Glasgow
G52 4FH
Scotland
Director Name | Mr Edward Hawthorne |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2006(36 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Secretary Name | Mr Stuart Kenneth Thorpe |
---|---|
Status | Current |
Appointed | 19 November 2013(44 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr James Turner Graham |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(52 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr John Arnold Clark |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(52 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Gordon Robertson Milne |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 May 1998) |
Role | Company Accountant |
Correspondence Address | 14 Loirston Place Cove Bay Aberdeen Aberdeenshire AB1 4PR Scotland |
Director Name | George Alexander Harper Watt |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 30 Colthill Road Milltimber Aberdeen Aberdeenshire AB1 0EF Scotland |
Director Name | John Barnetson Ross |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 1998) |
Role | Retired Sales Manager |
Correspondence Address | 55 Forest Road Aberdeen Aberdeenshire AB15 4BN Scotland |
Director Name | James McDonald |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 1998) |
Role | Retired Parts Manager |
Correspondence Address | 29 Hillview Terrace Cults Aberdeen Aberdeenshire AB1 9HJ Scotland |
Secretary Name | Gordon Robertson Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(20 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 August 1999) |
Role | Company Director |
Correspondence Address | 14 Loirston Place Cove Bay Aberdeen Aberdeenshire AB1 4PR Scotland |
Director Name | John Arnold Clark |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(29 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months (resigned 10 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Walter Glen Paterson Gall |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(29 years, 1 month after company formation) |
Appointment Duration | 25 years, 10 months (resigned 28 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Secretary Name | Mr Dugald Ferguson Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1999(30 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Director Name | Mr Dugald Ferguson Kerr |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(36 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 May 2011) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Director Name | Mr Kenneth John McLean |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(36 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 December 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Secretary Name | Mr Kenneth John McLean |
---|---|
Status | Resigned |
Appointed | 27 May 2011(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 November 2013) |
Role | Company Director |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Director Name | Mr Mark William Harold Harvey |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2020(51 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 June 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Website | arnoldclark.com |
---|---|
Telephone | 0141 6481088 |
Telephone region | Glasgow |
Registered Address | Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 40 other UK companies use this postal address |
115k at £1 | Harper Motor Company LTD 100.00% Ordinary |
---|---|
1 at £1 | George Alexander Haper Watt 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (5 months from now) |
3 May 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1981 | Delivered 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 |
14 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
26 August 2020 | Appointment of Mr Mark William Harold Harvey as a director on 24 August 2020 (2 pages) |
14 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
17 July 2017 | Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page) |
17 July 2017 | Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page) |
18 April 2017 | Termination of appointment of John Arnold Clark as a director on 10 April 2017 (1 page) |
18 April 2017 | Termination of appointment of John Arnold Clark as a director on 10 April 2017 (1 page) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
23 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
31 March 2016 | Registered 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 2016 | Registered 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 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
20 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
19 November 2013 | Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page) |
19 November 2013 | Termination of appointment of Kenneth Mclean as a secretary (1 page) |
19 November 2013 | Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page) |
19 November 2013 | Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page) |
19 November 2013 | Termination of appointment of Kenneth Mclean as a secretary (1 page) |
19 November 2013 | Termination of appointment of Kenneth Mclean as a secretary (1 page) |
19 November 2013 | Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page) |
19 November 2013 | Termination of appointment of Kenneth Mclean as a secretary (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
15 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
14 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
18 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Termination of appointment of Dugald Kerr as a director (1 page) |
31 May 2011 | Termination of appointment of Dugald Kerr as a secretary (1 page) |
31 May 2011 | Appointment of Mr Kenneth John Mclean as a secretary (1 page) |
31 May 2011 | Appointment of Mr Kenneth John Mclean as a secretary (1 page) |
31 May 2011 | Termination of appointment of Dugald Kerr as a secretary (1 page) |
31 May 2011 | Termination of appointment of Dugald Kerr as a director (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
13 August 2010 | Director's details changed for Walter Glen Paterson Gall on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Edward Hawthorne on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Dugald Ferguson Kerr on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for John Arnold Clark on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Kenneth John Mclean on 13 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Walter Glen Paterson Gall on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Philomena Butler Clark on 13 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for John Arnold Clark on 13 August 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Dugald Ferguson Kerr on 13 August 2010 (1 page) |
13 August 2010 | Secretary's details changed for Dugald Ferguson Kerr on 13 August 2010 (1 page) |
13 August 2010 | Director's details changed for Dugald Ferguson Kerr on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Edward Hawthorne on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Kenneth John Mclean on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Philomena Butler Clark on 13 August 2010 (2 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
14 August 2009 | Director's change of particulars / kenneth mclean / 13/08/2009 (1 page) |
14 August 2009 | Return made up to 13/08/09; full list of members (5 pages) |
14 August 2009 | Director's change of particulars / kenneth mclean / 13/08/2009 (1 page) |
14 August 2009 | Return made up to 13/08/09; full list of members (5 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 August 2008 | Return made up to 13/08/08; full list of members (5 pages) |
14 August 2008 | Return made up to 13/08/08; full list of members (5 pages) |
13 August 2008 | Director's change of particulars / kenneth mclean / 13/08/2008 (1 page) |
13 August 2008 | Director's change of particulars / kenneth mclean / 13/08/2008 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
15 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
15 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
6 September 2006 | Return made up to 13/08/06; full list of members (3 pages) |
6 September 2006 | Return made up to 13/08/06; full list of members (3 pages) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
21 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
6 September 2005 | Return made up to 13/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 13/08/05; full list of members (7 pages) |
16 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
30 August 2003 | Return made up to 23/08/03; full list of members
|
30 August 2003 | Return made up to 23/08/03; full list of members
|
28 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
28 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
28 August 2002 | Return made up to 23/08/02; full list of members
|
28 August 2002 | Return made up to 23/08/02; full list of members
|
29 August 2001 | Return made up to 23/08/01; full list of members (7 pages) |
29 August 2001 | Return made up to 23/08/01; full list of members (7 pages) |
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
11 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
11 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
29 August 2000 | Return made up to 23/08/00; full list of members (7 pages) |
29 August 2000 | Return made up to 23/08/00; full list of members (7 pages) |
31 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
31 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
9 September 1999 | Return made up to 23/08/99; no change of members
|
9 September 1999 | Return made up to 23/08/99; no change of members
|
6 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | New secretary appointed (2 pages) |
7 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
7 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
28 August 1998 | Return made up to 23/08/98; change of members (7 pages) |
28 August 1998 | Return made up to 23/08/98; change of members (7 pages) |
14 August 1998 | Dec mort/charge * (4 pages) |
14 August 1998 | Dec mort/charge * (4 pages) |
2 July 1998 | Dec mort/charge * (4 pages) |
2 July 1998 | Dec mort/charge * (4 pages) |
30 June 1998 | Dec mort/charge * (2 pages) |
30 June 1998 | Dec mort/charge * (2 pages) |
30 June 1998 | Dec mort/charge * (7 pages) |
30 June 1998 | Dec mort/charge * (7 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
9 September 1997 | Return made up to 23/08/97; full list of members (6 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
9 September 1997 | Return made up to 23/08/97; full list of members (6 pages) |
2 September 1996 | Resolutions
|
2 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
2 September 1996 | Resolutions
|
2 September 1996 | Return made up to 23/08/96; no change of members
|
2 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
2 September 1996 | Return made up to 23/08/96; no change of members
|
1 September 1995 | Return made up to 23/08/95; full list of members (6 pages) |
1 September 1995 | Return made up to 23/08/95; full list of members (6 pages) |
1 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |