Company NameG.S. Brown Construction Limited
Company StatusActive
Company NumberSC047574
CategoryPrivate Limited Company
Incorporation Date1 June 1970(53 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameGeoffrey Stewart Brown
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1989(19 years, 1 month after company formation)
Appointment Duration34 years, 8 months
RoleBuilder
Country of ResidenceScotland
Correspondence AddressUpper Pitfour, St Madoes
Glencarse
Perthshire
PH2 7NJ
Scotland
Director NameMrs Margaret Joyce Brown
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1989(19 years, 1 month after company formation)
Appointment Duration34 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Pitfour, St Madoes
Glencarse
Perthshire
PH2 7NJ
Scotland
Director NameSteven Brown
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(27 years, 10 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRockhaven, The Nurseries
St Madoes
Glencarse
Perthshire
PH2 7NX
Scotland
Secretary NameMr Martin David Alexander Smith
StatusCurrent
Appointed01 August 2016(46 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressSt Madoes
Glencarse
Perthshire
PH2 7NF
Scotland
Director NameMr Martin David Alexander Smith
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(48 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Madoes
Glencarse
Perthshire
PH2 7NF
Scotland
Director NameMr Daryl Steven Brown
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(53 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleConstruction Manager
Country of ResidenceScotland
Correspondence AddressSt Madoes
Glencarse
Perthshire
PH2 7NF
Scotland
Director NameMr Ryan Craig Brown
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(53 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleLand Manager
Country of ResidenceScotland
Correspondence AddressSt Madoes
Glencarse
Perthshire
PH2 7NF
Scotland
Director NameAlan Hall
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1989(19 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 24 February 1997)
RoleBuilder
Correspondence Address8 Hatton View
Perth
Perthshire
PH2 7DA
Scotland
Director NameJames Alexander Lamb
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1989(19 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 24 February 1997)
RoleArchitect
Correspondence AddressHill Top Barnhill
Perth
Perthshire
PH2 7AY
Scotland
Director NameHenry Scott Ritchie
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1989(19 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 24 February 1997)
RoleBuilder
Correspondence Address10 Hatton View
Perth
Perthshire
PH2 7DA
Scotland
Secretary NameMrs Margaret Joyce Brown
NationalityBritish
StatusResigned
Appointed21 July 1989(19 years, 1 month after company formation)
Appointment Duration27 years (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Pitfour St Madoes
Glencarse
Perthshire
PH2 7NJ
Scotland
Director NameAndrew Harvey Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(22 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 29 July 2011)
RoleChartered Engineer & Director
Country of ResidenceScotland
Correspondence AddressQuarryside, Kinnaird
Inchture
Perthshire
PH14 9QY
Scotland
Director NameCharles Bain Brown
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(22 years, 2 months after company formation)
Appointment Duration26 years, 8 months (resigned 05 April 2019)
RoleProduction Director
Country of ResidenceScotland
Correspondence AddressHolmepark House, St Madoes
Glencarse
Perthshire
PH2 7NJ
Scotland
Director NameDr Stuart Brown
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(27 years, 10 months after company formation)
Appointment Duration10 years (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFehmarn
Oudenarde
Bridge Of Earn
Perth
PH2 9AH
Scotland
Director NameGary Robb
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(37 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 December 2009)
RoleQuantity Surveyor
Correspondence Address16 Lauder Crescent
Perth
Perthshire
PH1 1SU
Scotland

Contact

Websitewww.gsbrown-construction.co.uk/
Telephone0800 7314034
Telephone regionFreephone

Location

Registered AddressSt Madoes
Glencarse
Perthshire
PH2 7NF
Scotland
ConstituencyPerth and North Perthshire
WardCarse of Gowrie

Shareholders

613.3k at £1Geoffrey Stewart Brown
80.30%
Ordinary
150k at £1Steven Brown
19.64%
Ordinary
465 at £1Ms Margaret Joyce Brown
0.06%
Ordinary

Financials

Year2014
Turnover£10,524,359
Net Worth£26,237,247
Cash£15,050,253
Current Liabilities£1,283,781

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months from now)

Charges

25 September 1984Delivered on: 11 October 1984
Satisfied on: 21 July 1988
Persons entitled: John David Brown

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.29 acres in luncarty, redgorton perth.
Fully Satisfied
16 February 1984Delivered on: 24 February 1984
Satisfied on: 21 July 1988
Persons entitled: John David Brown

