Stanley
Perth
PH1 4PP
Scotland
Director Name | Mr Niki Thomas Dickson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(62 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Service Manager |
Country of Residence | Scotland |
Correspondence Address | Wadeburn Bridge Of Earn Perth PH2 9BG Scotland |
Secretary Name | Commercial Legal Centre (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2007(50 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months |
Correspondence Address | 36 Tay Street Perth Perthshire PH1 5TR Scotland |
Director Name | Pamela Dickson |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(31 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 20 August 2003) |
Role | Company Director |
Correspondence Address | West Lodge Barnhill Perth PH2 7AT Scotland |
Director Name | Mr Alistair Scrimgeour |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Pilmuir Road West Forres Morayshire IV36 2HN Scotland |
Director Name | Thomas Donaldson Dickson |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(31 years, 6 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tree Tops Barnhill Perth Perthshire PH2 7AT Scotland |
Secretary Name | James Gordon Cluckie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(31 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 2 Unity Crescent Perth Perthshire PH1 2BL Scotland |
Director Name | James Cruickshank |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(33 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 19 May 1995) |
Role | Finance Director |
Correspondence Address | 18 Kirkhill Drive Luncarty Perth Perthshire PH1 3UR Scotland |
Director Name | David Graeme Leslie |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(41 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 December 1999) |
Role | Operations Director |
Correspondence Address | 12 Farburn Drive Stonehaven Kincardineshire AB39 2BZ Scotland |
Director Name | George Andrew Leckie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(42 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 14 December 2001) |
Role | Finance Director |
Correspondence Address | Tigh-Air-A-Leathad Craigdallie Cottages Inchture Perthshire PH14 9QT Scotland |
Secretary Name | Kippen Campbell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(41 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 2007) |
Correspondence Address | 48 Tay Street Perth Perthshire PH1 5TR Scotland |
Website | dicksonsmotorgroup.co.uk |
---|---|
Telephone | 01738 626287 |
Telephone region | Perth |
Registered Address | 170 Dunkeld Road Perth PH1 3AA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 2 other UK companies use this postal address |
493.2k at £1 | Thomas Donaldson Dickson Iv Trust Ford Granchildren 51.00% Ordinary |
---|---|
118.5k at £1 | Christopher James Dickson 12.25% Ordinary |
118.5k at £1 | Jonathan David Dickson 12.25% Ordinary |
118.5k at £1 | Niki Dickson 12.25% Ordinary |
118.5k at £1 | Timothy Dickson 12.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £319,979 |
Current Liabilities | £260,434 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 10 December 2022 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 24 December 2023 (2 months, 2 weeks from now) |
24 February 1987 | Delivered on: 4 March 1987 Satisfied on: 8 September 1992 Persons entitled: Mercantile Credit Company LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: The companys stock of new nissan motor vehicles, accessories and others. Fully Satisfied |
---|---|
7 January 1987 | Delivered on: 13 January 1987 Satisfied on: 11 May 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Four acres of ground in county of perth described in few disposition recorded G.R.S. perth 18/5/1967. Fully Satisfied |
25 May 1980 | Delivered on: 2 June 1980 Satisfied on: 15 December 1987 Persons entitled: Lloyds Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Monies which may from time to time by owing to the company by saab (gt. Britain). Fully Satisfied |
24 June 1997 | Delivered on: 3 July 1997 Satisfied on: 11 May 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease over gargae premsies at the esplanade and heggie's wynd,kirkcaldy,fife. Fully Satisfied |
5 March 1997 | Delivered on: 17 March 1997 Satisfied on: 11 May 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease - 3.46 acres adjacent to A9 perth-inverness trunk road,inveralmond ,perth. Fully Satisfied |
12 January 1989 | Delivered on: 18 December 1992 Satisfied on: 17 August 1994 Persons entitled: B.P. Oil U.K. Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Filling station and others at springfield road, aberdeen. Fully Satisfied |
11 September 1992 | Delivered on: 28 September 1992 Satisfied on: 23 October 1996 Persons entitled: Burmah Castrol Trading Limited Classification: Standard security Secured details: £85,000 and all sums due or to become due. Particulars: Showroom etc. at 172/174 dunkeld road, perth. Fully Satisfied |
1 April 1991 | Delivered on: 5 April 1991 Satisfied on: 28 July 1998 Persons entitled: Chartered Trust Public Limited Company Classification: Assignation Secured details: All sums due or to become due. Particulars: All the company's right title and interest in all monies from time to time paid or payable by honda (UK) limited. Fully Satisfied |
25 February 1991 | Delivered on: 13 March 1991 Satisfied on: 28 July 1998 Persons entitled: Chartered Trust Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: All the company right title and interest. Fully Satisfied |
25 February 1991 | Delivered on: 13 March 1991 Satisfied on: 28 July 1998 Persons entitled: Chartered Trust Public Limited Company 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 |
