Company NameDuncan Taylor Scotch Whisky Limited
DirectorsEuan Coutts Shand and Shawn Blackston Smith
Company StatusActive
Company NumberSC036622
CategoryPrivate Limited Company
Incorporation Date5 July 1961(62 years, 10 months ago)
Previous NameDuncan Taylor & Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Euan Coutts Shand
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2002(40 years, 7 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse Princes Street
Huntly
AB54 8HA
Scotland
Director NameMr Shawn Blackston Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed13 November 2020(59 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address306 W. 7th St., Ste 500
Fort Worth
Tarrant County, Texas
Tx76102
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed14 May 2008(46 years, 10 months after company formation)
Appointment Duration15 years, 11 months
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameJohn Maxwell Thomson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(27 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 1992)
RoleWhisky Blender
Correspondence Address37 Netherburn Avenue
Glasgow
Lanarkshire
G44 3UF
Scotland
Director NameJohn Jacob Gross
Date of BirthJune 1909 (Born 114 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1988(27 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 October 1998)
RoleWhisky Merchant/Importer
Correspondence Address100 Kings Point Road
Great Neck
Long Island
New York
Foreign
Secretary NameJohn Maxwell Thomson
NationalityBritish
StatusResigned
Appointed31 December 1988(27 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address37 Netherburn Avenue
Glasgow
Lanarkshire
G44 3UF
Scotland
Secretary NameStephen Jeremy Gross
NationalityBritish
StatusResigned
Appointed02 December 1991(30 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 April 1996)
RoleCompany Director
Correspondence Address4542 Linnean Avenue
Washington Dc
20008
Director NameStuart Goldstein
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 1996(34 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 January 2002)
RoleMerchant
Correspondence Address40 East 94th Street
New York
10128
Director NameMatthew Henry Gross
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 1996(34 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 January 2002)
RoleMerchant
Correspondence Address133 8th Avenue, Apt.2c
Brooklyn
New York
11215
Director NameSteven Gelles
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 1996(34 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 January 2002)
RoleMerchant
Correspondence Address345 Underhill Boulevard
Syosset
New York
11791
Secretary NameElsie Wallens
NationalityAmerican
StatusResigned
Appointed29 April 1996(34 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 May 2000)
RoleSecretary
Correspondence Address11 Lodge Road
Great Neck
New York
11021
Secretary NameCharles Patrick McLimans
NationalityBritish
StatusResigned
Appointed11 October 2000(39 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address315 East 56th Street 1g
New York
10022
United States
Director NameEric Thomson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(39 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 January 2002)
RoleSales Person
Correspondence Address20 Williamwood Park West
Glasgow
G44 3TE
Scotland
Director NameMr Alan Gordon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(40 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 March 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBydand
St Combs
Fraserburgh
Aberdeenshire
AB43 8YR
Scotland
Director NameMark William Watt
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(48 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 May 2012)
RoleExport Sales Executive
Correspondence Address31 Braehead Terrace
Dufftown
AB55 4AN
Scotland
Director NameMs Kirsty Alison McLeod
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(56 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 November 2020)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed31 January 2002(40 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 May 2008)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitewww.duncantaylor.com/
Telephone01466 794055
Telephone regionHuntly

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Duncan Taylor & Company Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,908,245
Cash£8,881
Current Liabilities£1,588,180

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

26 March 2019Delivered on: 29 March 2019
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
21 January 2008Delivered 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 2007Delivered 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 2007Delivered 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 2002Delivered 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 2002Delivered 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 1998Delivered 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

