Jebel Ali Building No 24 PO Box 1518
Dubai
United Arab Emirates
Director Name | Mr Paul Raymond Barratt Agnew |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1989(16 years, 10 months after company formation) |
Appointment Duration | 34 years, 9 months |
Role | Sales Director |
Country of Residence | Spain |
Correspondence Address | 1b Calle Navarra 18 Son Caliu 07181 Calvia, Majorca Spain |
Director Name | Mr Brian Hugh Lemond |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1993(21 years, 1 month after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Thorn Road Bearsden Glasgow Lanarkshire G61 4PP Scotland |
Director Name | David William Hillman |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 1993) |
Role | Chartered Sec |
Country of Residence | England |
Correspondence Address | 24 Bartley Close Benfleet Essex SS7 4DD |
Director Name | Ian Quayle Jones |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 July 1992) |
Role | Ws |
Correspondence Address | 1 Pentland Road Edinburgh EH13 0JA Scotland |
Director Name | Laurence Douglas Grainger |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(16 years, 10 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 06 February 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Mid Balfunning Farm Balfron Station Balfron Glasgow G33 0NF Scotland |
Secretary Name | David William Hillman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Bartley Close Benfleet Essex SS7 4DD |
Director Name | Mr Robert James Amos |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(19 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 28 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Lodge Leven Avenue Bournemouth Dorset BH4 9LH |
Director Name | John Hannah Forbes Macpherson |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 1998) |
Role | Banker |
Correspondence Address | 16 Collylinn Road Bearsden Glasgow G61 4PN Scotland |
Director Name | Robert Ritchie Smith Taylor |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(19 years, 10 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardyle Buchanan Smithy Drymen Stirlingshire G63 0 Scotland |
Secretary Name | John Russell Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | 1 Jordanhill Drive Glasgow Lanarkshire G13 1RZ Scotland |
Secretary Name | Laurence Douglas Grainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(24 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 06 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mid Balfunning Farm Balfron Station Balfron Glasgow G33 0NF Scotland |
Website | pctgroupme.com |
---|
Registered Address | Dalsetter House 37 Dalsetter Avenue Glasgow G15 8TE Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Address Matches | 3 other UK companies use this postal address |
8.8m at £0.1 | Oakenash Group LTD 99.72% Ordinary |
---|---|
21k at £0.1 | Mr Robert Richie Smith Taylor 0.24% Ordinary |
514 at £0.1 | James Allan Denholm Greencroft 0.01% Ordinary |
600 at £0.1 | Mr Derek Mckenzie 0.01% Ordinary |
500 at £0.1 | Mrs Deirdre Dow 0.01% Ordinary |
1000 at £0.1 | Raleigh Enterprises LTD 0.01% Ordinary |
1 at £0.1 | 2fa Information LTD 0.00% Ordinary |
1 at £0.1 | Barclays Projects LTD 0.00% Ordinary |
1 at £0.1 | Broomberg Lp 0.00% Ordinary |
1 at £0.1 | Datastream International LTD 0.00% Ordinary |
1 at £0.1 | Disclosure LTD A/c Ukd 0.00% Ordinary |
300 at £0.1 | George Scott Martin 0.00% Ordinary |
1 at £0.1 | Mooregate Nominees LTD 0.00% Ordinary |
5 at £0.1 | Morgan Grenfell & Co LTD A/c Lib 0.00% Ordinary |
350 at £0.1 | Mr Alan Agnew 0.00% Ordinary |
200 at £0.1 | Mr John Torrance Hunter 0.00% Ordinary |
250 at £0.1 | Mrs Carmel Lynch Rahardrum 0.00% Ordinary |
100 at £0.1 | Mrs Maureen Rees 0.00% Ordinary |
1 at £0.1 | Noon Technology Corporation LTD 0.00% Ordinary |
- | OTHER 0.00% - |
1 at £0.1 | Thompson Financial Services LTD A/c Iss 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £279,876 |
Current Liabilities | £606,258 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 1 week from now) |
3 November 1993 | Delivered on: 19 November 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal charge over property known as milton chain works, shirland lane, sheffield. Outstanding |
---|---|
3 November 1993 | Delivered on: 17 November 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Dalsetter house, 37 dalsetter avenue, glasgow. Outstanding |
6 August 1991 | Delivered on: 19 August 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: Freehold property at mill parade newport, covent. Outstanding |
10 January 1980 | Delivered on: 23 January 1980 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: An area of ground at oceanfield great western road, duntocher. Outstanding |
