Company NameHarpers (Aberdeen) Limited
Company StatusActive
Company NumberSC046427
CategoryPrivate Limited Company
Incorporation Date20 March 1969(55 years ago)

Business Activity

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

Directors

Director NamePhilomena Butler Clark
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(29 years, 1 month after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr Edward Hawthorne
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2006(36 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameMr Stuart Kenneth Thorpe
StatusCurrent
Appointed19 November 2013(44 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr James Turner Graham
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(52 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr John Arnold Clark
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(52 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameGordon Robertson Milne
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(20 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 May 1998)
RoleCompany Accountant
Correspondence Address14 Loirston Place
Cove Bay
Aberdeen
Aberdeenshire
AB1 4PR
Scotland
Director NameGeorge Alexander Harper Watt
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(20 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 May 1998)
RoleChartered Accountant
Correspondence Address30 Colthill Road
Milltimber
Aberdeen
Aberdeenshire
AB1 0EF
Scotland
Director NameJohn Barnetson Ross
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(20 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 1998)
RoleRetired Sales Manager
Correspondence Address55 Forest Road
Aberdeen
Aberdeenshire
AB15 4BN
Scotland
Director NameJames McDonald
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(20 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 1998)
RoleRetired Parts Manager
Correspondence Address29 Hillview Terrace
Cults
Aberdeen
Aberdeenshire
AB1 9HJ
Scotland
Secretary NameGordon Robertson Milne
NationalityBritish
StatusResigned
Appointed21 September 1989(20 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 August 1999)
RoleCompany Director
Correspondence Address14 Loirston Place
Cove Bay
Aberdeen
Aberdeenshire
AB1 4PR
Scotland
Director NameJohn Arnold Clark
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(29 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 10 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameWalter Glen Paterson Gall
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(29 years, 1 month after company formation)
Appointment Duration25 years, 10 months (resigned 28 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameMr Dugald Ferguson Kerr
NationalityBritish
StatusResigned
Appointed30 August 1999(30 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Director NameMr Dugald Ferguson Kerr
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(36 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 May 2011)
RoleSecretary
Country of ResidenceScotland
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Director NameMr Kenneth John McLean
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(36 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 December 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameMr Kenneth John McLean
StatusResigned
Appointed27 May 2011(42 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 November 2013)
RoleCompany Director
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Director NameMr Mark William Harold Harvey
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(51 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 June 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland

Contact

Websitearnoldclark.com
Telephone0141 6481088
Telephone regionGlasgow

Location

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

Shareholders

115k at £1Harper Motor Company LTD
100.00%
Ordinary
1 at £1George Alexander Haper Watt
0.00%
Ordinary

Accounts

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

Returns

Latest Return13 August 2023 (7 months, 2 weeks ago)
Next Return Due27 August 2024 (5 months from now)

Charges

3 May 1984Delivered on: 8 May 1984
Satisfied on: 8 January 1986
Persons entitled: N W S Trust LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All motor vehicles owned or to be owned by the company.
Fully Satisfied
6 February 1984Delivered on: 14 February 1984
Satisfied on: 25 July 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over land at whytemyres avenue, aberdeen.
Fully Satisfied
10 January 1984Delivered on: 18 January 1984
Satisfied on: 25 July 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.63 acres situated on the north side of lang stracht at its junction with whitemyres place, aberdeen.
Fully Satisfied
15 November 1983Delivered on: 22 November 1983
Satisfied on: 29 February 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
23 March 1989Delivered on: 31 March 1989
Satisfied on: 30 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All moneys due, or to become due by the company and another.
Particulars: Lease of ground 1.63 acres on northside of lang stracht at junction of whitemyres place, mastrick industrial estate, aberdeen.
Fully Satisfied
23 March 1989Delivered on: 31 March 1989
Satisfied on: 30 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All moneys due, or to become due by the company and another.
Particulars: Lease of ground 0.95 acres on south side of whitemyres avenue at junction of whitemyres place, mastrick industrial estate, aberdeen.
Fully Satisfied
18 December 1987Delivered on: 24 December 1987
Satisfied on: 14 August 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by the harper motor co LTD.
Particulars: Balances held by bank of scotland.
Fully Satisfied
18 December 1987Delivered on: 24 December 1987
Satisfied on: 2 July 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Whole assets.
Fully Satisfied
26 November 1987Delivered on: 7 December 1987
Satisfied on: 19 April 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All moneys due, or to become due by the harper motor co LTD.
Particulars: Lease over land in aberdeen between the corporation of the city of aberdeen and willerby and company LTD.
Fully Satisfied
26 November 1987Delivered on: 7 December 1987
Satisfied on: 19 April 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All moneys due, or to become due by the harper motor company LTD.
Particulars: Lease overland in aberdeen between the corporation of the city of aberdeen and willesby and company LTD.
Fully Satisfied
20 July 1981Delivered on: 31 July 1981
Satisfied on: 25 January 1984
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: A lease between the city of aberdeen and willerby and company LTD over a piece of ground at white myres place aberdeen.
Fully Satisfied

