Company NameAncol International Gifts Limited
DirectorsColin Bunis and Darren Bunis
Company StatusActive
Company NumberSC049572
CategoryPrivate Limited Company
Incorporation Date3 December 1971(52 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameColin Bunis
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1988(16 years, 7 months after company formation)
Appointment Duration35 years, 9 months
RoleCompany Director
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameDarren Bunis
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1990(18 years, 3 months after company formation)
Appointment Duration34 years, 1 month
RoleChartered Accountant
Correspondence Address12 Napier Street
Linfield
Sydney
Nsw2 070
Secretary NameColin Bunis
NationalityBritish
StatusCurrent
Appointed01 May 1994(22 years, 5 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameAlan Chuwen
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1988(16 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 1990)
RoleSales Director
Correspondence Address51 Beech Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5QR
Scotland
Secretary NamePriscilla Fisher
NationalityBritish
StatusResigned
Appointed22 July 1988(16 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address7 Naproch Place
Newton Mearns
Glasgow
Lanarkshire
G77 5SU
Scotland
Director NamePaul Aaron Bunis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1990(18 years, 3 months after company formation)
Appointment Duration17 years, 5 months (resigned 14 August 2007)
RoleChartered Accountant
Country of ResidenceAustralia
Correspondence Address38 Braeside Street
Wahroonea
Sydney
Nsw
Foreign

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50k at £1Colin Bunis
62.50%
Ordinary
10k at £1Darren Jason Bunis
12.50%
Ordinary
10k at £1Paul Aaron Bunis
12.50%
Ordinary
10k at £1Samantha Victoria Bunis
12.50%
Ordinary

Accounts

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

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

31 August 1982Delivered on: 17 September 1982
Satisfied on: 22 April 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 316/336 argyle street, glasgow.
Fully Satisfied
31 August 1982Delivered on: 17 September 1982
Satisfied on: 15 April 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35/43 north bridge street, bathgate.
Fully Satisfied
31 August 1982Delivered on: 17 September 1982
Satisfied on: 16 April 1986
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 218 high street, ayr.
Fully Satisfied
24 March 1982Delivered on: 29 March 1982
Satisfied on: 2 August 1991
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
3 April 1996Delivered on: 19 April 1996
Satisfied on: 12 September 2002
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: All sums due or to become due by the company and another.
Particulars: 68 main street,wishaw.
Fully Satisfied
21 March 1991Delivered on: 5 April 1991
Satisfied on: 12 September 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 68 main street, wishaw.
Fully Satisfied
6 March 1991Delivered on: 20 March 1991
Satisfied on: 12 April 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
24 March 1988Delivered on: 6 April 1988
Satisfied on: 15 April 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop situated 2ND from north of 4 shops on ground floor of 39 causeyside st, paisley.
Fully Satisfied
24 March 1988Delivered on: 6 April 1988
Satisfied on: 22 April 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 340-344 sauchiehall street, glasgow.
Fully Satisfied
16 October 1984Delivered on: 23 October 1984
Satisfied on: 15 April 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eleven to seventeen kirk wynd two to four manor street, falkirk.
Fully Satisfied
19 March 1984Delivered on: 28 March 1984
Satisfied on: 22 April 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land lying on the northside of the carluke turnpike road & 68 main street, wishaw.
Fully Satisfied
6 June 1983Delivered on: 20 June 1983
Satisfied on: 22 April 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises (ground floor with basement) at 382 byres road, glasgow (title number GLA224).
Fully Satisfied
24 December 1976Delivered on: 11 January 1977
Satisfied on: 29 September 2021
Persons entitled: W M Mann & Co (Investments) LTD

Classification: Standard security
Secured details: £15,000.
Particulars: Shop, 342/344 sauchiehall st. Glasgow.
Fully Satisfied
2 December 1981Delivered on: 11 December 1981
Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 374/382 byres road, glasgow 28/32 vinicombe street, glasgow.
Outstanding
2 December 1981Delivered on: 11 December 1981
Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35 to 43 north bridge street bathgate.
Outstanding
3 April 1996Delivered on: 19 April 1996
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: All sums due or to become due by the company and another.
Particulars: 50 quarry street,hamilton.
Outstanding
3 April 1996Delivered on: 19 April 1996
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: All sums due or to become due by the company and another.
Particulars: 39 causeyside street,paisley.
Outstanding
3 April 1996Delivered on: 19 April 1996
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: All sums due or to become due by the company and another.
Particulars: 342 & 344 sauchiehall street,glasgow.
Outstanding
3 April 1996Delivered on: 19 April 1996
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: All sums due or to become due by the company and another.
Particulars: Shop premises known as 15 kirk wynd,falkirk.
Outstanding
3 April 1996Delivered on: 19 April 1996
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: All sums due or to become due by the company and another.
Particulars: 382 byres road,glasgow.
Outstanding
3 April 1996Delivered on: 19 April 1996
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: All sums due or to become due by the company and another.
Particulars: 326 argyle street,glasgow.
Outstanding
28 March 1996Delivered on: 4 April 1996
Persons entitled: Northern Rock Building Society

Classification: Bond & 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.
Outstanding
2 December 1981Delivered on: 11 December 1981
Persons entitled: The British Linen Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 143 main street, wishaw.
Outstanding
5 April 1991Delivered on: 15 April 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 quarry street, hamilton.
Outstanding
28 March 1991Delivered on: 8 April 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop, 50 quarry street, hamilton.
Outstanding
28 March 1991Delivered on: 8 April 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop, 39 causeyside side, paisley.
Outstanding
28 March 1991Delivered on: 8 April 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 15 kirkwynd falkirk.
Outstanding
21 March 1991Delivered on: 5 April 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor and basement premises at 326 argyle st. Glasgow.
Outstanding
21 March 1991Delivered on: 5 April 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop 342 sauchiehall street, glasgow.
Outstanding
21 March 1991Delivered on: 5 April 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor and basement shop at 382 byres road, hillhead, glasgow, GLA224.
Outstanding
2 December 1981Delivered on: 11 December 1981
Persons entitled: The British Linen Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 quarry street, hamilton.
Outstanding
5 December 1985Delivered on: 19 December 1985
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 340 sauchiehall street glasgow.
Outstanding
31 August 1982Delivered on: 17 September 1982
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40/42/48/50 main street, wishaw.
Outstanding
31 August 1982Delivered on: 17 September 1982
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 50 quarry street, hamilton.
Outstanding
31 August 1982Delivered on: 17 September 1982
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 143 main street, wishaw.
Outstanding
31 August 1982Delivered on: 17 September 1982
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 23 townhead, kirkintilloch, dunbarton.
Outstanding

