Company NameCruachan Trustees Limited
Company StatusActive
Company NumberSC038703
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 April 1963(61 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameRichard Leggett
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1989(25 years, 10 months after company formation)
Appointment Duration35 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12 Bute Crescent
Bearsden
G61 1BS
Scotland
Director NameKenneth John Clunie Hay
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2009(46 years, 2 months after company formation)
Appointment Duration14 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Broomhill Gardens
Glasgow
Lanarkshire
G11 7QD
Scotland
Director NameMr Robert Crombie Stewart
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2012(49 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address229 Fenwick Road
Giffnock
Glasgow
G46 6JQ
Scotland
Director NameMs Karen Tracey Condie
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(58 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address229 Fenwick Road
Giffnock
Glasgow
G46 6JQ
Scotland
Director NameMr Kevin Thompson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(58 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address229 Fenwick Road
Giffnock
Glasgow
G46 6JQ
Scotland
Director NameMr Ralph Leigh Riddiough
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(58 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address229 Fenwick Road
Giffnock
Glasgow
G46 6JQ
Scotland
Director NameCarole Margaret Johnston
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(58 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address229 Fenwick Road
Giffnock
Glasgow
G46 6JQ
Scotland
Director NameMr Amir Mohamed Ismail
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(58 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address229 Fenwick Road
Giffnock
Glasgow
G46 6JQ
Scotland
Director NameMr Ross Alexander Brown
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(59 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address229 Fenwick Road
Giffnock
Glasgow
G46 6JQ
Scotland
Director NameColette Maxwell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(60 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address229 Fenwick Road
Giffnock
Glasgow
G46 6JQ
Scotland
Director NameMr Craig Thomas Donnelly
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(60 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address229 Fenwick Road
Giffnock
Glasgow
G46 6JQ
Scotland
Director NameHamish Lochhead Reid
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1989(25 years, 10 months after company formation)
Appointment Duration23 years, 10 months (resigned 01 January 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Eglinton Drive
Giffnock
Glasgow
Lanarkshire
G46 7NQ
Scotland
Director NameJames Maxwell McGill
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1989(25 years, 10 months after company formation)
Appointment Duration24 years (resigned 31 March 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBarsalloch
Watt Road
Bridge Of Weir
PA11 3DL
Scotland
Director NameDonald Norman McGillivray
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1989(25 years, 10 months after company formation)
Appointment Duration20 years, 4 months (resigned 08 July 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Eastwood Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LR
Scotland
Director NameIrene Margaret McGraw
NationalityBritish
StatusResigned
Appointed09 March 1989(25 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1992)
RoleSolicitor
Correspondence Address89 Nethercliffe Avenue
Netherlee
Glasgow
Lanarkshire
G44 3UJ
Scotland
Director NameWilliam Christopher Tulips
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1989(25 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 October 1990)
RoleSolicitor
Correspondence Address2 Westbourne Crescent
Bearsden
Glasgow
Lanarkshire
G61 4HD
Scotland
Director NameDouglas Peters
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1989(25 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 February 1999)
RoleSolicitor
Correspondence Address39 Thorn Drive
Bearsden
Glasgow
Lanarkshire
G61 4LT
Scotland
Director NameMr John Harris Muir
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(32 years, 9 months after company formation)
Appointment Duration25 years, 8 months (resigned 01 October 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Hamilton Drive
Bothwell
Glasgow
G71 8RR
Scotland
Director NameBrian Alan Dennison
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(34 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 August 1999)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address38 Hazelwood Avenue
Newton Mearns
Glasgow
G77 5QS
Scotland
Director NameFiona Dorothy McKeracher
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(39 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 2005)
RoleSolicitor
Correspondence Address5 Westbourne Gardens
Glasgow
G12 9XD
Scotland
Director NameMr Robert Crombie Stewart
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(39 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 January 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Queen's Terrace
Dunoon
Argyll
PA23 8AR
Scotland
Director NameLawrence Thomas John Healy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(46 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 October 2021)
