Company NameJ. Danskin & Company Limited
Company StatusDissolved
Company NumberSC045312
CategoryPrivate Limited Company
Incorporation Date15 December 1967(56 years, 3 months ago)
Dissolution Date7 November 2023 (4 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(46 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 07 November 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2021(53 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 07 November 2023)
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameAnne Finlayson Danskin
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(21 years after company formation)
Appointment Duration19 years, 2 months (resigned 19 March 2008)
RoleCompany Director
Correspondence AddressBirch Cottage
90 Lethame Road
Strathaven
Lanarkshire
ML10 6EF
Scotland
Director NameJohn Danskin
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(21 years after company formation)
Appointment Duration19 years, 10 months (resigned 03 November 2008)
RoleCompany Director
Correspondence AddressBirch Cottage
90 Lethame Road
Strathaven
Lanarkshire
ML10 6EF
Scotland
Director NameDavid Ian Hislop
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(21 years after company formation)
Appointment Duration6 years, 6 months (resigned 10 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Beech Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5QR
Scotland
Secretary NameAnne Finlayson Danskin
NationalityBritish
StatusResigned
Appointed31 December 1988(21 years after company formation)
Appointment Duration8 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address10 Wateryett Loan
Strathaven
Lanarkshire
ML10 6EJ
Scotland
Director NameJohn Finlayson Danskin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1990(22 years, 3 months after company formation)
Appointment Duration18 years (resigned 19 March 2008)
RoleChartered Accountant
Correspondence Address2 Baird Gardens
Strathaven
Lanarkshire
ML10 6FD
Scotland
Director NameDavid Gordon Parker
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(27 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 1996)
RoleSales Director
Correspondence Address184 Drymen Road
Bearsden
Glasgow
G61 3RW
Scotland
Secretary NameMrs Mairi Elizabeth Danskin
NationalityBritish
StatusResigned
Appointed31 December 1996(29 years after company formation)
Appointment Duration11 years, 2 months (resigned 19 March 2008)
RoleCompany Director
Correspondence Address2 Baird Gardens
Strathaven
Lanarkshire
ML10 6FD
Scotland
Director NameDonald Ian Finlayson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(30 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 October 2007)
RoleCompany Director
Correspondence Address3 Wellesley Crescent
East Kilbride
South Lanarkshire
G75 8TS
Scotland
Director NameMrs Mairi Elizabeth Danskin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(37 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2008)
RoleAccountant
Correspondence Address2 Baird Gardens
Strathaven
Lanarkshire
ML10 6FD
Scotland
Director NameMr Jonathan Adrian Hudson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(40 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Colin George Ewing Fotheringham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(40 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond View Drain Lane
Holme On Spalding Moor
York
East Yorkshire
YO43 4DQ
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed19 March 2008(40 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(42 years, 9 months after company formation)
Appointment Duration9 years (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Darren Roe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(43 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(51 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(51 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Websitecmsdanskin.co.uk

Location

Registered AddressSig Distribution Coddington Crescent
Holytown
Motherwell
North Lanarkshire
ML1 4YF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address Matches2 other UK companies use this postal address

Shareholders

120k at £1Sig Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 October 1999Delivered on: 20 October 1999
Satisfied on: 17 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 3B, 1 pickering works, wishaw.
Fully Satisfied
22 October 1998Delivered on: 11 November 1998
Satisfied on: 17 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 netherton road,wishaw.
Fully Satisfied
30 June 1998Delivered on: 10 July 1998
Satisfied on: 17 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
10 December 1975Delivered on: 19 December 1975
Satisfied on: 17 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office premises 2 royal crescent, glasgow.
Fully Satisfied

