Bearsden
G61 1BS
Scotland
Director Name | Kenneth John Clunie Hay |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2009(46 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Broomhill Gardens Glasgow Lanarkshire G11 7QD Scotland |
Director Name | Mr Robert Crombie Stewart |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2012(49 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 229 Fenwick Road Giffnock Glasgow G46 6JQ Scotland |
Director Name | Ms Karen Tracey Condie |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(58 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 229 Fenwick Road Giffnock Glasgow G46 6JQ Scotland |
Director Name | Mr Kevin Thompson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(58 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 229 Fenwick Road Giffnock Glasgow G46 6JQ Scotland |
Director Name | Mr Ralph Leigh Riddiough |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(58 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 229 Fenwick Road Giffnock Glasgow G46 6JQ Scotland |
Director Name | Carole Margaret Johnston |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(58 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 229 Fenwick Road Giffnock Glasgow G46 6JQ Scotland |
Director Name | Mr Amir Mohamed Ismail |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(58 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 229 Fenwick Road Giffnock Glasgow G46 6JQ Scotland |
Director Name | Mr Ross Alexander Brown |
---|---|
Date of Birth | February 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(59 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 229 Fenwick Road Giffnock Glasgow G46 6JQ Scotland |
Director Name | Colette Maxwell |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(60 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 229 Fenwick Road Giffnock Glasgow G46 6JQ Scotland |
Director Name | Douglas Peters |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(25 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 February 1999) |
Role | Solicitor |
Correspondence Address | 39 Thorn Drive Bearsden Glasgow Lanarkshire G61 4LT Scotland |
Director Name | Hamish Lochhead Reid |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(25 years, 10 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 01 January 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Eglinton Drive Giffnock Glasgow Lanarkshire G46 7NQ Scotland |
Director Name | William Christopher Tulips |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 October 1990) |
Role | Solicitor |
Correspondence Address | 2 Westbourne Crescent Bearsden Glasgow Lanarkshire G61 4HD Scotland |
Director Name | Irene Margaret McGraw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1992) |
Role | Solicitor |
Correspondence Address | 89 Nethercliffe Avenue Netherlee Glasgow Lanarkshire G44 3UJ Scotland |
Director Name | Donald Norman McGillivray |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(25 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 08 July 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Eastwood Avenue Giffnock Glasgow Lanarkshire G46 6LR Scotland |
Director Name | James Maxwell McGill |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(25 years, 10 months after company formation) |
Appointment Duration | 24 years (resigned 31 March 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Barsalloch Watt Road Bridge Of Weir PA11 3DL Scotland |
Director Name | Mr John Harris Muir |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(32 years, 9 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 01 October 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Hamilton Drive Bothwell Glasgow G71 8RR Scotland |
Director Name | Brian Alan Dennison |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(34 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 17 August 1999) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 38 Hazelwood Avenue Newton Mearns Glasgow G77 5QS Scotland |
Director Name | Mr Robert Crombie Stewart |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(39 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 January 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Queen's Terrace Dunoon Argyll PA23 8AR Scotland |
Director Name | Fiona Dorothy McKeracher |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 April 2005) |
Role | Solicitor |
Correspondence Address | 5 Westbourne Gardens Glasgow G12 9XD Scotland |
Director Name | Lawrence Thomas John Healy |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(46 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 October 2021) |
Role | Tax Manager |
Country of Residence | Scotland |
Correspondence Address | 13 Benview Road Clarkston Glasgow East Renfrewshire G76 7PW Scotland |
Director Name | Sarah-Jane Mary Sheldon |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2022(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 229 Fenwick Road Giffnock Glasgow G46 6JQ Scotland |
Director Name | April Anne Cuthbert |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2023(60 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 229 Fenwick Road Giffnock Glasgow G46 6JQ Scotland |