RoleTax Manager
Country of ResidenceScotland
Correspondence Address13 Benview Road
Clarkston
Glasgow
East Renfrewshire
G76 7PW
Scotland
Director NameSarah-Jane Mary Sheldon
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2022(58 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address229 Fenwick Road
Giffnock
Glasgow
G46 6JQ
Scotland
Director NameApril Anne Cuthbert
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2023(60 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address229 Fenwick Road
Giffnock
Glasgow
G46 6JQ
Scotland
Secretary NameCampbell Riddell Breeze Paterson Solicitors (Corporation)
StatusResigned
Appointed09 March 1989(25 years, 10 months after company formation)
Appointment Duration32 years, 7 months (resigned 01 October 2021)
Correspondence Address80 St Vincent Street
Glasgow
G2 5UB
Scotland

Location

Registered Address229 Fenwick Road
Giffnock
Glasgow
G46 6JQ
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

11 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
10 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
11 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
7 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
8 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
6 March 2017Amended accounts for a dormant company made up to 31 March 2016 (4 pages)
6 March 2017Amended accounts for a dormant company made up to 31 March 2016 (4 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
26 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
26 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
25 January 2017Registered office address changed from 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 25 January 2017 (1 page)
29 March 2016Annual return made up to 6 February 2016 no member list (7 pages)
29 March 2016Annual return made up to 6 February 2016 no member list (7 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
12 February 2015Annual return made up to 6 February 2015 no member list (7 pages)
12 February 2015Annual return made up to 6 February 2015 no member list (7 pages)
12 February 2015Annual return made up to 6 February 2015 no member list (7 pages)
11 February 2015Director's details changed for John Harris Muir on 12 October 2009 (2 pages)
11 February 2015Director's details changed for John Harris Muir on 12 October 2009 (2 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
17 February 2014Annual return made up to 6 February 2014 no member list (7 pages)
17 February 2014Termination of appointment of James Mcgill as a director (1 page)
17 February 2014Annual return made up to 6 February 2014 no member list (7 pages)
17 February 2014Termination of appointment of James Mcgill as a director (1 page)
17 February 2014Annual return made up to 6 February 2014 no member list (7 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
13 February 2013Termination of appointment of Hamish Reid as a director (1 page)
13 February 2013Termination of appointment of Robert Stewart as a director (1 page)
13 February 2013Annual return made up to 6 February 2013 no member list (8 pages)
13 February 2013Annual return made up to 6 February 2013 no member list (8 pages)
13 February 2013Termination of appointment of Robert Stewart as a director (1 page)
13 February 2013Annual return made up to 6 February 2013 no member list (8 pages)
13 February 2013Termination of appointment of Hamish Reid as a director (1 page)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
28 September 2012Appointment of Mr Robert Crombie Stewart as a director (2 pages)
28 September 2012Appointment of Mr Robert Crombie Stewart as a director (2 pages)
13 February 2012Annual return made up to 6 February 2012 no member list (9 pages)
13 February 2012Annual return made up to 6 February 2012 no member list (9 pages)
13 February 2012Annual return made up to 6 February 2012 no member list (9 pages)
8 February 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
8 February 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
7 February 2011Secretary's details changed for Campbell Riddell Breeze Paterson Solicitors on 1 July 2010 (2 pages)
7 February 2011Director's details changed for John Harris Muir on 1 January 2010 (2 pages)
7 February 2011Secretary's details changed for Campbell Riddell Breeze Paterson Solicitors on 1 July 2010 (2 pages)
7 February 2011Annual return made up to 6 February 2011 no member list (9 pages)
7 February 2011Annual return made up to 6 February 2011 no member list (9 pages)
7 February 2011Secretary's details changed for Campbell Riddell Breeze Paterson Solicitors on 1 July 2010 (2 pages)
7 February 2011Annual return made up to 6 February 2011 no member list (9 pages)
7 February 2011Director's details changed for John Harris Muir on 1 January 2010 (2 pages)
7 February 2011Director's details changed for John Harris Muir on 1 January 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
9 February 2010Director's details changed for Kenneth John Clunie Hay on 1 January 2010 (2 pages)
9 February 2010Director's details changed for James Maxwell Mcgill on 1 January 2010 (2 pages)
9 February 2010Annual return made up to 6 February 2010 no member list (6 pages)
