Company NameSydhar Properties (Dundee) Limited
Company StatusDissolved
Company NumberSC038080
CategoryPrivate Limited Company
Incorporation Date19 October 1962(61 years, 6 months ago)
Dissolution Date13 October 2023 (6 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Gillis
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2001(38 years, 7 months after company formation)
Appointment Duration22 years, 4 months (closed 13 October 2023)
RoleSolicitor (Retired)
Country of ResidenceScotland
Correspondence AddressC/O Frp Advisory Trading Limited Suite 2b Johnston
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMrs Vivien Morgan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2001(38 years, 7 months after company formation)
Appointment Duration22 years, 4 months (closed 13 October 2023)
RoleDental Surgeon (Retired)
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Trading Limited Suite 2b Johnston
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr Samuel Simon Gillis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2001(38 years, 8 months after company formation)
Appointment Duration22 years, 4 months (closed 13 October 2023)
RoleFunds Manager
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Trading Limited Suite 2b Johnston
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMrs Ruth Jane Prescott Gillis
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(53 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 13 October 2023)
RoleRetired Chartered Accountant
Country of ResidenceScotland
Correspondence AddressC/O Frp Advisory Trading Limited Suite 2b Johnston
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMrs Anne Gillis
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(26 years, 2 months after company formation)
Appointment Duration23 years, 11 months (resigned 06 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Frenchay Road
Oxford
OX2 6TF
Director NameHarold Gillis
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(26 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 18 May 2001)
RoleCompany Director
Correspondence AddressSandy Lodge
Carnoustie
Angus
DD7 6DB
Scotland
Secretary NameHarold Gillis
NationalityBritish
StatusResigned
Appointed15 December 1988(26 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 18 May 2001)
RoleCompany Director
Correspondence AddressSandy Lodge
Carnoustie
Angus
DD7 6DB
Scotland
Secretary NameMr Richard Gillis
NationalityBritish
StatusResigned
Appointed24 May 2001(38 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressNether Kinfauns
Church Road, Kinfauns
Perth
PH2 7LD
Scotland
Secretary NameVivien Hoyle
NationalityBritish
StatusResigned
Appointed24 May 2001(38 years, 7 months after company formation)
Appointment Duration1 day (resigned 25 May 2001)
RoleDental Surgeon
Correspondence Address7 Manor Avenue
Grimsby
N E Lincolnshire
DN32 0QR

Location

Registered AddressC/O Frp Advisory Trading Limited Suite 2b Johnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Financials

Year2014
Net Worth£3,784,084
Cash£84,252
Current Liabilities£195,831

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

11 February 2011Delivered on: 17 February 2011
Satisfied on: 3 March 2014
Persons entitled: Dundee City Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 224 hilltown dundee ANG53201. 226 hilltown dundee ANG53199. 232 hilltown dundee ANG12614.
Fully Satisfied
21 September 1983Delivered on: 10 October 1983
Satisfied on: 19 May 2005
Persons entitled: The City of Dundee District Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17, 19, 21 step row dundee.
Fully Satisfied
18 May 1982Delivered on: 1 June 1982
Satisfied on: 19 May 2005
Persons entitled: The City of Dundee District Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 tenement flats at 17, 19, 21 step row dundee.
Fully Satisfied
2 March 1982Delivered on: 12 March 1982
Satisfied on: 19 May 2005
Persons entitled: The City of Dundee District Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 tenement flats at 17, 19 and 21 step row dundee.
Fully Satisfied
17 October 1972Delivered on: 23 October 1972
Satisfied on: 16 January 2009
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

