Company NameThe Prince Philip Gordonstoun Foundation Limited
Company StatusActive
Company NumberSC030531
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 January 1955(69 years, 3 months ago)
Previous NameGordonstoun Foundation Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr David Leslie Crawford White
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2010(55 years, 10 months after company formation)
Appointment Duration13 years, 5 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressGordonstoun School
Duffus
Elgin
Morayshire
IV30 5RF
Scotland
Director NameMrs Amanda Helen Bowe
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(63 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleIndependent Director, Financial Services
Country of ResidenceScotland
Correspondence AddressGownie Gownie
Aberlour
Banffshire
AB38 9LN
Scotland
Director NameMr Richard John Nelson Marsham
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(65 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleAdvertising Executive
Country of ResidenceScotland
Correspondence AddressGordonstoun School Duffus
Elgin
IV30 5RF
Scotland
Secretary NameMr John Edward Bourke
StatusCurrent
Appointed18 June 2021(66 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressGordonstoun School
Duffus
Elgin
Morayshire
IV30 5RF
Scotland
Director NameMr Guy Ewan Macpherson-Grant
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(66 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGordonstoun School
Duffus
Elgin
Morayshire
IV30 5RF
Scotland
Director NameDr Robert Keith John Horton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(68 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressGordonstoun School Duffus
Elgin
IV30 5RF
Scotland
Director NameLt Colonel Grenville Shaw Johnston
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1989(34 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 31 January 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSpynie Kirk House
Spynie
Elgin
Moray
IV30 8XJ
Scotland
Director NameMr Robert Peter Wharton Millar
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1989(34 years, 1 month after company formation)
Appointment Duration19 years, 3 months (resigned 29 May 2008)
RoleInvestment Management
Country of ResidenceScotland
Correspondence AddressMains Of Orton
Orton
Fochabers
Morayshire
IV32 7QE
Scotland
Director NameJohn Alexander Don Harrison
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1989(34 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 1998)
RoleWoollen Manufacturer
Correspondence AddressRosmara
3 Thurlow Gate
Nairn
Morayshire
IV12 4EW
Scotland
Director NameDuncan McCorquodale
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1989(34 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 March 1994)
RoleChartered Accountant
Correspondence Address13 Dalnabay
Silverglades
Aviemore
Inverness Shire
PH22 1RE
Scotland
Director NameSir Toby Egerton James Nevill Tobias Coghill
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(36 years, 12 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 September 2000)
RoleInvestment Counsellor
Correspondence AddressSourden
Rothes
Aberlour
Banffshire
AB38 7AE
Scotland
Director NameOliver Henry Russell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(38 years after company formation)
Appointment Duration17 years, 9 months (resigned 08 November 2010)
RoleLandowner
Country of ResidenceScotland
Correspondence AddressBallindalloch Castle
Ballindalloch
Banffshire
AB37 9AX
Scotland
Director NameClodagh Farquharson
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(38 years after company formation)
Appointment Duration15 years, 9 months (resigned 03 November 2008)
RoleLandowner
Country of ResidenceScotland
Correspondence AddressThe Cotts
Dallas
Forres
Morayshire
IV36 2RZ
Scotland
Secretary NameGeorge Jefferson Barr
NationalityBritish
StatusResigned
Appointed04 February 1993(38 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1995)
RoleCompany Director
Correspondence AddressGordonstoun School
Elgin
Moray
IV30 2RF
Scotland
Director NameGeorge Jefferson Barr
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(39 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 1995)
RoleCompany Director
Correspondence AddressArdgilzean Cottage
Elgin
Moray
IV30 3XT
Scotland
Secretary NameCmdr James Ogg Brown
NationalityBritish
StatusResigned
Appointed01 January 1995(39 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 August 1996)
RoleCompany Director
Correspondence AddressThe White House
Duffus
Elgin
Morayshire
IV30 2QN
Scotland
Secretary NameSquadron Leader John Robert Spencer
NationalityBritish
StatusResigned
Appointed16 August 1996(41 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 May 2003)
RoleCompany Director
Correspondence AddressKilcluan House
Elgin
Morayshire
IV30 8LA
Scotland
Director NameAlan Hugh Mitcalfe
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(43 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 03 November 2008)
RoleRetired
Correspondence AddressMilton Brodie
Forres
Morayshire
IV36 0UA
Scotland
Director NameHector John Bruce Martin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(43 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2000)
RoleSolicitor
Correspondence AddressWindmill Cottage
38 High Street
Aberlour
Banffshire
AB38 9QD
Scotland
Director NameMr James Gordon Dickson Ferguson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(47 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 15 June 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Heriot Row
Edinburgh
Midlothian
EH3 6EN
Scotland
Secretary NameMr Colin Douglas Richardson Whittle
NationalityBritish
StatusResigned
Appointed16 May 2003(48 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRivermeads
Altyre
Forres
Moray
IV36 2SQ
Scotland
Director NameVice Admiral Sir James Lamb Weatherall
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(49 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 14 May 2010)
RoleCharity Work
Country of ResidenceUnited Kingdom
Correspondence AddressCraig House
Ashton Lane
Bishops Waltham
Hampshire
SO32 1FS
Secretary NameHugh Spence Brown
NationalityBritish
StatusResigned
Appointed10 May 2005(50 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 20 December 2017)
RoleCompany Director
Correspondence AddressGordonstoun School Duffus
Elgin
Morayshire
IV30 5RF
Scotland
Director NameMr David Henry Houldsworth
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(55 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 July 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGordonstoun School Duffus
Elgin
Morayshire
IV30 5RF
Scotland
Director NameMr Mark Edward Tennant
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(55 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 20 April 2023)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressGordonstoun School
Duffus
Elgin
Morayshire
IV30 5RF
Scotland
Secretary NameMs Pamela Anne Muir
StatusResigned
Appointed19 February 2018(63 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 17 October 2019)
RoleCompany Director
Correspondence AddressGordonstoun Duffus
Elgin
IV30 5RF
Scotland
Director NameDr Catherine Eve Poole
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(64 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 2023)
RoleLecturer/Writer
Country of ResidenceScotland
Correspondence AddressGordonstoun Duffus
Elgin
IV30 5RF
Scotland
Secretary NameMiss Laura Anne Wilson
StatusResigned
Appointed17 October 2019(64 years, 9 months after company formation)
Appointment Duration11 months (resigned 11 September 2020)
RoleCompany Director
Correspondence AddressWellside House Wellside House
Roseisle
Elgin
Moray
IV30 8XN
Scotland
Secretary NameMr Andrew Gerrard Lyall
StatusResigned
Appointed12 September 2020(65 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 June 2021)
RoleCompany Director
Correspondence AddressGordonstoun School
Duffus
Elgin
Morayshire
IV30 5RF
Scotland

