Company NameGuthrie Brothers (Craigo) Limited
Company StatusDissolved
Company NumberSC048656
CategoryPrivate Limited Company
Incorporation Date30 April 1971(52 years, 11 months ago)
Dissolution Date8 February 2023 (1 year, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr George William Mitchell
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1998(26 years, 9 months after company formation)
Appointment Duration25 years (closed 08 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Ben More Avenue
Montrose
Angus
DD10 9EX
Scotland
Director NameMr Derek Ian Mitchell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2001(30 years, 5 months after company formation)
Appointment Duration21 years, 4 months (closed 08 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGuthrie Bros (Craigo) Ltd North Esk Road
Montrose
Angus
DD10 9AY
Scotland
Director NameDavid Bruce Guthrie
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(17 years, 8 months after company formation)
Appointment Duration7 years (resigned 19 January 1996)
RoleMotor Engineer
Correspondence AddressCraigesk
Craigo
Montrose
Angus
DD10 9LD
Scotland
Secretary NameDavid Bruce Guthrie
NationalityBritish
StatusResigned
Appointed31 December 1988(17 years, 8 months after company formation)
Appointment Duration12 months (resigned 29 December 1989)
RoleCompany Director
Correspondence AddressCraigesk
Craigo
Montrose
Angus
DD10 9LD
Scotland
Secretary NameBrenda Marr
NationalityBritish
StatusResigned
Appointed29 December 1989(18 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 March 1996)
RoleCompany Director
Correspondence AddressMuirside Of Craigo
Montrose
Angus
DD10 9LA
Scotland
Director NameGeorge McDonald Sangster
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(24 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1997)
RoleGeneral Manager
Correspondence Address2 Forge Dykes
Craigo
Montrose
Angus
DD10 9LD
Scotland
Director NameAlistair Guthrie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(24 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2000)
RoleAccountant
Correspondence Address15a Edna Street
Lilyfield
New South Wales
2040
Director NameDavid Bruce Guthrie
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(24 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 January 1999)
RoleService Director
Correspondence AddressCraigesk
Craigo
Montrose
Angus
DD10 9LD
Scotland
Director NameHelen Hamilton Johnson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(24 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 September 2001)
RoleRestaurant Owner
Correspondence Address46a Dorward Road
Montrose
Angus
DD10 8SB
Scotland
Secretary NameDonald Douglas Kemp
NationalityBritish
StatusResigned
Appointed18 March 1996(24 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address2 Scott Crescent
Hillside
Montrose
Angus
DD10 9EL
Scotland
Secretary NameStephen Renny Middleton
NationalityBritish
StatusResigned
Appointed30 January 1998(26 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 September 2001)
RoleSolicitor
Correspondence AddressParkhill 71 Park Road
Brechin
Angus
DD9 7AP
Scotland
Director NameMark Franklin Johnson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(29 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 2001)
RoleRestauranteur
Correspondence Address42 Dorward Road
Montrose
Angus
DD10 8SB
Scotland
Director NameWalter William Mitchell
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(30 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 09 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Glenisla Road
Montrose
Angus
DD10 9AJ
Scotland
Secretary NameBlackadders (Corporation)
StatusResigned
Appointed24 September 2001(30 years, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 08 June 2021)
Correspondence Address30-34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland

Contact

Websiteguthriebros.com
Telephone01674 673205
Telephone regionMontrose

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
Dundee City
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Sunrise Holdings (Montrose) LTD
99.99%
Ordinary
1 at £1George William Mitchell
0.01%
Ordinary

Financials

Year2014
Net Worth£2,130,192
Cash£219
Current Liabilities£502,545

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

7 March 2014Delivered on: 20 March 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 118-120 north esk road, montrose.
Outstanding
14 February 2014Delivered on: 22 February 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 October 2012Delivered on: 13 November 2012
Satisfied on: 29 March 2014
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
8 October 2002Delivered on: 16 October 2002
Satisfied on: 20 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming shell petrol station & land at northesk road, montrose, angus.
Fully Satisfied
16 October 2001Delivered on: 5 November 2001
Satisfied on: 30 September 2002
Persons entitled:
Mark Franklin Johnson
Helen Hamilton Johnson

Classification: Standard security
Secured details: £311,500.
Particulars: Subjects now known as north esk filling station, northesk road, montrose, together with the ground pertaining thereto.
Fully Satisfied
24 September 2001Delivered on: 3 October 2001
Satisfied on: 20 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
2 April 1999Delivered on: 14 April 1999
Satisfied on: 20 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage, showrooms, workshops and forecourt at northesk road, montrose, angus.
Fully Satisfied
2 August 1996Delivered on: 13 August 1996
Satisfied on: 20 February 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 December 1985Delivered on: 7 January 1986
Satisfied on: 20 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 110 northesk road, montrose.
Fully Satisfied

Filing History

8 February 2023Final Gazette dissolved following liquidation (1 page)
8 November 2022Final account prior to dissolution in MVL (final account attached) (16 pages)
24 December 2021Satisfaction of charge SC0486560008 in full (4 pages)
11 June 2021Termination of appointment of Blackadders as a secretary on 8 June 2021 (2 pages)
22 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-18
(2 pages)
22 September 2020Registered office address changed from 2 Distillery View Montrose DD10 9BB Scotland to The Vision Building 20 Greenmarket Dundee Dundee City DD1 4QB on 22 September 2020 (2 pages)
31 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
15 August 2019Registered office address changed from 108-124 North Esk Road Montrose Angus DD10 9AY to 2 Distillery View Montrose DD10 9BB on 15 August 2019 (1 page)
16 July 2019Satisfaction of charge SC0486560009 in full (1 page)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 30 April 2018 (14 pages)
8 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (15 pages)
2 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
2 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
27 January 2017Termination of appointment of Walter William Mitchell as a director on 9 November 2016 (1 page)
27 January 2017Termination of appointment of Walter William Mitchell as a director on 9 November 2016 (1 page)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (17 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (17 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10,000
(6 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10,000
(6 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10,000
(6 pages)
20 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10,000
(6 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 March 2014Satisfaction of charge 7 in full (4 pages)
29 March 2014Satisfaction of charge 7 in full (4 pages)
20 March 2014Registration of charge 0486560009 (15 pages)
20 March 2014Satisfaction of charge 3 in full (4 pages)
20 March 2014Satisfaction of charge 6 in full (4 pages)
20 March 2014Satisfaction of charge 1 in full (4 pages)
20 March 2014Satisfaction of charge 3 in full (4 pages)
20 March 2014Satisfaction of charge 1 in full (4 pages)
20 March 2014Satisfaction of charge 6 in full (4 pages)
20 March 2014Registration of charge 0486560009 (15 pages)
20 March 2014Satisfaction of charge 4 in full (4 pages)
20 March 2014Satisfaction of charge 4 in full (4 pages)
22 February 2014Registration of charge 0486560008 (20 pages)
22 February 2014Registration of charge 0486560008 (20 pages)
17 February 2014Director's details changed for Derek Ian Mitchell on 29 November 2010 (2 pages)
17 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10,000
(6 pages)
17 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10,000
(6 pages)
17 February 2014Director's details changed for Derek Ian Mitchell on 29 November 2010 (2 pages)
20 September 2013Total exemption full accounts made up to 30 April 2013 (16 pages)
20 September 2013Total exemption full accounts made up to 30 April 2013 (16 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
3 September 2012Accounts for a small company made up to 30 April 2012 (7 pages)
3 September 2012Accounts for a small company made up to 30 April 2012 (7 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
20 October 2011Accounts for a small company made up to 30 April 2011 (8 pages)
20 October 2011Accounts for a small company made up to 30 April 2011 (8 pages)
11 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
14 October 2010Accounts for a small company made up to 30 April 2010 (8 pages)
14 October 2010Accounts for a small company made up to 30 April 2010 (8 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Secretary's details changed for Blackadders on 28 January 2010 (2 pages)
28 January 2010Secretary's details changed for Blackadders on 28 January 2010 (2 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Director's details changed for Walter William Mitchell on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Derek Ian Mitchell on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Walter William Mitchell on 28 January 2010 (2 pages)
28 January 2010Director's details changed for George William Mitchell on 28 January 2010 (2 pages)
28 January 2010Director's details changed for George William Mitchell on 28 January 2010 (2 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Director's details changed for Derek Ian Mitchell on 28 January 2010 (2 pages)
27 October 2009Accounts for a small company made up to 30 April 2009 (8 pages)
27 October 2009Accounts for a small company made up to 30 April 2009 (8 pages)
29 January 2009Return made up to 26/01/09; full list of members (4 pages)
29 January 2009Return made up to 26/01/09; full list of members (4 pages)
24 September 2008Full accounts made up to 30 April 2008 (20 pages)
24 September 2008Full accounts made up to 30 April 2008 (20 pages)
20 February 2008Return made up to 26/01/08; full list of members (3 pages)
20 February 2008Return made up to 26/01/08; full list of members (3 pages)
11 October 2007Full accounts made up to 30 April 2007 (20 pages)
11 October 2007Full accounts made up to 30 April 2007 (20 pages)
1 February 2007Return made up to 26/01/07; full list of members (7 pages)
1 February 2007Return made up to 26/01/07; full list of members (7 pages)
24 November 2006Full accounts made up to 30 April 2006 (20 pages)
24 November 2006Full accounts made up to 30 April 2006 (20 pages)
29 March 2006Return made up to 26/01/06; full list of members (7 pages)
29 March 2006Return made up to 26/01/06; full list of members (7 pages)
