Glasgow
G51 4TB
Scotland
Director Name | Mr Ronald Robinson |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2015(55 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Hardgate Road Glasgow G51 4TB Scotland |
Director Name | Mr Michael Anthony Welden |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2015(55 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Hardgate Road Glasgow G51 4TB Scotland |
Director Name | James Boyle |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1990(30 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 29 July 2009) |
Role | Steel Fabricator |
Correspondence Address | 111 Binniehill Road Cumbernauld Glasgow Lanarkshire G68 9DT Scotland |
Director Name | John Leonard Farrow |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1990(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 January 1993) |
Role | Steel Fabricator |
Correspondence Address | 28 Braeface Road Cumbernauld Glasgow Lanarkshire G67 1HJ Scotland |
Director Name | James Walker |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1990(30 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 26 Lampson Road Killearn Glasgow G63 9PD Scotland |
Secretary Name | Paul Patrick Bradburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1990(30 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Liff Gardens Bishopbriggs Glasgow Lanarkshire G64 1XN Scotland |
Director Name | Paul Patrick Bradburn |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(44 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 11 September 2009) |
Role | Chartered Accountant |
Correspondence Address | 6 Liff Gardens Bishopbriggs Glasgow Lanarkshire G64 1XN Scotland |
Director Name | Ralph David Oppenheimer |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2008(48 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 September 2013) |
Role | Steel Trader |
Country of Residence | United Kingdom |
Correspondence Address | 180 Hardgate Road Shieldhall Glasgow G51 4TB Scotland |
Director Name | Paul Gerald Astles |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(48 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 February 2012) |
Role | Steel Trader |
Country of Residence | United Kingdom |
Correspondence Address | 180 Hardgate Road Shieldhall Glasgow G51 4TB Scotland |
Director Name | Graham Donnell |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(48 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2009) |
Role | Lawyer |
Correspondence Address | Seehofmatt 4 6314 Vnterageri |
Director Name | Mr Nicholas Daniel Watson |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(48 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 June 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Floor 10, Capella 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Julian Verden |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(48 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 19 March 2015) |
Role | Steel Trader |
Country of Residence | England |
Correspondence Address | 180 Hardgate Road Shieldhall Glasgow G51 4TB Scotland |
Secretary Name | Mrs Amanda Louise Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 2010) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 32 Karina Close Chigwell Essex IG7 4EN |
Secretary Name | Mr Andrew Stanley Goldsmith |
---|---|
Status | Resigned |
Appointed | 19 May 2010(50 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 June 2011) |
Role | Company Director |
Correspondence Address | 180 Hardgate Road Shieldhall Glasgow G51 4TB Scotland |
Secretary Name | Mrs Amanda Louise Phillips |
---|---|
Status | Resigned |
Appointed | 23 June 2011(51 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | 180 Hardgate Road Shieldhall Glasgow G51 4TB Scotland |
Website | clydesidesteel.co.uk |
---|
Registered Address | 180 Hardgate Road Glasgow G51 4TB Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Barclay & Mathieson LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 May 2017 (5 years, 10 months ago) |
---|---|
Next Return Due | 4 June 2018 (overdue) |
18 December 2015 | Delivered on: 31 December 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
---|---|
20 March 2015 | Delivered on: 26 March 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: Not applicable. Outstanding |
22 November 1996 | Delivered on: 2 December 1996 Satisfied on: 21 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
26 June 1987 | Delivered on: 13 July 1987 Satisfied on: 4 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due and/or due by barclay & mathieson LTD. Particulars: Balances of credit in any accounts held in bank of scotland. Fully Satisfied |
3 October 1967 | Delivered on: 6 October 1967 Satisfied on: 10 December 1996 Persons entitled: The British Linen Bank Classification: Bond of cash credit & floating charge Secured details: All sums due or to become due by the company to the chargee. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2019 | Final account prior to dissolution in MVL (final account attached) (13 pages) |
11 May 2018 | Resolutions
|
16 March 2018 | Satisfaction of charge SC0346750005 in full (1 page) |
16 March 2018 | Satisfaction of charge SC0346750004 in full (1 page) |
14 March 2018 | Notification of Barclay & Mathieson Ltd as a person with significant control on 6 April 2016 (2 pages) |
14 March 2018 | Cessation of Mbm Group Services Ltd as a person with significant control on 6 April 2016 (1 page) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
7 January 2016 | Alterations to floating charge SC0346750005 (46 pages) |
7 January 2016 | Alterations to floating charge SC0346750005 (46 pages) |
