Barrhead
Glasgow
G78 1DU
Scotland
Director Name | Mr Michael Callum Mackay Gault |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2013(49 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Blackbyres Road Barrhead Glasgow G78 1DU Scotland |
Director Name | Mr Anthony Colin Fry |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2020(56 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Blackbyres Road Barrhead Glasgow G78 1DU Scotland |
Secretary Name | Mr Graeme Cowan |
---|---|
Status | Current |
Appointed | 31 December 2020(56 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Blackbyres Road Barrhead Glasgow G78 1DU Scotland |
Director Name | George Moir Leslie |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1988(24 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 17 October 2003) |
Role | Chartered Civil Engineer |
Correspondence Address | 10 Roddinghead Road Newton Mearns Glasgow G46 6TP Scotland |
Director Name | Iain Calum Macleod |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1988(24 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 27 August 2001) |
Role | Surveyor |
Correspondence Address | 63 Mearns Road Clarkston Glasgow Lanarkshire G76 7ES Scotland |
Director Name | John Love McCormack |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1988(24 years, 4 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 16 December 2009) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 4 Greenhill Holding Knockentiber Kilmarnock Ayrshire KA2 0EG Scotland |
Director Name | Lindsay Blair McGibbon |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1988(24 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 1999) |
Role | Chartered Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 51 Larchfield Avenue Newton Mearns Glasgow G77 5QN Scotland |
Director Name | Mr Donald Gordon McIntosh |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1988(24 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 18 December 2011) |
Role | Chartered Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 12 Sheepburn Road Uddingston Glasgow Lanarkshire G71 7DU Scotland |
Secretary Name | David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1988(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 16 October 1995) |
Role | Company Director |
Correspondence Address | 11 Merlin Avenue Bellshill Lanarkshire ML4 1JY Scotland |
Secretary Name | Gordon William Whitelaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(31 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 31 July 2019) |
Role | Company Director |
Correspondence Address | 7 Loch Drive Helensburgh Dunbartonshire G84 8PY Scotland |
Director Name | Brian David McGill Findlay |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(35 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 May 2005) |
Role | Chartered Civil Engineer |
Correspondence Address | 6 Henderland Road Bearsden Glasgow Lanarkshire G61 1JQ Scotland |
Director Name | Mr Iain Richard Burrows |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(35 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 14 November 2018) |
Role | Chartered Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Mearnskirk Lodge Mearnskirk Road Newton Mearns Glasgow G77 5GJ Scotland |
Director Name | Mr John Symington Maurice McNaught |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(37 years, 2 months after company formation) |
Appointment Duration | 18 years (resigned 17 September 2019) |
Role | Charterd Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 7 Ashton Road Glasgow G12 8SP Scotland |
Director Name | Mr Neil Patrick Doherty |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(46 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 March 2021) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Blackbyres Road Barrhead Glasgow G78 1DU Scotland |
Secretary Name | Mr Peter Cumming McCarroll |
---|---|
Status | Resigned |
Appointed | 31 July 2019(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | Blackbyres Road Barrhead Glasgow G78 1DU Scotland |
Website | georgeleslie.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8819131 |
Telephone region | Glasgow |
Registered Address | Blackbyres Road Barrhead Glasgow G78 1DU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
Address Matches | 2 other UK companies use this postal address |
72.3k at £1 | George Leslie LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 December 2022 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2024 (9 months, 1 week from now) |
17 October 2003 | Delivered on: 22 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
---|---|
30 April 1984 | Delivered on: 9 May 1984 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
1 October 1982 | Delivered on: 13 October 1982 Satisfied on: 17 August 1984 Persons entitled: Barclays Bank 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 |
20 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
---|---|
15 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
11 April 2021 | Termination of appointment of Neil Patrick Doherty as a director on 28 March 2021 (1 page) |
26 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
24 January 2021 | Appointment of Mr Graeme Cowan as a secretary on 31 December 2020 (2 pages) |
24 January 2021 | Termination of appointment of Peter Cumming Mccarroll as a secretary on 31 December 2020 (1 page) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
28 August 2020 | Director's details changed for Mr Michael Callum Mackay Gault on 28 August 2020 (2 pages) |
21 August 2020 | Appointment of Mr Anthony Colin Fry as a director on 21 August 2020 (2 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
9 October 2019 | Termination of appointment of John Symington Maurice Mcnaught as a director on 17 September 2019 (1 page) |
31 July 2019 | Appointment of Mr Peter Cumming Mccarroll as a secretary on 31 July 2019 (2 pages) |
31 July 2019 | Termination of appointment of Gordon William Whitelaw as a secretary on 31 July 2019 (1 page) |
21 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
14 November 2018 | Termination of appointment of Iain Richard Burrows as a director on 14 November 2018 (1 page) |
21 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
21 December 2017 | Notification of George Leslie Ltd as a person with significant control on 6 April 2016 (2 pages) |
11 December 2017 | Director's details changed for Iain Richard Burrows on 11 December 2017 (2 pages) |
11 December 2017 | Director's details changed for Iain Richard Burrows on 11 December 2017 (2 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
15 November 2017 | Withdrawal of a person with significant control statement on 15 November 2017 (2 pages) |
15 November 2017 | Withdrawal of a person with significant control statement on 15 November 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr David Bradford Ross on 9 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr Neil Patrick Doherty on 9 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr John Symington Maurice Mcnaught on 9 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Iain Richard Burrows on 9 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr David Bradford Ross on 9 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr Neil Patrick Doherty on 9 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr John Symington Maurice Mcnaught on 9 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Iain Richard Burrows on 9 August 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
24 June 2016 | Director's details changed for Mr Neil Patrick Doherty on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Neil Patrick Doherty on 24 June 2016 (2 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
7 November 2013 | Appointment of Mr Michael Callum Mackay Gault as a director (2 pages) |
7 November 2013 | Appointment of Mr Michael Callum Mackay Gault as a director (2 pages) |
7 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Director's details changed for Iain Richard Burrows on 1 December 2012 (2 pages) |
7 January 2013 | Director's details changed for Mr John Symington Maurice Mcnaught on 18 December 2012 (2 pages) |
7 January 2013 | Director's details changed for Iain Richard Burrows on 1 December 2012 (2 pages) |
7 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Director's details changed for Iain Richard Burrows on 1 December 2012 (2 pages) |
7 January 2013 | Director's details changed for Mr John Symington Maurice Mcnaught on 18 December 2012 (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Termination of appointment of Donald Mcintosh as a director (1 page) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Termination of appointment of Donald Mcintosh as a director (1 page) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
20 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (8 pages) |
20 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (8 pages) |
16 December 2010 | Appointment of Mr David Bradford Ross as a director (2 pages) |
16 December 2010 | Appointment of Mr Neil Patrick Doherty as a director (2 pages) |
16 December 2010 | Appointment of Mr David Bradford Ross as a director (2 pages) |
16 December 2010 | Appointment of Mr Neil Patrick Doherty as a director (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
24 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Mr John Symington Maurice Mcnaught on 18 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Donald Gordon Mcintosh on 18 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Iain Richard Burrows on 18 December 2009 (2 pages) |
21 December 2009 | Termination of appointment of John Mccormack as a director (1 page) |
21 December 2009 | Director's details changed for Mr John Symington Maurice Mcnaught on 18 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Donald Gordon Mcintosh on 18 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Iain Richard Burrows on 18 December 2009 (2 pages) |
21 December 2009 | Termination of appointment of John Mccormack as a director (1 page) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
6 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
5 January 2009 | Director's change of particulars / john mcnaught / 24/07/2008 (1 page) |
5 January 2009 | Director's change of particulars / john mcnaught / 24/07/2008 (1 page) |
11 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
23 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
23 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
31 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
31 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
25 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
25 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
14 July 2005 | Accounts for a dormant company made up to 31 March 2005 (11 pages) |
14 July 2005 | Accounts for a dormant company made up to 31 March 2005 (11 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
30 December 2004 | Return made up to 18/12/04; full list of members (8 pages) |
30 December 2004 | Return made up to 18/12/04; full list of members (8 pages) |
24 December 2004 | Full accounts made up to 31 March 2004 (23 pages) |
