Company NameJames Frew Limited
Company StatusActive
Company NumberSC036286
CategoryPrivate Limited Company
Incorporation Date3 April 1961(63 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Roderick William Alexander Frew
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(39 years after company formation)
Appointment Duration24 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence Address83 New Street
Stevenston
KA20 3HD
Scotland
Director NameMr Alan James Stewart
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(59 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Daniel Munro Gibson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(60 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleOperations Director
Country of ResidenceScotland
Correspondence Address83 New Street
Stevenston
KA20 3HD
Scotland
Director NameMr Andrew John Fogarty
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(60 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleOperations Director
Country of ResidenceScotland
Correspondence Address83 New Street
Stevenston
KA20 3HD
Scotland
Director NameDavid Gaw
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1989(28 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address1 Stanecastle Drive
Stanecastle
Irvine
Ayrshire
KA11 1RL
Scotland
Director NameJohn Kendrick Kilgour
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1989(28 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 December 1995)
RoleChartered Accountant
Correspondence Address8 Hillend Road
Clarkston
Glasgow
Lanarkshire
G76 7TQ
Scotland
Director NameMr Hugh McKail
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1989(28 years, 5 months after company formation)
Appointment Duration21 years, 12 months (resigned 14 September 2011)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address49 Caerlaverock Road
Prestwick
Ayrshire
KA9 1HR
Scotland
Director NameThomas Masson Wilson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1989(28 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 March 1995)
RoleCompany Director
Correspondence Address1 Laputa Place
Caprington
Kilmarnock
Ayrshire
KA1 4UL
Scotland
Director NameMr Alexander Richard Frew
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1989(28 years, 5 months after company formation)
Appointment Duration25 years, 6 months (resigned 01 April 2015)
RoleChairman
Country of ResidenceScotland
Correspondence Address13 Pantonville Road
West Kilbride
Ayrshire
KA23 9NQ
Scotland
Secretary NameJohn Kendrick Kilgour
NationalityBritish
StatusResigned
Appointed20 September 1989(28 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 December 1995)
RoleCompany Director
Correspondence Address8 Hillend Road
Clarkston
Glasgow
Lanarkshire
G76 7TQ
Scotland
Secretary NameRaymond John McIlloney
NationalityBritish
StatusResigned
Appointed07 December 1995(34 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2003)
RoleCompany Director
Correspondence Address147 Obree Avenue
Prestwick
Ayrshire
KA9 2NT
Scotland
Director NameDr Jackie Pearson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(36 years, 1 month after company formation)
Appointment Duration19 years (resigned 28 April 2016)
RoleConsultant
Country of ResidenceScotland
Correspondence Address25 Main Road
Fairlie
Largs
Ayrshire
KA29 0DL
Scotland
Director NameMr Thomas James Gray
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(39 years after company formation)
Appointment Duration3 years, 8 months (resigned 05 December 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Lathallan Drive
Polmont
Falkirk
Stirlingshire
FK2 0PE
Scotland
Secretary NameMr Alexander Neil Clare
NationalityBritish
StatusResigned
Appointed03 February 2003(41 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 March 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2a Buchanan Street
Largs
Ayrshire
KA30 8PP
Scotland
Director NameMr Alexander Neil Clare
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(43 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address2a Buchanan Street
Largs
Ayrshire
KA30 8PP
Scotland
Director NameMr Jason Walsh
Date of BirthNovember 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed30 June 2011(50 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 November 2020)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address83 New Street
Stevenston
KA20 3HD
Scotland
Director NameMr Brian Niven Johnstone
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(58 years after company formation)
Appointment Duration11 months (resigned 29 February 2020)
RoleContracts Director
Country of ResidenceScotland
Correspondence Address83 New Street
Stevenston
KA20 3HD
Scotland

Contact

Websitejamesfrew.co.uk
Telephone01294 468113
Telephone regionArdrossan

Location

Registered Address83 New Street
Stevenston
KA20 3HD
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Alexander Clare
9.68%
Ordinary
1.4k at £1Roderick William Alexander Frew
45.16%
Ordinary
700 at £1Dr Emma Jane Howard
22.58%
Ordinary
700 at £1Murray James Frew
22.58%
Ordinary

Financials

Year2014
Turnover£23,330,734
Gross Profit£2,423,197
Net Worth£4,784,131
Cash£3,078,370
Current Liabilities£3,039,403

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Charges

21 July 2020Delivered on: 27 July 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

16 October 2023Full accounts made up to 31 March 2023 (27 pages)
7 December 2022Confirmation statement made on 6 December 2022 with updates (4 pages)
10 November 2022Full accounts made up to 31 March 2022 (29 pages)
17 March 2022Notification of James Frew Group Limited as a person with significant control on 9 March 2022 (2 pages)
16 March 2022Cessation of Roderick William Alexander Frew as a person with significant control on 9 March 2022 (1 page)
14 March 2022Appointment of Mr Daniel Munro Gibson as a director on 9 March 2022 (2 pages)
14 March 2022Appointment of Mr Andrew John Fogarty as a director on 9 March 2022 (2 pages)
3 January 2022Satisfaction of charge SC0362860001 in full (1 page)
23 December 2021Full accounts made up to 31 March 2021 (30 pages)
21 December 2021Memorandum and Articles of Association (12 pages)
21 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 December 2021Confirmation statement made on 6 December 2021 with updates (4 pages)
1 December 2021Cancellation of shares. Statement of capital on 1 November 2021
  • GBP 1,401.00
(4 pages)
1 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
5 November 2021Change of details for Mr Roderick William Alexander Frew as a person with significant control on 1 November 2021 (2 pages)
4 November 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2021Confirmation statement made on 4 September 2021 with updates (4 pages)
10 June 2021Change of details for Mr Roderick William Alexander Frew as a person with significant control on 20 May 2021 (2 pages)
13 May 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
13 May 2021Cancellation of shares. Statement of capital on 15 April 2021
  • GBP 2,801.00
(4 pages)
13 May 2021Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 April 2021Director's details changed for Mr Roderick William Alexander Frew on 15 April 2021 (2 pages)
13 April 2021Termination of appointment of Alexander Neil Clare as a director on 31 March 2021 (1 page)
13 April 2021Termination of appointment of Alexander Neil Clare as a secretary on 31 March 2021 (1 page)
15 March 2021Appointment of Alan James Stewart as a director on 1 March 2021 (2 pages)
23 February 2021Full accounts made up to 31 March 2020 (27 pages)
5 February 2021Purchase of own shares. (3 pages)
1 February 2021Cancellation of shares. Statement of capital on 26 January 2021
  • GBP 3,100.00
(4 pages)
28 January 2021Resolutions
  • RES13 ‐ Section 694 agreement approved 26/01/2021
(1 page)
22 January 2021Second filing of Confirmation Statement dated 4 September 2017 (4 pages)
22 January 2021Second filing of Confirmation Statement dated 4 September 2020 (5 pages)
22 January 2021Second filing of the annual return made up to 4 September 2015 (22 pages)
22 January 2021Second filing of Confirmation Statement dated 4 September 2016 (7 pages)
22 January 2021Second filing of Confirmation Statement dated 4 September 2018 (5 pages)
22 January 2021Second filing of Confirmation Statement dated 4 September 2019 (5 pages)
2 November 2020Termination of appointment of Jason Walsh as a director on 2 November 2020 (1 page)
4 September 2020Confirmation statement made on 4 September 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 22/01/2021
(3 pages)
27 July 2020Registration of charge SC0362860001, created on 21 July 2020 (17 pages)
5 March 2020Termination of appointment of Brian Niven Johnstone as a director on 29 February 2020 (1 page)
18 October 2019Full accounts made up to 31 March 2019 (26 pages)
11 September 2019Confirmation statement made on 4 September 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 22/01/2021
(3 pages)
5 April 2019Appointment of Mr Brian Niven Johnstone as a director on 1 April 2019 (2 pages)
11 September 2018Confirmation statement made on 4 September 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 22/01/2021
(3 pages)
17 August 2018Full accounts made up to 31 March 2018 (26 pages)
