Company NameJohn Guthrie Limited
DirectorsGraeme Thomas James Hogg and Timothy Robson McCreath
Company StatusActive
Company NumberSC030207
CategoryPrivate Limited Company
Incorporation Date24 July 1954(69 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graeme Thomas James Hogg
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2011(57 years, 1 month after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladsmuir Granary Gladsmuir
Tranent
EH33 1EJ
Scotland
Director NameMr Timothy Robson McCreath
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2011(57 years, 1 month after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladsmuir Granary Gladsmuir
Tranent
EH33 1EJ
Scotland
Secretary NameGraeme Thomas James Hogg
NationalityBritish
StatusCurrent
Appointed12 August 2011(57 years, 1 month after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressGladsmuir Granary Gladsmuir
Tranent
EH33 1EJ
Scotland
Director NameDavid Callander
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1988(34 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1993)
RoleGrain Merchant
Correspondence Address19 Robertson Terrace
Forfar
Angus
DD8 3JN
Scotland
Director NameJean P Callander
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1988(34 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 January 1997)
RoleMarried Woman
Correspondence AddressEllerne
Forfar
DD8 3DX
Scotland
Director NameJean S Callander
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1988(34 years, 4 months after company formation)
Appointment Duration3 years (resigned 20 November 1991)
RoleMarried Woman
Correspondence Address19 Robertson Terrace
Forfar
Angus
DD8 3JN
Scotland
Director NameJohn C Callander
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1988(34 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 January 1997)
RoleGrain Merchant
Correspondence AddressEllerne
Forfar
DD8 3DX
Scotland
Secretary NameDavid Callander
NationalityBritish
StatusResigned
Appointed16 November 1988(34 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address19 Robertson Terrace
Forfar
Angus
DD8 3JN
Scotland
Secretary NameJohn C Callander
NationalityBritish
StatusResigned
Appointed30 October 1992(38 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 January 1997)
RoleCompany Director
Correspondence AddressEllerne
Forfar
DD8 3DX
Scotland
Director NameMrs Gail Audrey Callander
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(38 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 12 August 2011)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressViewlands Villa
8 Strathview, Dundee Road
Forfar
Angus
DD8 1XA
Scotland
Director NameMr Thomas Roy Callander
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(38 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 February 2012)
RoleGrain Merchant
Country of ResidenceScotland
Correspondence AddressViewlands Villa
8 Strathview, Dundee Road
Forfar
Angus
DD8 1XA
Scotland
Secretary NameMrs Gail Audrey Callander
NationalityBritish
StatusResigned
Appointed24 January 1997(42 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 12 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressViewlands Villa
8 Strathview, Dundee Road
Forfar
Angus
DD8 1XA
Scotland
Director NameMr Alistair Ronald Hodnett
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(50 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 August 2011)
RoleGrain Trader
Country of ResidenceScotland
Correspondence AddressBalmydown Farm Cottage
Dundee
Angus
DD3 0PQ
Scotland
Director NameGary Alexander Johnston
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(50 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 29 March 2016)
RoleGrain Trader
Country of ResidenceScotland
Correspondence Address14 St Andrew Street
Brechin
Angus
DD9 6JB
Scotland
Director NameMr Richard Ellis Simpson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(57 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Market Street
Forfar
Angus
DD8 3EW
Scotland
Director NameSimon Bryham Simpson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(57 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladsmuir Granary Gladsmuir
Tranent
EH33 1EJ
Scotland

Contact

Websitesimpsonsmalt.co.uk

Location

Registered AddressGladsmuir Granary
Gladsmuir
Tranent
EH33 1EJ
Scotland
ConstituencyEast Lothian
WardFa'side
Address Matches2 other UK companies use this postal address

Shareholders

25.5k at £1Simpsons Malt LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 December 2023 (3 months, 3 weeks ago)
Next Return Due10 January 2025 (8 months, 3 weeks from now)

Charges

26 August 2011Delivered on: 5 September 2011
Satisfied on: 17 March 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Accession deed to a debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (please see form for more details).
Fully Satisfied
26 August 2011Delivered on: 5 September 2011
Satisfied on: 17 March 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
16 August 1982Delivered on: 16 August 1982
Satisfied on: 26 August 2011
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.
Fully Satisfied

