Stirling
FK8 2ND
Scotland
Secretary Name | Mr Steven Russell Craig |
---|---|
Status | Current |
Appointed | 31 July 2020(56 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 7 Melville Terrace Stirling FK8 2ND Scotland |
Director Name | Mr Stuart Kane |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Melville Terrace Stirling FK8 2ND Scotland |
Director Name | Mr Malcolm Newall Howat |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(57 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Melville Terrace Stirling FK8 2ND Scotland |
Director Name | Mr David John Eastcroft |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(57 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Melville Terrace Stirling FK8 2ND Scotland |
Director Name | Mr Henry Frew Robertson |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(24 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 29 December 2004) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 14 Gean Court Abronhill Cumbernauld Strathclyde G67 3LU Scotland |
Director Name | Mr Alan Anthony Sinclair |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(24 years, 8 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 17 November 2016) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 15 Whittingehame Drive Glasgow G12 0XT Scotland |
Director Name | Peter Stanley Sinclair |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(24 years, 8 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 17 November 2016) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 77 The Paddock Claremont Court Hamilton Lanarkshire ML3 0RF Scotland |
Secretary Name | George Henderson Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(24 years, 8 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 27 August 2013) |
Role | Company Director |
Correspondence Address | 17 Wallace Place Hamilton Lanarkshire ML3 7DE Scotland |
Director Name | John Kennedy |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(30 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 03 April 2009) |
Role | Joint Managing Director |
Correspondence Address | 14 Community Place Bellshill Lanarkshire ML4 2DG Scotland |
Director Name | Irene Ursula McGee |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(32 years after company formation) |
Appointment Duration | 20 years, 6 months (resigned 17 November 2016) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 11 Grieve Croft Bothwell Glasgow G71 8LU Scotland |
Director Name | James Armstrong Smith |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(34 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 04 April 2011) |
Role | Joint Managing Director |
Country of Residence | Scotland |
Correspondence Address | 62 Glen Fyne Road Cumbernauld Glasgow G68 0DD Scotland |
Director Name | Mr David Semple |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(46 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 November 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 120 Bothwell Street Glasgow G2 7JL Scotland |
Secretary Name | Ms Caroline Joyce Mackie |
---|---|
Status | Resigned |
Appointed | 27 August 2013(49 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 November 2016) |
Role | Company Director |
Correspondence Address | 120 Bothwell Street Glasgow G2 7JL Scotland |
Director Name | Mr Alan Alexander Macpherson |
---|---|
Date of Birth | June 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(52 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Melville Terrace Stirling FK8 2ND Scotland |
Director Name | Mr Stephen Mark Hoggan |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(52 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Bothwell Street Glasgow G2 7JL Scotland |
Director Name | Mr Malcolm Newall Howat |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(55 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Melville Terrace Stirling FK8 2ND Scotland |
Director Name | Mr David John Eastcroft |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(55 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Melville Terrace Stirling FK8 2ND Scotland |
Director Name | Mr Stephen Mark Hoggan |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Melville Terrace Stirling FK8 2ND Scotland |
Director Name | Mr William Paterson |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Melville Terrace Stirling FK8 2ND Scotland |
Website | maintool.co.uk |
---|
Registered Address | 7 Melville Terrace Stirling FK8 2ND Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 10 other UK companies use this postal address |
800 at £1 | Peter Stanley Sinclair 4.30% Ordinary A |
---|---|
