999Delivered on: 15 July 1999
Satisfied on: 15 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
7 July 1999Delivered on: 13 July 1999
Satisfied on: 3 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 121-135 moffat street, glasgow and 510-526 ballater street, glasgow and 28-58 mcneil street, glasgow.
Fully Satisfied

Filing History

1 June 2023Registered office address changed from 2 - 6 Earl Haig Road Hillington Park Glasgow G52 4JU Scotland to C/O Quantum Advisory Limited, Third Floor Turnberry House, 175 West George Street Glasgow G2 2LB on 1 June 2023 (2 pages)
26 May 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-25
(1 page)
3 April 2023Company name changed elite bedding company LIMITED\certificate issued on 03/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-03
(3 pages)
26 September 2022Change of details for Elite Bedding Holdings Limited as a person with significant control on 21 September 2022 (2 pages)
26 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
17 February 2022Satisfaction of charge SC0300760008 in full (4 pages)
23 November 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
21 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 30 April 2020 (13 pages)
21 September 2020Confirmation statement made on 21 September 2020 with updates (3 pages)
12 December 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
25 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
22 August 2018Unaudited abridged accounts made up to 30 April 2018 (9 pages)
13 December 2017Registered office address changed from 135 Moffat Street Glasgow G5 0NG to 2 - 6 Earl Haig Road Hillington Park Glasgow G52 4JU on 13 December 2017 (1 page)
13 December 2017Registered office address changed from 135 Moffat Street Glasgow G5 0NG to 2 - 6 Earl Haig Road Hillington Park Glasgow G52 4JU on 13 December 2017 (1 page)
21 November 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
21 November 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
16 February 2017Satisfaction of charge 5 in full (1 page)
16 February 2017Satisfaction of charge 5 in full (1 page)
23 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
19 September 2016Satisfaction of charge 7 in full (4 pages)
19 September 2016Satisfaction of charge 7 in full (4 pages)
8 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 September 2015Director's details changed for Betsy Joanne Winston on 21 September 2015 (2 pages)
25 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 334
(4 pages)
25 September 2015Director's details changed for Mr Greg Winston on 21 September 2015 (2 pages)
25 September 2015Director's details changed for Betsy Joanne Winston on 21 September 2015 (2 pages)
25 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 334
(4 pages)
25 September 2015Director's details changed for Mr Greg Winston on 21 September 2015 (2 pages)
2 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 October 2014Registration of charge SC0300760008, created on 23 September 2014 (11 pages)
7 October 2014Registration of charge SC0300760008, created on 23 September 2014 (11 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 334
(5 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 334
(5 pages)
6 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 334
(5 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 334
(5 pages)
20 August 2013Termination of appointment of Neil Mitchell as a director (1 page)
20 August 2013Termination of appointment of Neil Mitchell as a secretary (1 page)
20 August 2013Termination of appointment of Neil Mitchell as a director (1 page)
20 August 2013Termination of appointment of Neil Mitchell as a secretary (1 page)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
29 November 2011Cancellation of shares. Statement of capital on 29 November 2011
  • GBP 334
(5 pages)
29 November 2011Cancellation of shares. Statement of capital on 29 November 2011
  • GBP 334
(5 pages)
29 November 2011Purchase of own shares. (3 pages)
29 November 2011Purchase of own shares. (3 pages)
24 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
24 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
1 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
1 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
6 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
6 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
6 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
6 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
15 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
15 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
14 February 2011Registered office address changed from 121 Moffat Street Glasgow G5 0NG on 14 February 2011 (1 page)
14 February 2011Registered office address changed from 121 Moffat Street Glasgow G5 0NG on 14 February 2011 (1 page)
28 January 2011Current accounting period extended from 31 January 2011 to 30 April 2011 (1 page)
28 January 2011Current accounting period extended from 31 January 2011 to 30 April 2011 (1 page)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (7 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (7 pages)
19 May 2010Appointment of Mr Greg Winston as a director (2 pages)
19 May 2010Appointment of Mr Greg Winston as a director (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
29 September 2009Return made up to 26/09/09; full list of members (4 pages)
29 September 2009Return made up to 26/09/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
30 December 2007Secretary resigned;director resigned (1 page)
30 December 2007Secretary resigned;director resigned (1 page)
30 December 2007New secretary appointed (2 pages)
30 December 2007New secretary appointed (2 pages)
30 December 2007Director resigned (1 page)
30 December 2007Director resigned (1 page)
10 December 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
10 December 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
1 October 2007Return made up to 26/09/07; full list of members (4 pages)
1 October 2007Return made up to 26/09/07; full list of members (4 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Location of register of members (1 page)
28 September 2007Location of register of members (1 page)
28 September 2007Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
29 September 2006Return made up to 26/09/06; full list of members (4 pages)
