Edinburgh
EH4 6JG
Scotland
Director Name | Mr John Shanks Kilgour |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Kenlygreen Boarhills St Andrews Fife KY16 8PT Scotland |
Secretary Name | Mrs Gillian Elizabeth Donald |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Queens View Balgedie Kinross KY13 9LB Scotland |
Director Name | Mrs Gillian Elizabeth Donald |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2005(33 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Co Secretary |
Country of Residence | Scotland |
Correspondence Address | 4 Queens View Balgedie Kinross KY13 9LB Scotland |
Director Name | Mr Ian Russell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2014(41 years, 8 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle Investments 7/2 Palmerston Place Lane Edinburgh EH12 5AE Scotland |
Director Name | Mr George Alexander Keddie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(48 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland |
Director Name | John Watt Kilgour |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1989(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 November 1991) |
Role | Maltster-Retired |
Correspondence Address | The Paddock Drum Park Lower Largo Leven Fife KY8 6DA Scotland |
Director Name | John Russell |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1989(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 17 December 2001) |
Role | Director Of Warehousing |
Correspondence Address | Breaknowe 9 Barnton Avenue West Edinburgh Eh4 |
Director Name | Kenneth Stephenson Kelly |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1989(17 years, 5 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 24 March 2019) |
Role | Haulage Contractor |
Country of Residence | Scotland |
Correspondence Address | 92 Loughborough Road Kirkcaldy Fife KY1 3DD Scotland |
Secretary Name | Mr John Shanks Kilgour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1989(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 December 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kenlygreen Boarhills St Andrews Fife KY16 8PT Scotland |
Director Name | Mr Robert William Lockhart |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(23 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 01 January 2006) |
Role | General Manager |
Correspondence Address | New Cottoun Clentrie Farm Road Auchtertool Fife |
Director Name | Catherine Russell |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(29 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braeknowe 9 Barnton Avenue West Edinburgh EH4 6DF Scotland |
Director Name | Brian Robert Munro |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(33 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 03 July 2020) |
Role | Operations |
Country of Residence | Scotland |
Correspondence Address | 8 Michael Nairn Parade Kirkcaldy Fife KY2 6PD Scotland |
Website | www.fifegroup.com |
---|---|
Email address | [email protected] |
Telephone | 01592 651065 |
Telephone region | Kirkcaldy |
Registered Address | Unit 1 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
Address Matches | 7 other UK companies use this postal address |
14k at £1 | Robert D. Kilgour 8.33% Ordinary |
---|---|
12.2k at £1 | John S. Kilgour 7.25% Ordinary |
10.9k at £1 | Elizabeth J.d Kelly 6.50% Ordinary |
10.9k at £1 | Kenneth S. Kelly 6.50% Ordinary |
10.6k at £1 | Trustees Of E.i.c. Kilgour's 1992 Trust 6.33% Ordinary |
10.4k at £1 | Isobel M. Russell 6.18% Ordinary |
10.4k at £1 | John G. Russell 6.18% Ordinary |
10.1k at £1 | Gillian E. Donald 6.00% Ordinary |
10.1k at £1 | Jane R.k Simpson 6.00% Ordinary |
5.3k at £1 | Elizabeth Anne Chalmers 3.16% Ordinary |
5.3k at £1 | James G. Russell 3.16% Ordinary |
5.3k at £1 | Shireen Tink 3.16% Ordinary |
5.3k at £1 | William Kenneth Russell 3.16% Ordinary |
41.1k at £1 | Ian Russell 24.50% Ordinary |
3.4k at £1 | Alex T. Kilgour 2.00% Ordinary |
1.8k at £1 | Mungo Kilgour 1.08% Ordinary |
839 at £1 | Anne Hooper 0.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,962,246 |
Gross Profit | £1,069,805 |
Net Worth | £3,632,076 |
Cash | £303,016 |
Current Liabilities | £1,615,433 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
7 November 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 1997 | Delivered 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 1973 | Delivered 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 |
27 December 2023 | Confirmation statement made on 19 December 2023 with updates (5 pages) |
---|---|
7 November 2023 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
19 December 2022 | Confirmation statement made on 19 December 2022 with updates (5 pages) |
17 November 2022 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
20 December 2021 | Director's details changed for Mr John Ian Russell on 7 December 2021 (2 pages) |
20 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
3 February 2021 | Appointment of Mr George Alexander Keddie as a director on 29 January 2021 (2 pages) |
22 December 2020 | Confirmation statement made on 19 December 2020 with updates (5 pages) |
3 December 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
20 July 2020 | Termination of appointment of Brian Robert Munro as a director on 3 July 2020 (1 page) |
23 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
4 September 2019 | Resolutions
|
5 July 2019 | Director's details changed for Mr John Graham Russell on 1 July 2019 (2 pages) |
5 July 2019 | Director's details changed for Mr John Ian Russell on 1 May 2019 (2 pages) |
