Company NameFife Group Limited
Company StatusActive
Company NumberSC051089
CategoryPrivate Limited Company
Incorporation Date26 July 1972(51 years, 9 months ago)
Previous NamesFife Warehousing Company Limited and Fife Group (Scotland) Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr John Graham Russell
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1989(17 years, 5 months after company formation)
Appointment Duration34 years, 4 months
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address27 Barnton Avenue
Edinburgh
EH4 6JG
Scotland
Director NameMr John Shanks Kilgour
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1991(19 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressKenlygreen
Boarhills
St Andrews
Fife
KY16 8PT
Scotland
Secretary NameMrs Gillian Elizabeth Donald
NationalityBritish
StatusCurrent
Appointed03 December 1991(19 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Queens View
Balgedie
Kinross
KY13 9LB
Scotland
Director NameMrs Gillian Elizabeth Donald
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(33 years, 4 months after company formation)
Appointment Duration18 years, 5 months
RoleCo Secretary
Country of ResidenceScotland
Correspondence Address4 Queens View
Balgedie
Kinross
KY13 9LB
Scotland
Director NameMr Ian Russell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(41 years, 8 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Investments 7/2 Palmerston Place Lane
Edinburgh
EH12 5AE
Scotland
Director NameMr George Alexander Keddie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(48 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Director NameJohn Watt Kilgour
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1989(17 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 November 1991)
RoleMaltster-Retired
Correspondence AddressThe Paddock Drum Park
Lower Largo
Leven
Fife
KY8 6DA
Scotland
Director NameJohn Russell
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1989(17 years, 5 months after company formation)
Appointment Duration11 years, 12 months (resigned 17 December 2001)
RoleDirector Of Warehousing
Correspondence AddressBreaknowe 9 Barnton Avenue West
Edinburgh
Eh4
Director NameKenneth Stephenson Kelly
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1989(17 years, 5 months after company formation)
Appointment Duration29 years, 3 months (resigned 24 March 2019)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address92 Loughborough Road
Kirkcaldy
Fife
KY1 3DD
Scotland
Secretary NameMr John Shanks Kilgour
NationalityBritish
StatusResigned
Appointed21 December 1989(17 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKenlygreen
Boarhills
St Andrews
Fife
KY16 8PT
Scotland
Director NameMr Robert William Lockhart
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(23 years, 4 months after company formation)
Appointment Duration10 years (resigned 01 January 2006)
RoleGeneral Manager
Correspondence AddressNew Cottoun
Clentrie Farm Road
Auchtertool
Fife
Director NameCatherine Russell
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(29 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraeknowe
9 Barnton Avenue West
Edinburgh
EH4 6DF
Scotland
Director NameBrian Robert Munro
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(33 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 03 July 2020)
RoleOperations
Country of ResidenceScotland
Correspondence Address8 Michael Nairn Parade
Kirkcaldy
Fife
KY2 6PD
Scotland

Contact

Websitewww.fifegroup.com
Email address[email protected]
Telephone01592 651065
Telephone regionKirkcaldy

Location

Registered AddressUnit 1 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East
Address Matches7 other UK companies use this postal address

Shareholders

14k at £1Robert D. Kilgour
8.33%
Ordinary
12.2k at £1John S. Kilgour
7.25%
Ordinary
10.9k at £1Elizabeth J.d Kelly
6.50%
Ordinary
10.9k at £1Kenneth S. Kelly
6.50%
Ordinary
10.6k at £1Trustees Of E.i.c. Kilgour's 1992 Trust
6.33%
Ordinary
10.4k at £1Isobel M. Russell
6.18%
Ordinary
10.4k at £1John G. Russell
6.18%
Ordinary
10.1k at £1Gillian E. Donald
6.00%
Ordinary
10.1k at £1Jane R.k Simpson
6.00%
Ordinary
5.3k at £1Elizabeth Anne Chalmers
3.16%
Ordinary
5.3k at £1James G. Russell
3.16%
Ordinary
5.3k at £1Shireen Tink
3.16%
Ordinary
5.3k at £1William Kenneth Russell
3.16%
Ordinary
41.1k at £1Ian Russell
24.50%
Ordinary
3.4k at £1Alex T. Kilgour
2.00%
Ordinary
1.8k at £1Mungo Kilgour
1.08%
Ordinary
839 at £1Anne Hooper
0.50%
Ordinary

