Huntly
AB54 8HA
Scotland
Director Name | Mr Shawn Blackston Smith |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 November 2020(59 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 306 W. 7th St., Ste 500 Fort Worth Tarrant County, Texas Tx76102 |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 May 2008(46 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | John Jacob Gross |
---|---|
Date of Birth | June 1909 (Born 113 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1988(27 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 October 1998) |
Role | Whisky Merchant/Importer |
Correspondence Address | 100 Kings Point Road Great Neck Long Island New York Foreign |
Director Name | John Maxwell Thomson |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 1992) |
Role | Whisky Blender |
Correspondence Address | 37 Netherburn Avenue Glasgow Lanarkshire G44 3UF Scotland |
Secretary Name | John Maxwell Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 37 Netherburn Avenue Glasgow Lanarkshire G44 3UF Scotland |
Secretary Name | Stephen Jeremy Gross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | 4542 Linnean Avenue Washington Dc 20008 |
Director Name | Steven Gelles |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 1996(34 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 January 2002) |
Role | Merchant |
Correspondence Address | 345 Underhill Boulevard Syosset New York 11791 |
Director Name | Stuart Goldstein |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 1996(34 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 January 2002) |
Role | Merchant |
Correspondence Address | 40 East 94th Street New York 10128 |
Director Name | Matthew Henry Gross |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 1996(34 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 January 2002) |
Role | Merchant |
Correspondence Address | 133 8th Avenue, Apt.2c Brooklyn New York 11215 |
Secretary Name | Elsie Wallens |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 April 1996(34 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 2000) |
Role | Secretary |
Correspondence Address | 11 Lodge Road Great Neck New York 11021 |
Secretary Name | Charles Patrick McLimans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 315 East 56th Street 1g New York 10022 United States |
Director Name | Eric Thomson |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(39 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 2002) |
Role | Sales Person |
Correspondence Address | 20 Williamwood Park West Glasgow G44 3TE Scotland |
Director Name | Mr Alan Gordon |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(40 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 March 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bydand St Combs Fraserburgh Aberdeenshire AB43 8YR Scotland |
Director Name | Mark William Watt |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 May 2012) |
Role | Export Sales Executive |
Correspondence Address | 31 Braehead Terrace Dufftown AB55 4AN Scotland |
Director Name | Ms Kirsty Alison McLeod |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(56 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 November 2020) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(40 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 May 2008) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | www.duncantaylor.com/ |
---|---|
Telephone | 01466 794055 |
Telephone region | Huntly |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 300 other UK companies use this postal address |
10k at £1 | Duncan Taylor & Company Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,908,245 |
Cash | £8,881 |
Current Liabilities | £1,588,180 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (3 months ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
26 March 2019 | Delivered on: 29 March 2019 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
---|---|
21 January 2008 | Delivered on: 28 January 2008 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 upper kirkgate, huntly ABN59106. Outstanding |
14 March 2007 | Delivered on: 3 April 2007 Persons entitled: Hsbc Invoice Finance (UK) Limited 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. Outstanding |
5 March 2007 | Delivered on: 16 March 2007 Persons entitled: Hsbc Bank 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. Outstanding |
14 February 2002 | Delivered on: 21 February 2002 Satisfied on: 25 November 2008 Persons entitled: Independent Merchant Securities Limited 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 |
31 January 2002 | Delivered on: 13 February 2002 Satisfied on: 17 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
21 October 1998 | Delivered on: 28 October 1998 Satisfied on: 12 February 2001 Persons entitled: National Westminster Bank 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 |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
30 September 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
30 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 November 2020 | Termination of appointment of Kirsty Alison Mcleod as a director on 13 November 2020 (1 page) |
