Company NameW. H. Rankin Limited
DirectorsPhillip Jason Norah and Garrath Malcolm Lyons
Company StatusActive - Proposal to Strike off
Company NumberSC039686
CategoryPrivate Limited Company
Incorporation Date24 December 1963(60 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Phillip Jason Norah
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(55 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBardon Hall
Copt Oak Road
Markfield
Leicestershire
LE67 9PJ
Director NameMr Garrath Malcolm Lyons
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(59 years after company formation)
Appointment Duration1 year, 3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDuntilland Quarry
Salsburgh
Shotts
Lanarkshire
ML7 4NZ
Scotland
Director NameMr Barry John Croucher
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed23 June 1988(24 years, 6 months after company formation)
Appointment Duration12 months (resigned 19 June 1989)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address27 Longley Road
Farnham
Surrey
GU9 8LZ
Director NameTimothy Nicholas Grimes
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1988(24 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 1991)
RoleChartered Secretary
Correspondence Address32 Offchurch Lane
Radford Semele
Leamington Spa
Warwicks.
Director NameDavid Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1988(24 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1992)
RoleChartered Secretary
Correspondence Address34 Augustus Road
Edgbaston
Birmingham
West Midlands
B15 3PQ
Secretary NameCharles McCole
NationalityBritish
StatusResigned
Appointed23 June 1988(24 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address49 Beauchamp Road
Edinburgh
Midlothian
EH16 6LU
Scotland
Director NameJohn Barlow
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1989(25 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 April 1990)
RoleAssociate Director Tax
Country of ResidenceUnited Kingdom
Correspondence Address43 Durleston Park Drive
Great Bookham
Surrey
KT23 4AJ
Director NameAlan John Finlayson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1989(25 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 March 1994)
RoleChartered Accountant
Correspondence Address33 Bookstone Terrace
Edinburgh
EH10 6QB
Scotland
Director NameCharles McCole
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1989(25 years, 10 months after company formation)
Appointment Duration4 years (resigned 12 November 1993)
RoleSecretary
Correspondence Address49 Beauchamp Road
Edinburgh
Midlothian
EH16 6LU
Scotland
Director NameGraham Thompson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1990(26 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 April 2000)
RoleGroup Financial Contoller
Correspondence Address18 St Francis Avenue
Olton
Solihull
West Midlands
B91 1EB
Director NameTimothy Nicholas Grimes
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(28 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 March 1998)
RoleChartered Secretary
Correspondence AddressThe Old Barn
Wasperton
Warwickshire
CV35 8EB
Secretary NameKaren Jayne Willis
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(29 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address2 High Park Avenue
Wollaston
Stourbridge
West Midlands
DY8 3NH
Secretary NameKaren Jayne Willis
NationalityBritish
StatusResigned
Appointed01 October 1993(29 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address2 High Park Avenue
Wollaston
Stourbridge
West Midlands
DY8 3NH
Director NameMr Richard Hawke Collins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(34 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 July 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Halland Road
Cheltenham
Gloucestershire
GL53 0DJ
Wales
Secretary NameAndrew Nash
NationalityBritish
StatusResigned
Appointed31 July 1998(34 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 May 2000)
RoleCompany Director
Correspondence AddressLych Gates Angel Street
Upper Bentley
Redditch
Worcestershire
B97 5TA
Secretary NameMrs Mary Ford
NationalityBritish
StatusResigned
Appointed26 May 2000(36 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 March 2012)
RoleCompany Director
Correspondence AddressDuntilland Quarry
Salsburgh
Shotts
Lanarkshire
ML7 4NZ
Scotland
Director NameMr James Keith Retallack
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(43 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2011)
RoleGroup Legal And Comp Dir
Country of ResidenceUnited Kingdom
Correspondence AddressDuntilland Quarry
Salsburgh
Shotts
Lanarkshire
ML7 4NZ
Scotland
Director NameMr John Ferguson Bowater
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(43 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 December 2022)
RoleDeputy Group Chief Executive
Country of ResidenceEngland
Correspondence AddressDuntilland Quarry
Salsburgh
Shotts
Lanarkshire
ML7 4NZ
Scotland
Director NameMr James West Atherton-Ham
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(47 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2019)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBardon Hall Bardon Hall
Copt Oak Road
Markfield
Leicestershire
LE67 9PJ
Secretary NameBeta Directors Limited (Corporation)
StatusResigned
Appointed01 May 1996(32 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 March 1998)
Correspondence AddressRadcliffe House
Blenheim Court Lode Lane
Solihull
West Midlands
B91 2AA
Director NameAlpha Directors Limited (Corporation)
StatusResigned
Appointed03 July 1998(34 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 August 2007)
Correspondence AddressBardon Hall
Copt Oak Road
Markfield
Leicestershire
LE67 9PJ
Director NameBeta Directors Limited (Corporation)
StatusResigned
Appointed03 April 2000(36 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 August 2007)
Correspondence AddressBardon Hall Copt Oak Road
Markfield
Leicestershire
LE67 9PJ

