Company NameGeorge Leslie Plant Limited
Company StatusActive
Company NumberSC040546
CategoryPrivate Limited Company
Incorporation Date11 June 1964(59 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameMr David Bradford Ross
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2010(46 years, 6 months after company formation)
Appointment Duration13 years, 4 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressBlackbyres Road
Barrhead
Glasgow
G78 1DU
Scotland
Director NameMr Michael Callum Mackay Gault
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(49 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressBlackbyres Road
Barrhead
Glasgow
G78 1DU
Scotland
Director NameMr Anthony Colin Fry
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2020(56 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressBlackbyres Road
Barrhead
Glasgow
G78 1DU
Scotland
Secretary NameMr Graeme Cowan
StatusCurrent
Appointed31 December 2020(56 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressBlackbyres Road
Barrhead
Glasgow
G78 1DU
Scotland
Director NameGeorge Moir Leslie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1988(24 years, 4 months after company formation)
Appointment Duration15 years (resigned 17 October 2003)
RoleChartered Civil Engineer
Correspondence Address10 Roddinghead Road
Newton Mearns
Glasgow
G46 6TP
Scotland
Director NameIain Calum Macleod
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1988(24 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 27 August 2001)
RoleSurveyor
Correspondence Address63 Mearns Road
Clarkston
Glasgow
Lanarkshire
G76 7ES
Scotland
Director NameJohn Love McCormack
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1988(24 years, 4 months after company formation)
Appointment Duration21 years, 2 months (resigned 16 December 2009)
RoleEngineer
Country of ResidenceScotland
Correspondence Address4 Greenhill Holding
Knockentiber
Kilmarnock
Ayrshire
KA2 0EG
Scotland
Director NameLindsay Blair McGibbon
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1988(24 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 1999)
RoleChartered Civil Engineer
Country of ResidenceScotland
Correspondence Address51 Larchfield Avenue
Newton Mearns
Glasgow
G77 5QN
Scotland
Director NameMr Donald Gordon McIntosh
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1988(24 years, 4 months after company formation)
Appointment Duration23 years, 2 months (resigned 18 December 2011)
RoleChartered Civil Engineer
Country of ResidenceScotland
Correspondence Address12 Sheepburn Road
Uddingston
Glasgow
Lanarkshire
G71 7DU
Scotland
Secretary NameDavid Smith
NationalityBritish
StatusResigned
Appointed20 October 1988(24 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 16 October 1995)
RoleCompany Director
Correspondence Address11 Merlin Avenue
Bellshill
Lanarkshire
ML4 1JY
Scotland
Secretary NameGordon William Whitelaw
NationalityBritish
StatusResigned
Appointed16 October 1995(31 years, 4 months after company formation)
Appointment Duration23 years, 9 months (resigned 31 July 2019)
RoleCompany Director
Correspondence Address7 Loch Drive
Helensburgh
Dunbartonshire
G84 8PY
Scotland
Director NameBrian David McGill Findlay
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(35 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 May 2005)
RoleChartered Civil Engineer
Correspondence Address6 Henderland Road
Bearsden
Glasgow
Lanarkshire
G61 1JQ
Scotland
Director NameMr Iain Richard Burrows
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(35 years, 7 months after company formation)
Appointment Duration18 years, 10 months (resigned 14 November 2018)
RoleChartered Civil Engineer
Country of ResidenceScotland
Correspondence AddressMearnskirk Lodge Mearnskirk Road
Newton Mearns
Glasgow
G77 5GJ
Scotland
Director NameMr John Symington Maurice McNaught
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(37 years, 2 months after company formation)
Appointment Duration18 years (resigned 17 September 2019)
RoleCharterd Civil Engineer
Country of ResidenceScotland
Correspondence Address7 Ashton Road
Glasgow
G12 8SP
Scotland
Director NameMr Neil Patrick Doherty
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(46 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 March 2021)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressBlackbyres Road
Barrhead
Glasgow
G78 1DU
Scotland
Secretary NameMr Peter Cumming McCarroll
StatusResigned
Appointed31 July 2019(55 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2020)
RoleCompany Director
Correspondence AddressBlackbyres Road
Barrhead
Glasgow
G78 1DU
Scotland

Contact

Websitegeorgeleslie.co.uk
Email address[email protected]
Telephone0141 8819131
Telephone regionGlasgow

Location

Registered AddressBlackbyres Road
Barrhead
Glasgow
G78 1DU
Scotland
ConstituencyEast Renfrewshire
WardBarrhead
Address Matches2 other UK companies use this postal address

Shareholders

72.3k at £1George Leslie LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

17 October 2003Delivered 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 1984Delivered 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 1982Delivered 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

Filing History

18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
21 July 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
19 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
12 July 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
15 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
11 April 2021Termination of appointment of Neil Patrick Doherty as a director on 28 March 2021 (1 page)
26 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 January 2021Termination of appointment of Peter Cumming Mccarroll as a secretary on 31 December 2020 (1 page)
24 January 2021Appointment of Mr Graeme Cowan as a secretary on 31 December 2020 (2 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
28 August 2020Director's details changed for Mr Michael Callum Mackay Gault on 28 August 2020 (2 pages)
21 August 2020Appointment of Mr Anthony Colin Fry as a director on 21 August 2020 (2 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
9 October 2019Termination of appointment of John Symington Maurice Mcnaught as a director on 17 September 2019 (1 page)
31 July 2019Appointment of Mr Peter Cumming Mccarroll as a secretary on 31 July 2019 (2 pages)
31 July 2019Termination of appointment of Gordon William Whitelaw as a secretary on 31 July 2019 (1 page)
21 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
14 November 2018Termination of appointment of Iain Richard Burrows as a director on 14 November 2018 (1 page)
21 December 2017Notification of George Leslie Ltd as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
11 December 2017Director's details changed for Iain Richard Burrows on 11 December 2017 (2 pages)
11 December 2017Director's details changed for Iain Richard Burrows on 11 December 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
15 November 2017Withdrawal of a person with significant control statement on 15 November 2017 (2 pages)
15 November 2017Withdrawal of a person with significant control statement on 15 November 2017 (2 pages)
9 August 2017Director's details changed for Mr David Bradford Ross on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Mr John Symington Maurice Mcnaught on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Mr John Symington Maurice Mcnaught on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Mr Neil Patrick Doherty on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Iain Richard Burrows on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Iain Richard Burrows on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Mr David Bradford Ross on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Mr Neil Patrick Doherty on 9 August 2017 (2 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
24 June 2016Director's details changed for Mr Neil Patrick Doherty on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Neil Patrick Doherty on 24 June 2016 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 72,266
(8 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 72,266
(8 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 72,266
(8 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 72,266
(8 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 72,266
(8 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 72,266
(8 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
7 November 2013Appointment of Mr Michael Callum Mackay Gault as a director (2 pages)
7 November 2013Appointment of Mr Michael Callum Mackay Gault as a director (2 pages)
7 January 2013Director's details changed for Mr John Symington Maurice Mcnaught on 18 December 2012 (2 pages)
7 January 2013Director's details changed for Iain Richard Burrows on 1 December 2012 (2 pages)
7 January 2013Director's details changed for Mr John Symington Maurice Mcnaught on 18 December 2012 (2 pages)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
7 January 2013Director's details changed for Iain Richard Burrows on 1 December 2012 (2 pages)
7 January 2013Director's details changed for Iain Richard Burrows on 1 December 2012 (2 pages)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 December 2011Termination of appointment of Donald Mcintosh as a director (1 page)
19 December 2011Termination of appointment of Donald Mcintosh as a director (1 page)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
24 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
24 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
20 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (8 pages)
20 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (8 pages)
16 December 2010Appointment of Mr Neil Patrick Doherty as a director (2 pages)
16 December 2010Appointment of Mr David Bradford Ross as a director (2 pages)
16 December 2010Appointment of Mr Neil Patrick Doherty as a director (2 pages)
16 December 2010Appointment of Mr David Bradford Ross as a director (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mr John Symington Maurice Mcnaught on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Mr John Symington Maurice Mcnaught on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Iain Richard Burrows on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Donald Gordon Mcintosh on 18 December 2009 (2 pages)
21 December 2009Termination of appointment of John Mccormack as a director (1 page)
21 December 2009Director's details changed for Donald Gordon Mcintosh on 18 December 2009 (2 pages)
21 December 2009Termination of appointment of John Mccormack as a director (1 page)
21 December 2009Director's details changed for Iain Richard Burrows on 18 December 2009 (2 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
6 January 2009Return made up to 18/12/08; full list of members (4 pages)
6 January 2009Return made up to 18/12/08; full list of members (4 pages)
5 January 2009Director's change of particulars / john mcnaught / 24/07/2008 (1 page)
5 January 2009Director's change of particulars / john mcnaught / 24/07/2008 (1 page)
11 January 2008Return made up to 18/12/07; full list of members (3 pages)
11 January 2008Return made up to 18/12/07; full list of members (3 pages)
