Company NamePCT Group Limited
Company StatusActive
Company NumberSC051395
CategoryPrivate Limited Company
Incorporation Date13 September 1972(51 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameWilliam Stuart Wilson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1989(16 years, 10 months after company formation)
Appointment Duration34 years, 9 months
RoleSales Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressM/S Oilfields Supply Centre
Jebel Ali Building No 24 PO Box 1518
Dubai
United Arab Emirates
Director NameMr Paul Raymond Barratt Agnew
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1989(16 years, 10 months after company formation)
Appointment Duration34 years, 9 months
RoleSales Director
Country of ResidenceSpain
Correspondence Address1b Calle Navarra 18
Son Caliu 07181
Calvia, Majorca
Spain
Director NameMr Brian Hugh Lemond
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(21 years, 1 month after company formation)
Appointment Duration30 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Thorn Road
Bearsden
Glasgow
Lanarkshire
G61 4PP
Scotland
Director NameDavid William Hillman
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(16 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 1993)
RoleChartered Sec
Country of ResidenceEngland
Correspondence Address24 Bartley Close
Benfleet
Essex
SS7 4DD
Director NameIan Quayle Jones
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(16 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 July 1992)
RoleWs
Correspondence Address1 Pentland Road
Edinburgh
EH13 0JA
Scotland
Director NameLaurence Douglas Grainger
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(16 years, 10 months after company formation)
Appointment Duration27 years, 6 months (resigned 06 February 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMid Balfunning Farm
Balfron Station Balfron
Glasgow
G33 0NF
Scotland
Secretary NameDavid William Hillman
NationalityBritish
StatusResigned
Appointed31 July 1989(16 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bartley Close
Benfleet
Essex
SS7 4DD
Director NameMr Robert James Amos
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(19 years, 10 months after company formation)
Appointment Duration6 years (resigned 28 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Lodge
Leven Avenue
Bournemouth
Dorset
BH4 9LH
Director NameJohn Hannah Forbes Macpherson
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(19 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1998)
RoleBanker
Correspondence Address16 Collylinn Road
Bearsden
Glasgow
G61 4PN
Scotland
Director NameRobert Ritchie Smith Taylor
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(19 years, 10 months after company formation)
Appointment Duration21 years, 5 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdyle
Buchanan Smithy
Drymen
Stirlingshire
G63 0
Scotland
Secretary NameJohn Russell Millar
NationalityBritish
StatusResigned
Appointed01 September 1993(20 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 1996)
RoleCompany Director
Correspondence Address1 Jordanhill Drive
Glasgow
Lanarkshire
G13 1RZ
Scotland
Secretary NameLaurence Douglas Grainger
NationalityBritish
StatusResigned
Appointed01 December 1996(24 years, 2 months after company formation)
Appointment Duration20 years, 2 months (resigned 06 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMid Balfunning Farm
Balfron Station Balfron
Glasgow
G33 0NF
Scotland

Contact

Websitepctgroupme.com

Location

Registered AddressDalsetter House
37 Dalsetter Avenue
Glasgow
G15 8TE
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address Matches3 other UK companies use this postal address

Shareholders

8.8m at £0.1Oakenash Group LTD
99.72%
Ordinary
21k at £0.1Mr Robert Richie Smith Taylor
0.24%
Ordinary
514 at £0.1James Allan Denholm Greencroft
0.01%
Ordinary
600 at £0.1Mr Derek Mckenzie
0.01%
Ordinary
500 at £0.1Mrs Deirdre Dow
0.01%
Ordinary
1000 at £0.1Raleigh Enterprises LTD
0.01%
Ordinary
1 at £0.12fa Information LTD
0.00%
Ordinary
1 at £0.1Barclays Projects LTD
0.00%
Ordinary
1 at £0.1Broomberg Lp
0.00%
Ordinary
1 at £0.1Datastream International LTD
0.00%
Ordinary
1 at £0.1Disclosure LTD A/c Ukd
0.00%
Ordinary
300 at £0.1George Scott Martin
0.00%
Ordinary
1 at £0.1Mooregate Nominees LTD
0.00%
Ordinary
5 at £0.1Morgan Grenfell & Co LTD A/c Lib
0.00%
Ordinary
350 at £0.1Mr Alan Agnew
0.00%
Ordinary
200 at £0.1Mr John Torrance Hunter
0.00%
Ordinary
250 at £0.1Mrs Carmel Lynch Rahardrum
0.00%
Ordinary
100 at £0.1Mrs Maureen Rees
0.00%
Ordinary
1 at £0.1Noon Technology Corporation LTD
0.00%
Ordinary
-OTHER
0.00%
-
1 at £0.1Thompson Financial Services LTD A/c Iss
0.00%
Ordinary