29 September 2006Secretary's particulars changed;director's particulars changed (1 page)
29 September 2006£ ic 494/394 01/09/06 £ sr 100@1=100 (1 page)
29 September 2006Return made up to 26/09/06; full list of members (4 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Secretary's particulars changed;director's particulars changed (1 page)
29 September 2006£ ic 494/394 01/09/06 £ sr 100@1=100 (1 page)
29 September 2006Director's particulars changed (1 page)
13 September 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
13 September 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
13 September 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
13 September 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
13 October 2005Location of register of members (1 page)
13 October 2005Return made up to 26/09/05; full list of members (4 pages)
13 October 2005Return made up to 26/09/05; full list of members (4 pages)
13 October 2005Location of register of members (1 page)
3 November 2004Return made up to 26/09/04; full list of members (9 pages)
3 November 2004Return made up to 26/09/04; full list of members (9 pages)
15 June 2004Accounts for a small company made up to 31 January 2004 (6 pages)
15 June 2004Accounts for a small company made up to 31 January 2004 (6 pages)
22 October 2003Return made up to 26/09/03; full list of members (9 pages)
22 October 2003Return made up to 26/09/03; full list of members (9 pages)
30 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
30 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
1 October 2002Return made up to 26/09/02; full list of members
  • 363(287) ‐ Registered office changed on 01/10/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 October 2002Return made up to 26/09/02; full list of members
  • 363(287) ‐ Registered office changed on 01/10/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 August 2002Accounts for a small company made up to 31 January 2002 (7 pages)
29 August 2002Accounts for a small company made up to 31 January 2002 (7 pages)
5 November 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2001Accounts for a small company made up to 31 January 2001 (7 pages)
6 August 2001Accounts for a small company made up to 31 January 2001 (7 pages)
1 March 2001Ad 01/03/01--------- £ si 30@1=30 £ ic 464/494 (2 pages)
1 March 2001Ad 01/03/01--------- £ si 30@1=30 £ ic 464/494 (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
6 November 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 06/11/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 November 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 06/11/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
9 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
23 October 1999Return made up to 26/09/99; full list of members (6 pages)
23 October 1999Return made up to 26/09/99; full list of members (6 pages)
27 July 1999£ ic 1142/464 05/07/99 £ sr 678@1=678 (1 page)
27 July 1999£ ic 1142/464 05/07/99 £ sr 678@1=678 (1 page)
22 July 1999Partic of mort/charge * (5 pages)
22 July 1999Partic of mort/charge * (5 pages)
15 July 1999Partic of mort/charge * (5 pages)
15 July 1999Partic of mort/charge * (5 pages)
14 July 1999Declaration of assistance for shares acquisition (4 pages)
14 July 1999New secretary appointed;new director appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 July 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
14 July 1999Declaration of assistance for shares acquisition (4 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New secretary appointed;new director appointed (2 pages)
14 July 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 July 1999Director resigned (1 page)
14 July 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
14 July 1999Secretary resigned;director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Ad 05/07/99--------- £ si 90@1=90 £ ic 1052/1142 (2 pages)
14 July 1999Secretary resigned;director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1999Ad 05/07/99--------- £ si 90@1=90 £ ic 1052/1142 (2 pages)
13 July 1999Partic of mort/charge * (6 pages)
13 July 1999Partic of mort/charge * (6 pages)
27 May 1999Full accounts made up to 31 January 1999 (16 pages)
27 May 1999Full accounts made up to 31 January 1999 (16 pages)
22 October 1998Return made up to 26/09/98; full list of members (6 pages)
22 October 1998Return made up to 26/09/98; full list of members (6 pages)
19 May 1998Full accounts made up to 31 January 1998 (16 pages)
19 May 1998Full accounts made up to 31 January 1998 (16 pages)
20 October 1997Return made up to 26/09/97; no change of members (4 pages)
20 October 1997Return made up to 26/09/97; no change of members (4 pages)
29 July 1997Full accounts made up to 31 January 1997 (17 pages)
29 July 1997Full accounts made up to 31 January 1997 (17 pages)
17 October 1996Return made up to 26/09/96; no change of members (4 pages)
17 October 1996Return made up to 26/09/96; no change of members (4 pages)
12 July 1996Group accounts for a small company made up to 31 January 1996 (16 pages)
12 July 1996Group accounts for a small company made up to 31 January 1996 (16 pages)
1 April 1996Director resigned (1 page)
1 April 1996Director resigned (1 page)
4 October 1995Return made up to 26/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 October 1995Return made up to 26/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 1995Full group accounts made up to 31 January 1995 (16 pages)
7 June 1995Full group accounts made up to 31 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
22 May 1989Return made up to 31/12/88; full list of members (6 pages)
22 May 1989Return made up to 31/12/88; full list of members (6 pages)
28 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 August 1983Accounts made up to 31 May 1983 (7 pages)
31 August 1983Accounts made up to 31 May 1983 (7 pages)
21 September 1982Accounts made up to 31 May 1982 (7 pages)
21 September 1982Accounts made up to 31 May 1982 (7 pages)
19 August 1981Accounts made up to 31 May 1981 (7 pages)
19 August 1981Accounts made up to 31 May 1981 (7 pages)
2 January 1963Company name changed\certificate issued on 02/01/63 (2 pages)
2 January 1963Company name changed\certificate issued on 02/01/63 (2 pages)
25 May 1954Incorporation (12 pages)
25 May 1954Incorporation (11 pages)
25 May 1954Incorporation (11 pages)
25 May 1954Incorporation (12 pages)