Financials

Year2014
Turnover£2,962,246
Gross Profit£1,069,805
Net Worth£3,632,076
Cash£303,016
Current Liabilities£1,615,433

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

7 November 2011Delivered on: 18 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying on the south west side of queensferry road dunfermline fife ffe 71511.
Outstanding
7 November 2011Delivered on: 19 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at pitreavie business park, dunfermline, fife FFE85603.
Outstanding
7 November 2011Delivered on: 17 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: South west side of queensferry road dunfermline ffe 86347.
Outstanding
24 October 2011Delivered on: 29 October 2011
Persons entitled: Max Industrial Gp Limited & Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 1 waverley road mitchelston industrial estate kirkcaldy FFE63204.
Outstanding
13 June 2007Delivered on: 22 June 2007
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.
Outstanding
2 October 1997Delivered on: 20 October 1997
Persons entitled: The Fife Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The former police headquarters, dysart, fife.
Outstanding
24 July 1973Delivered on: 25 July 1973
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5.9 acres in dysart.
Outstanding

Filing History

27 December 2023Confirmation statement made on 19 December 2023 with updates (5 pages)
7 November 2023Total exemption full accounts made up to 30 June 2023 (11 pages)
19 December 2022Confirmation statement made on 19 December 2022 with updates (5 pages)
17 November 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
20 December 2021Director's details changed for Mr John Ian Russell on 7 December 2021 (2 pages)
20 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
3 February 2021Appointment of Mr George Alexander Keddie as a director on 29 January 2021 (2 pages)
22 December 2020Confirmation statement made on 19 December 2020 with updates (5 pages)
3 December 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
20 July 2020Termination of appointment of Brian Robert Munro as a director on 3 July 2020 (1 page)
23 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
4 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
5 July 2019Director's details changed for Mr John Graham Russell on 1 July 2019 (2 pages)
5 July 2019Director's details changed for Mr John Ian Russell on 1 May 2019 (2 pages)
4 July 2019Termination of appointment of Kenneth Stephenson Kelly as a director on 24 March 2019 (1 page)
15 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
28 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
9 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 167,680
(10 pages)
8 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 167,680
(10 pages)
29 January 2016Amended full accounts made up to 30 June 2015 (19 pages)
29 January 2016Amended full accounts made up to 30 June 2015 (19 pages)
2 December 2015Full accounts made up to 30 June 2015 (23 pages)
2 December 2015Full accounts made up to 30 June 2015 (23 pages)
16 February 2015Registered office address changed from Wemyss Road Dysart Fife KY1 2XZ to Unit 1 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH on 16 February 2015 (2 pages)
16 February 2015Registered office address changed from Wemyss Road Dysart Fife KY1 2XZ to Unit 1 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH on 16 February 2015 (2 pages)
5 February 2015Company name changed fife group (scotland) LIMITED\certificate issued on 05/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
5 February 2015Company name changed fife group (scotland) LIMITED\certificate issued on 05/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
5 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-21
  • RES15 ‐ Change company name resolution on 2015-01-21
(5 pages)
5 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-21
(5 pages)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 167,680
(10 pages)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 167,680
(10 pages)
7 November 2014Accounts for a small company made up to 30 June 2014 (9 pages)
7 November 2014Accounts for a small company made up to 30 June 2014 (9 pages)
9 April 2014Termination of appointment of Catherine Russell as a director (1 page)
9 April 2014Appointment of Mr John Russell as a director (2 pages)
9 April 2014Termination of appointment of Catherine Russell as a director (1 page)
9 April 2014Appointment of Mr John Russell as a director (2 pages)
14 January 2014Accounts for a small company made up to 30 June 2013 (8 pages)
14 January 2014Accounts for a small company made up to 30 June 2013 (8 pages)
7 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 167,680
(10 pages)
7 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 167,680
(10 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (9 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (9 pages)
