Company NameIsaac S Mackie Trust Limited (The)
Company StatusActive
Company NumberSC047773
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 July 1970(53 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameChristopher Richard Roy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1993(23 years, 1 month after company formation)
Appointment Duration30 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Baird Place
Elie
Leven
Fife
KY9 1EH
Scotland
Director NameMarilyn Ishbel Forgan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1999(29 years, 4 months after company formation)
Appointment Duration24 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressGrangehill
Earlsferry
Leven
Fife
KY9 1AR
Scotland
Director NameMrs Elizabeth Ann Johnson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2003(32 years, 10 months after company formation)
Appointment Duration20 years, 10 months
RoleRetired Pharmacist
Country of ResidenceScotland
Correspondence AddressRockcliffe House
Links Place
Elie
Fife
KY9 1AX
Scotland
Director NameMr Kenneth Alexander Garland
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2015(45 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Neuk Bank Street
Elie
Leven
Fife
KY9 1BW
Scotland
Director NameMrs Angela Mary Russell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2016(46 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressRotomahana Ferry Road
Earlsferry
Leven
Fife
KY9 1AJ
Scotland
Director NameMr Iain Maitland Dalglish
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2016(46 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleSales Director
Country of ResidenceScotland
Correspondence AddressThe Steadings Wadeslea
Elie
Leven
Fife
KY9 1EA
Scotland
Director NameMrs Shona Elizabeth Jones
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(51 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired Nurse
Country of ResidenceScotland
Correspondence AddressChestney House 149 Market Street
St Andrews
Fife
KY16 9PF
Scotland
Director NameMr Graeme Ross Campbell Dickson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(51 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressChestney House 149 Market Street
St Andrews
Fife
KY16 9PF
Scotland
Secretary NameMr Graeme Ross Campbell Dickson
StatusCurrent
Appointed01 April 2023(52 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressChestney House 149 Market Street
St Andrews
Fife
KY16 9PF
Scotland
Director NameMr David Patrick Pattullo
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(18 years, 5 months after company formation)
Appointment Duration34 years, 3 months (resigned 31 March 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Park
Elie
Fife
KY9 1BW
Scotland
Director NameMrs Mabel Garland
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(18 years, 5 months after company formation)
Appointment Duration32 years, 8 months (resigned 07 September 2021)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressAllanbank
Elie
Fife
Ky9 1
Director NameHugh L B Worthington
NationalityBritish
StatusResigned
Appointed30 December 1988(18 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 June 1991)
RoleSchoolmaster
Correspondence AddressBlue House
Elie
Fife
KY9 1DN
Scotland
Director NameArthur R Pow
NationalityBritish
StatusResigned
Appointed30 December 1988(18 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 December 1991)
RoleSchoolmaster Retired
Correspondence AddressSchoolhouse
Wadeslea
Elie
Fife
Ky9 1
Director NameGavin R Petrie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(18 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 September 1996)
RoleDoctor
Correspondence AddressSauchur House 2 High Street
Elie
Leven
Fife
KY9 1BY
Scotland
Director NameGeorge W Mills
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(18 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 September 1992)
RoleDoctor
Correspondence AddressWayside 40 High Street
Elie
Leven
Fife
KY9 1DB
Scotland
Director NamePeter Meager
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(18 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 March 1998)
RoleMinister Of Religion
Correspondence AddressThe Manse 30 Bank Street
Elie
Leven
Fife
KY9 1BW
Scotland
Director NameAlex Park
NationalityBritish
StatusResigned
Appointed30 December 1988(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 December 1989)
RolePost Office Clerk Retired
Correspondence AddressElmbank Cottage
Elie
Fife
KY9 1DH
Scotland
Director NameMichael Harmes
NationalityBritish
StatusResigned
Appointed30 December 1988(18 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 March 1991)
RoleMechanic
Correspondence Address23 Wadeslea
Elie
Leven
Fife
KY9 1EB
Scotland
Director NameMargaret Hamilton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(18 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 August 1997)
RoleDistrict Health Visitor
Correspondence AddressA 6 Wadeslea
Elie
Leven
Fife
KY9 1EB
Scotland
Director NameGeorge Duncan
NationalityBritish
StatusResigned
Appointed30 December 1988(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 December 1989)
RoleBank Accountant
Correspondence AddressClydesdale Bank House
Elie
Fife
KY9 1DF
Scotland
Director NameDavid C Cook
NationalityBritish
StatusResigned
Appointed30 December 1988(18 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 March 1991)
RoleSolicitor Retired
Correspondence AddressLinks Place
Elie
Fife
KY9 1AX
Scotland
Secretary NameMr David Patrick Pattullo
NationalityBritish
StatusResigned
Appointed30 December 1988(18 years, 5 months after company formation)
Appointment Duration34 years, 3 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Park
Elie
Fife
KY9 1BW
Scotland
Director NamePeter L Baker
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1989(19 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 14 September 2004)
RoleRetired
Correspondence Address27 Milton Road