Contact

Websitegordonstoun.org.uk
Telephone01343 837837
Telephone regionElgin

Location

Registered AddressGordonstoun School
Duffus
Elgin
Morayshire
IV30 5RF
Scotland
ConstituencyMoray
WardHeldon and Laich
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£138,877
Net Worth£4,513,893
Cash£2,059,572
Current Liabilities£547,881

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

21 May 1984Delivered on: 4 June 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due.
Particulars: The balance at credit of any accounts held by the bank of scotland in the name of the company.
Outstanding

Filing History

18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
18 November 2020Memorandum and Articles of Association (18 pages)
18 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 November 2020Statement of company's objects (2 pages)
3 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 October 2020Appointment of Mr Andrew Gerrard Lyall as a secretary on 12 September 2020 (2 pages)
16 October 2020Termination of appointment of Laura Anne Wilson as a secretary on 11 September 2020 (1 page)
29 August 2020Appointment of Mr Richard John Nelson Marsham as a director on 1 August 2020 (2 pages)
29 August 2020Termination of appointment of David Henry Houldsworth as a director on 31 July 2020 (1 page)
11 March 2020Accounts for a small company made up to 31 July 2019 (21 pages)
22 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
17 October 2019Termination of appointment of Pamela Anne Muir as a secretary on 17 October 2019 (1 page)
17 October 2019Appointment of Miss Laura Anne Wilson as a secretary on 17 October 2019 (2 pages)
6 May 2019Appointment of Dr Catherine Eve Poole as a director on 29 April 2019 (2 pages)
18 April 2019Appointment of Mrs Amanda Helen Bowe as a director on 8 October 2018 (2 pages)
3 April 2019Accounts for a small company made up to 31 July 2018 (20 pages)
30 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
20 April 2018Accounts for a small company made up to 31 July 2017 (20 pages)
19 February 2018Appointment of Ms Pamela Anne Muir as a secretary on 19 February 2018 (2 pages)
5 February 2018Change of name with request to seek comments from relevant body (2 pages)
5 February 2018Company name changed gordonstoun foundation LIMITED\certificate issued on 05/02/18
  • CONNOT ‐ Change of name notice
(3 pages)
31 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-06
(3 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
20 December 2017Termination of appointment of Hugh Spence Brown as a secretary on 20 December 2017 (1 page)
20 December 2017Termination of appointment of Hugh Spence Brown as a secretary on 20 December 2017 (1 page)
25 April 2017Full accounts made up to 31 July 2016 (16 pages)
25 April 2017Full accounts made up to 31 July 2016 (16 pages)
20 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
20 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
20 June 2016Termination of appointment of James Gordon Dickson Ferguson as a director on 15 June 2016 (1 page)
20 June 2016Termination of appointment of James Gordon Dickson Ferguson as a director on 15 June 2016 (1 page)
5 May 2016Secretary's details changed for Hugh Spence Brown on 5 May 2016 (1 page)
5 May 2016Secretary's details changed for Hugh Spence Brown on 5 May 2016 (1 page)
5 May 2016Director's details changed for Mr David Henry Houldsworth on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Mr David Henry Houldsworth on 5 May 2016 (2 pages)
22 January 2016Annual return made up to 17 January 2016 no member list (5 pages)
22 January 2016Annual return made up to 17 January 2016 no member list (5 pages)
16 December 2015Full accounts made up to 31 July 2015 (14 pages)
16 December 2015Full accounts made up to 31 July 2015 (14 pages)
2 April 2015Full accounts made up to 31 July 2014 (14 pages)
2 April 2015Full accounts made up to 31 July 2014 (14 pages)
20 January 2015Annual return made up to 17 January 2015 no member list (5 pages)