Financials

Year2014
Net Worth£279,876
Current Liabilities£606,258

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Charges

3 November 1993Delivered 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 1993Delivered 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 1991Delivered 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 1980Delivered 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 2017Delivered 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 2010Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1991Delivered 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 2001Delivered 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 1975Delivered 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

Filing History

28 November 2023First Gazette notice for compulsory strike-off (1 page)
17 July 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
13 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
15 March 2022Full accounts made up to 31 December 2020 (22 pages)
18 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
3 March 2021Full accounts made up to 31 December 2019 (21 pages)
9 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
22 November 2019Full accounts made up to 31 December 2018 (20 pages)
3 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (20 pages)
4 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (16 pages)
4 October 2017Full accounts made up to 31 December 2016 (16 pages)
30 June 2017Termination of appointment of Laurence Douglas Grainger as a secretary on 6 February 2017 (1 page)
30 June 2017Termination of appointment of Laurence Douglas Grainger as a director on 6 February 2017 (1 page)
30 June 2017Termination of appointment of Laurence Douglas Grainger as a secretary on 6 February 2017 (1 page)
30 June 2017Termination of appointment of Laurence Douglas Grainger as a director on 6 February 2017 (1 page)
14 June 2017Registration of charge SC0513950019, created on 7 June 2017 (17 pages)
14 June 2017Registration of charge SC0513950019, created on 7 June 2017 (17 pages)
8 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
8 February 2017Director's details changed for Mr Paul Raymond Barratt Agnew on 1 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Paul Raymond Barratt Agnew on 1 February 2017 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (20 pages)
12 October 2016Full accounts made up to 31 December 2015 (20 pages)
16 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 884,151.5
(9 pages)
16 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 884,151.5
(9 pages)
7 October 2015Full accounts made up to 31 December 2014 (15 pages)
7 October 2015Full accounts made up to 31 December 2014 (15 pages)
29 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 884,151.5
(9 pages)
29 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 884,151.5
(9 pages)
17 September 2014Full accounts made up to 31 December 2013 (15 pages)
17 September 2014Full accounts made up to 31 December 2013 (15 pages)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 884,151.5
(9 pages)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 884,151.5
(9 pages)
30 December 2013Statement by directors (3 pages)
30 December 2013Solvency statement dated 24/12/13 (3 pages)
30 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 December 2013Statement of capital on 30 December 2013
  • GBP 884,151.50
(4 pages)
30 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 December 2013Statement by directors (3 pages)
30 December 2013Solvency statement dated 24/12/13 (3 pages)
30 December 2013Statement of capital on 30 December 2013
  • GBP 884,151.50
(4 pages)
24 December 2013Termination of appointment of Robert Taylor as a director (1 page)
24 December 2013Termination of appointment of Robert Taylor as a director (1 page)
19 September 2013Full accounts made up to 31 December 2012 (14 pages)
19 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 May 2013Director's details changed for Mr Paul Raymond Barrat Agnew on 23 January 2013 (2 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (10 pages)
30 May 2013Director's details changed for Mr Paul Raymond Barrat Agnew on 23 January 2013 (2 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (10 pages)
10 December 2012Full accounts made up to 31 December 2011 (15 pages)
10 December 2012Full accounts made up to 31 December 2011 (15 pages)
31 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (10 pages)
31 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (10 pages)
24 November 2011Full accounts made up to 31 December 2010 (15 pages)
24 November 2011Full accounts made up to 31 December 2010 (15 pages)
2 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (10 pages)
2 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (10 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
