Company NameThe Glenrothes Distillery Company Limited
DirectorLindsay Margaret Campbell
Company StatusActive
Company NumberSC052114
CategoryPrivate Limited Company
Incorporation Date28 December 1972(51 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Nicholas John McManus
StatusCurrent
Appointed23 July 2020(47 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMrs Lindsay Margaret Campbell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(47 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameJohn Scott Byers
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1988(15 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 July 1995)
RoleCompany Director
Correspondence Address46 Castleton Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5LE
Scotland
Director NameJohn Macleod Goodwin
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1988(15 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 December 1992)
RoleCompany Director
Correspondence Address3 Old Edinburgh Gardens
Boarhills
St. Andrews
Fife
KY16 8PZ
Scotland
Director NameSir Brian Gammell Ivory
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1988(15 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ann Street
Edinburgh
Midlothian
EH4 1PJ
Scotland
Director NameWilliam James McGregor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1988(15 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 February 1998)
RoleCompany Director
Correspondence AddressKirkstone 9 Hay Place
Elgin
Morayshire
IV30 1LZ
Scotland
Secretary NameMr Alan Wallace Fernie Mitchelson
NationalityBritish
StatusResigned
Appointed18 December 1988(15 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 26 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
11 West Montrose Street
Helensburgh
G84 9PF
Scotland
Director NameMr James Simpson Wilson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(25 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Dublin Street
Edinburgh
EH3 6NP
Scotland
Director NameMrs Trina Catherine Glen
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(26 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmcraig
Montrose Terrace
Bridge Of Weir
Renfrewshire
PA11 3DD
Scotland
Director NameMr Barrie Mason Jackson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(26 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Coltbridge Terrace
Edinburgh
Midlothian
EH12 6AE
Scotland
Secretary NameMr Fraser Stuart Morrison
NationalityBritish
StatusResigned
Appointed26 November 1999(26 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Haston Crescent
Perth
Perthshire
PH2 7XD
Scotland
Director NameMr Richard William Farrar
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(32 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 February 2012)
RoleSales & Marketing Director
Country of ResidenceScotland
Correspondence AddressWest Grange House
By Culross
Culross
KY12 8EL
Scotland
Director NameMr Martin Alexander Cooke
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(36 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 February 2012)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressRothes House School Terrace
Rothes
Aberlour
Banffshire
AB38 7AB
Scotland
Director NameMr Hugh Francis Dering Sturges
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(39 years, 1 month after company formation)
Appointment Duration3 years (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRothes House Manse Brae
Rothes
Aberlour
Banffshire
AB38 7AF
Scotland
Director NameMr Jeremy Winslow Parsons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(39 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRothes House Manse Brae
Rothes
Aberlour
Banffshire
AB38 7AF
Scotland
Secretary NameMiss Janet Ann Impey
StatusResigned
Appointed10 February 2012(39 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 28 April 2017)
RoleCompany Director
Correspondence Address2500 Great Western Road
Glasgow
G15 6RW
Scotland
Director NameMr Edward John Rudd
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(42 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2500 Great Western Road
Glasgow
G15 6RW
Scotland
Director NameMr Daniel Alexander Jago
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(43 years, 5 months after company formation)
Appointment Duration11 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2500 Great Western Road
Glasgow
G15 6RW
Scotland
Director NameMr Alan William Frizzell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(44 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address100 100 Queen Street
Glasgow
Scotland
Secretary NameGemma May Robson
StatusResigned
Appointed28 April 2017(44 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 July 2020)
RoleCompany Director
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland

Contact

Telephone01738 440000
Telephone regionPerth

Location

Registered Address100 Queen Street
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

