Company NameRangers Fc Youth Development Company Limited
Company StatusActive
Company NumberSC040033
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 March 1964(60 years, 2 months ago)
Previous NameRangers F.C. Development Fund Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr James Boyle Potter Macbrayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(37 years, 6 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Strathbrock Place
Uphall
West Lothian
EH52 6BN
Scotland
Director NameMr Colin Stewart
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2006(42 years, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressOverton
4 Queen Street
Helensburgh
G84 9QQ
Scotland
Secretary NameMr Colin Stewart
StatusCurrent
Appointed20 April 2010(46 years, 1 month after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressBroomloan House 150 Edmiston Drive
Ibrox Stadium
Glasgow
G51 2XD
Scotland
Director NameMr John Greig
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2015(51 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressRangers Youth Development Co. 2nd Floor, Broomloan
150 Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameWilliam Waddell
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1988(24 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 October 1992)
RoleCompany Director
Correspondence Address5 Dundonald Road
Kirklee
Glasgow
Lanarkshire
G12 9LJ
Scotland
Director NameAlexander Robertson
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1988(24 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 December 1992)
RoleRetired Chartered Accountant
Correspondence AddressRose Cottage
Fenwick
KA3 6AM
Scotland
Director NameLawrence Robert Marlborough
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1988(24 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 1990)
RoleCompany Director
Correspondence Address402 Lakeview Avenue
Zephyr Cove
Nevada
Foreign
Director NameRobert Stewart Logan
NationalityBritish
StatusResigned
Appointed04 November 1988(24 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 1990)
RoleRetired Motor Engineer
Correspondence Address24 Cortachy Crescent
Northmuir
Kirriemuir
Angus
DD8 4TP
Scotland
Director NameHugh Rennie Walker Adam
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1988(24 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 April 1996)
RolePools Manager
Correspondence Address14 Anderson Street
Hamilton
Lanarkshire
ML3 0QN
Scotland
Secretary NameJohn Davidson McLaughlin
NationalityBritish
StatusResigned
Appointed04 November 1988(24 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 July 1991)
RoleCompany Director
Correspondence Address36 Stamperland Crescent
Clarkston
Glasgow
Lanarkshire
G76 8LH
Scotland
Director NameJames McKenzie Robinson
Date of BirthJune 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1990(26 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 July 2000)
RoleMetal Merchant And Processor
Correspondence AddressMeadowbank
Kilbarchan
PA10 2LN
Scotland
Secretary NameIain Harrison McDougall
NationalityBritish
StatusResigned
Appointed09 July 1991(27 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 11 December 2007)
RoleChartered Accountant
Correspondence Address5 Balvie Avenue
Giffnock
Renfrewshire
G46 6NE
Scotland
Director NameWilliam Barr Steven
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(28 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 27 August 2006)
RoleChartered Accountant
Correspondence Address13 Thorn Drive
Burnside Rutherglen
Glasgow
G73 4RH
Scotland
Director NameIan Barr Skelly
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(29 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeewood House
Lanark
ML11 9JA
Scotland
Director NameRobert Martin Reilly
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(31 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 25 September 2007)
RoleManager
Correspondence AddressFlat 5a Newton Court
Newton Grove
Newton Mearns, Glasgow
G77 5QL
Scotland
Director NameIain Harrison McDougall
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(36 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 August 2001)
RoleChartered Accountant
Correspondence Address5 Balvie Avenue
Giffnock
Renfrewshire
G46 6NE
Scotland
Director NameJohn Macmillan
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(37 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 June 2004)
RoleRetired
Correspondence Address19 Broomberry Drive
Gourock
Renfrewshire
PA19 1JY
Scotland
Director NameNicholas Gerard Peel
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(37 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 March 2005)
RoleCompany Director
Correspondence Address40 East Barnton Avenue
Edinburgh
Midlothian
EH4 6AQ
Scotland
Director NameMr Satnam Singh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(40 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 September 2013)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address31 Dumbreck Road
Glasgow
G41
Scotland
Director NameIain Harrison McDougall
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(41 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 December 2007)
RoleChartered Accountant
Correspondence Address5 Balvie Avenue
Giffnock
Renfrewshire
G46 6NE
Scotland
Director NameJohn Boyle
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(42 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2008)
RoleManager
Correspondence Address5 5 Kaim Crescent
Bathgate
EH48 1ER
Scotland
Director NameMr Akram Atta Mohammed
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(42 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 July 2015)
RoleRestaurantuer
Country of ResidenceScotland
Correspondence Address67 Pentland Crescent
Larkhall
ML9 2UP
Scotland
Director NameMr Donald Charles McIntyre
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(43 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 December 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address52 Southbrae Drive
Jordanhill
Glasgow
G13 1QD
Scotland
Director NameMr Jim Whitelaw
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(47 years after company formation)
Appointment Duration1 year (resigned 29 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address96 Holmhills Road
Cambuslang
Glasgow
G72 8EL
Scotland
Director NameMr Brian Stockbridge
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(49 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 24 January 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBroomloan House 150 Edmiston Drive
Ibrox Stadium
Glasgow
G51 2XD
Scotland
Director NameMr Craig Mather
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(49 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 October 2013)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressBroomloan House 150 Edmiston Drive
Ibrox Stadium
Glasgow
G51 2XD
Scotland