20 January 2015Annual return made up to 17 January 2015 no member list (5 pages)
22 April 2014Full accounts made up to 31 July 2013 (14 pages)
22 April 2014Full accounts made up to 31 July 2013 (14 pages)
27 January 2014Director's details changed for Mr David Henry Houldsworth on 1 August 2013 (2 pages)
27 January 2014Director's details changed for Mr David Henry Houldsworth on 1 August 2013 (2 pages)
27 January 2014Annual return made up to 17 January 2014 no member list (5 pages)
27 January 2014Annual return made up to 17 January 2014 no member list (5 pages)
27 January 2014Director's details changed for Mr David Henry Houldsworth on 1 August 2013 (2 pages)
21 January 2013Annual return made up to 17 January 2013 no member list (5 pages)
21 January 2013Annual return made up to 17 January 2013 no member list (5 pages)
10 January 2013Full accounts made up to 31 July 2012 (14 pages)
10 January 2013Full accounts made up to 31 July 2012 (14 pages)
10 April 2012Full accounts made up to 31 July 2011 (14 pages)
10 April 2012Full accounts made up to 31 July 2011 (14 pages)
7 February 2012Annual return made up to 17 January 2012 no member list (5 pages)
7 February 2012Director's details changed for Mr David Leslie Crawford White on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Mr David Leslie Crawford White on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Mr David Leslie Crawford White on 7 February 2012 (2 pages)
7 February 2012Annual return made up to 17 January 2012 no member list (5 pages)
18 April 2011Full accounts made up to 31 July 2010 (13 pages)
18 April 2011Full accounts made up to 31 July 2010 (13 pages)
17 January 2011Annual return made up to 17 January 2011 no member list (5 pages)
17 January 2011Annual return made up to 17 January 2011 no member list (5 pages)
13 December 2010Appointment of Mr David Henry Houldsworth as a director (2 pages)
13 December 2010Appointment of Mr David Henry Houldsworth as a director (2 pages)
12 November 2010Appointment of Mr David Leslie Crawford White as a director (2 pages)
12 November 2010Appointment of Mr Mark Edward Tennant as a director (2 pages)
12 November 2010Termination of appointment of Oliver Russell as a director (1 page)
12 November 2010Termination of appointment of Oliver Russell as a director (1 page)
12 November 2010Appointment of Mr Mark Edward Tennant as a director (2 pages)
12 November 2010Appointment of Mr David Leslie Crawford White as a director (2 pages)
20 May 2010Termination of appointment of James Weatherall as a director (1 page)
20 May 2010Termination of appointment of James Weatherall as a director (1 page)
2 March 2010Annual return made up to 17 January 2010 no member list (4 pages)
2 March 2010Annual return made up to 17 January 2010 no member list (4 pages)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Register inspection address has been changed (1 page)
21 January 2010Full accounts made up to 31 July 2009 (13 pages)
21 January 2010Full accounts made up to 31 July 2009 (13 pages)
11 May 2009Full accounts made up to 31 July 2008 (13 pages)
11 May 2009Full accounts made up to 31 July 2008 (13 pages)
20 February 2009Annual return made up to 17/01/09 (3 pages)
20 February 2009Annual return made up to 17/01/09 (3 pages)
18 February 2009Appointment terminated director clodagh farquharson (1 page)
18 February 2009Appointment terminated director alan mitcalfe (1 page)
18 February 2009Appointment terminated director alan mitcalfe (1 page)
18 February 2009Appointment terminated director clodagh farquharson (1 page)
27 June 2008Appointment terminated director robert millar (1 page)
27 June 2008Appointment terminated director robert millar (1 page)
8 May 2008Full accounts made up to 31 July 2007 (13 pages)
8 May 2008Full accounts made up to 31 July 2007 (13 pages)
21 January 2008Annual return made up to 17/01/08 (2 pages)
21 January 2008Annual return made up to 17/01/08 (2 pages)
30 May 2007Full accounts made up to 31 July 2006 (13 pages)