Filing History

30 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 November 2020Termination of appointment of Kirsty Alison Mcleod as a director on 13 November 2020 (1 page)
30 November 2020Appointment of Mr Shawn Blackston Smith as a director on 13 November 2020 (2 pages)
10 November 2020Accounts for a small company made up to 31 December 2019 (15 pages)
22 October 2020Change of details for Duncan Taylor & Company Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 July 2019Accounts for a small company made up to 31 December 2018 (17 pages)
3 April 2019Alterations to floating charge SC0366220007 (14 pages)
3 April 2019Alterations to floating charge 4 (14 pages)
3 April 2019Alterations to floating charge 5 (14 pages)
29 March 2019Registration of charge SC0366220007, created on 26 March 2019 (20 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 October 2018Director's details changed for Euan Coutts Shand on 10 October 2018 (2 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (18 pages)
8 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
18 January 2018Appointment of Ms Kirsty Alison Mcleod as a director on 1 January 2018 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 October 2017Registered 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 2017Change of details for Duncan Taylor & Company Holdings Limited as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Registered 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 2017Change of details for Duncan Taylor & Company Holdings Limited as a person with significant control on 17 October 2017 (2 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
27 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(4 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
10 June 2015Auditor's resignation (1 page)
10 June 2015Auditor's resignation (1 page)
1 June 2015Auditor's resignation (1 page)
1 June 2015Auditor's resignation (1 page)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(4 pages)
12 January 2015Secretary's details changed for Stronachs Secretaries Limited on 1 October 2009 (1 page)
12 January 2015Secretary's details changed for Stronachs Secretaries Limited on 1 October 2009 (1 page)
12 January 2015Secretary's details changed for Stronachs Secretaries Limited on 1 October 2009 (1 page)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(4 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (10 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (10 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10,000
(4 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10,000
(4 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (10 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (10 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
7 June 2012Termination of appointment of Mark Watt as a director (2 pages)
7 June 2012Termination of appointment of Mark Watt as a director (2 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Accounts for a small company made up to 31 December 2010 (9 pages)
19 January 2012Accounts for a small company made up to 31 December 2010 (9 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Accounts for a small company made up to 31 December 2009 (11 pages)
5 January 2011Accounts for a small company made up to 31 December 2009 (11 pages)
25 October 2010Memorandum and Articles of Association (5 pages)
25 October 2010Memorandum and Articles of Association (5 pages)
18 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-15
(1 page)
18 October 2010Company name changed duncan taylor & company LIMITED\certificate issued on 18/10/10
  • CONNOT ‐
(3 pages)
18 October 2010Company name changed duncan taylor & company LIMITED\certificate issued on 18/10/10
  • CONNOT ‐
(3 pages)
18 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-15
(1 page)
5 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (10 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (10 pages)
11 September 2009Director appointed mark william watt (6 pages)
11 September 2009Director appointed mark william watt (6 pages)
3 July 2009Accounts for a small company made up to 31 December 2007 (10 pages)
3 July 2009Accounts for a small company made up to 31 December 2007 (10 pages)
26 February 2009Director's change of particulars / euan shand / 01/02/2008 (1 page)
26 February 2009Return made up to 31/12/08; full list of members (3 pages)
26 February 2009Return made up to 31/12/08; full list of members (3 pages)
26 February 2009Director's change of particulars / euan shand / 01/02/2008 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
16 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
16 May 2008Appointment terminated secretary stronachs (1 page)
16 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
16 May 2008Appointment terminated secretary stronachs (1 page)
28 January 2008Partic of mort/charge * (3 pages)
28 January 2008Partic of mort/charge * (3 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
30 May 2007Alterations to a floating charge (7 pages)
30 May 2007Alterations to a floating charge (7 pages)
30 May 2007Alterations to a floating charge (7 pages)
30 May 2007Alterations to a floating charge (7 pages)
30 May 2007Alterations to a floating charge (7 pages)
30 May 2007Alterations to a floating charge (7 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 April 2007Dec mort/charge * (2 pages)
17 April 2007Dec mort/charge * (2 pages)
3 April 2007Partic of mort/charge * (4 pages)
3 April 2007Partic of mort/charge * (4 pages)
16 March 2007Partic of mort/charge * (3 pages)
16 March 2007Partic of mort/charge * (3 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
22 January 2005Return made up to 31/12/04; full list of members (5 pages)
22 January 2005Return made up to 31/12/04; full list of members (5 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 May 2004Accounts for a small company made up to 31 December 2002 (6 pages)
4 May 2004Accounts for a small company made up to 31 December 2002 (6 pages)
14 January 2004Return made up to 31/12/03; full list of members (5 pages)
14 January 2004Return made up to 31/12/03; full list of members (5 pages)
17 February 2003Return made up to 31/12/02; full list of members (7 pages)
17 February 2003Return made up to 31/12/02; full list of members (7 pages)
11 February 2003Total exemption full accounts made up to 31 December 2001 (13 pages)
11 February 2003Total exemption full accounts made up to 31 December 2001 (13 pages)
14 March 2002Alterations to a floating charge (8 pages)
14 March 2002Alterations to a floating charge (8 pages)
8 March 2002Alterations to a floating charge (8 pages)
8 March 2002Alterations to a floating charge (8 pages)
27 February 2002Declaration of assistance for shares acquisition (5 pages)
27 February 2002Declaration of assistance for shares acquisition (5 pages)
27 February 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 February 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 February 2002Partic of mort/charge * (5 pages)
21 February 2002Partic of mort/charge * (5 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002Declaration of assistance for shares acquisition (5 pages)
15 February 2002New director appointed (1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002Declaration of assistance for shares acquisition (5 pages)
15 February 2002New secretary appointed (1 page)
15 February 2002Director resigned (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2002Memorandum and Articles of Association (8 pages)
15 February 2002Memorandum and Articles of Association (8 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002New director appointed (1 page)
15 February 2002New secretary appointed (1 page)
15 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2002Partic of mort/charge * (5 pages)
13 February 2002Partic of mort/charge * (5 pages)
11 February 2002Return made up to 31/12/01; full list of members (9 pages)
11 February 2002Return made up to 31/12/01; full list of members (9 pages)
6 February 2002Auditor's resignation (1 page)
6 February 2002Registered office changed on 06/02/02 from: ballantine house 168 west george street glasgow G2 2PT (1 page)
6 February 2002Auditor's resignation (1 page)
6 February 2002Registered office changed on 06/02/02 from: ballantine house 168 west george street glasgow G2 2PT (1 page)
3 December 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 December 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
13 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2001Dec mort/charge * (4 pages)
12 February 2001Dec mort/charge * (4 pages)
30 October 2000Full accounts made up to 31 December 1999 (13 pages)
30 October 2000Full accounts made up to 31 December 1999 (13 pages)
28 October 2000Secretary resigned (1 page)
28 October 2000Secretary resigned (1 page)
28 October 2000New secretary appointed (2 pages)
28 October 2000New secretary appointed (2 pages)
27 October 2000Registered office changed on 27/10/00 from: springburn bond carlisle street glasgow G21 1EQ (1 page)
27 October 2000Registered office changed on 27/10/00 from: springburn bond carlisle street glasgow G21 1EQ (1 page)
28 January 2000Return made up to 31/12/99; full list of members (9 pages)
28 January 2000Return made up to 31/12/99; full list of members (9 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 February 1999Return made up to 31/12/98; full list of members (5 pages)
15 February 1999Return made up to 31/12/98; full list of members (5 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
28 October 1998Partic of mort/charge * (6 pages)
28 October 1998Partic of mort/charge * (6 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
17 July 1997Accounts for a small company made up to 29 December 1996 (6 pages)
17 July 1997Accounts for a small company made up to 29 December 1996 (6 pages)
3 February 1997Return made up to 31/12/96; full list of members (6 pages)
3 February 1997Return made up to 31/12/96; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 29 December 1995 (6 pages)
31 October 1996Accounts for a small company made up to 29 December 1995 (6 pages)
5 June 1996New secretary appointed (2 pages)
5 June 1996New secretary appointed (2 pages)
5 June 1996Secretary resigned (1 page)
5 June 1996Secretary resigned (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
17 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 August 1992Full accounts made up to 31 December 1991 (12 pages)
12 August 1992Full accounts made up to 31 December 1991 (12 pages)
2 March 1992Full accounts made up to 31 December 1990 (12 pages)
2 March 1992Full accounts made up to 31 December 1990 (12 pages)
31 January 1991Full accounts made up to 31 December 1989 (11 pages)
31 January 1991Full accounts made up to 31 December 1989 (11 pages)
22 January 1991Return made up to 31/12/90; no change of members (6 pages)
22 January 1991Return made up to 31/12/90; no change of members (6 pages)
12 January 1990Full accounts made up to 31 December 1988 (11 pages)
12 January 1990Full accounts made up to 31 December 1988 (11 pages)
22 February 1989Full accounts made up to 31 December 1987 (11 pages)
22 February 1989Full accounts made up to 31 December 1987 (11 pages)
4 March 1988Full accounts made up to 31 December 1986 (11 pages)
4 March 1988Full accounts made up to 31 December 1986 (11 pages)
23 February 1987Return made up to 31/12/86; full list of members (6 pages)
23 February 1987Return made up to 31/12/86; full list of members (6 pages)
12 February 1987Full accounts made up to 31 December 1985 (11 pages)
12 February 1987Full accounts made up to 31 December 1985 (11 pages)
5 July 1961Certificate of incorporation (1 page)
5 July 1961Certificate of incorporation (1 page)