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.07 acres at luncarty, perth.
Fully Satisfied
7 June 1983Delivered on: 16 June 1983
Satisfied on: 21 July 1988
Persons entitled: J & a Mckenzie LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground to the west of the kintillo to bridge of earn public road and extending to 8 acres and 82 decimal in perth.
Fully Satisfied
2 May 1983Delivered on: 11 May 1983
Satisfied on: 21 July 1988
Persons entitled: J & a Mckenzie LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground in dunbarrey, perth extending to 5 acres and 65 decimal or'hooth parts of an acre.
Fully Satisfied
29 November 2011Delivered on: 5 December 2011
Satisfied on: 29 April 2014
Persons entitled: Thomas Norman Young Taylor and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5.837 hectares of land at lynedoch road methven perthshire.
Fully Satisfied
14 July 2009Delivered on: 30 July 2009
Satisfied on: 1 December 2010
Persons entitled: Colin William Kydd Stewart and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.5981 hectares of ground at hilton of duncrievie farm, glenfarg, perthshire.
Fully Satisfied
16 September 2002Delivered on: 30 September 2002
Satisfied on: 30 August 2006
Persons entitled: Malcolm Bernard Mullen

Classification: Standard security
Secured details: £80,000.
Particulars: Area of ground situated on the southwest of college mill road, almondbank extending to 0.374 hectares.
Fully Satisfied
22 September 1998Delivered on: 7 October 1998
Satisfied on: 22 October 2002
Persons entitled: Stafford Finance LTD.

Classification: Standard security
Secured details: £550,000.
Particulars: Ground at malcolms mount west,stonehaven.
Fully Satisfied
30 December 1997Delivered on: 12 January 1998
Satisfied on: 11 October 2003
Persons entitled: Angus Macpherson Howie

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at gallows knowe, dunning, perth.
Fully Satisfied
23 February 1989Delivered on: 16 March 1989
Satisfied on: 4 March 1999
Persons entitled: Almandvalley Developments Limited

Classification: Standard security
Secured details: Certain obligations ad factum praestandum contained in the missives dated 19.2.88 and 11/15 & 25.4.88.
Particulars: Area of ground 14.383 in parish of tibbermore.
Fully Satisfied
14 September 1988Delivered on: 30 September 1988
Satisfied on: 16 December 1992
Persons entitled: Winteb Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole those two areas within the estate of lauchope in the monklands district of strathclyde region together extending to one hundred and ninety six point six eight acres.
Fully Satisfied
29 July 1980Delivered on: 18 August 1980
Satisfied on: 25 October 1990
Persons entitled: Sandwick Developments LTD

Classification: Standard security
Secured details: £100,000.
Particulars: Ground extending to 8.22 acres situated to the north-west of ardutnie hospital in fetteresso kincardine.
Fully Satisfied