10 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (10 pages)
10 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (10 pages)
13 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (10 pages)
13 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (10 pages)
21 November 2011Accounts for a small company made up to 30 June 2011 (9 pages)
21 November 2011Accounts for a small company made up to 30 June 2011 (9 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
1 August 2011Company name changed fife warehousing company LIMITED\certificate issued on 01/08/11
  • CONNOT ‐
(3 pages)
1 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-01
(1 page)
1 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-01
(1 page)
1 August 2011Company name changed fife warehousing company LIMITED\certificate issued on 01/08/11
  • CONNOT ‐
(3 pages)
7 July 2011Resolutions
  • RES13 ‐ Provision revoked 24/06/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2011Resolutions
  • RES13 ‐ Provision revoked 24/06/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 167,680
(4 pages)
7 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 125,000
(4 pages)
7 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 167,680
(4 pages)
7 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 125,000
(4 pages)
7 July 2011Resolutions
  • RES13 ‐ Share acquisition approved 30/06/2011
(12 pages)
7 July 2011Resolutions
  • RES13 ‐ Share acquisition approved 30/06/2011
(12 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (10 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (10 pages)
22 November 2010Accounts for a small company made up to 30 June 2010 (8 pages)
22 November 2010Accounts for a small company made up to 30 June 2010 (8 pages)
8 January 2010Director's details changed for Kenneth Stephenson Kelly on 2 October 2009 (2 pages)
8 January 2010Director's details changed for Brian Robert Munro on 2 October 2009 (2 pages)
8 January 2010Director's details changed for Brian Robert Munro on 2 October 2009 (2 pages)
8 January 2010Director's details changed for Gillian Elizabeth Donald on 2 October 2009 (2 pages)
8 January 2010Director's details changed for John Shanks Kilgour on 2 October 2009 (2 pages)
8 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (12 pages)
8 January 2010Director's details changed for Kenneth Stephenson Kelly on 2 October 2009 (2 pages)
8 January 2010Director's details changed for John Shanks Kilgour on 2 October 2009 (2 pages)
8 January 2010Director's details changed for Gillian Elizabeth Donald on 2 October 2009 (2 pages)
8 January 2010Director's details changed for Kenneth Stephenson Kelly on 2 October 2009 (2 pages)
8 January 2010Director's details changed for Gillian Elizabeth Donald on 2 October 2009 (2 pages)
8 January 2010Director's details changed for Brian Robert Munro on 2 October 2009 (2 pages)
8 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (12 pages)
8 January 2010Director's details changed for John Shanks Kilgour on 2 October 2009 (2 pages)
21 November 2009Accounts for a small company made up to 30 June 2009 (9 pages)
21 November 2009Accounts for a small company made up to 30 June 2009 (9 pages)
22 December 2008Return made up to 19/12/08; full list of members (10 pages)
22 December 2008Return made up to 19/12/08; full list of members (10 pages)
2 December 2008Accounts for a small company made up to 30 June 2008 (9 pages)
2 December 2008Accounts for a small company made up to 30 June 2008 (9 pages)
15 January 2008Return made up to 19/12/07; full list of members (6 pages)
15 January 2008Return made up to 19/12/07; full list of members (6 pages)
9 November 2007Accounts for a small company made up to 30 June 2007 (9 pages)
9 November 2007Accounts for a small company made up to 30 June 2007 (9 pages)
22 June 2007Partic of mort/charge * (3 pages)
22 June 2007Partic of mort/charge * (3 pages)
18 January 2007Return made up to 19/12/06; full list of members (14 pages)
18 January 2007Return made up to 19/12/06; full list of members (14 pages)
6 November 2006Accounts for a small company made up to 30 June 2006 (10 pages)
6 November 2006Accounts for a small company made up to 30 June 2006 (10 pages)
20 January 2006Director resigned (1 page)
20 January 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
20 January 2006Director resigned (1 page)
20 January 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
18 November 2005Accounts for a small company made up to 30 June 2005 (9 pages)
18 November 2005Accounts for a small company made up to 30 June 2005 (9 pages)
17 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
17 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
1 December 2004Full accounts made up to 30 June 2004 (16 pages)
1 December 2004Full accounts made up to 30 June 2004 (16 pages)
13 January 2004Return made up to 19/12/03; full list of members (13 pages)