Filing History

14 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
26 August 2020Appointment of Mr Mark William Harold Harvey as a director on 24 August 2020 (2 pages)
14 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
17 July 2017Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page)
17 July 2017Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page)
18 April 2017Termination of appointment of John Arnold Clark as a director on 10 April 2017 (1 page)
18 April 2017Termination of appointment of John Arnold Clark as a director on 10 April 2017 (1 page)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
31 March 2016Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 115,000
(5 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 115,000
(5 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 115,000
(5 pages)
20 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 115,000
(5 pages)
19 November 2013Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page)
19 November 2013Termination of appointment of Kenneth Mclean as a secretary (1 page)
19 November 2013Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page)
19 November 2013Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page)
19 November 2013Termination of appointment of Kenneth Mclean as a secretary (1 page)
19 November 2013Termination of appointment of Kenneth Mclean as a secretary (1 page)
19 November 2013Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page)
19 November 2013Termination of appointment of Kenneth Mclean as a secretary (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 115,000
(5 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 115,000
(5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
31 May 2011Termination of appointment of Dugald Kerr as a director (1 page)
31 May 2011Termination of appointment of Dugald Kerr as a secretary (1 page)
31 May 2011Appointment of Mr Kenneth John Mclean as a secretary (1 page)
31 May 2011Appointment of Mr Kenneth John Mclean as a secretary (1 page)
31 May 2011Termination of appointment of Dugald Kerr as a secretary (1 page)
31 May 2011Termination of appointment of Dugald Kerr as a director (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
13 August 2010Director's details changed for Walter Glen Paterson Gall on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Edward Hawthorne on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Dugald Ferguson Kerr on 13 August 2010 (2 pages)
13 August 2010Director's details changed for John Arnold Clark on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Kenneth John Mclean on 13 August 2010 (2 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Walter Glen Paterson Gall on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Philomena Butler Clark on 13 August 2010 (2 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for John Arnold Clark on 13 August 2010 (2 pages)
13 August 2010Secretary's details changed for Dugald Ferguson Kerr on 13 August 2010 (1 page)
13 August 2010Secretary's details changed for Dugald Ferguson Kerr on 13 August 2010 (1 page)
13 August 2010Director's details changed for Dugald Ferguson Kerr on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Edward Hawthorne on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Kenneth John Mclean on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Philomena Butler Clark on 13 August 2010 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
14 August 2009Director's change of particulars / kenneth mclean / 13/08/2009 (1 page)
14 August 2009Return made up to 13/08/09; full list of members (5 pages)
14 August 2009Director's change of particulars / kenneth mclean / 13/08/2009 (1 page)
14 August 2009Return made up to 13/08/09; full list of members (5 pages)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 August 2008Return made up to 13/08/08; full list of members (5 pages)
14 August 2008Return made up to 13/08/08; full list of members (5 pages)
13 August 2008Director's change of particulars / kenneth mclean / 13/08/2008 (1 page)
13 August 2008Director's change of particulars / kenneth mclean / 13/08/2008 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
15 August 2007Return made up to 13/08/07; full list of members (3 pages)
15 August 2007Return made up to 13/08/07; full list of members (3 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
6 September 2006Return made up to 13/08/06; full list of members (3 pages)
6 September 2006Return made up to 13/08/06; full list of members (3 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
6 September 2005Return made up to 13/08/05; full list of members (7 pages)
6 September 2005Return made up to 13/08/05; full list of members (7 pages)
16 August 2004Return made up to 13/08/04; full list of members (7 pages)
16 August 2004Return made up to 13/08/04; full list of members (7 pages)
30 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 August 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
28 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
28 August 2002Return made up to 23/08/02; full list of members
  • 363(287) ‐ Registered office changed on 28/08/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2002Return made up to 23/08/02; full list of members
  • 363(287) ‐ Registered office changed on 28/08/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2001Return made up to 23/08/01; full list of members (7 pages)
29 August 2001Return made up to 23/08/01; full list of members (7 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
29 August 2000Return made up to 23/08/00; full list of members (7 pages)
29 August 2000Return made up to 23/08/00; full list of members (7 pages)
31 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
31 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
9 September 1999Return made up to 23/08/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
9 September 1999Return made up to 23/08/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 September 1999New secretary appointed (2 pages)
6 September 1999New secretary appointed (2 pages)
7 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
7 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
28 August 1998Return made up to 23/08/98; change of members (7 pages)
28 August 1998Return made up to 23/08/98; change of members (7 pages)
14 August 1998Dec mort/charge * (4 pages)
14 August 1998Dec mort/charge * (4 pages)
2 July 1998Dec mort/charge * (4 pages)
2 July 1998Dec mort/charge * (4 pages)
30 June 1998Dec mort/charge * (2 pages)
30 June 1998Dec mort/charge * (2 pages)
30 June 1998Dec mort/charge * (7 pages)
30 June 1998Dec mort/charge * (7 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
9 September 1997Full accounts made up to 31 December 1996 (9 pages)
9 September 1997Return made up to 23/08/97; full list of members (6 pages)
9 September 1997Full accounts made up to 31 December 1996 (9 pages)
9 September 1997Return made up to 23/08/97; full list of members (6 pages)
2 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 1996Full accounts made up to 31 December 1995 (15 pages)
2 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 1996Return made up to 23/08/96; no change of members
  • 363(287) ‐ Registered office changed on 02/09/96
(4 pages)
2 September 1996Full accounts made up to 31 December 1995 (15 pages)
2 September 1996Return made up to 23/08/96; no change of members
  • 363(287) ‐ Registered office changed on 02/09/96
(4 pages)
1 September 1995Return made up to 23/08/95; full list of members (6 pages)
1 September 1995Return made up to 23/08/95; full list of members (6 pages)
1 September 1995Full accounts made up to 31 December 1994 (16 pages)
1 September 1995Full accounts made up to 31 December 1994 (16 pages)