Company NameMulti Packaging Solutions Hillington Limited
Company StatusActive
Company NumberSC031604
CategoryPrivate Limited Company
Incorporation Date15 June 1956(67 years, 10 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Andrew Darrington
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(60 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMps Millennium Way West
Nottingham
NG8 6AW
Director NameMr Neil Wilkinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(62 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleDirector, Finance
Country of ResidenceEngland
Correspondence AddressMps Millennium Way West
Nottingham
NG8 6AW
Director NameMr Mark Shaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(65 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWestrock Woodward Avenue
Yate
Bristol
BS37 5YS
Director NameMr Steven Billings Nickerson
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed03 November 2021(65 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1000 Abernathy Road Ne
Atlanta
Ga
30328
Director NameGavin T Spencer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1989(32 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 November 1994)
RoleStockjobber
Correspondence Address18 Redcourt Forest Road
Woking
Surrey
GU22 8RA
Director NameSheila Spencer
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1989(32 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address21 Tavistock Drive
Glasgow
G43 2SJ
Scotland
Director NameIan Moir Halliday
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1989(32 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address17 Tulliallan Place
East Kilbride
Glasgow
Lanarkshire
G74 2EG
Scotland
Director NameDouglas Lathwood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1989(32 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 December 1991)
RoleCompany Director
Correspondence Address15 Branziert Road
Killearn
Glasgow
Lanarkshire
G63 9RG
Scotland
Director NameDoreen Mainds
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1989(32 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 November 1994)
RoleCompany Director
Correspondence Address24 Huntly Avenue
Giffnock
Glasgow
G46 6LW
Scotland
Director NameRobert Russell Oliver
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1989(32 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address51 Glendaruel Avenue
Bearsden
Glasgow
G61 2PP
Scotland
Director NameThomas Spencer
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1989(32 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 16 September 1998)
RoleMaster Printer
Correspondence Address21 Tavistock Drive
Newlands
Glasgow
G43 2SJ
Scotland
Secretary NameThomas Spencer
NationalityBritish
StatusResigned
Appointed16 March 1989(32 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1990)
RoleCompany Director
Correspondence Address21 Tavistock Drive
Newlands
Glasgow
G43 2SJ
Scotland
Secretary NameAtholl Fergusson Fitzgerald
NationalityBritish
StatusResigned
Appointed01 August 1990(34 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 April 1991)
RoleC.A
Correspondence AddressBlaven
West Lennox Drive
Helensburgh
Dunbartonshire
G84 9AB
Scotland
Director NameAtholl Fergusson Fitzgerald
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(34 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 April 1991)
RoleCompany Director
Correspondence AddressBlaven
West Lennox Drive
Helensburgh
Dunbartonshire
G84 9AB
Scotland
Director NameDavid Buchanan Gray
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(34 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 1999)
RoleAccountant
Correspondence Address21 Nasmyth Avenue
Glasgow
G61 4SQ
Scotland
Secretary NameDavid Buchanan Gray
NationalityBritish
StatusResigned
Appointed26 April 1991(34 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address21 Nasmyth Avenue
Glasgow
G61 4SQ
Scotland
Secretary NameMr Mark David Hamilton
NationalityBritish
StatusResigned
Appointed31 December 1999(43 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 September 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Castleton Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5JU
Scotland
Director NamePaul Gerard Neeson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(43 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 September 2000)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressDuncrag
Bonhill Road
Dumbarton
G82 2DY
Scotland
Director NameMr Richard Andrew Scully
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(44 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 August 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Sawmill Road
Longwick
Princes Risborough
Buckinghamshire
HP27 9TD
Director NameMr Martin Hartley O'Connell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(44 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbeylands
Stackhouse
Settle
North Yorkshire
BD24 0DN
Director NameKeith Gilchrist
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(44 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 December 2005)
RoleCompany Director
Correspondence AddressTudor House
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JF
Secretary NameMr Richard Andrew Scully
NationalityBritish
StatusResigned
Appointed01 September 2000(44 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 November 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Sawmill Road
Longwick
Princes Risborough
Buckinghamshire
HP27 9TD
Secretary NameMachiko Kudo
NationalityBritish
StatusResigned
Appointed11 November 2004(48 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 March 2008)
RoleCompany Director
Correspondence Address76 St Peters Street
London
N1 8JS
Director NameMr Neil Rylance
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(49 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Avenue
Shelley Park, Shelley
Huddersfield
West Yorkshire
HD8 8JG
Director NameMr Stephen Keith Pierce
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(51 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 All Saints Avenue
Maidenhead
Berkshire
SL6 6EW
Director NameMr Guy Nicholas Anthony Faller
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(51 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 March 2011)
RoleCorporate Controller
Country of ResidenceUnited Kingdom
Correspondence Address180 Hermitage Road
Woking
Surrey
GU21 8XQ
Director NameMr Mark Richard Priestley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(51 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Farm Court
Grendon Underwood
Buckinghamshire
HP18 0SU
Secretary NameMr Mark Richard Priestley
NationalityBritish
StatusResigned
Appointed18 March 2008(51 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Farm Court Old Farm Court
Grendon Underwood
Buckinghamshire
HP18 0SU
Director NameMr Ricki Brent Smith
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(54 years after company formation)
Appointment Duration7 years, 2 months (resigned 06 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Skegby Hall Gardens
Sutton-In-Ashfield
Nottinghamshire
NG17 3FX
Director NameYves Regniers
Date of BirthApril 1978 (Born 46 years ago)
NationalityBelgian
StatusResigned
Appointed28 March 2011(54 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 February 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Woodhouse Gardens
Ruddington
NG11 6BF
Director NameMr David William Mark
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(56 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 December 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address19 Cloch Road
Gourock
Inverclyde
PA19 1AD
Scotland
Director NameMr Timothy David Whitfield
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(56 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 The Crescent
Solihull
West Midlands
B91 1JR
Director NameMs Christina Marie Able
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2018(62 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 November 2019)
RoleSvp Tax
Country of ResidenceUnited States
Correspondence Address1000 Abernathy Road Ne
Suite 125
Atlanta
Ga
30328
Director NameMr Mark John Wenham
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(62 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 August 2021)
RoleEvp
Country of ResidenceEngland
Correspondence AddressMps Millennium Way West
Nottingham
NG8 6AW
Director NameMr Kevin Alden Maxwell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2018(62 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 November 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1000 Abernathy Road Ne
Suite 125
Atlanta
Ga
30328