7 June 2017 | Delivered on: 14 June 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
13 July 2010 | Delivered on: 22 July 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
2 December 1993 | Delivered on: 9 December 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Leasehold interest, part of the subjects within the dalsetter complex, 37-63 dalsetter avenue, drumchapel, glasgow decsribed in lease between knightswood property and investments company limited ifo pct group PLC dated 2ND aug and 12TH sept and registered in the books of council & session on 24TH oct 1991, and registered in the land register of scotland title number gla 102260. Outstanding |
3 November 1993 | Delivered on: 19 November 1993 Satisfied on: 12 August 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: By way of fixed charge all book and other debts of the company see companies house microfiche for further information. Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 February 1992 | Delivered on: 28 February 1992 Satisfied on: 12 August 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
12 March 1991 | Delivered on: 19 March 1991 Satisfied on: 15 February 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: Milton chain works shirland lane sheffield sk 43398. Fully Satisfied |
25 July 2001 | Delivered on: 9 August 2001 Satisfied on: 12 August 2010 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 |
13 August 1975 | Delivered on: 22 August 1975 Satisfied on: 14 April 1994 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 |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
17 July 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
15 March 2022 | Full accounts made up to 31 December 2020 (22 pages) |
18 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
3 March 2021 | Full accounts made up to 31 December 2019 (21 pages) |
9 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
22 November 2019 | Full accounts made up to 31 December 2018 (20 pages) |
3 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
4 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
30 June 2017 | Termination of appointment of Laurence Douglas Grainger as a secretary on 6 February 2017 (1 page) |
30 June 2017 | Termination of appointment of Laurence Douglas Grainger as a director on 6 February 2017 (1 page) |
30 June 2017 | Termination of appointment of Laurence Douglas Grainger as a secretary on 6 February 2017 (1 page) |
30 June 2017 | Termination of appointment of Laurence Douglas Grainger as a director on 6 February 2017 (1 page) |
14 June 2017 | Registration of charge SC0513950019, created on 7 June 2017 (17 pages) |
14 June 2017 | Registration of charge SC0513950019, created on 7 June 2017 (17 pages) |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
8 February 2017 | Director's details changed for Mr Paul Raymond Barratt Agnew on 1 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Paul Raymond Barratt Agnew on 1 February 2017 (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
16 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
7 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
29 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
17 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
30 December 2013 | Statement by directors (3 pages) |
30 December 2013 | Solvency statement dated 24/12/13 (3 pages) |
30 December 2013 | Resolutions
|
30 December 2013 | Statement of capital on 30 December 2013
|
30 December 2013 | Resolutions
|
30 December 2013 | Statement by directors (3 pages) |
30 December 2013 | Solvency statement dated 24/12/13 (3 pages) |
30 December 2013 | Statement of capital on 30 December 2013
|
24 December 2013 | Termination of appointment of Robert Taylor as a director (1 page) |
24 December 2013 | Termination of appointment of Robert Taylor as a director (1 page) |
19 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 May 2013 | Director's details changed for Mr Paul Raymond Barrat Agnew on 23 January 2013 (2 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (10 pages) |
30 May 2013 | Director's details changed for Mr Paul Raymond Barrat Agnew on 23 January 2013 (2 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (10 pages) |
10 December 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 December 2012 | Full accounts made up to 31 December 2011 (15 pages) |
31 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (10 pages) |
31 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (10 pages) |
24 November 2011 | Full accounts made up to 31 December 2010 (15 pages) |
24 November 2011 | Full accounts made up to 31 December 2010 (15 pages) |
2 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (10 pages) |
