Inverurie
AB51 5GT
Scotland
Director Name | Allan John Williams |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(35 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Centaur House Thainstone Business Park Inverurie AB51 5GT Scotland |
Director Name | Mr Mark Alexander Oakley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(43 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Centaur House Thainstone Business Park Inverurie AB51 5GT Scotland |
Director Name | Mr John Alexander Stephenson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Centaur House Thainstone Business Park Inverurie AB51 5GT Scotland |
Secretary Name | Messrs Peterkins (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 1990(17 years, 3 months after company formation) |
Appointment Duration | 34 years, 3 months |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Robert Forman |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(16 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 16 June 2004) |
Role | Civil Engineer |
Correspondence Address | The Sandcraigs Links View Cruden Bay Aberdeenshire AB42 0RF Scotland |
Director Name | James Mitchell |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1993) |
Role | Civil Engineer |
Correspondence Address | 8 Rosehill Drive Aberdeen Aberdeenshire AB2 2JG Scotland |
Director Name | John Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 June 1991) |
Role | Advocate In Aberdeen |
Correspondence Address | 64 Forest Road Aberdeen Aberdeenshire AB2 4BL Scotland |
Director Name | Leslie Westland |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1993) |
Role | Quentity Surveyor |
Correspondence Address | 14 Mearns Drive Stonehaven Kincardineshire AB3 2DZ Scotland |
Director Name | Wolter Guy Ian Ramsay Bentinck |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(18 years, 8 months after company formation) |
Appointment Duration | 24 years (resigned 21 June 2015) |
Role | Legal Executive |
Country of Residence | Scotland |
Correspondence Address | 34 Kingswood Avenue Kingswells Aberdeen AB15 8AE Scotland |
Director Name | George Fyfe Strang |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(21 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 August 2008) |
Role | Chartered Civil Engineer |
Correspondence Address | 50 Mearns Drive Stonehaven Kincardineshire AB39 2ES Scotland |
Director Name | James Rankin Urquhart |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(21 years, 3 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 06 September 2019) |
Role | Chartered Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Ardlui North Deeside Road Kincardine O'Niel Aboyne, Aberdeenshire AB34 5AA Scotland |
Director Name | Alistair Porter |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(35 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 15 December 2021) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Centaur House Thainstone Business Park Inverurie AB51 5GT Scotland |
Director Name | Mr Michael Cameron Clark |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2019(46 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2021) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Centaur House Camiestone Road Thainstone Business Park Inverurie Aberdeenshire AB51 5GT Scotland |
Secretary Name | Davidson & Garden (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1989(16 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 January 1990) |
Correspondence Address | 2 Queens Road Aberdeen Aberdeenshire AB1 6YT Scotland |
Website | hunter-construction.co.uk |
---|
Registered Address | 100 Union Street Aberdeen AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
4k at £1 | Executors Of Joyce Alice Hadden 6.57% Ordinary Non Voting |
---|---|
3k at £1 | Mrs June Bentinck 4.93% Ordinary Non Voting |
3k at £1 | Rosemary Taylor 4.93% Ordinary Non Voting |
2.8k at £1 | Mr William John Shepherd 4.53% Ordinary |
2.5k at £1 | Albert Mcbain 4.10% Ordinary Non Voting |
2.4k at £1 | Mr Alan John Williams 3.92% Ordinary |
2.4k at £1 | Mr Alistair Porter 3.92% Ordinary |
2.1k at £1 | Mr James Rankin Urquhart 3.41% Ordinary Non Voting |
2k at £1 | Anne P. Davidson 3.28% Ordinary Non Voting |
2k at £1 | Lewis M. Beddie 3.28% Ordinary Non Voting |
2k at £1 | Mario Vicca 3.28% Ordinary Non Voting |
2k at £1 | Miss Kay Simpson 3.28% Ordinary Non Voting |
2k at £1 | Mrs Alison Simpson 3.28% Ordinary Non Voting |
2k at £1 | Rc Greig Nominees LTD 3.28% Ordinary Non Voting |
2k at £1 | Trustee Of William Simpson 3.28% Ordinary Non Voting |
- | OTHER 13.72% - |
7k at £1 | Mr Wolter Guy Ian Ramsay Bentinck 11.45% Ordinary Non Voting |
6.5k at £1 | Mr James Rankin Urquhart 10.60% Ordinary |
1k at £1 | William Shepherd 1.66% Ordinary Non Voting |
1000 at £1 | Colin D.b Bruce 1.64% Ordinary Non Voting |
1000 at £1 | Mrs Ailsa Allison 1.64% Ordinary Non Voting |
Year | 2014 |
---|---|
Turnover | £11,266,246 |
Gross Profit | £1,634,635 |
Net Worth | £3,598,303 |
Cash | £1,306 |