13 October 2023Final Gazette dissolved following liquidation (1 page)
13 July 2023Final account prior to dissolution in MVL (final account attached) (10 pages)
30 November 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-28
(2 pages)
30 November 2022Registered office address changed from Nether Kinfauns Church Road Kinfauns Perth Perthshire PH2 7LD to C/O Frp Advisory Trading Limited Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 30 November 2022 (2 pages)
28 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
3 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
23 January 2018Cessation of Gillis Holdings Ltd as a person with significant control on 23 January 2018 (1 page)
23 January 2018Notification of Samuel Simon Gillis as a person with significant control on 23 January 2018 (2 pages)
23 January 2018Notification of Vivien Morgan as a person with significant control on 23 January 2018 (2 pages)
23 January 2018Notification of Richard Gillis as a person with significant control on 23 January 2018 (2 pages)
23 January 2018Notification of Ruth Jane Prescott Gillis as a person with significant control on 23 January 2018 (2 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 April 2016Appointment of Removed Under Section 1095 as a director
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(2 pages)
6 April 2016Appointment of Removed Under Section 1095 as a director
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
6 April 2016Appointment of Mrs Ruth Jane Prescott Gillis as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Removed Under Section 1095 as a director
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
6 April 2016Appointment of Mrs Ruth Jane Prescott Gillis as a director on 6 April 2016 (2 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 21,000
(4 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 21,000
(4 pages)
12 August 2015Director's details changed for Mr Samuel Simon Gillis on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mrs Vivien Morgan on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Samuel Simon Gillis on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Richard Gillis on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mrs Vivien Morgan on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Richard Gillis on 12 August 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 June 2015Second filing of AR01 previously delivered to Companies House made up to 3 February 2014 (17 pages)
9 June 2015Second filing of AR01 previously delivered to Companies House made up to 3 February 2014 (17 pages)
9 June 2015Second filing of AR01 previously delivered to Companies House made up to 3 February 2015 (17 pages)
9 June 2015Second filing of AR01 previously delivered to Companies House made up to 3 February 2014 (17 pages)
9 June 2015Second filing of AR01 previously delivered to Companies House made up to 3 February 2015 (17 pages)
9 June 2015Second filing of AR01 previously delivered to Companies House made up to 3 February 2015 (17 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 21,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2015.
(6 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 21,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2015.
(6 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 21,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2015.
(6 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 March 2014Satisfaction of charge 6 in full (1 page)
3 March 2014Satisfaction of charge 6 in full (1 page)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 21,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2015.
(6 pages)
3 February 2014Director's details changed for Mr Samuel Simon Gillis on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Samuel Simon Gillis on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Samuel Simon Gillis on 3 February 2014 (2 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 21,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2015.
(6 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 21,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2015.
(6 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
3 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
3 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
9 November 2012Termination of appointment of Anne Gillis as a director (1 page)
9 November 2012Termination of appointment of Anne Gillis as a director (1 page)
13 June 2012Accounts for a small company made up to 31 March 2012 (6 pages)
13 June 2012Accounts for a small company made up to 31 March 2012 (6 pages)
6 February 2012Director's details changed for Mrs Vivien Morgan on 3 February 2012 (2 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
6 February 2012Director's details changed for Mrs Vivien Morgan on 3 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Richard Gillis on 3 February 2012 (2 pages)
6 February 2012Director's details changed for Mrs Vivien Morgan on 3 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Richard Gillis on 3 February 2012 (2 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
6 February 2012Director's details changed for Mr Richard Gillis on 3 February 2012 (2 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
24 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
24 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
7 April 2011Registered office address changed from 49 Meadowside Dundee DD1 1EQ on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 49 Meadowside Dundee DD1 1EQ on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 49 Meadowside Dundee DD1 1EQ on 7 April 2011 (1 page)
17 February 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
2 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
2 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
31 December 2009Termination of appointment of Richard Gillis as a secretary (1 page)
31 December 2009Termination of appointment of Richard Gillis as a secretary (1 page)
15 December 2009Statement by directors (1 page)
15 December 2009Statement of capital on 15 December 2009
  • GBP 21,000
(4 pages)
15 December 2009Statement of capital on 15 December 2009
  • GBP 21,000
(4 pages)