Filing History

27 December 2023Confirmation statement made on 27 December 2023 with no updates (3 pages)
27 December 2023Termination of appointment of Simon Bryham Simpson as a director on 19 December 2023 (1 page)
11 April 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
6 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
26 August 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
13 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
2 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
15 April 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
9 February 2021Registered office address changed from 40 Market Street Forfar Angus DD8 3EW to Gladsmuir Granary Gladsmuir Tranent EH33 1EJ on 9 February 2021 (1 page)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
1 July 2019Confirmation statement made on 1 July 2019 with updates (3 pages)
8 March 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
12 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
31 October 2018Withdrawal of a person with significant control statement on 31 October 2018 (2 pages)
31 October 2018Notification of Simpsons Malt Ltd as a person with significant control on 6 April 2016 (2 pages)
1 February 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
17 February 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
17 February 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
12 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 April 2016Termination of appointment of Gary Alexander Johnston as a director on 29 March 2016 (1 page)
5 April 2016Termination of appointment of Gary Alexander Johnston as a director on 29 March 2016 (1 page)
30 March 2016Termination of appointment of Richard Ellis Simpson as a director on 29 March 2016 (1 page)
30 March 2016Termination of appointment of Richard Ellis Simpson as a director on 29 March 2016 (1 page)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 25,500
(6 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 25,500
(6 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 25,500
(6 pages)
23 March 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
23 March 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
17 March 2015Satisfaction of charge 3 in full (4 pages)
17 March 2015Satisfaction of charge 2 in full (4 pages)
17 March 2015Satisfaction of charge 2 in full (4 pages)
17 March 2015Satisfaction of charge 3 in full (4 pages)
18 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 25,500
(6 pages)
18 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 25,500
(6 pages)
12 March 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
12 March 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
9 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 25,500
(6 pages)
9 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 25,500
(6 pages)
4 April 2013Full accounts made up to 31 December 2012 (13 pages)
4 April 2013Full accounts made up to 31 December 2012 (13 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
21 June 2012Full accounts made up to 31 December 2011 (18 pages)
21 June 2012Full accounts made up to 31 December 2011 (18 pages)
18 May 2012Auditor's resignation (2 pages)
18 May 2012Auditor's resignation (2 pages)
15 February 2012Termination of appointment of Thomas Callander as a director (1 page)
15 February 2012Termination of appointment of Thomas Callander as a director (1 page)
14 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (7 pages)
14 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (7 pages)
16 September 2011Appointment of Richard Ellis Simpson as a director (3 pages)
16 September 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
16 September 2011Appointment of Richard Ellis Simpson as a director (3 pages)
16 September 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
14 September 2011Termination of appointment of Alistair Hodnett as a director (2 pages)
14 September 2011Termination of appointment of Alistair Hodnett as a director (2 pages)
13 September 2011Memorandum and Articles of Association (4 pages)
13 September 2011Memorandum and Articles of Association (4 pages)
13 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 September 2011Termination of appointment of Gail Callander as a secretary (2 pages)
7 September 2011Current accounting period extended from 30 June 2012 to 30 December 2012 (3 pages)
7 September 2011Appointment of Graeme Thomas James Hogg as a secretary (3 pages)
7 September 2011Appointment of Mr Timothy Robson Mccreath as a director (3 pages)
7 September 2011Current accounting period extended from 30 June 2012 to 30 December 2012 (3 pages)
7 September 2011Appointment of Simon Bryham Simpson as a director (3 pages)
7 September 2011Appointment of Mr Timothy Robson Mccreath as a director (3 pages)
7 September 2011Appointment of Graeme Thomas James Hogg as a secretary (3 pages)
7 September 2011Appointment of Mr Graeme Thomas James Hogg as a director (3 pages)
7 September 2011Appointment of Mr Graeme Thomas James Hogg as a director (3 pages)
7 September 2011Termination of appointment of Gail Callander as a director (2 pages)
7 September 2011Termination of appointment of Gail Callander as a director (2 pages)
7 September 2011Termination of appointment of Gail Callander as a secretary (2 pages)
7 September 2011Appointment of Simon Bryham Simpson as a director (3 pages)
5 September 2011Particulars of a mortgage or charge / charge no: 3 (22 pages)
5 September 2011Particulars of a mortgage or charge / charge no: 3 (22 pages)
5 September 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
5 September 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
26 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
9 December 2010Accounts for a small company made up to 30 June 2010 (7 pages)
9 December 2010Accounts for a small company made up to 30 June 2010 (7 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (7 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (7 pages)
13 November 2009Director's details changed for Mr Thomas Roy Callander on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Alistair Ronald Hodnett on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Mrs Gail Audrey Callander on 12 November 2009 (2 pages)
13 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (7 pages)