Current Liabilities | £3,457,872 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 17 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (3 months from now) |
25 May 2009 | Delivered on: 4 June 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at thainstone business park, thainstone, inverurie ABN98933. Outstanding |
---|---|
13 July 2004 | Delivered on: 21 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at hunter court, st machar drive, aberdeen. Outstanding |
11 June 2004 | Delivered on: 17 June 2004 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 |
20 April 1984 | Delivered on: 2 May 1984 Satisfied on: 6 August 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Yard and buildings at 151 hardgate, aberdeen. Fully Satisfied |
10 February 1984 | Delivered on: 24 February 1984 Satisfied on: 6 August 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Orchard works berryden rd aberdeen ext to 0.4625 acres. Fully Satisfied |
30 September 1983 | Delivered on: 14 October 1983 Satisfied on: 6 August 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground on west side of richmond st aberdeen. Fully Satisfied |
20 July 1981 | Delivered on: 4 August 1981 Satisfied on: 10 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: A lease by the city of aberdeen district council in favour of the company. Fully Satisfied |
26 June 1980 | Delivered on: 1 July 1980 Satisfied on: 21 June 2004 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 |
28 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
12 June 2023 | Full accounts made up to 30 September 2022 (34 pages) |
10 April 2023 | Termination of appointment of Allan John Williams as a director on 3 April 2023 (1 page) |
26 January 2023 | Director's details changed for Mr John Alexander Stephenson on 25 January 2023 (2 pages) |
5 August 2022 | Change of details for Mr William John Shepherd as a person with significant control on 29 July 2022 (2 pages) |
5 August 2022 | Appointment of Mr John Alexander Stephenson as a director on 1 August 2022 (2 pages) |
1 July 2022 | Withdrawal of a person with significant control statement on 1 July 2022 (2 pages) |
1 July 2022 | Notification of William John Shepherd as a person with significant control on 1 July 2022 (2 pages) |
30 June 2022 | Full accounts made up to 30 September 2021 (36 pages) |
29 June 2022 | Confirmation statement made on 17 June 2022 with updates (7 pages) |
24 December 2021 | Termination of appointment of Alistair Porter as a director on 15 December 2021 (1 page) |
30 September 2021 | Full accounts made up to 30 September 2020 (35 pages) |
13 July 2021 | Termination of appointment of Michael Cameron Clark as a director on 1 July 2021 (1 page) |
17 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
11 May 2021 | Director's details changed for Alistair Porter on 11 May 2021 (2 pages) |
11 May 2021 | Director's details changed for William John Shepherd on 11 May 2021 (2 pages) |
11 May 2021 | Director's details changed for Allan John Williams on 11 May 2021 (2 pages) |
11 May 2021 | Director's details changed for Mr Mark Alexander Oakley on 11 May 2021 (2 pages) |
31 August 2020 | Full accounts made up to 30 September 2019 (29 pages) |
20 July 2020 | Confirmation statement made on 20 June 2020 with updates (8 pages) |
24 September 2019 | Cancellation of shares. Statement of capital on 28 August 2019
|
24 September 2019 | Purchase of own shares. (3 pages) |
10 September 2019 | Termination of appointment of James Rankin Urquhart as a director on 6 September 2019 (1 page) |
4 July 2019 | Confirmation statement made on 20 June 2019 with updates (6 pages) |
3 July 2019 | Appointment of Mr Michael Cameron Clark as a director on 2 July 2019 (2 pages) |
3 July 2019 | Director's details changed for William John Shepherd on 1 July 2019 (2 pages) |
13 May 2019 | Full accounts made up to 30 September 2018 (29 pages) |
4 July 2018 | Director's details changed for William John Shepherd on 4 July 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 20 June 2018 with updates (6 pages) |
4 July 2018 | Director's details changed for Alan John Williams on 4 July 2018 (2 pages) |
29 June 2018 | Full accounts made up to 30 September 2017 (30 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (7 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (7 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
10 June 2017 | Full accounts made up to 30 September 2016 (29 pages) |
10 June 2017 | Full accounts made up to 30 September 2016 (29 pages) |
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
19 June 2016 | Full accounts made up to 30 September 2015 (29 pages) |
19 June 2016 | Full accounts made up to 30 September 2015 (29 pages) |
19 October 2015 | Appointment of Mr Mark Alexander Oakley as a director on 1 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Mark Alexander Oakley as a director on 1 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Mark Alexander Oakley as a director on 1 October 2015 (2 pages) |
6 August 2015 | Satisfaction of charge 5 in full (4 pages) |
6 August 2015 | Satisfaction of charge 5 in full (4 pages) |
6 August 2015 | Satisfaction of charge 3 in full (4 pages) |
6 August 2015 | Satisfaction of charge 4 in full (4 pages) |
6 August 2015 | Satisfaction of charge 4 in full (4 pages) |
6 August 2015 | Satisfaction of charge 3 in full (4 pages) |
5 August 2015 | Termination of appointment of Wolter Guy Ian Ramsay Bentinck as a director on 21 June 2015 (1 page) |
5 August 2015 | Termination of appointment of Wolter Guy Ian Ramsay Bentinck as a director on 21 June 2015 (1 page) |
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
22 June 2015 | Full accounts made up to 30 September 2014 (31 pages) |
22 June 2015 | Full accounts made up to 30 September 2014 (31 pages) |
1 August 2014 | Full accounts made up to 30 September 2013 (29 pages) |
1 August 2014 | Full accounts made up to 30 September 2013 (29 pages) |
8 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
22 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (11 pages) |
22 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (11 pages) |
12 June 2013 | Full accounts made up to 30 September 2012 (28 pages) |
12 June 2013 | Full accounts made up to 30 September 2012 (28 pages) |
3 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (11 pages) |
3 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (11 pages) |
30 March 2012 | Full accounts made up to 30 September 2011 (28 pages) |
30 March 2012 | Full accounts made up to 30 September 2011 (28 pages) |
30 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (11 pages) |
30 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (11 pages) |
31 March 2011 | Full accounts made up to 30 September 2010 (28 pages) |
31 March 2011 | Full accounts made up to 30 September 2010 (28 pages) |
7 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (19 pages) |
7 July 2010 | Secretary's details changed for Messrs Peterkins on 1 January 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Messrs Peterkins on 1 January 2010 (2 pages) |
7 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (19 pages) |
7 July 2010 | Secretary's details changed for Messrs Peterkins on 1 January 2010 (2 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (28 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (28 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (16 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (16 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
20 March 2009 | Accounts for a medium company made up to 30 September 2008 (27 pages) |
20 March 2009 | Accounts for a medium company made up to 30 September 2008 (27 pages) |
16 October 2008 | Director appointed alistair porter (3 pages) |
16 October 2008 | Director appointed alistair porter (3 pages) |
2 October 2008 | Director appointed alan john williams (2 pages) |
2 October 2008 | Director appointed alan john williams (2 pages) |
18 September 2008 | Return made up to 20/06/08; full list of members; amend (13 pages) |
18 September 2008 | Return made up to 20/06/08; full list of members; amend (13 pages) |
1 September 2008 | Appointment terminated director george strang (1 page) |
1 September 2008 | Appointment terminated director george strang (1 page) |
20 June 2008 | Return made up to 20/06/08; full list of members (16 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (16 pages) |
1 April 2008 | Director's change of particulars / william shepherd / 28/03/2008 (1 page) |
1 April 2008 | Director's change of particulars / william shepherd / 28/03/2008 (1 page) |
7 March 2008 | Accounts for a medium company made up to 30 September 2007 (34 pages) |
7 March 2008 | Accounts for a medium company made up to 30 September 2007 (34 pages) |
22 June 2007 | Return made up to 20/06/07; full list of members (11 pages) |
22 June 2007 | Return made up to 20/06/07; full list of members (11 pages) |
22 March 2007 | Accounts for a medium company made up to 30 September 2006 (54 pages) |
22 March 2007 | Accounts for a medium company made up to 30 September 2006 (54 pages) |
24 July 2006 | Return made up to 20/06/06; full list of members (13 pages) |
24 July 2006 | Return made up to 20/06/06; full list of members (13 pages) |
17 March 2006 | Full accounts made up to 30 September 2005 (29 pages) |
17 March 2006 | Full accounts made up to 30 September 2005 (29 pages) |
13 September 2005 | Group of companies' accounts made up to 30 September 2004 (32 pages) |
13 September 2005 | Group of companies' accounts made up to 30 September 2004 (32 pages) |
5 July 2005 | Return made up to 20/06/05; full list of members (13 pages) |
5 July 2005 | Return made up to 20/06/05; full list of members (13 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
21 July 2004 | Partic of mort/charge * (5 pages) |
21 July 2004 | Partic of mort/charge * (5 pages) |
1 July 2004 | £ ic 107321/60909 16/06/04 £ sr 46412@1=46412 (1 page) |
1 July 2004 | Resolutions
|
1 July 2004 | £ ic 107321/60909 16/06/04 £ sr 46412@1=46412 (1 page) |
