Company NameRonald G. Johnston Limited
DirectorRaymond Cairns
Company StatusActive
Company NumberSC034466
CategoryPrivate Limited Company
Incorporation Date21 October 1959(64 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Raymond Cairns
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(59 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressBakehouse Business Centre 1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
Director NameEllen Brunton Wyllie
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(31 years after company formation)
Appointment Duration15 years, 8 months (resigned 29 June 2006)
RoleCompany Director
Correspondence Address19 Albany Drive
Lanark
Lanarkshire
ML11 9AG
Scotland
Director NameSamuel Wyllie
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(31 years after company formation)
Appointment Duration15 years, 8 months (resigned 29 June 2006)
RoleCo Secretary
Correspondence Address19 Albany Drive
Lanark
Lanarkshire
ML11 9AG
Scotland
Secretary NameSamuel Wyllie
NationalityBritish
StatusResigned
Appointed31 October 1990(31 years after company formation)
Appointment Duration15 years, 8 months (resigned 29 June 2006)
RoleCompany Director
Correspondence Address19 Albany Drive
Lanark
Lanarkshire
ML11 9AG
Scotland
Director NameDr David James Angus Wyllie
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2002(43 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 June 2006)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address5 Westfield Bank
Eskbank
Dalkeith
East Lothian
EH22 3DN
Scotland
Director NameKatherine Ellen Wyllie
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2002(43 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 June 2006)
RolePublisher
Correspondence Address24a Kee On Building
200 Holywood Road
Sheling Wan
Foreign
Hong Kong
Director NameMr Patrick Joseph Doherty
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(46 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2009)
RoleProperty Manager
Country of ResidenceNorthern Ireland
Correspondence Address6a Seacliff Road
Bangor
County Down
BT20 5AY
Northern Ireland
Secretary NameMr Patrick McCloskey
NationalityIrish
StatusResigned
Appointed29 June 2006(46 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Castlefarm
Shankill
Dublin
County Dublin
13
Director NameMr Findlay Main
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(46 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 October 2013)
RoleFurniture Retailer
Country of ResidenceScotland
Correspondence Address21 Honeyman Crescent
Lanark
ML11 7BD
Scotland
Director NameMr Findlay Main
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(46 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 October 2013)
RoleFurniture Retailer
Country of ResidenceScotland
Correspondence Address21 Honeyman Crescent
Lanark
ML11 7BD
Scotland
Director NameMs Sarah Louise Claughton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(49 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bannatyne Street
Lanark
ML11 7JR
Scotland
Director NameMr Philip Martin McGrenaghan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2010(50 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 February 2011)
RoleConsultant
Country of ResidenceNorthern Ireland
Correspondence AddressGrennelly House Tattinweer
Tempo
Enniskillen
County Fermanagh
BT94 3JZ
Northern Ireland
Director NameMiss Jacqueline Kirkpatrick-Stagg
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(51 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 November 2016)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Kevin Duffy
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(57 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2019)
RoleProperty Consultant
Country of ResidenceNorthern Ireland
Correspondence AddressBakehouse Business Centre 1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland

Location

Registered AddressBakehouse Business Centre 1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Jackie Kirkpatrick
100.00%
Ordinary

Financials

Year2014
Net Worth£320,088
Cash£1,874
Current Liabilities£83,246

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 2 days from now)

Charges

20 July 2006Delivered on: 25 July 2006
Persons entitled: Oakbridge Financial Services PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: A. 6/8 bannatyne street, lanark LAN59638 B. 10 bannatyne street and 3/5 bonnet road, lanark LAN29191 C. 16 bannatyne street, lanark and area of ground to the rear extending to 3.32 square yards or thereby.
Outstanding
27 October 1989Delivered on: 13 November 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 bannatyne st lanark.
Outstanding
12 May 1987Delivered on: 1 June 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 bannatyne street lanark and 3 & 5 bonnet rd, lanark.
Outstanding
25 July 1975Delivered on: 29 July 1975
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 bannantyne st lanark.
Outstanding
29 June 2006Delivered on: 7 July 2006
Satisfied on: 9 November 2006
Persons entitled: Oakbridge Financial Services PLC

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
22 November 1973Delivered on: 13 December 1973
Satisfied on: 7 July 2006
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.
Fully Satisfied