4 July 2019 | Termination of appointment of Kenneth Stephenson Kelly as a director on 24 March 2019 (1 page) |
15 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
28 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
9 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
29 January 2016 | Amended full accounts made up to 30 June 2015 (19 pages) |
29 January 2016 | Amended full accounts made up to 30 June 2015 (19 pages) |
2 December 2015 | Full accounts made up to 30 June 2015 (23 pages) |
2 December 2015 | Full accounts made up to 30 June 2015 (23 pages) |
16 February 2015 | Registered 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 2015 | Registered 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 2015 | Company name changed fife group (scotland) LIMITED\certificate issued on 05/02/15
|
5 February 2015 | Company name changed fife group (scotland) LIMITED\certificate issued on 05/02/15
|
5 February 2015 | Resolutions
|
5 February 2015 | Resolutions
|
12 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
7 November 2014 | Accounts for a small company made up to 30 June 2014 (9 pages) |
7 November 2014 | Accounts for a small company made up to 30 June 2014 (9 pages) |
9 April 2014 | Termination of appointment of Catherine Russell as a director (1 page) |
9 April 2014 | Appointment of Mr John Russell as a director (2 pages) |
9 April 2014 | Termination of appointment of Catherine Russell as a director (1 page) |
9 April 2014 | Appointment of Mr John Russell as a director (2 pages) |
14 January 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
14 January 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
7 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
3 April 2013 | Accounts for a small company made up to 30 June 2012 (9 pages) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (9 pages) |
10 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (10 pages) |
10 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (10 pages) |
13 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (10 pages) |
13 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (10 pages) |
21 November 2011 | Accounts for a small company made up to 30 June 2011 (9 pages) |
21 November 2011 | Accounts for a small company made up to 30 June 2011 (9 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
1 August 2011 | Company name changed fife warehousing company LIMITED\certificate issued on 01/08/11
|
1 August 2011 | Resolutions
|
1 August 2011 | Resolutions
|
1 August 2011 | Company name changed fife warehousing company LIMITED\certificate issued on 01/08/11
|
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
7 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
13 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (10 pages) |
13 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (10 pages) |
22 November 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
22 November 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
8 January 2010 | Director's details changed for Kenneth Stephenson Kelly on 2 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Brian Robert Munro on 2 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Brian Robert Munro on 2 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Gillian Elizabeth Donald on 2 October 2009 (2 pages) |
8 January 2010 | Director's details changed for John Shanks Kilgour on 2 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (12 pages) |
8 January 2010 | Director's details changed for Kenneth Stephenson Kelly on 2 October 2009 (2 pages) |
8 January 2010 | Director's details changed for John Shanks Kilgour on 2 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Gillian Elizabeth Donald on 2 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Kenneth Stephenson Kelly on 2 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Gillian Elizabeth Donald on 2 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Brian Robert Munro on 2 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (12 pages) |
8 January 2010 | Director's details changed for John Shanks Kilgour on 2 October 2009 (2 pages) |
21 November 2009 | Accounts for a small company made up to 30 June 2009 (9 pages) |
21 November 2009 | Accounts for a small company made up to 30 June 2009 (9 pages) |
22 December 2008 | Return made up to 19/12/08; full list of members (10 pages) |
22 December 2008 | Return made up to 19/12/08; full list of members (10 pages) |
2 December 2008 | Accounts for a small company made up to 30 June 2008 (9 pages) |
2 December 2008 | Accounts for a small company made up to 30 June 2008 (9 pages) |
15 January 2008 | Return made up to 19/12/07; full list of members (6 pages) |
15 January 2008 | Return made up to 19/12/07; full list of members (6 pages) |
9 November 2007 | Accounts for a small company made up to 30 June 2007 (9 pages) |
9 November 2007 | Accounts for a small company made up to 30 June 2007 (9 pages) |
22 June 2007 | Partic of mort/charge * (3 pages) |
22 June 2007 | Partic of mort/charge * (3 pages) |
18 January 2007 | Return made up to 19/12/06; full list of members (14 pages) |
18 January 2007 | Return made up to 19/12/06; full list of members (14 pages) |
6 November 2006 | Accounts for a small company made up to 30 June 2006 (10 pages) |
6 November 2006 | Accounts for a small company made up to 30 June 2006 (10 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Return made up to 19/12/05; full list of members
|
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Return made up to 19/12/05; full list of members
|