Filing History

8 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
13 November 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
1 May 2019Satisfaction of charge 33 in full (4 pages)
1 May 2019Satisfaction of charge 34 in full (7 pages)
1 May 2019Satisfaction of charge 30 in full (5 pages)
1 May 2019Satisfaction of charge 32 in full (4 pages)
8 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
4 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
2 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
2 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 80,000
(5 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 80,000
(5 pages)
12 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
8 October 2014Secretary's details changed for Colin Bunis on 31 May 2014 (1 page)
8 October 2014Director's details changed for Colin Bunis on 31 May 2014 (2 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 80,000
(5 pages)
8 October 2014Secretary's details changed for Colin Bunis on 31 May 2014 (1 page)
8 October 2014Director's details changed for Colin Bunis on 31 May 2014 (2 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 80,000
(5 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
11 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 80,000
(5 pages)
11 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 80,000
(5 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2012Director's details changed for Darren Bunis on 31 May 2012 (2 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
24 October 2012Director's details changed for Darren Bunis on 31 May 2012 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
17 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
17 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
1 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
2 June 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
2 June 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
31 October 2008Director's change of particulars / darren bunis / 01/06/2007 (1 page)
31 October 2008Return made up to 30/09/08; full list of members (4 pages)
31 October 2008Director's change of particulars / darren bunis / 01/06/2007 (1 page)
31 October 2008Return made up to 30/09/08; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 November 2007Return made up to 30/09/07; no change of members (7 pages)
5 November 2007Director resigned (1 page)
5 November 2007Return made up to 30/09/07; no change of members (7 pages)
5 November 2007Director resigned (1 page)
22 June 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
22 June 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
29 May 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
29 May 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
21 May 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
21 May 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
20 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
20 April 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
31 October 2005Return made up to 30/09/05; full list of members (8 pages)
31 October 2005Return made up to 30/09/05; full list of members (8 pages)
21 October 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
21 October 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
16 June 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
10 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 June 2003Accounts for a dormant company made up to 31 August 2002 (6 pages)
3 June 2003Accounts for a dormant company made up to 31 August 2002 (6 pages)
21 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2002Dec mort/charge * (4 pages)
12 September 2002Dec mort/charge * (4 pages)
12 September 2002Dec mort/charge * (4 pages)
12 September 2002Dec mort/charge * (4 pages)
26 June 2002Registered office changed on 26/06/02 from: c/o halliday and company 42 orchard street renfrew PA4 8LR (1 page)
26 June 2002Registered office changed on 26/06/02 from: c/o halliday and company 42 orchard street renfrew PA4 8LR (1 page)
26 June 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
26 June 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
7 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
10 July 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
18 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2000Return made up to 30/09/99; full list of members (7 pages)
29 June 2000Return made up to 30/09/99; full list of members (7 pages)
30 May 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
30 May 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
28 June 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
28 June 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
24 January 1999Return made up to 30/09/98; full list of members (6 pages)
24 January 1999Return made up to 30/09/98; full list of members (6 pages)
6 July 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
6 July 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
16 October 1997Return made up to 30/09/97; no change of members (4 pages)
16 October 1997Return made up to 30/09/97; no change of members (4 pages)
25 June 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
25 June 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
17 October 1996Return made up to 30/09/96; no change of members (4 pages)
17 October 1996Return made up to 30/09/96; no change of members (4 pages)
26 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1996Accounts for a dormant company made up to 31 August 1995 (3 pages)
26 August 1996Accounts for a dormant company made up to 31 August 1995 (3 pages)
19 April 1996Partic of mort/charge * (5 pages)
19 April 1996Partic of mort/charge * (5 pages)
19 April 1996Partic of mort/charge * (5 pages)
19 April 1996Partic of mort/charge * (5 pages)
19 April 1996Partic of mort/charge * (5 pages)
19 April 1996Partic of mort/charge * (5 pages)
19 April 1996Partic of mort/charge * (5 pages)
19 April 1996Partic of mort/charge * (5 pages)
19 April 1996Partic of mort/charge * (5 pages)
19 April 1996Partic of mort/charge * (5 pages)
19 April 1996Partic of mort/charge * (5 pages)
19 April 1996Partic of mort/charge * (5 pages)
19 April 1996Partic of mort/charge * (5 pages)
19 April 1996Partic of mort/charge * (5 pages)
12 April 1996Dec mort/charge * (4 pages)
12 April 1996Dec mort/charge * (4 pages)
4 April 1996Partic of mort/charge * (6 pages)
4 April 1996Partic of mort/charge * (6 pages)
29 November 1995Return made up to 30/09/95; full list of members (6 pages)
29 November 1995Return made up to 30/09/95; full list of members (6 pages)
28 November 1995Director's particulars changed (2 pages)
28 November 1995Director's particulars changed (2 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (123 pages)
21 October 1994Return made up to 30/09/94; no change of members (4 pages)
21 October 1994Return made up to 30/09/94; no change of members (4 pages)
12 August 1994Accounts for a small company made up to 31 August 1993 (5 pages)
12 August 1994Accounts for a small company made up to 31 August 1993 (5 pages)
26 February 1993Accounts for a small company made up to 30 April 1992 (5 pages)
26 February 1993Accounts for a small company made up to 30 April 1992 (5 pages)
7 February 1992Accounts for a small company made up to 30 April 1991 (5 pages)
7 February 1992Accounts for a small company made up to 30 April 1991 (5 pages)
11 June 1991Accounts for a small company made up to 30 April 1990 (5 pages)
11 June 1991Accounts for a small company made up to 30 April 1990 (5 pages)
20 June 1990Accounts made up to 30 April 1989 (5 pages)
20 June 1990Accounts made up to 30 April 1989 (5 pages)
15 November 1988Accounts made up to 31 March 1987 (5 pages)
15 November 1988Accounts made up to 31 March 1987 (5 pages)
20 July 1987Accounts for a small company made up to 31 March 1986 (5 pages)
20 July 1987Accounts for a small company made up to 31 March 1986 (5 pages)
9 July 1985Accounts made up to 31 March 1984 (4 pages)
9 July 1985Accounts made up to 31 March 1984 (4 pages)
7 February 1983Accounts made up to 31 March 1982 (9 pages)
7 February 1983Accounts made up to 31 March 1982 (9 pages)
22 January 1982Accounts made up to 31 March 1981 (8 pages)
22 January 1982Accounts made up to 31 March 1981 (8 pages)
15 January 1981Accounts made up to 31 March 1979 (8 pages)
15 January 1981Accounts made up to 31 March 1979 (8 pages)
16 October 1978Accounts made up to 31 March 1977 (9 pages)
16 October 1978Accounts made up to 31 March 1977 (9 pages)
14 July 1978Accounts made up to 31 March 1978 (9 pages)
14 July 1978Accounts made up to 31 March 1978 (9 pages)
30 August 1977Accounts made up to 31 March 1976 (4 pages)
30 August 1977Accounts made up to 31 March 1976 (4 pages)
14 July 1975Accounts made up to 31 March 1975 (5 pages)
14 July 1975Accounts made up to 31 March 1975 (5 pages)
3 December 1971Incorporation (11 pages)
3 December 1971Incorporation (11 pages)
3 December 1971Certificate of incorporation (1 page)
3 December 1971Certificate of incorporation (1 page)