Company NameRobert P. Slight & Sons Limited
DirectorDouglas Robert Slight
Company StatusActive
Company NumberSC033496
CategoryPrivate Limited Company
Incorporation Date4 December 1958(65 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDouglas Robert Slight
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1992(33 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit B Wallyford Industrial Estate
Wallyford
Musselburgh
EH21 8QJ
Scotland
Director NameJames Hudson Slight
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(29 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 16 September 2004)
RoleCompany Director
Correspondence AddressHowburn House
Bank Rugg, Gifford
East Lothian
EH41 4JS
Scotland
Director NameMargaret Slight
NationalityBritish
StatusResigned
Appointed30 September 1988(29 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 1991)
RoleCompany Bookkeeper
Correspondence AddressSilver Birches
Bonchester Bridge
Hawick
Roxburghshire
TD9 8QY
Scotland
Director NameRobert Pace Slight
NationalityBritish
StatusResigned
Appointed30 September 1988(29 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 March 1991)
RoleJoiner
Correspondence AddressSilver Birches
Bonchester Bridge
Hawick
Roxburghshire
TD9 8QY
Scotland
Secretary NameJames Hudson Slight
NationalityBritish
StatusResigned
Appointed30 September 1988(29 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 1991)
RoleCompany Director
Correspondence AddressMansfield
Humbie
East Lothian
EH36 5PA
Scotland
Secretary NameRuth Slight
NationalityBritish
StatusResigned
Appointed08 March 1991(32 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2001)
RoleOffice Manageress
Correspondence AddressMansfield
Humbie
East Lothian
EH36 5PA
Scotland
Secretary NameDouglas Robert Slight
NationalityBritish
StatusResigned
Appointed08 January 1992(33 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 15 June 1992)
RoleCompany Director
Correspondence AddressBoarlands
Humbie
East Lothian
EH36 5PN
Scotland
Secretary NameKaren Slight
NationalityBritish
StatusResigned
Appointed01 July 2001(42 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 December 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDundas House Westfield Park
Eskbank
Midlothian
EH22 3FB
Scotland

Contact

Websitewww.wilsonandson.co.uk

Location

Registered AddressUnit B Wallyford Industrial Estate
Wallyford
Musselburgh
EH21 8QJ
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£651,422
Current Liabilities£430,716

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Charges

2 November 2016Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2001Delivered 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 2000Delivered 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 2022Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered on: 3 July 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 December 1998Delivered 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

