Company NameDreghorn (Aberdeen) Limited
DirectorsIan McKenzie Shand and Kevin Whitaker
Company StatusActive
Company NumberSC032965
CategoryPrivate Limited Company
Incorporation Date28 March 1958(66 years, 1 month ago)
Previous NamePloys Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian McKenzie Shand
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2007(49 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address115 Lauriston Place
Edinburgh
Midlothian
EH3 9JG
Scotland
Director NameMr Kevin Whitaker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2007(49 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 Lauriston Place
Edinburgh
Midlothian
EH3 9JG
Scotland
Secretary NameMr Ian McKenzie Shand
StatusCurrent
Appointed14 January 2015(56 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address115 Lauriston Place
Edinburgh
EH3 9JG
Scotland
Director NameFrank Clark Connon
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1988(30 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 December 1998)
RoleLawyer
Correspondence AddressCults Dyke
Cults
Aberdeen
AB1 9SE
Scotland
Director NameSylvia Helen Rose Connon
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1988(30 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 15 May 2007)
RoleCompany Director
Correspondence AddressCults Dyke
Cults
Aberdeen
AB15 9TB
Scotland
Director NameWalter Alexander Harman Reid
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1988(30 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 15 May 2007)
RoleChartered Accountant
Correspondence Address9 Kingswood Avenue
Kingswells
Aberdeen
AB15 8AE
Scotland
Secretary NameMrs Agnes Marjory Reid
NationalityBritish
StatusResigned
Appointed22 October 1988(30 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 15 May 2007)
RoleCompany Director
Correspondence Address9 Kingswood Avenue
Kingswells
Aberdeen
AB15 8AE
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1999(40 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 May 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Gordondale Road
Aberdeen
AB15 5LZ
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed15 May 2007(49 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 14 January 2015)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Location

Registered Address115 Lauriston Place
Edinburgh
Midlothian
EH3 9JG
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches5 other UK companies use this postal address

Shareholders

87 at £1Dreghorn Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,311,311
Cash£19,529
Current Liabilities£160,177

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Charges

7 June 2007Delivered on: 26 June 2007
Satisfied on: 5 June 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 baker street, aberdeen.
Fully Satisfied
7 June 2007Delivered on: 26 June 2007
Satisfied on: 23 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 57 rosemount viaduct, aberdeen.
Fully Satisfied
7 June 2007Delivered on: 26 June 2007
Satisfied on: 5 June 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 112 hutcheon street, aberdeen.
Fully Satisfied
7 June 2007Delivered on: 26 June 2007
Satisfied on: 23 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58 & 60 walker road, torry, aberdeen.
Fully Satisfied
15 May 2007Delivered on: 1 June 2007
Satisfied on: 23 July 2015
Persons entitled: Clydesdale Bank 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
18 March 1999Delivered on: 25 March 1999
Satisfied on: 29 November 2006
Persons entitled: Sylvia Connon, Roger Connon and James Bruce

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36 albyn place, aberdeen.
Fully Satisfied
14 November 1985Delivered on: 3 December 1985
Satisfied on: 16 October 2000
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
18 May 2012Delivered on: 23 May 2012
Satisfied on: 23 July 2015
Persons entitled: Clydesdale 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
7 June 2007Delivered on: 26 June 2007
Satisfied on: 23 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 71 & 73 jute street, aberdeen.
Fully Satisfied
7 June 2007Delivered on: 26 June 2007
Satisfied on: 23 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 75 & 77 jute street, aberdeen.
Fully Satisfied
7 June 2007Delivered on: 26 June 2007
Satisfied on: 23 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 295 holburn street, aberdeen.
Fully Satisfied
7 June 2007Delivered on: 26 June 2007
Satisfied on: 5 June 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 73 charlotte street, aberdeen.
Fully Satisfied
7 June 2007Delivered on: 26 June 2007
Satisfied on: 5 June 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29, 31 & 33 skene square, aberdeen.
Fully Satisfied
2 May 1980Delivered on: 23 May 1980
Satisfied on: 6 February 1981
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 60A queen's road, aberdeen.
Fully Satisfied
23 July 2015Delivered on: 30 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 58 walker road, aberdeen.
Outstanding
23 July 2015Delivered on: 30 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 57 rosemount viaduct, aberdeen.
Outstanding
23 July 2015Delivered on: 30 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 295 holburn street, aberdeen.
Outstanding
10 July 2015Delivered on: 21 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

