Company NameJohn R. Adam & Sons Limited
DirectorAndrew Hodgson
Company StatusActive
Company NumberSC030140
CategoryPrivate Limited Company
Incorporation Date22 June 1954(69 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Andrew Hodgson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(68 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address9 Castle Drive
Falkirk
FK2 7UX
Scotland
Director NameMary McDougall Adam
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(34 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address15 Beechlands Avenue
Netherlee
Glasgow
Lanarkshire
G44 3YT
Scotland
Director NameKatherine Neilson Murray
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(34 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 20 September 2007)
RoleCompany Director
Correspondence AddressYewtree House
Braehead Road, Thorntonhall
Glasgow
Strathclyde
G74 5AQ
Scotland
Director NameMr David Scott McWatt
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(34 years, 5 months after company formation)
Appointment Duration33 years, 8 months (resigned 12 July 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressRiverside Berth
King George V Dock
Renfrew Road
Glasgow
G51 4SD
Scotland
Secretary NameMr David Scott McWatt
NationalityBritish
StatusResigned
Appointed18 November 1988(34 years, 5 months after company formation)
Appointment Duration33 years, 8 months (resigned 12 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiverside Berth
King George V Dock
Renfrew Road
Glasgow
G51 4SD
Scotland
Director NameMary McDougall Adam
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(35 years, 2 months after company formation)
Appointment Duration4 months (resigned 04 January 1990)
RoleCompany Director
Correspondence Address15 Beechlands Avenue
Netherlee
Glasgow
Lanarkshire
G44 3YT
Scotland
Director NameDavid Scott McWatt
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(35 years, 2 months after company formation)
Appointment Duration4 months (resigned 04 January 1990)
RoleChartered Accountant
Correspondence Address202 Silvertonhill Avenue
Hamilton
Lanarkshire
ML3 7PF
Scotland
Director NameKathrrwn Neilson Murray
NationalityBritish
StatusResigned
Appointed31 August 1989(35 years, 2 months after company formation)
Appointment Duration4 months (resigned 04 January 1990)
RoleCompany Director
Correspondence AddressThornton Park
Thornton Hall
Director NameMr John Robb Adam
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(35 years, 2 months after company formation)
Appointment Duration32 years, 10 months (resigned 12 July 2022)
RoleMetal Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Berth
King George V Dock
Renfrew Road
Glasgow
G51 4SD
Scotland
Director NameHenry Murray
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1990(35 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 August 2006)
RoleMetal Merchant
Correspondence AddressYewtree House
Braehead Road, Thorntonhall
Glasgow
Strathclyde
G74 5AQ
Scotland
Director NameMr David Alexander Walker
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1990(35 years, 6 months after company formation)
Appointment Duration29 years, 12 months (resigned 24 December 2019)
RoleMetal Merchant
Country of ResidenceScotland
Correspondence AddressRiverside Berth
King George V Dock
Renfrew Road
Glasgow
G51 4SD
Scotland
Director NameMichael John Whittaker
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(40 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 30 June 2008)
RoleMetal Merchant
Correspondence Address3 Southannan Road
Fairlie
North Ayrshire
KA29 0ED
Scotland
Director NameMrs Fiona Fraser Balfour Adam
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(43 years after company formation)
Appointment Duration25 years (resigned 12 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiverside Berth
King George V Dock
Renfrew Road
Glasgow
G51 4SD
Scotland
Director NameMr Jake Scott Adam
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(51 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 12 July 2022)
RoleMetal Trader
Country of ResidenceScotland
Correspondence AddressRiverside Berth
King George V Dock
Renfrew Road
Glasgow
G51 4SD
Scotland
Director NameMr Gerry Marshall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2022(68 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 17 October 2023)
RoleCEO
Country of ResidenceScotland
Correspondence AddressRiverside Berth
King George V Dock
Renfrew Road
Glasgow
G51 4SD
Scotland
Director NameMr Christopher James Chambers
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2022(68 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Castle Drive
Falkirk
FK2 7UX
Scotland

