Company NameBeaconhurst Grange Limited
Company StatusDissolved
Company NumberSC039250
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 September 1963(60 years, 8 months ago)
Dissolution Date10 October 2020 (3 years, 6 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameWilliam Robertson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(38 years, 5 months after company formation)
Appointment Duration18 years, 8 months (closed 10 October 2020)
RoleQuality Surveyor
Country of ResidenceScotland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr William Arundel
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2008(44 years, 5 months after company formation)
Appointment Duration12 years, 8 months (closed 10 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Stuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2012(48 years, 5 months after company formation)
Appointment Duration8 years, 7 months (closed 10 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Thomas Baxter Preston
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(49 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 10 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Christopher Alastair Campbell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2013(50 years, 1 month after company formation)
Appointment Duration7 years (closed 10 October 2020)
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameJohn Frederick Cunningham Armstrong
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1989(26 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 June 1998)
RoleManaging Director
Correspondence AddressRiggethill
Kippen
Stirling
Stirlingshire
FK8 3HS
Scotland
Director NameAlice Mary Arthur
NationalityBritish
StatusResigned
Appointed12 December 1989(26 years, 3 months after company formation)
Appointment Duration12 months (resigned 10 December 1990)
RoleCompany Director
Correspondence AddressUnderwood
Helensburgh
Director NameAlexander Rennie Campbell
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1989(26 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 December 1991)
RoleEngineer
Correspondence AddressOld Farm
Blair Drummond
Stirling
FK9 4UP
Scotland
Director NameSusan Garrett-Cox
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1989(26 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 June 1997)
RoleCompany Director
Correspondence AddressShrubhill
Dunblane
Perthshire
FK15 9PA
Scotland
Director NameFrank Eric Gerstenberg
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1989(26 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 07 December 1995)
RoleHeadmaster
Correspondence Address27 Merchiston Gardens
Edinburgh
EH10 5DD
Scotland
Director NameRoderick Graham Lawson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1989(26 years, 3 months after company formation)
Appointment Duration19 years, 2 months (resigned 12 February 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstone House
Kippen
Stirlingshire
FK8 3JB
Scotland
Director NameMr Gordon Carr Hogg
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1989(26 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 07 December 1995)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUplands 15 Abercromby Drive
Bridge Of Allan
FK9 4EA
Scotland
Director NameAlexander Kennedy
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1989(26 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 08 February 2001)
RoleCompany Director
Correspondence AddressSteuarthall
Stirling
FK7 7LU
Scotland
Secretary NameSinclair Alexander Ross
NationalityBritish
StatusResigned
Appointed12 December 1989(26 years, 3 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 November 2007)
RoleCompany Director
Correspondence AddressKing's Court
Falkirk
FK1 1PQ
Scotland
Director NameJohn Turnbull Cairns
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(27 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 1994)
RoleTeacher
Correspondence Address6 Arboretum Road
Edinburgh
Midlothian
EH3 5PD
Scotland
Director NameCatherine Ann Key
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(29 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 12 February 2010)
RoleLecturer
Country of ResidenceScotland
Correspondence AddressThe Beacon Kenilworth Road
Bridge Of Allan
Stirlingshire
FK9 4RR
Scotland
Director NameNan Harvie Howe
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(32 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 October 2001)
RoleEducationalist
Correspondence Address26 Essex Road
Edinburgh
Midlothian
EH4 6LJ
Scotland
Director NameEric Franklin George Herd
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(32 years, 5 months after company formation)
Appointment Duration16 years (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beacon Kenilworth Road
Bridge Of Allan
Stirlingshire
FK9 4RR
Scotland
Director NameJohn Vernon Light
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(32 years, 9 months after company formation)
Appointment Duration12 years (resigned 05 June 2008)
RoleHeadteacher
Correspondence AddressAcademy House 10 Arboretum Road
Edinburgh
Midlothian
EH3 5PL
Scotland
Director NameMr Niall Murray Bowser
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(34 years after company formation)
Appointment Duration6 years, 4 months (resigned 12 February 2004)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLerrocks Farm
Argaty
Doune
Perthshire
FK16 6EJ
Scotland
Director NameMrs Elizabeth Lister
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(35 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 07 October 2010)
RoleUniversity Director
Country of ResidenceScotland
Correspondence AddressThe Beacon Kenilworth Road
Bridge Of Allan
Stirlingshire
FK9 4RR
Scotland
Director NameRuth Margaret Kirton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(37 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 June 2007)
RoleCompany Director
Correspondence AddressCrofthead
Braco, Dunblane
Perthshire
FK15 9RA
Scotland
Director NameMrs Sally Margaret Duncanson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(38 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 June 2010)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressThe Beacon Kenilworth Road
Bridge Of Allan
Stirlingshire
FK9 4RR
Scotland
Director NameMr Robin Morton Mackenzie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(42 years, 5 months after company formation)
Appointment Duration7 years (resigned 28 February 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Beacon Kenilworth Road
Bridge Of Allan
Stirlingshire
FK9 4RR
Scotland
Secretary NameMrs Margaret Jane Lang
NationalityBritish
StatusResigned
Appointed01 November 2007(44 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRowanhurst
15 Chalton Road
Bridge Of Allan
FK9 4DX
Scotland
Director NameAnne-Marie Haywood
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(44 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 June 2011)
RoleStudent
Country of ResidenceScotland
Correspondence AddressThe Beacon Kenilworth Road
Bridge Of Allan
Stirlingshire
FK9 4RR
Scotland
Director NameProf Mary Ann Lumsden
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(45 years after company formation)
Appointment Duration5 years, 8 months (resigned 29 May 2014)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressThe Beacon Kenilworth Road
Bridge Of Allan
Stirlingshire
FK9 4RR
Scotland
Director NameMr Dylan Fletcher
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(45 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beacon Kenilworth Road
Bridge Of Allan
Stirlingshire
FK9 4RR
Scotland
Director NameMr Philip Thomas Anderson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(46 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Beacon Kenilworth Road
Bridge Of Allan
Stirlingshire
FK9 4RR
Scotland
Director NameDr Julie Elizabeth Land
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(49 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 October 2013)
RoleHeadmistress
Country of ResidenceScotland
Correspondence AddressThe Beacon Kenilworth Road
Bridge Of Allan
Stirlingshire
FK9 4RR
Scotland
Director NameProf Francis Gerard McCormac
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(49 years, 6 months after company formation)
Appointment Duration8 months (resigned 29 October 2013)
RolePricipal And Vice Chancellor
Country of ResidenceScotland
Correspondence AddressThe Beacon Kenilworth Road
Bridge Of Allan
Stirlingshire
FK9 4RR
Scotland
Director NameMr David Paris Clark
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(49 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 February 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Beacon Kenilworth Road
Bridge Of Allan
Stirlingshire
FK9 4RR
Scotland
Director NameRev Dominic Mark Ind
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(49 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 22 February 2018)
RolePriest
Country of ResidenceScotland
Correspondence AddressThe Beacon Kenilworth Road
Bridge Of Allan
Stirlingshire
FK9 4RR
Scotland
Director NameMr Roland Wilkinson Bone
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(50 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 07 December 2017)
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Beacon Kenilworth Road
Bridge Of Allan
Stirlingshire
FK9 4RR
Scotland
Director NameMrs Tracey Ann Martin
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(54 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 21 June 2018)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressThe Beacon Kenilworth Road
Bridge Of Allan
Stirlingshire
FK9 4RR
Scotland