Contact

Websitelithoprint.co.uk

Location

Registered AddressLeesburn Place
Nerston West Industrial Estate
East Kilbride
G74 4LR
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address Matches4 other UK companies use this postal address

Shareholders

550k at £0.5Lithoprint Holdings LTD
99.89%
Ordinary
580 at £0.5Lithoprint Holdings LTD
0.11%
Preference

Financials

Year2014
Turnover£3,185,931
Gross Profit£216,405
Net Worth-£3,028,293
Cash£7,473
Current Liabilities£6,027,501

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return14 March 2024 (2 weeks, 1 day ago)
Next Return Due28 March 2025 (12 months from now)

Charges

19 May 2008Delivered on: 29 May 2008
Satisfied on: 28 August 2009
Persons entitled: Wachovia Bank, National Association

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Debenture including fixed charges, legal mortgage and assignment includes floating charge over all assets - see form 410 for full details.
Fully Satisfied
15 May 2008Delivered on: 23 May 2008
Satisfied on: 28 August 2009
Persons entitled: Wachovia Bank National Association

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
24 November 1994Delivered on: 1 December 1994
Satisfied on: 20 November 1998
Persons entitled: 3I Group PLC as Agent and Trustee for the Investors

Classification: Standard security
Secured details: All sums due or to become due to the investors by macrocom(284) limited.
Particulars: The subjects at carlyle avenue,hillington REN31490.
Fully Satisfied
22 November 1994Delivered on: 28 November 1994
Satisfied on: 20 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due and to become due in terms of a personal bond dated 16/11/94 to the bank by the company and/or macrocom (284) limited.
Particulars: Subjects on the south side of carlyle avenue and the west side of earl haig road, hillington industrial estate, hillington, glasgow bregistered under title number REN31490.
Fully Satisfied
16 November 1994Delivered on: 22 November 1994
Satisfied on: 4 February 2002
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.
Fully Satisfied
16 November 1994Delivered on: 18 November 1994
Satisfied on: 26 February 2001
Persons entitled: 3I Group 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
21 November 1985Delivered on: 29 November 1985
Satisfied on: 20 November 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.40 acres at hillington industrial estate renfrew.
Fully Satisfied
5 October 2010Delivered on: 22 October 2010
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus and set-off agreement
Secured details: All sums due or to become due.
Particulars: Any sum standing to the credit of an account (credit balances).
Fully Satisfied
5 October 2010Delivered on: 20 October 2010
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Fully Satisfied
5 October 2010Delivered on: 20 October 2010
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: 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.
Fully Satisfied
5 October 2010Delivered on: 15 October 2010
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
5 October 2010Delivered on: 15 October 2010
Satisfied on: 17 October 2013
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
29 May 2009Delivered on: 11 June 2009
Satisfied on: 16 October 2010
Persons entitled: Chesapeake Holdings B.V.

Classification: 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.
Fully Satisfied
29 May 2009Delivered on: 11 June 2009
Satisfied on: 16 October 2010
Persons entitled: Chesapeake Holdings B.V.

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
30 December 2008Delivered on: 13 January 2009
Satisfied on: 28 August 2009
Persons entitled: Wachovia Bank National Association

Classification: 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.
Fully Satisfied
30 December 2008Delivered on: 10 January 2009
Satisfied on: 29 September 2009
Persons entitled: Wachovia Bank National Association

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
17 March 1980Delivered on: 21 March 1980
Satisfied on: 22 November 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

