Company NameScots Independent (Newspapers) Limited
Company StatusActive
Company NumberSC032356
CategoryPrivate Limited Company
Incorporation Date7 June 1957(66 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameThomas Denholm Christie
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1990(33 years, 6 months after company formation)
Appointment Duration33 years, 5 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address19 Silver Street
Kincardine-On-Forth
FK10 4NS
Scotland
Director NameIan Hamilton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed02 October 2013(56 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSlack Villa, No23 King Edward Terrace
Portknockie
Moray
AB56 4NX
Scotland
Director NameMrs Lorraine Reid
Date of BirthMay 1971 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed22 May 2016(58 years, 12 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 McGrigor Road
Stirling
Stirlingshire
FK7 9BN
Scotland
Director NameCllr Lesley Rankin Backhouse
Date of BirthMarch 1965 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed09 April 2017(59 years, 10 months after company formation)
Appointment Duration7 years
RoleCouncillor
Country of ResidenceScotland
Correspondence Address23 King Edward Terrace
Portknockie
Buckie
Moray
AB56 4NX
Scotland
Director NameMr Grant Robert Thoms
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2021(64 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 King Edward Terrace
Portknockie
Buckie
Moray
AB56 4NX
Scotland
Director NameMr David James McCann
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2021(64 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 King Edward Terrace
Portknockie
Buckie
Moray
AB56 4NX
Scotland
Director NameMargaret Hamilton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2021(64 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 King Edward Terrace
Portknockie
Buckie
Moray
AB56 4NX
Scotland
Director NameJames Halliday
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1988(31 years, 6 months after company formation)
Appointment Duration24 years, 1 month (resigned 03 January 2013)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address72 Fintry Place
Broughty Ferry
Angus
DD5 3BA
Scotland
Director NameJames Lynch
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1988(31 years, 6 months after company formation)
Appointment Duration32 years, 7 months (resigned 29 June 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address42 Corstorphinehil Crescent
Edinburgh
EH12 6LJ
Scotland
Director NameJames Corson Lees
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1988(31 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 10 June 2001)
RoleRetired Physician
Correspondence Address9 Pan Ha
Dysart
Kirkcaldy
Fife
KY1 2TL
Scotland
Director NameLilian MacDonald
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1988(31 years, 6 months after company formation)
Appointment Duration24 years, 8 months (resigned 14 August 2013)
RoleSchool-Teacher
Correspondence Address15 Mitchell Drive
Rutherglen
Glasgow
Lanarkshire
G73 3QP
Scotland
Director NameRobert Douglas McIntyre
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1988(31 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 February 1998)
RoleRetired Physician
Correspondence Address8 Gladstone Place
Stirling
Stirlingshire
FK8 2NN
Scotland
Director NamePeter Douglas Wright
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1988(31 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 20 August 2005)
RoleLocal Govt Officer
Correspondence Address19 Swallow Crescent
Buckhaven
Leven
Fife
KY8 1HH
Scotland
Secretary NameJohn Russell Irwin
NationalityBritish
StatusResigned
Appointed03 December 1988(31 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 October 1991)
RoleCompany Director
Correspondence AddressEast 1 Doonside
Cumbernauld
Glasgow
Lanarkshire
G67 2HX
Scotland
Secretary NameThomas Denholm Christie
NationalityBritish
StatusResigned
Appointed10 November 1991(34 years, 5 months after company formation)
Appointment Duration23 years, 1 month (resigned 30 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Silver Street
Kincardine-On-Forth
Director NameHelen Davidson
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1998(40 years, 9 months after company formation)
Appointment Duration18 years, 9 months (resigned 04 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Stable Park
Eccles
Kelso
Borders
TD5 7PT
Scotland
Director NameThomas Kerr Peter Preston
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2001(44 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 2003)
RoleBank Manager (Ret)
Correspondence Address1 Temple Crescent
Crail
Fife
KY10 3RS
Scotland
Director NameThomas Kerr Peter Preston
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2001(44 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 2003)
RoleBank Manager (Ret)
Correspondence Address1 Temple Crescent
Crail
Fife
KY10 3RS
Scotland
Director NameKenneth Fee
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(48 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 05 November 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressStonelaw Cottage, No 18 Cleveden Drive
Rutherglen
Strathclyde
G73 3SZ
Scotland
Director NameCllr Allison Carnegie Hunter
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(48 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 July 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFlat 02 4 Tantallon Road
Glasgow
G41 3BX
Scotland
Secretary NameDavid James Finlay Halliday
NationalityBritish
StatusResigned
Appointed11 February 2014(56 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 October 2018)
RoleCompany Director
Correspondence Address7 Tweeddale Court
14 High Street
Edinburgh
EH1 1TE
Scotland