29 September 2005Full accounts made up to 30 April 2005 (18 pages)
29 September 2005Full accounts made up to 30 April 2005 (18 pages)
29 January 2005Return made up to 26/01/05; full list of members (7 pages)
29 January 2005Return made up to 26/01/05; full list of members (7 pages)
10 November 2004Full accounts made up to 30 April 2004 (18 pages)
10 November 2004Full accounts made up to 30 April 2004 (18 pages)
27 January 2004Return made up to 26/01/04; full list of members (7 pages)
27 January 2004Return made up to 26/01/04; full list of members (7 pages)
14 October 2003Full accounts made up to 30 April 2003 (18 pages)
14 October 2003Full accounts made up to 30 April 2003 (18 pages)
28 January 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2002Partic of mort/charge * (5 pages)
16 October 2002Partic of mort/charge * (5 pages)
30 September 2002Dec mort/charge * (4 pages)
30 September 2002Dec mort/charge * (4 pages)
15 August 2002Full accounts made up to 30 April 2002 (18 pages)
15 August 2002Full accounts made up to 30 April 2002 (18 pages)
6 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 August 2002Declaration of assistance for shares acquisition (5 pages)
6 August 2002Declaration of assistance for shares acquisition (5 pages)
30 January 2002Return made up to 26/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2002Return made up to 26/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2002Full accounts made up to 30 April 2001 (20 pages)
23 January 2002Full accounts made up to 30 April 2001 (20 pages)
14 January 2002Location of register of members (1 page)
14 January 2002Location of register of members (1 page)
5 November 2001Partic of mort/charge * (5 pages)
5 November 2001Partic of mort/charge * (5 pages)
3 October 2001Partic of mort/charge * (5 pages)
3 October 2001Partic of mort/charge * (5 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001Declaration of assistance for shares acquisition (6 pages)
28 September 2001Director resigned (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Declaration of assistance for shares acquisition (6 pages)
28 September 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
1 March 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 March 2001Full accounts made up to 30 April 2000 (19 pages)
1 March 2001Full accounts made up to 30 April 2000 (19 pages)
1 March 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
15 March 2000Full group accounts made up to 30 April 1999 (20 pages)
15 March 2000Full group accounts made up to 30 April 1999 (20 pages)
23 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 1999Partic of mort/charge * (5 pages)
14 April 1999Partic of mort/charge * (5 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
4 February 1999Full group accounts made up to 30 April 1998 (20 pages)
4 February 1999Full group accounts made up to 30 April 1998 (20 pages)
28 January 1999Return made up to 26/01/99; no change of members (4 pages)
28 January 1999Return made up to 26/01/99; no change of members (4 pages)
2 March 1998Full group accounts made up to 30 April 1997 (21 pages)
2 March 1998Full group accounts made up to 30 April 1997 (21 pages)
20 February 1998Dec mort/charge * (4 pages)
20 February 1998Dec mort/charge * (4 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998Registered office changed on 17/02/98 from: woodside road craigo montrose (1 page)
17 February 1998Registered office changed on 17/02/98 from: woodside road craigo montrose (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998New director appointed (2 pages)
10 February 1998Return made up to 26/01/98; full list of members (6 pages)
10 February 1998Return made up to 26/01/98; full list of members (6 pages)
8 December 1997Auditor's resignation (1 page)
8 December 1997Auditor's resignation (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
28 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1997Full accounts made up to 30 April 1996 (16 pages)
28 January 1997Full accounts made up to 30 April 1996 (16 pages)
10 December 1996Director's particulars changed (1 page)
10 December 1996Director's particulars changed (1 page)
10 December 1996Director's particulars changed (1 page)
10 December 1996Director's particulars changed (1 page)
13 August 1996Partic of mort/charge * (5 pages)
13 August 1996Partic of mort/charge * (5 pages)
1 April 1996New secretary appointed (2 pages)
1 April 1996Secretary resigned (2 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (1 page)
1 April 1996New director appointed (2 pages)
1 April 1996New secretary appointed (2 pages)
1 April 1996New director appointed (1 page)
1 April 1996New director appointed (2 pages)
1 April 1996Secretary resigned (2 pages)
29 January 1996Director resigned;new director appointed (2 pages)
29 January 1996Director resigned;new director appointed (2 pages)
23 January 1996Full accounts made up to 30 April 1995 (15 pages)
23 January 1996Return made up to 29/12/95; full list of members (6 pages)
23 January 1996Return made up to 29/12/95; full list of members (6 pages)
23 January 1996Full accounts made up to 30 April 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
29 March 1989Full accounts made up to 30 April 1988 (13 pages)
29 March 1989Full accounts made up to 30 April 1988 (13 pages)
24 March 1988Full accounts made up to 30 April 1987 (13 pages)
24 March 1988Full accounts made up to 30 April 1987 (13 pages)
11 April 1986Accounts made up to 30 April 1984 (13 pages)
11 April 1986Accounts made up to 30 April 1985 (12 pages)
11 April 1986Accounts made up to 30 April 1984 (13 pages)
11 April 1986Accounts made up to 30 April 1985 (12 pages)
30 April 1971Incorporation (30 pages)
30 April 1971Incorporation (30 pages)