19 September 2017Full accounts made up to 31 March 2017 (26 pages)
19 September 2017Full accounts made up to 31 March 2017 (26 pages)
14 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 4 September 2017 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 22/01/2021
(3 pages)
14 September 201604/09/16 Statement of Capital gbp 5000
  • ANNOTATION Second Filing The information on the form CS01, part 2 has been replaced by a second filing on 22/01/2021
(5 pages)
14 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
23 June 2016Full accounts made up to 31 March 2016 (26 pages)
23 June 2016Full accounts made up to 31 March 2016 (26 pages)
28 April 2016Termination of appointment of Jackie Pearson as a director on 28 April 2016 (1 page)
28 April 2016Termination of appointment of Jackie Pearson as a director on 28 April 2016 (1 page)
4 September 2015Director's details changed for Mr Jason Walsh on 1 April 2015 (2 pages)
4 September 2015Director's details changed for Mr Roderick William Alexander Frew on 1 July 2015 (2 pages)
4 September 2015Director's details changed for Mr Jason Walsh on 1 April 2015 (2 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 3,100
(8 pages)
4 September 2015Director's details changed for Mr Roderick William Alexander Frew on 1 July 2015 (2 pages)
4 September 2015Director's details changed for Mr Roderick William Alexander Frew on 1 July 2015 (2 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 3,100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 22/01/2021
(8 pages)
4 September 2015Termination of appointment of Alexander Richard Frew as a director on 1 April 2015 (1 page)
4 September 2015Termination of appointment of Alexander Richard Frew as a director on 1 April 2015 (1 page)
4 September 2015Termination of appointment of Alexander Richard Frew as a director on 1 April 2015 (1 page)
4 September 2015Director's details changed for Mr Roderick William Alexander Frew on 1 July 2015 (2 pages)
4 September 2015Director's details changed for Mr Jason Walsh on 1 April 2015 (2 pages)
4 September 2015Director's details changed for Mr Roderick William Alexander Frew on 1 July 2015 (2 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 3,100
(8 pages)
4 September 2015Director's details changed for Mr Roderick William Alexander Frew on 1 July 2015 (2 pages)
25 June 2015Full accounts made up to 31 March 2015 (21 pages)
25 June 2015Full accounts made up to 31 March 2015 (21 pages)
20 April 2015Solvency Statement dated 16/03/15 (1 page)
20 April 2015Statement by Directors (1 page)
20 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 April 2015Statement of capital on 20 April 2015
  • GBP 3,100
(4 pages)
20 April 2015Purchase of own shares. (3 pages)
20 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 April 2015Statement of capital on 20 April 2015
  • GBP 3,100
(4 pages)
20 April 2015Purchase of own shares. (3 pages)
20 April 2015Solvency Statement dated 16/03/15 (1 page)
20 April 2015Statement by Directors (1 page)
8 September 2014Secretary's details changed for Mr Alexander Neil Clare on 22 August 2014 (1 page)
8 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 5,000
(9 pages)
8 September 2014Director's details changed for Mr Alexander Neil Clare on 22 August 2014 (2 pages)
8 September 2014Director's details changed for Mr Alexander Neil Clare on 22 August 2014 (2 pages)
8 September 2014Secretary's details changed for Mr Alexander Neil Clare on 22 August 2014 (1 page)
8 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 5,000
(9 pages)
8 September 2014Director's details changed for Mr Alexander Neil Clare on 22 August 2014 (2 pages)
8 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 5,000
(9 pages)
8 September 2014Director's details changed for Mr Alexander Neil Clare on 22 August 2014 (2 pages)
1 August 2014Full accounts made up to 31 March 2014 (23 pages)
1 August 2014Full accounts made up to 31 March 2014 (23 pages)
13 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 5,000
(9 pages)
13 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 5,000
(9 pages)
13 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 5,000
(9 pages)
17 June 2013Full accounts made up to 31 March 2013 (19 pages)
