Company NameSt. Machar Development Company Limited
DirectorsPhillip Jason Norah and Garrath Malcolm Lyons
Company StatusActive
Company NumberSC051935
CategoryPrivate Limited Company
Incorporation Date4 December 1972(51 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Phillip Jason Norah
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(46 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBardon Hall
Copt Oak Road
Markfield
Leicestershire
LE67 9PJ
Director NameMr Garrath Malcolm Lyons
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(50 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDuntilland Quarry
Salsburgh
Shotts
Lanarkshire
ML7 4NZ
Scotland
Director NameMartyn Anthony Ellis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1988(15 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 19 October 1988)
RoleChief Executive
Correspondence Address30 Copse Avenue
Weybourne
Farnham
Surrey
GU9 9ED
Director NameMichael Luigi Peter Zanre
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1988(15 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 June 1990)
RoleChartered Accountant
Correspondence Address5 Lochside Way
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8QS
Scotland
Director NameDavid Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1988(15 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1992)
RoleChartered Secretary
Correspondence Address34 Augustus Road
Edgbaston
Birmingham
West Midlands
B15 3PQ
Director NameTimothy Nicholas Grimes
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1988(15 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 1991)
RoleChartered Secretary
Correspondence Address32 Offchurch Lane
Radford Semele
Leamington Spa
Warwicks.
Director NameMr Barry John Croucher
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed23 June 1988(15 years, 6 months after company formation)
Appointment Duration12 months (resigned 19 June 1989)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address27 Longley Road
Farnham
Surrey
GU9 8LZ
Director NameAlistair Bremner
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1988(15 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address11 Bloomfield Place
Aberdeen
Aberdeenshire
AB10 6AG
Scotland
Director NameRobert Michael Baldwin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1988(15 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 June 1990)
RoleCorporate Director
Correspondence Address27 Launceston Road
Walsall
West Midlands
WS5 3EE
Secretary NameCharles McCole
NationalityBritish
StatusResigned
Appointed23 June 1988(15 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address49 Beauchamp Road
Edinburgh
Midlothian
EH16 6LU
Scotland
Director NameAlan John Finlayson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1988(15 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 March 1994)
RoleChartered Accountant
Correspondence Address33 Bookstone Terrace
Edinburgh
EH10 6QB
Scotland
Director NameWilliam Edward Spinney
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(16 years after company formation)
Appointment Duration4 months (resigned 04 May 1989)
RoleTreasurer
Correspondence Address10 Courthope Villas
Wimbledon
London
SW19 4EH
Director NameJohn Barlow
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1989(16 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 April 1990)
RoleAssociate Director Tax
Country of ResidenceUnited Kingdom
Correspondence Address43 Durleston Park Drive
Great Bookham
Surrey
KT23 4AJ
Director NameGraham Thompson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1990(17 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 21 July 2005)
RoleCompany Director
Correspondence Address18 St Francis Avenue
Olton
Solihull
West Midlands
B91 1EB
Director NameMr Timothy Nicholas Grimes
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(19 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 29 May 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBeech House Moreton Paddox
Moreton Morrell
Warwick
Warwickshire
CV35 9BU
Secretary NameGuy Wilson
NationalityBritish
StatusResigned
Appointed01 October 1993(20 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address52 Arduthie Road
Stonehaven
Kincardineshire
AB3 2EH
Scotland
Director NameJohn Montgomery Hume
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(21 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address4 Avon Grove
Barnton
Edinburgh
EH4 6RF
Scotland
Secretary NameStuart Bruce Logue
NationalityBritish
StatusResigned
Appointed01 January 1996(23 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 07 June 1996)
RoleCompany Director
Correspondence Address7 Westwood Way
Westhill
Skene
Aberdeenshire
AB32 6XG
Scotland
Secretary NameMichael Telford
NationalityBritish
StatusResigned
Appointed07 June 1996(23 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 February 1998)
RoleAccountant
Correspondence Address48 South Avenue
Cults
Aberdeen
AB1 9LQ
Scotland
Secretary NameKeith Barker
NationalityBritish
StatusResigned
Appointed03 February 1998(25 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 August 2006)
RoleCompany Director
Correspondence Address97 Christchurch Lane
Lichfield
Staffordshire
WS13 8AL
Director NameMr Philip Roy Barltrop
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(28 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Croft Butts Road
Ashover
Chesterfield
Derbyshire
S45 0AZ
Secretary NameMrs Mary Ford
NationalityBritish
StatusResigned
Appointed24 August 2006(33 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 March 2012)
RoleCompany Director
Correspondence AddressDuntilland Quarry
Salsburgh
Shotts
Lanarkshire
ML7 4NZ
Scotland
Director NameMr John Ferguson Bowater
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(34 years after company formation)
Appointment Duration16 years (resigned 31 December 2022)
RoleDeputy Group Chief Executive O
Country of ResidenceEngland
Correspondence AddressDuntilland Quarry
Salsburgh
Shotts
Lanarkshire
ML7 4NZ
Scotland
Director NameMr James Keith Retallack
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(35 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2011)
RoleGroup Legal And Compliance Dire
Country of ResidenceUnited Kingdom
Correspondence AddressDuntilland Quarry
Salsburgh
Shotts
Lanarkshire
ML7 4NZ
Scotland
Director NameMr James West Atherton-Ham
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(38 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2019)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBardon Hall Bardon Hall
Copt Oak Road
Markfield
Leicestershire
LE67 9PJ

