Company NameHunter Construction (Aberdeen) Limited
Company StatusActive
Company NumberSC051413
CategoryPrivate Limited Company
Incorporation Date19 September 1972(51 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr William John Shepherd
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2004(31 years, 10 months after company formation)
Appointment Duration19 years, 8 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressCentaur House Thainstone Business Park
Inverurie
AB51 5GT
Scotland
Director NameAllan John Williams
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(35 years, 11 months after company formation)
Appointment Duration15 years, 7 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressCentaur House Thainstone Business Park
Inverurie
AB51 5GT
Scotland
Director NameMr Mark Alexander Oakley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(43 years after company formation)
Appointment Duration8 years, 6 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressCentaur House Thainstone Business Park
Inverurie
AB51 5GT
Scotland
Director NameMr John Alexander Stephenson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(49 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressCentaur House Thainstone Business Park
Inverurie
AB51 5GT
Scotland
Secretary NameMessrs  Peterkins (Corporation)
StatusCurrent
Appointed01 January 1990(17 years, 3 months after company formation)
Appointment Duration34 years, 3 months
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameRobert Forman
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(16 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 16 June 2004)
RoleCivil Engineer
Correspondence AddressThe Sandcraigs
Links View
Cruden Bay
Aberdeenshire
AB42 0RF
Scotland
Director NameJames Mitchell
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(16 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1993)
RoleCivil Engineer
Correspondence Address8 Rosehill Drive
Aberdeen
Aberdeenshire
AB2 2JG
Scotland
Director NameJohn Strachan
NationalityBritish
StatusResigned
Appointed14 April 1989(16 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 June 1991)
RoleAdvocate In Aberdeen
Correspondence Address64 Forest Road
Aberdeen
Aberdeenshire
AB2 4BL
Scotland
Director NameLeslie Westland
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(16 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1993)
RoleQuentity Surveyor
Correspondence Address14 Mearns Drive
Stonehaven
Kincardineshire
AB3 2DZ
Scotland
Director NameWolter Guy Ian Ramsay Bentinck
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(18 years, 8 months after company formation)
Appointment Duration24 years (resigned 21 June 2015)
RoleLegal Executive
Country of ResidenceScotland
Correspondence Address34 Kingswood Avenue
Kingswells
Aberdeen
AB15 8AE
Scotland
Director NameGeorge Fyfe Strang
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(21 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 August 2008)
RoleChartered Civil Engineer
Correspondence Address50 Mearns Drive
Stonehaven
Kincardineshire
AB39 2ES
Scotland
Director NameJames Rankin Urquhart
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(21 years, 3 months after company formation)
Appointment Duration25 years, 8 months (resigned 06 September 2019)
RoleChartered Civil Engineer
Country of ResidenceScotland
Correspondence AddressArdlui
North Deeside Road
Kincardine O'Niel
Aboyne, Aberdeenshire
AB34 5AA
Scotland
Director NameAlistair Porter
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(35 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 15 December 2021)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressCentaur House Thainstone Business Park
Inverurie
AB51 5GT
Scotland
Director NameMr Michael Cameron Clark
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2019(46 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 July 2021)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressCentaur House Camiestone Road
Thainstone Business Park
Inverurie
Aberdeenshire
AB51 5GT
Scotland
Secretary NameDavidson & Garden (Corporation)
StatusResigned
Appointed14 April 1989(16 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 January 1990)
Correspondence Address2 Queens Road
Aberdeen
Aberdeenshire
AB1 6YT
Scotland

Contact

Websitehunter-construction.co.uk

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

4k at £1Executors Of Joyce Alice Hadden
6.57%
Ordinary Non Voting
3k at £1Mrs June Bentinck
4.93%
Ordinary Non Voting
3k at £1Rosemary Taylor
4.93%
Ordinary Non Voting
2.8k at £1Mr William John Shepherd
4.53%
Ordinary
2.5k at £1Albert Mcbain
4.10%
Ordinary Non Voting
2.4k at £1Mr Alan John Williams
3.92%
Ordinary
2.4k at £1Mr Alistair Porter
3.92%
Ordinary
2.1k at £1Mr James Rankin Urquhart
3.41%
Ordinary Non Voting
2k at £1Anne P. Davidson
3.28%
Ordinary Non Voting
2k at £1Lewis M. Beddie
3.28%
Ordinary Non Voting
2k at £1Mario Vicca
3.28%
Ordinary Non Voting
2k at £1Miss Kay Simpson
3.28%
Ordinary Non Voting
2k at £1Mrs Alison Simpson
3.28%
Ordinary Non Voting
2k at £1Rc Greig Nominees LTD
3.28%
Ordinary Non Voting
2k at £1Trustee Of William Simpson
3.28%
Ordinary Non Voting
-OTHER
13.72%
-
7k at £1Mr Wolter Guy Ian Ramsay Bentinck
11.45%
Ordinary Non Voting
6.5k at £1Mr James Rankin Urquhart
10.60%
Ordinary
1k at £1William Shepherd
1.66%
Ordinary Non Voting
1000 at £1Colin D.b Bruce
1.64%
Ordinary Non Voting
1000 at £1Mrs Ailsa Allison
1.64%
Ordinary Non Voting