24 December 2004 | Full accounts made up to 31 March 2004 (23 pages) |
1 April 2004 | Company name changed george leslie LIMITED\certificate issued on 01/04/04 (2 pages) |
1 April 2004 | Company name changed george leslie LIMITED\certificate issued on 01/04/04 (2 pages) |
23 December 2003 | Return made up to 18/12/03; full list of members
|
23 December 2003 | Return made up to 18/12/03; full list of members
|
30 October 2003 | Declaration of assistance for shares acquisition (6 pages) |
30 October 2003 | Declaration of assistance for shares acquisition (6 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
22 October 2003 | Partic of mort/charge * (6 pages) |
22 October 2003 | Partic of mort/charge * (6 pages) |
26 September 2003 | Full accounts made up to 31 March 2003 (23 pages) |
26 September 2003 | Full accounts made up to 31 March 2003 (23 pages) |
23 August 2003 | £ ic 79041/72266 11/08/03 £ sr [email protected]=6775 (1 page) |
23 August 2003 | £ ic 79041/72266 11/08/03 £ sr [email protected]=6775 (1 page) |
29 January 2003 | Resolutions
|
29 January 2003 | £ nc 135500/1000000 19/12/02 (1 page) |
29 January 2003 | Resolutions
|
29 January 2003 | £ nc 135500/1000000 19/12/02 (1 page) |
7 January 2003 | Return made up to 18/12/02; full list of members (10 pages) |
7 January 2003 | Return made up to 18/12/02; full list of members (10 pages) |
14 November 2002 | Resolutions
|
14 November 2002 | Resolutions
|
30 September 2002 | Full accounts made up to 31 March 2002 (20 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (20 pages) |
15 January 2002 | Ad 19/10/01--------- £ si [email protected] (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Return made up to 18/12/01; full list of members
|
15 January 2002 | Ad 19/10/01--------- £ si [email protected] (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Return made up to 18/12/01; full list of members
|
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
3 August 2001 | Full accounts made up to 31 March 2001 (18 pages) |
3 August 2001 | Full accounts made up to 31 March 2001 (18 pages) |
28 January 2001 | Return made up to 18/12/00; full list of members (8 pages) |
28 January 2001 | Return made up to 18/12/00; full list of members (8 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (19 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (19 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | £ ic 95527/68427 07/06/00 £ sr [email protected]=27100 (1 page) |
29 June 2000 | Resolutions
|
29 June 2000 | £ ic 95527/68427 07/06/00 £ sr [email protected]=27100 (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
11 January 2000 | Return made up to 18/12/99; full list of members
|
11 January 2000 | Return made up to 18/12/99; full list of members
|
9 August 1999 | Full accounts made up to 31 March 1999 (20 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (20 pages) |
13 January 1999 | Return made up to 18/12/98; full list of members (8 pages) |
13 January 1999 | Return made up to 18/12/98; full list of members (8 pages) |
8 September 1998 | Full accounts made up to 31 March 1998 (20 pages) |
8 September 1998 | Full accounts made up to 31 March 1998 (20 pages) |
12 March 1998 | Memorandum and Articles of Association (17 pages) |
12 March 1998 | Memorandum and Articles of Association (17 pages) |
12 March 1998 | Resolutions
|
19 January 1998 | Return made up to 18/12/97; no change of members (6 pages) |
19 January 1998 | £ ic 122627/95527 08/01/98 £ sr [email protected]=27100 (1 page) |
19 January 1998 | £ ic 122627/95527 08/01/98 £ sr [email protected]=27100 (1 page) |
19 January 1998 | Return made up to 18/12/97; no change of members (6 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (19 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (19 pages) |
27 December 1996 | Return made up to 18/12/96; no change of members (6 pages) |
27 December 1996 | Return made up to 18/12/96; no change of members (6 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (19 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (19 pages) |
15 January 1996 | Return made up to 18/12/95; full list of members
|
15 January 1996 | Return made up to 18/12/95; full list of members
|
8 December 1995 | Full accounts made up to 31 March 1995 (20 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (20 pages) |
23 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
2 January 1992 | Full accounts made up to 31 March 1991 (13 pages) |
2 January 1992 | Full accounts made up to 31 March 1991 (13 pages) |
5 March 1991 | Full accounts made up to 31 March 1990 (14 pages) |
5 March 1991 | Full accounts made up to 31 March 1990 (14 pages) |
16 February 1990 | Full accounts made up to 31 March 1989 (12 pages) |
16 February 1990 | Full accounts made up to 31 March 1989 (12 pages) |
8 February 1989 | Resolutions
|
8 February 1989 | Resolutions
|
20 January 1989 | Full accounts made up to 31 March 1988 (13 pages) |
20 January 1989 | Full accounts made up to 31 March 1988 (13 pages) |
25 September 1987 | Full accounts made up to 31 March 1987 (12 pages) |
25 September 1987 | Full accounts made up to 31 March 1987 (12 pages) |
6 February 1987 | Full accounts made up to 31 March 1986 (11 pages) |
6 February 1987 | Full accounts made up to 31 March 1986 (11 pages) |
6 February 1986 | Accounts made up to 31 March 1985 (12 pages) |
6 February 1986 | Accounts made up to 31 March 1985 (12 pages) |
8 April 1985 | Accounts made up to 31 March 1984 (13 pages) |
8 April 1985 | Accounts made up to 31 March 1984 (13 pages) |
25 January 1984 | Accounts made up to 31 March 1983 (9 pages) |
25 January 1984 | Accounts made up to 31 March 1983 (9 pages) |