Hillington Park
Glasgow
G52 4NR
Scotland
Secretary Name | Mr Ian Morton Montgomerie |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2004(39 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
Director Name | Mr Alexander Alister MacDonald |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2005(40 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
Director Name | Mrs Marion Johnson |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(55 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
Director Name | Mr Lorne Kennedy |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(55 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
Director Name | Mr Iain McClure |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(55 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | IT Director |
Country of Residence | Scotland |
Correspondence Address | 1 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
Director Name | Mr Derek Barton |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(55 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 1 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
Director Name | Robert Armour Aitken |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(24 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Woodneuk Cottage Benslie Kilwinning KA13 7QY Scotland |
Director Name | Graeme Campbell Carey |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(24 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 December 2007) |
Role | Quantity Surveyor |
Correspondence Address | 24 Fullarton Crescent Troon Ayrshire KA10 6LL Scotland |
Director Name | Ian Brown Caven |
---|---|
Date of Birth | May 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 1996) |
Role | Engineer |
Correspondence Address | Wester Gallowhill Lenzie G66 4EE Scotland |
Director Name | John Graham Fergus |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(24 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 June 1997) |
Role | Chartered Accountant |
Correspondence Address | Carleith Duchal Road Kilmacolm Renfrewshire PA13 4AS Scotland |
Director Name | Derek James Watts |
---|---|
Date of Birth | May 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1990) |
Role | Chemist |
Correspondence Address | 74 Tudor Avenue Worcester Park Surrey KT4 8TX |
Director Name | Ian Alexander Wray |
---|---|
Date of Birth | June 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 1996) |
Role | Engineer |
Correspondence Address | 2 Ferry Row Fairlie Largs Ayrshire KA29 0AJ Scotland |
Secretary Name | John Graham Fergus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | Carleith Duchal Road Kilmacolm Renfrewshire PA13 4AS Scotland |
Director Name | Michael Taylor |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 July 1998) |
Role | Engineer |
Correspondence Address | 13 Northfield Park Largs Ayrshire KA30 8NZ Scotland |
Director Name | Mr Derek Vincent Stewart |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(30 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Harestanes Gardens Kirkintilloch East Dumbartonshire G66 2BT Scotland |
Director Name | David Gunn |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(30 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 16 December 2016) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
Secretary Name | Robin Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(30 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2004) |
Role | Accountant |
Correspondence Address | 17 Somerford Road Bearsden Glasgow G61 1AS Scotland |
Director Name | Robin Jenkins |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(32 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 17 Somerford Road Bearsden Glasgow G61 1AS Scotland |
Director Name | Mr Neil MacDonald |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(32 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
Website | barrandwray.com |
---|
Registered Address | 1 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 6 other UK companies use this postal address |
115k at £1 | Barr & Wray Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,689,296 |
Gross Profit | £2,430,798 |
Net Worth | £4,787,693 |
Cash | £2,745,188 |
Current Liabilities | £5,785,780 |
Latest Accounts | 30 September 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 31 March 2022 (1 year ago) |
---|---|
Next Return Due | 14 April 2023 (1 week, 6 days from now) |
7 September 2011 | Delivered on: 14 September 2011 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on west side of drumoyne road, glasgow GLA23219. Outstanding |
---|---|
26 August 2011 | Delivered on: 7 September 2011 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
6 April 2009 | Delivered on: 10 April 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit a, pegasus court, pegasus business park, hillington REN127234. Outstanding |
26 June 1997 | Delivered on: 10 July 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 324 dumoyne road,glasgow. Outstanding |
22 October 2019 | Delivered on: 25 October 2019 Persons entitled: Alexander Alister Macdonald Classification: A registered charge Outstanding |
7 September 2011 | Delivered on: 17 September 2011 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit a, pegasus court, pegasus business park, hillington, glasgow REN127234. Outstanding |
25 June 1997 | Delivered on: 4 July 1997 Satisfied on: 7 September 2011 Persons entitled: Clydesdale Bank Public Limited Company 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 |
5 June 1987 | Delivered on: 15 June 1987 Satisfied on: 1 July 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Office premises 324 drumoyne road glasgow. Fully Satisfied |