28 September 1990 | Delivered on: 3 October 1990 Satisfied on: 19 July 1991 Persons entitled: British Credit Trust Limited Classification: Assignation on security Secured details: All sums due or to become due. Particulars: All the company's right, title and interest in all monies payable by honda UK LTD. Fully Satisfied |
17 September 1990 | Delivered on: 27 September 1990 Satisfied on: 26 September 1991 Persons entitled: British Credit Trust LTD 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 |
6 September 1990 | Delivered on: 19 September 1990 Satisfied on: 4 July 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 2 roads 39 poles 18 sq yards & 4 sq ft on or towards the east, northeast by springfield road, aberdeen. Fully Satisfied |
20 July 1990 | Delivered on: 9 August 1990 Satisfied on: 26 September 1991 Persons entitled: British Credit Trust LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Rights title and interest of company as a franchised honda car dealer. Fully Satisfied |
13 December 1989 | Delivered on: 22 December 1989 Satisfied on: 15 September 1994 Persons entitled: Psa Wholesale Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Rights title and interest of company as a franchised citreon car dealer. Fully Satisfied |
21 May 1987 | Delivered on: 26 May 1987 Satisfied on: 11 April 1991 Persons entitled: Lloyds Bowmaker LTD Classification: Assignation Secured details: All sums due or to become due. Particulars: Monies owing to the company by saab (great britain) LTD. Fully Satisfied |
30 December 1975 | Delivered on: 13 January 1976 Satisfied on: 18 January 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
26 June 2001 | Delivered on: 2 July 2001 Persons entitled: Capital Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 3.46 cares lying to the west of the A9 perth to inverness trunk road at inveralmond, perth. Outstanding |
21 June 2001 | Delivered on: 25 June 2001 Persons entitled: Capital Bank 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. Outstanding |
13 November 1998 | Delivered on: 30 November 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage and showrooms at ruthvenfield road,inveralmond,perth. Outstanding |
13 November 1998 | Delivered on: 30 November 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 172/174 dunkeld road,perth. Outstanding |
23 June 1998 | Delivered on: 10 July 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
12 January 1989 | Delivered on: 22 July 1992 Classification: Standard security Outstanding |
13 March 1979 | Delivered on: 13 March 1979 Persons entitled: Mercantile Credit Company LTD Classification: Bond and aircraft mortgage Secured details: £550,000. Particulars: Bell texadron helicopter model bell 212 registration g-glen and the whole store of spare parts for the said craft. Outstanding |
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
11 December 2019 | Appointment of Mr Niki Thomas Dickson as a director on 10 December 2019 (2 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
29 November 2019 | Termination of appointment of Thomas Donaldson Dickson as a director on 29 November 2019 (1 page) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
16 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
18 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
17 August 2018 | Sub-division of shares on 1 August 2018 (6 pages) |
17 August 2018 | Resolutions
|
10 December 2017 | Confirmation statement made on 10 December 2017 with updates (3 pages) |
10 December 2017 | Confirmation statement made on 10 December 2017 with updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
21 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 December 2009 | Secretary's details changed for Commercial Legal Centre on 10 December 2009 (1 page) |
11 December 2009 | Secretary's details changed for Commercial Legal Centre on 10 December 2009 (1 page) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
24 January 2009 | Director's change of particulars / norman dickson / 01/04/2008 (1 page) |
24 January 2009 | Director's change of particulars / norman dickson / 01/04/2008 (1 page) |
24 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
27 December 2007 | Location of register of members (1 page) |
27 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
27 December 2007 | New secretary appointed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: stirling road dunblane central region FK15 9EY (1 page) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | Location of debenture register (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: stirling road dunblane central region FK15 9EY (1 page) |
27 December 2007 | Location of register of members (1 page) |
27 December 2007 | New secretary appointed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Location of debenture register (1 page) |
27 December 2007 | Secretary resigned (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
21 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
5 January 2006 | Return made up to 10/12/05; full list of members (8 pages) |
5 January 2006 | Return made up to 10/12/05; full list of members (8 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
15 December 2004 | Return made up to 10/12/04; full list of members (8 pages) |
15 December 2004 | Return made up to 10/12/04; full list of members (8 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 March 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
30 March 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
29 January 2004 | Return made up to 10/12/03; full list of members (8 pages) |
29 January 2004 | Return made up to 10/12/03; full list of members (8 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
3 September 2003 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