Contact

Websiteaggregate.com
Telephone07 419075464
Telephone regionMobile

Location

Registered AddressDuntilland Quarry
Salsburgh
Shotts
Lanarkshire
ML7 4NZ
Scotland
ConstituencyAirdrie and Shotts
WardFortissat
Address Matches4 other UK companies use this postal address

Shareholders

19.6k at £1London & Northern Group LTD
98.24%
Ordinary
250 at £1F.c. Hamilton
1.25%
Ordinary
51 at £1A. Steel
0.26%
Ordinary
51 at £1V.l. Simpson
0.26%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 October 2022 (1 year, 6 months ago)
Next Return Due1 November 2023 (overdue)

Charges

7 May 1964Delivered on: 12 May 1964
Satisfied on: 16 March 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit and floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

15 November 2023Voluntary strike-off action has been suspended (1 page)
7 November 2023First Gazette notice for voluntary strike-off (1 page)
30 October 2023Application to strike the company off the register (1 page)
13 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
5 January 2023Appointment of Mr Garrath Malcolm Lyons as a director on 1 January 2023 (2 pages)
4 January 2023Termination of appointment of John Ferguson Bowater as a director on 31 December 2022 (1 page)
18 October 2022Confirmation statement made on 18 October 2022 with updates (5 pages)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
5 October 2021Confirmation statement made on 5 October 2021 with updates (5 pages)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
1 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
24 September 2020Confirmation statement made on 24 September 2020 with updates (5 pages)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
16 September 2019Confirmation statement made on 16 September 2019 with updates (5 pages)
14 May 2019Appointment of Phillip Jason Norah as a director on 1 May 2019 (2 pages)
3 May 2019Termination of appointment of James West Atherton-Ham as a director on 30 April 2019 (1 page)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
21 July 2018Confirmation statement made on 20 July 2018 with updates (5 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
6 July 2017Notification of London and Northern Group Limited as a person with significant control on 6 July 2017 (1 page)
6 July 2017Notification of London and Northern Group Limited as a person with significant control on 6 April 2016 (1 page)
6 July 2017Notification of London and Northern Group Limited as a person with significant control on 6 April 2016 (1 page)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 20,000
(5 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 20,000
(5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 20,000
(5 pages)
20 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 20,000
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 20,000
(5 pages)
18 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 20,000
(5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
14 April 2012Termination of appointment of Mary Ford as a secretary (1 page)
14 April 2012Termination of appointment of Mary Ford as a secretary (1 page)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
5 July 2011Appointment of Mr James Atherton-Ham as a director (2 pages)
5 July 2011Appointment of Mr James Atherton-Ham as a director (2 pages)
4 July 2011Termination of appointment of James Retallack as a director (1 page)
4 July 2011Termination of appointment of James Retallack as a director (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
17 November 2009Secretary's details changed for Mrs Mary Ford on 16 November 2009 (1 page)
17 November 2009Secretary's details changed for Mrs Mary Ford on 16 November 2009 (1 page)
17 November 2009Director's details changed for Mr John Ferguson Bowater on 13 November 2009 (2 pages)
17 November 2009Director's details changed for Mr John Ferguson Bowater on 13 November 2009 (2 pages)
13 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 November 2009Director's details changed for Mr John Ferguson Bowater on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Mr James Keith Retallack on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Mr James Keith Retallack on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Mr James Keith Retallack on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Mr John Ferguson Bowater on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Mr John Ferguson Bowater on 1 October 2009 (3 pages)
20 July 2009Return made up to 22/06/09; full list of members (4 pages)
20 July 2009Return made up to 22/06/09; full list of members (4 pages)
7 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
16 July 2008Return made up to 22/06/08; full list of members (4 pages)
16 July 2008Return made up to 22/06/08; full list of members (4 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (3 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (3 pages)
7 September 2007New director appointed (4 pages)
7 September 2007New director appointed (4 pages)
23 July 2007Return made up to 22/06/07; full list of members (3 pages)
23 July 2007Return made up to 22/06/07; full list of members (3 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 July 2006Return made up to 22/06/06; full list of members (3 pages)
18 July 2006Return made up to 22/06/06; full list of members (3 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 July 2005Return made up to 22/06/05; full list of members (3 pages)