13 January 2004Return made up to 19/12/03; full list of members (13 pages)
14 December 2003Full accounts made up to 30 June 2003 (17 pages)
14 December 2003Full accounts made up to 30 June 2003 (17 pages)
14 January 2003Return made up to 19/12/02; full list of members
  • 363(287) ‐ Registered office changed on 14/01/03
(13 pages)
14 January 2003Return made up to 19/12/02; full list of members
  • 363(287) ‐ Registered office changed on 14/01/03
(13 pages)
18 November 2002Full accounts made up to 30 June 2002 (15 pages)
18 November 2002Full accounts made up to 30 June 2002 (15 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
15 January 2002Return made up to 19/12/01; full list of members (12 pages)
15 January 2002Director resigned (1 page)
15 January 2002Return made up to 19/12/01; full list of members (12 pages)
15 January 2002Director resigned (1 page)
22 November 2001Full accounts made up to 30 June 2001 (14 pages)
22 November 2001Full accounts made up to 30 June 2001 (14 pages)
11 January 2001Return made up to 19/12/00; full list of members (12 pages)
11 January 2001Return made up to 19/12/00; full list of members (12 pages)
12 December 2000Full accounts made up to 30 June 2000 (15 pages)
12 December 2000Full accounts made up to 30 June 2000 (15 pages)
7 January 2000Return made up to 19/12/99; full list of members (12 pages)
7 January 2000Return made up to 19/12/99; full list of members (12 pages)
17 December 1999Full accounts made up to 30 June 1999 (14 pages)
17 December 1999Full accounts made up to 30 June 1999 (14 pages)
11 December 1998Return made up to 19/12/98; full list of members (9 pages)
11 December 1998Return made up to 19/12/98; full list of members (9 pages)
11 November 1998Full accounts made up to 30 June 1998 (14 pages)
11 November 1998Full accounts made up to 30 June 1998 (14 pages)
22 January 1998Return made up to 19/12/97; no change of members (7 pages)
22 January 1998Full accounts made up to 30 June 1997 (15 pages)
22 January 1998Return made up to 19/12/97; no change of members (7 pages)
22 January 1998Full accounts made up to 30 June 1997 (15 pages)
20 October 1997Partic of mort/charge * (6 pages)
20 October 1997Partic of mort/charge * (6 pages)
15 January 1997Return made up to 19/12/96; no change of members (7 pages)
15 January 1997Full accounts made up to 30 June 1996 (14 pages)
15 January 1997Return made up to 19/12/96; no change of members (7 pages)
15 January 1997Full accounts made up to 30 June 1996 (14 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
10 January 1996Return made up to 19/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 1996Full accounts made up to 30 June 1995 (17 pages)
10 January 1996Full accounts made up to 30 June 1995 (17 pages)
10 January 1996Return made up to 19/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
20 January 1993Full accounts made up to 30 June 1992 (13 pages)
20 January 1993Full accounts made up to 30 June 1992 (13 pages)
21 January 1992Full accounts made up to 30 June 1991 (12 pages)
21 January 1992Full accounts made up to 30 June 1991 (12 pages)
13 January 1991Accounts for a small company made up to 30 June 1990 (5 pages)
13 January 1991Accounts for a small company made up to 30 June 1990 (5 pages)
25 January 1990Accounts for a small company made up to 30 June 1989 (5 pages)
25 January 1990Accounts for a small company made up to 30 June 1989 (5 pages)
18 January 1989Accounts for a small company made up to 30 June 1988 (5 pages)
18 January 1989Accounts for a small company made up to 30 June 1988 (5 pages)
4 May 1988Accounts for a small company made up to 30 June 1987 (5 pages)
4 May 1988Accounts for a small company made up to 30 June 1987 (5 pages)
24 February 1987Accounts for a small company made up to 30 June 1986 (5 pages)
24 February 1987Accounts for a small company made up to 30 June 1986 (5 pages)
26 August 1986Accounts for a small company made up to 30 June 1985 (5 pages)
26 August 1986Accounts for a small company made up to 30 June 1985 (5 pages)
27 November 1985Accounts made up to 30 June 1984 (5 pages)
27 November 1985Accounts made up to 30 June 1984 (5 pages)
28 November 1983Accounts made up to 30 June 1982 (10 pages)
28 November 1983Accounts made up to 30 June 1982 (10 pages)
9 April 1983Accounts made up to 30 June 1983 (5 pages)
9 April 1983Accounts made up to 30 June 1983 (5 pages)
9 September 1982Accounts made up to 30 June 1981 (10 pages)
9 September 1982Accounts made up to 30 June 1981 (10 pages)
6 September 1982Accounts made up to 30 June 1980 (12 pages)
6 September 1982Accounts made up to 30 June 1980 (12 pages)
2 December 1980Accounts made up to 30 June 1979 (11 pages)
2 December 1980Accounts made up to 30 June 1979 (11 pages)
6 September 1979Accounts made up to 30 June 1978 (10 pages)
6 September 1979Accounts made up to 30 June 1978 (10 pages)
26 July 1972Incorporation (8 pages)
26 July 1972Incorporation (8 pages)