Company NameTurner Access Limited
Company StatusActive
Company NumberSC045574
CategoryPrivate Limited Company
Incorporation Date1 April 1968(56 years, 1 month ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Alan Gerard Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2002(34 years, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Secretary NameMr Alan Gordon Carmichael
StatusCurrent
Appointed26 October 2017(49 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMr Roderick MacDonald
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2021(53 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMs Laura Anne Crolla
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(54 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameGordon Wilson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(20 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 19 March 2002)
RoleCompany Director
Correspondence Address82 Dorian Drive
Clarkston
Glasgow
Lanarkshire
G76 7NS
Scotland
Director NameMr Andrew Orr Walker
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(20 years, 7 months after company formation)
Appointment Duration17 years, 7 months (resigned 30 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address139 Hyndford Road
Lanark
Ml11
Director NameAlexander Gordon Turner
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(20 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 16 June 1989)
RoleCompany Director
Correspondence Address23 Blairatholl Avenue
Hyndland
Glasgow
Lanarkshire
G11 7QJ
Scotland
Director NameJames Dunn Russell
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(20 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 11 July 2002)
RoleChartered Accountant
Correspondence Address13a Boclair Road
Bearsden
Glasgow
G61 2AD
Scotland
Director NameBrian Duke MacDonald
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(20 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 November 1991)
RoleEngineer
Correspondence Address35 St Germains
Bearsden
Glasgow
Lanarkshire
G61 2RS
Scotland
Director NameBrian Joseph Houston
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(20 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Coltmuir Gardens
Bishopbriggs
Glasgow
G64 2SX
Scotland
Secretary NameJames Dunn Russell
NationalityBritish
StatusResigned
Appointed18 November 1988(20 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 16 June 1989)
RoleCompany Director
Correspondence Address13a Boclair Road
Bearsden
Glasgow
G61 2AD
Scotland
Director NameMr Alexander Gordon Turner
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1989(21 years, 2 months after company formation)
Appointment Duration24 years, 6 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoalburn Farm
Dalry Road
Beith
Ayrshire
KA15 1JJ
Scotland
Secretary NameWilliam Stuart Sharp
NationalityBritish
StatusResigned
Appointed16 June 1989(21 years, 2 months after company formation)
Appointment Duration24 years, 6 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountblow
Auchenfoyle Road
Kilmacolm
Strathclyde
PA13 4SX
Scotland
Director NameGerard John Gallagher
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1989(21 years, 7 months after company formation)
Appointment Duration23 years, 3 months (resigned 23 February 2013)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence Address8 Millfield Gardens
Erskine
Renfrewshire
PA8 6JD
Scotland
Director NameDonald Clink
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(22 years, 6 months after company formation)
Appointment Duration12 months (resigned 30 September 1991)
RoleCompany Director
Correspondence Address85 Woodvale Avenue
Bearsden
Glasgow
Lanarkshire
G61 2PA
Scotland
Director NameStuart Robertson Maclean
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(32 years after company formation)
Appointment Duration12 years, 7 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence Address52 Bonaly Rise
Edinburgh
Midlothian
EH13 0QX
Scotland
Director NameMr Peter Bennett
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(33 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Oakridge Road
Drumpellier Lawns, Bargeddie
Glasgow
North Lanarks
G69 7TH
Scotland
Director NameMr Ian Martin Wilson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(44 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Guildry Grove
Garvock Hill
Dunfermline
Fife
KY12 7TR
Scotland
Director NameMr Ian Parrack
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(45 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Secretary NameMr Ian Parrack
StatusResigned
Appointed01 January 2014(45 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 October 2017)
RoleCompany Director
Correspondence Address42 Fairfield Drive
Renfrew
PA4 0EG
Scotland
Director NameMr Alastair Connell Lang
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(49 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMr Knud Pedersen
Date of BirthDecember 1976 (Born 47 years ago)
NationalityDanish
StatusResigned
Appointed01 July 2017(49 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMr Simon Russell
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2020(52 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland

Contact

Websitewww.turner-access.com
Email address[email protected]
Telephone0141 3095555
Telephone regionGlasgow

Location

Registered Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£4,356,808
Gross Profit£803,516
Net Worth-£282,412
Cash£8,128
Current Liabilities£441,156

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months from now)

Charges

31 March 1982Delivered 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 1980Delivered 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 1968Delivered on: 8 January 1976
Satisfied on: 22 September 2009
Classification: Alteration to bond of cash credit & floating charge
Fully Satisfied
7 November 1975Delivered on: 8 January 1976
Satisfied on: 22 September 2009
Classification: Alteration to floating charge
Fully Satisfied
7 November 1975Delivered 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 1983Delivered 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 1968Delivered 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 2021Delivered on: 15 April 2021
Persons entitled: Turner & Co (Glasgow) Limited as Lender

Classification: A registered charge
Outstanding

Filing History

28 January 2021Full accounts made up to 27 March 2020 (25 pages)
5 January 2021Termination of appointment of Ian Martin Wilson as a director on 31 December 2020 (1 page)
16 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
3 November 2020Termination of appointment of Knud Pedersen as a director on 23 October 2020 (1 page)
2 November 2020Appointment of Mr Simon Russell as a director on 29 October 2020 (2 pages)
27 December 2019Full accounts made up to 29 March 2019 (27 pages)
14 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
1 May 2019Termination of appointment of Alastair Connell Lang as a director on 30 April 2019 (1 page)
4 January 2019Full accounts made up to 30 March 2018 (26 pages)
16 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
9 July 2018Director's details changed for Mr Alan Gerard Turner on 1 July 2018 (2 pages)
11 December 2017Full accounts made up to 31 March 2017 (23 pages)
11 December 2017Full accounts made up to 31 March 2017 (23 pages)
4 December 2017Director's details changed for Mr Alan Gerard Turner on 27 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Alan Gerard Turner on 27 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Ian Parrack on 28 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Ian Parrack on 28 November 2017 (2 pages)
17 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
27 October 2017Appointment of Mr Alan Gordon Carmichael as a secretary on 26 October 2017 (2 pages)
27 October 2017Termination of appointment of Ian Parrack as a secretary on 26 October 2017 (1 page)
27 October 2017Termination of appointment of Ian Parrack as a secretary on 26 October 2017 (1 page)
27 October 2017Appointment of Mr Alan Gordon Carmichael as a secretary on 26 October 2017 (2 pages)
5 July 2017Appointment of Mr Alastair Connell Lang as a director on 1 July 2017 (2 pages)
5 July 2017Appointment of Mr Knud Pedersen as a director on 1 July 2017 (2 pages)
5 July 2017Appointment of Mr Alastair Connell Lang as a director on 1 July 2017 (2 pages)
5 July 2017Appointment of Mr Knud Pedersen as a director on 1 July 2017 (2 pages)
28 December 2016Full accounts made up to 25 March 2016 (23 pages)
28 December 2016Full accounts made up to 25 March 2016 (23 pages)
21 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
7 January 2016Full accounts made up to 27 March 2015 (19 pages)
7 January 2016Full accounts made up to 27 March 2015 (19 pages)
19 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(6 pages)
19 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(6 pages)
26 November 2014Full accounts made up to 28 March 2014 (19 pages)
26 November 2014Full accounts made up to 28 March 2014 (19 pages)
18 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(6 pages)
18 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(6 pages)
7 February 2014Appointment of Mr Ian Parrack as a director (2 pages)
7 February 2014Appointment of Mr Ian Parrack as a director (2 pages)
3 February 2014Termination of appointment of Alexander Turner as a director (1 page)
3 February 2014Appointment of Mr Ian Parrack as a secretary (2 pages)
3 February 2014Appointment of Mr Ian Parrack as a secretary (2 pages)
3 February 2014Termination of appointment of Alexander Turner as a director (1 page)
3 February 2014Termination of appointment of William Sharp as a secretary (1 page)
3 February 2014Termination of appointment of William Sharp as a secretary (1 page)
9 December 2013Full accounts made up to 29 March 2013 (19 pages)
9 December 2013Full accounts made up to 29 March 2013 (19 pages)
21 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(6 pages)
21 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(6 pages)
15 August 2013Termination of appointment of Gerard Gallagher as a director (1 page)
15 August 2013Termination of appointment of Gerard Gallagher as a director (1 page)
7 December 2012Full accounts made up to 30 March 2012 (17 pages)
7 December 2012Full accounts made up to 30 March 2012 (17 pages)
23 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (7 pages)
23 November 2012Termination of appointment of Stuart Maclean as a director (1 page)
23 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (7 pages)
23 November 2012Termination of appointment of Stuart Maclean as a director (1 page)
16 August 2012Appointment of Ian Martin Wilson as a director (2 pages)
16 August 2012Appointment of Ian Martin Wilson as a director (2 pages)
29 December 2011Full accounts made up to 25 March 2011 (19 pages)
29 December 2011Full accounts made up to 25 March 2011 (19 pages)
25 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (7 pages)
25 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (7 pages)
22 December 2010Full accounts made up to 26 March 2010 (14 pages)
22 December 2010Full accounts made up to 26 March 2010 (14 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (7 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (7 pages)
7 January 2010Full accounts made up to 27 March 2009 (14 pages)
7 January 2010Full accounts made up to 27 March 2009 (14 pages)
8 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
8 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