22 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
27 January 2023Full accounts made up to 30 September 2022 (29 pages)
5 July 2022Full accounts made up to 30 September 2021 (31 pages)
23 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
4 November 2021Appointment of Mr Steven Billings Nickerson as a director on 3 November 2021 (2 pages)
4 November 2021Termination of appointment of Kevin Alden Maxwell as a director on 3 November 2021 (1 page)
4 October 2021Full accounts made up to 30 September 2020 (33 pages)
25 August 2021Appointment of Mr Mark Shaw as a director on 24 August 2021 (2 pages)
25 August 2021Termination of appointment of Mark John Wenham as a director on 24 August 2021 (1 page)
16 April 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
6 October 2020Full accounts made up to 30 September 2019 (27 pages)
18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
11 December 2019Termination of appointment of Mark Richard Priestley as a director on 28 November 2019 (1 page)
11 December 2019Termination of appointment of Christina Marie Able as a director on 28 November 2019 (1 page)
11 December 2019Termination of appointment of Mark Richard Priestley as a secretary on 28 November 2019 (1 page)
30 September 2019Amended full accounts made up to 30 September 2018 (31 pages)
24 June 2019Full accounts made up to 30 September 2018 (30 pages)
21 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
21 December 2018Appointment of Mr Kevin Alden Maxwell as a director on 17 December 2018 (2 pages)
21 December 2018Appointment of Mr Mark John Wenham as a director on 17 December 2018 (2 pages)
21 December 2018Appointment of Mr Neil Wilkinson as a director on 17 December 2018 (2 pages)
21 December 2018Appointment of Ms Christina Marie Able as a director on 17 December 2018 (2 pages)
12 November 2018Termination of appointment of Timothy Whitfield as a director on 12 November 2018 (1 page)
29 June 2018Full accounts made up to 30 September 2017 (28 pages)
29 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
16 January 2018Termination of appointment of David William Mark as a director on 31 December 2017 (1 page)
6 September 2017Termination of appointment of Ricki Brent Smith as a director on 6 September 2017 (1 page)
6 September 2017Termination of appointment of Ricki Brent Smith as a director on 6 September 2017 (1 page)
19 June 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
19 June 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
8 March 2017Full accounts made up to 30 June 2016 (29 pages)
8 March 2017Full accounts made up to 30 June 2016 (29 pages)
20 February 2017Appointment of Mr Andrew Darrington as a director on 10 February 2017 (2 pages)
20 February 2017Appointment of Mr Andrew Darrington as a director on 10 February 2017 (2 pages)
20 February 2017Termination of appointment of Yves Regniers as a director on 10 February 2017 (1 page)
20 February 2017Termination of appointment of Yves Regniers as a director on 10 February 2017 (1 page)
20 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
20 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
20 July 2016Particulars of variation of rights attached to shares (2 pages)
20 July 2016Particulars of variation of rights attached to shares (2 pages)
19 July 2016Change of share class name or designation (2 pages)
19 July 2016Change of share class name or designation (2 pages)
1 April 2016Director's details changed for Mr Timothy Whitfield on 18 March 2016 (2 pages)
1 April 2016Director's details changed for Mr Timothy Whitfield on 18 March 2016 (2 pages)
23 March 2016Full accounts made up to 30 June 2015 (20 pages)
23 March 2016Full accounts made up to 30 June 2015 (20 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 275,290
(9 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 275,290
(9 pages)
16 April 2015Full accounts made up to 30 June 2014 (22 pages)
16 April 2015Full accounts made up to 30 June 2014 (22 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 275,290
(9 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 275,290
(9 pages)
7 August 2014Full accounts made up to 29 December 2013 (21 pages)
7 August 2014Full accounts made up to 29 December 2013 (21 pages)
25 July 2014Company name changed chesapeake hillington LIMITED\certificate issued on 25/07/14
  • RES15 ‐ Change company name resolution on 2014-07-17
(2 pages)
25 July 2014Change of name notice (2 pages)
25 July 2014Change of name notice (2 pages)
25 July 2014Company name changed chesapeake hillington LIMITED\certificate issued on 25/07/14
  • RES15 ‐ Change company name resolution on 2014-07-17
(2 pages)
23 May 2014Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
23 May 2014Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
29 April 2014Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN on 29 April 2014 (1 page)
29 April 2014Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN on 29 April 2014 (1 page)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 275,290
(9 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 275,290
(9 pages)
17 October 2013Satisfaction of charge 18 in full (4 pages)
17 October 2013Satisfaction of charge 19 in full (4 pages)
17 October 2013Satisfaction of charge 14 in full (4 pages)
17 October 2013Satisfaction of charge 14 in full (4 pages)
17 October 2013Satisfaction of charge 19 in full (4 pages)
17 October 2013Satisfaction of charge 18 in full (4 pages)
17 October 2013Satisfaction of charge 16 in full (4 pages)
17 October 2013Satisfaction of charge 15 in full (4 pages)
17 October 2013Satisfaction of charge 15 in full (4 pages)
17 October 2013Satisfaction of charge 16 in full (4 pages)
25 July 2013Full accounts made up to 30 December 2012 (18 pages)
25 July 2013Full accounts made up to 30 December 2012 (18 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (9 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (9 pages)
31 December 2012Appointment of Timothy Whitfield as a director (3 pages)
31 December 2012Appointment of Mr David William Mark as a director (5 pages)
31 December 2012Appointment of Timothy Whitfield as a director (3 pages)
31 December 2012Appointment of Mr David William Mark as a director (5 pages)
3 October 2012Full accounts made up to 1 January 2012 (19 pages)
3 October 2012Full accounts made up to 1 January 2012 (19 pages)
3 October 2012Full accounts made up to 1 January 2012 (19 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
3 October 2011Full accounts made up to 2 January 2011 (17 pages)
3 October 2011Full accounts made up to 2 January 2011 (17 pages)
3 October 2011Full accounts made up to 2 January 2011 (17 pages)
8 July 2011Director's details changed for Yves Reginiers on 23 June 2011 (3 pages)
8 July 2011Director's details changed for Yves Reginiers on 23 June 2011 (3 pages)
15 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
6 April 2011Appointment of Yves Reginiers as a director (3 pages)
6 April 2011Termination of appointment of Guy Faller as a director (2 pages)
6 April 2011Termination of appointment of Guy Faller as a director (2 pages)
6 April 2011Appointment of Yves Reginiers as a director (3 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 19 (12 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 19 (12 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 18 (20 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 18 (20 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 16 (10 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 16 (10 pages)
18 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
18 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages)
18 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages)
18 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
15 October 2010Alterations to floating charge 14 (8 pages)
15 October 2010Alterations to floating charge 15 (8 pages)
15 October 2010Alterations to floating charge 14 (8 pages)
15 October 2010Alterations to floating charge 15 (8 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 15 (11 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 15 (11 pages)
5 October 2010Full accounts made up to 3 January 2010 (17 pages)
5 October 2010Full accounts made up to 3 January 2010 (17 pages)
5 October 2010Full accounts made up to 3 January 2010 (17 pages)
30 June 2010Appointment of Ricki Brent Smith as a director (3 pages)
30 June 2010Appointment of Ricki Brent Smith as a director (3 pages)
25 May 2010Resignation of auditors (1 page)
25 May 2010Resignation of auditors (1 page)
24 May 2010Auditor's resignation (1 page)
24 May 2010Auditor's resignation (1 page)
31 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (7 pages)
31 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (7 pages)
10 February 2010Full accounts made up to 28 December 2008 (16 pages)
10 February 2010Full accounts made up to 28 December 2008 (16 pages)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 12 (7 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 12 (7 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 13 (13 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 13 (13 pages)
26 May 2009Full accounts made up to 30 December 2007 (17 pages)
26 May 2009Full accounts made up to 30 December 2007 (17 pages)
2 April 2009Return made up to 14/03/09; full list of members (7 pages)
2 April 2009Return made up to 14/03/09; full list of members (7 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 11 (14 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 11 (14 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
8 January 2009Resolutions
  • RES13 ‐ Auth to enter into deb, bond, floating ch etc 19/12/2008
(3 pages)
8 January 2009Resolutions
  • RES13 ‐ Auth to enter into deb, bond, floating ch etc 19/12/2008
(3 pages)
31 July 2008Registered office changed on 31/07/2008 from 30 colquhoun avenue hillington industrial estate glasgow lanarkshire G52 4BN (1 page)
31 July 2008Registered office changed on 31/07/2008 from 30 colquhoun avenue hillington industrial estate glasgow lanarkshire G52 4BN (1 page)
6 June 2008Return made up to 14/03/08; no change of members (4 pages)
6 June 2008Return made up to 14/03/08; no change of members (4 pages)
30 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Bond and floating charge 15/05/2008
(7 pages)
30 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Bond and floating charge 15/05/2008
(7 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 9 (13 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 9 (13 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 8 (6 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 8 (6 pages)
31 March 2008Appointment terminated secretary machiko kudo (1 page)
31 March 2008Secretary appointed mark richard priestley (2 pages)
31 March 2008Appointment terminated secretary machiko kudo (1 page)
31 March 2008Secretary appointed mark richard priestley (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
27 December 2007Company name changed chesapeake hillington park limit ed\certificate issued on 27/12/07 (2 pages)
27 December 2007Company name changed chesapeake hillington park limit ed\certificate issued on 27/12/07 (2 pages)
23 November 2007Company name changed lithoprint (scotland) LIMITED\certificate issued on 23/11/07 (2 pages)
23 November 2007Company name changed lithoprint (scotland) LIMITED\certificate issued on 23/11/07 (2 pages)
16 October 2007Full accounts made up to 31 December 2006 (16 pages)
16 October 2007Full accounts made up to 31 December 2006 (16 pages)
13 September 2007New director appointed (3 pages)
13 September 2007New director appointed (3 pages)
13 September 2007New director appointed (3 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (3 pages)
13 September 2007Director resigned (1 page)
18 April 2007Return made up to 14/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 April 2007Return made up to 14/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 November 2006Full accounts made up to 1 January 2006 (16 pages)
9 November 2006Full accounts made up to 1 January 2006 (16 pages)
9 November 2006Full accounts made up to 1 January 2006 (16 pages)
2 June 2006Registered office changed on 02/06/06 from: 4 earl haig road hillington estate glasgow G52 4RP (1 page)
2 June 2006Registered office changed on 02/06/06 from: 4 earl haig road hillington estate glasgow G52 4RP (1 page)
3 April 2006Return made up to 14/03/06; full list of members (7 pages)
3 April 2006Return made up to 14/03/06; full list of members (7 pages)
23 December 2005Director resigned (1 page)
23 December 2005New director appointed (3 pages)
23 December 2005New director appointed (3 pages)
23 December 2005Director resigned (1 page)
22 June 2005Full accounts made up to 2 January 2005 (17 pages)
22 June 2005Full accounts made up to 2 January 2005 (17 pages)
22 June 2005Full accounts made up to 2 January 2005 (17 pages)
17 March 2005Return made up to 14/03/05; full list of members (7 pages)
17 March 2005Return made up to 14/03/05; full list of members (7 pages)
1 December 2004Secretary resigned (1 page)
1 December 2004New secretary appointed (2 pages)
1 December 2004Secretary resigned (1 page)
1 December 2004New secretary appointed (2 pages)
8 November 2004Full accounts made up to 28 December 2003 (17 pages)
8 November 2004Full accounts made up to 28 December 2003 (17 pages)
17 April 2004Return made up to 15/03/04; full list of members (6 pages)
17 April 2004Return made up to 15/03/04; full list of members (6 pages)
9 November 2003Full accounts made up to 29 December 2002 (16 pages)
9 November 2003Full accounts made up to 29 December 2002 (16 pages)
21 May 2003Auditor's resignation (2 pages)
21 May 2003Auditor's resignation (2 pages)
15 April 2003Return made up to 15/03/03; no change of members (5 pages)
15 April 2003Return made up to 15/03/03; no change of members (5 pages)
5 November 2002Full accounts made up to 30 December 2001 (17 pages)
5 November 2002Full accounts made up to 30 December 2001 (17 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
19 March 2002Return made up to 15/03/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2002Return made up to 15/03/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2002Dec mort/charge * (5 pages)
4 February 2002Dec mort/charge * (5 pages)
8 October 2001Full accounts made up to 31 December 2000 (17 pages)
8 October 2001Full accounts made up to 31 December 2000 (17 pages)
17 April 2001Return made up to 15/03/01; full list of members (7 pages)
17 April 2001Return made up to 15/03/01; full list of members (7 pages)
26 February 2001Dec mort/charge * (5 pages)
26 February 2001Dec mort/charge * (5 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Secretary resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Secretary resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New secretary appointed;new director appointed (2 pages)
18 September 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
18 September 2000New secretary appointed;new director appointed (2 pages)
18 September 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
30 March 2000Return made up to 15/03/00; full list of members (7 pages)
30 March 2000Return made up to 15/03/00; full list of members (7 pages)
14 March 2000Amended full accounts made up to 31 October 1999 (19 pages)
14 March 2000Amended full accounts made up to 31 October 1999 (19 pages)
2 March 2000Full accounts made up to 31 October 1999 (19 pages)
2 March 2000Full accounts made up to 31 October 1999 (19 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
13 January 2000Secretary resigned;director resigned (1 page)
13 January 2000New secretary appointed (2 pages)
13 January 2000Secretary resigned;director resigned (1 page)
13 January 2000New secretary appointed (2 pages)
15 November 1999Auditor's resignation (1 page)
15 November 1999Auditor's resignation (1 page)
26 March 1999Return made up to 15/03/99; no change of members (4 pages)
26 March 1999Return made up to 15/03/99; no change of members (4 pages)
4 March 1999Full accounts made up to 31 October 1998 (22 pages)
4 March 1999Full accounts made up to 31 October 1998 (22 pages)
20 November 1998Dec mort/charge * (2 pages)
20 November 1998Dec mort/charge * (2 pages)
20 November 1998Dec mort/charge * (2 pages)
20 November 1998Dec mort/charge * (8 pages)
20 November 1998Dec mort/charge * (8 pages)
20 November 1998Dec mort/charge * (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
3 September 1998Full accounts made up to 31 October 1997 (20 pages)
3 September 1998Full accounts made up to 31 October 1997 (20 pages)
1 April 1998Return made up to 15/03/98; full list of members (7 pages)
1 April 1998Return made up to 15/03/98; full list of members (7 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
10 April 1997Return made up to 15/03/97; no change of members (7 pages)
10 April 1997Return made up to 15/03/97; no change of members (7 pages)
28 February 1997Full accounts made up to 31 October 1996 (21 pages)
28 February 1997Full accounts made up to 31 October 1996 (21 pages)
29 August 1996Full accounts made up to 31 October 1995 (18 pages)
29 August 1996Full accounts made up to 31 October 1995 (18 pages)
10 April 1996Return made up to 15/03/96; no change of members (7 pages)
10 April 1996Return made up to 15/03/96; no change of members (7 pages)
6 November 1995Full accounts made up to 31 October 1994 (17 pages)
6 November 1995Full accounts made up to 31 October 1994 (17 pages)
16 March 1995Return made up to 15/03/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 March 1995Return made up to 15/03/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)
8 December 1994Alterations to a floating charge (8 pages)
8 December 1994Alterations to a floating charge (8 pages)
7 December 1994Alterations to a floating charge (8 pages)
7 December 1994Alterations to a floating charge (8 pages)
1 December 1994Partic of mort/charge * (3 pages)
1 December 1994Partic of mort/charge * (3 pages)
28 November 1994Partic of mort/charge * (3 pages)
28 November 1994Partic of mort/charge * (3 pages)
23 November 1994Declaration of assistance for shares acquisition (6 pages)
23 November 1994Declaration of assistance for shares acquisition (6 pages)
23 November 1994Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
23 November 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 November 1994Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
23 November 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 November 1994Partic of mort/charge * (3 pages)
22 November 1994Dec mort/charge * (2 pages)
22 November 1994Partic of mort/charge * (3 pages)
