Glasgow
G51 3EQ
Scotland
Secretary Name | Mr Alan Gordon Carmichael |
---|---|
Status | Current |
Appointed | 26 October 2017(49 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Director Name | Mr Roderick MacDonald |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2021(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Director Name | Ms Laura Anne Crolla |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Director Name | Gordon Wilson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(20 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | 82 Dorian Drive Clarkston Glasgow Lanarkshire G76 7NS Scotland |
Director Name | Mr Andrew Orr Walker |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(20 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Hyndford Road Lanark Ml11 |
Director Name | Alexander Gordon Turner |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(20 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 16 June 1989) |
Role | Company Director |
Correspondence Address | 23 Blairatholl Avenue Hyndland Glasgow Lanarkshire G11 7QJ Scotland |
Director Name | James Dunn Russell |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(20 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 11 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 13a Boclair Road Bearsden Glasgow G61 2AD Scotland |
Director Name | Brian Duke MacDonald |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 November 1991) |
Role | Engineer |
Correspondence Address | 35 St Germains Bearsden Glasgow Lanarkshire G61 2RS Scotland |
Director Name | Brian Joseph Houston |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(20 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Coltmuir Gardens Bishopbriggs Glasgow G64 2SX Scotland |
Secretary Name | James Dunn Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(20 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 16 June 1989) |
Role | Company Director |
Correspondence Address | 13a Boclair Road Bearsden Glasgow G61 2AD Scotland |
Director Name | Mr Alexander Gordon Turner |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(21 years, 2 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coalburn Farm Dalry Road Beith Ayrshire KA15 1JJ Scotland |
Secretary Name | William Stuart Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(21 years, 2 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mountblow Auchenfoyle Road Kilmacolm Strathclyde PA13 4SX Scotland |
Director Name | Gerard John Gallagher |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1989(21 years, 7 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 23 February 2013) |
Role | Company Director |
Country of Residence | Gb-Sct |
Correspondence Address | 8 Millfield Gardens Erskine Renfrewshire PA8 6JD Scotland |
Director Name | Donald Clink |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(22 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 85 Woodvale Avenue Bearsden Glasgow Lanarkshire G61 2PA Scotland |
Director Name | Stuart Robertson Maclean |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(32 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | Gb-Sct |
Correspondence Address | 52 Bonaly Rise Edinburgh Midlothian EH13 0QX Scotland |
Director Name | Mr Peter Bennett |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Oakridge Road Drumpellier Lawns, Bargeddie Glasgow North Lanarks G69 7TH Scotland |
Director Name | Mr Ian Martin Wilson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(44 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Guildry Grove Garvock Hill Dunfermline Fife KY12 7TR Scotland |
Director Name | Mr Ian Parrack |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(45 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Secretary Name | Mr Ian Parrack |
---|---|
Status | Resigned |
Appointed | 01 January 2014(45 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 October 2017) |
Role | Company Director |
Correspondence Address | 42 Fairfield Drive Renfrew PA4 0EG Scotland |
Director Name | Mr Alastair Connell Lang |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Director Name | Mr Knud Pedersen |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 2017(49 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Director Name | Mr Simon Russell |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2020(52 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Website | www.turner-access.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3095555 |
Telephone region | Glasgow |
Registered Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,356,808 |
Gross Profit | £803,516 |
Net Worth | -£282,412 |
Cash | £8,128 |
Current Liabilities | £441,156 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
31 March 1982 | Delivered on: 2 April 1982 Satisfied on: 11 July 1994 Persons entitled: I C F C LTD Classification: Instrument of 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 |
---|---|
28 May 1980 | Delivered on: 5 June 1980 Satisfied on: 25 September 2009 Persons entitled: The Royal Bank of Scotland PLC 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 |
26 April 1968 | Delivered on: 8 January 1976 Satisfied on: 22 September 2009 Classification: Alteration to bond of cash credit & floating charge Fully Satisfied |
7 November 1975 | Delivered on: 8 January 1976 Satisfied on: 22 September 2009 Classification: Alteration to floating charge Fully Satisfied |
7 November 1975 | Delivered on: 11 November 1975 Satisfied on: 11 July 1994 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: See doc 22 floating charge Secured details: £300,000 due by turner & co (glasgow) LTD. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