11 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
15 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
5 February 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
16 March 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
16 March 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 January 2016Director's details changed for Mr Kevin Whitaker on 6 March 2015 (2 pages)
27 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 87
(4 pages)
27 January 2016Director's details changed for Mr Kevin Whitaker on 6 March 2015 (2 pages)
27 January 2016Director's details changed for Mr Ian Mckenzie Shand on 31 March 2015 (2 pages)
27 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 87
(4 pages)
27 January 2016Director's details changed for Mr Ian Mckenzie Shand on 31 March 2015 (2 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 July 2015Registration of charge SC0329650017, created on 23 July 2015 (7 pages)
30 July 2015Registration of charge SC0329650019, created on 23 July 2015 (8 pages)
30 July 2015Registration of charge SC0329650019, created on 23 July 2015 (8 pages)
30 July 2015Registration of charge SC0329650018, created on 23 July 2015 (7 pages)
30 July 2015Registration of charge SC0329650018, created on 23 July 2015 (7 pages)
30 July 2015Registration of charge SC0329650017, created on 23 July 2015 (7 pages)
23 July 2015Satisfaction of charge 12 in full (4 pages)
23 July 2015Satisfaction of charge 5 in full (5 pages)
23 July 2015Satisfaction of charge 12 in full (4 pages)
23 July 2015Satisfaction of charge 14 in full (5 pages)
23 July 2015Satisfaction of charge 8 in full (4 pages)
23 July 2015Satisfaction of charge 8 in full (4 pages)
23 July 2015Satisfaction of charge 6 in full (4 pages)
23 July 2015Satisfaction of charge 13 in full (4 pages)
23 July 2015Satisfaction of charge 13 in full (4 pages)
23 July 2015Satisfaction of charge 15 in full (4 pages)
23 July 2015Satisfaction of charge 6 in full (4 pages)
23 July 2015Satisfaction of charge 5 in full (5 pages)
23 July 2015Satisfaction of charge 15 in full (4 pages)
23 July 2015Satisfaction of charge 14 in full (5 pages)
21 July 2015Registration of charge SC0329650016, created on 10 July 2015 (21 pages)
21 July 2015Registration of charge SC0329650016, created on 10 July 2015 (21 pages)
5 June 2015Satisfaction of charge 9 in full (4 pages)
5 June 2015Satisfaction of charge 9 in full (4 pages)
5 June 2015Satisfaction of charge 7 in full (4 pages)
5 June 2015Satisfaction of charge 10 in full (4 pages)
5 June 2015Satisfaction of charge 11 in full (4 pages)
5 June 2015Satisfaction of charge 10 in full (4 pages)
5 June 2015Satisfaction of charge 7 in full (4 pages)
5 June 2015Satisfaction of charge 11 in full (4 pages)
14 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 87
(5 pages)
14 January 2015Appointment of Mr Ian Mckenzie Shand as a secretary on 14 January 2015 (2 pages)
14 January 2015Termination of appointment of As Company Services Limited as a secretary on 14 January 2015 (1 page)
14 January 2015Termination of appointment of As Company Services Limited as a secretary on 14 January 2015 (1 page)
14 January 2015Appointment of Mr Ian Mckenzie Shand as a secretary on 14 January 2015 (2 pages)
14 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 87
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 87
(5 pages)
21 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 87
(5 pages)
14 October 2013Auditor's resignation (1 page)
14 October 2013Auditor's resignation (1 page)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
10 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
10 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
27 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
25 February 2010Secretary's details changed for As Company Services Limited on 1 October 2009 (1 page)
25 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
25 February 2010Secretary's details changed for As Company Services Limited on 1 October 2009 (1 page)
25 February 2010Secretary's details changed for As Company Services Limited on 1 October 2009 (1 page)
25 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
2 February 2009Return made up to 16/12/08; full list of members (3 pages)
2 February 2009Return made up to 16/12/08; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Return made up to 16/12/07; full list of members (5 pages)
25 January 2008Return made up to 16/12/07; full list of members (5 pages)
26 June 2007Partic of mort/charge * (5 pages)
26 June 2007Partic of mort/charge * (5 pages)
26 June 2007Partic of mort/charge * (4 pages)
26 June 2007Partic of mort/charge * (5 pages)
26 June 2007Partic of mort/charge * (4 pages)
26 June 2007Partic of mort/charge * (5 pages)
26 June 2007Partic of mort/charge * (4 pages)
26 June 2007Partic of mort/charge * (5 pages)
26 June 2007Partic of mort/charge * (4 pages)
26 June 2007Partic of mort/charge * (4 pages)
26 June 2007Partic of mort/charge * (4 pages)
26 June 2007Partic of mort/charge * (4 pages)
26 June 2007Partic of mort/charge * (5 pages)
26 June 2007Partic of mort/charge * (5 pages)
26 June 2007Partic of mort/charge * (4 pages)
26 June 2007Partic of mort/charge * (5 pages)
26 June 2007Partic of mort/charge * (4 pages)
26 June 2007Partic of mort/charge * (4 pages)
5 June 2007Memorandum and Articles of Association (18 pages)
5 June 2007Memorandum and Articles of Association (18 pages)
1 June 2007Partic of mort/charge * (4 pages)
