Company NameInverness Glass Company Limited
Company StatusActive
Company NumberSC033089
CategoryPrivate Limited Company
Incorporation Date12 August 1958(65 years, 9 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameDavid Alastair Dowling
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1988(30 years after company formation)
Appointment Duration35 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCairngorm Windows
Longman Drive
Inverness
Inverness Shire
IV1 1SU
Scotland
Director NameMr Graeme Peter Bennett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1996(38 years, 3 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCairngorm Windows
Longman Drive
Inverness
Inverness Shire
IV1 1SU
Scotland
Director NameMr Christopher Dowling
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(44 years, 8 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCairngorm Windows
Longman Drive
Inverness
Inverness Shire
IV1 1SU
Scotland
Director NameMr Paul Wilson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2012(53 years, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCairngorm Windows
Longman Drive
Inverness
Inverness Shire
IV1 1SU
Scotland
Director NameMr Scott Dowling
Date of BirthMarch 1984 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed24 November 2015(57 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCairngorm Windows
Longman Drive
Inverness
Inverness Shire
IV1 1SU
Scotland
Secretary NameMr Paul Wilson
StatusCurrent
Appointed27 November 2019(61 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressCairngorm Windows
Longman Drive
Inverness
Inverness Shire
IV1 1SU
Scotland
Director NameAlastair Venters Dowling
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1988(30 years after company formation)
Appointment Duration19 years, 10 months (resigned 12 June 2008)
RoleCompany Director
Correspondence Address13 Green Drive
Inverness
Inverness Shire
IV2 4EX
Scotland
Director NameGloria Dowling
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1988(30 years after company formation)
Appointment Duration19 years, 10 months (resigned 12 June 2008)
RoleCompany Director
Correspondence Address13 Green Drive
Inverness
Inverness Shire
IV2 4EX
Scotland
Director NameElizabeth Leith Macknight Gray
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1988(30 years after company formation)
Appointment Duration5 years, 4 months (resigned 27 December 1993)
RoleCompany Director
Correspondence AddressGraylands
Inverness
Iv2 4
Director NameWilliam Gray
NationalityBritish
StatusResigned
Appointed05 August 1988(30 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressGraylands
Inverness
Iv2 4
Director NameClaudette Dowling
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1988(30 years after company formation)
Appointment Duration31 years, 4 months (resigned 27 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCairngorm Windows
Longman Drive
Inverness
Inverness Shire
IV1 1SU
Scotland
Secretary NameAlastair Venters Dowling
NationalityBritish
StatusResigned
Appointed05 August 1988(30 years after company formation)
Appointment Duration15 years, 8 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address13 Green Drive
Inverness
Inverness Shire
IV2 4EX
Scotland
Director NameDavid Alan Thomas Simpson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(34 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1994)
RoleSales Director
Correspondence Address2 Point Road
Kessock
Inverness
IV1 1YB
Scotland
Director NameCharles John Findlay
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(38 years after company formation)
Appointment Duration11 years, 4 months (resigned 21 December 2007)
RoleCompany Manager
Correspondence AddressElgol 6 Milfield Drive
Hopeman
Elgin
Morayshire
IV30 2TN
Scotland
Secretary NameClaudette Dowling
NationalityBritish
StatusResigned
Appointed01 April 2004(45 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 27 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCairngorm Windows
Longman Drive
Inverness
Inverness Shire
IV1 1SU
Scotland
Director NameMr Graham Ardern Oxburgh
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(51 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCairngorm Windows
Longman Drive
Inverness
Inverness Shire
IV1 1SU
Scotland

Contact

Websitecairngormwindows.co.uk

Location

Registered AddressCairngorm Windows
Longman Drive
Inverness
Inverness Shire
IV1 1SU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

2.5k at £1David Alastair Dowling
50.60%
Ordinary
170 at £1Adrienne Dowling
3.40%
Ordinary
750 at £1Christopher Dowling
15.00%
Ordinary
750 at £1Jennifer Dowling
15.00%
Ordinary
750 at £1Scott Dowling
15.00%
Ordinary
50 at £1Mrs Claudette Dowling
1.00%
Ordinary

Financials

Year2014
Net Worth£586,227
Cash£145,568
Current Liabilities£1,825,181

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

23 May 2000Delivered 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 1999Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1992Delivered 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

