Company NameRennies Of Dunfermline Limited
Company StatusDissolved
Company NumberSC039600
CategoryPrivate Limited Company
Incorporation Date3 December 1963(59 years, 10 months ago)
Dissolution Date27 October 2015 (7 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2008(44 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameMichael John Vaux
NationalityBritish
StatusClosed
Appointed29 May 2009(45 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Michael John Vaux
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2010(46 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 27 October 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameJohn Rennie
Date of BirthFebruary 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(25 years, 6 months after company formation)
Appointment Duration18 years, 9 months (resigned 14 March 2008)
RoleCompany Director
Correspondence AddressLeadside House
Wellwood Mill Wellwood
Dunfermline
Fife
KY12 0PY
Scotland
Director NameMrs Fay Williamina Rennie
Date of BirthDecember 1937 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(25 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 December 1997)
RoleCompany Director
Correspondence AddressLeadside House
Wellwood Mill Wellwood
Dunfermline
Fife
KY12 0PY
Scotland
Secretary NameMarjory Joan McClements
NationalityBritish
StatusResigned
Appointed20 June 1989(25 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 1991)
RoleCompany Director
Correspondence Address5 Guildry Grove
Dunfermline
Fife
KY12 7TR
Scotland
Director NameMrs Marjory Joan McClements
Date of BirthMarch 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(27 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 1998)
RoleManaging Director
Correspondence Address2 Morrison Circus
Edinburgh
EH3 8DW
Scotland
Secretary NameMrs Fay Williamina Rennie
NationalityBritish
StatusResigned
Appointed11 November 1991(27 years, 11 months after company formation)
Appointment Duration6 years (resigned 05 December 1997)
RoleCompany Director
Correspondence AddressLeadside House
Wellwood Mill Wellwood
Dunfermline
Fife
KY12 0PY
Scotland
Secretary NameJohn Linton Lawrie
NationalityBritish
StatusResigned
Appointed01 June 1998(34 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 March 2008)
RoleCompany Director
Correspondence Address23 Buckingham Terrace
Edinburgh
EH4 3AE
Scotland
Director NameDouglas Flemming
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(44 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 December 2008)
RoleCompany Director
Correspondence Address6 Palnackie Road
Monifieth
Dundee
Angus
DD5 4TZ
Scotland
Director NameLeslie Brian Warneford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(44 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed14 March 2008(44 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameCharles Mullen
Date of BirthApril 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(46 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(46 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Samuel Derek Greer
Date of BirthFebruary 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(46 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Montgomery
Date of BirthMarch 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(46 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Andrew Simon Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(49 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland

Contact

Websitewww.stagecoachbus.com

Location

Registered Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches9 other UK companies use this postal address

Shareholders

25.1k at £1Stagecoach Scotland LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2015First Gazette notice for voluntary strike-off (1 page)
10 July 2015First Gazette notice for voluntary strike-off (1 page)
24 June 2015Application to strike the company off the register (3 pages)
24 June 2015Application to strike the company off the register (3 pages)
18 March 2015Statement by Directors (1 page)
18 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ That the amount by which the capital of the company is so reduced be transferred to the companys profit and loss amount 17/03/2015
(1 page)
18 March 2015Statement by Directors (1 page)
18 March 2015Solvency Statement dated 17/03/15 (1 page)
18 March 2015Statement of capital on 18 March 2015
  • GBP 1.00
(4 pages)
18 March 2015Solvency Statement dated 17/03/15 (1 page)
18 March 2015Statement of capital on 18 March 2015
  • GBP 1.00
(4 pages)
18 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ That the amount by which the capital of the company is so reduced be transferred to the companys profit and loss amount 17/03/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 March 2015Termination of appointment of Samuel Derek Greer as a director on 23 February 2015 (1 page)
6 March 2015Termination of appointment of Andrew Simon Jarvis as a director on 23 February 2015 (1 page)
6 March 2015Termination of appointment of Samuel Derek Greer as a director on 23 February 2015 (1 page)
6 March 2015Termination of appointment of Robert Montgomery as a director on 23 February 2015 (1 page)
6 March 2015Termination of appointment of Robert Gervase Andrew as a director on 23 February 2015 (1 page)
6 March 2015Termination of appointment of Robert Gervase Andrew as a director on 23 February 2015 (1 page)
6 March 2015Termination of appointment of Andrew Simon Jarvis as a director on 23 February 2015 (1 page)
6 March 2015Termination of appointment of Robert Montgomery as a director on 23 February 2015 (1 page)
1 October 2014Full accounts made up to 30 April 2014 (24 pages)
1 October 2014Full accounts made up to 30 April 2014 (24 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 25,100
(9 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 25,100
(9 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
31 October 2013Termination of appointment of Charles Mullen as a director (1 page)
31 October 2013Termination of appointment of Charles Mullen as a director (1 page)
30 October 2013Appointment of Andrew Simon Jarvis as a director (2 pages)
30 October 2013Appointment of Andrew Simon Jarvis as a director (2 pages)
27 September 2013Full accounts made up to 30 April 2013 (23 pages)
27 September 2013Full accounts made up to 30 April 2013 (23 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 25,100
(9 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 25,100
(9 pages)
30 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
30 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (10 pages)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (10 pages)
12 September 2012Full accounts made up to 30 April 2012 (25 pages)
12 September 2012Full accounts made up to 30 April 2012 (25 pages)
27 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
27 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
27 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
27 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
22 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
19 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
30 September 2011Statement of company's objects (2 pages)
30 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
30 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
30 September 2011Statement of company's objects (2 pages)
26 September 2011Full accounts made up to 30 April 2011 (23 pages)
26 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (10 pages)
26 September 2011Full accounts made up to 30 April 2011 (23 pages)
26 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (10 pages)
16 September 2011Director's details changed (2 pages)
16 September 2011Director's details changed (2 pages)
19 April 2011Director's details changed (2 pages)
19 April 2011Director's details changed (2 pages)
1 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
24 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (10 pages)
24 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (10 pages)
10 September 2010Full accounts made up to 30 April 2010 (24 pages)
10 September 2010Full accounts made up to 30 April 2010 (24 pages)
7 June 2010Appointment of Michael John Vaux as a director (2 pages)
7 June 2010Appointment of Michael John Vaux as a director (2 pages)
7 June 2010Appointment of Sam Greer as a director (2 pages)
7 June 2010Appointment of Robert Montgomery as a director (2 pages)
7 June 2010Appointment of Mr Robert Gervase Andrew as a director (2 pages)
7 June 2010Appointment of Charles Mullen as a director (2 pages)
7 June 2010Appointment of Robert Montgomery as a director (2 pages)
7 June 2010Appointment of Charles Mullen as a director (2 pages)
7 June 2010Appointment of Sam Greer as a director (2 pages)
7 June 2010Appointment of Mr Robert Gervase Andrew as a director (2 pages)
15 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
15 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
19 January 2010Full accounts made up to 30 April 2009 (22 pages)
19 January 2010Full accounts made up to 30 April 2009 (22 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
24 September 2009Return made up to 18/09/09; full list of members (3 pages)
24 September 2009Return made up to 18/09/09; full list of members (3 pages)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