Filing History

11 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
5 August 2022Compulsory strike-off action has been discontinued (1 page)
4 August 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
24 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
4 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
12 May 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 May 2020Micro company accounts made up to 30 June 2018 (2 pages)
11 May 2020Micro company accounts made up to 30 June 2017 (2 pages)
30 April 2020Termination of appointment of Kevin Duffy as a director on 1 June 2019 (1 page)
30 April 2020Cessation of Kevin Duffy as a person with significant control on 1 June 2019 (1 page)
30 April 2020Appointment of Mr Raymond Cairns as a director on 1 June 2019 (2 pages)
30 April 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
30 April 2020Notification of Raymond Cairns as a person with significant control on 1 June 2019 (2 pages)
30 April 2020Registered office address changed from 272 Bath Street Glasgow G2 4JR to Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS on 30 April 2020 (1 page)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019Confirmation statement made on 31 October 2018 with no updates (3 pages)
3 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
10 July 2018Compulsory strike-off action has been suspended (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
20 February 2018Total exemption full accounts made up to 30 June 2016 (4 pages)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
30 November 2017Notification of Kevin Duffy as a person with significant control on 23 November 2016 (2 pages)
30 November 2017Notification of Kevin Duffy as a person with significant control on 23 November 2016 (2 pages)
30 November 2017Termination of appointment of Jacqueline Kirkpatrick-Stagg as a director on 23 November 2016 (1 page)
30 November 2017Appointment of Mr Kevin Duffy as a director on 23 November 2016 (2 pages)
30 November 2017Appointment of Mr Kevin Duffy as a director on 23 November 2016 (2 pages)
30 November 2017Cessation of Jacqueline Kirkpatrick Stagg as a person with significant control on 23 November 2016 (1 page)
30 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
30 November 2017Termination of appointment of Jacqueline Kirkpatrick-Stagg as a director on 23 November 2016 (1 page)
30 November 2017Cessation of Jacqueline Kirkpatrick Stagg as a person with significant control on 23 November 2016 (1 page)
30 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
14 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
22 April 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10,000
(3 pages)
22 April 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10,000
(3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10,000
(3 pages)
16 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10,000
(3 pages)
18 June 2014Order of court recall of provisional liquidator (1 page)
18 June 2014Order of court recall of provisional liquidator (1 page)
6 May 2014Appointment of a provisional liquidator (1 page)
6 May 2014Appointment of a provisional liquidator (1 page)
24 April 2014Registered office address changed from 10 Bannatyne Street Lanark ML11 7JR on 24 April 2014 (1 page)
24 April 2014Registered office address changed from 10 Bannatyne Street Lanark ML11 7JR on 24 April 2014 (1 page)
19 November 2013Termination of appointment of Findlay Main as a director (1 page)
19 November 2013Termination of appointment of Findlay Main as a director (1 page)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10,000
(4 pages)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10,000
(4 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
17 August 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 August 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 July 2012Compulsory strike-off action has been suspended (1 page)
14 July 2012Compulsory strike-off action has been suspended (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
11 October 2011Appointment of Ms Jackie Kirkpatrick as a director (2 pages)
11 October 2011Appointment of Ms Jackie Kirkpatrick as a director (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
7 February 2011Termination of appointment of Philip Mcgrenaghan as a director (1 page)
7 February 2011Termination of appointment of Philip Mcgrenaghan as a director (1 page)
6 January 2011Termination of appointment of Sarah Claughton as a director (1 page)
6 January 2011Termination of appointment of Sarah Claughton as a director (1 page)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Ms Sarah Louise Claughton on 1 January 2010 (2 pages)
4 October 2010Director's details changed for Ms Sarah Louise Claughton on 1 January 2010 (2 pages)
4 October 2010Director's details changed for Ms Sarah Louise Claughton on 1 January 2010 (2 pages)
1 October 2010Appointment of Mr Philip Martin Mcgrenaghan as a director (2 pages)
1 October 2010Appointment of Mr Philip Martin Mcgrenaghan as a director (2 pages)
16 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 August 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 August 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010Termination of appointment of Patrick Mccloskey as a secretary (1 page)
5 February 2010Termination of appointment of Patrick Mccloskey as a secretary (1 page)
27 November 2009Termination of appointment of Patrick Doherty as a director (1 page)
27 November 2009Termination of appointment of Patrick Doherty as a director (1 page)
27 November 2009Appointment of Ms Sarah Louise Claughton as a director (2 pages)
27 November 2009Appointment of Ms Sarah Louise Claughton as a director (2 pages)
11 November 2009Director's details changed for Findlay Main on 3 November 2009 (2 pages)
11 November 2009Director's details changed
  • ANNOTATION Form CH01 was filed to show the change of details for the director patrick joseph doherty who terminated his appointment on 01/10/2009. His details could not be changed as he was no longer a current director.
(2 pages)
11 November 2009Director's details changed for Findlay Main on 3 November 2009 (2 pages)
11 November 2009Director's details changed