Contact

Websitewww.beaconhurst.com/
Telephone01786 832146
Telephone regionStirling

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£3,165,110
Net Worth£4,258,620
Cash£302,767
Current Liabilities£707,366

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Charges

25 July 2016Delivered on: 3 August 2016
Persons entitled: Beaconhurst Grange Development Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
8 July 1988Delivered on: 14 July 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: School buildings and grounds at kenilworth rd bridge of allan.
Outstanding
16 May 1988Delivered on: 1 June 1988
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding
28 February 1964Delivered on: 4 March 1964
Satisfied on: 29 September 2007
Persons entitled: Norman Propest Bowes, C.A. and George Alan Garrett, W.S.

Classification: Series of debentures
Fully Satisfied

Filing History

16 October 2017Full accounts made up to 31 July 2017 (26 pages)
6 September 2017Termination of appointment of David Paris Clark as a director on 23 February 2017 (1 page)
9 December 2016Confirmation statement made on 7 December 2016 with updates (4 pages)
29 November 2016Full accounts made up to 31 July 2016 (26 pages)
6 August 2016Alterations to floating charge 2 (28 pages)
4 August 2016Alterations to floating charge SC0392500004 (28 pages)
3 August 2016Registration of charge SC0392500004, created on 25 July 2016 (23 pages)
5 May 2016Full accounts made up to 31 July 2015 (23 pages)
21 December 2015Annual return made up to 7 December 2015 no member list (6 pages)
21 December 2015Termination of appointment of Peter Clifford Williams as a director on 15 December 2015 (1 page)
21 December 2015Termination of appointment of Peter Clifford Williams as a director on 15 December 2015 (1 page)
27 April 2015Full accounts made up to 31 July 2014 (22 pages)
9 December 2014Annual return made up to 7 December 2014 no member list (6 pages)
9 December 2014Annual return made up to 7 December 2014 no member list (6 pages)
24 November 2014Termination of appointment of Julie Elizabeth Land as a director on 10 October 2013 (1 page)
24 November 2014Termination of appointment of Gillian Stewart as a director on 29 May 2014 (1 page)
24 November 2014Termination of appointment of Mary Ann Lumsden as a director on 29 May 2014 (1 page)
24 November 2014Termination of appointment of Gordon William Tulloch Murphy as a director on 20 February 2014 (1 page)
9 April 2014Full accounts made up to 31 July 2013 (20 pages)
11 December 2013Appointment of Dr Julie Elizabeth Land as a director (2 pages)
11 December 2013Appointment of Mr Peter Clifford Williams as a director (2 pages)
11 December 2013Termination of appointment of Francis Mccormac as a director (1 page)
11 December 2013Appointment of Mr Thomas Baxter Preston as a director (2 pages)
11 December 2013Appointment of Mr David Paris Clark as a director (2 pages)
11 December 2013Annual return made up to 7 December 2013 no member list (8 pages)
11 December 2013Appointment of Revd Canon Dominic Mark Ind as a director (2 pages)
11 December 2013Appointment of Professor Francis Gerard Mccormac as a director (2 pages)
11 December 2013Appointment of Mr Christopher Alastair Campbell as a director (2 pages)
11 December 2013Annual return made up to 7 December 2013 no member list (8 pages)
11 December 2013Appointment of Mr Roland Wilkinson Bone as a director (2 pages)
10 June 2013Termination of appointment of Robin Mackenzie as a director (1 page)
10 June 2013Termination of appointment of John Stein as a director (1 page)
10 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2013Full accounts made up to 31 July 2012 (20 pages)
21 December 2012Annual return made up to 7 December 2012 no member list (6 pages)
21 December 2012Annual return made up to 7 December 2012 no member list (6 pages)
21 December 2012Appointment of Dr Gillian Stewart as a director (2 pages)
20 December 2012Termination of appointment of Eric Herd as a director (1 page)
20 December 2012Appointment of Mr Stuart Pender as a director (2 pages)
23 April 2012Full accounts made up to 31 July 2011 (19 pages)
20 December 2011Termination of appointment of Philip Anderson as a director (1 page)
20 December 2011Termination of appointment of Anne-Marie Haywood as a director (1 page)
20 December 2011Annual return made up to 7 December 2011 no member list (5 pages)
20 December 2011Annual return made up to 7 December 2011 no member list (5 pages)
12 April 2011Full accounts made up to 31 July 2010 (23 pages)
13 December 2010Annual return made up to 7 December 2010 no member list (6 pages)
13 December 2010Annual return made up to 7 December 2010 no member list (6 pages)
12 November 2010Termination of appointment of Elizabeth Lister as a director (1 page)
22 July 2010Termination of appointment of Sally Duncanson as a director (1 page)