26 October 1983 | Delivered on: 1 November 1983 Satisfied on: 11 July 1994 Persons entitled: Investors in Industry PLC Classification: Instrument of 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 |
26 April 1968 | Delivered on: 10 May 1968 Satisfied on: 17 January 1992 Persons entitled: National Westminster Bank PLC Classification: Bond for cash credit & floating charge Secured details: Sum not exceeding £100,000 due to nat. Commercial bank of scot. LTD. By the co. Under a guarantee for turner & co. (Glasgow) LTD or otherwise. Particulars: The whole of the property which is or may be from time to time while this instrument is in force comprised in the company's property and undertaking including any uncalled capital. Fully Satisfied |
31 March 2021 | Delivered on: 15 April 2021 Persons entitled: Turner & Co (Glasgow) Limited as Lender Classification: A registered charge Outstanding |
28 January 2021 | Full accounts made up to 27 March 2020 (25 pages) |
---|---|
5 January 2021 | Termination of appointment of Ian Martin Wilson as a director on 31 December 2020 (1 page) |
16 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
3 November 2020 | Termination of appointment of Knud Pedersen as a director on 23 October 2020 (1 page) |
2 November 2020 | Appointment of Mr Simon Russell as a director on 29 October 2020 (2 pages) |
27 December 2019 | Full accounts made up to 29 March 2019 (27 pages) |
14 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
1 May 2019 | Termination of appointment of Alastair Connell Lang as a director on 30 April 2019 (1 page) |
4 January 2019 | Full accounts made up to 30 March 2018 (26 pages) |
16 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
9 July 2018 | Director's details changed for Mr Alan Gerard Turner on 1 July 2018 (2 pages) |
11 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
11 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
4 December 2017 | Director's details changed for Mr Alan Gerard Turner on 27 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Alan Gerard Turner on 27 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Ian Parrack on 28 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Ian Parrack on 28 November 2017 (2 pages) |
17 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
27 October 2017 | Appointment of Mr Alan Gordon Carmichael as a secretary on 26 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Ian Parrack as a secretary on 26 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Ian Parrack as a secretary on 26 October 2017 (1 page) |
27 October 2017 | Appointment of Mr Alan Gordon Carmichael as a secretary on 26 October 2017 (2 pages) |
5 July 2017 | Appointment of Mr Alastair Connell Lang as a director on 1 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr Knud Pedersen as a director on 1 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr Alastair Connell Lang as a director on 1 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr Knud Pedersen as a director on 1 July 2017 (2 pages) |
28 December 2016 | Full accounts made up to 25 March 2016 (23 pages) |
28 December 2016 | Full accounts made up to 25 March 2016 (23 pages) |
21 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
7 January 2016 | Full accounts made up to 27 March 2015 (19 pages) |
7 January 2016 | Full accounts made up to 27 March 2015 (19 pages) |
19 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
26 November 2014 | Full accounts made up to 28 March 2014 (19 pages) |
26 November 2014 | Full accounts made up to 28 March 2014 (19 pages) |
18 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
7 February 2014 | Appointment of Mr Ian Parrack as a director (2 pages) |
7 February 2014 | Appointment of Mr Ian Parrack as a director (2 pages) |
3 February 2014 | Termination of appointment of Alexander Turner as a director (1 page) |
3 February 2014 | Appointment of Mr Ian Parrack as a secretary (2 pages) |
3 February 2014 | Appointment of Mr Ian Parrack as a secretary (2 pages) |
3 February 2014 | Termination of appointment of Alexander Turner as a director (1 page) |
3 February 2014 | Termination of appointment of William Sharp as a secretary (1 page) |
3 February 2014 | Termination of appointment of William Sharp as a secretary (1 page) |
9 December 2013 | Full accounts made up to 29 March 2013 (19 pages) |
9 December 2013 | Full accounts made up to 29 March 2013 (19 pages) |
21 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
15 August 2013 | Termination of appointment of Gerard Gallagher as a director (1 page) |
15 August 2013 | Termination of appointment of Gerard Gallagher as a director (1 page) |
7 December 2012 | Full accounts made up to 30 March 2012 (17 pages) |
7 December 2012 | Full accounts made up to 30 March 2012 (17 pages) |
23 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (7 pages) |
23 November 2012 | Termination of appointment of Stuart Maclean as a director (1 page) |
23 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (7 pages) |
23 November 2012 | Termination of appointment of Stuart Maclean as a director (1 page) |
16 August 2012 | Appointment of Ian Martin Wilson as a director (2 pages) |
16 August 2012 | Appointment of Ian Martin Wilson as a director (2 pages) |
29 December 2011 | Full accounts made up to 25 March 2011 (19 pages) |
29 December 2011 | Full accounts made up to 25 March 2011 (19 pages) |
25 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (7 pages) |
25 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Full accounts made up to 26 March 2010 (14 pages) |