Contact

Websitescotsindependent.org

Location

Registered Address23 King Edward Terrace
Portknockie
Buckie
Moray
AB56 4NX
Scotland
ConstituencyMoray
WardKeith and Cullen

Shareholders

120 at £1Lillian McDonald
6.00%
Ordinary
115 at £1Executors Of James Halliday
5.75%
Ordinary
115 at £1James Lynch
5.75%
Ordinary
100 at £1Alan Findlay
5.00%
Ordinary
100 at £1Anne Rait
5.00%
Ordinary
100 at £1David Rollo
5.00%
Ordinary
100 at £1Gillian McDonald
5.00%
Ordinary
100 at £1Peter D. Wright
5.00%
Ordinary
50 at £1James C. Lees
2.50%
Ordinary
50 at £1Nigel McDonald
2.50%
Ordinary
40 at £1Margaret D. Kerr
2.00%
Ordinary
40 at £1Unallocated
2.00%
Ordinary
40 at £1William Mcrae
2.00%
Ordinary
200 at £1T.k. Preston
10.00%
Ordinary
30 at £1W.j. Allan Mcartney
1.50%
Ordinary
25 at £1Alison Hunter
1.25%
Ordinary
25 at £1Angus Mcgullveray
1.25%
Ordinary
25 at £1Archibald Young
1.25%
Ordinary
25 at £1Catherine Mills
1.25%
Ordinary
25 at £1Donald Stewart
1.25%
Ordinary
25 at £1Executors Of Mary Coutts Gorbon
1.25%
Ordinary
25 at £1Helen Davidson
1.25%
Ordinary
25 at £1Ian Hamilton
1.25%
Ordinary
25 at £1James Pin
1.25%
Ordinary
25 at £1Kenneth Fee
1.25%
Ordinary
25 at £1Margaret A.r Duncan
1.25%
Ordinary
25 at £1Margaret Hamilton
1.25%
Ordinary
25 at £1Marjorie Fee
1.25%
Ordinary
25 at £1Neil Mclakum
1.25%
Ordinary
25 at £1Thomas D. Christie
1.25%
Ordinary
25 at £1Winifred Ewing
1.25%
Ordinary
20 at £1Arthur Donaldson
1.00%
Ordinary
20 at £1Austin Walker
1.00%
Ordinary
20 at £1Catherine Wolfe
1.00%
Ordinary
20 at £1Executors Of C.d. Drysedale
1.00%
Ordinary
20 at £1Executors Of David Cathcart
1.00%
Ordinary
20 at £1Executors Of J.g. Gunn
1.00%
Ordinary
20 at £1Frank Corner Henderson
1.00%
Ordinary
20 at £1George Leask
1.00%
Ordinary
20 at £1Isobel M. Gibson
1.00%
Ordinary
20 at £1James Moffat
1.00%
Ordinary
20 at £1John R. Irwin
1.00%
Ordinary
20 at £1Mrs Marian T. Reynolds
1.00%
Ordinary
20 at £1Murdoch Young
1.00%
Ordinary
20 at £1Robert O. Campbell
1.00%
Ordinary
20 at £1Walter H. Gillespie
1.00%
Ordinary

Financials

Year2014
Net Worth£65,954
Cash£9,792
Current Liabilities£3,686

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

29 August 2023Appointment of Mr Gavin Halliday as a director on 30 April 2023 (2 pages)
15 May 2023Termination of appointment of Thomas Denholm Christie as a director on 21 November 2022 (1 page)
13 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
12 December 2022Registered office address changed from 23 King Edward Terrace King Edward Terrace Portknockie Buckie Moray AB56 4NX Scotland to 23 King Edward Terrace Portknockie Buckie Moray AB56 4NX on 12 December 2022 (1 page)
8 November 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
6 December 2021Confirmation statement made on 2 December 2021 with updates (8 pages)
2 December 2021Director's details changed for Councillor Lesley Rankin Backhouse on 2 December 2021 (2 pages)
2 December 2021Director's details changed for Margaret Hamilton on 2 December 2021 (2 pages)
2 December 2021Director's details changed for Mr Grant Robert Thoms on 2 December 2021 (2 pages)
2 December 2021Director's details changed for Margaret Hamilton on 2 December 2021 (2 pages)
2 December 2021Director's details changed for Mr David James Mccann on 2 December 2021 (2 pages)
29 November 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
25 November 2021Director's details changed for Ms Lesley Rankin Blackhouse on 25 November 2021 (2 pages)
9 November 2021Termination of appointment of James Lynch as a director on 29 June 2021 (1 page)
8 October 2021Appointment of Mr David James Mccann as a director on 4 July 2021 (2 pages)
2 August 2021Appointment of Mr Grant Robert Thoms as a director on 4 July 2021 (2 pages)
2 August 2021Appointment of Margaret Hamilton as a director on 4 July 2021 (2 pages)
11 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
3 December 2020Confirmation statement made on 2 December 2020 with updates (4 pages)
31 August 2020Registered office address changed from 51 Cowane Street Stirling FK8 1JW to 23 King Edward Terrace King Edward Terrace Portknockie Buckie Moray AB56 4NX on 31 August 2020 (1 page)
6 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
25 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
8 August 2019Director's details changed for Thomas Denholm Christie on 8 August 2019 (2 pages)
8 August 2019Director's details changed for Thomas Denholm Christie on 8 August 2019 (2 pages)
8 August 2019Director's details changed for James Lynch on 8 August 2019 (2 pages)
8 August 2019Director's details changed for James Lynch on 8 August 2019 (2 pages)
18 December 2018Termination of appointment of David James Finlay Halliday as a secretary on 28 October 2018 (1 page)
18 December 2018Confirmation statement made on 2 December 2018 with updates (7 pages)
26 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
21 September 2018Appointment of Mrs Lorraine Reid as a director on 22 May 2016 (2 pages)
4 January 2018Confirmation statement made on 2 December 2017 with updates (7 pages)
4 January 2018Confirmation statement made on 2 December 2017 with updates (7 pages)
22 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
14 November 2017Termination of appointment of Kenneth Fee as a director on 5 November 2017 (1 page)
14 November 2017Termination of appointment of Kenneth Fee as a director on 5 November 2017 (1 page)
14 November 2017Appointment of Ms Lesley Rankin Blackhouse as a director on 9 April 2017 (2 pages)
14 November 2017Appointment of Ms Lesley Rankin Blackhouse as a director on 9 April 2017 (2 pages)
14 November 2017Termination of appointment of Helen Davidson as a director on 4 December 2016 (1 page)
14 November 2017Termination of appointment of Helen Davidson as a director on 4 December 2016 (1 page)
13 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 December 2015Director's details changed for Kenneth Fee on 1 December 2015 (2 pages)
31 December 2015Director's details changed for James Lynch on 1 December 2015 (2 pages)
31 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2,000
(11 pages)
31 December 2015Director's details changed for Kenneth Fee on 1 December 2015 (2 pages)
31 December 2015Director's details changed for James Lynch on 1 December 2015 (2 pages)
31 December 2015Director's details changed for Thomas Denholm Christie on 1 December 2015 (2 pages)
31 December 2015Director's details changed for Thomas Denholm Christie on 1 December 2015 (2 pages)
31 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2,000
(11 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
20 January 2015Termination of appointment of Thomas Denholm Christie as a secretary on 30 December 2014 (1 page)
20 January 2015Termination of appointment of Thomas Denholm Christie as a secretary on 30 December 2014 (1 page)
6 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,000
(20 pages)
6 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,000
(20 pages)
6 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,000
(20 pages)
5 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 April 2014Appointment of David James Finlay Halliday as a secretary (6 pages)
16 April 2014Appointment of David James Finlay Halliday as a secretary (6 pages)
8 January 2014Termination of appointment of James Halliday as a director (4 pages)
8 January 2014Termination of appointment of Lilian Macdonald as a director (4 pages)
8 January 2014Termination of appointment of Allison Hunter as a director (4 pages)
8 January 2014Termination of appointment of Lilian Macdonald as a director (4 pages)
8 January 2014Termination of appointment of Allison Hunter as a director (4 pages)
8 January 2014Termination of appointment of James Halliday as a director (4 pages)
27 December 2013Appointment of Ian Hamilton as a director (6 pages)
27 December 2013Annual return made up to 2 December 2013
Statement of capital on 2013-12-27
  • GBP 2,000
(20 pages)
27 December 2013Annual return made up to 2 December 2013
Statement of capital on 2013-12-27