6 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
24 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
5 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
7 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
1 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
4 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
25 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 October 2020Appointment of Mrs Lindsay Margaret Campbell as a director on 1 September 2020 (2 pages)
13 October 2020Termination of appointment of Martin Alexander Cooke as a director on 1 September 2020 (1 page)
24 July 2020Appointment of Mr Nicholas John Mcmanus as a secretary on 23 July 2020 (2 pages)
24 July 2020Termination of appointment of Gemma May Robson as a secretary on 23 July 2020 (1 page)
3 December 2019Registered office address changed from 100 100 Queen Street Glasgow Scotland to 100 Queen Street Glasgow G1 3DN on 3 December 2019 (1 page)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
24 October 2019Termination of appointment of Alan William Frizzell as a director on 28 June 2019 (1 page)
18 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
29 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 January 2018Registered office address changed from 2500 Great Western Road Glasgow G15 6RW Scotland to 100 100 Queen Street Glasgow on 29 January 2018 (1 page)
1 May 2017Appointment of Mr Alan William Frizzell as a director on 28 April 2017 (2 pages)
1 May 2017Appointment of Mr Martin Alexander Cooke as a director on 28 April 2017 (2 pages)
1 May 2017Appointment of Mr Martin Alexander Cooke as a director on 28 April 2017 (2 pages)
1 May 2017Appointment of Gemma May Robson as a secretary on 28 April 2017 (2 pages)
1 May 2017Termination of appointment of Janet Ann Impey as a secretary on 28 April 2017 (1 page)
1 May 2017Termination of appointment of Edward John Rudd as a director on 28 April 2017 (1 page)
1 May 2017Termination of appointment of Edward John Rudd as a director on 28 April 2017 (1 page)
1 May 2017Termination of appointment of Janet Ann Impey as a secretary on 28 April 2017 (1 page)
1 May 2017Registered office address changed from Rothes House Manse Brae Rothes Aberlour Banffshire AB38 7AF to 2500 Great Western Road Glasgow G15 6RW on 1 May 2017 (1 page)
1 May 2017Appointment of Gemma May Robson as a secretary on 28 April 2017 (2 pages)
1 May 2017Termination of appointment of Daniel Alexander Jago as a director on 28 April 2017 (1 page)
1 May 2017Registered office address changed from Rothes House Manse Brae Rothes Aberlour Banffshire AB38 7AF to 2500 Great Western Road Glasgow G15 6RW on 1 May 2017 (1 page)
1 May 2017Appointment of Mr Alan William Frizzell as a director on 28 April 2017 (2 pages)
1 May 2017Termination of appointment of Daniel Alexander Jago as a director on 28 April 2017 (1 page)
12 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
31 May 2016Termination of appointment of Jeremy Winslow Parsons as a director on 31 May 2016 (1 page)
31 May 2016Appointment of Mr Daniel Alexander Jago as a director on 31 May 2016 (2 pages)
31 May 2016Appointment of Mr Daniel Alexander Jago as a director on 31 May 2016 (2 pages)
31 May 2016Termination of appointment of Jeremy Winslow Parsons as a director on 31 May 2016 (1 page)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
11 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
11 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
3 March 2015Termination of appointment of Hugh Francis Dering Sturges as a director on 17 February 2015 (1 page)
3 March 2015Termination of appointment of Hugh Francis Dering Sturges as a director on 17 February 2015 (1 page)
3 March 2015Appointment of Mr Edward John Rudd as a director on 17 February 2015 (2 pages)
3 March 2015Appointment of Mr Edward John Rudd as a director on 17 February 2015 (2 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
13 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
13 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
9 January 2013Amended accounts made up to 31 March 2012 (3 pages)
9 January 2013Amended accounts made up to 31 March 2012 (3 pages)
3 January 2013Registered office address changed from Rothes House School Terrace Rothes Aberlour Banffshire AB38 7AB Scotland on 3 January 2013 (1 page)
3 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
3 January 2013Registered office address changed from Rothes House School Terrace Rothes Aberlour Banffshire AB38 7AB Scotland on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Rothes House School Terrace Rothes Aberlour Banffshire AB38 7AB Scotland on 3 January 2013 (1 page)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 February 2012Termination of appointment of Martin Cooke as a director (1 page)
15 February 2012Appointment of Mr Hugh Francis Dering Sturges as a director (2 pages)
15 February 2012Appointment of Miss Janet Ann Impey as a secretary (1 page)
15 February 2012Termination of appointment of Richard Farrar as a director (1 page)
15 February 2012Termination of appointment of Fraser Morrison as a secretary (1 page)
15 February 2012Registered office address changed from West Kinfauns Kinfauns Perth PH2 7XZ on 15 February 2012 (1 page)
15 February 2012Appointment of Mr. Jeremy Winslow Parsons as a director (2 pages)
15 February 2012Registered office address changed from West Kinfauns Kinfauns Perth PH2 7XZ on 15 February 2012 (1 page)
15 February 2012Termination of appointment of Fraser Morrison as a secretary (1 page)
15 February 2012Appointment of Miss Janet Ann Impey as a secretary (1 page)
15 February 2012Termination of appointment of Martin Cooke as a director (1 page)
