Company NameFindlay, Irvine Limited
Company StatusActive
Company NumberSC035193
CategoryPrivate Limited Company
Incorporation Date4 May 1960(63 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameJohn Anderson Irvine
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1988(28 years, 6 months after company formation)
Appointment Duration34 years, 11 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressThe Cottage Station Road
West Linton
Peeblesshire
EH46 7EL
Scotland
Director NameMr Colin John Irvine
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(31 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address8 Mid Liberton
Edinburgh
EH16 5QT
Scotland
Secretary NameAlison Jane Scougall
NationalityBritish
StatusCurrent
Appointed01 January 2007(46 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleOffice Manager
Correspondence Address2 Caplaw Way
Penicuik
Midlothian
EH26 9JE
Scotland
Director NameMrs Wendy Irvine
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2013(53 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address42/44 Bog Road
Penicuik
Midlothian
EH26 9BU
Scotland
Director NameMr David Leask
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(58 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleSales & Operations Director
Country of ResidenceScotland
Correspondence Address42/44 Bog Road
Penicuik
Midlothian
EH26 9BU
Scotland
Director NameJames Steuart Findlay
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(28 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 12 April 2005)
RoleEngineer
Correspondence AddressThe Garden House
Newliston
Kirkliston
West Lothian
EH29 9EB
Scotland
Director NameMarjorie Findlay
Date of BirthApril 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(28 years, 6 months after company formation)
Appointment Duration25 years (resigned 13 November 2013)
RoleMarried Woman
Country of ResidenceScotland
Correspondence AddressThe Garden House
Newliston
Kirkliston
West Lothian
EH29 9EB
Scotland
Director NameDelia Harverson
Date of BirthDecember 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(28 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 April 2003)
RoleMathematician
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge
Newliston, Kirkliston
Edinburgh
EH29 9EB
Scotland
Director NameLaura Jean Irvine
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(28 years, 6 months after company formation)
Appointment Duration25 years, 7 months (resigned 07 June 2014)
RoleMarried Woman
Country of ResidenceScotland
Correspondence AddressThe Cottage
West Linton
Peeblesshire
EH46 7EL
Scotland
Secretary NameColin John Irvine
NationalityBritish
StatusResigned
Appointed28 October 1988(28 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 March 1995)
RoleCompany Director
Correspondence AddressFindlay Irvine Limited
Bog Road
Penicuik
Midlothian
EH26 9BU
Scotland
Director NameColin John Irvine
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(31 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 March 1995)
RoleEngineer
Correspondence Address5 Roseneath Street
Edinburgh
Midlothian
EH9 1JH
Scotland
Director NameBrian William Davis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(34 years, 10 months after company formation)
Appointment Duration5 years (resigned 14 March 2000)
RoleManaging Director
Correspondence Address85 Craiglea Drive
Edinburgh
Lothian
EH10 5PQ
Scotland
Secretary NameJohn Anderson Irvine
NationalityBritish
StatusResigned
Appointed06 March 1995(34 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cottage
Station Road
West Linton
Peeblesshire
EH46 7EL
Scotland
Director NameColin Gilchrist Stewart
Date of BirthFebruary 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(40 years, 7 months after company formation)
Appointment Duration18 years (resigned 28 November 2018)
RoleMgt. Consultant
Country of ResidenceScotland
Correspondence Address13 Trigoni Court
Largs
Ayrshire
KA30 8EJ
Scotland
Secretary NameAlison Jane Scougall
NationalityBritish
StatusResigned
Appointed01 January 2007(46 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 March 2022)
RoleOffice Manager
Correspondence Address2 Caplaw Way
Penicuik
Midlothian
EH26 9JE
Scotland
Director NameDavid John Leask
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(47 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2011)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressBrothershiels Farmhouse
Brothershiels
Heriot
Midlothian
EH38 5YF
Scotland
Director NameMr Alister Miller
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(51 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 April 2012)
RoleSales Director
Country of ResidenceScotland
Correspondence Address6 Atlin Drive
New Stevenston
Motherwell
Lanarkshire
ML1 4FB
Scotland
Director NameMr Robert Brian Sims
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(53 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 August 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address42/44 Bog Road
Penicuik
Midlothian
EH26 9BU
Scotland

Contact

Websitewww.findlayirvine.com
Telephone01968 671200
Telephone regionPenicuik

Location

Registered Address42/44 Bog Road
Penicuik
Midlothian
EH26 9BU
Scotland
ConstituencyMidlothian
WardPenicuik

Shareholders

4.1k at £1Mr Colin J. Irvine
50.15%
Ordinary
2k at £1Executors Of Estate Of Laura Irvine
24.32%
Ordinary
2k at £1John A. Irvine
24.32%
Ordinary
100 at £1Andrew Findlay
1.22%
Ordinary

