Company NameBARR + Wray Limited
Company StatusActive
Company NumberSC040952
CategoryPrivate Limited Company
Incorporation Date14 September 1964(59 years, 7 months ago)
Previous NameBARR & Wray Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Ian Morton Montgomerie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2004(39 years, 10 months after company formation)
Appointment Duration19 years, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Buccleuch Avenue
Hillington Park
Glasgow
G52 4NR
Scotland
Secretary NameMr Ian Morton Montgomerie
NationalityBritish
StatusCurrent
Appointed19 July 2004(39 years, 10 months after company formation)
Appointment Duration19 years, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Buccleuch Avenue
Hillington Park
Glasgow
G52 4NR
Scotland
Director NameMr Alexander Alister MacDonald
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2005(40 years, 4 months after company formation)
Appointment Duration19 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Buccleuch Avenue
Hillington Park
Glasgow
G52 4NR
Scotland
Director NameMr Iain McClure
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(55 years after company formation)
Appointment Duration4 years, 6 months
RoleIT Director
Country of ResidenceScotland
Correspondence Address1 Buccleuch Avenue
Hillington Park
Glasgow
G52 4NR
Scotland
Director NameMr Lorne Kennedy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(55 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Buccleuch Avenue
Hillington Park
Glasgow
G52 4NR
Scotland
Director NameMrs Marion Johnson
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(55 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Buccleuch Avenue
Hillington Park
Glasgow
G52 4NR
Scotland
Director NameMr Derek Barton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(55 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1 Buccleuch Avenue
Hillington Park
Glasgow
G52 4NR
Scotland
Director NameDerek James Watts
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(24 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1990)
RoleChemist
Correspondence Address74 Tudor Avenue
Worcester Park
Surrey
KT4 8TX
Director NameIan Alexander Wray
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(24 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 1996)
RoleEngineer
Correspondence Address2 Ferry Row
Fairlie
Largs
Ayrshire
KA29 0AJ
Scotland
Director NameJohn Graham Fergus
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(24 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 June 1997)
RoleChartered Accountant
Correspondence AddressCarleith
Duchal Road
Kilmacolm
Renfrewshire
PA13 4AS
Scotland
Director NameIan Brown Caven
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(24 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 1996)
RoleEngineer
Correspondence AddressWester Gallowhill
Lenzie
G66 4EE
Scotland
Director NameGraeme Campbell Carey
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(24 years, 8 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 December 2007)
RoleQuantity Surveyor
Correspondence Address24 Fullarton Crescent
Troon
Ayrshire
KA10 6LL
Scotland
Director NameRobert Armour Aitken
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(24 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressWoodneuk Cottage
Benslie
Kilwinning
KA13 7QY
Scotland
Secretary NameJohn Graham Fergus
NationalityBritish
StatusResigned
Appointed16 May 1989(24 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 1995)
RoleCompany Director
Correspondence AddressCarleith
Duchal Road
Kilmacolm
Renfrewshire
PA13 4AS
Scotland
Director NameMichael Taylor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(29 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 July 1998)
RoleEngineer
Correspondence Address13 Northfield Park
Largs
Ayrshire
KA30 8NZ
Scotland
Director NameMr Derek Vincent Stewart
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(30 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Harestanes Gardens
Kirkintilloch
East Dumbartonshire
G66 2BT
Scotland
Director NameDavid Gunn
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(30 years, 6 months after company formation)
Appointment Duration21 years, 8 months (resigned 16 December 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Buccleuch Avenue
Hillington Park
Glasgow
G52 4NR
Scotland
Secretary NameRobin Jenkins
NationalityBritish
StatusResigned
Appointed01 April 1995(30 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2004)
RoleAccountant
Correspondence Address17 Somerford Road
Bearsden
Glasgow
G61 1AS
Scotland
Director NameRobin Jenkins
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(32 years, 9 months after company formation)
Appointment Duration7 years (resigned 30 June 2004)
RoleCompany Director
Correspondence Address17 Somerford Road
Bearsden
Glasgow
G61 1AS
Scotland
Director NameMr Neil MacDonald
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(32 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Buccleuch Avenue
Hillington Park
Glasgow
G52 4NR
Scotland

