Kelso
Roxburghshire
TD5 7AL
Scotland
Secretary Name | Mr Grant Hugh Davidson |
---|---|
Status | Current |
Appointed | 22 November 2011(47 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 24 Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Mrs Joanna Elizabeth Ballantyne |
---|---|
Date of Birth | June 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2013(49 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Mr Grant Hugh Davidson |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 23 September 2013(49 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 24 Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Adam Kenneth Ballantyne |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1988(24 years, 5 months after company formation) |
Appointment Duration | 21 years (resigned 03 September 2009) |
Role | Chairman |
Correspondence Address | Tweedsyde Kelso TD5 7PX Scotland |
Director Name | Euphemia Drummond Gleed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1988(24 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 October 1988) |
Role | Builder |
Correspondence Address | St Andrews Convent Stirches Hawick TD9 7NS Scotland |
Director Name | Glynn Wilson Hobkirk |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1988(24 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 25 March 2005) |
Role | Chartered Surveyor |
Correspondence Address | 1 Abbey View Kelso Roxburghshire TD5 8HX Scotland |
Secretary Name | Glynn Wilson Hobkirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1988(24 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 25 March 2005) |
Role | Company Director |
Correspondence Address | 1 Abbey View Kelso Roxburghshire TD5 8HX Scotland |
Secretary Name | Cheryl Elizabeth Purves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2005(41 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 June 2006) |
Role | Company Director |
Correspondence Address | 7 Springwood Terrace Jedburgh Road Kelso Roxburghshire TD5 8JQ Scotland |
Secretary Name | Jill Angela Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(42 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 06 July 2007) |
Role | Financial Controller |
Correspondence Address | 74/1 Princes Street Hawick Roxburghshire TD9 7EG Scotland |
Secretary Name | Margaret Osborne Fawcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(43 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 November 2011) |
Role | Company Director |
Correspondence Address | 24 Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Website | mjballantyne.co.uk |
---|---|
Telephone | 01573 224255 |
Telephone region | Kelso |
Registered Address | 24 Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
13.9k at £1 | Matthew Michael Ballantyne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,153,465 |
Gross Profit | £1,231,685 |
Net Worth | £5,971,077 |
Cash | £1,006,339 |
Current Liabilities | £1,214,949 |
Latest Accounts | 30 April 2021 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 19 August 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2023 (5 months, 1 week from now) |
23 April 2014 | Delivered on: 7 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 20 riverside drive, kelso. Outstanding |
---|---|
23 April 2014 | Delivered on: 7 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Subjects at pinnaclehill industrial estate, kelso ROX3900. Outstanding |
7 October 2010 | Delivered on: 21 October 2010 Persons entitled: Ats Scotland Limited Classification: Standard security Secured details: All obligationskin the minute of agreement. Particulars: Ats garage at the butts kelso. Outstanding |
10 January 2020 | Delivered on: 14 January 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole that area of ground with the mid-terraced dwellinghouse erected thereon known as and forming 17 mansefield court, kelso in the county of roxburgh being the subjects shown delineated in red on the plan annexed and subscribed as relative to the instrument - for more details please refer to the instrument. Outstanding |
10 January 2020 | Delivered on: 14 January 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole that area of ground with the semi-detached dwellinghouse erected theron known as and forming 5 fairway court, kelso in the county of roxburgh being the subjects shown delineated in red on the plan annexed and subscribed as relative to the instrument - for more details please refer to the instrument. Outstanding |
10 January 2020 | Delivered on: 14 January 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole that area of ground with the semi-dwellinghouse erected thereon known as 4 james dickson place, all as the said area of ground is shown dleineated and outlined in red and coloured pink on the plan annexed and signed as relative to the instrument - for more details please refer to the instrument. Outstanding |