Contact

Websitejradam.co.uk
Email address[email protected]
Telephone0141 4400424
Telephone regionGlasgow

Location

Registered Address9 Castle Drive
Falkirk
FK2 7UX
Scotland
ConstituencyFalkirk
WardFalkirk North
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1John R Adam & Sons Holdings LTD
62.50%
Ordinary
30k at £1John R Adam & Sons Holdings LTD
37.50%
Preference
1 at £1John Robb Adam
0.00%
Ordinary

Financials

Year2014
Turnover£61,931,553
Net Worth£16,305,844
Cash£4,868,097
Current Liabilities£4,602,631

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due27 February 2024 (overdue)
Accounts CategoryFull
Accounts Year End27 February

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

9 January 2023Delivered on: 12 January 2023
Persons entitled: Rbs Invoice Finance Limited (As Security Agent)

Classification: A registered charge
Outstanding
9 January 2023Delivered on: 10 January 2023
Persons entitled: Rbs Invoice Finance Limited (As Security Agent)

Classification: A registered charge
Outstanding
9 January 2023Delivered on: 10 January 2023
Persons entitled: Rbs Invoice Finance Limited (As Security Agent)

Classification: A registered charge
Outstanding
11 August 2022Delivered on: 15 August 2022
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: For further information please see the charging instrument.
Outstanding
11 August 2022Delivered on: 15 August 2022
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: None.
Outstanding
7 April 2005Delivered on: 13 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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
22 March 2001Delivered on: 27 March 2001
Persons entitled: John Wallace Brown & Grace Mcdowall Brown

Classification: Standard security
Secured details: All sums due and to become due in terms of the agreement.
Particulars: 0.53 acres known as 33 kyle road, irvine.
Outstanding
1 February 1995Delivered on: 2 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
15 December 1989Delivered on: 27 December 1989
Satisfied on: 7 March 2001
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