15 February 2012Appointment of Mr. Jeremy Winslow Parsons as a director (2 pages)
15 February 2012Termination of appointment of Richard Farrar as a director (1 page)
15 February 2012Appointment of Mr Hugh Francis Dering Sturges as a director (2 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
8 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
7 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
23 November 2009Termination of appointment of Trina Glen as a director (1 page)
23 November 2009Termination of appointment of Trina Glen as a director (1 page)
23 November 2009Appointment of Mr Martin Alexander Cooke as a director (2 pages)
23 November 2009Appointment of Mr Martin Alexander Cooke as a director (2 pages)
9 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
9 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
2 December 2008Return made up to 30/11/08; full list of members (3 pages)
2 December 2008Return made up to 30/11/08; full list of members (3 pages)
13 December 2007Return made up to 30/11/07; full list of members (2 pages)
13 December 2007Return made up to 30/11/07; full list of members (2 pages)
2 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
2 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 December 2006Return made up to 30/11/06; full list of members (2 pages)
8 December 2006Return made up to 30/11/06; full list of members (2 pages)
7 December 2005Return made up to 30/11/05; full list of members (2 pages)
7 December 2005Return made up to 30/11/05; full list of members (2 pages)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 June 2005New director appointed (1 page)
10 June 2005New director appointed (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
7 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
22 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
22 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 December 2004Return made up to 30/11/04; full list of members (7 pages)
13 December 2004Return made up to 30/11/04; full list of members (7 pages)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 December 2003Return made up to 30/11/03; full list of members (7 pages)
17 December 2003Return made up to 30/11/03; full list of members (7 pages)
2 January 2003Return made up to 30/11/02; full list of members (7 pages)
2 January 2003Return made up to 30/11/02; full list of members (7 pages)
6 August 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
6 August 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
15 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
17 December 2001Return made up to 30/11/01; full list of members (6 pages)
17 December 2001Return made up to 30/11/01; full list of members (6 pages)
27 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
27 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
13 December 2000Return made up to 06/12/00; full list of members (6 pages)
13 December 2000Return made up to 06/12/00; full list of members (6 pages)
18 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 March 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
1 March 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
5 January 2000Return made up to 06/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 January 2000Return made up to 06/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 December 1999New director appointed (3 pages)
3 December 1999Director resigned (2 pages)
3 December 1999New secretary appointed (1 page)
3 December 1999Secretary resigned (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (3 pages)
3 December 1999New director appointed (2 pages)
3 December 1999Director resigned (2 pages)
3 December 1999Secretary resigned (1 page)
3 December 1999New secretary appointed (1 page)
3 December 1999Director resigned (2 pages)
3 December 1999Director resigned (2 pages)
10 December 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
10 December 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
9 December 1998Return made up to 06/12/98; full list of members (8 pages)
9 December 1998Return made up to 06/12/98; full list of members (8 pages)
1 July 1998Registered office changed on 01/07/98 from: glenrothes-glenlivet distillery rothes aberlour banffshire IV33 7AA (1 page)
1 July 1998Registered office changed on 01/07/98 from: glenrothes-glenlivet distillery rothes aberlour banffshire IV33 7AA (1 page)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (3 pages)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 19/05/2023 under section 1088 of the Companies Act 2006
(3 pages)
12 February 1998New director appointed (3 pages)
16 December 1997Return made up to 06/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
16 December 1997Return made up to 06/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
17 December 1996Return made up to 06/12/96; no change of members (6 pages)
17 December 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
17 December 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
17 December 1996Return made up to 06/12/96; no change of members (6 pages)
18 December 1995Memorandum and Articles of Association (16 pages)
18 December 1995Memorandum and Articles of Association (16 pages)
18 December 1995Return made up to 06/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
18 December 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
18 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
18 December 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
18 December 1995Director resigned (2 pages)
18 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
18 December 1995Return made up to 06/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
18 December 1995Director resigned (2 pages)