Contact

Websiterangers.co.uk
Telephone0808 1001885
Telephone regionFreephone

Location

Registered AddressBroomloan House 150 Edmiston Drive
Ibrox Stadium
Glasgow
G51 2XD
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£50,686
Cash£30,000
Current Liabilities£174,948

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return31 October 2023 (6 months, 1 week ago)
Next Return Due14 November 2024 (6 months, 1 week from now)

Charges

28 November 1988Delivered on: 15 December 1988
Satisfied on: 23 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Edmiston house, edmiston drive, ibrox, glasgow.
Fully Satisfied
2 September 1988Delivered on: 14 September 1988
Satisfied on: 19 September 2001
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.
Fully Satisfied
18 June 1984Delivered on: 29 June 1984
Satisfied on: 6 June 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All the whole the standard security by the rangers football club.
Fully Satisfied

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
2 August 2023Accounts for a small company made up to 31 July 2022 (14 pages)
1 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
1 August 2022Accounts for a small company made up to 31 July 2021 (14 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
4 May 2021Accounts for a small company made up to 31 July 2020 (14 pages)
4 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
3 August 2020Accounts for a small company made up to 31 July 2019 (14 pages)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
11 April 2019Full accounts made up to 31 July 2018 (13 pages)
2 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
27 February 2018Full accounts made up to 31 July 2017 (12 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 June 2017Full accounts made up to 31 July 2016 (11 pages)
2 June 2017Full accounts made up to 31 July 2016 (11 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
27 April 2016Accounts for a small company made up to 31 July 2015 (5 pages)
27 April 2016Accounts for a small company made up to 31 July 2015 (5 pages)
3 November 2015Annual return made up to 31 October 2015 no member list (4 pages)
3 November 2015Annual return made up to 31 October 2015 no member list (4 pages)
4 September 2015Appointment of Mr John Greig as a director on 22 July 2015 (2 pages)
4 September 2015Appointment of Mr John Greig as a director on 22 July 2015 (2 pages)
15 July 2015Termination of appointment of Akram Atta Mohammed as a director on 15 July 2015 (1 page)
15 July 2015Termination of appointment of Akram Atta Mohammed as a director on 15 July 2015 (1 page)
9 July 2015Company name changed rangers F.C. development fund LIMITED\certificate issued on 09/07/15
  • RES15 ‐ Change company name resolution on 2015-06-23
(3 pages)
9 July 2015Company name changed rangers F.C. development fund LIMITED\certificate issued on 09/07/15
  • RES15 ‐ Change company name resolution on 2015-06-23
(3 pages)
12 March 2015Accounts for a small company made up to 31 July 2014 (5 pages)
12 March 2015Accounts for a small company made up to 31 July 2014 (5 pages)
3 November 2014Annual return made up to 31 October 2014 no member list (4 pages)
3 November 2014Annual return made up to 31 October 2014 no member list (4 pages)
28 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
28 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
28 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
28 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
27 March 2014Accounts for a small company made up to 31 July 2013 (5 pages)
27 March 2014Accounts for a small company made up to 31 July 2013 (5 pages)
27 January 2014Termination of appointment of Brian Stockbridge as a director (1 page)
27 January 2014Termination of appointment of Brian Stockbridge as a director (1 page)
1 November 2013Annual return made up to 31 October 2013 no member list (5 pages)
1 November 2013Annual return made up to 31 October 2013 no member list (5 pages)
21 October 2013Termination of appointment of Craig Mather as a director (1 page)
21 October 2013Termination of appointment of Craig Mather as a director (1 page)
12 September 2013Termination of appointment of Satnam Singh as a director (1 page)
12 September 2013Termination of appointment of Satnam Singh as a director (1 page)
1 August 2013Appointment of Mr Craig Mather as a director (2 pages)
1 August 2013Appointment of Mr Brian Stockbridge as a director (2 pages)
1 August 2013Appointment of Mr Craig Mather as a director (2 pages)
1 August 2013Appointment of Mr Brian Stockbridge as a director (2 pages)
26 July 2013Termination of appointment of Jim Whitelaw as a director (1 page)
26 July 2013Termination of appointment of Jim Whitelaw as a director (1 page)
1 May 2013Full accounts made up to 31 July 2012 (11 pages)
1 May 2013Full accounts made up to 31 July 2012 (11 pages)
11 December 2012Termination of appointment of Donald Mcintyre as a director (1 page)
11 December 2012Termination of appointment of Donald Mcintyre as a director (1 page)
11 December 2012Appointment of Mr Colin Stewart as a secretary (1 page)
11 December 2012Appointment of Mr Colin Stewart as a secretary (1 page)
19 November 2012Annual return made up to 31 October 2012 no member list (7 pages)
19 November 2012Annual return made up to 31 October 2012 no member list (7 pages)
30 May 2012Full accounts made up to 31 July 2011 (11 pages)
30 May 2012Full accounts made up to 31 July 2011 (11 pages)
31 October 2011Annual return made up to 31 October 2011 no member list (7 pages)
31 October 2011Annual return made up to 31 October 2011 no member list (7 pages)
27 April 2011Appointment of Mr Jim Whitelaw as a director (2 pages)
27 April 2011Appointment of Mr Jim Whitelaw as a director (2 pages)
17 February 2011Full accounts made up to 31 July 2010 (11 pages)
17 February 2011Full accounts made up to 31 July 2010 (11 pages)
2 November 2010Annual return made up to 31 October 2010 no member list (6 pages)
2 November 2010Annual return made up to 31 October 2010 no member list (6 pages)
2 November 2009Director's details changed for Donald Charles Mcintyre on 31 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Colin Stewart on 31 October 2009 (2 pages)
2 November 2009Director's details changed for James Boyle Potter Macbrayne on 31 October 2009 (2 pages)
2 November 2009Annual return made up to 31 October 2009 no member list (5 pages)
2 November 2009Director's details changed for James Boyle Potter Macbrayne on 31 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Akram Atta Mohammed on 31 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Akram Atta Mohammed on 31 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Colin Stewart on 31 October 2009 (2 pages)
2 November 2009Annual return made up to 31 October 2009 no member list (5 pages)
2 November 2009Director's details changed for Donald Charles Mcintyre on 31 October 2009 (2 pages)
16 October 2009Full accounts made up to 31 July 2009 (11 pages)
16 October 2009Full accounts made up to 31 July 2009 (11 pages)
4 November 2008Registered office changed on 04/11/2008 from argyle house ibrox stadium glasgow G51 2XD (1 page)
4 November 2008Registered office changed on 04/11/2008 from argyle house ibrox stadium glasgow G51 2XD (1 page)
4 November 2008Location of debenture register (1 page)
4 November 2008Location of register of members (1 page)
4 November 2008Annual return made up to 31/10/08 (3 pages)
4 November 2008Annual return made up to 31/10/08 (3 pages)
4 November 2008Location of register of members (1 page)
4 November 2008Location of debenture register (1 page)
29 October 2008Full accounts made up to 31 July 2008 (12 pages)
29 October 2008Full accounts made up to 31 July 2008 (12 pages)
20 March 2008Appointment terminated director john boyle (1 page)
20 March 2008Appointment terminated director john boyle (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Director resigned (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007Annual return made up to 31/10/07 (2 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007New director appointed (1 page)
27 November 2007Annual return made up to 31/10/07 (2 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007New director appointed (1 page)
27 November 2007Director's particulars changed (1 page)
25 October 2007Full accounts made up to 31 July 2007 (12 pages)
25 October 2007Full accounts made up to 31 July 2007 (12 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
19 December 2006New director appointed (1 page)
19 December 2006New director appointed (1 page)
28 November 2006Full accounts made up to 31 July 2006 (12 pages)
28 November 2006Full accounts made up to 31 July 2006 (12 pages)
24 November 2006Annual return made up to 31/10/06 (2 pages)
24 November 2006Annual return made up to 31/10/06 (2 pages)
21 November 2006New director appointed (1 page)
21 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
10 January 2006Full accounts made up to 31 July 2005 (11 pages)
10 January 2006Full accounts made up to 31 July 2005 (11 pages)
4 November 2005New director appointed (1 page)
4 November 2005New director appointed (1 page)
1 November 2005Annual return made up to 31/10/05 (2 pages)
1 November 2005Annual return made up to 31/10/05 (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
8 November 2004Annual return made up to 31/10/04 (5 pages)
8 November 2004Full accounts made up to 31 July 2004 (11 pages)
8 November 2004Annual return made up to 31/10/04 (5 pages)
8 November 2004Full accounts made up to 31 July 2004 (11 pages)
14 June 2004Director resigned (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004New director appointed (2 pages)
17 November 2003Annual return made up to 31/10/03
  • 363(287) ‐ Registered office changed on 17/11/03
(5 pages)
17 November 2003Full accounts made up to 31 July 2003 (11 pages)
17 November 2003Annual return made up to 31/10/03
  • 363(287) ‐ Registered office changed on 17/11/03
(5 pages)
17 November 2003Full accounts made up to 31 July 2003 (11 pages)
12 November 2002Annual return made up to 31/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 2002Annual return made up to 31/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2002Full accounts made up to 31 July 2002 (11 pages)
5 November 2002Full accounts made up to 31 July 2002 (11 pages)
3 September 2002Auditor's resignation (1 page)
3 September 2002Auditor's resignation (1 page)
30 November 2001Secretary resigned (1 page)
30 November 2001Secretary resigned (1 page)
23 November 2001Dec mort/charge * (4 pages)
23 November 2001Dec mort/charge * (4 pages)
20 November 2001Full accounts made up to 31 July 2001 (12 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Full accounts made up to 31 July 2001 (12 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Annual return made up to 31/10/01
  • 363(288) ‐ Director resigned
(4 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Annual return made up to 31/10/01
  • 363(288) ‐ Director resigned
(4 pages)
20 November 2001New director appointed (2 pages)
19 September 2001Dec mort/charge * (5 pages)
19 September 2001Dec mort/charge * (5 pages)
9 November 2000Full accounts made up to 31 July 2000 (12 pages)
9 November 2000Full accounts made up to 31 July 2000 (12 pages)
9 November 2000Annual return made up to 31/10/00 (4 pages)
9 November 2000Annual return made up to 31/10/00 (4 pages)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
18 November 1999Annual return made up to 31/10/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 November 1999Full accounts made up to 31 July 1999 (12 pages)
18 November 1999Full accounts made up to 31 July 1999 (12 pages)
18 November 1999Annual return made up to 31/10/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 November 1998Annual return made up to 31/10/98 (4 pages)
11 November 1998Full accounts made up to 31 July 1998 (15 pages)
11 November 1998Full accounts made up to 31 July 1998 (15 pages)
11 November 1998Annual return made up to 31/10/98 (4 pages)
19 April 1998Full accounts made up to 31 July 1997 (15 pages)
19 April 1998Full accounts made up to 31 July 1997 (15 pages)
5 December 1997Annual return made up to 31/10/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 December 1997Annual return made up to 31/10/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 November 1996Full accounts made up to 31 July 1996 (14 pages)
29 November 1996Full accounts made up to 31 July 1996 (14 pages)
29 November 1996Annual return made up to 31/10/96 (4 pages)
29 November 1996Annual return made up to 31/10/96 (4 pages)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
28 May 1996Full accounts made up to 31 July 1995 (14 pages)
28 May 1996Full accounts made up to 31 July 1995 (14 pages)
4 December 1995New director appointed (2 pages)
4 December 1995Director resigned (2 pages)
4 December 1995Annual return made up to 31/10/95 (4 pages)
4 December 1995Director resigned (2 pages)
4 December 1995New director appointed (2 pages)
4 December 1995Annual return made up to 31/10/95 (4 pages)
22 November 1995Memorandum and Articles of Association (52 pages)
22 November 1995Memorandum and Articles of Association (52 pages)
9 November 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
9 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
9 November 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
9 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
2 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
2 August 1995Memorandum and Articles of Association (52 pages)
2 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
2 August 1995Memorandum and Articles of Association (52 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
10 April 1992Full accounts made up to 31 July 1991 (13 pages)