Filing History

4 January 2024Termination of appointment of Christopher James Chambers as a director on 22 December 2023 (1 page)
27 December 2023Registered office address changed from Riverside Berth King George V Dock Renfrew Road Glasgow G51 4SD to 9 Castle Drive Falkirk FK2 7UX on 27 December 2023 (1 page)
27 November 2023Previous accounting period shortened from 28 February 2023 to 27 February 2023 (1 page)
23 November 2023Resolutions
  • RES13 ‐ Removal of director 17/10/2023
(1 page)
15 November 2023Memorandum and Articles of Association (10 pages)
18 October 2023Termination of appointment of Gerry Marshall as a director on 17 October 2023 (1 page)
16 October 2023Registration of charge SC0301400012, created on 9 October 2023 (19 pages)
13 October 2023Registration of charge SC0301400011, created on 9 October 2023 (16 pages)
12 October 2023Alterations to floating charge SC0301400007 (17 pages)
2 October 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 September 2023Satisfaction of charge SC0301400006 in full (1 page)
22 September 2023Satisfaction of charge SC0301400005 in full (1 page)
21 September 2023Registration of charge SC0301400010, created on 7 September 2023 (119 pages)
31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
12 January 2023Registration of charge SC0301400009, created on 9 January 2023 (118 pages)
10 January 2023Registration of charge SC0301400007, created on 9 January 2023 (16 pages)
10 January 2023Satisfaction of charge 2 in full (4 pages)
10 January 2023Registration of charge SC0301400008, created on 9 January 2023 (19 pages)
10 January 2023Satisfaction of charge 4 in full (4 pages)
28 December 2022Memorandum and Articles of Association (9 pages)
28 December 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 November 2022Current accounting period extended from 29 December 2022 to 28 February 2023 (1 page)
21 November 2022Full accounts made up to 31 December 2021 (33 pages)
30 September 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
15 August 2022Registration of charge SC0301400005, created on 11 August 2022 (27 pages)
15 August 2022Registration of charge SC0301400006, created on 11 August 2022 (11 pages)
13 July 2022Cessation of John R Adam & Sons (Holdings) Ltd as a person with significant control on 12 July 2022 (1 page)
13 July 2022Termination of appointment of David Scott Mcwatt as a director on 12 July 2022 (1 page)
13 July 2022Termination of appointment of John Robb Adam as a director on 12 July 2022 (1 page)
13 July 2022Appointment of Mr Christopher James Chambers as a director on 12 July 2022 (2 pages)
13 July 2022Termination of appointment of Fiona Fraser Balfour Adam as a director on 12 July 2022 (1 page)
13 July 2022Appointment of Mr Gerry Marshall as a director on 12 July 2022 (2 pages)
13 July 2022Termination of appointment of Jake Scott Adam as a director on 12 July 2022 (1 page)
13 July 2022Appointment of Mr Andrew Hodgson as a director on 12 July 2022 (2 pages)
13 July 2022Notification of Recycling Lives Limited as a person with significant control on 12 July 2022 (2 pages)
13 July 2022Termination of appointment of David Scott Mcwatt as a secretary on 12 July 2022 (1 page)
11 April 2022Satisfaction of charge 3 in full (1 page)
23 December 2021Full accounts made up to 31 December 2020 (31 pages)
2 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
16 November 2020Full accounts made up to 31 December 2019 (30 pages)
31 August 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
16 March 2020Second filing of Confirmation Statement dated 31/08/2016 (7 pages)
17 February 2020Full accounts made up to 31 December 2018 (28 pages)
24 December 2019Termination of appointment of David Alexander Walker as a director on 24 December 2019 (1 page)
24 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
25 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
15 August 2018Full accounts made up to 31 December 2017 (28 pages)
28 September 2017Full accounts made up to 31 December 2016 (28 pages)
28 September 2017Full accounts made up to 31 December 2016 (28 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 October 2016Full accounts made up to 31 December 2015 (27 pages)
5 October 2016Full accounts made up to 31 December 2015 (27 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using form PSC02 on 16/03/2020
(5 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
15 September 2015Full accounts made up to 31 December 2014 (21 pages)
15 September 2015Full accounts made up to 31 December 2014 (21 pages)
10 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 80,000
(6 pages)
10 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 80,000
(6 pages)
1 October 2014Full accounts made up to 31 December 2013 (21 pages)
1 October 2014Full accounts made up to 31 December 2013 (21 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 80,000
(6 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 80,000
(6 pages)
23 September 2013Full accounts made up to 31 December 2012 (20 pages)
23 September 2013Full accounts made up to 31 December 2012 (20 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 80,000
(6 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 80,000
(6 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
31 July 2012Full accounts made up to 31 December 2011 (19 pages)
31 July 2012Full accounts made up to 31 December 2011 (19 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
8 August 2011Full accounts made up to 31 December 2010 (19 pages)
8 August 2011Full accounts made up to 31 December 2010 (19 pages)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for Mr Jake Scott Adam on 31 August 2010 (2 pages)
13 September 2010Director's details changed for Fiona Fraser Balfour Adam on 31 August 2010 (2 pages)
13 September 2010Secretary's details changed for Mr David Scott Mcwatt on 31 August 2010 (1 page)
13 September 2010Director's details changed for David Alexander Walker on 31 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Jake Scott Adam on 31 August 2010 (2 pages)
13 September 2010Director's details changed for Mr David Scott Mcwatt on 31 August 2010 (2 pages)
13 September 2010Director's details changed for Fiona Fraser Balfour Adam on 31 August 2010 (2 pages)
13 September 2010Director's details changed for Mr John Robb Adam on 31 August 2010 (2 pages)
13 September 2010Director's details changed for Mr John Robb Adam on 31 August 2010 (2 pages)
13 September 2010Director's details changed for Mr David Scott Mcwatt on 31 August 2010 (2 pages)
13 September 2010Secretary's details changed for Mr David Scott Mcwatt on 31 August 2010 (1 page)
13 September 2010Director's details changed for David Alexander Walker on 31 August 2010 (2 pages)
16 August 2010Full accounts made up to 31 December 2009 (20 pages)
16 August 2010Full accounts made up to 31 December 2009 (20 pages)
16 October 2009Full accounts made up to 31 December 2008 (20 pages)
16 October 2009Full accounts made up to 31 December 2008 (20 pages)
14 September 2009Return made up to 31/08/09; full list of members (5 pages)
14 September 2009Appointment terminated director michael whittaker (1 page)
14 September 2009Return made up to 31/08/09; full list of members (5 pages)
14 September 2009Appointment terminated director michael whittaker (1 page)
3 October 2008Full accounts made up to 31 December 2007 (22 pages)
3 October 2008Full accounts made up to 31 December 2007 (22 pages)
25 September 2008Return made up to 31/08/08; full list of members (5 pages)
25 September 2008Return made up to 31/08/08; full list of members (5 pages)
5 October 2007Full accounts made up to 31 December 2006 (23 pages)
5 October 2007Full accounts made up to 31 December 2006 (23 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
11 September 2007Return made up to 31/08/07; full list of members (3 pages)
11 September 2007Return made up to 31/08/07; full list of members (3 pages)
29 September 2006Full accounts made up to 31 December 2005 (24 pages)
29 September 2006Full accounts made up to 31 December 2005 (24 pages)
12 September 2006Return made up to 31/08/06; full list of members (3 pages)
12 September 2006Return made up to 31/08/06; full list of members (3 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
15 November 2005Full accounts made up to 31 December 2004 (21 pages)
15 November 2005Full accounts made up to 31 December 2004 (21 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
9 September 2005Return made up to 31/08/05; full list of members (9 pages)
9 September 2005Return made up to 31/08/05; full list of members (9 pages)
13 April 2005Partic of mort/charge * (4 pages)
13 April 2005Partic of mort/charge * (4 pages)
21 February 2005Resolutions
  • RES13 ‐ Interim dividend 08/02/05
(1 page)
21 February 2005Resolutions
  • RES13 ‐ Interim dividend 08/02/05
(1 page)
13 September 2004Return made up to 31/08/04; full list of members (9 pages)
13 September 2004Return made up to 31/08/04; full list of members (9 pages)
3 September 2004Full accounts made up to 31 December 2003 (23 pages)
3 September 2004Full accounts made up to 31 December 2003 (23 pages)
18 September 2003Full accounts made up to 31 December 2002 (24 pages)
18 September 2003Full accounts made up to 31 December 2002 (24 pages)
10 September 2003Return made up to 31/08/03; full list of members (9 pages)
10 September 2003Return made up to 31/08/03; full list of members (9 pages)
20 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 2002Full accounts made up to 31 December 2001 (23 pages)
15 August 2002Full accounts made up to 31 December 2001 (23 pages)
10 September 2001Return made up to 31/08/01; full list of members (8 pages)
10 September 2001Return made up to 31/08/01; full list of members (8 pages)
10 September 2001Full accounts made up to 31 December 2000 (21 pages)