Financials

Year2014
Turnover£11,266,246
Gross Profit£1,634,635
Net Worth£3,598,303
Cash£1,306
Current Liabilities£3,457,872

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return17 June 2023 (9 months, 2 weeks ago)
Next Return Due1 July 2024 (3 months from now)

Charges

25 May 2009Delivered 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 2004Delivered 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 2004Delivered 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 1984Delivered 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 1984Delivered 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 1983Delivered 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 1981Delivered 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 1980Delivered 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

Filing History

28 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
12 June 2023Full accounts made up to 30 September 2022 (34 pages)
10 April 2023Termination of appointment of Allan John Williams as a director on 3 April 2023 (1 page)
26 January 2023Director's details changed for Mr John Alexander Stephenson on 25 January 2023 (2 pages)
5 August 2022Change of details for Mr William John Shepherd as a person with significant control on 29 July 2022 (2 pages)
5 August 2022Appointment of Mr John Alexander Stephenson as a director on 1 August 2022 (2 pages)
1 July 2022Withdrawal of a person with significant control statement on 1 July 2022 (2 pages)
1 July 2022Notification of William John Shepherd as a person with significant control on 1 July 2022 (2 pages)
30 June 2022Full accounts made up to 30 September 2021 (36 pages)
29 June 2022Confirmation statement made on 17 June 2022 with updates (7 pages)
24 December 2021Termination of appointment of Alistair Porter as a director on 15 December 2021 (1 page)
30 September 2021Full accounts made up to 30 September 2020 (35 pages)
13 July 2021Termination of appointment of Michael Cameron Clark as a director on 1 July 2021 (1 page)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
11 May 2021Director's details changed for Alistair Porter on 11 May 2021 (2 pages)
11 May 2021Director's details changed for William John Shepherd on 11 May 2021 (2 pages)
11 May 2021Director's details changed for Allan John Williams on 11 May 2021 (2 pages)
11 May 2021Director's details changed for Mr Mark Alexander Oakley on 11 May 2021 (2 pages)
31 August 2020Full accounts made up to 30 September 2019 (29 pages)
20 July 2020Confirmation statement made on 20 June 2020 with updates (8 pages)
24 September 2019Cancellation of shares. Statement of capital on 28 August 2019
  • GBP 55,278.00
(6 pages)
24 September 2019Purchase of own shares. (3 pages)
10 September 2019Termination of appointment of James Rankin Urquhart as a director on 6 September 2019 (1 page)
4 July 2019Confirmation statement made on 20 June 2019 with updates (6 pages)
3 July 2019Appointment of Mr Michael Cameron Clark as a director on 2 July 2019 (2 pages)
3 July 2019Director's details changed for William John Shepherd on 1 July 2019 (2 pages)
13 May 2019Full accounts made up to 30 September 2018 (29 pages)
4 July 2018Director's details changed for William John Shepherd on 4 July 2018 (2 pages)
4 July 2018Confirmation statement made on 20 June 2018 with updates (6 pages)
4 July 2018Director's details changed for Alan John Williams on 4 July 2018 (2 pages)
29 June 2018Full accounts made up to 30 September 2017 (30 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
10 June 2017Full accounts made up to 30 September 2016 (29 pages)
10 June 2017Full accounts made up to 30 September 2016 (29 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 60,909
(11 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 60,909
(11 pages)
19 June 2016Full accounts made up to 30 September 2015 (29 pages)
19 June 2016Full accounts made up to 30 September 2015 (29 pages)
19 October 2015Appointment of Mr Mark Alexander Oakley as a director on 1 October 2015 (2 pages)
19 October 2015Appointment of Mr Mark Alexander Oakley as a director on 1 October 2015 (2 pages)
19 October 2015Appointment of Mr Mark Alexander Oakley as a director on 1 October 2015 (2 pages)
6 August 2015Satisfaction of charge 5 in full (4 pages)
6 August 2015Satisfaction of charge 5 in full (4 pages)
6 August 2015Satisfaction of charge 3 in full (4 pages)
6 August 2015Satisfaction of charge 4 in full (4 pages)
6 August 2015Satisfaction of charge 4 in full (4 pages)
6 August 2015Satisfaction of charge 3 in full (4 pages)
5 August 2015Termination of appointment of Wolter Guy Ian Ramsay Bentinck as a director on 21 June 2015 (1 page)
5 August 2015Termination of appointment of Wolter Guy Ian Ramsay Bentinck as a director on 21 June 2015 (1 page)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 60,909
(11 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 60,909
(11 pages)
22 June 2015Full accounts made up to 30 September 2014 (31 pages)
22 June 2015Full accounts made up to 30 September 2014 (31 pages)
1 August 2014Full accounts made up to 30 September 2013 (29 pages)
1 August 2014Full accounts made up to 30 September 2013 (29 pages)
8 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 60,909
(11 pages)
8 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 60,909
(11 pages)
22 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (11 pages)
22 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (11 pages)
12 June 2013Full accounts made up to 30 September 2012 (28 pages)
12 June 2013Full accounts made up to 30 September 2012 (28 pages)
3 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (11 pages)
3 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (11 pages)
30 March 2012Full accounts made up to 30 September 2011 (28 pages)
30 March 2012Full accounts made up to 30 September 2011 (28 pages)
30 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (11 pages)
30 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (11 pages)
31 March 2011Full accounts made up to 30 September 2010 (28 pages)
31 March 2011Full accounts made up to 30 September 2010 (28 pages)
7 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (19 pages)
7 July 2010Secretary's details changed for Messrs Peterkins on 1 January 2010 (2 pages)
7 July 2010Secretary's details changed for Messrs Peterkins on 1 January 2010 (2 pages)
7 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (19 pages)
7 July 2010Secretary's details changed for Messrs Peterkins on 1 January 2010 (2 pages)
1 April 2010Full accounts made up to 30 September 2009 (28 pages)
1 April 2010Full accounts made up to 30 September 2009 (28 pages)
22 June 2009Return made up to 20/06/09; full list of members (16 pages)
22 June 2009Return made up to 20/06/09; full list of members (16 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
20 March 2009Accounts for a medium company made up to 30 September 2008 (27 pages)
20 March 2009Accounts for a medium company made up to 30 September 2008 (27 pages)
16 October 2008Director appointed alistair porter (3 pages)
16 October 2008Director appointed alistair porter (3 pages)
2 October 2008Director appointed alan john williams (2 pages)
2 October 2008Director appointed alan john williams (2 pages)
18 September 2008Return made up to 20/06/08; full list of members; amend (13 pages)
18 September 2008Return made up to 20/06/08; full list of members; amend (13 pages)
1 September 2008Appointment terminated director george strang (1 page)
1 September 2008Appointment terminated director george strang (1 page)
20 June 2008Return made up to 20/06/08; full list of members (16 pages)
20 June 2008Return made up to 20/06/08; full list of members (16 pages)
1 April 2008Director's change of particulars / william shepherd / 28/03/2008 (1 page)
1 April 2008Director's change of particulars / william shepherd / 28/03/2008 (1 page)
7 March 2008Accounts for a medium company made up to 30 September 2007 (34 pages)
7 March 2008Accounts for a medium company made up to 30 September 2007 (34 pages)
22 June 2007Return made up to 20/06/07; full list of members (11 pages)
22 June 2007Return made up to 20/06/07; full list of members (11 pages)
22 March 2007Accounts for a medium company made up to 30 September 2006 (54 pages)
22 March 2007Accounts for a medium company made up to 30 September 2006 (54 pages)
24 July 2006Return made up to 20/06/06; full list of members (13 pages)
24 July 2006Return made up to 20/06/06; full list of members (13 pages)
17 March 2006Full accounts made up to 30 September 2005 (29 pages)
17 March 2006Full accounts made up to 30 September 2005 (29 pages)
13 September 2005Group of companies' accounts made up to 30 September 2004 (32 pages)
13 September 2005Group of companies' accounts made up to 30 September 2004 (32 pages)
5 July 2005Return made up to 20/06/05; full list of members (13 pages)
5 July 2005Return made up to 20/06/05; full list of members (13 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
21 July 2004Partic of mort/charge * (5 pages)
21 July 2004Partic of mort/charge * (5 pages)
1 July 2004£ ic 107321/60909 16/06/04 £ sr 46412@1=46412 (1 page)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2004£ ic 107321/60909 16/06/04 £ sr 46412@1=46412 (1 page)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2004Dec mort/charge * (4 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Dec mort/charge * (4 pages)
18 June 2004Ad 16/06/04--------- £ si 7462@1=7462 £ ic 99859/107321 (2 pages)
18 June 2004Ad 16/06/04--------- £ si 7462@1=7462 £ ic 99859/107321 (2 pages)
17 June 2004Partic of mort/charge * (5 pages)
17 June 2004Partic of mort/charge * (5 pages)
17 June 2004Return made up to 11/06/04; full list of members (14 pages)
17 June 2004Return made up to 11/06/04; full list of members (14 pages)
13 May 2004Group of companies' accounts made up to 30 September 2003 (29 pages)
13 May 2004Group of companies' accounts made up to 30 September 2003 (29 pages)
1 July 2003Return made up to 20/06/03; full list of members (15 pages)
1 July 2003Return made up to 20/06/03; full list of members (15 pages)
28 April 2003Group of companies' accounts made up to 30 September 2002 (28 pages)
28 April 2003Group of companies' accounts made up to 30 September 2002 (28 pages)
17 July 2002Group of companies' accounts made up to 30 September 2001 (26 pages)
17 July 2002Group of companies' accounts made up to 30 September 2001 (26 pages)
26 June 2002Return made up to 20/06/02; full list of members (13 pages)
26 June 2002Return made up to 20/06/02; full list of members (13 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
11 September 2001Return made up to 20/06/01; full list of members (14 pages)
11 September 2001Return made up to 20/06/01; full list of members (14 pages)
10 September 2001Dec mort/charge * (7 pages)
10 September 2001Dec mort/charge * (7 pages)
24 July 2001Group of companies' accounts made up to 30 September 2000 (27 pages)
24 July 2001Group of companies' accounts made up to 30 September 2000 (27 pages)
12 September 2000Return made up to 20/06/00; full list of members (11 pages)
12 September 2000Return made up to 20/06/00; full list of members (11 pages)
27 July 2000Full group accounts made up to 30 September 1999 (31 pages)
27 July 2000Full group accounts made up to 30 September 1999 (31 pages)
2 December 1999Director's particulars changed (1 page)
2 December 1999Director's particulars changed (1 page)
24 August 1999Return made up to 20/06/99; full list of members (24 pages)
24 August 1999Return made up to 20/06/99; full list of members (24 pages)
26 June 1999Full group accounts made up to 30 September 1998 (30 pages)
26 June 1999Full group accounts made up to 30 September 1998 (30 pages)
6 August 1998Return made up to 20/06/98; full list of members (12 pages)
6 August 1998Return made up to 20/06/98; full list of members (12 pages)
4 June 1998Full group accounts made up to 30 September 1997 (24 pages)
4 June 1998Full group accounts made up to 30 September 1997 (24 pages)
19 August 1997Return made up to 20/06/97; full list of members (12 pages)
19 August 1997Return made up to 20/06/97; full list of members (12 pages)
12 June 1997Full group accounts made up to 30 September 1996 (21 pages)
12 June 1997Full group accounts made up to 30 September 1996 (21 pages)
22 August 1996Return made up to 20/06/96; bulk list available separately (24 pages)
22 August 1996Return made up to 20/06/96; bulk list available separately (24 pages)
2 April 1996Full group accounts made up to 30 September 1995 (21 pages)
2 April 1996Full group accounts made up to 30 September 1995 (21 pages)
23 April 1995Full group accounts made up to 30 September 1994 (19 pages)
23 April 1995Full group accounts made up to 30 September 1994 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
12 August 1994Return made up to 20/06/94; full list of members (14 pages)
10 January 1994Director resigned;new director appointed (4 pages)
10 January 1994Director resigned;new director appointed (4 pages)
18 June 1993Return made up to 20/06/93; full list of members (14 pages)
26 June 1992Return made up to 20/06/92; full list of members (14 pages)
27 June 1991Director resigned;new director appointed (2 pages)
27 June 1991Return made up to 20/06/91; full list of members (6 pages)
16 June 1991Resolutions
  • RES ‐
(1 page)
6 April 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 April 1991Resolutions
  • RES ‐
(1 page)
28 June 1990Return made up to 08/06/90; full list of members (20 pages)
16 January 1990Secretary resigned;new secretary appointed (2 pages)
3 May 1989Return made up to 14/04/89; full list of members (19 pages)
25 April 1988Return made up to 15/04/88; full list of members (17 pages)
8 April 1988Director resigned (2 pages)
29 May 1987Return made up to 08/05/87; full list of members (21 pages)
20 May 1987Director resigned (2 pages)
8 January 1987Return made up to 25/12/86; full list of members (19 pages)
19 September 1972Incorporation (15 pages)
19 September 1972Incorporation (15 pages)