Aberdeen
AB10 1YL
Scotland
Director Name | Paul Andrew Eden Harper |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(53 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Student |
Country of Residence | England |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 November 2014(48 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Hugh Alexander Barrie Harper |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1988(22 years after company formation) |
Appointment Duration | 24 years, 4 months (resigned 08 August 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Rubislaw Den South Aberdeen Aberdeenshire AB2 6BB Scotland |
Director Name | Mr Jonathan Barrie Nicholson Harper |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(40 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 15 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Carden Place Aberdeen AB10 1UQ Scotland |
Secretary Name | H A B Harper & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1988(22 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 17 March 2006) |
Correspondence Address | 22 Carden Place Aberdeen AB10 1UQ Scotland |
Secretary Name | Laurie & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2007(41 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 November 2014) |
Correspondence Address | 17 Victoria Street Aberdeen AB10 1PU Scotland |
Website | blythswoodassociates.com |
---|
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
45.5k at £1 | Vivienne Harper 48.95% Ordinary |
---|---|
15.8k at £1 | Jonathan Barrie Nicholson Harper 17.02% Ordinary |
15.8k at £1 | Kaye Irene Duncan 17.02% Ordinary |
15.8k at £1 | Paul Andrew Eden Harper 17.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,577,405 |
Cash | £1,385,232 |
Current Liabilities | £21,264,311 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2020 (4 years ago) |
---|---|
Next Return Due | 20 April 2021 (overdue) |
4 February 2015 | Delivered on: 7 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Tenement of flats at 20 richmond street and 44 kintore place, aberdeen - for more details please refer to the instrument. Outstanding |
---|---|
4 February 2015 | Delivered on: 7 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 9 springdale crescent, aberdeen. Please refer to instrument for futher details. Outstanding |
4 February 2015 | Delivered on: 7 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 4 springdale court, aberdeen. Please see instument for more details. Outstanding |
4 February 2015 | Delivered on: 7 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 3 springdale court, aberdeen - for more details please see instrument. Outstanding |
4 February 2015 | Delivered on: 7 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 4 earlspark road, aberdeen. For more details please see instrument. Outstanding |
4 February 2015 | Delivered on: 7 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 7 claremont place, aberdeen - see instrument for futher details. Outstanding |
4 February 2015 | Delivered on: 7 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 4 chattan place, aberdeen. Please see instrument for further details. Outstanding |
4 February 2015 | Delivered on: 7 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 99 bona accord street, aberdeen. Please refer to instrument for further details. Outstanding |
4 February 2015 | Delivered on: 7 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 47-49 academy street, inverness. Title number INV6376. Outstanding |
4 February 2015 | Delivered on: 7 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1 courthouse square, dundee. Title number ang 25663 and 2 4-8 rattray street, dundee. Title number ANG25664. Outstanding |
4 February 2015 | Delivered on: 7 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Tayforth house, luna place, dundee technology park. Title number ANG9097. Outstanding |
4 February 2015 | Delivered on: 7 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The tenants interest in the lease of subjects at minto drive, aberdeen between abbot group PLC and kca deutag drilling limited being the interest registered in the land register of scotland under title number KNC15822. Outstanding |
4 February 2015 | Delivered on: 7 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 13 carden place, aberdeen. Title number ABN35656. Outstanding |
4 February 2015 | Delivered on: 7 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1-3 albyn terrace, aberdeen. Title number ABN8222. Outstanding |
4 February 2015 | Delivered on: 7 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 20 ruthrieston court, aberdeen. Title number ABN30085. Outstanding |
4 February 2015 | Delivered on: 7 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 30 south mount street, aberdeen. Title number ABN51690. Outstanding |
30 January 2015 | Delivered on: 31 January 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
5 September 2007 | Delivered on: 8 September 2007 Satisfied on: 4 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 howe moss place, kirkhill industrial estate, aberdeen ABN62792. Fully Satisfied |
28 August 2007 | Delivered on: 30 August 2007 Satisfied on: 4 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease over hadrian house, callendar business park, falkirk STG27500. Fully Satisfied |
10 October 2005 | Delivered on: 14 October 2005 Satisfied on: 4 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as the helix building, peregrine road, westhill, aberdeenshire being the subjects on the south west side of peregrine road, westhill, aberdeenshire abn 36452. Fully Satisfied |
29 July 2005 | Delivered on: 8 August 2005 Satisfied on: 4 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Tayforth house (formerly strathtay house), luna place, dundee technology park, dundee ANG9097. Fully Satisfied |
22 June 2005 | Delivered on: 1 July 2005 Satisfied on: 4 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All present and future sums of money (however arising) due and that may become due to the bank in the terms of the personal bond. Particulars: The tenant's interest in the 175 year lease between abbot group PLC and kca deutag drilling limited of the subjects at minto drive, altens industrial estate, aberdeen. Fully Satisfied |
12 July 2004 | Delivered on: 22 July 2004 Satisfied on: 4 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Commercial property standard security Secured details: All sums due in terms of the personal bond. Particulars: The property known as 47-49 academy street, inverness (title number INV006376). Fully Satisfied |
12 July 2004 | Delivered on: 22 July 2004 Satisfied on: 4 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Commercial property standard security Secured details: All sums due in terms of the personal bond. Particulars: The property known as 1-4 albyn terrace, aberdeen (title number ABN8222). Fully Satisfied |
12 July 2004 | Delivered on: 22 July 2004 Satisfied on: 4 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Commercial property standard security Secured details: All sums due in terms of the personal bond. Particulars: The property known as 1 courthouse square, 29 ward road, dundee (title number ANG25663) and the whole car parking area at 4-8 rattray street, dundee (title number ANG25664). Fully Satisfied |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
---|---|
18 July 2017 | Satisfaction of charge SC0432730051 in full (4 pages) |
7 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
8 February 2017 | Satisfaction of charge SC0432730053 in full (4 pages) |
8 February 2017 | Satisfaction of charge SC0432730046 in full (4 pages) |
8 February 2017 | Satisfaction of charge SC0432730045 in full (4 pages) |
8 February 2017 | Satisfaction of charge SC0432730060 in full (4 pages) |
15 September 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
14 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
18 March 2016 | Satisfaction of charge SC0432730055 in full (4 pages) |
3 February 2016 | Satisfaction of charge SC0432730054 in full (4 pages) |
14 September 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
31 March 2015 | Director's details changed for Mrs Vivienne Harper on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Jonathan Barrie Nicholson Harper on 31 March 2015 (2 pages) |
12 February 2015 | Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
12 February 2015 | Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
7 February 2015 | Registration of charge SC0432730048, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC0432730056, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC0432730057, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC0432730060, created on 4 February 2015 (8 pages) |
7 February 2015 | Registration of charge SC0432730053, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC0432730054, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC0432730049, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC0432730058, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC0432730046, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC0432730050, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC0432730045, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC0432730060, created on 4 February 2015 (8 pages) |
7 February 2015 | Registration of charge SC0432730052, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC0432730051, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC0432730059, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC0432730059, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC0432730055, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC0432730054, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC0432730047, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC0432730056, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC0432730057, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC0432730050, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC0432730058, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC0432730048, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC0432730049, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC0432730047, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC0432730045, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC0432730046, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC0432730052, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC0432730053, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC0432730055, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC0432730051, created on 4 February 2015 (7 pages) |
4 February 2015 | Satisfaction of charge 12 in full (4 pages) |
4 February 2015 | Satisfaction of charge 40 in full (4 pages) |
4 February 2015 | Satisfaction of charge 36 in full (4 pages) |
4 February 2015 | Satisfaction of charge 13 in full (4 pages) |
4 February 2015 | Satisfaction of charge 33 in full (4 pages) |
4 February 2015 | Satisfaction of charge 22 in full (4 pages) |
4 February 2015 | Satisfaction of charge 39 in full (4 pages) |
4 February 2015 | Satisfaction of charge 30 in full (4 pages) |
4 February 2015 | Satisfaction of charge 37 in full (4 pages) |
4 February 2015 | Satisfaction of charge 43 in full (4 pages) |
4 February 2015 | Satisfaction of charge 42 in full (4 pages) |
4 February 2015 | Satisfaction of charge 28 in full (4 pages) |
4 February 2015 | Satisfaction of charge 21 in full (4 pages) |
4 February 2015 | Satisfaction of charge 10 in full (4 pages) |
4 February 2015 | Satisfaction of charge 41 in full (4 pages) |
4 February 2015 | Satisfaction of charge 6 in full (4 pages) |
4 February 2015 | Satisfaction of charge 9 in full (4 pages) |
4 February 2015 | Satisfaction of charge 38 in full (4 pages) |
4 February 2015 | Satisfaction of charge 15 in full (4 pages) |
4 February 2015 | Satisfaction of charge 19 in full (4 pages) |
4 February 2015 | Satisfaction of charge 23 in full (4 pages) |
4 February 2015 | Satisfaction of charge 8 in full (4 pages) |
31 January 2015 | Registration of charge SC0432730044, created on 30 January 2015 (13 pages) |
27 January 2015 | Satisfaction of charge 18 in full (4 pages) |
27 January 2015 | Satisfaction of charge 17 in full (4 pages) |
9 December 2014 | Termination of appointment of Laurie & Co as a secretary on 20 November 2014 (2 pages) |
9 December 2014 | Appointment of Brodies Secretarial Services Limited as a secretary on 20 November 2014 (3 pages) |
5 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
6 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (25 pages) |
1 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Termination of appointment of Hugh Harper as a director (1 page) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
2 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
7 April 2010 | Secretary's details changed for Laurie & Co on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Secretary's details changed for Laurie & Co on 7 April 2010 (2 pages) |
2 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
9 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
13 June 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
10 April 2008 | Return made up to 05/04/08; full list of members (5 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New secretary appointed (2 pages) |
8 September 2007 | Partic of mort/charge * (3 pages) |
30 August 2007 | Partic of mort/charge * (4 pages) |
18 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
6 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | New director appointed (2 pages) |
24 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
14 October 2005 | Partic of mort/charge * (3 pages) |
6 October 2005 | Dec mort/charge * (2 pages) |
8 August 2005 | Partic of mort/charge * (3 pages) |
4 July 2005 | Return made up to 05/04/05; full list of members (3 pages) |
1 July 2005 | Partic of mort/charge * (3 pages) |
29 June 2005 | Director's particulars changed (1 page) |
12 April 2005 | Memorandum and Articles of Association (10 pages) |
12 April 2005 | Resolutions
|
6 January 2005 | Dec mort/charge * (2 pages) |
26 November 2004 | Dec mort/charge * (2 pages) |
9 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
17 August 2004 | Dec mort/charge * (4 pages) |
17 August 2004 | Dec mort/charge * (4 pages) |
17 August 2004 | Dec mort/charge * (4 pages) |
17 August 2004 | Dec mort/charge * (4 pages) |
22 July 2004 | Partic of mort/charge * (6 pages) |
22 July 2004 | Partic of mort/charge * (6 pages) |
22 July 2004 | Partic of mort/charge * (6 pages) |
13 April 2004 | Return made up to 05/04/04; full list of members (8 pages) |
11 December 2003 | Partic of mort/charge * (5 pages) |
10 December 2003 | Partic of mort/charge * (5 pages) |
13 September 2003 | Partic of mort/charge * (5 pages) |
26 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
14 April 2003 | Partic of mort/charge * (6 pages) |
14 April 2003 | Partic of mort/charge * (5 pages) |
11 April 2003 | Return made up to 05/04/03; full list of members
|
21 January 2003 | Registered office changed on 21/01/03 from: 99 bon-accord street aberdeen AB1 2ED (1 page) |
19 December 2002 | Alterations to a floating charge (5 pages) |
19 December 2002 | Alterations to a floating charge (12 pages) |
13 December 2002 | Alterations to a floating charge (9 pages) |
2 December 2002 | Partic of mort/charge * (5 pages) |
2 December 2002 | Partic of mort/charge * (5 pages) |
25 October 2002 | Partic of mort/charge * (5 pages) |
22 October 2002 | Partic of mort/charge * (5 pages) |
11 October 2002 | Dec mort/charge * (4 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
28 December 2001 | Dec mort/charge * (4 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 July 2001 | Partic of mort/charge * (5 pages) |
11 July 2001 | Partic of mort/charge * (5 pages) |
11 April 2001 | Return made up to 05/04/01; full list of members (7 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 April 2000 | Return made up to 05/04/00; full list of members (7 pages) |
22 March 2000 | Partic of mort/charge * (7 pages) |
7 March 2000 | Partic of mort/charge * (5 pages) |
20 October 1999 | Partic of mort/charge * (5 pages) |
1 July 1999 | Partic of mort/charge * (5 pages) |
18 May 1999 | Dec mort/charge * (4 pages) |
14 May 1999 | Return made up to 05/04/99; no change of members (4 pages) |
12 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
31 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 May 1997 | Return made up to 05/04/97; full list of members (6 pages) |
1 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
17 May 1996 | Return made up to 05/04/96; full list of members (8 pages) |
26 March 1996 | Partic of mort/charge * (8 pages) |
14 March 1996 | Alterations to a floating charge (8 pages) |
12 March 1996 | Alterations to a floating charge (8 pages) |
22 December 1995 | Dec mort/charge * (2 pages) |
6 December 1995 | Dec mort/charge * (2 pages) |
29 November 1995 | Partic of mort/charge * (4 pages) |
14 November 1995 | Partic of mort/charge * (4 pages) |
12 October 1995 | Partic of mort/charge * (10 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
30 May 1995 | Return made up to 05/04/95; full list of members (6 pages) |
11 August 1987 | Resolutions
|
30 July 1987 | Full accounts made up to 31 December 1985 (9 pages) |
3 December 1986 | Return made up to 05/04/85; full list of members (6 pages) |
10 June 1986 | Full accounts made up to 31 December 1984 (7 pages) |
24 March 1966 | Incorporation (14 pages) |