Filing History

11 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
17 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
12 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages)
12 November 2019Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page)
12 November 2019Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page)
12 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages)
25 September 2019Registered office address changed from 95 Westburn Drive Cambuslang Glasgow G72 7NA to Sig Distribution Coddington Crescent Holytown Motherwell North Lanarkshire ML1 4YF on 25 September 2019 (1 page)
9 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
14 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
7 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
11 July 2018Change of details for Sig Trading Limited as a person with significant control on 29 June 2018 (2 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
12 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
12 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 120,000
(5 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 120,000
(5 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 120,000
(5 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 120,000
(5 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 120,000
(5 pages)
25 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
1 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
1 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
19 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 120,000
(5 pages)
19 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 120,000
(5 pages)
12 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
19 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
19 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
17 September 2011Appointment of Darren Roe as a director (2 pages)
17 September 2011Appointment of Darren Roe as a director (2 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 February 2011Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages)
25 February 2011Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
14 October 2010Appointment of Mr Richard Charles Monro as a director (2 pages)
14 October 2010Appointment of Mr Richard Charles Monro as a director (2 pages)
14 October 2010Termination of appointment of Colin Fotheringham as a director (1 page)
14 October 2010Termination of appointment of Colin Fotheringham as a director (1 page)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (12 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (12 pages)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
15 October 2009Full accounts made up to 31 December 2008 (18 pages)
15 October 2009Full accounts made up to 31 December 2008 (18 pages)
12 December 2008Appointment terminated director john danskin (1 page)
12 December 2008Return made up to 12/12/08; full list of members (5 pages)
12 December 2008Appointment terminated director john danskin (1 page)
12 December 2008Return made up to 12/12/08; full list of members (5 pages)
26 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
26 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
17 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
17 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
2 May 2008Director appointed mr jonathan adrian hudson (1 page)
2 May 2008Registered office changed on 02/05/2008 from 1 netherton road wishaw lanarkshire ML2 0EQ (1 page)
2 May 2008Appointment terminated director john danskin (1 page)
2 May 2008Director appointed mr colin george ewing fotheringham (1 page)
2 May 2008Registered office changed on 02/05/2008 from 1 netherton road wishaw lanarkshire ML2 0EQ (1 page)
2 May 2008Director appointed mr colin george ewing fotheringham (1 page)
2 May 2008Appointment terminated director anne danskin (1 page)
2 May 2008Appointment terminated director and secretary mairi danskin (1 page)
2 May 2008Appointment terminated director anne danskin (1 page)
2 May 2008Appointment terminated director john danskin (1 page)
2 May 2008Director appointed mr jonathan adrian hudson (1 page)
2 May 2008Appointment terminated director and secretary mairi danskin (1 page)
29 April 2008Secretary appointed richard charles monro (2 pages)
29 April 2008Secretary appointed richard charles monro (2 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
25 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
25 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 July 2006Accounts for a small company made up to 30 September 2005 (8 pages)
25 July 2006Accounts for a small company made up to 30 September 2005 (8 pages)
20 February 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
20 February 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
19 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
19 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
3 April 2005New director appointed (2 pages)
3 April 2005New director appointed (2 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 December 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
23 December 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 December 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
22 December 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
24 October 2001Full accounts made up to 31 March 2001 (14 pages)
24 October 2001Full accounts made up to 31 March 2001 (14 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 October 2000Full accounts made up to 31 March 2000 (14 pages)
10 October 2000Full accounts made up to 31 March 2000 (14 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
1 November 1999Full accounts made up to 31 March 1999 (11 pages)
1 November 1999Full accounts made up to 31 March 1999 (11 pages)
20 October 1999Partic of mort/charge * (5 pages)
20 October 1999Partic of mort/charge * (5 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 November 1998Partic of mort/charge * (5 pages)
11 November 1998Partic of mort/charge * (5 pages)
7 October 1998Full accounts made up to 31 March 1998 (10 pages)
7 October 1998Full accounts made up to 31 March 1998 (10 pages)
16 July 1998£ nc 75000/1000000 28/06/98 (1 page)
16 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 July 1998£ nc 75000/1000000 28/06/98 (1 page)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 December 1997Full accounts made up to 31 March 1997 (10 pages)
22 December 1997Full accounts made up to 31 March 1997 (10 pages)
17 September 1997Registered office changed on 17/09/97 from: 2 royal crescent glasgow G3 7SL (1 page)
17 September 1997Registered office changed on 17/09/97 from: 2 royal crescent glasgow G3 7SL (1 page)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997New secretary appointed (2 pages)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
20 November 1996Full accounts made up to 31 March 1996 (10 pages)
20 November 1996Full accounts made up to 31 March 1996 (10 pages)
12 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1996Full accounts made up to 31 March 1995 (11 pages)
11 January 1996Full accounts made up to 31 March 1995 (11 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
28 July 1995Director resigned (1 page)
28 July 1995Director resigned (1 page)
13 January 1994Full accounts made up to 31 March 1993 (9 pages)
13 January 1994Full accounts made up to 31 March 1993 (9 pages)
7 February 1992Accounts for a small company made up to 31 March 1991 (2 pages)
7 February 1992Accounts for a small company made up to 31 March 1991 (2 pages)
1 February 1991Accounts for a small company made up to 31 March 1990 (3 pages)
1 February 1991Accounts for a small company made up to 31 March 1990 (3 pages)
23 February 1988Accounts for a small company made up to 31 March 1987 (6 pages)
23 February 1988Accounts for a small company made up to 31 March 1987 (6 pages)
24 October 1986Accounts for a small company made up to 31 March 1986 (3 pages)
24 October 1986Return made up to 11/07/86; full list of members (6 pages)
24 October 1986Return made up to 11/07/86; full list of members (6 pages)
24 October 1986Accounts for a small company made up to 31 March 1986 (3 pages)
15 December 1967Incorporation (15 pages)
15 December 1967Incorporation (15 pages)