17 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (10 pages)
17 August 2010Director's details changed for Paul Raymond Barratt Agnew on 30 July 2010 (3 pages)
17 August 2010Director's details changed for Paul Raymond Barratt Agnew on 30 July 2010 (3 pages)
17 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (10 pages)
12 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 17 (3 pages)
12 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 17 (3 pages)
12 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
12 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
12 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
12 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
12 August 2009Return made up to 30/07/09; full list of members (11 pages)
12 August 2009Return made up to 30/07/09; full list of members (11 pages)
5 November 2008Full accounts made up to 31 December 2007 (16 pages)
5 November 2008Full accounts made up to 31 December 2007 (16 pages)
19 August 2008Return made up to 30/07/08; full list of members (11 pages)
19 August 2008Return made up to 30/07/08; full list of members (11 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
24 August 2007Return made up to 30/07/07; full list of members (14 pages)
24 August 2007Return made up to 30/07/07; full list of members (14 pages)
1 February 2007Full accounts made up to 31 December 2005 (21 pages)
1 February 2007Full accounts made up to 31 December 2005 (21 pages)
9 August 2006Return made up to 30/07/06; no change of members (8 pages)
9 August 2006Return made up to 30/07/06; no change of members (8 pages)
3 February 2006Group of companies' accounts made up to 31 December 2004 (24 pages)
3 February 2006Group of companies' accounts made up to 31 December 2004 (24 pages)
20 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 August 2005Return made up to 30/07/05; no change of members (8 pages)
15 August 2005Return made up to 30/07/05; no change of members (8 pages)
1 February 2005Group of companies' accounts made up to 31 December 2003 (24 pages)
1 February 2005Group of companies' accounts made up to 31 December 2003 (24 pages)
4 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
4 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
1 September 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 September 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 January 2004Group of companies' accounts made up to 31 December 2002 (24 pages)
30 January 2004Group of companies' accounts made up to 31 December 2002 (24 pages)
30 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
30 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
27 August 2003Return made up to 30/07/03; no change of members (8 pages)
27 August 2003Return made up to 30/07/03; no change of members (8 pages)
3 February 2003Group of companies' accounts made up to 31 December 2001 (24 pages)
3 February 2003Group of companies' accounts made up to 31 December 2001 (24 pages)
18 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
18 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
28 August 2002Return made up to 30/07/02; full list of members (13 pages)
28 August 2002Return made up to 30/07/02; full list of members (13 pages)
30 January 2002Group of companies' accounts made up to 31 December 2000 (24 pages)
30 January 2002Group of companies' accounts made up to 31 December 2000 (24 pages)
9 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
9 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 August 2001Return made up to 30/07/01; no change of members (7 pages)
28 August 2001Return made up to 30/07/01; no change of members (7 pages)
9 August 2001Partic of mort/charge * (6 pages)
9 August 2001Partic of mort/charge * (6 pages)
10 January 2001Full group accounts made up to 31 December 1999 (24 pages)
10 January 2001Full group accounts made up to 31 December 1999 (24 pages)
25 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 August 2000Return made up to 30/07/00; change of members (9 pages)
31 August 2000Return made up to 30/07/00; change of members (9 pages)
12 January 2000Auditor's resignation (1 page)
12 January 2000Auditor's resignation (1 page)
25 October 1999Full group accounts made up to 31 December 1998 (24 pages)
25 October 1999Full group accounts made up to 31 December 1998 (24 pages)
27 August 1999Return made up to 30/07/99; full list of members (17 pages)
27 August 1999Return made up to 30/07/99; full list of members (17 pages)
20 July 1999Return made up to 30/07/98; bulk list available separately (16 pages)
20 July 1999Return made up to 30/07/98; bulk list available separately (16 pages)
15 January 1999Full group accounts made up to 31 December 1997 (24 pages)
15 January 1999Full group accounts made up to 31 December 1997 (24 pages)
2 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
2 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
