Company NameEdinburgh Fruit Market Limited
DirectorsBrian Breathnach and Ernesto Fraire
Company StatusActive
Company NumberSC047717
CategoryPrivate Limited Company
Incorporation Date3 July 1970(53 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Brian Breathnach
NationalityIrish
StatusCurrent
Appointed28 February 2009(38 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRoyston Road
Deans Industrial Estate
Livingston
EH54 8AH
Scotland
Director NameMr Brian Breathnach
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed29 August 2022(52 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyston Road
Deans Industrial Estate
Livingston
EH54 8AH
Scotland
Director NameMr Ernesto Fraire
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed26 September 2022(52 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRoyston Road
Deans Industrial Estate
Livingston
EH54 8AH
Scotland
Director NameMalcolm Ferguson Tait
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1988(17 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address37 Oxgangs Road
Edinburgh
Midlothian
EH10 7BE
Scotland
Director NameRobin David Spinks
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1988(17 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 15 January 2004)
RoleSalesman
Correspondence Address14 James Lean Avenue
Dalkeith
Midlothian
EH22 2AF
Scotland
Director NameGerald Glass
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1988(17 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 January 1995)
RoleCompany Director
Correspondence Address1 Cramond Regis
Barnton
Edinburgh
EH4 6LW
Scotland
Director NameHarry Glass
Date of BirthNovember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1988(17 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 1990)
RoleCompany Director
Correspondence Address1-17 Wyvern Park
Edinburgh
Midlothian
EH9 2JY
Scotland
Director NameAndrew Richard Harvie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1988(17 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 15 January 2004)
RoleCompany Director
Correspondence AddressC/O James Lindsay & Son Plc The Fruit Market
Edinburgh
Eh14 1
Director NameMichael Douglas Mayer
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1988(17 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 January 1995)
RoleCompany Director
Correspondence Address73 Colinton Road
Edinburgh
Midlothian
EH10 5EF
Scotland
Director NameStuart Robertson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1988(17 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 January 1995)
RoleCompany Director
Correspondence Address11 Almondhill Steading
Kirkliston
Mid Lothian
EH29 9LA
Scotland
Director NameBrian Hodge Ponton
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1988(17 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 January 1995)
RoleCompany Director
Correspondence Address27 Mountcastle Crescent
Edinburgh
Midlothian
EH8 7SB
Scotland
Secretary NameMr Malcolm Lionel Cowan
NationalityBritish
StatusResigned
Appointed08 April 1988(17 years, 9 months after company formation)
Appointment Duration20 years, 11 months (resigned 28 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49/5 Mortonhall Road
Edinburgh
EH9 2HN
Scotland
Director NameDouglas Wilson Walker
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(20 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 January 2004)
RoleManager
Correspondence Address174 Craigleith Road
Edinburgh
EH4 2EE
Scotland
Director NameNorman McLean
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(20 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 January 2004)
RoleManager
Correspondence Address72 Currievale Park
Currie
Midlothian
EH14 5TN
Scotland
Director NameDavid Vincent McCann
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed02 March 1994(23 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 January 2004)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address26 Shrewsbury Road
Ballsbridge
Dublin 4
Irish
Director NameMr Malcolm Lionel Cowan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(25 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 28 February 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address49/5 Mortonhall Road
Edinburgh
EH9 2HN
Scotland
Director NameMargaret Elaine Carlyle
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(25 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressSt James
North Berwick
East Lothian
EH39 4AP
Scotland
Director NameNiall Charles Quigley
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed15 January 2004(33 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2006)
RoleCo Director
Correspondence Address1 Four Lanes Close
Chineham
Basingstoke
Hampshire
RG24 8RN
Director NameGreig Robertson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(33 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address121 Redford Road
Edinburgh
EH13 0AS
Scotland
Director NameRobert John Knox
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(33 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyndhurst
Watling Street, Hockliffe
Leighton Buzzard
Bedfordshire
LU7 9LJ
Director NameMr Brian Breathnach
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2009(38 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRoyston Road
Deans Industrial Estate
Livingston
EH54 8AH
Scotland
Director NameMr David Flynn
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2009(39 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFyffes Group Limited Houndmills Road
Houndmills Industrial Estate
Basingstoke
Hampshire
RG21 6XL
Director NameMr Andrew Hugh Denham-Smith
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(46 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyston Road
Deans Industrial Estate
Livingston
EH54 8AH
Scotland
Director NameMr Richard John Enright
Date of BirthApril 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2017(46 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 August 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRoyston Road
Deans Industrial Estate
Livingston
EH54 8AH
Scotland

