Longman Drive
Inverness
Inverness Shire
IV1 1SU
Scotland
Director Name | Mr Graeme Peter Bennett |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1996(38 years, 3 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cairngorm Windows Longman Drive Inverness Inverness Shire IV1 1SU Scotland |
Director Name | Mr Christopher Dowling |
---|---|
Date of Birth | March 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(44 years, 8 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cairngorm Windows Longman Drive Inverness Inverness Shire IV1 1SU Scotland |
Director Name | Mr Paul Wilson |
---|---|
Date of Birth | May 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2012(53 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cairngorm Windows Longman Drive Inverness Inverness Shire IV1 1SU Scotland |
Director Name | Mr Scott Dowling |
---|---|
Date of Birth | March 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 November 2015(57 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cairngorm Windows Longman Drive Inverness Inverness Shire IV1 1SU Scotland |
Secretary Name | Mr Paul Wilson |
---|---|
Status | Current |
Appointed | 27 November 2019(61 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Cairngorm Windows Longman Drive Inverness Inverness Shire IV1 1SU Scotland |
Director Name | Alastair Venters Dowling |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1988(30 years after company formation) |
Appointment Duration | 19 years, 10 months (resigned 12 June 2008) |
Role | Company Director |
Correspondence Address | 13 Green Drive Inverness Inverness Shire IV2 4EX Scotland |
Director Name | Gloria Dowling |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1988(30 years after company formation) |
Appointment Duration | 19 years, 10 months (resigned 12 June 2008) |
Role | Company Director |
Correspondence Address | 13 Green Drive Inverness Inverness Shire IV2 4EX Scotland |
Director Name | Elizabeth Leith Macknight Gray |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1988(30 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 December 1993) |
Role | Company Director |
Correspondence Address | Graylands Inverness Iv2 4 |
Director Name | William Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1988(30 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Graylands Inverness Iv2 4 |
Director Name | Claudette Dowling |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1988(30 years after company formation) |
Appointment Duration | 31 years, 4 months (resigned 27 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cairngorm Windows Longman Drive Inverness Inverness Shire IV1 1SU Scotland |
Secretary Name | Alastair Venters Dowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1988(30 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 13 Green Drive Inverness Inverness Shire IV2 4EX Scotland |
Director Name | David Alan Thomas Simpson |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1994) |
Role | Sales Director |
Correspondence Address | 2 Point Road Kessock Inverness IV1 1YB Scotland |
Director Name | Charles John Findlay |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(38 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 21 December 2007) |
Role | Company Manager |
Correspondence Address | Elgol 6 Milfield Drive Hopeman Elgin Morayshire IV30 2TN Scotland |
Secretary Name | Claudette Dowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(45 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 27 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cairngorm Windows Longman Drive Inverness Inverness Shire IV1 1SU Scotland |
Director Name | Mr Graham Ardern Oxburgh |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(51 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cairngorm Windows Longman Drive Inverness Inverness Shire IV1 1SU Scotland |
Website | cairngormwindows.co.uk |
---|
Registered Address | Cairngorm Windows Longman Drive Inverness Inverness Shire IV1 1SU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
2.5k at £1 | David Alastair Dowling 50.60% Ordinary |
---|---|
170 at £1 | Adrienne Dowling 3.40% Ordinary |
750 at £1 | Christopher Dowling 15.00% Ordinary |
750 at £1 | Jennifer Dowling 15.00% Ordinary |
750 at £1 | Scott Dowling 15.00% Ordinary |
50 at £1 | Mrs Claudette Dowling 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £586,227 |
Cash | £145,568 |
Current Liabilities | £1,825,181 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
23 May 2000 | Delivered on: 7 June 2000 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. Outstanding |
---|---|
8 November 1999 | Delivered on: 25 November 1999 Persons entitled: Highland Prospect Limited Classification: Standard security Secured details: £100,000. Particulars: Subjects extending to 0.822 hectare or thereby lying at the junction of henderson drive and longman drive, inverness. Outstanding |
7 July 2000 | Delivered on: 7 July 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 31/33 wells street, inverness and 30 muirton street, inverness. Outstanding |
7 July 2000 | Delivered on: 7 July 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Leasehold interest in premises at 2 longman drive, inverness. Outstanding |
8 November 1999 | Delivered on: 16 November 1999 Satisfied on: 17 July 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 longman drive, inverness. Fully Satisfied |