30 November 2020 | Appointment of Mr Shawn Blackston Smith as a director on 13 November 2020 (2 pages) |
10 November 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
22 October 2020 | Change of details for Duncan Taylor & Company Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 July 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
3 April 2019 | Alterations to floating charge SC0366220007 (14 pages) |
3 April 2019 | Alterations to floating charge 4 (14 pages) |
3 April 2019 | Alterations to floating charge 5 (14 pages) |
29 March 2019 | Registration of charge SC0366220007, created on 26 March 2019 (20 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 October 2018 | Director's details changed for Euan Coutts Shand on 10 October 2018 (2 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
8 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
18 January 2018 | Appointment of Ms Kirsty Alison Mcleod as a director on 1 January 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 October 2017 | Change of details for Duncan Taylor & Company Holdings Limited as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Change of details for Duncan Taylor & Company Holdings Limited as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
27 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
3 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
10 June 2015 | Auditor's resignation (1 page) |
10 June 2015 | Auditor's resignation (1 page) |
1 June 2015 | Auditor's resignation (1 page) |
1 June 2015 | Auditor's resignation (1 page) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Secretary's details changed for Stronachs Secretaries Limited on 1 October 2009 (1 page) |
12 January 2015 | Secretary's details changed for Stronachs Secretaries Limited on 1 October 2009 (1 page) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Secretary's details changed for Stronachs Secretaries Limited on 1 October 2009 (1 page) |
23 September 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
23 September 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
7 June 2012 | Termination of appointment of Mark Watt as a director (2 pages) |
7 June 2012 | Termination of appointment of Mark Watt as a director (2 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Accounts for a small company made up to 31 December 2010 (9 pages) |
19 January 2012 | Accounts for a small company made up to 31 December 2010 (9 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Accounts for a small company made up to 31 December 2009 (11 pages) |
5 January 2011 | Accounts for a small company made up to 31 December 2009 (11 pages) |
25 October 2010 | Memorandum and Articles of Association (5 pages) |
25 October 2010 | Memorandum and Articles of Association (5 pages) |
18 October 2010 | Company name changed duncan taylor & company LIMITED\certificate issued on 18/10/10
|
18 October 2010 | Resolutions
|
18 October 2010 | Company name changed duncan taylor & company LIMITED\certificate issued on 18/10/10
|
18 October 2010 | Resolutions
|
5 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
11 September 2009 | Director appointed mark william watt (6 pages) |
11 September 2009 | Director appointed mark william watt (6 pages) |
3 July 2009 | Accounts for a small company made up to 31 December 2007 (10 pages) |
3 July 2009 | Accounts for a small company made up to 31 December 2007 (10 pages) |
26 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 February 2009 | Director's change of particulars / euan shand / 01/02/2008 (1 page) |
26 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 February 2009 | Director's change of particulars / euan shand / 01/02/2008 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
16 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
16 May 2008 | Appointment terminated secretary stronachs (1 page) |
16 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
16 May 2008 | Appointment terminated secretary stronachs (1 page) |
28 January 2008 | Partic of mort/charge * (3 pages) |
28 January 2008 | Partic of mort/charge * (3 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
30 May 2007 | Alterations to a floating charge (7 pages) |
30 May 2007 | Alterations to a floating charge (7 pages) |
30 May 2007 | Alterations to a floating charge (7 pages) |
30 May 2007 | Alterations to a floating charge (7 pages) |
30 May 2007 | Alterations to a floating charge (7 pages) |
30 May 2007 | Alterations to a floating charge (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 April 2007 | Dec mort/charge * (2 pages) |
17 April 2007 | Dec mort/charge * (2 pages) |
3 April 2007 | Partic of mort/charge * (4 pages) |
3 April 2007 | Partic of mort/charge * (4 pages) |
16 March 2007 | Partic of mort/charge * (3 pages) |
16 March 2007 | Partic of mort/charge * (3 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
5 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
22 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