  • ANNOTATION Form CH01 was filed to show the change of details for the director patrick joseph doherty who terminated his appointment on 01/10/2009. His details could not be changed as he was no longer a current director.
(2 pages)
11 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Findlay Main on 3 November 2009 (2 pages)
11 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
9 September 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 September 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 November 2008Return made up to 31/10/08; full list of members (3 pages)
10 November 2008Return made up to 31/10/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 November 2007Return made up to 31/10/07; full list of members (2 pages)
2 November 2007Return made up to 31/10/07; full list of members (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
1 February 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
1 February 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
9 November 2006Dec mort/charge * (2 pages)
9 November 2006Dec mort/charge * (2 pages)
8 November 2006Return made up to 31/10/06; full list of members (3 pages)
8 November 2006Return made up to 31/10/06; full list of members (3 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Secretary's particulars changed (1 page)
21 August 2006Secretary's particulars changed (1 page)
25 July 2006Partic of mort/charge * (3 pages)
25 July 2006Partic of mort/charge * (3 pages)
10 July 2006Director resigned (1 page)
10 July 2006Declaration of assistance for shares acquisition (6 pages)
10 July 2006Resolutions
  • RES13 ‐ Exec of facility agree 30/06/06
(4 pages)
10 July 2006New director appointed (3 pages)
10 July 2006Director resigned (1 page)
10 July 2006New secretary appointed (2 pages)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 July 2006Director resigned (1 page)
10 July 2006New secretary appointed (2 pages)
10 July 2006Resolutions
  • RES13 ‐ Exec of facility agree 30/06/06
(4 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Secretary resigned;director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Secretary resigned;director resigned (1 page)
10 July 2006New director appointed (3 pages)
10 July 2006Director resigned (1 page)
10 July 2006Declaration of assistance for shares acquisition (6 pages)
10 July 2006Director resigned (1 page)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 July 2006Partic of mort/charge * (3 pages)
7 July 2006Partic of mort/charge * (3 pages)
7 July 2006Dec mort/charge * (2 pages)
7 July 2006Dec mort/charge * (2 pages)
9 May 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
9 May 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
8 December 2005Return made up to 31/10/05; full list of members (9 pages)
8 December 2005Return made up to 31/10/05; full list of members (9 pages)
13 July 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
13 July 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
4 November 2004Return made up to 31/10/04; full list of members (9 pages)
4 November 2004Return made up to 31/10/04; full list of members (9 pages)
3 August 2004Total exemption small company accounts made up to 28 February 2004 (8 pages)
3 August 2004Total exemption small company accounts made up to 28 February 2004 (8 pages)
20 November 2003Return made up to 31/10/03; full list of members (9 pages)
20 November 2003Return made up to 31/10/03; full list of members (9 pages)
27 June 2003Accounts for a small company made up to 28 February 2003 (7 pages)
27 June 2003Accounts for a small company made up to 28 February 2003 (7 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
14 November 2002Return made up to 31/10/02; full list of members (8 pages)
14 November 2002Return made up to 31/10/02; full list of members (8 pages)
16 July 2002Accounts for a small company made up to 28 February 2002 (7 pages)
16 July 2002Accounts for a small company made up to 28 February 2002 (7 pages)
8 November 2001Return made up to 31/10/01; full list of members (7 pages)
8 November 2001Return made up to 31/10/01; full list of members (7 pages)
20 July 2001Accounts for a small company made up to 28 February 2001 (7 pages)
20 July 2001Accounts for a small company made up to 28 February 2001 (7 pages)
8 November 2000Return made up to 31/10/00; full list of members (7 pages)
8 November 2000Return made up to 31/10/00; full list of members (7 pages)
9 August 2000Accounts for a small company made up to 28 February 2000 (7 pages)
9 August 2000Accounts for a small company made up to 28 February 2000 (7 pages)
7 December 1999Return made up to 31/10/99; full list of members (7 pages)
7 December 1999Return made up to 31/10/99; full list of members (7 pages)
2 August 1999Accounts for a small company made up to 28 February 1999 (7 pages)
2 August 1999Accounts for a small company made up to 28 February 1999 (7 pages)
11 November 1998Return made up to 31/10/98; no change of members (4 pages)
11 November 1998Return made up to 31/10/98; no change of members (4 pages)
17 September 1998Accounts for a small company made up to 28 February 1998 (7 pages)
17 September 1998Accounts for a small company made up to 28 February 1998 (7 pages)
3 November 1997Return made up to 31/10/97; no change of members (4 pages)
3 November 1997Return made up to 31/10/97; no change of members (4 pages)
8 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
8 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
19 November 1996Return made up to 31/10/96; full list of members (6 pages)
19 November 1996Return made up to 31/10/96; full list of members (6 pages)
19 November 1996Accounts for a small company made up to 28 February 1996 (7 pages)
19 November 1996Accounts for a small company made up to 28 February 1996 (7 pages)
30 November 1995Return made up to 31/10/95; no change of members (4 pages)
30 November 1995Return made up to 31/10/95; no change of members (4 pages)
15 August 1995Accounts for a small company made up to 28 February 1995 (6 pages)
15 August 1995Accounts for a small company made up to 28 February 1995 (6 pages)
13 November 1989Partic of mort/charge 12872 (3 pages)
13 November 1989Partic of mort/charge 12872 (3 pages)
1 June 1987Partic of mort/charge 4952 (3 pages)
1 June 1987Partic of mort/charge 4952 (3 pages)
21 October 1959Incorporation (13 pages)
21 October 1959Incorporation (13 pages)