Pittenweem
Fife
KY10 2LN
Scotland
Director NameThomas C Barker
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1989(19 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 June 1993)
RoleCurator
Correspondence AddressCarmurie
Elie
Fife
Director NameAnn Crawford Thomson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1990(20 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 September 1999)
RoleNurse
Correspondence AddressThe Whins
Main Street
Kilrenny
Fife
Director NameJanis Lauritsen
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(22 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 May 2002)
RoleHousewife
Correspondence AddressAirlie Williamsburgh
Elie
Leven
Fife
KY9 1BA
Scotland
Director NameDr Ewart Gladstone Murdoch
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(26 years, 4 months after company formation)
Appointment Duration19 years, 9 months (resigned 13 September 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address29 Park Place
Elie
Fife
KY9 1DH
Scotland
Director NameMr Theodore Thomas Ross Johnson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(26 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 January 2003)
RoleRetired
Correspondence AddressRockcliffe House
Links Place
Elie
Fife
KY9 1AX
Scotland
Director NameMrs Alexander Sneddon
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(27 years, 10 months after company formation)
Appointment Duration19 years, 6 months (resigned 27 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLaverock Bank
Rotten Row
Elie
Fife
KY9 1AY
Scotland
Director NameMr Iain Ferguson Paton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(28 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 September 2007)
RoleMinister
Country of ResidenceUnited Kingdom
Correspondence AddressLindisfarne 19 Links Road
Lundin Links
Fife
KY8 6AS
Scotland
Director NameRev Brian Stanley McDowell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(37 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2011)
RoleChurch Minister
Country of ResidenceScotland
Correspondence AddressThe Manse
30 Bank Street
Elie
Fife
KY9 1BW
Scotland

Location

Registered AddressChestney House
149 Market Street
St Andrews
Fife
KY16 9PF
Scotland
ConstituencyNorth East Fife
WardSt Andrews
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£18,070
Net Worth£592,698
Cash£17,146
Current Liabilities£1,996

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Filing History

12 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
9 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
15 January 2019Director's details changed for Mr Kenneth Angus Garland on 13 January 2019 (2 pages)
15 January 2019Director's details changed for Mrs Angela Mary Russell on 13 January 2019 (2 pages)
15 January 2019Director's details changed for Mr Iain Maitland Dalglish on 13 January 2019 (2 pages)
11 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 January 2018Termination of appointment of Alexander Sneddon as a director on 27 December 2017 (1 page)
12 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
23 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 January 2017Appointment of Mr Iain Maitland Dalglish as a director on 13 December 2016 (2 pages)
5 January 2017Appointment of Mrs Angela Mary Russell as a director on 13 December 2016 (2 pages)
5 January 2017Confirmation statement made on 30 December 2016 with updates (4 pages)
5 January 2017Confirmation statement made on 30 December 2016 with updates (4 pages)
5 January 2017Appointment of Mr Iain Maitland Dalglish as a director on 13 December 2016 (2 pages)
5 January 2017Appointment of Mrs Angela Mary Russell as a director on 13 December 2016 (2 pages)
4 January 2017Termination of appointment of Ewart Gladstone Murdoch as a director on 13 September 2016 (1 page)
4 January 2017Termination of appointment of Ewart Gladstone Murdoch as a director on 13 September 2016 (1 page)
14 October 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
14 October 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
8 January 2016Annual return made up to 30 December 2015 no member list (10 pages)
8 January 2016Annual return made up to 30 December 2015 no member list (10 pages)
29 October 2015Appointment of Mr Kenneth Angus Garland as a director on 8 September 2015 (2 pages)
29 October 2015Appointment of Mr Kenneth Angus Garland as a director on 8 September 2015 (2 pages)
29 October 2015Appointment of Mr Kenneth Angus Garland as a director on 8 September 2015 (2 pages)
3 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
3 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
9 January 2015Annual return made up to 30 December 2014 no member list (9 pages)
9 January 2015Annual return made up to 30 December 2014 no member list (9 pages)
30 September 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
30 September 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
24 January 2014Annual return made up to 30 December 2013 no member list (9 pages)
24 January 2014Annual return made up to 30 December 2013 no member list (9 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
15 January 2013Director's details changed for Mr David Patrick Pattullo on 1 January 2013 (2 pages)
15 January 2013Annual return made up to 30 December 2012 no member list (9 pages)
15 January 2013Director's details changed for Marilyn Ishbel Forgan on 1 January 2013 (2 pages)
15 January 2013Director's details changed for Marilyn Ishbel Forgan on 1 January 2013 (2 pages)
15 January 2013Director's details changed for Mr David Patrick Pattullo on 1 January 2013 (2 pages)
15 January 2013Director's details changed for Mr David Patrick Pattullo on 1 January 2013 (2 pages)
15 January 2013Annual return made up to 30 December 2012 no member list (9 pages)
15 January 2013Director's details changed for Marilyn Ishbel Forgan on 1 January 2013 (2 pages)