Contact

Telephone01224 248111
Telephone regionAberdeen

Location

Registered AddressDuntilland Quarry
Salsburgh
Shotts
Lanarkshire
ML7 4NZ
Scotland
ConstituencyAirdrie and Shotts
WardFortissat
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1John Fyfe LTD
50.00%
Ordinary
10k at £1John Fyfe LTD
50.00%
Preference

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Charges

6 June 1984Delivered on: 11 June 1984
Satisfied on: 2 June 1988
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
29 March 1984Delivered on: 3 April 1984
Satisfied on: 8 May 1986
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
6 August 1980Delivered on: 6 August 1980
Satisfied on: 16 March 1992
Persons entitled: Occidental of Britain Inc

Classification: A registered charge
Fully Satisfied
11 March 1980Delivered on: 27 March 1980
Satisfied on: 14 June 1982
Persons entitled: Occidental of Britain Inc

Classification: Standard security
Secured details: Certain obligations and factum praes tandum in terms of a development agreement dated 31/8/79 and 3/9/79.
Particulars: Area of ground of 10 acres or thereby lying to the east of the aberdeen to ellon trunk road.
Fully Satisfied
11 March 1980Delivered on: 14 March 1980
Satisfied on: 2 May 1986
Persons entitled: The Grampian Regional Council

Classification: Standard security
Secured details: £600,000.
Particulars: All and whole 10 acres of ground at mains of murcar farm, bridge of don, aberdeen.
Fully Satisfied