23 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
23 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
31 January 2007Return made up to 18/12/06; full list of members (3 pages)
31 January 2007Return made up to 18/12/06; full list of members (3 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
25 January 2006Return made up to 18/12/05; full list of members (3 pages)
25 January 2006Return made up to 18/12/05; full list of members (3 pages)
14 July 2005Accounts for a dormant company made up to 31 March 2005 (11 pages)
14 July 2005Accounts for a dormant company made up to 31 March 2005 (11 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
30 December 2004Return made up to 18/12/04; full list of members (8 pages)
30 December 2004Return made up to 18/12/04; full list of members (8 pages)
24 December 2004Full accounts made up to 31 March 2004 (23 pages)
24 December 2004Full accounts made up to 31 March 2004 (23 pages)
1 April 2004Company name changed george leslie LIMITED\certificate issued on 01/04/04 (2 pages)
1 April 2004Company name changed george leslie LIMITED\certificate issued on 01/04/04 (2 pages)
23 December 2003Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 December 2003Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 2003Declaration of assistance for shares acquisition (6 pages)
30 October 2003Declaration of assistance for shares acquisition (6 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
22 October 2003Partic of mort/charge * (6 pages)
22 October 2003Partic of mort/charge * (6 pages)
26 September 2003Full accounts made up to 31 March 2003 (23 pages)
26 September 2003Full accounts made up to 31 March 2003 (23 pages)
23 August 2003£ ic 79041/72266 11/08/03 £ sr 6775@1=6775 (1 page)
23 August 2003£ ic 79041/72266 11/08/03 £ sr 6775@1=6775 (1 page)
29 January 2003£ nc 135500/1000000 19/12/02 (1 page)
29 January 2003£ nc 135500/1000000 19/12/02 (1 page)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 January 2003Return made up to 18/12/02; full list of members (10 pages)
7 January 2003Return made up to 18/12/02; full list of members (10 pages)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 September 2002Full accounts made up to 31 March 2002 (20 pages)
30 September 2002Full accounts made up to 31 March 2002 (20 pages)
15 January 2002Ad 19/10/01--------- £ si 10614@1 (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 January 2002Ad 19/10/01--------- £ si 10614@1 (2 pages)
15 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 January 2002Director resigned (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
3 August 2001Full accounts made up to 31 March 2001 (18 pages)
3 August 2001Full accounts made up to 31 March 2001 (18 pages)
28 January 2001Return made up to 18/12/00; full list of members (8 pages)
28 January 2001Return made up to 18/12/00; full list of members (8 pages)
5 December 2000Full accounts made up to 31 March 2000 (19 pages)
5 December 2000Full accounts made up to 31 March 2000 (19 pages)
29 June 2000£ ic 95527/68427 07/06/00 £ sr 27100@1=27100 (1 page)
29 June 2000£ ic 95527/68427 07/06/00 £ sr 27100@1=27100 (1 page)
29 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
11 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 August 1999Full accounts made up to 31 March 1999 (20 pages)
9 August 1999Full accounts made up to 31 March 1999 (20 pages)
13 January 1999Return made up to 18/12/98; full list of members (8 pages)
13 January 1999Return made up to 18/12/98; full list of members (8 pages)
8 September 1998Full accounts made up to 31 March 1998 (20 pages)
8 September 1998Full accounts made up to 31 March 1998 (20 pages)
12 March 1998Memorandum and Articles of Association (17 pages)
12 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
12 March 1998Memorandum and Articles of Association (17 pages)
19 January 1998Return made up to 18/12/97; no change of members (6 pages)
19 January 1998£ ic 122627/95527 08/01/98 £ sr 27100@1=27100 (1 page)
19 January 1998Return made up to 18/12/97; no change of members (6 pages)
19 January 1998£ ic 122627/95527 08/01/98 £ sr 27100@1=27100 (1 page)
11 December 1997Full accounts made up to 31 March 1997 (19 pages)
11 December 1997Full accounts made up to 31 March 1997 (19 pages)
27 December 1996Return made up to 18/12/96; no change of members (6 pages)
27 December 1996Return made up to 18/12/96; no change of members (6 pages)
17 December 1996Full accounts made up to 31 March 1996 (19 pages)
17 December 1996Full accounts made up to 31 March 1996 (19 pages)
15 January 1996Return made up to 18/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 1996Return made up to 18/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 1995Full accounts made up to 31 March 1995 (20 pages)
8 December 1995Full accounts made up to 31 March 1995 (20 pages)
23 October 1995Secretary resigned;new secretary appointed (2 pages)
23 October 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
2 January 1992Full accounts made up to 31 March 1991 (13 pages)
2 January 1992Full accounts made up to 31 March 1991 (13 pages)
5 March 1991Full accounts made up to 31 March 1990 (14 pages)
5 March 1991Full accounts made up to 31 March 1990 (14 pages)
16 February 1990Full accounts made up to 31 March 1989 (12 pages)
16 February 1990Full accounts made up to 31 March 1989 (12 pages)
8 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1989Full accounts made up to 31 March 1988 (13 pages)
20 January 1989Full accounts made up to 31 March 1988 (13 pages)
25 September 1987Full accounts made up to 31 March 1987 (12 pages)
25 September 1987Full accounts made up to 31 March 1987 (12 pages)
6 February 1987Full accounts made up to 31 March 1986 (11 pages)
6 February 1987Full accounts made up to 31 March 1986 (11 pages)
6 February 1986Accounts made up to 31 March 1985 (12 pages)
6 February 1986Accounts made up to 31 March 1985 (12 pages)
8 April 1985Accounts made up to 31 March 1984 (13 pages)
8 April 1985Accounts made up to 31 March 1984 (13 pages)
25 January 1984Accounts made up to 31 March 1983 (9 pages)
25 January 1984Accounts made up to 31 March 1983 (9 pages)