Location

Registered AddressFyffes Group Ltd
Royston Road
Deans Industrial Estate
Livingston
EH54 8AH
Scotland
ConstituencyLivingston
WardLivingston North
Address Matches6 other UK companies use this postal address

Shareholders

168 at £0.05Andrew S Clark & Co. LTD
9.40%
Ordinary
118 at £0.05Central Flower Market Limited
6.60%
Ordinary
568 at £0.05Fyffes Scotlands LTD
31.79%
Ordinary
341 at £0.05Rankins Fruit Market LTD
19.08%
Ordinary
221 at £0.05Glass Glover (Edinburgh) LTD
12.37%
Ordinary
192 at £0.05James Lindsay & Son PLC
10.74%
Ordinary
179 at £0.05Glass's Fruit Markets LTD
10.02%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

20 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
14 November 2022Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
31 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
4 October 2022Appointment of Mr Ernesto Fraire as a director on 26 September 2022 (2 pages)
4 October 2022Termination of appointment of Andrew Hugh Denham-Smith as a director on 26 September 2022 (1 page)
21 September 2022Appointment of Mr Brian Breathnach as a director on 29 August 2022 (2 pages)
21 September 2022Termination of appointment of Richard John Enright as a director on 29 August 2022 (1 page)
16 September 2022Full accounts made up to 25 December 2021 (19 pages)
1 November 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 26 December 2020 (11 pages)
2 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (11 pages)
10 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
10 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
18 April 2018Accounts for a dormant company made up to 31 December 2017 (11 pages)
18 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
12 April 2017Termination of appointment of Brian Breathnach as a director on 31 January 2017 (1 page)
12 April 2017Appointment of Mr Andrew Hugh Denham-Smith as a director on 31 January 2017 (2 pages)
12 April 2017Appointment of Mr Andrew Hugh Denham-Smith as a director on 31 January 2017 (2 pages)
12 April 2017Appointment of Mr Richard John Enright as a director on 31 January 2017 (2 pages)
12 April 2017Termination of appointment of Brian Breathnach as a director on 31 January 2017 (1 page)
12 April 2017Appointment of Mr Richard John Enright as a director on 31 January 2017 (2 pages)
17 February 2017Termination of appointment of David Flynn as a director on 31 January 2017 (1 page)
17 February 2017Termination of appointment of David Flynn as a director on 31 January 2017 (1 page)
3 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
13 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 89.35
(5 pages)
13 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 89.35
(5 pages)
25 June 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
25 June 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
23 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 89.35
(5 pages)
23 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 89.35
(5 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
3 October 2013Annual return made up to 29 September 2013 with a full list of shareholders (5 pages)
3 October 2013Annual return made up to 29 September 2013 with a full list of shareholders (5 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
10 September 2012Full accounts made up to 31 December 2011 (13 pages)
10 September 2012Full accounts made up to 31 December 2011 (13 pages)
1 February 2012Director's details changed for Mr Brian Breathnach on 7 December 2011 (2 pages)
1 February 2012Director's details changed for Mr Brian Breathnach on 7 December 2011 (2 pages)
1 February 2012Secretary's details changed for Mr Brian Breathnach on 7 December 2011 (1 page)
1 February 2012Director's details changed for Mr Brian Breathnach on 7 December 2011 (2 pages)
1 February 2012Secretary's details changed for Mr Brian Breathnach on 7 December 2011 (1 page)
1 February 2012Secretary's details changed for Mr Brian Breathnach on 7 December 2011 (1 page)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
1 June 2011Full accounts made up to 31 December 2010 (14 pages)
1 June 2011Full accounts made up to 31 December 2010 (14 pages)
1 October 2010Full accounts made up to 31 December 2009 (22 pages)
1 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
1 October 2010Full accounts made up to 31 December 2009 (22 pages)
18 January 2010Full accounts made up to 31 December 2008 (14 pages)
18 January 2010Full accounts made up to 31 December 2008 (14 pages)
27 October 2009Termination of appointment of Greig Robertson as a director (1 page)
27 October 2009Termination of appointment of Greig Robertson as a director (1 page)
21 October 2009Appointment of Mr David Flynn as a director (2 pages)
21 October 2009Appointment of Mr David Flynn as a director (2 pages)
30 September 2009Director appointed mr brian breathnach (2 pages)
30 September 2009Secretary appointed mr brian breathnach (2 pages)
30 September 2009Director appointed mr brian breathnach (2 pages)
30 September 2009Secretary appointed mr brian breathnach (2 pages)
30 September 2009Return made up to 29/09/09; full list of members (5 pages)