9 February 2010Director's details changed for Lawrence Thomas John Healy on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Lawrence Thomas John Healy on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Hamish Lochhead Reid on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Hamish Lochhead Reid on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Richard Leggett on 1 January 2010 (2 pages)
9 February 2010Director's details changed for John Harris Muir on 1 January 2010 (2 pages)
9 February 2010Director's details changed for John Harris Muir on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Kenneth John Clunie Hay on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Richard Leggett on 1 January 2010 (2 pages)
9 February 2010Director's details changed for James Maxwell Mcgill on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Richard Leggett on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Kenneth John Clunie Hay on 1 January 2010 (2 pages)
9 February 2010Director's details changed for James Maxwell Mcgill on 1 January 2010 (2 pages)
9 February 2010Director's details changed for John Harris Muir on 1 January 2010 (2 pages)
9 February 2010Annual return made up to 6 February 2010 no member list (6 pages)
9 February 2010Director's details changed for Lawrence Thomas John Healy on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Robert Crombie Stewart on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Hamish Lochhead Reid on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Robert Crombie Stewart on 1 January 2010 (2 pages)
9 February 2010Annual return made up to 6 February 2010 no member list (6 pages)
9 February 2010Director's details changed for Robert Crombie Stewart on 1 January 2010 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
14 July 2009Director appointed lawrence thomas john healy (2 pages)
14 July 2009Appointment terminated director donald mcgillivray (1 page)
14 July 2009Director appointed kenneth john clunie hay (2 pages)
14 July 2009Appointment terminated director donald mcgillivray (1 page)
14 July 2009Director appointed kenneth john clunie hay (2 pages)
14 July 2009Director appointed lawrence thomas john healy (2 pages)
11 February 2009Annual return made up to 06/02/09 (4 pages)
11 February 2009Director's change of particulars / john muir / 01/01/2009 (1 page)
11 February 2009Annual return made up to 06/02/09 (4 pages)
11 February 2009Director's change of particulars / john muir / 01/01/2009 (1 page)
25 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
25 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
6 March 2008Annual return made up to 06/02/08 (6 pages)
6 March 2008Annual return made up to 06/02/08 (6 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
11 April 2007Annual return made up to 06/02/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2007Annual return made up to 06/02/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
13 March 2006Annual return made up to 06/02/06
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 March 2006Annual return made up to 06/02/06
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
21 March 2005Registered office changed on 21/03/05 from: 12 woodside place glasgow G3 7QN (1 page)
21 March 2005Registered office changed on 21/03/05 from: 12 woodside place glasgow G3 7QN (1 page)
11 February 2005Annual return made up to 06/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2005Annual return made up to 06/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
11 February 2004Annual return made up to 06/02/04 (6 pages)
11 February 2004Annual return made up to 06/02/04 (6 pages)
20 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
20 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003Annual return made up to 06/02/03 (6 pages)
18 February 2003New director appointed (2 pages)
18 February 2003Annual return made up to 06/02/03 (6 pages)
18 February 2003New director appointed (2 pages)
3 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
3 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
13 February 2002Annual return made up to 06/02/02 (4 pages)
13 February 2002Annual return made up to 06/02/02 (4 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
9 February 2001Annual return made up to 06/02/01 (4 pages)
9 February 2001Annual return made up to 06/02/01 (4 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
22 February 2000Annual return made up to 06/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 February 2000Annual return made up to 06/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
1 March 1999Annual return made up to 06/02/99 (6 pages)
1 March 1999Annual return made up to 06/02/99 (6 pages)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
24 February 1998Annual return made up to 06/02/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1998Annual return made up to 06/02/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
30 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1997Annual return made up to 06/02/97 (6 pages)
20 February 1997Annual return made up to 06/02/97 (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (5 pages)
30 January 1997Full accounts made up to 31 March 1996 (5 pages)
8 March 1996Secretary's particulars changed;new director appointed (2 pages)
8 March 1996Secretary's particulars changed;new director appointed (2 pages)
23 February 1996Annual return made up to 06/02/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 1996Annual return made up to 06/02/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)