Filing History

22 February 2021Full accounts made up to 29 February 2020 (22 pages)
4 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
25 November 2019Full accounts made up to 28 February 2019 (22 pages)
31 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
31 May 2019Termination of appointment of Charles Bain Brown as a director on 5 April 2019 (1 page)
29 March 2019Appointment of Mr Martin David Alexander Smith as a director on 1 March 2019 (2 pages)
7 November 2018Full accounts made up to 28 February 2018 (21 pages)
23 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
19 September 2017Full accounts made up to 28 February 2017 (21 pages)
19 September 2017Full accounts made up to 28 February 2017 (21 pages)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
1 September 2016Accounts for a medium company made up to 29 February 2016 (24 pages)
1 September 2016Accounts for a medium company made up to 29 February 2016 (24 pages)
3 August 2016Appointment of Mr Martin David Alexander Smith as a secretary on 1 August 2016 (2 pages)
3 August 2016Appointment of Mr Martin David Alexander Smith as a secretary on 1 August 2016 (2 pages)
2 August 2016Termination of appointment of Margaret Joyce Brown as a secretary on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Margaret Joyce Brown as a secretary on 1 August 2016 (1 page)
1 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
9 September 2015Accounts for a medium company made up to 28 February 2015 (19 pages)
9 September 2015Accounts for a medium company made up to 28 February 2015 (19 pages)
12 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 763,721
(7 pages)
12 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 763,721
(7 pages)
26 November 2014Accounts for a medium company made up to 28 February 2014 (19 pages)
26 November 2014Accounts for a medium company made up to 28 February 2014 (19 pages)
8 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 763,721
(7 pages)
8 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 763,721
(7 pages)
29 April 2014Satisfaction of charge 16 in full (4 pages)
29 April 2014Satisfaction of charge 16 in full (4 pages)
1 August 2013Accounts for a medium company made up to 28 February 2013 (18 pages)
1 August 2013Accounts for a medium company made up to 28 February 2013 (18 pages)
29 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
29 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
14 September 2012Accounts for a medium company made up to 29 February 2012 (18 pages)
14 September 2012Accounts for a medium company made up to 29 February 2012 (18 pages)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
5 December 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
5 December 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
23 August 2011Accounts for a medium company made up to 28 February 2011 (18 pages)
23 August 2011Accounts for a medium company made up to 28 February 2011 (18 pages)
4 August 2011Termination of appointment of Andrew Smith as a director (1 page)
4 August 2011Termination of appointment of Andrew Smith as a director (1 page)
28 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (8 pages)
28 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (8 pages)
1 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
1 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
10 September 2010Accounts for a medium company made up to 28 February 2010 (17 pages)
10 September 2010Accounts for a medium company made up to 28 February 2010 (17 pages)
28 July 2010Director's details changed for Steven Brown on 21 July 2010 (2 pages)
28 July 2010Director's details changed for Mrs Margaret Joyce Brown on 21 July 2010 (2 pages)
28 July 2010Director's details changed for Steven Brown on 21 July 2010 (2 pages)
28 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (8 pages)
28 July 2010Director's details changed for Andrew Harvey Smith on 21 July 2010 (2 pages)
28 July 2010Director's details changed for Mrs Margaret Joyce Brown on 21 July 2010 (2 pages)
28 July 2010Director's details changed for Geoffrey Stewart Brown on 21 July 2010 (2 pages)
28 July 2010Director's details changed for Charles Bain Brown on 21 July 2010 (2 pages)
28 July 2010Director's details changed for Andrew Harvey Smith on 21 July 2010 (2 pages)
28 July 2010Director's details changed for Geoffrey Stewart Brown on 21 July 2010 (2 pages)
28 July 2010Director's details changed for Charles Bain Brown on 21 July 2010 (2 pages)
28 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (8 pages)
7 January 2010Termination of appointment of Gary Robb as a director (1 page)
7 January 2010Termination of appointment of Gary Robb as a director (1 page)
3 September 2009Accounts for a medium company made up to 28 February 2009 (17 pages)
3 September 2009Accounts for a medium company made up to 28 February 2009 (17 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
24 July 2009Director's change of particulars / geoffrey brown / 21/07/2007 (1 page)
24 July 2009Director's change of particulars / geoffrey brown / 21/07/2007 (1 page)
24 July 2009Director's change of particulars / gary robb / 31/05/2008 (1 page)
24 July 2009Director's change of particulars / gary robb / 31/05/2008 (1 page)
24 July 2009Return made up to 21/07/09; full list of members (5 pages)
24 July 2009Return made up to 21/07/09; full list of members (5 pages)
10 September 2008Accounts for a medium company made up to 29 February 2008 (18 pages)
10 September 2008Accounts for a medium company made up to 29 February 2008 (18 pages)
25 July 2008Director's change of particulars / steven brown / 21/07/2007 (1 page)
25 July 2008Director's change of particulars / geoffrey brown / 21/07/2007 (1 page)
25 July 2008Return made up to 21/07/08; full list of members (5 pages)
25 July 2008Director and secretary's change of particulars / margaret brown / 21/07/2007 (2 pages)
25 July 2008Return made up to 21/07/08; full list of members (5 pages)