7 August 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
7 August 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
6 August 1998Declaration of assistance for shares acquisition (7 pages)
6 August 1998Declaration of assistance for shares acquisition (7 pages)
6 August 1998Declaration of assistance for shares acquisition (7 pages)
6 August 1998Let to accompany forms 155(6)a&b (2 pages)
6 August 1998Declaration of assistance for shares acquisition (7 pages)
6 August 1998Declaration of assistance for shares acquisition (7 pages)
6 August 1998Declaration of assistance for shares acquisition (7 pages)
6 August 1998Declaration of assistance for shares acquisition (7 pages)
6 August 1998Let to accompany forms 155(6)a&b (2 pages)
6 August 1998Declaration of assistance for shares acquisition (7 pages)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
16 July 1998Secretary resigned (1 page)
16 July 1998Return made up to 30/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Secretary resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Return made up to 30/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
19 March 1998Full group accounts made up to 31 December 1996 (24 pages)
19 March 1998Full group accounts made up to 31 December 1996 (24 pages)
14 July 1997Delivery of annual acc. Ext. By 3 mths to 31/12/96 (1 page)
14 July 1997Delivery of annual acc. Ext. By 3 mths to 31/12/96 (1 page)
3 June 1997Re-registration of Memorandum and Articles (36 pages)
3 June 1997Certificate of re-registration from Public Limited Company to Private (1 page)
3 June 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
3 June 1997Application for reregistration from PLC to private (1 page)
3 June 1997Re-registration of Memorandum and Articles (36 pages)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1997Certificate of re-registration from Public Limited Company to Private (1 page)
3 June 1997Application for reregistration from PLC to private (1 page)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
29 August 1996Particulars of contract relating to shares (7 pages)
29 August 1996Ad 11/05/92--------- £ si [email protected] (2 pages)
29 August 1996Ad 11/05/92--------- £ si [email protected] (2 pages)
29 August 1996Particulars of contract relating to shares (7 pages)
12 August 1996Return made up to 30/07/96; no change of members (11 pages)
12 August 1996Return made up to 30/07/96; no change of members (11 pages)
4 July 1996Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(1 page)
4 July 1996Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(1 page)
20 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 June 1996Full group accounts made up to 31 December 1995 (28 pages)
14 June 1996Full group accounts made up to 31 December 1995 (28 pages)
27 October 1995Director's particulars changed (2 pages)
27 October 1995Director's particulars changed (2 pages)
4 August 1995Return made up to 30/07/95; full list of members (16 pages)
4 August 1995Return made up to 30/07/95; full list of members (16 pages)
13 June 1995Full group accounts made up to 31 December 1994 (27 pages)
13 June 1995Full group accounts made up to 31 December 1994 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (82 pages)
1 January 1995A selection of documents registered before 1 January 1995 (296 pages)
13 November 1991Memorandum and Articles of Association (41 pages)
13 November 1991Memorandum and Articles of Association (41 pages)
8 August 1991Full group accounts made up to 31 December 1990 (25 pages)
8 August 1991Full group accounts made up to 31 December 1990 (25 pages)
6 September 1990Full group accounts made up to 31 December 1989 (26 pages)
6 September 1990Full group accounts made up to 31 December 1989 (26 pages)
16 August 1989Full group accounts made up to 31 December 1988 (24 pages)
16 August 1989Full group accounts made up to 31 December 1988 (24 pages)
23 September 1988Full group accounts made up to 31 December 1987 (24 pages)
23 September 1988Full group accounts made up to 31 December 1987 (24 pages)
24 June 1987Full group accounts made up to 31 December 1986 (24 pages)
24 June 1987Full group accounts made up to 31 December 1986 (24 pages)
22 September 1986Group of companies' accounts made up to 31 December 1985 (24 pages)
22 September 1986Group of companies' accounts made up to 31 December 1985 (24 pages)
29 March 1984Accounts made up to 31 December 1983 (26 pages)
29 March 1984Accounts made up to 31 December 1983 (26 pages)
6 March 1983Accounts made up to 31 December 1981 (12 pages)
6 March 1983Accounts made up to 31 December 1981 (12 pages)
10 February 1982Accounts made up to 31 December 1980 (14 pages)
10 February 1982Accounts made up to 31 December 1980 (14 pages)
13 September 1972Certificate of incorporation (1 page)
13 September 1972Certificate of incorporation (1 page)