31 December 2015 | Registration of charge SC0346750005, created on 18 December 2015 (66 pages) |
31 December 2015 | Registration of charge SC0346750005, created on 18 December 2015 (66 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 July 2015 | Registered office address changed from C/O Macroberts Llp Floor 10, Capella 60 York Street Glasgow G2 8JX to 180 Hardgate Road Glasgow G51 4TB on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from C/O Macroberts Llp Floor 10, Capella 60 York Street Glasgow G2 8JX to 180 Hardgate Road Glasgow G51 4TB on 17 July 2015 (1 page) |
24 June 2015 | Termination of appointment of Nicholas Watson as a director on 8 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Nicholas Watson as a director on 8 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Nicholas Watson as a director on 8 June 2015 (1 page) |
28 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
22 April 2015 | Appointment of Michael Anthony Welden as a director on 19 March 2015 (3 pages) |
22 April 2015 | Appointment of Michael Anthony Welden as a director on 19 March 2015 (3 pages) |
7 April 2015 | Registered office address changed from 180 Hardgate Road Shieldhall Glasgow G51 4TB to C/O Macroberts Llp Floor 10, Capella 60 York Street Glasgow G2 8JX on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Ronald Robinson as a director on 19 March 2015 (3 pages) |
7 April 2015 | Termination of appointment of Julian Verden as a director on 19 March 2015 (2 pages) |
7 April 2015 | Registered office address changed from 180 Hardgate Road Shieldhall Glasgow G51 4TB to C/O Macroberts Llp Floor 10, Capella 60 York Street Glasgow G2 8JX on 7 April 2015 (2 pages) |
7 April 2015 | Resolutions
|
7 April 2015 | Registered office address changed from 180 Hardgate Road Shieldhall Glasgow G51 4TB to C/O Macroberts Llp Floor 10, Capella 60 York Street Glasgow G2 8JX on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Ronald Robinson as a director on 19 March 2015 (3 pages) |
7 April 2015 | Termination of appointment of Julian Verden as a director on 19 March 2015 (2 pages) |
28 March 2015 | Alterations to floating charge SC0346750004 (87 pages) |
28 March 2015 | Alterations to floating charge SC0346750004 (87 pages) |
26 March 2015 | Registration of charge SC0346750004, created on 20 March 2015 (46 pages) |
26 March 2015 | Registration of charge SC0346750004, created on 20 March 2015 (46 pages) |
7 August 2014 | Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014 (1 page) |
15 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
21 January 2014 | Satisfaction of charge 3 in full (1 page) |
21 January 2014 | Satisfaction of charge 3 in full (1 page) |
17 September 2013 | Termination of appointment of Ralph Oppenheimer as a director (1 page) |
17 September 2013 | Termination of appointment of Ralph Oppenheimer as a director (1 page) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 February 2013 | Appointment of Mr Alastair Macphie as a director (2 pages) |
5 February 2013 | Appointment of Mr Alastair Macphie as a director (2 pages) |
9 November 2012 | Auditor's resignation (2 pages) |
9 November 2012 | Auditor's resignation (2 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Resolutions
|
27 April 2012 | Resolutions
|
24 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
29 February 2012 | Termination of appointment of Paul Astles as a director (1 page) |
29 February 2012 | Termination of appointment of Paul Astles as a director (1 page) |
23 June 2011 | Appointment of Mrs Amanda Louise Phillips as a secretary (1 page) |
23 June 2011 | Termination of appointment of Andrew Goldsmith as a secretary (1 page) |
23 June 2011 | Appointment of Mrs Amanda Louise Phillips as a secretary (1 page) |
23 June 2011 | Termination of appointment of Andrew Goldsmith as a secretary (1 page) |
7 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Mr Julian Verden on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Ralph David Oppenheimer on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Paul Astles on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Julian Verden on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Ralph David Oppenheimer on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Paul Astles on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Julian Verden on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Ralph David Oppenheimer on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Paul Astles on 2 July 2010 (2 pages) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Director's details changed for Nicholas Watson on 30 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Nicholas Watson on 30 April 2010 (2 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
19 May 2010 | Termination of appointment of Amanda Phillips as a secretary (1 page) |
19 May 2010 | Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page) |
19 May 2010 | Termination of appointment of Amanda Phillips as a secretary (1 page) |
19 May 2010 | Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page) |
29 September 2009 | Secretary's change of particulars / amanda bentley / 30/08/2009 (1 page) |
29 September 2009 | Secretary's change of particulars / amanda bentley / 30/08/2009 (1 page) |
14 September 2009 | Appointment terminated director paul bradburn (1 page) |
14 September 2009 | Appointment terminated director paul bradburn (1 page) |
29 July 2009 | Appointment terminated director james boyle (1 page) |
29 July 2009 | Appointment terminated director james boyle (1 page) |
5 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
22 April 2009 | Secretary appointed miss amanda bentley (1 page) |