Filing History

19 January 2021Satisfaction of charge 1 in full (1 page)
19 January 2021Satisfaction of charge 4 in full (1 page)
19 January 2021Satisfaction of charge SC0334960009 in full (1 page)
19 January 2021Satisfaction of charge 3 in full (1 page)
19 January 2021Satisfaction of charge 7 in full (1 page)
11 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
23 August 2019Registration of charge SC0334960013, created on 21 August 2019 (7 pages)
26 July 2019Registration of charge SC0334960012, created on 9 July 2019 (7 pages)
17 July 2019Registration of charge SC0334960011, created on 9 July 2019 (7 pages)
3 July 2019Registration of charge SC0334960010, created on 25 June 2019 (16 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
3 April 2019Director's details changed for Douglas Robert Slight on 3 March 2019 (2 pages)
3 April 2019All of the property or undertaking has been released from charge 4 (2 pages)
3 April 2019All of the property or undertaking has been released from charge 1 (2 pages)
3 April 2019Satisfaction of charge 8 in full (1 page)
3 April 2019All of the property or undertaking has been released from charge 3 (1 page)
3 April 2019All of the property or undertaking has been released from charge 7 (2 pages)
21 March 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
12 March 2019Registered 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 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
6 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
12 July 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
12 July 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
7 July 2017Notification of Douglas Robert Slight as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Douglas Robert Slight as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Douglas Robert Slight as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
8 November 2016Registration of charge SC0334960009, created on 2 November 2016 (7 pages)
8 November 2016Registration of charge SC0334960009, created on 2 November 2016 (7 pages)
3 August 2016Satisfaction of charge 5 in full (4 pages)
3 August 2016Satisfaction of charge 6 in full (4 pages)
3 August 2016Satisfaction of charge 5 in full (4 pages)
3 August 2016Satisfaction of charge 6 in full (4 pages)
18 July 2016Register inspection address has been changed to Unit 1a Wallyford Industrial Estate Wallyford East Lothian EH21 8QL (1 page)
18 July 2016Register inspection address has been changed to Unit 1a Wallyford Industrial Estate Wallyford East Lothian EH21 8QL (1 page)
18 July 2016Director's details changed for Douglas Robert Slight on 18 July 2016 (2 pages)
18 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 3,000
(6 pages)
18 July 2016Register(s) moved to registered inspection location Unit 1a Wallyford Industrial Estate Wallyford East Lothian EH21 8QL (1 page)
18 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 3,000
(6 pages)
18 July 2016Director's details changed for Douglas Robert Slight on 18 July 2016 (2 pages)
18 July 2016Register(s) moved to registered inspection location Unit 1a Wallyford Industrial Estate Wallyford East Lothian EH21 8QL (1 page)
24 May 2016Termination of appointment of Karen Slight as a secretary on 31 December 2015 (1 page)
24 May 2016Termination of appointment of Karen Slight as a secretary on 31 December 2015 (1 page)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 October 2015Registered 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 2015Registered 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 2015Accounts for a small company made up to 31 December 2014 (8 pages)
14 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
6 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3,000
(3 pages)
6 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3,000
(3 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 July 2014Secretary's details changed for Karen Slight on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Wallyford Industrial Estate Wallyford East Lothian EH21 8QJ on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Wallyford Industrial Estate Wallyford East Lothian EH21 8QJ on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Wallyford Industrial Estate Wallyford East Lothian EH21 8QJ on 2 July 2014 (1 page)
2 July 2014Director's details changed for Douglas Robert Slight on 2 July 2014 (2 pages)
2 July 2014Secretary's details changed for Karen Slight on 2 July 2014 (1 page)
2 July 2014Director's details changed for Douglas Robert Slight on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Douglas Robert Slight on 2 July 2014 (2 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3,000
(3 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3,000
(3 pages)
2 July 2014Secretary's details changed for Karen Slight on 2 July 2014 (1 page)
1 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
23 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
29 June 2010Director's details changed for Douglas Robert Slight on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Douglas Robert Slight on 29 June 2010 (2 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
7 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
7 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
1 July 2009Return made up to 29/06/09; full list of members (3 pages)
1 July 2009Return made up to 29/06/09; full list of members (3 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
30 June 2008Return made up to 29/06/08; full list of members (3 pages)
30 June 2008Return made up to 29/06/08; full list of members (3 pages)
27 February 2008Accounts for a small company made up to 31 December 2006 (7 pages)
27 February 2008Accounts for a small company made up to 31 December 2006 (7 pages)
26 July 2007Return made up to 29/06/07; full list of members (2 pages)
26 July 2007Return made up to 29/06/07; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 July 2006Return made up to 29/06/06; full list of members (2 pages)
24 July 2006Return made up to 29/06/06; full list of members (2 pages)
2 March 2006Partic of mort/charge * (3 pages)
2 March 2006Partic of mort/charge * (3 pages)
15 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 October 2005Partic of mort/charge * (3 pages)
7 October 2005Partic of mort/charge * (3 pages)
30 September 2005Partic of mort/charge * (3 pages)
30 September 2005Partic of mort/charge * (3 pages)
6 July 2005Partic of mort/charge * (3 pages)
6 July 2005Partic of mort/charge * (3 pages)
1 July 2005Return made up to 29/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
1 July 2005Return made up to 29/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 June 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
5 January 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
8 July 2003Return made up to 29/06/03; full list of members (7 pages)
8 July 2003Return made up to 29/06/03; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 August 2002Return made up to 29/06/02; full list of members (7 pages)
22 August 2002Return made up to 29/06/02; full list of members (7 pages)
30 July 2002Memorandum and Articles of Association (3 pages)
30 July 2002Memorandum and Articles of Association (3 pages)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
24 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 February 2001Partic of mort/charge * (5 pages)
23 February 2001Partic of mort/charge * (5 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000Partic of mort/charge * (5 pages)
28 April 2000Partic of mort/charge * (5 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 July 1999Return made up to 29/06/99; no change of members (4 pages)
2 July 1999Return made up to 29/06/99; no change of members (4 pages)
24 December 1998Partic of mort/charge * (6 pages)
24 December 1998Partic of mort/charge * (6 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 July 1998Registered office changed on 27/07/98 from: wallyford industrial estate wallyford musselburgh midlothian EH21 8QJ (1 page)
27 July 1998Registered office changed on 27/07/98 from: wallyford industrial estate wallyford musselburgh midlothian EH21 8QJ (1 page)
2 July 1998Return made up to 29/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 July 1998Return made up to 29/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 April 1998Registered office changed on 19/04/98 from: 218 high street dalkeith EH22 1AZ (1 page)
19 April 1998Registered office changed on 19/04/98 from: 218 high street dalkeith EH22 1AZ (1 page)
3 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
6 August 1997Return made up to 12/07/97; full list of members (6 pages)
6 August 1997Return made up to 12/07/97; full list of members (6 pages)
17 July 1996Return made up to 12/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 July 1996Return made up to 12/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
4 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
21 July 1995Return made up to 12/07/95; full list of members (6 pages)
21 July 1995Return made up to 12/07/95; full list of members (6 pages)
5 August 1994Return made up to 12/07/94; no change of members (4 pages)
5 August 1994Return made up to 12/07/94; no change of members (4 pages)
21 July 1993Return made up to 12/07/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1993Return made up to 12/07/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 1992Return made up to 27/07/92; full list of members (7 pages)
27 October 1992Return made up to 27/07/92; full list of members (7 pages)
22 August 1991Return made up to 27/07/91; change of members (6 pages)
22 August 1991Return made up to 27/07/91; change of members (6 pages)
9 August 1990Return made up to 27/07/90; full list of members (6 pages)
9 August 1990Return made up to 27/07/90; full list of members (6 pages)
9 January 1990Return made up to 14/12/89; full list of members (6 pages)
9 January 1990Return made up to 14/12/89; full list of members (6 pages)
15 November 1988Return made up to 30/09/88; full list of members (6 pages)
15 November 1988Return made up to 30/09/88; full list of members (6 pages)
17 December 1987Return made up to 06/07/87; full list of members (6 pages)
17 December 1987Return made up to 06/07/87; full list of members (6 pages)
5 August 1986Return made up to 18/06/86; full list of members (6 pages)
5 August 1986Return made up to 18/06/86; full list of members (6 pages)
8 July 1980Annual return made up to 27/06/80 (4 pages)
8 July 1980Annual return made up to 27/06/80 (4 pages)
4 December 1958Incorporation (12 pages)
4 December 1958Certificate of incorporation (1 page)
4 December 1958Incorporation (12 pages)
4 December 1958Certificate of incorporation (1 page)