Financials

Year2014
Net Worth£3,602,319
Cash£2,747,463
Current Liabilities£270,107

Accounts

Latest Accounts31 May 2022 (1 year, 4 months ago)
Next Accounts Due29 February 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 November 2022 (11 months, 1 week ago)
Next Return Due15 November 2023 (1 month, 1 week from now)

Charges

12 May 2006Delivered on: 23 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42-44 bog road, penicuik, edinburgh.
Outstanding
9 July 1992Delivered on: 16 July 1992
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.
Outstanding
14 November 1968Delivered on: 3 December 1968
Satisfied on: 29 June 1992
Persons entitled: National Commercial Bank of Scotland LTD

Classification: Bond for cash credit & 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

17 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
17 December 2020Statement of capital following an allotment of shares on 17 December 2020
  • GBP 8,658
(3 pages)
5 November 2020Confirmation statement made on 1 November 2020 with updates (4 pages)
4 November 2020Change of details for Mr Colin John Irvine as a person with significant control on 12 October 2020 (2 pages)
4 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
10 January 2019Appointment of Mr David Leask as a director on 7 January 2019 (2 pages)
8 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
19 December 2018Termination of appointment of Colin Gilchrist Stewart as a director on 28 November 2018 (1 page)
8 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
24 August 2018Termination of appointment of Robert Brian Sims as a director on 3 August 2018 (1 page)
16 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
10 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
21 February 2017Director's details changed for John Anderson Irvine on 21 February 2017 (2 pages)
21 February 2017Director's details changed for John Anderson Irvine on 21 February 2017 (2 pages)
21 February 2017Director's details changed for Colin Gilchrist Stewart on 21 February 2017 (2 pages)
21 February 2017Director's details changed for John Anderson Irvine on 21 February 2017 (2 pages)
21 February 2017Director's details changed for John Anderson Irvine on 21 February 2017 (2 pages)
21 February 2017Director's details changed for Colin Gilchrist Stewart on 21 February 2017 (2 pages)
16 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 8,225
(8 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 8,225
(8 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 8,225
(8 pages)
23 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 8,225
(7 pages)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 8,225
(7 pages)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 8,225
(7 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 July 2014Termination of appointment of Laura Jean Irvine as a director on 7 June 2014 (1 page)
14 July 2014Termination of appointment of Laura Jean Irvine as a director on 7 June 2014 (1 page)
14 July 2014Termination of appointment of Laura Jean Irvine as a director on 7 June 2014 (1 page)
26 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
22 November 2013Appointment of Mr Robert Brian Sims as a director (2 pages)
22 November 2013Appointment of Mr Robert Brian Sims as a director (2 pages)
21 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 8,225
(8 pages)
21 November 2013Termination of appointment of Marjorie Findlay as a director (1 page)
21 November 2013Appointment of Mrs Wendy Irvine as a director (2 pages)
21 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 8,225
(8 pages)
21 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 8,225
(8 pages)
21 November 2013Termination of appointment of Marjorie Findlay as a director (1 page)
21 November 2013Appointment of Mrs Wendy Irvine as a director (2 pages)
28 February 2013Accounts for a small company made up to 31 May 2012 (9 pages)
28 February 2013Accounts for a small company made up to 31 May 2012 (9 pages)
6 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (9 pages)
6 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (9 pages)
6 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (9 pages)
10 October 2012Purchase of own shares. (4 pages)
10 October 2012Purchase of own shares. (4 pages)
5 September 2012Resolutions
  • RES13 ‐ Approve share purchase contract 30/08/2012
(1 page)
5 September 2012Resolutions
  • RES13 ‐ Approve share purchase contract 30/08/2012
(1 page)
17 May 2012Termination of appointment of Alister Miller as a director (1 page)
17 May 2012Termination of appointment of Alister Miller as a director (1 page)
1 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (20 pages)
1 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (20 pages)
1 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (20 pages)
21 November 2011Appointment of Mr Alister Miller as a director (2 pages)
21 November 2011Appointment of Mr Alister Miller as a director (2 pages)
13 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
13 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
14 September 2011Termination of appointment of David Leask as a director (1 page)
14 September 2011Termination of appointment of David Leask as a director (1 page)
8 September 2011Purchase of own shares. (5 pages)
8 September 2011Purchase of own shares. (5 pages)
12 August 2011Resolutions
  • RES13 ‐ Approve share purchase contract 02/08/2011
(1 page)
12 August 2011Resolutions
  • RES13 ‐ Approve share purchase contract 02/08/2011
(1 page)
24 November 2010Annual return made up to 1 November 2010 (17 pages)
24 November 2010Annual return made up to 1 November 2010 (17 pages)
24 November 2010Annual return made up to 1 November 2010 (17 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 November 2009Director's details changed for Colin John Irvine on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Marjorie Findlay on 11 November 2009 (2 pages)
12 November 2009Director's details changed for David John Leask on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Laura Jean Irvine on 11 November 2009 (2 pages)
12 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (12 pages)
12 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (12 pages)