29 April 1977 | Delivered on: 11 May 1977 Satisfied on: 1 July 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Premises at 302 drumoyne rd glasgow. Fully Satisfied |
29 January 1973 | Delivered on: 7 February 1973 Satisfied on: 3 July 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due and to become due. Particulars: The whole property. Fully Satisfied |
21 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
---|---|
18 May 2021 | Full accounts made up to 30 September 2020 (29 pages) |
13 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
13 April 2020 | Cessation of Alexander Alister Macdonald as a person with significant control on 21 October 2019 (1 page) |
13 April 2020 | Notification of Ian Morton Montgomerie as a person with significant control on 21 October 2019 (2 pages) |
3 March 2020 | Full accounts made up to 30 September 2019 (24 pages) |
5 November 2019 | Alterations to floating charge SC0409520011 (31 pages) |
31 October 2019 | Alterations to floating charge 8 (32 pages) |
25 October 2019 | Registration of charge SC0409520011, created on 22 October 2019 (22 pages) |
27 September 2019 | Appointment of Mr Lorne Kennedy as a director on 27 September 2019 (2 pages) |
27 September 2019 | Appointment of Mr Iain Mcclure as a director on 27 September 2019 (2 pages) |
27 September 2019 | Appointment of Mrs Marion Johnson as a director on 27 September 2019 (2 pages) |
27 September 2019 | Appointment of Mr Derek Barton as a director on 27 September 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
25 February 2019 | Full accounts made up to 30 September 2018 (24 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
13 February 2018 | Full accounts made up to 30 September 2017 (23 pages) |
28 September 2017 | Satisfaction of charge 9 in full (4 pages) |
28 September 2017 | Satisfaction of charge 9 in full (4 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
29 March 2017 | Full accounts made up to 30 September 2016 (26 pages) |
29 March 2017 | Full accounts made up to 30 September 2016 (26 pages) |
21 December 2016 | Termination of appointment of David Gunn as a director on 16 December 2016 (1 page) |
21 December 2016 | Termination of appointment of David Gunn as a director on 16 December 2016 (1 page) |
27 May 2016 | Satisfaction of charge 6 in full (4 pages) |
27 May 2016 | Satisfaction of charge 7 in full (4 pages) |
27 May 2016 | Satisfaction of charge 6 in full (4 pages) |
27 May 2016 | Satisfaction of charge 7 in full (4 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
11 February 2016 | Full accounts made up to 30 September 2015 (21 pages) |
11 February 2016 | Full accounts made up to 30 September 2015 (21 pages) |
23 November 2015 | Termination of appointment of Neil Macdonald as a director on 20 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Neil Macdonald as a director on 20 November 2015 (1 page) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
9 February 2015 | Full accounts made up to 30 September 2014 (21 pages) |
9 February 2015 | Full accounts made up to 30 September 2014 (21 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
11 February 2014 | Full accounts made up to 30 September 2013 (21 pages) |
11 February 2014 | Full accounts made up to 30 September 2013 (21 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Full accounts made up to 30 September 2012 (25 pages) |
9 April 2013 | Full accounts made up to 30 September 2012 (25 pages) |
1 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Full accounts made up to 30 September 2011 (27 pages) |
13 February 2012 | Full accounts made up to 30 September 2011 (27 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
8 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
8 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Full accounts made up to 30 September 2010 (24 pages) |
2 February 2011 | Full accounts made up to 30 September 2010 (24 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Ian Montgomerie on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Alexander Alister Macdonald on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Neil Macdonald on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Ian Montgomerie on 31 March 2010 (1 page) |
31 March 2010 | Director's details changed for David Gunn on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Ian Montgomerie on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Neil Macdonald on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Alexander Alister Macdonald on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Ian Montgomerie on 31 March 2010 (1 page) |
31 March 2010 | Director's details changed for David Gunn on 31 March 2010 (2 pages) |
8 March 2010 | Full accounts made up to 30 September 2009 (23 pages) |
8 March 2010 | Full accounts made up to 30 September 2009 (23 pages) |
26 October 2009 | Registered office address changed from 324 Drumoyne Road Glasgow G51 4DY on 26 October 2009 (1 page) |
26 October 2009 | Registered office address changed from 324 Drumoyne Road Glasgow G51 4DY on 26 October 2009 (1 page) |
22 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
10 April 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
10 April 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
11 February 2009 | Full accounts made up to 30 September 2008 (25 pages) |
11 February 2009 | Full accounts made up to 30 September 2008 (25 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Resolutions
|
28 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
5 February 2008 | Full accounts made up to 30 September 2007 (25 pages) |
5 February 2008 | Full accounts made up to 30 September 2007 (25 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
1 February 2007 | Full accounts made up to 30 September 2006 (21 pages) |