Contact

Websitebarrandwray.com

Location

Registered Address1 Buccleuch Avenue
Hillington Park
Glasgow
G52 4NR
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches6 other UK companies use this postal address

Shareholders

115k at £1Barr & Wray Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,689,296
Gross Profit£2,430,798
Net Worth£4,787,693
Cash£2,745,188
Current Liabilities£5,785,780

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

7 September 2011Delivered 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 2011Delivered 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 2009Delivered 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 1997Delivered 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 2019Delivered on: 25 October 2019
Persons entitled: Alexander Alister Macdonald

Classification: A registered charge
Outstanding
7 September 2011Delivered 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 1997Delivered 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 1987Delivered 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 1977Delivered 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 1973Delivered 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

Filing History

3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
13 March 2023Full accounts made up to 30 September 2022 (27 pages)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
30 March 2022Full accounts made up to 30 September 2021 (30 pages)
21 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
18 May 2021Full accounts made up to 30 September 2020 (29 pages)
13 April 2020Cessation of Alexander Alister Macdonald as a person with significant control on 21 October 2019 (1 page)
13 April 2020Notification of Ian Morton Montgomerie as a person with significant control on 21 October 2019 (2 pages)
13 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
3 March 2020Full accounts made up to 30 September 2019 (24 pages)
5 November 2019Alterations to floating charge SC0409520011 (31 pages)
31 October 2019Alterations to floating charge 8 (32 pages)
25 October 2019Registration of charge SC0409520011, created on 22 October 2019 (22 pages)
27 September 2019Appointment of Mr Derek Barton as a director on 27 September 2019 (2 pages)
27 September 2019Appointment of Mrs Marion Johnson as a director on 27 September 2019 (2 pages)
27 September 2019Appointment of Mr Lorne Kennedy as a director on 27 September 2019 (2 pages)
27 September 2019Appointment of Mr Iain Mcclure as a director on 27 September 2019 (2 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
25 February 2019Full accounts made up to 30 September 2018 (24 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
13 February 2018Full accounts made up to 30 September 2017 (23 pages)
28 September 2017Satisfaction of charge 9 in full (4 pages)
28 September 2017Satisfaction of charge 9 in full (4 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 March 2017Full accounts made up to 30 September 2016 (26 pages)
29 March 2017Full accounts made up to 30 September 2016 (26 pages)
21 December 2016Termination of appointment of David Gunn as a director on 16 December 2016 (1 page)
21 December 2016Termination of appointment of David Gunn as a director on 16 December 2016 (1 page)
27 May 2016Satisfaction of charge 6 in full (4 pages)
27 May 2016Satisfaction of charge 7 in full (4 pages)
27 May 2016Satisfaction of charge 6 in full (4 pages)
27 May 2016Satisfaction of charge 7 in full (4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 115,000
(4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 115,000
(4 pages)
11 February 2016Full accounts made up to 30 September 2015 (21 pages)
11 February 2016Full accounts made up to 30 September 2015 (21 pages)
23 November 2015Termination of appointment of Neil Macdonald as a director on 20 November 2015 (1 page)
23 November 2015Termination of appointment of Neil Macdonald as a director on 20 November 2015 (1 page)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 115,000
(5 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 115,000
(5 pages)
9 February 2015Full accounts made up to 30 September 2014 (21 pages)
9 February 2015Full accounts made up to 30 September 2014 (21 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 115,000
(5 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 115,000
(5 pages)
11 February 2014Full accounts made up to 30 September 2013 (21 pages)
11 February 2014Full accounts made up to 30 September 2013 (21 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
9 April 2013Full accounts made up to 30 September 2012 (25 pages)
9 April 2013Full accounts made up to 30 September 2012 (25 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
13 February 2012Full accounts made up to 30 September 2011 (27 pages)
13 February 2012Full accounts made up to 30 September 2011 (27 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
8 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
8 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
2 February 2011Full accounts made up to 30 September 2010 (24 pages)
2 February 2011Full accounts made up to 30 September 2010 (24 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Neil Macdonald on 31 March 2010 (2 pages)
31 March 2010Director's details changed for David Gunn on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Alexander Alister Macdonald on 31 March 2010 (2 pages)
31 March 2010Director's details changed for David Gunn on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Neil Macdonald on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Ian Montgomerie on 31 March 2010 (1 page)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Alexander Alister Macdonald on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Ian Montgomerie on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Ian Montgomerie on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Ian Montgomerie on 31 March 2010 (1 page)
8 March 2010Full accounts made up to 30 September 2009 (23 pages)
8 March 2010Full accounts made up to 30 September 2009 (23 pages)
26 October 2009Registered office address changed from 324 Drumoyne Road Glasgow G51 4DY on 26 October 2009 (1 page)
26 October 2009Registered office address changed from 324 Drumoyne Road Glasgow G51 4DY on 26 October 2009 (1 page)
22 April 2009Return made up to 31/03/09; full list of members (4 pages)
22 April 2009Return made up to 31/03/09; full list of members (4 pages)
10 April 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
10 April 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
11 February 2009Full accounts made up to 30 September 2008 (25 pages)
11 February 2009Full accounts made up to 30 September 2008 (25 pages)
30 April 2008Resolutions
  • RES13 ‐ Company authorised special dividend of profits 28/03/2008
(1 page)
30 April 2008Resolutions
  • RES13 ‐ Company authorised special dividend of profits 28/03/2008
(1 page)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
5 February 2008Full accounts made up to 30 September 2007 (25 pages)
5 February 2008Full accounts made up to 30 September 2007 (25 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
1 February 2007Full accounts made up to 30 September 2006 (21 pages)
1 February 2007Full accounts made up to 30 September 2006 (21 pages)
28 July 2006Full accounts made up to 30 September 2005 (22 pages)
28 July 2006Full accounts made up to 30 September 2005 (22 pages)
12 April 2006Return made up to 31/03/06; full list of members (3 pages)
12 April 2006Return made up to 31/03/06; full list of members (3 pages)
16 September 2005Auditor's resignation (1 page)
16 September 2005Auditor's resignation (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
21 April 2005Full accounts made up to 30 September 2004 (18 pages)
21 April 2005Full accounts made up to 30 September 2004 (18 pages)
6 April 2005Return made up to 31/03/05; full list of members (9 pages)
6 April 2005Return made up to 31/03/05; full list of members (9 pages)
13 January 2005New director appointed (3 pages)
13 January 2005New director appointed (3 pages)
6 January 2005Declaration of assistance for shares acquisition (4 pages)
6 January 2005Declaration of assistance for shares acquisition (4 pages)
2 November 2004Company name changed barr & wray LIMITED\certificate issued on 02/11/04 (2 pages)
2 November 2004Company name changed barr & wray LIMITED\certificate issued on 02/11/04 (2 pages)
22 July 2004Secretary resigned;director resigned (1 page)
22 July 2004Secretary resigned;director resigned (1 page)
22 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004New secretary appointed;new director appointed (2 pages)
8 April 2004Return made up to 31/03/04; full list of members (8 pages)
8 April 2004Return made up to 31/03/04; full list of members (8 pages)
26 February 2004Full accounts made up to 30 September 2003 (18 pages)
26 February 2004Full accounts made up to 30 September 2003 (18 pages)
26 April 2003Full accounts made up to 30 September 2002 (18 pages)
26 April 2003Full accounts made up to 30 September 2002 (18 pages)
24 April 2003Return made up to 31/03/03; full list of members (8 pages)
24 April 2003Return made up to 31/03/03; full list of members (8 pages)
17 February 2003Auditor's resignation (1 page)
17 February 2003Auditor's resignation (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
25 April 2002Return made up to 31/03/02; full list of members (8 pages)
25 April 2002Return made up to 31/03/02; full list of members (8 pages)
1 March 2002Full accounts made up to 30 September 2001 (16 pages)
1 March 2002Full accounts made up to 30 September 2001 (16 pages)
2 May 2001Full accounts made up to 30 September 2000 (17 pages)
2 May 2001Full accounts made up to 30 September 2000 (17 pages)
24 April 2001Return made up to 31/03/01; full list of members (8 pages)
24 April 2001Return made up to 31/03/01; full list of members (8 pages)
21 April 2000Return made up to 31/03/00; full list of members (8 pages)
21 April 2000Return made up to 31/03/00; full list of members (8 pages)
25 January 2000Full accounts made up to 30 September 1999 (17 pages)
25 January 2000Full accounts made up to 30 September 1999 (17 pages)
14 April 1999Return made up to 31/03/99; no change of members (7 pages)
14 April 1999Return made up to 31/03/99; no change of members (7 pages)
25 February 1999Full accounts made up to 30 September 1998 (16 pages)
25 February 1999Full accounts made up to 30 September 1998 (16 pages)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditor's resignation (1 page)
28 July 1998Full accounts made up to 30 September 1997 (19 pages)
28 July 1998Full accounts made up to 30 September 1997 (19 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 April 1998Return made up to 31/03/98; full list of members (13 pages)
24 April 1998Return made up to 31/03/98; full list of members (13 pages)
10 July 1997Partic of mort/charge * (5 pages)
10 July 1997Partic of mort/charge * (5 pages)
4 July 1997Partic of mort/charge * (5 pages)
4 July 1997Partic of mort/charge * (5 pages)
3 July 1997Dec mort/charge * (4 pages)
3 July 1997Full accounts made up to 30 September 1996 (16 pages)
3 July 1997Full accounts made up to 30 September 1996 (16 pages)
3 July 1997Dec mort/charge * (4 pages)
2 July 1997Auditor's resignation (1 page)
2 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Notice of assignment of name or new name to shares (1 page)
2 July 1997Auditor's resignation (1 page)
2 July 1997Declaration of assistance for shares acquisition (5 pages)
2 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 July 1997Notice of assignment of name or new name to shares (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
2 July 1997Declaration of assistance for shares acquisition (5 pages)
2 July 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
2 July 1997Memorandum and Articles of Association (3 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Director resigned (1 page)
2 July 1997Memorandum and Articles of Association (3 pages)
2 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 July 1997Director resigned (1 page)
2 July 1997New director appointed (2 pages)
1 July 1997Dec mort/charge * (2 pages)
1 July 1997Dec mort/charge * (9 pages)
1 July 1997Dec mort/charge * (9 pages)
1 July 1997Dec mort/charge * (2 pages)
15 May 1997Return made up to 31/03/97; no change of members (7 pages)
15 May 1997Return made up to 31/03/97; no change of members (7 pages)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996Memorandum and Articles of Association (15 pages)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996Memorandum and Articles of Association (15 pages)
9 May 1996Full accounts made up to 30 September 1995 (17 pages)
9 May 1996Return made up to 31/03/96; full list of members (11 pages)
9 May 1996Return made up to 31/03/96; full list of members (11 pages)
9 May 1996Full accounts made up to 30 September 1995 (17 pages)
22 June 1995New secretary appointed (2 pages)
22 June 1995New director appointed (2 pages)
22 June 1995New director appointed (2 pages)
22 June 1995New secretary appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
20 January 1992Class consent 'a' ord sh holders (4 pages)
15 June 1987Partic of mort/charge 5424 (3 pages)
14 September 1964Incorporation (13 pages)
14 September 1964Incorporation (13 pages)