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
18 November 2005 | Accounts for a small company made up to 30 June 2005 (9 pages) |
18 November 2005 | Accounts for a small company made up to 30 June 2005 (9 pages) |
17 January 2005 | Return made up to 19/12/04; full list of members
|
17 January 2005 | Return made up to 19/12/04; full list of members
|
1 December 2004 | Full accounts made up to 30 June 2004 (16 pages) |
1 December 2004 | Full accounts made up to 30 June 2004 (16 pages) |
13 January 2004 | Return made up to 19/12/03; full list of members (13 pages) |
13 January 2004 | Return made up to 19/12/03; full list of members (13 pages) |
14 December 2003 | Full accounts made up to 30 June 2003 (17 pages) |
14 December 2003 | Full accounts made up to 30 June 2003 (17 pages) |
14 January 2003 | Return made up to 19/12/02; full list of members
|
14 January 2003 | Return made up to 19/12/02; full list of members
|
18 November 2002 | Full accounts made up to 30 June 2002 (15 pages) |
18 November 2002 | Full accounts made up to 30 June 2002 (15 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
15 January 2002 | Return made up to 19/12/01; full list of members (12 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Return made up to 19/12/01; full list of members (12 pages) |
15 January 2002 | Director resigned (1 page) |
22 November 2001 | Full accounts made up to 30 June 2001 (14 pages) |
22 November 2001 | Full accounts made up to 30 June 2001 (14 pages) |
11 January 2001 | Return made up to 19/12/00; full list of members (12 pages) |
11 January 2001 | Return made up to 19/12/00; full list of members (12 pages) |
12 December 2000 | Full accounts made up to 30 June 2000 (15 pages) |
12 December 2000 | Full accounts made up to 30 June 2000 (15 pages) |
7 January 2000 | Return made up to 19/12/99; full list of members (12 pages) |
7 January 2000 | Return made up to 19/12/99; full list of members (12 pages) |
17 December 1999 | Full accounts made up to 30 June 1999 (14 pages) |
17 December 1999 | Full accounts made up to 30 June 1999 (14 pages) |
11 December 1998 | Return made up to 19/12/98; full list of members (9 pages) |
11 December 1998 | Return made up to 19/12/98; full list of members (9 pages) |
11 November 1998 | Full accounts made up to 30 June 1998 (14 pages) |
11 November 1998 | Full accounts made up to 30 June 1998 (14 pages) |
22 January 1998 | Return made up to 19/12/97; no change of members (7 pages) |
22 January 1998 | Full accounts made up to 30 June 1997 (15 pages) |
22 January 1998 | Return made up to 19/12/97; no change of members (7 pages) |
22 January 1998 | Full accounts made up to 30 June 1997 (15 pages) |
20 October 1997 | Partic of mort/charge * (6 pages) |
20 October 1997 | Partic of mort/charge * (6 pages) |
15 January 1997 | Return made up to 19/12/96; no change of members (7 pages) |
15 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
15 January 1997 | Return made up to 19/12/96; no change of members (7 pages) |
15 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
10 January 1996 | Return made up to 19/12/95; full list of members
|
10 January 1996 | Full accounts made up to 30 June 1995 (17 pages) |
10 January 1996 | Full accounts made up to 30 June 1995 (17 pages) |
10 January 1996 | Return made up to 19/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
20 January 1993 | Full accounts made up to 30 June 1992 (13 pages) |
20 January 1993 | Full accounts made up to 30 June 1992 (13 pages) |
21 January 1992 | Full accounts made up to 30 June 1991 (12 pages) |
21 January 1992 | Full accounts made up to 30 June 1991 (12 pages) |
13 January 1991 | Accounts for a small company made up to 30 June 1990 (5 pages) |
13 January 1991 | Accounts for a small company made up to 30 June 1990 (5 pages) |
25 January 1990 | Accounts for a small company made up to 30 June 1989 (5 pages) |
25 January 1990 | Accounts for a small company made up to 30 June 1989 (5 pages) |
18 January 1989 | Accounts for a small company made up to 30 June 1988 (5 pages) |
18 January 1989 | Accounts for a small company made up to 30 June 1988 (5 pages) |
4 May 1988 | Accounts for a small company made up to 30 June 1987 (5 pages) |
4 May 1988 | Accounts for a small company made up to 30 June 1987 (5 pages) |
24 February 1987 | Accounts for a small company made up to 30 June 1986 (5 pages) |
24 February 1987 | Accounts for a small company made up to 30 June 1986 (5 pages) |
26 August 1986 | Accounts for a small company made up to 30 June 1985 (5 pages) |
26 August 1986 | Accounts for a small company made up to 30 June 1985 (5 pages) |
27 November 1985 | Accounts made up to 30 June 1984 (5 pages) |
27 November 1985 | Accounts made up to 30 June 1984 (5 pages) |
28 November 1983 | Accounts made up to 30 June 1982 (10 pages) |
28 November 1983 | Accounts made up to 30 June 1982 (10 pages) |
9 April 1983 | Accounts made up to 30 June 1983 (5 pages) |
9 April 1983 | Accounts made up to 30 June 1983 (5 pages) |
9 September 1982 | Accounts made up to 30 June 1981 (10 pages) |
9 September 1982 | Accounts made up to 30 June 1981 (10 pages) |
6 September 1982 | Accounts made up to 30 June 1980 (12 pages) |
6 September 1982 | Accounts made up to 30 June 1980 (12 pages) |
2 December 1980 | Accounts made up to 30 June 1979 (11 pages) |
2 December 1980 | Accounts made up to 30 June 1979 (11 pages) |
6 September 1979 | Accounts made up to 30 June 1978 (10 pages) |
6 September 1979 | Accounts made up to 30 June 1978 (10 pages) |
26 July 1972 | Incorporation (8 pages) |
26 July 1972 | Incorporation (8 pages) |