1 June 2007Partic of mort/charge * (4 pages)
1 June 2007Company name changed ploys LIMITED\certificate issued on 01/06/07 (2 pages)
1 June 2007Company name changed ploys LIMITED\certificate issued on 01/06/07 (2 pages)
30 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 May 2007Declaration of assistance for shares acquisition (6 pages)
23 May 2007Declaration of assistance for shares acquisition (6 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (5 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007Registered office changed on 22/05/07 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
22 May 2007Registered office changed on 22/05/07 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (5 pages)
22 May 2007New secretary appointed (2 pages)
15 January 2007Return made up to 16/12/06; full list of members (9 pages)
15 January 2007Return made up to 16/12/06; full list of members (9 pages)
29 November 2006Dec mort/charge * (2 pages)
29 November 2006Dec mort/charge * (2 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 July 2006Registered office changed on 03/07/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
3 July 2006Registered office changed on 03/07/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
22 December 2005Return made up to 16/12/05; full list of members (4 pages)
22 December 2005Return made up to 16/12/05; full list of members (4 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 December 2004Return made up to 16/12/04; full list of members (8 pages)
17 December 2004Return made up to 16/12/04; full list of members (8 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2004Return made up to 16/12/03; full list of members (8 pages)
5 January 2004Return made up to 16/12/03; full list of members (8 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 December 2002Return made up to 16/12/02; full list of members (8 pages)
18 December 2002Return made up to 16/12/02; full list of members (8 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 December 2001Return made up to 16/12/01; full list of members (8 pages)
18 December 2001Return made up to 16/12/01; full list of members (8 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 July 2001Director's particulars changed (1 page)
27 July 2001Director's particulars changed (1 page)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen AB10 1HA (1 page)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen AB10 1HA (1 page)
20 December 2000Return made up to 16/12/00; full list of members (8 pages)
20 December 2000Return made up to 16/12/00; full list of members (8 pages)
16 October 2000Dec mort/charge * (4 pages)
16 October 2000Dec mort/charge * (4 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 December 1999Return made up to 16/12/99; full list of members (9 pages)
30 December 1999Return made up to 16/12/99; full list of members (9 pages)
25 March 1999Partic of mort/charge * (6 pages)
25 March 1999Partic of mort/charge * (6 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
14 January 1999Registered office changed on 14/01/99 from: 36 albyn place aberdeen AB10 1YF (1 page)
14 January 1999Registered office changed on 14/01/99 from: 36 albyn place aberdeen AB10 1YF (1 page)
5 January 1999Full accounts made up to 31 March 1998 (12 pages)
5 January 1999Return made up to 16/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 January 1999Full accounts made up to 31 March 1998 (12 pages)
5 January 1999Return made up to 16/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 January 1998Full accounts made up to 31 March 1997 (11 pages)
7 January 1998Full accounts made up to 31 March 1997 (11 pages)
21 December 1997Return made up to 16/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1997Return made up to 16/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 1997Return made up to 16/12/96; full list of members
  • 363(287) ‐ Registered office changed on 03/01/97
(6 pages)
3 January 1997Return made up to 16/12/96; full list of members
  • 363(287) ‐ Registered office changed on 03/01/97
(6 pages)
19 December 1996Full accounts made up to 31 March 1996 (11 pages)
19 December 1996Full accounts made up to 31 March 1996 (11 pages)
28 December 1995Full accounts made up to 31 March 1995 (11 pages)
28 December 1995Full accounts made up to 31 March 1995 (11 pages)
28 December 1995Return made up to 16/12/95; no change of members (4 pages)
28 December 1995Return made up to 16/12/95; no change of members (4 pages)
3 January 1995Full group accounts made up to 31 March 1994 (11 pages)
3 January 1995Full group accounts made up to 31 March 1994 (11 pages)
10 May 1988Return made up to 31/12/87; full list of members (6 pages)
10 May 1988Return made up to 31/12/87; full list of members (6 pages)
12 January 1988Full group accounts made up to 31 March 1987 (11 pages)
12 January 1988Full group accounts made up to 31 March 1987 (11 pages)
2 February 1987Group of companies' accounts made up to 31 March 1986 (12 pages)
2 February 1987Group of companies' accounts made up to 31 March 1986 (12 pages)
6 September 1983Accounts made up to 31 March 1981 (5 pages)
6 September 1983Accounts made up to 31 March 1981 (5 pages)
5 September 1983Accounts made up to 31 March 1980 (5 pages)
5 September 1983Accounts made up to 31 March 1980 (5 pages)
13 March 1980Accounts made up to 31 March 1979 (5 pages)
13 March 1980Accounts made up to 31 March 1979 (5 pages)
28 March 1958Incorporation (18 pages)
28 March 1958Incorporation (18 pages)