13 November 2009Director's details changed for Mr Thomas Roy Callander on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Gary Alexander Johnston on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Mrs Gail Audrey Callander on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Gary Alexander Johnston on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Alistair Ronald Hodnett on 12 November 2009 (2 pages)
13 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (7 pages)
22 September 2009Accounts for a small company made up to 30 June 2009 (7 pages)
22 September 2009Accounts for a small company made up to 30 June 2009 (7 pages)
24 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
24 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
13 November 2008Return made up to 12/11/08; full list of members (4 pages)
13 November 2008Return made up to 12/11/08; full list of members (4 pages)
28 November 2007Accounts for a small company made up to 30 June 2007 (6 pages)
28 November 2007Accounts for a small company made up to 30 June 2007 (6 pages)
22 November 2007Return made up to 12/11/07; no change of members (8 pages)
22 November 2007Return made up to 12/11/07; no change of members (8 pages)
12 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
12 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
20 November 2006Return made up to 12/11/06; full list of members (8 pages)
20 November 2006Return made up to 12/11/06; full list of members (8 pages)
11 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
11 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
15 November 2005Return made up to 12/11/05; full list of members (8 pages)
15 November 2005Return made up to 12/11/05; full list of members (8 pages)
23 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
23 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
15 November 2004New director appointed (2 pages)
15 November 2004Return made up to 12/11/04; full list of members (7 pages)
15 November 2004New director appointed (2 pages)
15 November 2004Return made up to 12/11/04; full list of members (7 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
3 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 November 2003Return made up to 12/11/03; full list of members (7 pages)
18 November 2003Return made up to 12/11/03; full list of members (7 pages)
21 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
21 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
14 November 2002Return made up to 12/11/02; full list of members (7 pages)
14 November 2002Return made up to 12/11/02; full list of members (7 pages)
16 January 2002Full accounts made up to 30 June 2001 (11 pages)
16 January 2002Full accounts made up to 30 June 2001 (11 pages)
12 November 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 2000Full accounts made up to 30 June 2000 (10 pages)
8 December 2000Full accounts made up to 30 June 2000 (10 pages)
3 November 2000Return made up to 12/11/00; full list of members (6 pages)
3 November 2000Return made up to 12/11/00; full list of members (6 pages)
7 January 2000Full accounts made up to 30 June 1999 (12 pages)
7 January 2000Full accounts made up to 30 June 1999 (12 pages)
22 November 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1999Full accounts made up to 30 June 1998 (13 pages)
29 March 1999Full accounts made up to 30 June 1998 (13 pages)
10 November 1998Return made up to 12/11/98; no change of members (4 pages)
10 November 1998Return made up to 12/11/98; no change of members (4 pages)
10 February 1998Full accounts made up to 30 June 1997 (12 pages)
10 February 1998Full accounts made up to 30 June 1997 (12 pages)
11 November 1997Return made up to 12/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1997Return made up to 12/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
1 April 1997Full accounts made up to 30 June 1996 (13 pages)
1 April 1997Full accounts made up to 30 June 1996 (13 pages)
6 February 1997New secretary appointed (2 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997New secretary appointed (2 pages)
11 November 1996Return made up to 12/11/96; no change of members (6 pages)
11 November 1996Return made up to 12/11/96; no change of members (6 pages)
30 November 1995Full accounts made up to 30 June 1995 (13 pages)
30 November 1995Full accounts made up to 30 June 1995 (13 pages)
2 November 1995Return made up to 12/11/95; full list of members (6 pages)
2 November 1995Return made up to 12/11/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
21 November 1994Return made up to 12/11/94; no change of members (4 pages)
21 November 1994Return made up to 12/11/94; no change of members (4 pages)
13 March 1994Return made up to 12/11/93; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 March 1994Return made up to 12/11/93; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 March 1994Director resigned (2 pages)
2 March 1994Director resigned (2 pages)
7 June 1993New director appointed (2 pages)
7 June 1993New director appointed (2 pages)
23 November 1992Director resigned (2 pages)
23 November 1992Return made up to 12/11/92; change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 November 1992Return made up to 12/11/92; change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 November 1992Director resigned (2 pages)
12 November 1992Secretary resigned;new secretary appointed (2 pages)
12 November 1992Secretary resigned;new secretary appointed (2 pages)
9 December 1991Return made up to 12/11/91; full list of members (7 pages)
9 December 1991Return made up to 12/11/91; full list of members (7 pages)
19 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 1990Return made up to 12/11/90; full list of members (6 pages)
23 November 1990Return made up to 12/11/90; full list of members (6 pages)
15 November 1989Return made up to 07/11/89; full list of members (6 pages)
15 November 1989Return made up to 07/11/89; full list of members (6 pages)
11 January 1989Return made up to 16/11/88; full list of members (7 pages)
11 January 1989Return made up to 16/11/88; full list of members (7 pages)
7 January 1988Return made up to 30/12/87; full list of members (6 pages)
7 January 1988Return made up to 30/12/87; full list of members (6 pages)
25 November 1986Return made up to 17/11/86; full list of members (4 pages)
25 November 1986Return made up to 17/11/86; full list of members (4 pages)
31 January 1983Accounts made up to 31 July 1982 (10 pages)
31 January 1983Accounts made up to 31 July 1982 (10 pages)
24 August 1982Particulars of property mortgage/charge (3 pages)
24 August 1982Particulars of property mortgage/charge (3 pages)