10 January 2020 | Delivered on: 14 January 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole that area of ground with the semi-detached dwellinghouse erected theron known as and forming 6 fairway court, kelso in the county of roxburgh being the subjects shown delineated in red on the plan annexed and subscribed as relative to the instrument - for more details please refer to the instrument. Outstanding |
14 November 2019 | Delivered on: 22 November 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole that flatted dwellinghouse known as 5 henderson's court, east bowmont street, kelso being the north-eastmost flat on the ground floor - for more details please refer to the instrument. Outstanding |
5 November 2019 | Delivered on: 12 November 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 22 shedden park road, kelso ROX11811. Outstanding |
6 November 2019 | Delivered on: 12 November 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Subjects known as neworth cottage, edenside road, kelso. Outstanding |
13 May 2019 | Delivered on: 15 May 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 April 2014 | Delivered on: 7 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Abbey house, kelso, county of roxburgh. Outstanding |
27 June 2013 | Delivered on: 1 July 2013 Satisfied on: 25 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
14 December 2005 | Delivered on: 22 December 2005 Satisfied on: 5 January 2013 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 |
13 November 2002 | Delivered on: 26 November 2002 Satisfied on: 19 September 2008 Persons entitled: Scottish Enterprise Borders Classification: Standard security Secured details: All sums payable or which may become payable by the company to the chargee in terms of missives. Particulars: Plot or area of ground at pinnaclehill industrial estate, kelso extending to 3,985 metres--title number rox 2221. Fully Satisfied |
24 October 2001 | Delivered on: 8 November 2001 Satisfied on: 9 April 2002 Persons entitled: Adam Kenneth Ballantyne and Others Classification: 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 |
16 April 1997 | Delivered on: 22 April 1997 Satisfied on: 26 July 2012 Persons entitled: Scottish Borders Enterprise Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 1013 sq.metres at bridge street,kelso. Fully Satisfied |
19 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
---|---|
26 April 2021 | Full accounts made up to 30 April 2020 (30 pages) |
17 December 2020 | Satisfaction of charge 6 in full (1 page) |
3 November 2020 | Satisfaction of charge SC0400790011 in full (1 page) |
20 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
22 February 2020 | Satisfaction of charge SC0400790009 in full (4 pages) |
14 January 2020 | Registration of charge SC0400790015, created on 10 January 2020 (8 pages) |
14 January 2020 | Registration of charge SC0400790016, created on 10 January 2020 (8 pages) |
14 January 2020 | Registration of charge SC0400790017, created on 10 January 2020 (8 pages) |
14 January 2020 | Registration of charge SC0400790018, created on 10 January 2020 (8 pages) |
22 November 2019 | Registration of charge SC0400790014, created on 14 November 2019 (9 pages) |
12 November 2019 | Registration of charge SC0400790012, created on 6 November 2019 (8 pages) |
12 November 2019 | Registration of charge SC0400790013, created on 5 November 2019 (6 pages) |
4 October 2019 | Full accounts made up to 30 April 2019 (32 pages) |
13 September 2019 | Second filing of Confirmation Statement dated 19/08/2018 (6 pages) |
21 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
15 May 2019 | Registration of charge SC0400790011, created on 13 May 2019 (8 pages) |
21 December 2018 | Full accounts made up to 30 April 2018 (29 pages) |
20 August 2018 | Confirmation statement made on 19 August 2018 with no updates
|
6 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
6 June 2018 | Change of share class name or designation (2 pages) |
28 November 2017 | Full accounts made up to 30 April 2017 (32 pages) |
28 November 2017 | Full accounts made up to 30 April 2017 (32 pages) |
31 August 2017 | Notification of Matthew Michael Ballantyne as a person with significant control on 1 September 2016 (2 pages) |
31 August 2017 | Notification of Matthew Michael Ballantyne as a person with significant control on 1 September 2016 (2 pages) |
30 August 2017 | Withdrawal of a person with significant control statement on 30 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
30 August 2017 | Withdrawal of a person with significant control statement on 30 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
20 January 2017 | Accounts for a small company made up to 30 April 2016 (5 pages) |
20 January 2017 | Accounts for a small company made up to 30 April 2016 (5 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
22 August 2016 | 19/08/16 Statement of Capital gbp 13909.00 (5 pages) |
5 February 2016 | Full accounts made up to 30 April 2015 (23 pages) |
5 February 2016 | Full accounts made up to 30 April 2015 (23 pages) |
25 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
29 January 2015 | Full accounts made up to 30 April 2014 (27 pages) |
29 January 2015 | Full accounts made up to 30 April 2014 (27 pages) |
21 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
7 May 2014 | Registration of charge 0400790010 (9 pages) |
7 May 2014 | Registration of charge 0400790009 (8 pages) |
7 May 2014 | Registration of charge 0400790008 (7 pages) |
7 May 2014 | Registration of charge 0400790008 (7 pages) |
7 May 2014 | Registration of charge 0400790009 (8 pages) |
7 May 2014 | Registration of charge 0400790010 (9 pages) |
25 April 2014 | Satisfaction of charge 0400790007 in full (1 page) |
25 April 2014 | Satisfaction of charge 0400790007 in full (1 page) |
30 January 2014 | Full accounts made up to 30 April 2013 (24 pages) |
30 January 2014 | Full accounts made up to 30 April 2013 (24 pages) |
2 October 2013 | Resolutions
|
2 October 2013 | Statement by directors (1 page) |
2 October 2013 | Statement of capital on 2 October 2013
|
2 October 2013 | Solvency statement dated 17/09/13 (1 page) |
2 October 2013 | Resolutions
|
2 October 2013 | Particulars of variation of rights attached to shares (3 pages) |
2 October 2013 | Change of share class name or designation (2 pages) |
2 October 2013 | Resolutions
|
2 October 2013 | Resolutions
|
2 October 2013 | Statement of capital on 2 October 2013
|
2 October 2013 | Resolutions
|
2 October 2013 | Statement by directors (1 page) |
2 October 2013 | Statement of capital on 2 October 2013
|
2 October 2013 | Solvency statement dated 17/09/13 (1 page) |
2 October 2013 | Resolutions
|
2 October 2013 | Particulars of variation of rights attached to shares (3 pages) |
2 October 2013 | Change of share class name or designation (2 pages) |
2 October 2013 | Resolutions
|
2 October 2013 | Resolutions
|
23 September 2013 | Appointment of Mrs Joanna Elizabeth Ballantyne as a director (2 pages) |
23 September 2013 | Appointment of Mr Grant Hugh Davidson as a director (2 pages) |
23 September 2013 | Appointment of Mrs Joanna Elizabeth Ballantyne as a director (2 pages) |
23 September 2013 | Appointment of Mr Grant Hugh Davidson as a director (2 pages) |
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders (4 pages) |
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Registration of charge 0400790007 (4 pages) |
1 July 2013 | Registration of charge 0400790007 (4 pages) |
7 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
7 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
23 November 2012 | Accounts for a medium company made up to 30 April 2012 (25 pages) |
23 November 2012 | Accounts for a medium company made up to 30 April 2012 (25 pages) |
30 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
26 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
7 February 2012 | Full accounts made up to 30 April 2011 (25 pages) |
7 February 2012 | Full accounts made up to 30 April 2011 (25 pages) |
22 December 2011 | Appointment of Mr Grant Hugh Davidson as a secretary (1 page) |
22 December 2011 | Termination of appointment of Margaret Fawcus as a secretary (1 page) |
22 December 2011 | Appointment of Mr Grant Hugh Davidson as a secretary (1 page) |
22 December 2011 | Termination of appointment of Margaret Fawcus as a secretary (1 page) |
31 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Full accounts made up to 30 April 2010 (22 pages) |
28 January 2011 | Full accounts made up to 30 April 2010 (22 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Director's details changed for Matthew Michael Ballantyne on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Margaret Fawcus on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Matthew Michael Ballantyne on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Margaret Fawcus on 22 October 2009 (1 page) |
9 September 2009 | Appointment terminated director adam ballantyne (1 page) |
9 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
9 September 2009 | Appointment terminated director adam ballantyne (1 page) |
9 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
14 August 2009 | Full accounts made up to 30 April 2009 (22 pages) |
14 August 2009 | Full accounts made up to 30 April 2009 (22 pages) |
24 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
24 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 August 2008 | Accounts for a medium company made up to 30 April 2008 (21 pages) |
11 August 2008 | Accounts for a medium company made up to 30 April 2007 (24 pages) |
11 August 2008 | Accounts for a medium company made up to 30 April 2008 (21 pages) |
11 August 2008 | Accounts for a medium company made up to 30 April 2007 (24 pages) |
19 September 2007 | Return made up to 19/08/07; no change of members (7 pages) |
19 September 2007 | Return made up to 19/08/07; no change of members (7 pages) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