10 September 2001Full accounts made up to 31 December 2000 (21 pages)
27 April 2001Director's particulars changed (1 page)
27 April 2001Director's particulars changed (1 page)
27 April 2001Director's particulars changed (1 page)
27 April 2001Director's particulars changed (1 page)
27 March 2001Partic of mort/charge * (5 pages)
27 March 2001Partic of mort/charge * (5 pages)
7 March 2001Dec mort/charge * (4 pages)
7 March 2001Dec mort/charge * (4 pages)
10 October 2000Return made up to 31/08/00; full list of members (8 pages)
10 October 2000Full accounts made up to 31 December 1999 (20 pages)
10 October 2000Return made up to 31/08/00; full list of members (8 pages)
10 October 2000Full accounts made up to 31 December 1999 (20 pages)
27 September 1999Full accounts made up to 31 December 1998 (24 pages)
27 September 1999Full accounts made up to 31 December 1998 (24 pages)
27 September 1999Return made up to 31/08/99; no change of members (6 pages)
27 September 1999Return made up to 31/08/99; no change of members (6 pages)
3 September 1998Return made up to 31/08/98; no change of members (6 pages)
3 September 1998Return made up to 31/08/98; no change of members (6 pages)
3 September 1998Full accounts made up to 31 December 1997 (24 pages)
3 September 1998Full accounts made up to 31 December 1997 (24 pages)
10 September 1997Full accounts made up to 31 December 1996 (23 pages)
10 September 1997Return made up to 31/08/97; full list of members (8 pages)
10 September 1997Return made up to 31/08/97; full list of members (8 pages)
10 September 1997Full accounts made up to 31 December 1996 (23 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
29 October 1996Full accounts made up to 31 December 1995 (23 pages)
29 October 1996Full accounts made up to 31 December 1995 (23 pages)
26 September 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 September 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 September 1995Return made up to 31/08/95; no change of members (6 pages)
25 September 1995Full accounts made up to 31 December 1994 (22 pages)
25 September 1995Return made up to 31/08/95; no change of members (6 pages)
25 September 1995Full accounts made up to 31 December 1994 (22 pages)
2 February 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
27 October 1994Return made up to 31/08/94; full list of members (8 pages)
27 October 1994Return made up to 31/08/94; full list of members (8 pages)
26 October 1993Return made up to 31/08/93; no change of members (6 pages)
26 October 1993Return made up to 31/08/93; no change of members (6 pages)
15 October 1992Return made up to 31/08/92; no change of members (6 pages)
15 October 1992Return made up to 31/08/92; no change of members (6 pages)
20 September 1991Return made up to 31/08/91; full list of members (6 pages)
20 September 1991Return made up to 31/08/91; full list of members (6 pages)
1 November 1990Return made up to 10/08/90; full list of members (10 pages)
1 November 1990Return made up to 10/08/90; full list of members (10 pages)
27 October 1989Return made up to 31/08/89; full list of members (6 pages)
27 October 1989Return made up to 31/08/89; full list of members (6 pages)
19 December 1988Return made up to 18/11/88; full list of members (6 pages)
19 December 1988Return made up to 18/11/88; full list of members (6 pages)
25 February 1988Full accounts made up to 31 December 1986 (15 pages)
25 February 1988Full accounts made up to 31 December 1986 (15 pages)
24 February 1988Return made up to 25/09/87; full list of members (6 pages)
24 February 1988Return made up to 25/09/87; full list of members (6 pages)
23 January 1987Memorandum and Articles of Association (18 pages)
23 January 1987Memorandum and Articles of Association (18 pages)
8 December 1986Return made up to 14/07/86; full list of members (6 pages)
8 December 1986Group of companies' accounts made up to 31 December 1985 (19 pages)
8 December 1986Return made up to 14/07/86; full list of members (6 pages)
8 December 1986Group of companies' accounts made up to 31 December 1985 (19 pages)
3 December 1986Accounts made up to 31 December 1983 (19 pages)
3 December 1986Accounts made up to 31 December 1983 (19 pages)
6 February 1986Accounts made up to 31 December 1984 (18 pages)
6 February 1986Accounts made up to 31 December 1984 (18 pages)
7 November 1985Accounts made up to 31 December 1982 (17 pages)
7 November 1985Accounts made up to 31 December 1982 (17 pages)
1 November 1982Accounts made up to 31 December 1981 (18 pages)
1 November 1982Accounts made up to 31 December 1981 (18 pages)
12 March 1981Accounts made up to 31 December 1980 (18 pages)
12 March 1981Accounts made up to 31 December 1980 (18 pages)
1 April 1970Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
1 April 1970Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
22 June 1954Incorporation (14 pages)
22 June 1954Incorporation (14 pages)