30 May 2007Full accounts made up to 31 July 2006 (13 pages)
24 January 2007Annual return made up to 17/01/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2007Annual return made up to 17/01/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 2006Full accounts made up to 31 July 2005 (13 pages)
16 March 2006Full accounts made up to 31 July 2005 (13 pages)
26 January 2006Annual return made up to 23/01/06 (6 pages)
26 January 2006Annual return made up to 23/01/06 (6 pages)
16 August 2005New director appointed (1 page)
16 August 2005New director appointed (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary resigned (1 page)
13 April 2005Full accounts made up to 31 July 2004 (13 pages)
13 April 2005Full accounts made up to 31 July 2004 (13 pages)
13 March 2005Annual return made up to 04/02/05 (5 pages)
13 March 2005Annual return made up to 04/02/05 (5 pages)
10 August 2004Full accounts made up to 31 July 2003 (13 pages)
10 August 2004Full accounts made up to 31 July 2003 (13 pages)
20 February 2004Annual return made up to 04/02/04 (5 pages)
20 February 2004Annual return made up to 04/02/04 (5 pages)
6 June 2003New secretary appointed (2 pages)
6 June 2003Secretary resigned (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003New secretary appointed (2 pages)
29 May 2003Full accounts made up to 31 July 2002 (10 pages)
29 May 2003Full accounts made up to 31 July 2002 (10 pages)
10 March 2003Annual return made up to 04/02/03 (5 pages)
10 March 2003Annual return made up to 04/02/03 (5 pages)
17 May 2002New director appointed (3 pages)
17 May 2002New director appointed (3 pages)
3 May 2002Full accounts made up to 31 July 2001 (10 pages)
3 May 2002Full accounts made up to 31 July 2001 (10 pages)
15 February 2002Annual return made up to 04/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 2002Annual return made up to 04/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 June 2001Full accounts made up to 31 July 2000 (10 pages)
4 June 2001Full accounts made up to 31 July 2000 (10 pages)
15 February 2001Annual return made up to 04/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
15 February 2001Annual return made up to 04/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
25 February 2000Full accounts made up to 31 July 1999 (10 pages)
25 February 2000Full accounts made up to 31 July 1999 (10 pages)
15 February 2000Annual return made up to 04/02/00
  • 363(287) ‐ Registered office changed on 15/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
15 February 2000Annual return made up to 04/02/00
  • 363(287) ‐ Registered office changed on 15/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
10 May 1999Full accounts made up to 31 July 1998 (10 pages)
10 May 1999Full accounts made up to 31 July 1998 (10 pages)
26 February 1999Annual return made up to 04/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1999Annual return made up to 04/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
21 May 1998Full accounts made up to 31 July 1997 (10 pages)
21 May 1998Full accounts made up to 31 July 1997 (10 pages)
27 February 1998Annual return made up to 04/02/98 (6 pages)
27 February 1998Annual return made up to 04/02/98 (6 pages)
29 May 1997Full accounts made up to 31 July 1996 (9 pages)
29 May 1997Full accounts made up to 31 July 1996 (9 pages)
26 February 1997Annual return made up to 04/02/97 (6 pages)
26 February 1997Annual return made up to 04/02/97 (6 pages)
13 December 1996New secretary appointed (2 pages)
13 December 1996Secretary resigned (1 page)
13 December 1996Secretary resigned (1 page)
13 December 1996New secretary appointed (2 pages)
14 June 1996Full accounts made up to 31 July 1995 (9 pages)
14 June 1996Full accounts made up to 31 July 1995 (9 pages)
7 March 1996Annual return made up to 04/02/96 (6 pages)
7 March 1996Annual return made up to 04/02/96 (6 pages)
18 August 1995Director resigned (2 pages)
18 August 1995Director resigned (2 pages)
18 January 1955Incorporation (18 pages)
18 January 1955Incorporation (18 pages)