1 February 2007 | Full accounts made up to 30 September 2006 (21 pages) |
28 July 2006 | Full accounts made up to 30 September 2005 (22 pages) |
28 July 2006 | Full accounts made up to 30 September 2005 (22 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
16 September 2005 | Auditor's resignation (1 page) |
16 September 2005 | Auditor's resignation (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
21 April 2005 | Full accounts made up to 30 September 2004 (18 pages) |
21 April 2005 | Full accounts made up to 30 September 2004 (18 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
13 January 2005 | New director appointed (3 pages) |
13 January 2005 | New director appointed (3 pages) |
6 January 2005 | Declaration of assistance for shares acquisition (4 pages) |
6 January 2005 | Declaration of assistance for shares acquisition (4 pages) |
2 November 2004 | Company name changed barr & wray LIMITED\certificate issued on 02/11/04 (2 pages) |
2 November 2004 | Company name changed barr & wray LIMITED\certificate issued on 02/11/04 (2 pages) |
22 July 2004 | Secretary resigned;director resigned (1 page) |
22 July 2004 | New secretary appointed;new director appointed (2 pages) |
22 July 2004 | Secretary resigned;director resigned (1 page) |
22 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
26 February 2004 | Full accounts made up to 30 September 2003 (18 pages) |
26 February 2004 | Full accounts made up to 30 September 2003 (18 pages) |
26 April 2003 | Full accounts made up to 30 September 2002 (18 pages) |
26 April 2003 | Full accounts made up to 30 September 2002 (18 pages) |
24 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
24 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
17 February 2003 | Auditor's resignation (1 page) |
17 February 2003 | Auditor's resignation (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
25 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
1 March 2002 | Full accounts made up to 30 September 2001 (16 pages) |
1 March 2002 | Full accounts made up to 30 September 2001 (16 pages) |
2 May 2001 | Full accounts made up to 30 September 2000 (17 pages) |
2 May 2001 | Full accounts made up to 30 September 2000 (17 pages) |
24 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
24 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
21 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
21 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
25 January 2000 | Full accounts made up to 30 September 1999 (17 pages) |
25 January 2000 | Full accounts made up to 30 September 1999 (17 pages) |
14 April 1999 | Return made up to 31/03/99; no change of members (7 pages) |
14 April 1999 | Return made up to 31/03/99; no change of members (7 pages) |
25 February 1999 | Full accounts made up to 30 September 1998 (16 pages) |
25 February 1999 | Full accounts made up to 30 September 1998 (16 pages) |
11 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
28 July 1998 | Full accounts made up to 30 September 1997 (19 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (19 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 April 1998 | Return made up to 31/03/98; full list of members (13 pages) |
24 April 1998 | Return made up to 31/03/98; full list of members (13 pages) |
10 July 1997 | Partic of mort/charge * (5 pages) |
10 July 1997 | Partic of mort/charge * (5 pages) |
4 July 1997 | Partic of mort/charge * (5 pages) |
4 July 1997 | Partic of mort/charge * (5 pages) |
3 July 1997 | Dec mort/charge * (4 pages) |
3 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
3 July 1997 | Dec mort/charge * (4 pages) |
3 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
2 July 1997 | Auditor's resignation (1 page) |
2 July 1997 | Notice of assignment of name or new name to shares (1 page) |
2 July 1997 | Declaration of assistance for shares acquisition (5 pages) |
2 July 1997 | Memorandum and Articles of Association (3 pages) |
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
2 July 1997 | Director resigned (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Auditor's resignation (1 page) |
2 July 1997 | Notice of assignment of name or new name to shares (1 page) |
2 July 1997 | Declaration of assistance for shares acquisition (5 pages) |
2 July 1997 | Memorandum and Articles of Association (3 pages) |
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
2 July 1997 | Director resigned (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
1 July 1997 | Dec mort/charge * (9 pages) |
1 July 1997 | Dec mort/charge * (2 pages) |
1 July 1997 | Dec mort/charge * (9 pages) |
1 July 1997 | Dec mort/charge * (2 pages) |
15 May 1997 | Return made up to 31/03/97; no change of members (7 pages) |
15 May 1997 | Return made up to 31/03/97; no change of members (7 pages) |
30 October 1996 | Memorandum and Articles of Association (15 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Memorandum and Articles of Association (15 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
9 May 1996 | Return made up to 31/03/96; full list of members (11 pages) |
9 May 1996 | Full accounts made up to 30 September 1995 (17 pages) |
9 May 1996 | Return made up to 31/03/96; full list of members (11 pages) |
9 May 1996 | Full accounts made up to 30 September 1995 (17 pages) |
22 June 1995 | New secretary appointed (2 pages) |
22 June 1995 | New director appointed (2 pages) |
22 June 1995 | New secretary appointed (2 pages) |
22 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
20 January 1992 | Class consent 'a' ord sh holders (4 pages) |
15 June 1987 | Partic of mort/charge 5424 (3 pages) |
14 September 1964 | Incorporation (13 pages) |
14 September 1964 | Incorporation (13 pages) |