1 March 2007 | Accounts for a medium company made up to 30 April 2006 (22 pages) |
1 March 2007 | Accounts for a medium company made up to 30 April 2006 (22 pages) |
5 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | Return made up to 19/08/06; full list of members
|
5 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | Return made up to 19/08/06; full list of members
|
5 October 2006 | New secretary appointed (2 pages) |
21 February 2006 | Accounts for a medium company made up to 30 April 2005 (17 pages) |
21 February 2006 | Accounts for a medium company made up to 30 April 2005 (17 pages) |
22 December 2005 | Partic of mort/charge * (3 pages) |
22 December 2005 | Partic of mort/charge * (3 pages) |
23 August 2005 | Return made up to 19/08/05; full list of members (3 pages) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Return made up to 19/08/05; full list of members (3 pages) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Secretary resigned;director resigned (1 page) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Secretary resigned;director resigned (1 page) |
25 February 2005 | Accounts for a medium company made up to 30 April 2004 (16 pages) |
25 February 2005 | Accounts for a medium company made up to 30 April 2004 (16 pages) |
25 August 2004 | Return made up to 19/08/04; full list of members (8 pages) |
25 August 2004 | Return made up to 19/08/04; full list of members (8 pages) |
14 January 2004 | Full accounts made up to 30 April 2003 (24 pages) |
14 January 2004 | Full accounts made up to 30 April 2003 (24 pages) |
15 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
29 November 2002 | Full accounts made up to 30 April 2002 (23 pages) |
29 November 2002 | Full accounts made up to 30 April 2002 (23 pages) |
26 November 2002 | Partic of mort/charge * (5 pages) |
26 November 2002 | Partic of mort/charge * (5 pages) |
6 September 2002 | Return made up to 19/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 19/08/02; full list of members (7 pages) |
9 April 2002 | Dec mort/charge * (4 pages) |
9 April 2002 | Dec mort/charge * (4 pages) |
15 January 2002 | Full accounts made up to 30 April 2001 (23 pages) |
15 January 2002 | Full accounts made up to 30 April 2001 (23 pages) |
8 November 2001 | Partic of mort/charge * (5 pages) |
8 November 2001 | Partic of mort/charge * (5 pages) |
4 September 2001 | Return made up to 19/08/01; full list of members (7 pages) |
4 September 2001 | Return made up to 19/08/01; full list of members (7 pages) |
30 January 2001 | Full accounts made up to 30 April 2000 (21 pages) |
30 January 2001 | Full accounts made up to 30 April 2000 (21 pages) |
20 November 2000 | £ sr [email protected] 30/04/00 (1 page) |
20 November 2000 | £ sr [email protected] 30/04/00 (1 page) |
17 November 2000 | Resolutions
|
1 September 2000 | Return made up to 19/08/00; full list of members (7 pages) |
1 September 2000 | Return made up to 19/08/00; full list of members (7 pages) |
19 October 1999 | Full accounts made up to 30 April 1999 (21 pages) |
19 October 1999 | Full accounts made up to 30 April 1999 (21 pages) |
1 September 1999 | Return made up to 19/08/99; no change of members (4 pages) |
1 September 1999 | Return made up to 19/08/99; no change of members (4 pages) |
4 February 1999 | Full accounts made up to 30 April 1998 (18 pages) |
4 February 1999 | Full accounts made up to 30 April 1998 (18 pages) |
2 September 1998 | Return made up to 19/08/98; full list of members (6 pages) |
2 September 1998 | Return made up to 19/08/98; full list of members (6 pages) |
16 December 1997 | Full accounts made up to 30 April 1997 (18 pages) |
16 December 1997 | Full accounts made up to 30 April 1997 (18 pages) |
24 September 1997 | Return made up to 19/08/97; no change of members
|
24 September 1997 | Return made up to 19/08/97; no change of members
|
22 April 1997 | Partic of mort/charge * (6 pages) |
22 April 1997 | Partic of mort/charge * (6 pages) |
30 August 1996 | Return made up to 19/08/96; no change of members (4 pages) |
30 August 1996 | Full group accounts made up to 30 April 1996 (23 pages) |
30 August 1996 | Return made up to 19/08/96; no change of members (4 pages) |
30 August 1996 | Full group accounts made up to 30 April 1996 (23 pages) |
28 July 1995 | Full group accounts made up to 30 April 1995 (25 pages) |
28 July 1995 | Full group accounts made up to 30 April 1995 (25 pages) |
15 May 1995 | £ ic 25000/24000 21/03/95 £ sr [email protected]=1000 (1 page) |
15 May 1995 | £ ic 25000/24000 21/03/95 £ sr [email protected]=1000 (1 page) |
10 November 1983 | Accounts made up to 31 March 1982 (13 pages) |
10 November 1983 | Accounts made up to 31 March 1982 (13 pages) |
20 March 1964 | Incorporation (13 pages) |
20 March 1964 | Certificate of incorporation (1 page) |
20 March 1964 | Certificate of incorporation (1 page) |
20 March 1964 | Incorporation (13 pages) |