22 November 1994Dec mort/charge * (2 pages)
18 November 1994Partic of mort/charge * (3 pages)
18 November 1994Partic of mort/charge * (3 pages)
20 October 1994Secretary's particulars changed;director's particulars changed (2 pages)
20 October 1994Secretary's particulars changed;director's particulars changed (2 pages)
8 September 1994Full accounts made up to 31 October 1993 (16 pages)
8 September 1994Full accounts made up to 31 October 1993 (16 pages)
18 March 1994Return made up to 15/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 1994Return made up to 15/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 1993Full accounts made up to 31 October 1992 (16 pages)
17 August 1993Full accounts made up to 31 October 1992 (16 pages)
1 April 1993Return made up to 15/03/93; full list of members (7 pages)
1 April 1993Return made up to 15/03/93; full list of members (7 pages)
3 November 1992Ad 21/10/92--------- £ si [email protected]=25000 £ ic 250290/275290 (2 pages)
3 November 1992Nc inc already adjusted 21/10/92 (1 page)
3 November 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 November 1992Particulars of contract relating to shares (3 pages)
3 November 1992Ad 21/10/92--------- £ si [email protected]=25000 £ ic 250290/275290 (2 pages)
3 November 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 November 1992Nc inc already adjusted 21/10/92 (1 page)
3 November 1992Particulars of contract relating to shares (3 pages)
23 October 1992Full accounts made up to 31 October 1991 (16 pages)
23 October 1992£ ic 300290/250290 02/07/92 £ sr 50000@1=50000 (1 page)
23 October 1992Full accounts made up to 31 October 1991 (16 pages)
23 October 1992£ ic 300290/250290 02/07/92 £ sr 50000@1=50000 (1 page)
14 July 1992Particulars of contract relating to shares (3 pages)
14 July 1992Memorandum and Articles of Association (19 pages)
14 July 1992Ad 02/07/92--------- £ si [email protected]=224710 £ ic 75580/300290 (2 pages)
14 July 1992Memorandum and Articles of Association (8 pages)
14 July 1992Particulars of contract relating to shares (3 pages)
14 July 1992Memorandum and Articles of Association (8 pages)
14 July 1992Ad 02/07/92--------- £ si [email protected]=224710 £ ic 75580/300290 (2 pages)
14 July 1992Memorandum and Articles of Association (19 pages)
14 July 1992Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
14 July 1992Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
27 April 1992Return made up to 15/03/92; full list of members (8 pages)
27 April 1992Return made up to 15/03/92; full list of members (8 pages)
20 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1992Memorandum and Articles of Association (14 pages)
20 March 1992Memorandum and Articles of Association (14 pages)
23 July 1991Return made up to 14/03/91; no change of members (7 pages)
23 July 1991Return made up to 14/03/91; no change of members (7 pages)
15 May 1990Return made up to 15/03/90; full list of members (7 pages)
15 May 1990Full accounts made up to 31 October 1989 (17 pages)
15 May 1990Full accounts made up to 31 October 1989 (17 pages)
15 May 1990Return made up to 15/03/90; full list of members (7 pages)
4 August 1989Return made up to 16/03/89; full list of members (7 pages)
4 August 1989Full accounts made up to 31 October 1988 (17 pages)
4 August 1989Full accounts made up to 31 October 1988 (17 pages)
4 August 1989Return made up to 16/03/89; full list of members (7 pages)
26 September 1988Return made up to 09/06/88; full list of members (7 pages)
26 September 1988Return made up to 09/06/88; full list of members (7 pages)
26 September 1988Full accounts made up to 31 October 1987 (7 pages)
26 September 1988Full accounts made up to 31 October 1987 (7 pages)
9 December 1987Return made up to 31/12/86; full list of members (10 pages)
9 December 1987Return made up to 31/12/86; full list of members (10 pages)
11 August 1987Return made up to 21/07/87; full list of members (6 pages)
11 August 1987Return made up to 21/07/87; full list of members (6 pages)
27 July 1987Full accounts made up to 31 October 1986 (14 pages)
27 July 1987Full accounts made up to 31 October 1986 (14 pages)
25 February 1987Return made up to 31/12/85; full list of members (11 pages)
25 February 1987Full accounts made up to 31 October 1985 (12 pages)
25 February 1987Return made up to 31/12/85; full list of members (11 pages)
25 February 1987Full accounts made up to 31 October 1985 (12 pages)
25 March 1980Company name changed\certificate issued on 25/03/80 (4 pages)
25 March 1980Company name changed\certificate issued on 25/03/80 (4 pages)
15 June 1956Certificate of incorporation (1 page)
15 June 1956Certificate of incorporation (1 page)