Company NameHarry Fairbairn Limited
Company StatusActive
Company NumberSC043023
CategoryPrivate Limited Company
Incorporation Date21 January 1966(58 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward Hawthorne
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2006(40 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr Russell Edgar Borrie
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(46 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameMr Stuart Kenneth Thorpe
StatusCurrent
Appointed19 November 2013(47 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr James Turner Graham
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(55 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameHarry Rae Fairbairn
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1989(23 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 April 1996)
RoleCar & Cycle Dealer
Correspondence Address5 Thornwood Drive
Irvine
Ayrshire
KA12 0DH
Scotland
Director NameRonald Henderson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1989(23 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 12 May 2006)
RoleCompany Director
Correspondence Address14 Shanter Wynd
Ayr
Ayrshire
KA7 4RS
Scotland
Director NameMargaret Fairbairn
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1989(23 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 12 May 2006)
RoleCompany Director
Correspondence Address5 Thornwood Drive
Irvine
Ayrshire
KA12 0DH
Scotland
Director NameIan Samuel Allison
NationalityBritish
StatusResigned
Appointed20 October 1989(23 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 1991)
RoleChartered Accountant
Correspondence Address15 Ronaldshaw Park
Ayr
Ayrshire
KA7 2TJ
Scotland
Secretary NameRonald Henderson
NationalityBritish
StatusResigned
Appointed20 October 1989(23 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address1 Arnprior Place
Alloway
Ayr
Ayrshire
KA7 4PT
Scotland
Secretary NameThomas Baxter Preston
NationalityBritish
StatusResigned
Appointed01 January 1994(27 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 12 May 2006)
RoleCompany Director
Correspondence Address4 Drummond Place
Stirling
FK8 2JE
Scotland
Director NameThomas Baxter Preston
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(29 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 12 May 2006)
RoleFinancial Director
Correspondence Address4 Drummond Place
Stirling
FK8 2JE
Scotland
Director NameMr Dugald Ferguson Kerr
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(40 years, 4 months after company formation)
Appointment Duration5 years (resigned 27 May 2011)
RoleSecretary
Country of ResidenceScotland
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Director NameMr Kenneth John McLean
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(40 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 December 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr Scott Willies
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(40 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameMr Dugald Ferguson Kerr
NationalityBritish
StatusResigned
Appointed12 May 2006(40 years, 4 months after company formation)
Appointment Duration5 years (resigned 27 May 2011)
RoleSecretary
Country of ResidenceScotland
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Secretary NameMr Kenneth John McLean
StatusResigned
Appointed27 May 2011(45 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 November 2013)
RoleCompany Director
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Director NameMr Mark William Harold Harvey
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(54 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 June 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland

Contact

Websitearnoldclark.com
Telephone0141 6481088
Telephone regionGlasgow

Location

Registered Address454 Hillington Road
Glasgow
G52 4FH
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100k at £1Arnold Clark Automobiles LTD
100.00%
Ordinary

Financials

Year2014
Turnover£147,609,000
Gross Profit£12,895,000
Net Worth£17,768,000
Current Liabilities£36,273,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 week, 2 days ago)
Next Return Due2 April 2025 (1 year from now)

Charges

16 June 1982Delivered on: 1 July 1982
Satisfied on: 3 April 1987
Persons entitled: Lloyds & Scottish Trust LTD

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
13 January 1992Delivered on: 17 January 1992
Satisfied on: 24 June 1993
Persons entitled: Fiat Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage subjects, ayr road,irvine,ayshire.
Fully Satisfied
9 November 1989Delivered on: 17 November 1989
Satisfied on: 1 September 1992
Persons entitled: Shell U K LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at northeast side of north harbour st., Ayr.
Fully Satisfied
23 February 1988Delivered on: 4 March 1988
Satisfied on: 16 June 2007
Persons entitled: B M W Finance (GB) LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground on east side of fenwick road, giffnock.
Fully Satisfied
22 February 1988Delivered on: 4 March 1988
Satisfied on: 16 June 2007
Persons entitled: B M W Finance (GB) LTD

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: All monies which may from time to time be owing to the company by b m w (GB) LTD in respect of refunds of monies paid by or by the direction of the acquisition of motor vehicles on a consignment basis.
Fully Satisfied
15 May 1980Delivered on: 2 June 1980
Satisfied on: 8 May 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Braidbar garage, 167 fenwick road, giffnock, glasgow.
Fully Satisfied
19 August 1986Delivered on: 21 August 1986
Satisfied on: 16 June 2007
Persons entitled: Lloyds Bowmaker Limited

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: All these monies which may from time to time be owing to the company by b m w (GB) LTD in respect of refunds of monies paid by or by the direction of the company to b m w by way of deposit on the acquisition of motor vehicles on a consignment basis.
Fully Satisfied
15 April 1974Delivered on: 18 April 1974
Satisfied on: 28 June 2007
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.
Fully Satisfied
23 January 1986Delivered on: 6 February 1986
Satisfied on: 16 June 2007
Persons entitled: Lloyds Bowmaker LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 167 fenwick road, giffnock, glasgow.
Fully Satisfied
7 March 1985Delivered on: 15 March 1985
Satisfied on: 5 August 1986
Persons entitled: Forward Trust Limited

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
13 March 1985Delivered on: 25 March 1985
Satisfied on: 5 August 1986
Persons entitled: Forward Trust LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at east side of fenwick rd giffnock.
Fully Satisfied
25 May 1972Delivered on: 5 June 1972
Satisfied on: 28 June 2007
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.
Fully Satisfied
30 May 2002Delivered on: 12 June 2002
Persons entitled: Bmw Financial Services (GB) Limited

Classification: Deed of assignment
Secured details: All sums due or to become due.
Particulars: All of its right, title and interest to any monies which may become due to the company on the refund of deposits paid or on the supply of motor vehicles on a consignment basis to the company.
Outstanding

Filing History

27 October 2020Full accounts made up to 31 December 2019 (34 pages)
10 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
26 August 2020Appointment of Mr Mark William Harold Harvey as a director on 24 August 2020 (2 pages)
24 September 2019Full accounts made up to 31 December 2018 (23 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
31 July 2019Auditor's resignation (1 page)
21 September 2018Full accounts made up to 31 December 2017 (23 pages)
4 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
15 September 2017Full accounts made up to 31 December 2016 (22 pages)
15 September 2017Full accounts made up to 31 December 2016 (22 pages)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
17 July 2017Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page)
17 July 2017Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page)
28 September 2016Full accounts made up to 31 December 2015 (25 pages)
28 September 2016Full accounts made up to 31 December 2015 (25 pages)
5 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
31 March 2016Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page)
2 October 2015Full accounts made up to 31 December 2014 (19 pages)
2 October 2015Full accounts made up to 31 December 2014 (19 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100,000
(5 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100,000
(5 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100,000
(5 pages)
23 September 2014Full accounts made up to 31 December 2013 (19 pages)
23 September 2014Full accounts made up to 31 December 2013 (19 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100,000
(5 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100,000
(5 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100,000
(5 pages)
19 November 2013Termination of appointment of Kenneth Mclean as a secretary (1 page)
19 November 2013Termination of appointment of Kenneth Mclean as a secretary (1 page)
19 November 2013Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page)
19 November 2013Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page)
30 September 2013Full accounts made up to 31 December 2012 (17 pages)
30 September 2013Full accounts made up to 31 December 2012 (17 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100,000
(5 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100,000
(5 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100,000
(5 pages)
26 September 2012Full accounts made up to 31 December 2011 (17 pages)
26 September 2012Full accounts made up to 31 December 2011 (17 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
20 February 2012Appointment of Mr Russell Edgar Borrie as a director (2 pages)
20 February 2012Appointment of Mr Russell Edgar Borrie as a director (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (18 pages)
28 September 2011Full accounts made up to 31 December 2010 (18 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
31 May 2011Termination of appointment of Dugald Kerr as a secretary (1 page)
31 May 2011Appointment of Mr Kenneth John Mclean as a secretary (1 page)
31 May 2011Appointment of Mr Kenneth John Mclean as a secretary (1 page)
31 May 2011Termination of appointment of Dugald Kerr as a director (1 page)
31 May 2011Termination of appointment of Dugald Kerr as a director (1 page)
31 May 2011Termination of appointment of Dugald Kerr as a secretary (1 page)
28 September 2010Full accounts made up to 31 December 2009 (18 pages)
28 September 2010Full accounts made up to 31 December 2009 (18 pages)
6 September 2010Director's details changed for Scott Willies on 4 September 2010 (2 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Edward Hawthorne on 4 September 2010 (2 pages)
6 September 2010Secretary's details changed for Dugald Ferguson Kerr on 4 September 2010 (1 page)
6 September 2010Director's details changed for Kenneth John Mclean on 4 September 2010 (2 pages)
6 September 2010Director's details changed for Edward Hawthorne on 4 September 2010 (2 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
6 September 2010Secretary's details changed for Dugald Ferguson Kerr on 4 September 2010 (1 page)
6 September 2010Director's details changed for Dugald Ferguson Kerr on 4 September 2010 (2 pages)
6 September 2010Director's details changed for Kenneth John Mclean on 4 September 2010 (2 pages)
6 September 2010Secretary's details changed for Dugald Ferguson Kerr on 4 September 2010 (1 page)
6 September 2010Director's details changed for Scott Willies on 4 September 2010 (2 pages)
6 September 2010Director's details changed for Dugald Ferguson Kerr on 4 September 2010 (2 pages)
6 September 2010Director's details changed for Scott Willies on 4 September 2010 (2 pages)
6 September 2010Director's details changed for Kenneth John Mclean on 4 September 2010 (2 pages)
6 September 2010Director's details changed for Edward Hawthorne on 4 September 2010 (2 pages)
6 September 2010Director's details changed for Dugald Ferguson Kerr on 4 September 2010 (2 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
21 October 2009Full accounts made up to 31 December 2008 (17 pages)
21 October 2009Full accounts made up to 31 December 2008 (17 pages)
4 September 2009Director's change of particulars / kenneth mclean / 04/09/2009 (1 page)
4 September 2009Return made up to 04/09/09; full list of members (4 pages)
4 September 2009Return made up to 04/09/09; full list of members (4 pages)
4 September 2009Director's change of particulars / kenneth mclean / 04/09/2009 (1 page)
24 September 2008Full accounts made up to 31 December 2007 (17 pages)
24 September 2008Full accounts made up to 31 December 2007 (17 pages)
4 September 2008Return made up to 04/09/08; full list of members (4 pages)
4 September 2008Director's change of particulars / kenneth mclean / 04/09/2008 (1 page)
4 September 2008Director's change of particulars / kenneth mclean / 04/09/2008 (1 page)
4 September 2008Return made up to 04/09/08; full list of members (4 pages)
18 October 2007Full accounts made up to 31 December 2006 (17 pages)
18 October 2007Full accounts made up to 31 December 2006 (17 pages)
12 September 2007Return made up to 04/09/07; full list of members (2 pages)
12 September 2007Return made up to 04/09/07; full list of members (2 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
28 June 2007Dec mort/charge * (2 pages)
28 June 2007Dec mort/charge * (2 pages)
28 June 2007Dec mort/charge * (2 pages)
28 June 2007Dec mort/charge * (2 pages)
16 June 2007Dec mort/charge * (2 pages)
16 June 2007Dec mort/charge * (2 pages)
16 June 2007Dec mort/charge * (2 pages)
16 June 2007Dec mort/charge * (2 pages)
16 June 2007Dec mort/charge * (2 pages)
16 June 2007Dec mort/charge * (2 pages)
16 June 2007Dec mort/charge * (2 pages)
16 June 2007Dec mort/charge * (2 pages)
6 September 2006Return made up to 04/09/06; full list of members (2 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Return made up to 04/09/06; full list of members (2 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
19 July 2006Full accounts made up to 31 December 2005 (24 pages)
19 July 2006Full accounts made up to 31 December 2005 (24 pages)
23 May 2006Auditor's resignation (1 page)
23 May 2006Auditor's resignation (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New secretary appointed;new director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New secretary appointed;new director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 May 2006Registered office changed on 15/05/06 from: ayr road irvine ayrshire KA12 8BZ (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Registered office changed on 15/05/06 from: ayr road irvine ayrshire KA12 8BZ (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 May 2006Director resigned (1 page)
7 September 2005Return made up to 04/09/05; full list of members (7 pages)
7 September 2005Return made up to 04/09/05; full list of members (7 pages)
25 July 2005Full accounts made up to 31 December 2004 (23 pages)
25 July 2005Full accounts made up to 31 December 2004 (23 pages)
8 September 2004Return made up to 04/09/04; no change of members (7 pages)
8 September 2004Return made up to 04/09/04; no change of members (7 pages)
20 August 2004Full accounts made up to 31 December 2003 (25 pages)
20 August 2004Full accounts made up to 31 December 2003 (25 pages)
22 September 2003Return made up to 04/09/03; full list of members (9 pages)
22 September 2003Return made up to 04/09/03; full list of members (9 pages)
15 July 2003Full accounts made up to 31 December 2002 (24 pages)
15 July 2003Full accounts made up to 31 December 2002 (24 pages)
19 September 2002Return made up to 04/09/02; full list of members (9 pages)
19 September 2002Return made up to 04/09/02; full list of members (9 pages)
27 June 2002Full accounts made up to 31 December 2001 (23 pages)
27 June 2002Full accounts made up to 31 December 2001 (23 pages)
12 June 2002Partic of mort/charge * (5 pages)
12 June 2002Partic of mort/charge * (5 pages)
29 September 2001Return made up to 04/09/01; full list of members (9 pages)
29 September 2001Return made up to 04/09/01; full list of members (9 pages)
7 June 2001Full accounts made up to 31 December 2000 (23 pages)
7 June 2001Full accounts made up to 31 December 2000 (23 pages)
11 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2000Full accounts made up to 31 December 1999 (23 pages)
16 June 2000Full accounts made up to 31 December 1999 (23 pages)
13 September 1999Return made up to 04/09/99; no change of members (4 pages)
13 September 1999Return made up to 04/09/99; no change of members (4 pages)
10 May 1999Full accounts made up to 31 December 1998 (22 pages)
10 May 1999Full accounts made up to 31 December 1998 (22 pages)
17 September 1998Return made up to 04/09/98; no change of members (4 pages)
17 September 1998Return made up to 04/09/98; no change of members (4 pages)
8 June 1998Full accounts made up to 31 December 1997 (23 pages)
8 June 1998Full accounts made up to 31 December 1997 (23 pages)
25 September 1997Return made up to 04/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 1997Return made up to 04/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1997Full accounts made up to 31 December 1996 (18 pages)
23 June 1997Full accounts made up to 31 December 1996 (18 pages)
8 October 1996Return made up to 04/09/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 October 1996Return made up to 04/09/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 June 1996Full accounts made up to 31 December 1995 (20 pages)
24 June 1996Full accounts made up to 31 December 1995 (20 pages)
11 October 1995Full accounts made up to 31 December 1994 (19 pages)
11 October 1995Full accounts made up to 31 December 1994 (19 pages)
29 September 1995Return made up to 04/09/95; full list of members (6 pages)
29 September 1995Return made up to 04/09/95; full list of members (6 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
8 September 1994Return made up to 04/09/94; full list of members (5 pages)
8 September 1994Return made up to 04/09/94; full list of members (5 pages)
16 July 1987Return made up to 30/06/87; change of members (6 pages)
16 July 1987Return made up to 30/06/87; change of members (6 pages)
10 October 1986Return made up to 31/07/86; full list of members (6 pages)
10 October 1986Return made up to 31/07/86; full list of members (6 pages)
21 January 1966Certificate of incorporation (1 page)
21 January 1966Incorporation (12 pages)
21 January 1966Incorporation (12 pages)
21 January 1966Certificate of incorporation (1 page)