22 April 2009 | Appointment terminated director graham donnell (1 page) |
22 April 2009 | Director's change of particulars / nicholas watson / 31/03/2009 (1 page) |
22 April 2009 | Appointment terminated secretary paul bradburn (1 page) |
22 April 2009 | Secretary appointed miss amanda bentley (1 page) |
22 April 2009 | Appointment terminated director graham donnell (1 page) |
22 April 2009 | Director's change of particulars / nicholas watson / 31/03/2009 (1 page) |
22 April 2009 | Appointment terminated secretary paul bradburn (1 page) |
20 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
20 May 2008 | Return made up to 30/04/08; full list of members (6 pages) |
20 May 2008 | Director's change of particulars / oppenheimer ralph / 18/03/2008 (2 pages) |
20 May 2008 | Return made up to 30/04/08; full list of members (6 pages) |
20 May 2008 | Director's change of particulars / oppenheimer ralph / 18/03/2008 (2 pages) |
16 April 2008 | Director appointed paul astles (2 pages) |
16 April 2008 | Director appointed oppenheimer ralph (3 pages) |
16 April 2008 | Director appointed julian verden (3 pages) |
16 April 2008 | Director appointed nicholas watson (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 April 2008 | Director appointed graham donnell (2 pages) |
16 April 2008 | Director appointed paul astles (2 pages) |
16 April 2008 | Director appointed oppenheimer ralph (3 pages) |
16 April 2008 | Director appointed julian verden (3 pages) |
16 April 2008 | Director appointed nicholas watson (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 April 2008 | Director appointed graham donnell (2 pages) |
9 April 2008 | Full accounts made up to 31 August 2007 (13 pages) |
9 April 2008 | Full accounts made up to 31 August 2007 (13 pages) |
8 April 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
8 April 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
31 March 2008 | Auditor's resignation (1 page) |
31 March 2008 | Auditor's resignation (1 page) |
14 May 2007 | Full accounts made up to 31 August 2006 (13 pages) |
14 May 2007 | Full accounts made up to 31 August 2006 (13 pages) |
9 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
16 May 2006 | Full accounts made up to 31 August 2005 (13 pages) |
16 May 2006 | Full accounts made up to 31 August 2005 (13 pages) |
12 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
12 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
11 May 2005 | Full accounts made up to 31 August 2004 (13 pages) |
11 May 2005 | Full accounts made up to 31 August 2004 (13 pages) |
9 May 2005 | Return made up to 30/04/05; full list of members
|
9 May 2005 | New director appointed (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Return made up to 30/04/05; full list of members
|
9 May 2005 | New director appointed (1 page) |
9 May 2005 | Director resigned (1 page) |
11 May 2004 | Full accounts made up to 31 August 2003 (13 pages) |
11 May 2004 | Full accounts made up to 31 August 2003 (13 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (3 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (3 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
7 May 2003 | Full accounts made up to 31 August 2002 (13 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
7 May 2003 | Full accounts made up to 31 August 2002 (13 pages) |
10 February 2003 | Auditor's resignation (2 pages) |
10 February 2003 | Auditor's resignation (2 pages) |
16 May 2002 | Full accounts made up to 31 August 2001 (13 pages) |
16 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
16 May 2002 | Full accounts made up to 31 August 2001 (13 pages) |
16 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
14 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
14 May 2001 | Full accounts made up to 31 August 2000 (13 pages) |
14 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
14 May 2001 | Full accounts made up to 31 August 2000 (13 pages) |
23 May 2000 | Full accounts made up to 31 August 1999 (11 pages) |
23 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
23 May 2000 | Full accounts made up to 31 August 1999 (11 pages) |
23 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
20 May 1999 | Full accounts made up to 31 August 1998 (12 pages) |
20 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
20 May 1999 | Full accounts made up to 31 August 1998 (12 pages) |
20 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
20 May 1998 | Full accounts made up to 31 August 1997 (13 pages) |
20 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
20 May 1998 | Full accounts made up to 31 August 1997 (13 pages) |
20 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
2 June 1997 | Full accounts made up to 31 August 1996 (14 pages) |
2 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
2 June 1997 | Full accounts made up to 31 August 1996 (14 pages) |
2 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
10 December 1996 | Dec mort/charge * (5 pages) |
10 December 1996 | Dec mort/charge * (5 pages) |
2 December 1996 | Partic of mort/charge * (5 pages) |
2 December 1996 | Partic of mort/charge * (5 pages) |
22 May 1996 | Full accounts made up to 31 August 1995 (14 pages) |
22 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
22 May 1996 | Full accounts made up to 31 August 1995 (14 pages) |
22 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
16 May 1995 | Full accounts made up to 31 August 1994 (13 pages) |
16 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
16 May 1995 | Full accounts made up to 31 August 1994 (13 pages) |
16 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
21 December 1959 | Incorporation (16 pages) |
21 December 1959 | Incorporation (16 pages) |