Filing History

3 March 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
13 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
10 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
28 November 2019Appointment of Mr Paul Wilson as a secretary on 27 November 2019 (2 pages)
27 November 2019Termination of appointment of Claudette Dowling as a director on 27 November 2019 (1 page)
27 November 2019Termination of appointment of Claudette Dowling as a secretary on 27 November 2019 (1 page)
5 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
11 February 2016Cancellation of shares. Statement of capital on 16 December 2015
  • GBP 5,000.00
(4 pages)
11 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
11 February 2016Purchase of own shares. (3 pages)
11 February 2016Cancellation of shares. Statement of capital on 16 December 2015
  • GBP 5,000.00
(4 pages)
11 February 2016Purchase of own shares. (3 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 5,000
(7 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 5,000
(7 pages)
24 November 2015Appointment of Mr Scott Dowling as a director on 24 November 2015 (2 pages)
24 November 2015Appointment of Mr Scott Dowling as a director on 24 November 2015 (2 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5,008.83
(6 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5,008.83
(6 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 5,008.83
(6 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 5,008.83
(6 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
29 June 2012Accounts for a small company made up to 31 March 2012 (8 pages)
29 June 2012Accounts for a small company made up to 31 March 2012 (8 pages)
5 June 2012Appointment of Mr Paul Wilson as a director (2 pages)
5 June 2012Appointment of Mr Paul Wilson as a director (2 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 October 2011Termination of appointment of Graham Oxburgh as a director (1 page)
19 October 2011Termination of appointment of Graham Oxburgh as a director (1 page)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 January 2011Director's details changed for Claudette Dowling on 31 December 2010 (2 pages)
19 January 2011Secretary's details changed for Claudette Dowling on 31 December 2010 (1 page)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 January 2011Director's details changed for Mr Graeme Peter Bennett on 31 December 2010 (2 pages)
19 January 2011Director's details changed for David Alastair Dowling on 31 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Christopher Dowling on 31 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Christopher Dowling on 31 December 2010 (2 pages)
19 January 2011Secretary's details changed for Claudette Dowling on 31 December 2010 (1 page)
19 January 2011Director's details changed for Mr Graeme Peter Bennett on 31 December 2010 (2 pages)
19 January 2011Director's details changed for Claudette Dowling on 31 December 2010 (2 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 January 2011Director's details changed for David Alastair Dowling on 31 December 2010 (2 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 5,008.83
(4 pages)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 5,008.83
(4 pages)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 June 2010Appointment of Mr Graham Ardern Oxburgh as a director (2 pages)
1 June 2010Appointment of Mr Graham Ardern Oxburgh as a director (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Director's details changed for Mr Graeme Peter Bennett on 31 December 2009 (2 pages)
20 January 2010Director's details changed for Claudette Dowling on 31 December 2009 (2 pages)
20 January 2010Director's details changed for David Alastair Dowling on 31 December 2009 (2 pages)
20 January 2010Director's details changed for Mr Christopher Dowling on 31 December 2009 (2 pages)
20 January 2010Director's details changed for Claudette Dowling on 31 December 2009 (2 pages)
20 January 2010Director's details changed for Mr Graeme Peter Bennett on 31 December 2009 (2 pages)
20 January 2010Director's details changed for David Alastair Dowling on 31 December 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
20 January 2010Director's details changed for Mr Christopher Dowling on 31 December 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
26 June 2008Appointment terminated director alastair dowling (1 page)
26 June 2008Appointment terminated director alastair dowling (1 page)
26 June 2008Appointment terminated director gloria dowling (1 page)
26 June 2008Appointment terminated director gloria dowling (1 page)
16 April 2008Appointment terminated director charles findlay (1 page)
16 April 2008Appointment terminated director charles findlay (1 page)
16 April 2008Director's change of particulars / christopher dowling / 21/03/2008 (1 page)
16 April 2008Director's change of particulars / christopher dowling / 21/03/2008 (1 page)
16 April 2008Return made up to 31/12/07; full list of members (6 pages)
16 April 2008Return made up to 31/12/07; full list of members (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 February 2007Return made up to 31/12/06; full list of members (10 pages)
9 February 2007Return made up to 31/12/06; full list of members (10 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 January 2006Return made up to 31/12/05; full list of members (10 pages)
4 January 2006Return made up to 31/12/05; full list of members (10 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
2 September 2004Secretary resigned (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004New secretary appointed (2 pages)
2 September 2004New secretary appointed (2 pages)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 August 2003Full accounts made up to 31 March 2003 (26 pages)
6 August 2003Full accounts made up to 31 March 2003 (26 pages)
23 July 2003New director appointed (4 pages)
23 July 2003New director appointed (4 pages)
31 December 2002Return made up to 31/12/02; full list of members (10 pages)
31 December 2002Return made up to 31/12/02; full list of members (10 pages)
15 October 2002Amended full accounts made up to 31 March 2002 (21 pages)
15 October 2002Amended full accounts made up to 31 March 2002 (21 pages)
28 August 2002Full accounts made up to 31 March 2002 (21 pages)
28 August 2002Full accounts made up to 31 March 2002 (21 pages)
25 January 2002Return made up to 31/12/01; full list of members (9 pages)
25 January 2002Return made up to 31/12/01; full list of members (9 pages)
19 December 2001Full accounts made up to 31 March 2001 (22 pages)
19 December 2001Full accounts made up to 31 March 2001 (22 pages)
27 December 2000Return made up to 31/12/00; full list of members (9 pages)
27 December 2000Return made up to 31/12/00; full list of members (9 pages)
6 October 2000Full accounts made up to 31 March 2000 (22 pages)
6 October 2000Full accounts made up to 31 March 2000 (22 pages)
25 September 2000Director's particulars changed (1 page)
25 September 2000Director's particulars changed (1 page)
24 July 2000Dec mort/charge * (4 pages)
24 July 2000Dec mort/charge * (4 pages)
17 July 2000Dec mort/charge * (2 pages)
17 July 2000Dec mort/charge * (2 pages)
17 July 2000Dec mort/charge * (4 pages)
17 July 2000Dec mort/charge * (4 pages)
17 July 2000Dec mort/charge * (4 pages)
17 July 2000Dec mort/charge * (2 pages)
17 July 2000Dec mort/charge * (4 pages)
17 July 2000Dec mort/charge * (8 pages)
17 July 2000Dec mort/charge * (8 pages)
17 July 2000Dec mort/charge * (2 pages)
12 July 2000Alterations to a floating charge (8 pages)
12 July 2000Alterations to a floating charge (8 pages)
7 July 2000Partic of mort/charge * (5 pages)
7 July 2000Partic of mort/charge * (5 pages)
7 July 2000Partic of mort/charge * (5 pages)
7 July 2000Partic of mort/charge * (5 pages)
7 June 2000Partic of mort/charge * (5 pages)
7 June 2000Partic of mort/charge * (5 pages)
9 March 2000Return made up to 31/12/99; full list of members (9 pages)
9 March 2000Return made up to 31/12/99; full list of members (9 pages)
24 February 2000Registered office changed on 24/02/00 from: 31/33 wells street inverness IV3 5JU (1 page)
24 February 2000Registered office changed on 24/02/00 from: 31/33 wells street inverness IV3 5JU (1 page)
18 February 2000Full accounts made up to 31 March 1999 (22 pages)
18 February 2000Full accounts made up to 31 March 1999 (22 pages)
25 November 1999Partic of mort/charge * (5 pages)
25 November 1999Partic of mort/charge * (5 pages)
16 November 1999Partic of mort/charge * (5 pages)
16 November 1999Partic of mort/charge * (5 pages)
8 February 1999Return made up to 31/12/98; no change of members (6 pages)
8 February 1999Return made up to 31/12/98; no change of members (6 pages)
14 January 1999Full accounts made up to 31 March 1998 (21 pages)
14 January 1999Full accounts made up to 31 March 1998 (21 pages)
31 January 1998Return made up to 31/12/97; full list of members (8 pages)
31 January 1998Return made up to 31/12/97; full list of members (8 pages)
3 October 1997Full accounts made up to 31 March 1997 (22 pages)
3 October 1997Full accounts made up to 31 March 1997 (22 pages)
4 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 January 1997Return made up to 31/12/96; full list of members (8 pages)
19 January 1997Return made up to 31/12/96; full list of members (8 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
23 September 1996Accounts for a small company made up to 31 March 1996 (10 pages)
23 September 1996Accounts for a small company made up to 31 March 1996 (10 pages)
12 August 1996Dec mort/charge * (4 pages)
12 August 1996Dec mort/charge * (4 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Partic of mort/charge * (5 pages)
8 January 1996Partic of mort/charge * (5 pages)
8 January 1996Partic of mort/charge * (5 pages)
8 January 1996Partic of mort/charge * (5 pages)
8 January 1996Partic of mort/charge * (5 pages)
8 January 1996Partic of mort/charge * (5 pages)
8 January 1996Partic of mort/charge * (5 pages)
8 January 1996Partic of mort/charge * (5 pages)
13 October 1995Partic of mort/charge * (8 pages)
13 October 1995Partic of mort/charge * (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
12 May 1958Incorporation (19 pages)
12 May 1958Incorporation (19 pages)