Secretary Name | Campbell Riddell Breeze Paterson Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1989(25 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months (resigned 01 October 2021) |
Correspondence Address | 80 St Vincent Street Glasgow G2 5UB Scotland |
Registered Address | 229 Fenwick Road Giffnock Glasgow G46 6JQ Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 6 February 2023 (10 months ago) |
---|---|
Next Return Due | 20 February 2024 (2 months, 2 weeks from now) |
11 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
10 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
11 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
7 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
8 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
6 March 2017 | Amended accounts for a dormant company made up to 31 March 2016 (4 pages) |
6 March 2017 | Amended accounts for a dormant company made up to 31 March 2016 (4 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
25 January 2017 | Registered 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 2017 | Registered 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 2016 | Annual return made up to 6 February 2016 no member list (7 pages) |
29 March 2016 | Annual return made up to 6 February 2016 no member list (7 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
12 February 2015 | Annual return made up to 6 February 2015 no member list (7 pages) |
12 February 2015 | Annual return made up to 6 February 2015 no member list (7 pages) |
12 February 2015 | Annual return made up to 6 February 2015 no member list (7 pages) |
11 February 2015 | Director's details changed for John Harris Muir on 12 October 2009 (2 pages) |
11 February 2015 | Director's details changed for John Harris Muir on 12 October 2009 (2 pages) |
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
17 February 2014 | Annual return made up to 6 February 2014 no member list (7 pages) |
17 February 2014 | Termination of appointment of James Mcgill as a director (1 page) |
17 February 2014 | Annual return made up to 6 February 2014 no member list (7 pages) |
17 February 2014 | Termination of appointment of James Mcgill as a director (1 page) |
17 February 2014 | Annual return made up to 6 February 2014 no member list (7 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
13 February 2013 | Termination of appointment of Hamish Reid as a director (1 page) |
13 February 2013 | Termination of appointment of Robert Stewart as a director (1 page) |
13 February 2013 | Annual return made up to 6 February 2013 no member list (8 pages) |
13 February 2013 | Annual return made up to 6 February 2013 no member list (8 pages) |
13 February 2013 | Termination of appointment of Robert Stewart as a director (1 page) |
13 February 2013 | Annual return made up to 6 February 2013 no member list (8 pages) |
13 February 2013 | Termination of appointment of Hamish Reid as a director (1 page) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
28 September 2012 | Appointment of Mr Robert Crombie Stewart as a director (2 pages) |
28 September 2012 | Appointment of Mr Robert Crombie Stewart as a director (2 pages) |
13 February 2012 | Annual return made up to 6 February 2012 no member list (9 pages) |
13 February 2012 | Annual return made up to 6 February 2012 no member list (9 pages) |
13 February 2012 | Annual return made up to 6 February 2012 no member list (9 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
7 February 2011 | Secretary's details changed for Campbell Riddell Breeze Paterson Solicitors on 1 July 2010 (2 pages) |
7 February 2011 | Director's details changed for John Harris Muir on 1 January 2010 (2 pages) |
7 February 2011 | Secretary's details changed for Campbell Riddell Breeze Paterson Solicitors on 1 July 2010 (2 pages) |
7 February 2011 | Annual return made up to 6 February 2011 no member list (9 pages) |
7 February 2011 | Annual return made up to 6 February 2011 no member list (9 pages) |
7 February 2011 | Secretary's details changed for Campbell Riddell Breeze Paterson Solicitors on 1 July 2010 (2 pages) |
7 February 2011 | Annual return made up to 6 February 2011 no member list (9 pages) |
7 February 2011 | Director's details changed for John Harris Muir on 1 January 2010 (2 pages) |
7 February 2011 | Director's details changed for John Harris Muir on 1 January 2010 (2 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
9 February 2010 | Director's details changed for Kenneth John Clunie Hay on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for James Maxwell Mcgill on 1 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 6 February 2010 no member list (6 pages) |
9 February 2010 | Director's details changed for Lawrence Thomas John Healy on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Lawrence Thomas John Healy on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Hamish Lochhead Reid on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Hamish Lochhead Reid on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Richard Leggett on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for John Harris Muir on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for John Harris Muir on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Kenneth John Clunie Hay on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Richard Leggett on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for James Maxwell Mcgill on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Richard Leggett on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Kenneth John Clunie Hay on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for James Maxwell Mcgill on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for John Harris Muir on 1 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 6 February 2010 no member list (6 pages) |
9 February 2010 | Director's details changed for Lawrence Thomas John Healy on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Robert Crombie Stewart on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Hamish Lochhead Reid on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Robert Crombie Stewart on 1 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 6 February 2010 no member list (6 pages) |
9 February 2010 | Director's details changed for Robert Crombie Stewart on 1 January 2010 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
14 July 2009 | Director appointed lawrence thomas john healy (2 pages) |
14 July 2009 | Appointment terminated director donald mcgillivray (1 page) |
14 July 2009 | Director appointed kenneth john clunie hay (2 pages) |
14 July 2009 | Appointment terminated director donald mcgillivray (1 page) |
14 July 2009 | Director appointed kenneth john clunie hay (2 pages) |
14 July 2009 | Director appointed lawrence thomas john healy (2 pages) |
11 February 2009 | Annual return made up to 06/02/09 (4 pages) |
11 February 2009 | Director's change of particulars / john muir / 01/01/2009 (1 page) |
11 February 2009 | Annual return made up to 06/02/09 (4 pages) |
11 February 2009 | Director's change of particulars / john muir / 01/01/2009 (1 page) |
25 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
25 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
6 March 2008 | Annual return made up to 06/02/08 (6 pages) |
6 March 2008 | Annual return made up to 06/02/08 (6 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
11 April 2007 | Annual return made up to 06/02/07
|
11 April 2007 | Annual return made up to 06/02/07
|
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
13 March 2006 | Annual return made up to 06/02/06
|
13 March 2006 | Annual return made up to 06/02/06
|
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: 12 woodside place glasgow G3 7QN (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 12 woodside place glasgow G3 7QN (1 page) |
11 February 2005 | Annual return made up to 06/02/05
|
11 February 2005 | Annual return made up to 06/02/05
|
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
11 February 2004 | Annual return made up to 06/02/04 (6 pages) |
11 February 2004 | Annual return made up to 06/02/04 (6 pages) |
20 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
20 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Annual return made up to 06/02/03 (6 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Annual return made up to 06/02/03 (6 pages) |
18 February 2003 | New director appointed (2 pages) |
3 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
3 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
13 February 2002 | Annual return made up to 06/02/02 (4 pages) |
13 February 2002 | Annual return made up to 06/02/02 (4 pages) |
11 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
11 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
9 February 2001 | Annual return made up to 06/02/01 (4 pages) |
9 February 2001 | Annual return made up to 06/02/01 (4 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
22 February 2000 | Annual return made up to 06/02/00
|
22 February 2000 | Annual return made up to 06/02/00
|
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
1 March 1999 | Annual return made up to 06/02/99 (6 pages) |
1 March 1999 | Annual return made up to 06/02/99 (6 pages) |
19 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
19 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
24 February 1998 | Annual return made up to 06/02/98
|
24 February 1998 | Annual return made up to 06/02/98
|
8 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
8 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
30 May 1997 | Resolutions
|
30 May 1997 | Resolutions
|
20 February 1997 | Annual return made up to 06/02/97 (6 pages) |
20 February 1997 | Annual return made up to 06/02/97 (6 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
8 March 1996 | Secretary's particulars changed;new director appointed (2 pages) |
8 March 1996 | Secretary's particulars changed;new director appointed (2 pages) |
23 February 1996 | Annual return made up to 06/02/96
|
23 February 1996 | Annual return made up to 06/02/96
|
22 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |