Glencarse
Perthshire
PH2 7NJ
Scotland
Director Name | Mrs Margaret Joyce Brown |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1989(19 years, 1 month after company formation) |
Appointment Duration | 34 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Upper Pitfour, St Madoes Glencarse Perthshire PH2 7NJ Scotland |
Director Name | Steven Brown |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1998(27 years, 10 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rockhaven, The Nurseries St Madoes Glencarse Perthshire PH2 7NX Scotland |
Secretary Name | Mr Martin David Alexander Smith |
---|---|
Status | Current |
Appointed | 01 August 2016(46 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | St Madoes Glencarse Perthshire PH2 7NF Scotland |
Director Name | Mr Martin David Alexander Smith |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(48 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Madoes Glencarse Perthshire PH2 7NF Scotland |
Director Name | Mr Daryl Steven Brown |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2023(53 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Construction Manager |
Country of Residence | Scotland |
Correspondence Address | St Madoes Glencarse Perthshire PH2 7NF Scotland |
Director Name | Mr Ryan Craig Brown |
---|---|
Date of Birth | May 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2023(53 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Land Manager |
Country of Residence | Scotland |
Correspondence Address | St Madoes Glencarse Perthshire PH2 7NF Scotland |
Director Name | Alan Hall |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1989(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 February 1997) |
Role | Builder |
Correspondence Address | 8 Hatton View Perth Perthshire PH2 7DA Scotland |
Director Name | James Alexander Lamb |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1989(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 February 1997) |
Role | Architect |
Correspondence Address | Hill Top Barnhill Perth Perthshire PH2 7AY Scotland |
Director Name | Henry Scott Ritchie |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1989(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 February 1997) |
Role | Builder |
Correspondence Address | 10 Hatton View Perth Perthshire PH2 7DA Scotland |
Secretary Name | Mrs Margaret Joyce Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1989(19 years, 1 month after company formation) |
Appointment Duration | 27 years (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Pitfour St Madoes Glencarse Perthshire PH2 7NJ Scotland |
Director Name | Andrew Harvey Smith |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(22 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 29 July 2011) |
Role | Chartered Engineer & Director |
Country of Residence | Scotland |
Correspondence Address | Quarryside, Kinnaird Inchture Perthshire PH14 9QY Scotland |
Director Name | Charles Bain Brown |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(22 years, 2 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 05 April 2019) |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | Holmepark House, St Madoes Glencarse Perthshire PH2 7NJ Scotland |
Director Name | Dr Stuart Brown |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(27 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fehmarn Oudenarde Bridge Of Earn Perth PH2 9AH Scotland |
Director Name | Gary Robb |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 December 2009) |
Role | Quantity Surveyor |
Correspondence Address | 16 Lauder Crescent Perth Perthshire PH1 1SU Scotland |
Website | www.gsbrown-construction.co.uk/ |
---|---|
Telephone | 0800 7314034 |
Telephone region | Freephone |
Registered Address | St Madoes Glencarse Perthshire PH2 7NF Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Carse of Gowrie |
613.3k at £1 | Geoffrey Stewart Brown 80.30% Ordinary |
---|---|
150k at £1 | Steven Brown 19.64% Ordinary |
465 at £1 | Ms Margaret Joyce Brown 0.06% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,524,359 |
Net Worth | £26,237,247 |
Cash | £15,050,253 |
Current Liabilities | £1,283,781 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 20 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (4 months from now) |
25 September 1984 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1980 | Delivered 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 |
22 February 2021 | Full accounts made up to 29 February 2020 (22 pages) |
---|---|
4 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
25 November 2019 | Full accounts made up to 28 February 2019 (22 pages) |
31 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
31 May 2019 | Termination of appointment of Charles Bain Brown as a director on 5 April 2019 (1 page) |
29 March 2019 | Appointment of Mr Martin David Alexander Smith as a director on 1 March 2019 (2 pages) |
7 November 2018 | Full accounts made up to 28 February 2018 (21 pages) |
23 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 28 February 2017 (21 pages) |
19 September 2017 | Full accounts made up to 28 February 2017 (21 pages) |
1 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
1 September 2016 | Accounts for a medium company made up to 29 February 2016 (24 pages) |
1 September 2016 | Accounts for a medium company made up to 29 February 2016 (24 pages) |
3 August 2016 | Appointment of Mr Martin David Alexander Smith as a secretary on 1 August 2016 (2 pages) |
3 August 2016 | Appointment of Mr Martin David Alexander Smith as a secretary on 1 August 2016 (2 pages) |
2 August 2016 | Termination of appointment of Margaret Joyce Brown as a secretary on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Margaret Joyce Brown as a secretary on 1 August 2016 (1 page) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
9 September 2015 | Accounts for a medium company made up to 28 February 2015 (19 pages) |
9 September 2015 | Accounts for a medium company made up to 28 February 2015 (19 pages) |
12 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
26 November 2014 | Accounts for a medium company made up to 28 February 2014 (19 pages) |
26 November 2014 | Accounts for a medium company made up to 28 February 2014 (19 pages) |
8 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
29 April 2014 | Satisfaction of charge 16 in full (4 pages) |
29 April 2014 | Satisfaction of charge 16 in full (4 pages) |
1 August 2013 | Accounts for a medium company made up to 28 February 2013 (18 pages) |
1 August 2013 | Accounts for a medium company made up to 28 February 2013 (18 pages) |
29 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
14 September 2012 | Accounts for a medium company made up to 29 February 2012 (18 pages) |
14 September 2012 | Accounts for a medium company made up to 29 February 2012 (18 pages) |
25 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
5 December 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
5 December 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
23 August 2011 | Accounts for a medium company made up to 28 February 2011 (18 pages) |
23 August 2011 | Accounts for a medium company made up to 28 February 2011 (18 pages) |
4 August 2011 | Termination of appointment of Andrew Smith as a director (1 page) |
4 August 2011 | Termination of appointment of Andrew Smith as a director (1 page) |
28 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (8 pages) |
28 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (8 pages) |
1 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
1 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
10 September 2010 | Accounts for a medium company made up to 28 February 2010 (17 pages) |
10 September 2010 | Accounts for a medium company made up to 28 February 2010 (17 pages) |
28 July 2010 | Director's details changed for Steven Brown on 21 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mrs Margaret Joyce Brown on 21 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Steven Brown on 21 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Director's details changed for Andrew Harvey Smith on 21 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mrs Margaret Joyce Brown on 21 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Geoffrey Stewart Brown on 21 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Charles Bain Brown on 21 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Andrew Harvey Smith on 21 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Geoffrey Stewart Brown on 21 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Charles Bain Brown on 21 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (8 pages) |
7 January 2010 | Termination of appointment of Gary Robb as a director (1 page) |
7 January 2010 | Termination of appointment of Gary Robb as a director (1 page) |
3 September 2009 | Accounts for a medium company made up to 28 February 2009 (17 pages) |
3 September 2009 | Accounts for a medium company made up to 28 February 2009 (17 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
24 July 2009 | Director's change of particulars / geoffrey brown / 21/07/2007 (1 page) |
24 July 2009 | Director's change of particulars / geoffrey brown / 21/07/2007 (1 page) |
24 July 2009 | Director's change of particulars / gary robb / 31/05/2008 (1 page) |
24 July 2009 | Director's change of particulars / gary robb / 31/05/2008 (1 page) |
24 July 2009 | Return made up to 21/07/09; full list of members (5 pages) |
24 July 2009 | Return made up to 21/07/09; full list of members (5 pages) |
10 September 2008 | Accounts for a medium company made up to 29 February 2008 (18 pages) |
10 September 2008 | Accounts for a medium company made up to 29 February 2008 (18 pages) |
25 July 2008 | Director's change of particulars / steven brown / 21/07/2007 (1 page) |
25 July 2008 | Director's change of particulars / geoffrey brown / 21/07/2007 (1 page) |
25 July 2008 | Return made up to 21/07/08; full list of members (5 pages) |
25 July 2008 | Director and secretary's change of particulars / margaret brown / 21/07/2007 (2 pages) |
25 July 2008 | Return made up to 21/07/08; full list of members (5 pages) |
25 July 2008 | Director's change of particulars / steven brown / 21/07/2007 (1 page) |
25 July 2008 | Director and secretary's change of particulars / margaret brown / 21/07/2007 (2 pages) |
25 July 2008 | Director's change of particulars / geoffrey brown / 21/07/2007 (1 page) |
14 April 2008 | Appointment terminated director stuart brown (1 page) |
14 April 2008 | Appointment terminated director stuart brown (1 page) |
22 December 2007 | Accounts for a medium company made up to 28 February 2007 (20 pages) |
22 December 2007 | Accounts for a medium company made up to 28 February 2007 (20 pages) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | New director appointed (1 page) |