2 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (10 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (10 pages) |
17 August 2010 | Director's details changed for Paul Raymond Barratt Agnew on 30 July 2010 (3 pages) |
17 August 2010 | Director's details changed for Paul Raymond Barratt Agnew on 30 July 2010 (3 pages) |
17 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (10 pages) |
12 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 17 (3 pages) |
12 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 17 (3 pages) |
12 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
12 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
12 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
12 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
12 August 2009 | Return made up to 30/07/09; full list of members (11 pages) |
12 August 2009 | Return made up to 30/07/09; full list of members (11 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
19 August 2008 | Return made up to 30/07/08; full list of members (11 pages) |
19 August 2008 | Return made up to 30/07/08; full list of members (11 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
24 August 2007 | Return made up to 30/07/07; full list of members (14 pages) |
24 August 2007 | Return made up to 30/07/07; full list of members (14 pages) |
1 February 2007 | Full accounts made up to 31 December 2005 (21 pages) |
1 February 2007 | Full accounts made up to 31 December 2005 (21 pages) |
9 August 2006 | Return made up to 30/07/06; no change of members (8 pages) |
9 August 2006 | Return made up to 30/07/06; no change of members (8 pages) |
3 February 2006 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
3 February 2006 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
20 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 August 2005 | Return made up to 30/07/05; no change of members (8 pages) |
15 August 2005 | Return made up to 30/07/05; no change of members (8 pages) |
1 February 2005 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
1 February 2005 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
4 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
4 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
1 September 2004 | Return made up to 30/07/04; full list of members
|
1 September 2004 | Return made up to 30/07/04; full list of members
|
30 January 2004 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
30 January 2004 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
30 September 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
30 September 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
27 August 2003 | Return made up to 30/07/03; no change of members (8 pages) |
27 August 2003 | Return made up to 30/07/03; no change of members (8 pages) |
3 February 2003 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
3 February 2003 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
18 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
18 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
28 August 2002 | Return made up to 30/07/02; full list of members (13 pages) |
28 August 2002 | Return made up to 30/07/02; full list of members (13 pages) |
30 January 2002 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
30 January 2002 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
9 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
9 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
28 August 2001 | Return made up to 30/07/01; no change of members (7 pages) |
28 August 2001 | Return made up to 30/07/01; no change of members (7 pages) |
9 August 2001 | Partic of mort/charge * (6 pages) |
9 August 2001 | Partic of mort/charge * (6 pages) |
10 January 2001 | Full group accounts made up to 31 December 1999 (24 pages) |
10 January 2001 | Full group accounts made up to 31 December 1999 (24 pages) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 August 2000 | Return made up to 30/07/00; change of members (9 pages) |
31 August 2000 | Return made up to 30/07/00; change of members (9 pages) |
12 January 2000 | Auditor's resignation (1 page) |
12 January 2000 | Auditor's resignation (1 page) |
25 October 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
25 October 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
27 August 1999 | Return made up to 30/07/99; full list of members (17 pages) |
27 August 1999 | Return made up to 30/07/99; full list of members (17 pages) |
20 July 1999 | Return made up to 30/07/98; bulk list available separately (16 pages) |
20 July 1999 | Return made up to 30/07/98; bulk list available separately (16 pages) |
15 January 1999 | Full group accounts made up to 31 December 1997 (24 pages) |
15 January 1999 | Full group accounts made up to 31 December 1997 (24 pages) |
2 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
2 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
7 August 1998 | Resolutions
|
7 August 1998 | Resolutions
|
6 August 1998 | Declaration of assistance for shares acquisition (7 pages) |
6 August 1998 | Declaration of assistance for shares acquisition (7 pages) |
6 August 1998 | Declaration of assistance for shares acquisition (7 pages) |
6 August 1998 | Let to accompany forms 155(6)a&b (2 pages) |
6 August 1998 | Declaration of assistance for shares acquisition (7 pages) |
6 August 1998 | Declaration of assistance for shares acquisition (7 pages) |
6 August 1998 | Declaration of assistance for shares acquisition (7 pages) |
6 August 1998 | Declaration of assistance for shares acquisition (7 pages) |
6 August 1998 | Let to accompany forms 155(6)a&b (2 pages) |
6 August 1998 | Declaration of assistance for shares acquisition (7 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | Return made up to 30/07/97; full list of members
|
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Return made up to 30/07/97; full list of members
|
19 March 1998 | Full group accounts made up to 31 December 1996 (24 pages) |
19 March 1998 | Full group accounts made up to 31 December 1996 (24 pages) |
14 July 1997 | Delivery of annual acc. Ext. By 3 mths to 31/12/96 (1 page) |
14 July 1997 | Delivery of annual acc. Ext. By 3 mths to 31/12/96 (1 page) |
3 June 1997 | Re-registration of Memorandum and Articles (36 pages) |
3 June 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 June 1997 | Resolutions
|
3 June 1997 | Application for reregistration from PLC to private (1 page) |
3 June 1997 | Re-registration of Memorandum and Articles (36 pages) |
3 June 1997 | Resolutions
|
3 June 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 June 1997 | Application for reregistration from PLC to private (1 page) |
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
29 August 1996 | Particulars of contract relating to shares (7 pages) |
29 August 1996 | Ad 11/05/92--------- £ si [email protected] (2 pages) |
29 August 1996 | Ad 11/05/92--------- £ si [email protected] (2 pages) |
29 August 1996 | Particulars of contract relating to shares (7 pages) |
12 August 1996 | Return made up to 30/07/96; no change of members (11 pages) |
12 August 1996 | Return made up to 30/07/96; no change of members (11 pages) |
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
20 June 1996 | Resolutions
|
20 June 1996 | Resolutions
|
14 June 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
14 June 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
27 October 1995 | Director's particulars changed (2 pages) |
27 October 1995 | Director's particulars changed (2 pages) |
4 August 1995 | Return made up to 30/07/95; full list of members (16 pages) |
4 August 1995 | Return made up to 30/07/95; full list of members (16 pages) |
13 June 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
13 June 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (82 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (296 pages) |
13 November 1991 | Memorandum and Articles of Association (41 pages) |
13 November 1991 | Memorandum and Articles of Association (41 pages) |
8 August 1991 | Full group accounts made up to 31 December 1990 (25 pages) |
8 August 1991 | Full group accounts made up to 31 December 1990 (25 pages) |
6 September 1990 | Full group accounts made up to 31 December 1989 (26 pages) |
6 September 1990 | Full group accounts made up to 31 December 1989 (26 pages) |
16 August 1989 | Full group accounts made up to 31 December 1988 (24 pages) |
16 August 1989 | Full group accounts made up to 31 December 1988 (24 pages) |
23 September 1988 | Full group accounts made up to 31 December 1987 (24 pages) |
23 September 1988 | Full group accounts made up to 31 December 1987 (24 pages) |
24 June 1987 | Full group accounts made up to 31 December 1986 (24 pages) |
24 June 1987 | Full group accounts made up to 31 December 1986 (24 pages) |
22 September 1986 | Group of companies' accounts made up to 31 December 1985 (24 pages) |
22 September 1986 | Group of companies' accounts made up to 31 December 1985 (24 pages) |
29 March 1984 | Accounts made up to 31 December 1983 (26 pages) |
29 March 1984 | Accounts made up to 31 December 1983 (26 pages) |
6 March 1983 | Accounts made up to 31 December 1981 (12 pages) |
6 March 1983 | Accounts made up to 31 December 1981 (12 pages) |
10 February 1982 | Accounts made up to 31 December 1980 (14 pages) |
10 February 1982 | Accounts made up to 31 December 1980 (14 pages) |
13 September 1972 | Certificate of incorporation (1 page) |
13 September 1972 | Certificate of incorporation (1 page) |