3 September 2003 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
6 February 2003 | Alterations to a floating charge (10 pages) |
6 February 2003 | Alterations to a floating charge (10 pages) |
24 December 2002 | Return made up to 10/12/02; full list of members (8 pages) |
24 December 2002 | Return made up to 10/12/02; full list of members (8 pages) |
5 April 2002 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
5 April 2002 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: ruthvenfield road inveralmond perth tayside PH1 3XF (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: ruthvenfield road inveralmond perth tayside PH1 3XF (1 page) |
8 January 2002 | Return made up to 10/12/01; full list of members (8 pages) |
8 January 2002 | Return made up to 10/12/01; full list of members (8 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
2 July 2001 | Partic of mort/charge * (5 pages) |
2 July 2001 | Partic of mort/charge * (5 pages) |
25 June 2001 | Alterations to a floating charge (11 pages) |
25 June 2001 | Partic of mort/charge * (3 pages) |
25 June 2001 | Alterations to a floating charge (11 pages) |
25 June 2001 | Partic of mort/charge * (3 pages) |
22 June 2001 | Alterations to a floating charge (8 pages) |
22 June 2001 | Alterations to a floating charge (8 pages) |
19 January 2001 | Full group accounts made up to 31 December 1999 (23 pages) |
19 January 2001 | Full group accounts made up to 31 December 1999 (23 pages) |
7 January 2001 | Return made up to 10/12/00; full list of members (8 pages) |
7 January 2001 | Return made up to 10/12/00; full list of members (8 pages) |
15 September 2000 | Resolutions
|
15 September 2000 | Resolutions
|
18 January 2000 | Director's particulars changed (1 page) |
18 January 2000 | Director's particulars changed (1 page) |
7 January 2000 | Return made up to 10/12/99; full list of members
|
7 January 2000 | Return made up to 10/12/99; full list of members
|
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | New director appointed (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | Secretary resigned (1 page) |
1 November 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
1 November 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | New secretary appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
11 May 1999 | Dec mort/charge * (4 pages) |
11 May 1999 | Dec mort/charge * (4 pages) |
11 May 1999 | Dec mort/charge * (4 pages) |
11 May 1999 | Dec mort/charge * (4 pages) |
11 May 1999 | Dec mort/charge * (4 pages) |
11 May 1999 | Dec mort/charge * (4 pages) |
18 January 1999 | Dec mort/charge * (5 pages) |
18 January 1999 | Resolutions
|
18 January 1999 | 391 - auditors removal - 141298 (1 page) |
18 January 1999 | Resolutions
|
18 January 1999 | Dec mort/charge * (5 pages) |
18 January 1999 | 391 - auditors removal - 141298 (1 page) |
3 December 1998 | Return made up to 10/12/98; no change of members (4 pages) |
3 December 1998 | Return made up to 10/12/98; no change of members (4 pages) |
30 November 1998 | Partic of mort/charge * (4 pages) |
30 November 1998 | Partic of mort/charge * (4 pages) |
30 November 1998 | Partic of mort/charge * (8 pages) |
30 November 1998 | Partic of mort/charge * (8 pages) |
28 July 1998 | Dec mort/charge * (2 pages) |
28 July 1998 | Dec mort/charge * (10 pages) |
28 July 1998 | Dec mort/charge * (10 pages) |
28 July 1998 | Dec mort/charge * (2 pages) |
28 July 1998 | Dec mort/charge * (2 pages) |
28 July 1998 | Dec mort/charge * (2 pages) |
28 May 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
28 May 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
9 February 1998 | Dec mort/charge release * (8 pages) |
9 February 1998 | Dec mort/charge release * (2 pages) |
9 February 1998 | Dec mort/charge release * (2 pages) |
9 February 1998 | Dec mort/charge release * (8 pages) |
9 January 1998 | Dec mort/charge release * (2 pages) |
9 January 1998 | Dec mort/charge release * (6 pages) |
9 January 1998 | Dec mort/charge release * (6 pages) |
9 January 1998 | Dec mort/charge release * (2 pages) |
11 December 1997 | Return made up to 10/12/97; full list of members
|
11 December 1997 | Return made up to 10/12/97; full list of members
|
3 July 1997 | Partic of mort/charge * (5 pages) |
3 July 1997 | Partic of mort/charge * (5 pages) |
22 May 1997 | Full group accounts made up to 31 December 1996 (37 pages) |
22 May 1997 | Full group accounts made up to 31 December 1996 (37 pages) |
17 March 1997 | Partic of mort/charge * (5 pages) |
17 March 1997 | Partic of mort/charge * (5 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: 172-174 dunkeld road perth PH1 3EA (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: 172-174 dunkeld road perth PH1 3EA (1 page) |
17 December 1996 | Return made up to 10/12/96; no change of members (4 pages) |
17 December 1996 | Return made up to 10/12/96; no change of members (4 pages) |
23 October 1996 | Dec mort/charge * (4 pages) |
23 October 1996 | Dec mort/charge * (4 pages) |
10 July 1996 | Dec mort/charge release * (6 pages) |
10 July 1996 | Dec mort/charge release * (6 pages) |
10 July 1996 | Dec mort/charge release * (6 pages) |
10 July 1996 | Dec mort/charge release * (6 pages) |
4 July 1996 | Dec mort/charge * (4 pages) |
4 July 1996 | Dec mort/charge * (4 pages) |
22 April 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
22 April 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
14 December 1995 | Return made up to 10/12/95; no change of members (4 pages) |
14 December 1995 | Return made up to 10/12/95; no change of members (4 pages) |
25 October 1988 | Resolutions
|
25 October 1988 | Resolutions
|
21 June 1957 | Incorporation (9 pages) |
21 June 1957 | Incorporation (9 pages) |