6.1k at £1 | Trustee Of Jenny Sinclair 32.90% Ordinary |
5.9k at £1 | Peter Stanley Sinclair 31.61% Ordinary |
2.9k at £1 | Irene Ursula Mcgee 15.59% Ordinary |
2.9k at £1 | Mr Alan Anthony Sinclair 15.59% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,704,883 |
Cash | £697,332 |
Current Liabilities | £602,233 |
Latest Accounts | 31 August 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 31 December 2022 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
17 November 2016 | Delivered on: 30 November 2016 Persons entitled: Howat Capital Partners UK Limited Classification: A registered charge Outstanding |
---|---|
13 April 1966 | Delivered on: 19 April 1966 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. Outstanding |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
25 October 2021 | Appointment of Mr Malcolm Newall Howat as a director on 12 October 2021 (2 pages) |
25 October 2021 | Appointment of Mr David John Eastcroft as a director on 12 October 2021 (2 pages) |
25 October 2021 | Termination of appointment of Stephen Mark Hoggan as a director on 12 October 2021 (1 page) |
25 October 2021 | Termination of appointment of William Paterson as a director on 12 October 2021 (1 page) |
4 August 2021 | Appointment of Mr Stuart Kane as a director on 30 July 2021 (2 pages) |
4 August 2021 | Termination of appointment of Malcolm Newall Howat as a director on 30 July 2021 (1 page) |
4 August 2021 | Termination of appointment of David John Eastcroft as a director on 30 July 2021 (1 page) |
3 August 2021 | Accounts for a small company made up to 31 August 2020 (17 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
11 December 2020 | Termination of appointment of Alan Alexander Macpherson as a director on 11 December 2020 (1 page) |
26 November 2020 | Change of details for Howat Capital Uk Limited as a person with significant control on 13 August 2020 (2 pages) |
26 November 2020 | Cessation of Howat Capital Uk Limited as a person with significant control on 13 August 2020 (1 page) |
31 July 2020 | Appointment of Mr William Paterson as a director on 31 July 2020 (2 pages) |
31 July 2020 | Appointment of Mr Stephen Mark Hoggan as a director on 31 July 2020 (2 pages) |
31 July 2020 | Appointment of Mr Steven Russell Craig as a director on 31 July 2020 (2 pages) |
31 July 2020 | Appointment of Mr Steven Russell Craig as a secretary on 31 July 2020 (2 pages) |
1 July 2020 | Register(s) moved to registered inspection location 120 Bothwell Street Glasgow G2 7JL (1 page) |
1 July 2020 | Resolutions
|
30 June 2020 | Register inspection address has been changed to 120 Bothwell Street Glasgow G2 7JL (1 page) |
30 June 2020 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL United Kingdom to 7 Melville Terrace Stirling FK8 2nd on 30 June 2020 (1 page) |
1 June 2020 | Accounts for a small company made up to 31 August 2019 (15 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
30 August 2019 | Statement of capital following an allotment of shares on 30 August 2019
|
17 July 2019 | Appointment of Mr Malcolm Newall Howat as a director on 17 July 2019 (2 pages) |
17 July 2019 | Appointment of Mr David John Eastcroft as a director on 17 July 2019 (2 pages) |
5 July 2019 | Termination of appointment of Stephen Mark Hoggan as a director on 30 June 2019 (1 page) |
6 June 2019 | Accounts for a small company made up to 31 August 2018 (15 pages) |
6 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
11 January 2018 | Notification of Howat Capital Uk Limited as a person with significant control on 31 August 2017 (2 pages) |
11 January 2018 | Notification of Howat Capital Uk Limited as a person with significant control on 31 August 2017 (2 pages) |
11 January 2018 | Cessation of Ams Group Holdings Limited as a person with significant control on 31 August 2017 (1 page) |
10 October 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
10 October 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL Scotland to 120 Bothwell Street Glasgow G2 7JL on 4 January 2017 (1 page) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL Scotland to 120 Bothwell Street Glasgow G2 7JL on 4 January 2017 (1 page) |
5 December 2016 | Termination of appointment of Caroline Joyce Mackie as a secretary on 17 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Alan Anthony Sinclair as a director on 17 November 2016 (1 page) |
5 December 2016 | Termination of appointment of David Semple as a director on 17 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Irene Ursula Mcgee as a director on 17 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Peter Stanley Sinclair as a director on 17 November 2016 (1 page) |
5 December 2016 | Appointment of Stephen Hoggan as a director on 17 November 2016 (2 pages) |
5 December 2016 | Appointment of Mr Alan Alexander Macpherson as a director on 17 November 2016 (2 pages) |
5 December 2016 | Registered office address changed from Old Edinburgh Road Bellshill Lanarkshire ML4 3HL to 120 Bothwell Street Glasgow G2 7JL on 5 December 2016 (1 page) |
5 December 2016 | Current accounting period extended from 30 April 2017 to 31 August 2017 (1 page) |
5 December 2016 | Satisfaction of charge 1 in full (1 page) |
5 December 2016 | Termination of appointment of Caroline Joyce Mackie as a secretary on 17 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Alan Anthony Sinclair as a director on 17 November 2016 (1 page) |
5 December 2016 | Termination of appointment of David Semple as a director on 17 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Irene Ursula Mcgee as a director on 17 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Peter Stanley Sinclair as a director on 17 November 2016 (1 page) |
5 December 2016 | Appointment of Stephen Hoggan as a director on 17 November 2016 (2 pages) |
5 December 2016 | Appointment of Mr Alan Alexander Macpherson as a director on 17 November 2016 (2 pages) |
5 December 2016 | Registered office address changed from Old Edinburgh Road Bellshill Lanarkshire ML4 3HL to 120 Bothwell Street Glasgow G2 7JL on 5 December 2016 (1 page) |
5 December 2016 | Current accounting period extended from 30 April 2017 to 31 August 2017 (1 page) |
5 December 2016 | Satisfaction of charge 1 in full (1 page) |
30 November 2016 | Registration of charge SC0403300002, created on 17 November 2016 (13 pages) |
30 November 2016 | Registration of charge SC0403300002, created on 17 November 2016 (13 pages) |
21 October 2016 | Accounts for a small company made up to 30 April 2016 (9 pages) |
21 October 2016 | Accounts for a small company made up to 30 April 2016 (9 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
8 October 2015 | Accounts for a small company made up to 30 April 2015 (9 pages) |
8 October 2015 | Accounts for a small company made up to 30 April 2015 (9 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
10 October 2014 | Accounts for a small company made up to 30 April 2014 (9 pages) |
10 October 2014 | Accounts for a small company made up to 30 April 2014 (9 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
5 September 2013 | Accounts for a small company made up to 30 April 2013 (18 pages) |
5 September 2013 | Accounts for a small company made up to 30 April 2013 (18 pages) |
27 August 2013 | Appointment of Ms Caroline Joyce Mackie as a secretary (1 page) |
27 August 2013 | Termination of appointment of George Park as a secretary (1 page) |
27 August 2013 | Appointment of Ms Caroline Joyce Mackie as a secretary (1 page) |
27 August 2013 | Termination of appointment of George Park as a secretary (1 page) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
13 September 2012 | Accounts for a small company made up to 30 April 2012 (10 pages) |
13 September 2012 | Accounts for a small company made up to 30 April 2012 (10 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
30 August 2011 | Accounts for a small company made up to 30 April 2011 (18 pages) |
30 August 2011 | Accounts for a small company made up to 30 April 2011 (18 pages) |
11 April 2011 | Appointment of Mr David Semple as a director (2 pages) |
11 April 2011 | Termination of appointment of James Smith as a director (1 page) |
11 April 2011 | Appointment of Mr David Semple as a director (2 pages) |
11 April 2011 | Termination of appointment of James Smith as a director (1 page) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
10 November 2010 | Accounts for a small company made up to 30 April 2010 (10 pages) |
10 November 2010 | Accounts for a small company made up to 30 April 2010 (10 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Peter Stanley Sinclair on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for James Armstrong Smith on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Irene Ursula Mcgee on 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Peter Stanley Sinclair on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for James Armstrong Smith on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Irene Ursula Mcgee on 31 December 2009 (2 pages) |
22 December 2009 | Accounts for a small company made up to 30 April 2009 (11 pages) |
22 December 2009 | Accounts for a small company made up to 30 April 2009 (11 pages) |
16 November 2009 | Director's details changed for Alan Anthony Sinclair on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Alan Anthony Sinclair on 16 November 2009 (2 pages) |
9 April 2009 | Appointment terminated director john kennedy (1 page) |
9 April 2009 | Appointment terminated director john kennedy (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
7 October 2008 | Accounts for a small company made up to 30 April 2008 (10 pages) |
7 October 2008 | Accounts for a small company made up to 30 April 2008 (10 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
16 January 2008 | Director's particulars changed (1 page) |
5 November 2007 | Accounts for a small company made up to 30 April 2007 (9 pages) |
5 November 2007 | Accounts for a small company made up to 30 April 2007 (9 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
12 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
29 December 2006 | Accounts for a small company made up to 30 April 2006 (9 pages) |
29 December 2006 | Accounts for a small company made up to 30 April 2006 (9 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
9 November 2005 | Accounts for a small company made up to 30 April 2005 (9 pages) |
9 November 2005 | Accounts for a small company made up to 30 April 2005 (9 pages) |
4 November 2005 | Resolutions
|
4 November 2005 | Resolutions
|
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members
|
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members
|
12 August 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
12 August 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
3 March 2004 | Return made up to 31/12/03; full list of members (10 pages) |
3 March 2004 | Return made up to 31/12/03; full list of members (10 pages) |
21 July 2003 | Full accounts made up to 30 April 2003 (16 pages) |
21 July 2003 | Full accounts made up to 30 April 2003 (16 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members
|
9 January 2003 | Return made up to 31/12/02; full list of members
|
9 October 2002 | Full accounts made up to 30 April 2002 (19 pages) |
9 October 2002 | Full accounts made up to 30 April 2002 (19 pages) |
10 June 2002 | Auditor's resignation (2 pages) |
10 June 2002 | Auditor's resignation (2 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
9 August 2001 | Full accounts made up to 30 April 2001 (17 pages) |
9 August 2001 | Full accounts made up to 30 April 2001 (17 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
13 July 2000 | Accounts for a medium company made up to 30 April 2000 (17 pages) |
13 July 2000 | Accounts for a medium company made up to 30 April 2000 (17 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
16 July 1999 | Accounts for a medium company made up to 30 April 1999 (17 pages) |
16 July 1999 | Accounts for a medium company made up to 30 April 1999 (17 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members
|
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members
|
14 January 1999 | New director appointed (2 pages) |
4 September 1998 | Full accounts made up to 30 April 1998 (17 pages) |
4 September 1998 | Full accounts made up to 30 April 1998 (17 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members
|
19 January 1998 | Return made up to 31/12/97; full list of members
|
28 August 1997 | Accounts for a medium company made up to 30 April 1997 (16 pages) |
28 August 1997 | Accounts for a medium company made up to 30 April 1997 (16 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
23 August 1996 | Full accounts made up to 30 April 1996 (18 pages) |
23 August 1996 | Full accounts made up to 30 April 1996 (18 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 November 1995 | Full accounts made up to 30 April 1995 (15 pages) |
13 November 1995 | Full accounts made up to 30 April 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
7 December 1992 | Full accounts made up to 30 April 1992 (19 pages) |
7 December 1992 | Full accounts made up to 30 April 1992 (19 pages) |
9 April 1992 | Full accounts made up to 30 April 1991 (19 pages) |
9 April 1992 | Full accounts made up to 30 April 1991 (19 pages) |
12 December 1990 | Resolutions
|
12 December 1990 | Resolutions
|
24 July 1990 | Memorandum and Articles of Association (12 pages) |
24 July 1990 | Resolutions
|
24 July 1990 | Memorandum and Articles of Association (12 pages) |
24 July 1990 | Resolutions
|
24 January 1983 | Accounts made up to 30 April 1982 (13 pages) |
24 January 1983 | Accounts made up to 30 April 1982 (13 pages) |
11 October 1981 | Accounts made up to 30 April 1981 (11 pages) |
11 October 1981 | Accounts made up to 30 April 1981 (11 pages) |
1 May 1964 | Incorporation (13 pages) |
1 May 1964 | Incorporation (13 pages) |