15 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2009Statement by directors (1 page)
15 December 2009Solvency statement dated 30/11/09 (2 pages)
15 December 2009Solvency statement dated 30/11/09 (2 pages)
15 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 conflict resolution 02/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 conflict resolution 02/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
18 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
13 February 2009Return made up to 12/02/09; full list of members (6 pages)
13 February 2009Return made up to 12/02/09; full list of members (6 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
12 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
25 June 2008Return made up to 22/06/08; full list of members (5 pages)
25 June 2008Return made up to 22/06/08; full list of members (5 pages)
24 June 2008Registered office changed on 24/06/2008 from 49 meadowside street dundee DD1 1EQ (1 page)
24 June 2008Registered office changed on 24/06/2008 from 49 meadowside street dundee DD1 1EQ (1 page)
3 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
3 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Return made up to 22/06/07; full list of members (3 pages)
2 July 2007Return made up to 22/06/07; full list of members (3 pages)
2 July 2007Director's particulars changed (1 page)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 October 2006Secretary's particulars changed;director's particulars changed (1 page)
16 October 2006Secretary's particulars changed;director's particulars changed (1 page)
16 October 2006Secretary's particulars changed;director's particulars changed (1 page)
16 October 2006Secretary's particulars changed;director's particulars changed (1 page)
27 June 2006Return made up to 22/06/06; full list of members (4 pages)
27 June 2006Return made up to 22/06/06; full list of members (4 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 July 2005Return made up to 22/06/05; full list of members (4 pages)
12 July 2005Return made up to 22/06/05; full list of members (4 pages)
19 May 2005Dec mort/charge * (2 pages)
19 May 2005Dec mort/charge * (2 pages)
19 May 2005Dec mort/charge * (2 pages)
19 May 2005Dec mort/charge * (2 pages)
19 May 2005Dec mort/charge * (2 pages)
19 May 2005Dec mort/charge * (2 pages)
1 April 2005Secretary's particulars changed;director's particulars changed (1 page)
1 April 2005Secretary's particulars changed;director's particulars changed (1 page)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 July 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
2 July 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
23 June 2004Director's particulars changed (1 page)
23 June 2004Director's particulars changed (1 page)
27 February 2004Amended accounts made up to 31 March 2003 (7 pages)
27 February 2004Amended accounts made up to 31 March 2003 (7 pages)
16 September 2003Return made up to 06/09/03; full list of members (9 pages)
16 September 2003Return made up to 06/09/03; full list of members (9 pages)
13 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
12 July 2003Secretary's particulars changed (1 page)
12 July 2003Secretary's particulars changed (1 page)
12 July 2003Secretary's particulars changed (1 page)
12 July 2003Secretary's particulars changed (1 page)
20 February 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
20 February 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
3 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
3 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
1 October 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 October 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 September 2001Return made up to 06/09/01; full list of members (8 pages)
25 September 2001Return made up to 06/09/01; full list of members (8 pages)
25 September 2001Accounts for a small company made up to 28 February 2001 (8 pages)
25 September 2001Accounts for a small company made up to 28 February 2001 (8 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
4 June 2001New secretary appointed;new director appointed (2 pages)
4 June 2001New secretary appointed;new director appointed (2 pages)
1 June 2001New secretary appointed;new director appointed (2 pages)
1 June 2001New secretary appointed;new director appointed (2 pages)
15 November 2000Accounts for a small company made up to 28 February 2000 (8 pages)
15 November 2000Accounts for a small company made up to 28 February 2000 (8 pages)
28 September 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 1999Accounts for a small company made up to 28 February 1999 (8 pages)
12 October 1999Accounts for a small company made up to 28 February 1999 (8 pages)
15 September 1999Return made up to 06/09/99; no change of members (6 pages)
15 September 1999Return made up to 06/09/99; no change of members (6 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
23 September 1998Return made up to 06/09/98; full list of members (6 pages)
23 September 1998Return made up to 06/09/98; full list of members (6 pages)
6 October 1997Return made up to 06/09/97; full list of members (8 pages)
6 October 1997Return made up to 06/09/97; full list of members (8 pages)
30 June 1997Accounts for a small company made up to 28 February 1997 (8 pages)
30 June 1997Accounts for a small company made up to 28 February 1997 (8 pages)
1 October 1996Return made up to 06/09/96; no change of members
  • 363(287) ‐ Registered office changed on 01/10/96
(6 pages)
1 October 1996Return made up to 06/09/96; no change of members
  • 363(287) ‐ Registered office changed on 01/10/96
(6 pages)
1 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1996Accounts for a small company made up to 29 February 1996 (5 pages)
9 August 1996Accounts for a small company made up to 29 February 1996 (5 pages)
1 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
1 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
11 September 1995Return made up to 06/09/95; no change of members (8 pages)
11 September 1995Return made up to 06/09/95; no change of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (132 pages)
19 October 1962Certificate of incorporation (2 pages)
19 October 1962Certificate of incorporation (2 pages)