Filing History

31 October 2023Confirmation statement made on 18 October 2023 with updates (5 pages)
13 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
5 January 2023Appointment of Mr Garrath Malcolm Lyons as a director on 1 January 2023 (2 pages)
4 January 2023Termination of appointment of John Ferguson Bowater as a director on 31 December 2022 (1 page)
18 October 2022Confirmation statement made on 18 October 2022 with updates (5 pages)
14 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
19 August 2022Notification of Aggregate Industries Uk Limited as a person with significant control on 15 March 2022 (2 pages)
19 August 2022Cessation of John Fyfe Limited as a person with significant control on 14 March 2022 (1 page)
5 October 2021Confirmation statement made on 5 October 2021 with updates (5 pages)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
1 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
24 September 2020Confirmation statement made on 24 September 2020 with updates (5 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
16 September 2019Confirmation statement made on 16 September 2019 with updates (5 pages)
14 May 2019Appointment of Phillip Jason Norah as a director on 1 May 2019 (2 pages)
3 May 2019Termination of appointment of James West Atherton-Ham as a director on 30 April 2019 (1 page)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
21 July 2018Confirmation statement made on 20 July 2018 with updates (5 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
6 July 2017Notification of John Fyfe Limited as a person with significant control on 6 July 2017 (1 page)
6 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
6 July 2017Notification of John Fyfe Limited as a person with significant control on 6 April 2016 (1 page)
6 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
6 July 2017Notification of John Fyfe Limited as a person with significant control on 6 April 2016 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 20,000
(5 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 20,000
(5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 20,000
(5 pages)
20 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 20,000
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
18 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 20,000
(5 pages)
18 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 20,000
(5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
22 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
13 April 2012Termination of appointment of Mary Ford as a secretary (1 page)
13 April 2012Termination of appointment of Mary Ford as a secretary (1 page)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
4 July 2011Appointment of Mr James Atherton-Ham as a director (2 pages)
4 July 2011Termination of appointment of James Retallack as a director (1 page)
4 July 2011Appointment of Mr James Atherton-Ham as a director (2 pages)
4 July 2011Termination of appointment of James Retallack as a director (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
19 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
17 November 2009Secretary's details changed for Mrs Mary Ford on 16 November 2009 (1 page)
17 November 2009Director's details changed for Mr John Ferguson Bowater on 13 November 2009 (2 pages)
17 November 2009Director's details changed for Mr John Ferguson Bowater on 13 November 2009 (2 pages)
17 November 2009Secretary's details changed for Mrs Mary Ford on 16 November 2009 (1 page)
9 November 2009Director's details changed for Mr James Keith Retallack on 9 October 2009 (1 page)
9 November 2009Director's details changed for Mr John Ferguson Bowater on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Mr James Keith Retallack on 9 October 2009 (1 page)
9 November 2009Director's details changed for Mr James Keith Retallack on 9 October 2009 (1 page)
9 November 2009Director's details changed for Mr John Ferguson Bowater on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Mr John Ferguson Bowater on 1 October 2009 (3 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
20 July 2009Return made up to 22/06/09; full list of members (4 pages)
20 July 2009Return made up to 22/06/09; full list of members (4 pages)
7 November 2008Full accounts made up to 31 December 2007 (11 pages)
7 November 2008Full accounts made up to 31 December 2007 (11 pages)
16 July 2008Return made up to 22/06/08; full list of members (4 pages)
16 July 2008Return made up to 22/06/08; full list of members (4 pages)
12 May 2008Director appointed james keith retallack (3 pages)
12 May 2008Appointment terminated director alistair bremner (1 page)
12 May 2008Director appointed james keith retallack (3 pages)
12 May 2008Appointment terminated director alistair bremner (1 page)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
19 July 2007Return made up to 22/06/07; full list of members (3 pages)
19 July 2007Return made up to 22/06/07; full list of members (3 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
8 January 2007New director appointed (4 pages)
8 January 2007New director appointed (4 pages)
9 November 2006Full accounts made up to 31 December 2005 (11 pages)
9 November 2006Full accounts made up to 31 December 2005 (11 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed (2 pages)
13 September 2006New secretary appointed (2 pages)
20 July 2006Return made up to 22/06/06; full list of members (3 pages)
20 July 2006Return made up to 22/06/06; full list of members (3 pages)
7 February 2006Auditor's resignation (1 page)
7 February 2006Auditor's resignation (1 page)
8 November 2005Full accounts made up to 31 December 2004 (11 pages)
8 November 2005Full accounts made up to 31 December 2004 (11 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
14 July 2005Return made up to 22/06/05; full list of members (3 pages)
14 July 2005Return made up to 22/06/05; full list of members (3 pages)
1 October 2004Full accounts made up to 31 December 2003 (11 pages)
1 October 2004Full accounts made up to 31 December 2003 (11 pages)
15 July 2004Return made up to 22/06/04; full list of members (3 pages)
15 July 2004Return made up to 22/06/04; full list of members (3 pages)
18 October 2003Full accounts made up to 31 December 2002 (10 pages)
18 October 2003Full accounts made up to 31 December 2002 (10 pages)
18 July 2003Return made up to 22/06/03; full list of members (8 pages)
18 July 2003Return made up to 22/06/03; full list of members (8 pages)
26 September 2002Full accounts made up to 31 December 2001 (10 pages)
26 September 2002Full accounts made up to 31 December 2001 (10 pages)
22 July 2002Return made up to 22/06/02; full list of members (8 pages)
22 July 2002Return made up to 22/06/02; full list of members (8 pages)
23 August 2001Full accounts made up to 31 December 2000 (10 pages)
23 August 2001Full accounts made up to 31 December 2000 (10 pages)
15 August 2001New director appointed (1 page)
15 August 2001New director appointed (1 page)
23 July 2001Return made up to 22/06/01; full list of members (7 pages)
23 July 2001Return made up to 22/06/01; full list of members (7 pages)
5 October 2000Full accounts made up to 31 December 1999 (9 pages)
5 October 2000Full accounts made up to 31 December 1999 (9 pages)
26 June 2000Return made up to 22/06/00; full list of members (7 pages)
26 June 2000Return made up to 22/06/00; full list of members (7 pages)
25 January 2000Registered office changed on 25/01/00 from: forth house north road inverkeithing fife, KY11 1HG (1 page)
25 January 2000Registered office changed on 25/01/00 from: forth house north road inverkeithing fife, KY11 1HG (1 page)
29 October 1999Full accounts made up to 31 December 1998 (11 pages)
29 October 1999Full accounts made up to 31 December 1998 (11 pages)
15 July 1999Return made up to 22/06/99; no change of members (17 pages)
15 July 1999Return made up to 22/06/99; no change of members (17 pages)
18 February 1999Director's particulars changed (1 page)
18 February 1999Director's particulars changed (1 page)
26 October 1998Full accounts made up to 31 December 1997 (12 pages)
26 October 1998Full accounts made up to 31 December 1997 (12 pages)
27 July 1998Return made up to 22/06/98; no change of members (13 pages)
27 July 1998Return made up to 22/06/98; no change of members (13 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998Registered office changed on 23/02/98 from: fyfe house westhill industrial estate skene aberdeen AB32 6TQ (1 page)
23 February 1998Secretary resigned (1 page)
23 February 1998Registered office changed on 23/02/98 from: fyfe house westhill industrial estate skene aberdeen AB32 6TQ (1 page)
23 February 1998Secretary resigned (1 page)
20 August 1997Full accounts made up to 31 December 1996 (11 pages)
20 August 1997Full accounts made up to 31 December 1996 (11 pages)
26 June 1997Return made up to 22/06/97; full list of members (6 pages)
26 June 1997Return made up to 22/06/97; full list of members (6 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
24 October 1996Full accounts made up to 31 December 1995 (10 pages)
24 October 1996Full accounts made up to 31 December 1995 (10 pages)
2 July 1996Return made up to 22/06/96; no change of members (4 pages)
2 July 1996Return made up to 22/06/96; no change of members (4 pages)
25 June 1996Secretary resigned (2 pages)
25 June 1996New secretary appointed (1 page)
25 June 1996New secretary appointed (1 page)
25 June 1996Secretary resigned (2 pages)
7 February 1996Secretary resigned;new secretary appointed (2 pages)
7 February 1996Secretary resigned;new secretary appointed (2 pages)
27 September 1995New director appointed (6 pages)
27 September 1995New director appointed (6 pages)
21 September 1995Full accounts made up to 31 December 1994 (11 pages)
21 September 1995Full accounts made up to 31 December 1994 (11 pages)
8 June 1995Director's particulars changed (4 pages)
8 June 1995Director's particulars changed (4 pages)
20 July 1994Return made up to 22/06/94; full list of members (9 pages)
20 July 1994Return made up to 22/06/94; full list of members (9 pages)
20 July 1994Return made up to 22/06/94; full list of members (9 pages)
1 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)