22 December 1995 | Delivered on: 8 January 1996 Satisfied on: 17 July 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 32A waterloo place,inverness. Fully Satisfied |
22 December 1995 | Delivered on: 8 January 1996 Satisfied on: 17 July 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 31/33 wells street,inverness & 30 muirtown street,inverness. Fully Satisfied |
22 December 1995 | Delivered on: 8 January 1996 Satisfied on: 17 July 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.483 acre forming 48/50 seafield road,inverness. Fully Satisfied |
22 December 1995 | Delivered on: 8 January 1996 Satisfied on: 17 July 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.186 acres forming an industrial unit at lotland street,inverness. Fully Satisfied |
9 October 1995 | Delivered on: 13 October 1995 Satisfied on: 12 August 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due by cairngorm windows (perth) limited. Particulars: 7,750 sq feet of thereby, unit 3, tayview industrial estate, friarton road, perth. Fully Satisfied |
7 April 1992 | Delivered on: 13 April 1992 Satisfied on: 24 July 2000 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 |
16 June 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
---|---|
31 May 2021 | Satisfaction of charge 11 in full (1 page) |
3 March 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
13 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
28 November 2019 | Appointment of Mr Paul Wilson as a secretary on 27 November 2019 (2 pages) |
27 November 2019 | Termination of appointment of Claudette Dowling as a secretary on 27 November 2019 (1 page) |
27 November 2019 | Termination of appointment of Claudette Dowling as a director on 27 November 2019 (1 page) |
5 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 February 2016 | Cancellation of shares. Statement of capital on 16 December 2015
|
11 February 2016 | Purchase of own shares. (3 pages) |
11 February 2016 | Resolutions
|
11 February 2016 | Resolutions
|
11 February 2016 | Cancellation of shares. Statement of capital on 16 December 2015
|
11 February 2016 | Purchase of own shares. (3 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
24 November 2015 | Appointment of Mr Scott Dowling as a director on 24 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Scott Dowling as a director on 24 November 2015 (2 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
29 June 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
5 June 2012 | Appointment of Mr Paul Wilson as a director (2 pages) |
5 June 2012 | Appointment of Mr Paul Wilson as a director (2 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Termination of appointment of Graham Oxburgh as a director (1 page) |
19 October 2011 | Termination of appointment of Graham Oxburgh as a director (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Director's details changed for Mr Graeme Peter Bennett on 31 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Claudette Dowling on 31 December 2010 (2 pages) |
19 January 2011 | Director's details changed for David Alastair Dowling on 31 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Christopher Dowling on 31 December 2010 (2 pages) |
19 January 2011 | Secretary's details changed for Claudette Dowling on 31 December 2010 (1 page) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Director's details changed for Mr Graeme Peter Bennett on 31 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Claudette Dowling on 31 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Christopher Dowling on 31 December 2010 (2 pages) |
19 January 2011 | Director's details changed for David Alastair Dowling on 31 December 2010 (2 pages) |
19 January 2011 | Secretary's details changed for Claudette Dowling on 31 December 2010 (1 page) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
6 July 2010 | Resolutions
|
6 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
6 July 2010 | Resolutions
|
1 June 2010 | Appointment of Mr Graham Ardern Oxburgh as a director (2 pages) |
1 June 2010 | Appointment of Mr Graham Ardern Oxburgh as a director (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
20 January 2010 | Director's details changed for Claudette Dowling on 31 December 2009 (2 pages) |
20 January 2010 | Director's details changed for David Alastair Dowling on 31 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Christopher Dowling on 31 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Graeme Peter Bennett on 31 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
20 January 2010 | Director's details changed for Claudette Dowling on 31 December 2009 (2 pages) |
20 January 2010 | Director's details changed for David Alastair Dowling on 31 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Christopher Dowling on 31 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Graeme Peter Bennett on 31 December 2009 (2 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
26 June 2008 | Appointment terminated director alastair dowling (1 page) |
26 June 2008 | Appointment terminated director gloria dowling (1 page) |
26 June 2008 | Appointment terminated director alastair dowling (1 page) |
26 June 2008 | Appointment terminated director gloria dowling (1 page) |