1 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
1 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
8 January 2012Termination of appointment of Brian Mcdowell as a director (1 page)
8 January 2012Annual return made up to 30 December 2011 no member list (9 pages)
8 January 2012Annual return made up to 30 December 2011 no member list (9 pages)
8 January 2012Termination of appointment of Brian Mcdowell as a director (1 page)
23 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
23 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
14 January 2011Annual return made up to 30 December 2010 no member list (10 pages)
14 January 2011Annual return made up to 30 December 2010 no member list (10 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 January 2010Director's details changed for Mrs Elizabeth Ann Johnson on 17 January 2010 (2 pages)
17 January 2010Annual return made up to 30 December 2009 no member list (6 pages)
17 January 2010Director's details changed for Dr Ewart Gladstone Murdoch on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Christopher Richard Roy on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Mabel Garland on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Reverend Brian Stanley Mcdowell on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Mrs Elizabeth Ann Johnson on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Marilyn Ishbel Forgan on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Alexander Sneddon on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Alexander Sneddon on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Dr Ewart Gladstone Murdoch on 17 January 2010 (2 pages)
17 January 2010Annual return made up to 30 December 2009 no member list (6 pages)
17 January 2010Director's details changed for Reverend Brian Stanley Mcdowell on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Mabel Garland on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Marilyn Ishbel Forgan on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Christopher Richard Roy on 17 January 2010 (2 pages)
28 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
28 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
6 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 January 2009Annual return made up to 30/12/08 (4 pages)
12 January 2009Annual return made up to 30/12/08 (4 pages)
1 February 2008Director resigned (1 page)
1 February 2008Annual return made up to 30/12/07 (3 pages)
1 February 2008Director resigned (1 page)
1 February 2008Annual return made up to 30/12/07 (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
11 January 2007Annual return made up to 30/12/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2007Annual return made up to 30/12/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2006Annual return made up to 30/12/05 (7 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
9 January 2006Annual return made up to 30/12/05 (7 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 January 2005Annual return made up to 30/12/04
  • 363(288) ‐ Director resigned
(8 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
18 January 2005Annual return made up to 30/12/04
  • 363(288) ‐ Director resigned
(8 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
15 April 2004Registered office changed on 15/04/04 from: 15 east shore anstruther fife KY10 3AB (1 page)
15 April 2004Registered office changed on 15/04/04 from: 15 east shore anstruther fife KY10 3AB (1 page)
24 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
24 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
23 February 2004Annual return made up to 30/12/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2004Annual return made up to 30/12/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
22 January 2003Annual return made up to 30/12/02
  • 363(288) ‐ Director resigned
(8 pages)
22 January 2003Annual return made up to 30/12/02
  • 363(288) ‐ Director resigned
(8 pages)
17 January 2002Full accounts made up to 31 March 2001 (8 pages)
17 January 2002Annual return made up to 30/12/01 (6 pages)
17 January 2002Full accounts made up to 31 March 2001 (8 pages)
17 January 2002Annual return made up to 30/12/01 (6 pages)
23 January 2001Annual return made up to 30/12/00 (6 pages)
23 January 2001Annual return made up to 30/12/00 (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
26 January 2000Full accounts made up to 31 March 1999 (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (6 pages)
26 January 2000Annual return made up to 30/12/99
  • 363(288) ‐ Director resigned
(6 pages)
26 January 2000Annual return made up to 30/12/99
  • 363(288) ‐ Director resigned
(6 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
19 January 1999Annual return made up to 30/12/98 (6 pages)
19 January 1999Full accounts made up to 31 March 1998 (7 pages)
19 January 1999Full accounts made up to 31 March 1998 (7 pages)
19 January 1999Annual return made up to 30/12/98 (6 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
15 January 1998Full accounts made up to 31 March 1997 (6 pages)
15 January 1998Annual return made up to 30/12/97
  • 363(288) ‐ Director resigned
(6 pages)
15 January 1998Annual return made up to 30/12/97
  • 363(288) ‐ Director resigned
(6 pages)
15 January 1998Full accounts made up to 31 March 1997 (6 pages)
14 January 1997Annual return made up to 30/12/96
  • 363(288) ‐ Director resigned
(6 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Annual return made up to 30/12/96
  • 363(288) ‐ Director resigned
(6 pages)
13 January 1997Full accounts made up to 31 March 1996 (6 pages)
13 January 1997Full accounts made up to 31 March 1996 (6 pages)
7 February 1996Annual return made up to 30/12/95 (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (7 pages)
7 February 1996Annual return made up to 30/12/95 (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (7 pages)