11 July 2005Return made up to 22/06/05; full list of members (3 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
15 July 2004Return made up to 22/06/04; full list of members (6 pages)
15 July 2004Return made up to 22/06/04; full list of members (6 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
25 July 2003Return made up to 22/06/03; full list of members (6 pages)
25 July 2003Return made up to 22/06/03; full list of members (6 pages)
16 May 2003Secretary's particulars changed (1 page)
16 May 2003Secretary's particulars changed (1 page)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 July 2002Return made up to 22/06/02; full list of members (6 pages)
24 July 2002Return made up to 22/06/02; full list of members (6 pages)
8 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
8 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
3 July 2001Return made up to 22/06/01; full list of members (5 pages)
3 July 2001Return made up to 22/06/01; full list of members (5 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
13 July 2000Return made up to 22/06/00; full list of members (6 pages)
13 July 2000Return made up to 22/06/00; full list of members (6 pages)
2 June 2000New secretary appointed (1 page)
2 June 2000New secretary appointed (1 page)
2 June 2000Secretary resigned (1 page)
2 June 2000Secretary resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000New director appointed (4 pages)
4 April 2000New director appointed (4 pages)
25 January 2000Registered office changed on 25/01/00 from: forth house north road inverkeithing KY11 1HG (1 page)
25 January 2000Registered office changed on 25/01/00 from: forth house north road inverkeithing KY11 1HG (1 page)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
7 July 1999Return made up to 22/06/99; no change of members (10 pages)
7 July 1999Return made up to 22/06/99; no change of members (10 pages)
6 July 1999Director's particulars changed (1 page)
6 July 1999Director's particulars changed (1 page)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
13 October 1998New secretary appointed (1 page)
13 October 1998Secretary resigned (1 page)
13 October 1998Secretary resigned (1 page)
13 October 1998New secretary appointed (1 page)
16 July 1998Return made up to 22/06/98; full list of members (6 pages)
16 July 1998Return made up to 22/06/98; full list of members (6 pages)
21 May 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998New director appointed (2 pages)
20 May 1998New secretary appointed (1 page)
20 May 1998New secretary appointed (1 page)
6 May 1998Registered office changed on 06/05/98 from: fyfe house westhill industrial estate skene aberdeen AB32 6TQ (1 page)
6 May 1998Registered office changed on 06/05/98 from: fyfe house westhill industrial estate skene aberdeen AB32 6TQ (1 page)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
18 August 1997Return made up to 22/06/97; full list of members (7 pages)
18 August 1997Return made up to 22/06/97; full list of members (7 pages)
21 October 1996Full accounts made up to 31 December 1995 (7 pages)
21 October 1996Full accounts made up to 31 December 1995 (7 pages)
10 July 1996Return made up to 22/06/96; no change of members (6 pages)
10 July 1996Return made up to 22/06/96; no change of members (6 pages)
20 June 1996Secretary resigned (1 page)
20 June 1996New secretary appointed (1 page)
20 June 1996Secretary resigned (1 page)
20 June 1996New secretary appointed (1 page)
15 May 1995Director's particulars changed (4 pages)
15 May 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
6 December 1991Accounts for a dormant company made up to 31 December 1990 (6 pages)
6 December 1991Accounts for a dormant company made up to 31 December 1990 (6 pages)
23 July 1991Return made up to 22/06/91; full list of members (10 pages)
14 January 1991Full accounts made up to 31 December 1989 (14 pages)
14 January 1991Full accounts made up to 31 December 1989 (14 pages)
19 January 1990Full accounts made up to 31 December 1988 (8 pages)
19 January 1990Full accounts made up to 31 December 1988 (8 pages)
19 January 1990Full accounts made up to 31 December 1988 (8 pages)
28 July 1989Return made up to 23/06/88; full list of members (6 pages)
23 November 1988Full accounts made up to 31 December 1987 (9 pages)
23 November 1988Full accounts made up to 31 December 1987 (9 pages)
23 November 1988Full accounts made up to 31 December 1987 (9 pages)
26 May 1988Full accounts made up to 31 December 1986 (9 pages)
26 May 1988Full accounts made up to 31 December 1986 (9 pages)
26 May 1988Full accounts made up to 31 December 1986 (9 pages)
2 October 1986Full accounts made up to 31 December 1985 (8 pages)
2 October 1986Return made up to 01/08/86; full list of members (8 pages)
2 October 1986Full accounts made up to 31 December 1985 (8 pages)
2 October 1986Full accounts made up to 31 December 1985 (8 pages)
10 November 1981Accounts made up to 31 December 1980 (8 pages)
5 August 1980Accounts made up to 31 December 1979 (17 pages)
5 August 1980Annual return made up to 07/07/80 (4 pages)
5 August 1980Annual return made up to 07/07/80 (4 pages)
9 August 1978Accounts made up to 31 December 2077 (22 pages)
16 May 1977Accounts made up to 31 December 1975 (10 pages)
16 May 1977Accounts made up to 31 December 1975 (10 pages)
16 May 1977Annual return made up to 16/03/76 (4 pages)
16 May 1977Annual return made up to 16/03/76 (4 pages)
24 December 1963Incorporation (15 pages)
24 December 1963Incorporation (15 pages)