Wallyford
Musselburgh
EH21 8QJ
Scotland
Director Name | James Hudson Slight |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(29 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 16 September 2004) |
Role | Company Director |
Correspondence Address | Howburn House Bank Rugg, Gifford East Lothian EH41 4JS Scotland |
Director Name | Margaret Slight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 March 1991) |
Role | Company Bookkeeper |
Correspondence Address | Silver Birches Bonchester Bridge Hawick Roxburghshire TD9 8QY Scotland |
Director Name | Robert Pace Slight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 March 1991) |
Role | Joiner |
Correspondence Address | Silver Birches Bonchester Bridge Hawick Roxburghshire TD9 8QY Scotland |
Secretary Name | James Hudson Slight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 March 1991) |
Role | Company Director |
Correspondence Address | Mansfield Humbie East Lothian EH36 5PA Scotland |
Secretary Name | Ruth Slight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(32 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 January 2001) |
Role | Office Manageress |
Correspondence Address | Mansfield Humbie East Lothian EH36 5PA Scotland |
Secretary Name | Douglas Robert Slight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(33 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 June 1992) |
Role | Company Director |
Correspondence Address | Boarlands Humbie East Lothian EH36 5PN Scotland |
Secretary Name | Karen Slight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(42 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 December 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Dundas House Westfield Park Eskbank Midlothian EH22 3FB Scotland |
Website | www.wilsonandson.co.uk |
---|
Registered Address | Unit B Wallyford Industrial Estate Wallyford Musselburgh EH21 8QJ Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £651,422 |
Current Liabilities | £430,716 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2022 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 13 July 2023 (3 months, 2 weeks from now) |
2 November 2016 | Delivered on: 8 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the following subjects all as more particularly described in the schedule to the standard security:. 1. 93 woodburn road, dalkeith EH22 2BQ (title number MID93363);. 2. 31 shadepark gardens, dalkeith EH22 1BX (title number MID43584);. 3. 53 primrose crescent, woodburn, dalkeith EH22 2JR (title number MID15840);. 4. 32 cowden park, dalkeith EH22 2HF (title number MID15166);. 5. 169 high street, dalkeith EH22 1BB (title number MID96840);. 6. 30 cowden crescent, dalkeith EH22 2HN (title number MID97817);. 7. 118 gala park, galashiels TD1 1EZ (title number SEL3625);. 8. 92 lintburn street, galashiels TD1 1HR (title number SEL2431);. 9. loanview, the loan, oxton, lauder TD2 6PL (title number BER4590);. 10. 24 stanley street, galashiels TD1 1HS (title number SEL3772);. 11. 15 scott street, galashiels TD1 1HW (title number SEL856);. 12. 12 waverley crescent, bonnyrigg EH19 3BJ (title number MID100167);. 13. 32 bellerophen drive, penicuik EH26 8NU (title number MID102125);. 14. 10 thistle court, thistle street, galashiels TD1 1HZ (title number SEL3829);. 15. 22B allan terrace, dalkeith EH22 1EW (title number MID53574);. 16. 69 the crescent, gowkshill, gorebridge EH23 4PR (title number MID108057);. 17. 167C high street, dalkeith EH22 1BB (title number MID107801);. 18. amulree, bowden, melrose TD6 0ST (title number ROX8421). Outstanding |
---|---|
22 February 2006 | Delivered on: 2 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 33,34,35 & 36 mayfield industriel estate, dalkeith MID83094. Outstanding |
4 October 2005 | Delivered on: 7 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 1, wallyford industrial estate, wallyford, east lothian. Outstanding |
28 September 2005 | Delivered on: 30 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 79 high street, east linton ELN1515. Outstanding |
27 June 2005 | Delivered on: 6 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 92 channel street, galashiels, selkirkshire. Outstanding |
16 February 2001 | Delivered on: 23 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground of 0.367 hectares at wallyford industrial estate, midlothian. Outstanding |
14 April 2000 | Delivered on: 28 April 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at wallyford industrial estate, wallyford. Outstanding |
30 May 2022 | Delivered on: 7 June 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Unit 37, mayfield industrial estate, dalkeith, midlothian. Outstanding |