22 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 May 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 May 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
17 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 February 2003 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
11 February 2003 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
14 March 2002 | Alterations to a floating charge (8 pages) |
14 March 2002 | Alterations to a floating charge (8 pages) |
8 March 2002 | Alterations to a floating charge (8 pages) |
8 March 2002 | Alterations to a floating charge (8 pages) |
27 February 2002 | Resolutions
|
27 February 2002 | Declaration of assistance for shares acquisition (5 pages) |
27 February 2002 | Resolutions
|
27 February 2002 | Declaration of assistance for shares acquisition (5 pages) |
21 February 2002 | Partic of mort/charge * (5 pages) |
21 February 2002 | Partic of mort/charge * (5 pages) |
15 February 2002 | Memorandum and Articles of Association (8 pages) |
15 February 2002 | Resolutions
|
15 February 2002 | Declaration of assistance for shares acquisition (5 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | New secretary appointed (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (1 page) |
15 February 2002 | Memorandum and Articles of Association (8 pages) |
15 February 2002 | Resolutions
|
15 February 2002 | Declaration of assistance for shares acquisition (5 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | New secretary appointed (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (1 page) |
13 February 2002 | Partic of mort/charge * (5 pages) |
13 February 2002 | Partic of mort/charge * (5 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: ballantine house 168 west george street glasgow G2 2PT (1 page) |
6 February 2002 | Auditor's resignation (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: ballantine house 168 west george street glasgow G2 2PT (1 page) |
6 February 2002 | Auditor's resignation (1 page) |
3 December 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members
|
13 February 2001 | Return made up to 31/12/00; full list of members
|
12 February 2001 | Dec mort/charge * (4 pages) |
12 February 2001 | Dec mort/charge * (4 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
28 October 2000 | Secretary resigned (1 page) |
28 October 2000 | New secretary appointed (2 pages) |
28 October 2000 | Secretary resigned (1 page) |
28 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: springburn bond carlisle street glasgow G21 1EQ (1 page) |
27 October 2000 | Registered office changed on 27/10/00 from: springburn bond carlisle street glasgow G21 1EQ (1 page) |
28 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
7 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members (5 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members (5 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
28 October 1998 | Partic of mort/charge * (6 pages) |
28 October 1998 | Partic of mort/charge * (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
17 July 1997 | Accounts for a small company made up to 29 December 1996 (6 pages) |
17 July 1997 | Accounts for a small company made up to 29 December 1996 (6 pages) |
3 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 October 1996 | Accounts for a small company made up to 29 December 1995 (6 pages) |
31 October 1996 | Accounts for a small company made up to 29 December 1995 (6 pages) |
5 June 1996 | Secretary resigned (1 page) |
5 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | Secretary resigned (1 page) |
5 June 1996 | New secretary appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
17 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
12 August 1992 | Full accounts made up to 31 December 1991 (12 pages) |
12 August 1992 | Full accounts made up to 31 December 1991 (12 pages) |
2 March 1992 | Full accounts made up to 31 December 1990 (12 pages) |
2 March 1992 | Full accounts made up to 31 December 1990 (12 pages) |
31 January 1991 | Full accounts made up to 31 December 1989 (11 pages) |
31 January 1991 | Full accounts made up to 31 December 1989 (11 pages) |
22 January 1991 | Return made up to 31/12/90; no change of members (6 pages) |
22 January 1991 | Return made up to 31/12/90; no change of members (6 pages) |
12 January 1990 | Full accounts made up to 31 December 1988 (11 pages) |
12 January 1990 | Full accounts made up to 31 December 1988 (11 pages) |
22 February 1989 | Full accounts made up to 31 December 1987 (11 pages) |
22 February 1989 | Full accounts made up to 31 December 1987 (11 pages) |
4 March 1988 | Full accounts made up to 31 December 1986 (11 pages) |
4 March 1988 | Full accounts made up to 31 December 1986 (11 pages) |
23 February 1987 | Return made up to 31/12/86; full list of members (6 pages) |
23 February 1987 | Return made up to 31/12/86; full list of members (6 pages) |
12 February 1987 | Full accounts made up to 31 December 1985 (11 pages) |
12 February 1987 | Full accounts made up to 31 December 1985 (11 pages) |
5 July 1961 | Certificate of incorporation (1 page) |
5 July 1961 | Certificate of incorporation (1 page) |