7 December 2009Director's details changed for Gerard John Gallagher on 11 November 2009 (2 pages)
7 December 2009Director's details changed for Stuart Robertson Maclean on 11 November 2009 (2 pages)
7 December 2009Director's details changed for Gerard John Gallagher on 11 November 2009 (2 pages)
7 December 2009Director's details changed for Stuart Robertson Maclean on 11 November 2009 (2 pages)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
30 December 2008Full accounts made up to 28 March 2008 (14 pages)
30 December 2008Full accounts made up to 28 March 2008 (14 pages)
22 December 2008Return made up to 13/11/08; full list of members (4 pages)
22 December 2008Return made up to 13/11/08; full list of members (4 pages)
5 January 2008Full accounts made up to 30 March 2007 (14 pages)
5 January 2008Full accounts made up to 30 March 2007 (14 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Return made up to 13/11/07; full list of members (3 pages)
27 November 2007Return made up to 13/11/07; full list of members (3 pages)
27 November 2007Director's particulars changed (1 page)
28 December 2006Full accounts made up to 31 March 2006 (14 pages)
28 December 2006Full accounts made up to 31 March 2006 (14 pages)
11 December 2006Return made up to 13/11/06; full list of members (3 pages)
11 December 2006Return made up to 13/11/06; full list of members (3 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
28 December 2005Full accounts made up to 25 March 2005 (14 pages)
28 December 2005Full accounts made up to 25 March 2005 (14 pages)
8 December 2005Return made up to 13/11/05; full list of members (3 pages)
8 December 2005Return made up to 13/11/05; full list of members (3 pages)
24 December 2004Full accounts made up to 26 March 2004 (14 pages)
24 December 2004Full accounts made up to 26 March 2004 (14 pages)
16 December 2004Return made up to 13/11/04; full list of members (8 pages)
16 December 2004Return made up to 13/11/04; full list of members (8 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
29 December 2003Full accounts made up to 28 March 2003 (13 pages)
29 December 2003Full accounts made up to 28 March 2003 (13 pages)
25 November 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 November 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 December 2002Full accounts made up to 29 March 2002 (13 pages)
31 December 2002Full accounts made up to 29 March 2002 (13 pages)
17 December 2002Return made up to 13/11/02; full list of members (9 pages)
17 December 2002Return made up to 13/11/02; full list of members (9 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
14 December 2001Full accounts made up to 30 March 2001 (14 pages)
14 December 2001Full accounts made up to 30 March 2001 (14 pages)
13 December 2001Return made up to 13/11/01; full list of members (8 pages)
13 December 2001Return made up to 13/11/01; full list of members (8 pages)
16 January 2001Full accounts made up to 31 March 2000 (12 pages)
16 January 2001Full accounts made up to 31 March 2000 (12 pages)
18 December 2000Return made up to 13/11/00; full list of members (8 pages)
18 December 2000Return made up to 13/11/00; full list of members (8 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
15 December 1999Full accounts made up to 26 March 1999 (12 pages)
15 December 1999Full accounts made up to 26 March 1999 (12 pages)
10 December 1999Return made up to 13/11/99; full list of members (8 pages)
10 December 1999Return made up to 13/11/99; full list of members (8 pages)
22 December 1998Full accounts made up to 27 March 1998 (12 pages)
22 December 1998Full accounts made up to 27 March 1998 (12 pages)
15 December 1998Return made up to 13/11/98; full list of members (7 pages)
15 December 1998Return made up to 13/11/98; full list of members (7 pages)
17 December 1997Return made up to 13/11/97; no change of members (6 pages)
17 December 1997Full accounts made up to 28 March 1997 (13 pages)
17 December 1997Return made up to 13/11/97; no change of members (6 pages)
17 December 1997Full accounts made up to 28 March 1997 (13 pages)
10 December 1996Return made up to 13/11/96; full list of members (8 pages)
10 December 1996Return made up to 13/11/96; full list of members (8 pages)
10 December 1996Full accounts made up to 29 March 1996 (11 pages)
10 December 1996Full accounts made up to 29 March 1996 (11 pages)
8 December 1995Return made up to 13/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 December 1995Full accounts made up to 31 March 1995 (10 pages)
8 December 1995Return made up to 13/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 December 1995Full accounts made up to 31 March 1995 (10 pages)
18 November 1991Full accounts made up to 29 March 1991 (12 pages)
18 November 1991Full accounts made up to 29 March 1991 (12 pages)
5 December 1990Full accounts made up to 30 March 1990 (14 pages)
5 December 1990Full accounts made up to 30 March 1990 (14 pages)
21 February 1984Company name changed\certificate issued on 21/02/84 (2 pages)
21 February 1984Company name changed\certificate issued on 21/02/84 (2 pages)
31 December 1983Alter mem and arts (1 page)
31 December 1983Alter mem and arts (1 page)
1 April 1968Certificate of incorporation (1 page)
1 April 1968Certificate of incorporation (1 page)