12 November 2009Director's details changed for David John Leask on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Colin Gilchrist Stewart on 11 November 2009 (2 pages)
12 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (12 pages)
12 November 2009Director's details changed for John Anderson Irvine on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Colin Gilchrist Stewart on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Laura Jean Irvine on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Colin John Irvine on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Marjorie Findlay on 11 November 2009 (2 pages)
12 November 2009Director's details changed for John Anderson Irvine on 11 November 2009 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 April 2009Gbp ic 50000/43098\08/04/09\gbp sr 6902@1=6902\ (1 page)
30 April 2009Gbp ic 50000/43098\08/04/09\gbp sr 6902@1=6902\ (1 page)
15 April 2009Resolutions
  • RES13 ‐ Contract to purchase shares 01/04/2009
(1 page)
15 April 2009Resolutions
  • RES13 ‐ Contract to purchase shares 01/04/2009
(1 page)
11 November 2008Return made up to 01/11/08; full list of members (9 pages)
11 November 2008Return made up to 01/11/08; full list of members (9 pages)
16 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
21 November 2007Return made up to 01/11/07; full list of members (6 pages)
21 November 2007Return made up to 01/11/07; full list of members (6 pages)
19 October 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
19 October 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
14 March 2007Accounts for a small company made up to 31 May 2006 (10 pages)
14 March 2007Accounts for a small company made up to 31 May 2006 (10 pages)
19 January 2007New secretary appointed (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007New secretary appointed (1 page)
19 January 2007Secretary resigned (1 page)
22 November 2006Return made up to 01/11/06; full list of members (6 pages)
22 November 2006Return made up to 01/11/06; full list of members (6 pages)
9 November 2006£ ic 86832/50000 31/12/05 £ sr 36832@1=36832 (1 page)
9 November 2006£ ic 86832/50000 31/12/05 £ sr 36832@1=36832 (1 page)
23 May 2006Partic of mort/charge * (3 pages)
23 May 2006Partic of mort/charge * (3 pages)
15 March 2006Accounts for a small company made up to 31 May 2005 (10 pages)
15 March 2006Accounts for a small company made up to 31 May 2005 (10 pages)
21 November 2005Return made up to 01/11/05; full list of members (6 pages)
21 November 2005Return made up to 01/11/05; full list of members (6 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
4 November 2004Return made up to 01/11/04; full list of members (7 pages)
4 November 2004Return made up to 01/11/04; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 31 May 2004 (10 pages)
2 November 2004Accounts for a small company made up to 31 May 2004 (10 pages)
15 March 2004Accounts for a small company made up to 31 May 2003 (10 pages)
15 March 2004Accounts for a small company made up to 31 May 2003 (10 pages)
9 November 2003Return made up to 01/11/03; full list of members (13 pages)
9 November 2003Return made up to 01/11/03; full list of members (13 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
31 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
31 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
18 November 2002Return made up to 01/11/02; full list of members (13 pages)
18 November 2002Return made up to 01/11/02; full list of members (13 pages)
4 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
4 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
21 November 2001Return made up to 01/11/01; full list of members (12 pages)
21 November 2001Ad 12/01/01--------- £ si 36832@1 (2 pages)
21 November 2001Ad 12/01/01--------- £ si 36832@1 (2 pages)
21 November 2001Return made up to 01/11/01; full list of members (12 pages)
20 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 November 2001£ nc 50000/100000 12/12/00 (1 page)
20 November 2001Memorandum and Articles of Association (8 pages)
20 November 2001Memorandum and Articles of Association (8 pages)
20 November 2001£ nc 50000/100000 12/12/00 (1 page)
20 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
8 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
8 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
27 October 2000Return made up to 01/11/00; full list of members (12 pages)
27 October 2000Return made up to 01/11/00; full list of members (12 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
10 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/11/99
(12 pages)
10 November 1999Ad 25/04/99--------- £ si 1000@1=1000 £ ic 43166/44166 (2 pages)
10 November 1999Ad 25/04/99--------- £ si 1000@1=1000 £ ic 43166/44166 (2 pages)
10 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/11/99
(12 pages)
8 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
8 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
11 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
11 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
2 November 1998Return made up to 01/11/98; no change of members (6 pages)
2 November 1998Return made up to 01/11/98; no change of members (6 pages)
30 October 1997Return made up to 01/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 1997Return made up to 01/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
22 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
26 June 1997Accounts for a small company made up to 31 May 1996 (5 pages)
26 June 1997Accounts for a small company made up to 31 May 1996 (5 pages)
12 December 1996Return made up to 01/11/96; full list of members (8 pages)
12 December 1996Return made up to 01/11/96; full list of members (8 pages)
15 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 November 1995Amended full accounts made up to 31 May 1995 (6 pages)
15 November 1995Amended full accounts made up to 31 May 1995 (6 pages)
30 October 1995Return made up to 01/11/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Return made up to 01/11/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 September 1995Accounts for a small company made up to 31 May 1995 (6 pages)
27 September 1995Accounts for a small company made up to 31 May 1995 (6 pages)