30 September 2009Return made up to 29/09/09; full list of members (5 pages)
17 April 2009Appointment terminated director and secretary malcolm cowan (1 page)
17 April 2009Appointment terminated director and secretary malcolm cowan (1 page)
30 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
24 October 2008Return made up to 29/09/08; full list of members (5 pages)
24 October 2008Return made up to 29/09/08; full list of members (5 pages)
13 June 2008Return made up to 29/09/07; no change of members
  • 363(287) ‐ Registered office changed on 13/06/08
(7 pages)
13 June 2008Return made up to 29/09/07; no change of members
  • 363(287) ‐ Registered office changed on 13/06/08
(7 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
15 December 2006Return made up to 29/09/06; full list of members (10 pages)
15 December 2006Return made up to 29/09/06; full list of members (10 pages)
13 December 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
13 December 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
15 December 2005Return made up to 29/09/05; full list of members (10 pages)
15 December 2005Return made up to 29/09/05; full list of members (10 pages)
2 June 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
2 June 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 November 2004Return made up to 29/09/04; full list of members (10 pages)
25 November 2004Return made up to 29/09/04; full list of members (10 pages)
1 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 January 2004Registered office changed on 20/01/04 from: 32 moray place edinburgh EH3 6BZ (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004New director appointed (3 pages)
20 January 2004Director resigned (1 page)
20 January 2004New director appointed (3 pages)
20 January 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 January 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Registered office changed on 20/01/04 from: 32 moray place edinburgh EH3 6BZ (1 page)
17 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
18 October 2003Return made up to 29/09/03; full list of members (12 pages)
18 October 2003Return made up to 29/09/03; full list of members (12 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 October 2002Return made up to 29/09/02; full list of members (12 pages)
30 October 2002Return made up to 29/09/02; full list of members (12 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
2 November 2001Return made up to 29/09/01; full list of members (10 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
2 November 2001Return made up to 29/09/01; full list of members (10 pages)
31 October 2000Full accounts made up to 31 December 1999 (5 pages)
31 October 2000Full accounts made up to 31 December 1999 (5 pages)
31 October 2000Return made up to 29/09/00; full list of members (10 pages)
31 October 2000Return made up to 29/09/00; full list of members (10 pages)
26 October 1999Full accounts made up to 31 December 1998 (7 pages)
26 October 1999Return made up to 29/09/99; full list of members (10 pages)
26 October 1999Return made up to 29/09/99; full list of members (10 pages)
26 October 1999Full accounts made up to 31 December 1998 (7 pages)
5 November 1998Full accounts made up to 31 December 1997 (6 pages)
5 November 1998Full accounts made up to 31 December 1997 (6 pages)
2 November 1998Return made up to 29/09/98; full list of members (8 pages)
2 November 1998Return made up to 29/09/98; full list of members (8 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
3 November 1997Return made up to 29/09/97; no change of members (6 pages)
3 November 1997Return made up to 29/09/97; no change of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (6 pages)
9 December 1996Return made up to 29/09/96; no change of members (6 pages)
9 December 1996Return made up to 29/09/96; no change of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (6 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
31 October 1995Return made up to 29/09/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 October 1995Return made up to 29/09/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 June 1987Full accounts made up to 31 December 1985 (6 pages)
5 June 1987Full accounts made up to 31 December 1985 (6 pages)
22 October 1986Return made up to 31/12/85; full list of members (10 pages)
22 October 1986Return made up to 31/12/85; full list of members (10 pages)
28 August 1986Full accounts made up to 31 December 1984 (6 pages)
28 August 1986Full accounts made up to 31 December 1984 (6 pages)
11 October 1985Accounts made up to 31 December 1982 (9 pages)
11 October 1985Accounts made up to 31 December 1982 (9 pages)
17 May 1984Accounts made up to 31 December 1981 (10 pages)
17 May 1984Accounts made up to 31 December 1981 (10 pages)
9 May 1984Annual return made up to 31/12/83 (4 pages)
9 May 1984Annual return made up to 31/12/83 (4 pages)
8 May 1984Annual return made up to 31/12/82 (4 pages)
8 May 1984Annual return made up to 31/12/82 (4 pages)
6 August 1982Annual return made up to 28/03/81 (4 pages)
6 August 1982Annual return made up to 28/03/81 (4 pages)
3 July 1970Incorporation (15 pages)
3 July 1970Incorporation (15 pages)