25 July 2008Director's change of particulars / steven brown / 21/07/2007 (1 page)
25 July 2008Director and secretary's change of particulars / margaret brown / 21/07/2007 (2 pages)
25 July 2008Director's change of particulars / geoffrey brown / 21/07/2007 (1 page)
14 April 2008Appointment terminated director stuart brown (1 page)
14 April 2008Appointment terminated director stuart brown (1 page)
22 December 2007Accounts for a medium company made up to 28 February 2007 (20 pages)
22 December 2007Accounts for a medium company made up to 28 February 2007 (20 pages)
3 September 2007New director appointed (1 page)
3 September 2007New director appointed (1 page)
30 July 2007Return made up to 21/07/07; full list of members (3 pages)
30 July 2007Return made up to 21/07/07; full list of members (3 pages)
29 September 2006Amended accounts made up to 28 February 2006 (18 pages)
29 September 2006Amended accounts made up to 28 February 2006 (18 pages)
5 September 2006Accounts for a medium company made up to 28 February 2006 (18 pages)
5 September 2006Accounts for a medium company made up to 28 February 2006 (18 pages)
30 August 2006Dec mort/charge * (2 pages)
30 August 2006Dec mort/charge * (2 pages)
31 July 2006Return made up to 21/07/06; full list of members (3 pages)
31 July 2006Return made up to 21/07/06; full list of members (3 pages)
3 November 2005Accounts for a medium company made up to 28 February 2005 (17 pages)
3 November 2005Accounts for a medium company made up to 28 February 2005 (17 pages)
2 August 2005Return made up to 21/07/05; full list of members (3 pages)
2 August 2005Return made up to 21/07/05; full list of members (3 pages)
22 November 2004Accounts for a medium company made up to 29 February 2004 (20 pages)
22 November 2004Accounts for a medium company made up to 29 February 2004 (20 pages)
5 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 November 2003Amended accounts made up to 28 February 2003 (20 pages)
5 November 2003Amended accounts made up to 28 February 2003 (20 pages)
11 October 2003Dec mort/charge * (4 pages)
11 October 2003Dec mort/charge * (4 pages)
8 October 2003Accounts for a medium company made up to 28 February 2003 (20 pages)
8 October 2003Accounts for a medium company made up to 28 February 2003 (20 pages)
14 August 2003Return made up to 21/07/03; full list of members
  • 363(287) ‐ Registered office changed on 14/08/03
(9 pages)
14 August 2003Return made up to 21/07/03; full list of members
  • 363(287) ‐ Registered office changed on 14/08/03
(9 pages)
7 February 2003Amended accounts made up to 28 February 2002 (20 pages)
7 February 2003Amended accounts made up to 28 February 2002 (20 pages)
30 December 2002Accounts for a medium company made up to 28 February 2002 (20 pages)
30 December 2002Accounts for a medium company made up to 28 February 2002 (20 pages)
22 October 2002Dec mort/charge * (4 pages)
22 October 2002Dec mort/charge * (4 pages)
30 September 2002Partic of mort/charge * (5 pages)
30 September 2002Partic of mort/charge * (5 pages)
26 July 2002Return made up to 21/07/02; full list of members (9 pages)
26 July 2002Return made up to 21/07/02; full list of members (9 pages)
24 August 2001Accounts for a medium company made up to 28 February 2001 (19 pages)
24 August 2001Accounts for a medium company made up to 28 February 2001 (19 pages)
1 August 2001Return made up to 21/07/01; full list of members (8 pages)
1 August 2001Return made up to 21/07/01; full list of members (8 pages)
10 August 2000Accounts for a medium company made up to 29 February 2000 (20 pages)
10 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2000Accounts for a medium company made up to 29 February 2000 (20 pages)
10 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 1999Accounts for a medium company made up to 28 February 1999 (20 pages)
28 October 1999Accounts for a medium company made up to 28 February 1999 (20 pages)
1 August 1999Return made up to 21/07/99; no change of members (7 pages)
1 August 1999Return made up to 21/07/99; no change of members (7 pages)
4 March 1999Dec mort/charge * (4 pages)
4 March 1999Dec mort/charge * (4 pages)
5 November 1998Accounts for a medium company made up to 28 February 1998 (20 pages)
5 November 1998Accounts for a medium company made up to 28 February 1998 (20 pages)
7 October 1998Partic of mort/charge * (9 pages)
7 October 1998Partic of mort/charge * (9 pages)
4 August 1998Return made up to 21/07/98; full list of members (9 pages)
4 August 1998Return made up to 21/07/98; full list of members (9 pages)
6 April 1998New director appointed (2 pages)
6 April 1998New director appointed (2 pages)
6 April 1998New director appointed (2 pages)
6 April 1998New director appointed (2 pages)
12 January 1998Partic of mort/charge * (5 pages)
12 January 1998Partic of mort/charge * (5 pages)
15 August 1997Accounts for a medium company made up to 28 February 1997 (20 pages)
15 August 1997Accounts for a medium company made up to 28 February 1997 (20 pages)
28 July 1997Return made up to 21/07/97; change of members (7 pages)
28 July 1997Return made up to 21/07/97; change of members (7 pages)
25 March 1997£ ic 1000000/763721 27/02/97 £ sr 236279@1=236279 (1 page)
25 March 1997£ ic 1000000/763721 27/02/97 £ sr 236279@1=236279 (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 October 1996Accounts for a medium company made up to 29 February 1996 (20 pages)
21 October 1996Accounts for a medium company made up to 29 February 1996 (20 pages)
15 August 1996Return made up to 21/07/96; no change of members (7 pages)
15 August 1996Return made up to 21/07/96; no change of members (7 pages)
4 December 1995Accounts for a medium company made up to 28 February 1995 (15 pages)
4 December 1995Accounts for a medium company made up to 28 February 1995 (15 pages)
2 August 1995Return made up to 21/07/95; full list of members (10 pages)
2 August 1995Return made up to 21/07/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 June 1970Incorporation (13 pages)
1 June 1970Incorporation (13 pages)