16 March 2010Full accounts made up to 31 July 2009 (22 pages)
5 March 2010Termination of appointment of Catherine Key as a director (1 page)
5 March 2010Appointment of Mr Philip Thomas Anderson as a director (2 pages)
10 December 2009Director's details changed for Robin Morton Mackenzie on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Anne-Marie Haywood on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Eric Franklin George Herd on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Professor Mary Ann Lumsden on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Catherine Ann Key on 10 December 2009 (2 pages)
10 December 2009Director's details changed for William Arundel on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Eric Franklin George Herd on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Sally Margaret Duncanson on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Elizabeth Lister on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Dylan Fletcher on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Sally Margaret Duncanson on 10 December 2009 (2 pages)
10 December 2009Termination of appointment of David Sivewright as a director (1 page)
10 December 2009Director's details changed for Gordon William Tulloch Murphy on 10 December 2009 (2 pages)
10 December 2009Director's details changed for William Robertson on 10 December 2009 (2 pages)
10 December 2009Director's details changed for John Hamish Maitland Stein on 10 December 2009 (2 pages)
18 August 2009Appointment terminated secretary margaret lang (1 page)
19 February 2009Director appointed professor mary ann lumsden (2 pages)
19 February 2009Appointment terminated director roderick lawson (1 page)
19 February 2009Full accounts made up to 31 July 2008 (21 pages)
19 February 2009Director appointed dylan fletcher (2 pages)
5 January 2009Annual return made up to 07/12/08 (6 pages)
30 June 2008Appointment terminated director john light (1 page)
25 March 2008Appointment terminated director ruth kirton (1 page)
25 March 2008Appointment terminate, director david alan sivewright logged form (1 page)
5 March 2008Resolutions
  • RES13 ‐ Company nay supply documents 14/02/2008
(2 pages)
20 February 2008Accounts for a small company made up to 31 July 2007 (4 pages)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
4 January 2008Annual return made up to 07/12/07 (3 pages)
9 November 2007New secretary appointed (2 pages)
9 November 2007Secretary resigned (1 page)
29 September 2007Dec mort/charge * (2 pages)
13 February 2007Accounts for a small company made up to 31 July 2006 (8 pages)
12 December 2006Annual return made up to 07/12/06 (9 pages)
13 February 2006New director appointed (2 pages)
13 February 2006Accounts for a small company made up to 31 July 2005 (7 pages)
9 December 2005Annual return made up to 07/12/05
  • 363(288) ‐ Director resigned
(9 pages)
14 February 2005Accounts for a small company made up to 31 July 2004 (8 pages)
9 December 2004Annual return made up to 07/12/04
  • 363(288) ‐ Director resigned
(9 pages)
28 June 2004New director appointed (2 pages)
9 December 2003Annual return made up to 07/12/03 (9 pages)
15 October 2003Accounts for a small company made up to 31 July 2003 (8 pages)
18 February 2003Accounts for a small company made up to 31 July 2002 (8 pages)
19 December 2002Annual return made up to 07/12/02 (9 pages)
19 February 2002Accounts for a small company made up to 31 July 2001 (8 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
17 December 2001Annual return made up to 07/12/01
  • 363(288) ‐ Director resigned
(7 pages)
7 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
13 February 2001New director appointed (2 pages)
19 December 2000Annual return made up to 07/12/00
  • 363(288) ‐ Director resigned
(7 pages)
15 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
14 December 1999Annual return made up to 07/12/99 (7 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
15 December 1998Annual return made up to 07/12/98
  • 363(288) ‐ Director resigned
(8 pages)
17 December 1997Annual return made up to 07/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 December 1997Accounts for a small company made up to 31 July 1997 (7 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
10 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
10 December 1996Annual return made up to 07/12/96 (8 pages)
11 June 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
4 January 1996Full accounts made up to 31 July 1995 (7 pages)
30 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
30 December 1994Memorandum and Articles of Association (16 pages)
16 January 1989Annual return made up to 13/12/88 (7 pages)
14 July 1988Partic of mort/charge 7092 (3 pages)
1 June 1988Partic of mort/charge 5538 (3 pages)
4 January 1988Annual return made up to 15/12/87 (7 pages)
12 September 1963Certificate of incorporation (1 page)