21 August 2019 | Delivered on: 23 August 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as units 33, 35 and 36 mayfield industrial estate, dalkeith,. EH22 4AD being the subjects registered in the land register of scotland under title number. Ml D83094. Outstanding |
9 July 2019 | Delivered on: 26 July 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Wallyford industrial estate, wallyford as described in the instrument. Outstanding |
9 July 2019 | Delivered on: 17 July 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: (One) 93 woodburn road,dalkeith registered in the land register of scotland under title number MI093363; (two) 31 shadepark gardens, dalkeith registered in the land register of scotland under title number MI043584; (three) 53 primrose crescent, dalkeith registered in the land register of scotland under title number MID15840; (four) 32 cowden park, dalkeith registered in the land register of scotland under title number MID15166; (five) 169 high street, dalkeith registered in the land register of scotland under title number MID96840; (six) 30 cowden crescent, dalkeith registered in the land register of scotland under title number MID97817; (seven) 22B allan terrace, dalkeith registered in. The land register of scotland under title number MI053574; (eight) 69 the crescent, gowkshill, gorebridge, registered in the land register of scotland under title number MID108057; (nine) 167C high street, dalkeith registered in the land register of scotland under title number MID107801; (ten) 12 vvaverley crescent, bonnyrigg registered in the land register of scotland under title number MID100167; (eleven) 32 bellerophon drive, penicuik registered in the land register of scotland under title number MID102125; (twelve) 118 gala park, galashiels registered in the land register of scotland under title number 5EL3625; (thirteen) 92 lintburn street, galashiels registered in the land register of scotland under title number 5EL2431;. (Fourteen) loanview, the loan, oxton, lauder registered in the land register of scotland under title number BER4590; (fifteen) 24 stanley street, galashiels registered in the land register of scotland under title number 5EL3772; (sixteen) 15 scott street, galashiels registered in the land register of scotland under title number SEL856; (seventeen) the flatted dwellinghouse 10 thistle court, thistle street, galashiels registered in the land register of scotland under title number 5EL3829; and (eighteen) amulree, bowden, melrose registered in the land register of scotland under title number ROX8421. Outstanding |
25 June 2019 | Delivered on: 3 July 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
15 December 1998 | Delivered on: 24 December 1998 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 |
29 July 2021 | Confirmation statement made on 29 June 2021 with updates (4 pages) |
---|---|
15 June 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
19 January 2021 | Satisfaction of charge 3 in full (1 page) |
19 January 2021 | Satisfaction of charge 1 in full (1 page) |
19 January 2021 | Satisfaction of charge 4 in full (1 page) |
19 January 2021 | Satisfaction of charge SC0334960009 in full (1 page) |
19 January 2021 | Satisfaction of charge 7 in full (1 page) |
11 August 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
23 August 2019 | Registration of charge SC0334960013, created on 21 August 2019 (7 pages) |
26 July 2019 | Registration of charge SC0334960012, created on 9 July 2019 (7 pages) |
17 July 2019 | Registration of charge SC0334960011, created on 9 July 2019 (7 pages) |
3 July 2019 | Registration of charge SC0334960010, created on 25 June 2019 (16 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
3 April 2019 | Director's details changed for Douglas Robert Slight on 3 March 2019 (2 pages) |
3 April 2019 | Satisfaction of charge 8 in full (1 page) |
3 April 2019 | All of the property or undertaking has been released from charge 1 (2 pages) |
3 April 2019 | All of the property or undertaking has been released from charge 3 (1 page) |
3 April 2019 | All of the property or undertaking has been released from charge 4 (2 pages) |
3 April 2019 | All of the property or undertaking has been released from charge 7 (2 pages) |
21 March 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
12 March 2019 | Registered office address changed from Dundas House Westfield Park Eskbank Midlothian EH22 3FB Scotland to Unit B Wallyford Industrial Estate Wallyford Musselburgh EH21 8QJ on 12 March 2019 (1 page) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
6 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
12 July 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
12 July 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
7 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Douglas Robert Slight as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Douglas Robert Slight as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Douglas Robert Slight as a person with significant control on 6 April 2016 (2 pages) |
8 November 2016 | Registration of charge SC0334960009, created on 2 November 2016 (7 pages) |
8 November 2016 | Registration of charge SC0334960009, created on 2 November 2016 (7 pages) |
3 August 2016 | Satisfaction of charge 5 in full (4 pages) |
3 August 2016 | Satisfaction of charge 6 in full (4 pages) |
3 August 2016 | Satisfaction of charge 6 in full (4 pages) |
3 August 2016 | Satisfaction of charge 5 in full (4 pages) |
18 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Register(s) moved to registered inspection location Unit 1a Wallyford Industrial Estate Wallyford East Lothian EH21 8QL (1 page) |
18 July 2016 | Register inspection address has been changed to Unit 1a Wallyford Industrial Estate Wallyford East Lothian EH21 8QL (1 page) |
18 July 2016 | Director's details changed for Douglas Robert Slight on 18 July 2016 (2 pages) |
18 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Register(s) moved to registered inspection location Unit 1a Wallyford Industrial Estate Wallyford East Lothian EH21 8QL (1 page) |
18 July 2016 | Register inspection address has been changed to Unit 1a Wallyford Industrial Estate Wallyford East Lothian EH21 8QL (1 page) |
18 July 2016 | Director's details changed for Douglas Robert Slight on 18 July 2016 (2 pages) |
24 May 2016 | Termination of appointment of Karen Slight as a secretary on 31 December 2015 (1 page) |
24 May 2016 | Termination of appointment of Karen Slight as a secretary on 31 December 2015 (1 page) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 October 2015 | Registered office address changed from Unit 1a Wallyford Industrial Estate Wallyford Musselburgh Midlothian EH21 8QJ to Dundas House Westfield Park Eskbank Midlothian EH22 3FB on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from Unit 1a Wallyford Industrial Estate Wallyford Musselburgh Midlothian EH21 8QJ to Dundas House Westfield Park Eskbank Midlothian EH22 3FB on 21 October 2015 (1 page) |
14 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
14 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
6 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
2 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 July 2014 | Director's details changed for Douglas Robert Slight on 2 July 2014 (2 pages) |
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Secretary's details changed for Karen Slight on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Wallyford Industrial Estate Wallyford East Lothian EH21 8QJ on 2 July 2014 (1 page) |
2 July 2014 | Director's details changed for Douglas Robert Slight on 2 July 2014 (2 pages) |
2 July 2014 | Secretary's details changed for Karen Slight on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Wallyford Industrial Estate Wallyford East Lothian EH21 8QJ on 2 July 2014 (1 page) |
2 July 2014 | Director's details changed for Douglas Robert Slight on 2 July 2014 (2 pages) |
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Secretary's details changed for Karen Slight on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Wallyford Industrial Estate Wallyford East Lothian EH21 8QJ on 2 July 2014 (1 page) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
23 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Douglas Robert Slight on 29 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Douglas Robert Slight on 29 June 2010 (2 pages) |
7 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
7 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
1 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (3 pages) |
27 February 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
27 February 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
26 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
26 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
2 March 2006 | Partic of mort/charge * (3 pages) |
2 March 2006 | Partic of mort/charge * (3 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 October 2005 | Partic of mort/charge * (3 pages) |
7 October 2005 | Partic of mort/charge * (3 pages) |
30 September 2005 | Partic of mort/charge * (3 pages) |
30 September 2005 | Partic of mort/charge * (3 pages) |
6 July 2005 | Partic of mort/charge * (3 pages) |