  • GBP 2,000
(20 pages)
27 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 December 2013Appointment of Ian Hamilton as a director (6 pages)
27 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 December 2013Annual return made up to 2 December 2013
Statement of capital on 2013-12-27
  • GBP 2,000
(20 pages)
15 January 2013Annual return made up to 2 December 2012. List of shareholders has changed (25 pages)
15 January 2013Annual return made up to 2 December 2012. List of shareholders has changed (25 pages)
15 January 2013Annual return made up to 2 December 2012. List of shareholders has changed (25 pages)
4 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
1 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (22 pages)
1 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (22 pages)
1 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (22 pages)
6 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 January 2012Director's details changed for Kenneth Fee on 2 December 2011 (4 pages)
6 January 2012Director's details changed for Kenneth Fee on 2 December 2011 (4 pages)
6 January 2012Director's details changed for Kenneth Fee on 2 December 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 February 2011Annual return made up to 2 December 2010 (19 pages)
1 February 2011Annual return made up to 2 December 2010 (19 pages)
1 February 2011Annual return made up to 2 December 2010 (19 pages)
21 January 2011Director's details changed for Helen Davidson on 29 December 2010 (3 pages)
21 January 2011Director's details changed for Helen Davidson on 29 December 2010 (3 pages)
21 January 2011Director's details changed for James Halliday on 29 December 2010 (2 pages)
21 January 2011Director's details changed for James Halliday on 29 December 2010 (2 pages)
10 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 January 2010Annual return made up to 2 December 2009 (25 pages)
19 January 2010Annual return made up to 2 December 2009 (25 pages)
19 January 2010Annual return made up to 2 December 2009 (25 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 December 2008Return made up to 02/12/08; full list of members (17 pages)
30 December 2008Return made up to 02/12/08; full list of members (17 pages)
30 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 March 2008Director appointed kenneth fee (1 page)
7 March 2008Director appointed allison hunter (1 page)
7 March 2008Director appointed allison hunter (1 page)
7 March 2008Director appointed kenneth fee (1 page)
6 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 January 2008Return made up to 02/12/07; no change of members (8 pages)
6 January 2008Return made up to 02/12/07; no change of members (8 pages)
6 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 January 2007Return made up to 02/12/06; full list of members (8 pages)
5 January 2007Return made up to 02/12/06; full list of members (8 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 December 2005Return made up to 02/12/05; change of members (9 pages)
22 December 2005Return made up to 02/12/05; change of members (9 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
21 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 December 2004Return made up to 02/12/04; full list of members (21 pages)
21 December 2004Return made up to 02/12/04; full list of members (21 pages)
16 December 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
16 December 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
16 December 2003Return made up to 02/12/03; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
16 December 2003Return made up to 02/12/03; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
31 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
31 December 2002Return made up to 02/12/02; no change of members (9 pages)
31 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
31 December 2002Return made up to 02/12/02; no change of members (9 pages)
27 December 2001Return made up to 02/12/01; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
27 December 2001Return made up to 02/12/01; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
27 December 2001New director appointed (1 page)
27 December 2001New director appointed (1 page)
16 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
16 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
2 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 January 2001Return made up to 02/12/00; no change of members (8 pages)
2 January 2001Return made up to 02/12/00; no change of members (8 pages)
30 December 1999Return made up to 02/12/99; no change of members (8 pages)
30 December 1999Full accounts made up to 30 June 1999 (13 pages)
30 December 1999Full accounts made up to 30 June 1999 (13 pages)
30 December 1999Return made up to 02/12/99; no change of members (8 pages)
25 January 1999Full accounts made up to 30 June 1998 (16 pages)
25 January 1999Full accounts made up to 30 June 1998 (16 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999Return made up to 02/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 January 1999Return made up to 02/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 April 1998Full accounts made up to 30 June 1997 (14 pages)
3 April 1998Full accounts made up to 30 June 1997 (14 pages)
7 January 1998Return made up to 02/12/97; full list of members (8 pages)
7 January 1998Return made up to 02/12/97; full list of members (8 pages)
16 December 1996Return made up to 02/12/96; no change of members (6 pages)
16 December 1996Return made up to 02/12/96; no change of members (6 pages)
5 December 1996Full accounts made up to 30 June 1996 (14 pages)
5 December 1996Full accounts made up to 30 June 1996 (14 pages)
17 January 1996Return made up to 02/12/95; full list of members (8 pages)
17 January 1996Return made up to 02/12/95; full list of members (8 pages)
17 January 1996Full accounts made up to 30 June 1995 (14 pages)
17 January 1996Full accounts made up to 30 June 1995 (14 pages)