2 February 2009Appointment terminated director douglas flemming (1 page)
2 February 2009Appointment terminated director douglas flemming (1 page)
7 October 2008Return made up to 18/09/08; full list of members (4 pages)
7 October 2008Return made up to 18/09/08; full list of members (4 pages)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
5 June 2008Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
5 June 2008Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
28 March 2008Appointment terminated director john rennie (1 page)
28 March 2008Registered office changed on 28/03/2008 from wellwood dunfermline KY12 0PY (1 page)
28 March 2008Secretary appointed alan leonard whitnall (2 pages)
28 March 2008Director appointed douglas flemming (2 pages)
28 March 2008Appointment terminated secretary john lawrie (1 page)
28 March 2008Secretary appointed alan leonard whitnall (2 pages)
28 March 2008Director appointed colin brown (4 pages)
28 March 2008Appointment terminated director john rennie (1 page)
28 March 2008Registered office changed on 28/03/2008 from wellwood dunfermline KY12 0PY (1 page)
28 March 2008Director appointed douglas flemming (2 pages)
28 March 2008Director appointed colin brown (4 pages)
28 March 2008Appointment terminated secretary john lawrie (1 page)
28 March 2008Director appointed leslie brian warneford (5 pages)
28 March 2008Director appointed leslie brian warneford (5 pages)
19 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 October 2007Return made up to 18/09/07; full list of members (6 pages)
10 October 2007Return made up to 18/09/07; full list of members (6 pages)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 September 2006Return made up to 18/09/06; full list of members (7 pages)
21 September 2006Return made up to 18/09/06; full list of members (7 pages)
16 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 September 2005Return made up to 18/09/05; full list of members (7 pages)
29 September 2005Return made up to 18/09/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 September 2004Return made up to 18/09/04; full list of members (7 pages)
23 September 2004Return made up to 18/09/04; full list of members (7 pages)
23 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 September 2003Return made up to 18/09/03; full list of members (7 pages)
17 September 2003Return made up to 18/09/03; full list of members (7 pages)
15 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 September 2002Return made up to 18/09/02; full list of members (7 pages)
26 September 2002Return made up to 18/09/02; full list of members (7 pages)
27 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
25 October 2001Return made up to 18/09/01; full list of members (7 pages)
25 October 2001Return made up to 18/09/01; full list of members (7 pages)
10 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 October 2000Return made up to 18/09/00; full list of members (7 pages)
31 October 2000Return made up to 18/09/00; full list of members (7 pages)
29 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 September 1999Return made up to 18/09/99; full list of members (6 pages)
15 September 1999Return made up to 18/09/99; full list of members (6 pages)
24 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 September 1998Return made up to 18/09/98; full list of members (6 pages)
23 September 1998Return made up to 18/09/98; full list of members (6 pages)
9 September 1998Memorandum and Articles of Association (5 pages)
9 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 September 1998Memorandum and Articles of Association (5 pages)
9 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 June 1998New secretary appointed (2 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
29 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 March 1998Secretary resigned;director resigned (1 page)
13 March 1998Secretary resigned;director resigned (1 page)
24 September 1997Return made up to 18/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1997Return made up to 18/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 September 1996Return made up to 18/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 September 1996Return made up to 18/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 September 1995Return made up to 18/09/95; full list of members (6 pages)
21 September 1995Return made up to 18/09/95; full list of members (6 pages)
15 September 1993Return made up to 18/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1993Return made up to 18/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1993Partic of mort/charge * (3 pages)
8 April 1993Partic of mort/charge * (3 pages)
9 September 1991Dec mort/charge release 10246 (2 pages)
9 September 1991Dec mort/charge release 10246 (2 pages)
3 October 1990Return made up to 18/09/90; full list of members (6 pages)
3 October 1990Return made up to 18/09/90; full list of members (6 pages)
13 July 1989Return made up to 20/06/89; full list of members (6 pages)
13 July 1989Return made up to 20/06/89; full list of members (6 pages)
6 December 1988Return made up to 14/11/88; full list of members (6 pages)
6 December 1988Return made up to 14/11/88; full list of members (6 pages)
26 September 1988Partic of mort/charge 9543 (3 pages)
26 September 1988Partic of mort/charge 9543 (3 pages)
14 December 1987Return made up to 27/11/87; full list of members (6 pages)
14 December 1987Return made up to 27/11/87; full list of members (6 pages)
30 October 1986Return made up to 21/10/86; full list of members (5 pages)
30 October 1986Return made up to 21/10/86; full list of members (5 pages)
3 December 1963Incorporation (17 pages)
3 December 1963Incorporation (17 pages)