22 December 2010 | Full accounts made up to 26 March 2010 (14 pages) |
15 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (7 pages) |
7 January 2010 | Full accounts made up to 27 March 2009 (14 pages) |
7 January 2010 | Full accounts made up to 27 March 2009 (14 pages) |
8 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Director's details changed for Gerard John Gallagher on 11 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Stuart Robertson Maclean on 11 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Gerard John Gallagher on 11 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Stuart Robertson Maclean on 11 November 2009 (2 pages) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 December 2008 | Full accounts made up to 28 March 2008 (14 pages) |
30 December 2008 | Full accounts made up to 28 March 2008 (14 pages) |
22 December 2008 | Return made up to 13/11/08; full list of members (4 pages) |
22 December 2008 | Return made up to 13/11/08; full list of members (4 pages) |
5 January 2008 | Full accounts made up to 30 March 2007 (14 pages) |
5 January 2008 | Full accounts made up to 30 March 2007 (14 pages) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Return made up to 13/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 13/11/07; full list of members (3 pages) |
27 November 2007 | Director's particulars changed (1 page) |
28 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
28 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
11 December 2006 | Return made up to 13/11/06; full list of members (3 pages) |
11 December 2006 | Return made up to 13/11/06; full list of members (3 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
28 December 2005 | Full accounts made up to 25 March 2005 (14 pages) |
28 December 2005 | Full accounts made up to 25 March 2005 (14 pages) |
8 December 2005 | Return made up to 13/11/05; full list of members (3 pages) |
8 December 2005 | Return made up to 13/11/05; full list of members (3 pages) |
24 December 2004 | Full accounts made up to 26 March 2004 (14 pages) |
24 December 2004 | Full accounts made up to 26 March 2004 (14 pages) |
16 December 2004 | Return made up to 13/11/04; full list of members (8 pages) |
16 December 2004 | Return made up to 13/11/04; full list of members (8 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
29 December 2003 | Full accounts made up to 28 March 2003 (13 pages) |
29 December 2003 | Full accounts made up to 28 March 2003 (13 pages) |
25 November 2003 | Return made up to 13/11/03; full list of members
|
25 November 2003 | Return made up to 13/11/03; full list of members
|
31 December 2002 | Full accounts made up to 29 March 2002 (13 pages) |
31 December 2002 | Full accounts made up to 29 March 2002 (13 pages) |
17 December 2002 | Return made up to 13/11/02; full list of members (9 pages) |
17 December 2002 | Return made up to 13/11/02; full list of members (9 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
14 December 2001 | Full accounts made up to 30 March 2001 (14 pages) |
14 December 2001 | Full accounts made up to 30 March 2001 (14 pages) |
13 December 2001 | Return made up to 13/11/01; full list of members (8 pages) |
13 December 2001 | Return made up to 13/11/01; full list of members (8 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
18 December 2000 | Return made up to 13/11/00; full list of members (8 pages) |
18 December 2000 | Return made up to 13/11/00; full list of members (8 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
15 December 1999 | Full accounts made up to 26 March 1999 (12 pages) |
15 December 1999 | Full accounts made up to 26 March 1999 (12 pages) |
10 December 1999 | Return made up to 13/11/99; full list of members (8 pages) |
10 December 1999 | Return made up to 13/11/99; full list of members (8 pages) |
22 December 1998 | Full accounts made up to 27 March 1998 (12 pages) |
22 December 1998 | Full accounts made up to 27 March 1998 (12 pages) |
15 December 1998 | Return made up to 13/11/98; full list of members (7 pages) |
15 December 1998 | Return made up to 13/11/98; full list of members (7 pages) |
17 December 1997 | Return made up to 13/11/97; no change of members (6 pages) |
17 December 1997 | Full accounts made up to 28 March 1997 (13 pages) |
17 December 1997 | Return made up to 13/11/97; no change of members (6 pages) |
17 December 1997 | Full accounts made up to 28 March 1997 (13 pages) |
10 December 1996 | Return made up to 13/11/96; full list of members (8 pages) |
10 December 1996 | Return made up to 13/11/96; full list of members (8 pages) |
10 December 1996 | Full accounts made up to 29 March 1996 (11 pages) |
10 December 1996 | Full accounts made up to 29 March 1996 (11 pages) |
8 December 1995 | Return made up to 13/11/95; no change of members
|
8 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
8 December 1995 | Return made up to 13/11/95; no change of members
|
8 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
18 November 1991 | Full accounts made up to 29 March 1991 (12 pages) |
18 November 1991 | Full accounts made up to 29 March 1991 (12 pages) |
5 December 1990 | Full accounts made up to 30 March 1990 (14 pages) |
5 December 1990 | Full accounts made up to 30 March 1990 (14 pages) |
21 February 1984 | Company name changed\certificate issued on 21/02/84 (2 pages) |
21 February 1984 | Company name changed\certificate issued on 21/02/84 (2 pages) |
31 December 1983 | Alter mem and arts (1 page) |
31 December 1983 | Alter mem and arts (1 page) |
1 April 1968 | Certificate of incorporation (1 page) |
1 April 1968 | Certificate of incorporation (1 page) |