16 April 2008 | Return made up to 31/12/07; full list of members (6 pages) |
16 April 2008 | Appointment terminated director charles findlay (1 page) |
16 April 2008 | Director's change of particulars / christopher dowling / 21/03/2008 (1 page) |
16 April 2008 | Return made up to 31/12/07; full list of members (6 pages) |
16 April 2008 | Appointment terminated director charles findlay (1 page) |
16 April 2008 | Director's change of particulars / christopher dowling / 21/03/2008 (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (10 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (10 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members
|
12 January 2005 | Return made up to 31/12/04; full list of members
|
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | New secretary appointed (2 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members
|
26 January 2004 | Return made up to 31/12/03; full list of members
|
6 August 2003 | Full accounts made up to 31 March 2003 (26 pages) |
6 August 2003 | Full accounts made up to 31 March 2003 (26 pages) |
23 July 2003 | New director appointed (4 pages) |
23 July 2003 | New director appointed (4 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (10 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (10 pages) |
15 October 2002 | Amended full accounts made up to 31 March 2002 (21 pages) |
15 October 2002 | Amended full accounts made up to 31 March 2002 (21 pages) |
28 August 2002 | Full accounts made up to 31 March 2002 (21 pages) |
28 August 2002 | Full accounts made up to 31 March 2002 (21 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
19 December 2001 | Full accounts made up to 31 March 2001 (22 pages) |
19 December 2001 | Full accounts made up to 31 March 2001 (22 pages) |
27 December 2000 | Return made up to 31/12/00; full list of members (9 pages) |
27 December 2000 | Return made up to 31/12/00; full list of members (9 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (22 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (22 pages) |
25 September 2000 | Director's particulars changed (1 page) |
25 September 2000 | Director's particulars changed (1 page) |
24 July 2000 | Dec mort/charge * (4 pages) |
24 July 2000 | Dec mort/charge * (4 pages) |
17 July 2000 | Dec mort/charge * (8 pages) |
17 July 2000 | Dec mort/charge * (2 pages) |
17 July 2000 | Dec mort/charge * (4 pages) |
17 July 2000 | Dec mort/charge * (4 pages) |
17 July 2000 | Dec mort/charge * (2 pages) |
17 July 2000 | Dec mort/charge * (8 pages) |
17 July 2000 | Dec mort/charge * (2 pages) |
17 July 2000 | Dec mort/charge * (4 pages) |
17 July 2000 | Dec mort/charge * (4 pages) |
17 July 2000 | Dec mort/charge * (2 pages) |
12 July 2000 | Alterations to a floating charge (8 pages) |
12 July 2000 | Alterations to a floating charge (8 pages) |
7 July 2000 | Partic of mort/charge * (5 pages) |
7 July 2000 | Partic of mort/charge * (5 pages) |
7 July 2000 | Partic of mort/charge * (5 pages) |
7 July 2000 | Partic of mort/charge * (5 pages) |
7 June 2000 | Partic of mort/charge * (5 pages) |
7 June 2000 | Partic of mort/charge * (5 pages) |
9 March 2000 | Return made up to 31/12/99; full list of members (9 pages) |
9 March 2000 | Return made up to 31/12/99; full list of members (9 pages) |
24 February 2000 | Registered office changed on 24/02/00 from: 31/33 wells street inverness IV3 5JU (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: 31/33 wells street inverness IV3 5JU (1 page) |
18 February 2000 | Full accounts made up to 31 March 1999 (22 pages) |
18 February 2000 | Full accounts made up to 31 March 1999 (22 pages) |
25 November 1999 | Partic of mort/charge * (5 pages) |
25 November 1999 | Partic of mort/charge * (5 pages) |
16 November 1999 | Partic of mort/charge * (5 pages) |
16 November 1999 | Partic of mort/charge * (5 pages) |
8 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
8 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (21 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (21 pages) |
31 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
31 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
3 October 1997 | Full accounts made up to 31 March 1997 (22 pages) |
3 October 1997 | Full accounts made up to 31 March 1997 (22 pages) |
4 February 1997 | Resolutions
|
4 February 1997 | Resolutions
|
19 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
23 September 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
23 September 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
12 August 1996 | Dec mort/charge * (4 pages) |
12 August 1996 | Dec mort/charge * (4 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 January 1996 | Partic of mort/charge * (5 pages) |
8 January 1996 | Partic of mort/charge * (5 pages) |
8 January 1996 | Partic of mort/charge * (5 pages) |
8 January 1996 | Partic of mort/charge * (5 pages) |
8 January 1996 | Partic of mort/charge * (5 pages) |
8 January 1996 | Partic of mort/charge * (5 pages) |
8 January 1996 | Partic of mort/charge * (5 pages) |
8 January 1996 | Partic of mort/charge * (5 pages) |
13 October 1995 | Partic of mort/charge * (8 pages) |
13 October 1995 | Partic of mort/charge * (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
12 May 1958 | Incorporation (19 pages) |
12 May 1958 | Incorporation (19 pages) |