17 June 2013Full accounts made up to 31 March 2013 (19 pages)
20 September 2012Full accounts made up to 31 March 2012 (20 pages)
20 September 2012Full accounts made up to 31 March 2012 (20 pages)
19 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (9 pages)
19 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (9 pages)
19 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (9 pages)
20 September 2011Director's details changed for Mr Roderick William Alexander Frew on 30 November 2010 (2 pages)
20 September 2011Director's details changed for Mr Roderick William Alexander Frew on 30 November 2010 (2 pages)
20 September 2011Director's details changed for Mr Alexander Neil Clare on 30 June 2011 (2 pages)
20 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (10 pages)
20 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (10 pages)
20 September 2011Director's details changed for Mr Alexander Richard Frew on 30 November 2010 (2 pages)
20 September 2011Director's details changed for Mr Alexander Richard Frew on 30 November 2010 (2 pages)
20 September 2011Director's details changed for Mr Alexander Neil Clare on 30 June 2011 (2 pages)
20 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (10 pages)
14 September 2011Appointment of Mr Jason Walsh as a director (2 pages)
14 September 2011Termination of appointment of Hugh Mckail as a director (1 page)
14 September 2011Appointment of Mr Jason Walsh as a director (2 pages)
14 September 2011Termination of appointment of Hugh Mckail as a director (1 page)
27 July 2011Full accounts made up to 31 March 2011 (23 pages)
27 July 2011Full accounts made up to 31 March 2011 (23 pages)
16 September 2010Director's details changed for Hugh Mckail on 4 September 2010 (2 pages)
16 September 2010Director's details changed for Alexander Neil Clare on 4 September 2010 (2 pages)
16 September 2010Director's details changed for Hugh Mckail on 4 September 2010 (2 pages)
16 September 2010Director's details changed for Alexander Neil Clare on 4 September 2010 (2 pages)
16 September 2010Director's details changed for Roderick William Alexander Frew on 4 September 2010 (2 pages)
16 September 2010Director's details changed for Alexander Richard Frew on 4 September 2010 (2 pages)
16 September 2010Director's details changed for Doctor Jackie Pearson on 4 September 2010 (2 pages)
16 September 2010Director's details changed for Doctor Jackie Pearson on 4 September 2010 (2 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (9 pages)
16 September 2010Director's details changed for Hugh Mckail on 4 September 2010 (2 pages)
16 September 2010Director's details changed for Alexander Richard Frew on 4 September 2010 (2 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (9 pages)
16 September 2010Director's details changed for Roderick William Alexander Frew on 4 September 2010 (2 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (9 pages)
16 September 2010Director's details changed for Roderick William Alexander Frew on 4 September 2010 (2 pages)
16 September 2010Director's details changed for Alexander Neil Clare on 4 September 2010 (2 pages)
16 September 2010Director's details changed for Doctor Jackie Pearson on 4 September 2010 (2 pages)
16 September 2010Director's details changed for Alexander Richard Frew on 4 September 2010 (2 pages)
29 June 2010Full accounts made up to 31 March 2010 (19 pages)
29 June 2010Full accounts made up to 31 March 2010 (19 pages)
9 September 2009Return made up to 04/09/09; full list of members (5 pages)
9 September 2009Return made up to 04/09/09; full list of members (5 pages)
3 September 2009Full accounts made up to 31 March 2009 (19 pages)
3 September 2009Full accounts made up to 31 March 2009 (19 pages)
15 September 2008Return made up to 04/09/08; full list of members (5 pages)
15 September 2008Return made up to 04/09/08; full list of members (5 pages)
15 September 2008Director's change of particulars / jackie pearson / 01/01/2008 (1 page)
15 September 2008Director's change of particulars / jackie pearson / 01/01/2008 (1 page)
28 July 2008Full accounts made up to 31 March 2008 (23 pages)
28 July 2008Full accounts made up to 31 March 2008 (23 pages)
13 September 2007Return made up to 04/09/07; full list of members (4 pages)
13 September 2007Return made up to 04/09/07; full list of members (4 pages)
20 June 2007Full accounts made up to 31 March 2007 (21 pages)
20 June 2007Full accounts made up to 31 March 2007 (21 pages)
5 October 2006Return made up to 04/09/06; full list of members; amend (9 pages)
5 October 2006Return made up to 04/09/06; full list of members; amend (9 pages)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
27 September 2006Return made up to 04/09/06; full list of members (4 pages)
27 September 2006Return made up to 04/09/06; full list of members (4 pages)
10 July 2006Full accounts made up to 31 March 2006 (20 pages)
10 July 2006Full accounts made up to 31 March 2006 (20 pages)
7 September 2005Return made up to 04/09/05; full list of members (4 pages)
7 September 2005Return made up to 04/09/05; full list of members (4 pages)
12 August 2005Full accounts made up to 31 March 2005 (18 pages)
12 August 2005Full accounts made up to 31 March 2005 (18 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
9 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 August 2004Full accounts made up to 31 March 2004 (18 pages)
20 August 2004Full accounts made up to 31 March 2004 (18 pages)
20 January 2004Full accounts made up to 31 March 2003 (20 pages)
20 January 2004Full accounts made up to 31 March 2003 (20 pages)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
8 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Secretary resigned (1 page)
17 December 2002Full accounts made up to 31 March 2002 (17 pages)
17 December 2002Full accounts made up to 31 March 2002 (17 pages)
26 September 2002Return made up to 21/09/02; full list of members (8 pages)
26 September 2002Return made up to 21/09/02; full list of members (8 pages)
29 January 2002Full accounts made up to 31 March 2001 (17 pages)
29 January 2002Full accounts made up to 31 March 2001 (17 pages)
1 October 2001Return made up to 21/09/01; full list of members (7 pages)
1 October 2001Return made up to 21/09/01; full list of members (7 pages)
30 January 2001Full accounts made up to 31 March 2000 (19 pages)
30 January 2001Full accounts made up to 31 March 2000 (19 pages)
26 September 2000Return made up to 21/09/00; full list of members (7 pages)
26 September 2000Return made up to 21/09/00; full list of members (7 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
22 March 2000Secretary's particulars changed (1 page)
22 March 2000Secretary's particulars changed (1 page)
6 December 1999Full accounts made up to 31 March 1999 (17 pages)
6 December 1999Full accounts made up to 31 March 1999 (17 pages)
17 September 1999Return made up to 21/09/99; full list of members (6 pages)
17 September 1999Return made up to 21/09/99; full list of members (6 pages)
16 November 1998Full accounts made up to 31 March 1998 (18 pages)
16 November 1998Full accounts made up to 31 March 1998 (18 pages)
23 September 1998Return made up to 21/09/98; no change of members (4 pages)
23 September 1998Return made up to 21/09/98; no change of members (4 pages)
10 November 1997Full accounts made up to 31 March 1997 (19 pages)
10 November 1997Full accounts made up to 31 March 1997 (19 pages)
22 September 1997Return made up to 21/09/97; no change of members (4 pages)
22 September 1997Return made up to 21/09/97; no change of members (4 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
31 January 1997Full accounts made up to 31 March 1996 (16 pages)
31 January 1997Full accounts made up to 31 March 1996 (16 pages)
13 September 1996Return made up to 21/09/96; full list of members (6 pages)
13 September 1996Return made up to 21/09/96; full list of members (6 pages)
19 December 1995Full accounts made up to 31 March 1995 (17 pages)
19 December 1995Full accounts made up to 31 March 1995 (17 pages)
11 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
13 September 1995Return made up to 21/09/95; no change of members (4 pages)
13 September 1995Return made up to 21/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
16 May 1986Company name changed\certificate issued on 16/05/86 (3 pages)
16 May 1986Company name changed\certificate issued on 16/05/86 (3 pages)
3 April 1961Incorporation (13 pages)
3 April 1961Incorporation (13 pages)