6 July 2005 | Partic of mort/charge * (3 pages) |
1 July 2005 | Return made up to 29/06/05; full list of members
|
1 July 2005 | Return made up to 29/06/05; full list of members
|
19 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 June 2004 | Return made up to 29/06/04; full list of members
|
29 June 2004 | Return made up to 29/06/04; full list of members
|
5 January 2004 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
8 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
22 August 2002 | Return made up to 29/06/02; full list of members (7 pages) |
22 August 2002 | Return made up to 29/06/02; full list of members (7 pages) |
30 July 2002 | Memorandum and Articles of Association (3 pages) |
30 July 2002 | Resolutions
|
30 July 2002 | Memorandum and Articles of Association (3 pages) |
30 July 2002 | Resolutions
|
24 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
24 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
4 July 2001 | Return made up to 29/06/01; full list of members
|
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Return made up to 29/06/01; full list of members
|
4 July 2001 | New secretary appointed (2 pages) |
23 February 2001 | Partic of mort/charge * (5 pages) |
23 February 2001 | Partic of mort/charge * (5 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 July 2000 | Return made up to 29/06/00; full list of members
|
20 July 2000 | Return made up to 29/06/00; full list of members
|
28 April 2000 | Partic of mort/charge * (5 pages) |
28 April 2000 | Partic of mort/charge * (5 pages) |
16 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
2 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
24 December 1998 | Partic of mort/charge * (6 pages) |
24 December 1998 | Partic of mort/charge * (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: wallyford industrial estate wallyford musselburgh midlothian EH21 8QJ (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: wallyford industrial estate wallyford musselburgh midlothian EH21 8QJ (1 page) |
2 July 1998 | Return made up to 29/06/98; no change of members
|
2 July 1998 | Return made up to 29/06/98; no change of members
|
19 April 1998 | Registered office changed on 19/04/98 from: 218 high street dalkeith EH22 1AZ (1 page) |
19 April 1998 | Registered office changed on 19/04/98 from: 218 high street dalkeith EH22 1AZ (1 page) |
3 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
6 August 1997 | Return made up to 12/07/97; full list of members (6 pages) |
6 August 1997 | Return made up to 12/07/97; full list of members (6 pages) |
17 July 1996 | Return made up to 12/07/96; no change of members
|
17 July 1996 | Return made up to 12/07/96; no change of members
|
4 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
4 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
21 July 1995 | Return made up to 12/07/95; full list of members (6 pages) |
21 July 1995 | Return made up to 12/07/95; full list of members (6 pages) |
5 August 1994 | Return made up to 12/07/94; no change of members (4 pages) |
5 August 1994 | Return made up to 12/07/94; no change of members (4 pages) |
21 July 1993 | Return made up to 12/07/93; no change of members
|
21 July 1993 | Return made up to 12/07/93; no change of members
|
27 October 1992 | Return made up to 27/07/92; full list of members (7 pages) |
27 October 1992 | Return made up to 27/07/92; full list of members (7 pages) |
22 August 1991 | Return made up to 27/07/91; change of members (6 pages) |
22 August 1991 | Return made up to 27/07/91; change of members (6 pages) |
9 August 1990 | Return made up to 27/07/90; full list of members (6 pages) |
9 August 1990 | Return made up to 27/07/90; full list of members (6 pages) |
9 January 1990 | Return made up to 14/12/89; full list of members (6 pages) |
9 January 1990 | Return made up to 14/12/89; full list of members (6 pages) |
15 November 1988 | Return made up to 30/09/88; full list of members (6 pages) |
15 November 1988 | Return made up to 30/09/88; full list of members (6 pages) |
17 December 1987 | Return made up to 06/07/87; full list of members (6 pages) |
17 December 1987 | Return made up to 06/07/87; full list of members (6 pages) |
5 August 1986 | Return made up to 18/06/86; full list of members (6 pages) |
5 August 1986 | Return made up to 18/06/86; full list of members (6 pages) |
8 July 1980 | Annual return made up to 27/06/80 (4 pages) |
8 July 1980 | Annual return made up to 27/06/80 (4 pages) |
4 December 1958 | Incorporation (12 pages) |
4 December 1958 | Certificate of incorporation (1 page) |
4 December 1958 | Incorporation (12 pages) |
4 December 1958 | Certificate of incorporation (1 page) |