1 July 2004 | Resolutions
|
21 June 2004 | Dec mort/charge * (4 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Dec mort/charge * (4 pages) |
18 June 2004 | Ad 16/06/04--------- £ si 7462@1=7462 £ ic 99859/107321 (2 pages) |
18 June 2004 | Ad 16/06/04--------- £ si 7462@1=7462 £ ic 99859/107321 (2 pages) |
17 June 2004 | Partic of mort/charge * (5 pages) |
17 June 2004 | Partic of mort/charge * (5 pages) |
17 June 2004 | Return made up to 11/06/04; full list of members (14 pages) |
17 June 2004 | Return made up to 11/06/04; full list of members (14 pages) |
13 May 2004 | Group of companies' accounts made up to 30 September 2003 (29 pages) |
13 May 2004 | Group of companies' accounts made up to 30 September 2003 (29 pages) |
1 July 2003 | Return made up to 20/06/03; full list of members (15 pages) |
1 July 2003 | Return made up to 20/06/03; full list of members (15 pages) |
28 April 2003 | Group of companies' accounts made up to 30 September 2002 (28 pages) |
28 April 2003 | Group of companies' accounts made up to 30 September 2002 (28 pages) |
17 July 2002 | Group of companies' accounts made up to 30 September 2001 (26 pages) |
17 July 2002 | Group of companies' accounts made up to 30 September 2001 (26 pages) |
26 June 2002 | Return made up to 20/06/02; full list of members (13 pages) |
26 June 2002 | Return made up to 20/06/02; full list of members (13 pages) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
11 September 2001 | Return made up to 20/06/01; full list of members (14 pages) |
11 September 2001 | Return made up to 20/06/01; full list of members (14 pages) |
10 September 2001 | Dec mort/charge * (7 pages) |
10 September 2001 | Dec mort/charge * (7 pages) |
24 July 2001 | Group of companies' accounts made up to 30 September 2000 (27 pages) |
24 July 2001 | Group of companies' accounts made up to 30 September 2000 (27 pages) |
12 September 2000 | Return made up to 20/06/00; full list of members (11 pages) |
12 September 2000 | Return made up to 20/06/00; full list of members (11 pages) |
27 July 2000 | Full group accounts made up to 30 September 1999 (31 pages) |
27 July 2000 | Full group accounts made up to 30 September 1999 (31 pages) |
2 December 1999 | Director's particulars changed (1 page) |
2 December 1999 | Director's particulars changed (1 page) |
24 August 1999 | Return made up to 20/06/99; full list of members (24 pages) |
24 August 1999 | Return made up to 20/06/99; full list of members (24 pages) |
26 June 1999 | Full group accounts made up to 30 September 1998 (30 pages) |
26 June 1999 | Full group accounts made up to 30 September 1998 (30 pages) |
6 August 1998 | Return made up to 20/06/98; full list of members (12 pages) |
6 August 1998 | Return made up to 20/06/98; full list of members (12 pages) |
4 June 1998 | Full group accounts made up to 30 September 1997 (24 pages) |
4 June 1998 | Full group accounts made up to 30 September 1997 (24 pages) |
19 August 1997 | Return made up to 20/06/97; full list of members (12 pages) |
19 August 1997 | Return made up to 20/06/97; full list of members (12 pages) |
12 June 1997 | Full group accounts made up to 30 September 1996 (21 pages) |
12 June 1997 | Full group accounts made up to 30 September 1996 (21 pages) |
22 August 1996 | Return made up to 20/06/96; bulk list available separately (24 pages) |
22 August 1996 | Return made up to 20/06/96; bulk list available separately (24 pages) |
2 April 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
2 April 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
23 April 1995 | Full group accounts made up to 30 September 1994 (19 pages) |
23 April 1995 | Full group accounts made up to 30 September 1994 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
12 August 1994 | Return made up to 20/06/94; full list of members (14 pages) |
10 January 1994 | Director resigned;new director appointed (4 pages) |
10 January 1994 | Director resigned;new director appointed (4 pages) |
18 June 1993 | Return made up to 20/06/93; full list of members (14 pages) |
26 June 1992 | Return made up to 20/06/92; full list of members (14 pages) |
27 June 1991 | Director resigned;new director appointed (2 pages) |
27 June 1991 | Return made up to 20/06/91; full list of members (6 pages) |
16 June 1991 | Resolutions
|
6 April 1991 | Resolutions
|
6 April 1991 | Resolutions
|
28 June 1990 | Return made up to 08/06/90; full list of members (20 pages) |
16 January 1990 | Secretary resigned;new secretary appointed (2 pages) |
3 May 1989 | Return made up to 14/04/89; full list of members (19 pages) |
25 April 1988 | Return made up to 15/04/88; full list of members (17 pages) |
8 April 1988 | Director resigned (2 pages) |
29 May 1987 | Return made up to 08/05/87; full list of members (21 pages) |
20 May 1987 | Director resigned (2 pages) |
8 January 1987 | Return made up to 25/12/86; full list of members (19 pages) |
19 September 1972 | Incorporation (15 pages) |
19 September 1972 | Incorporation (15 pages) |