30 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
29 September 2006 | Amended accounts made up to 28 February 2006 (18 pages) |
29 September 2006 | Amended accounts made up to 28 February 2006 (18 pages) |
5 September 2006 | Accounts for a medium company made up to 28 February 2006 (18 pages) |
5 September 2006 | Accounts for a medium company made up to 28 February 2006 (18 pages) |
30 August 2006 | Dec mort/charge * (2 pages) |
30 August 2006 | Dec mort/charge * (2 pages) |
31 July 2006 | Return made up to 21/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 21/07/06; full list of members (3 pages) |
3 November 2005 | Accounts for a medium company made up to 28 February 2005 (17 pages) |
3 November 2005 | Accounts for a medium company made up to 28 February 2005 (17 pages) |
2 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
2 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
22 November 2004 | Accounts for a medium company made up to 29 February 2004 (20 pages) |
22 November 2004 | Accounts for a medium company made up to 29 February 2004 (20 pages) |
5 August 2004 | Return made up to 21/07/04; full list of members
|
5 August 2004 | Return made up to 21/07/04; full list of members
|
5 November 2003 | Amended accounts made up to 28 February 2003 (20 pages) |
5 November 2003 | Amended accounts made up to 28 February 2003 (20 pages) |
11 October 2003 | Dec mort/charge * (4 pages) |
11 October 2003 | Dec mort/charge * (4 pages) |
8 October 2003 | Accounts for a medium company made up to 28 February 2003 (20 pages) |
8 October 2003 | Accounts for a medium company made up to 28 February 2003 (20 pages) |
14 August 2003 | Return made up to 21/07/03; full list of members
|
14 August 2003 | Return made up to 21/07/03; full list of members
|
7 February 2003 | Amended accounts made up to 28 February 2002 (20 pages) |
7 February 2003 | Amended accounts made up to 28 February 2002 (20 pages) |
30 December 2002 | Accounts for a medium company made up to 28 February 2002 (20 pages) |
30 December 2002 | Accounts for a medium company made up to 28 February 2002 (20 pages) |
22 October 2002 | Dec mort/charge * (4 pages) |
22 October 2002 | Dec mort/charge * (4 pages) |
30 September 2002 | Partic of mort/charge * (5 pages) |
30 September 2002 | Partic of mort/charge * (5 pages) |
26 July 2002 | Return made up to 21/07/02; full list of members (9 pages) |
26 July 2002 | Return made up to 21/07/02; full list of members (9 pages) |
24 August 2001 | Accounts for a medium company made up to 28 February 2001 (19 pages) |
24 August 2001 | Accounts for a medium company made up to 28 February 2001 (19 pages) |
1 August 2001 | Return made up to 21/07/01; full list of members (8 pages) |
1 August 2001 | Return made up to 21/07/01; full list of members (8 pages) |
10 August 2000 | Accounts for a medium company made up to 29 February 2000 (20 pages) |
10 August 2000 | Return made up to 21/07/00; full list of members
|
10 August 2000 | Accounts for a medium company made up to 29 February 2000 (20 pages) |
10 August 2000 | Return made up to 21/07/00; full list of members
|
28 October 1999 | Accounts for a medium company made up to 28 February 1999 (20 pages) |
28 October 1999 | Accounts for a medium company made up to 28 February 1999 (20 pages) |
1 August 1999 | Return made up to 21/07/99; no change of members (7 pages) |
1 August 1999 | Return made up to 21/07/99; no change of members (7 pages) |
4 March 1999 | Dec mort/charge * (4 pages) |
4 March 1999 | Dec mort/charge * (4 pages) |
5 November 1998 | Accounts for a medium company made up to 28 February 1998 (20 pages) |
5 November 1998 | Accounts for a medium company made up to 28 February 1998 (20 pages) |
7 October 1998 | Partic of mort/charge * (9 pages) |
7 October 1998 | Partic of mort/charge * (9 pages) |
4 August 1998 | Return made up to 21/07/98; full list of members (9 pages) |
4 August 1998 | Return made up to 21/07/98; full list of members (9 pages) |
6 April 1998 | New director appointed (2 pages) |
6 April 1998 | New director appointed (2 pages) |
6 April 1998 | New director appointed (2 pages) |
6 April 1998 | New director appointed (2 pages) |
12 January 1998 | Partic of mort/charge * (5 pages) |
12 January 1998 | Partic of mort/charge * (5 pages) |
15 August 1997 | Accounts for a medium company made up to 28 February 1997 (20 pages) |
15 August 1997 | Accounts for a medium company made up to 28 February 1997 (20 pages) |
28 July 1997 | Return made up to 21/07/97; change of members (7 pages) |
28 July 1997 | Return 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 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
21 October 1996 | Accounts for a medium company made up to 29 February 1996 (20 pages) |
21 October 1996 | Accounts for a medium company made up to 29 February 1996 (20 pages) |
15 August 1996 | Return made up to 21/07/96; no change of members (7 pages) |
15 August 1996 | Return made up to 21/07/96; no change of members (7 pages) |
4 December 1995 | Accounts for a medium company made up to 28 February 1995 (15 pages) |
4 December 1995 | Accounts for a medium company made up to 28 February 1995 (15 pages) |
2 August 1995 | Return made up to 21/07/95; full list of members (10 pages) |
2 August 1995 | Return made up to 21/07/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 June 1970 | Incorporation (13 pages) |
1 June 1970 | Incorporation (13 pages) |