Glasgow
G15 7AR
Scotland
Secretary Name | Mr Westley Anthony Maffei |
---|---|
Status | Current |
Appointed | 31 July 2023(48 years, 8 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr Stephen Anthony Long |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(49 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Breta Heather Jordan |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1988(13 years, 11 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 26 July 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Bank Cupar KY15 4AX Scotland |
Director Name | David Fairweather Jordan |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1988(13 years, 11 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 26 July 2016) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Bank Cupar KY15 4AX Scotland |
Secretary Name | Breta Heather Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1988(13 years, 11 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 26 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Bank Cupar KY15 4AX Scotland |
Director Name | Mrs Tracy Miller |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2015(40 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 July 2016) |
Role | Funeral Director |
Country of Residence | Scotland |
Correspondence Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Director Name | Mr Andrew Richard Davies |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 January 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr Michael Kinloch McCollum |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(41 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr Richard Harry Portman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 December 2020) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr Stephen Lee Whittern |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr Stephen Lee Whittern |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Secretary Name | Mr Richard Harry Portman |
---|---|
Status | Resigned |
Appointed | 26 July 2016(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 November 2018) |
Role | Company Director |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Secretary Name | Mr Timothy Francis George |
---|---|
Status | Resigned |
Appointed | 08 November 2018(44 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2023) |
Role | Company Director |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Andrew Judd |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Mr Alan Lathbury |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Mr Gary Andrew Scott Channon |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(47 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Angela Eames |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2022(48 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 June 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr Darren Ogden |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2023(48 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Website | jordanfunerals.co.uk |
---|
Registered Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Address Matches | Over 10 other UK companies use this postal address |
2k at £1 | B.h. Jordan 40.00% Ordinary |
---|---|
2k at £1 | D.f. Jordan 40.00% Ordinary |
500 at £1 | Gail Jordan-mcpherson 10.00% Ordinary |
500 at £1 | Tracy Jordan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £469,298 |
Cash | £243,646 |
Current Liabilities | £44,783 |
Latest Accounts | 30 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 March 2023 (1 year ago) |
---|---|
Next Return Due | 2 April 2024 (4 days from now) |
14 June 2007 | Delivered on: 10 October 2007 Persons entitled: The Fife Council Classification: Standard security Secured details: A claw-back from the company or their successors in title to represent the difference between the open market value for an alternative use and the subject's prevailing open market value for use as lock-up garages, parking or ancillary use to the company's business. Particulars: 90 square metres at upper dalgairn, cupar, fife. Outstanding |
---|
24 October 2023 | Termination of appointment of Darren Ogden as a director on 1 October 2023 (1 page) |
---|---|
11 August 2023 | Appointment of Mr Westley Anthony Maffei as a secretary on 31 July 2023 (2 pages) |
8 August 2023 | Termination of appointment of Timothy Francis George as a secretary on 31 July 2023 (1 page) |
6 July 2023 | Termination of appointment of Angela Eames as a director on 28 June 2023 (1 page) |
6 July 2023 | Appointment of Mr Darren Ogden as a director on 28 June 2023 (2 pages) |
21 June 2023 | Accounts for a dormant company made up to 30 December 2022 (1 page) |
29 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
2 December 2022 | Termination of appointment of Gary Andrew Scott Channon as a director on 16 November 2022 (1 page) |
16 November 2022 | Appointment of Angela Eames as a director on 10 November 2022 (2 pages) |
12 October 2022 | Director's details changed for Ms Kate Alexandra Davidson on 29 September 2022 (2 pages) |
30 June 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
13 April 2022 | Termination of appointment of Andrew Judd as a director on 1 April 2022 (1 page) |
12 April 2022 | Appointment of Mr Gary Andrew Channon as a director on 1 April 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
18 February 2022 | Director's details changed for Ms Kate Alexandra Davidson on 18 February 2022 (2 pages) |
17 February 2022 | Appointment of Ms Kate Alexandra Davidson as a director on 6 February 2022 (2 pages) |
10 February 2022 | Termination of appointment of Alan Lathbury as a director on 6 February 2022 (1 page) |
26 July 2021 | Accounts for a dormant company made up to 25 December 2020 (1 page) |
24 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
28 December 2020 | Appointment of Alan Lathbury as a director on 14 December 2020 (2 pages) |
17 December 2020 | Termination of appointment of Stephen Lee Whittern as a director on 14 December 2020 (1 page) |
15 December 2020 | Appointment of Andrew Judd as a director on 14 December 2020 (2 pages) |
14 December 2020 | Termination of appointment of Richard Harry Portman as a director on 14 December 2020 (1 page) |
8 July 2020 | Accounts for a dormant company made up to 27 December 2019 (1 page) |
19 May 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
6 April 2020 | Termination of appointment of Michael Kinloch Mccollum as a director on 3 April 2020 (1 page) |
1 May 2019 | Accounts for a dormant company made up to 28 December 2018 (1 page) |
4 April 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
17 December 2018 | Appointment of Mr Timothy Francis George as a secretary on 8 November 2018 (2 pages) |
27 November 2018 | Termination of appointment of Richard Harry Portman as a secretary on 8 November 2018 (1 page) |
9 May 2018 | Full accounts made up to 29 December 2017 (17 pages) |
29 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
9 January 2018 | Termination of appointment of Andrew Richard Davies as a director on 5 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Andrew Richard Davies as a director on 5 January 2018 (1 page) |
20 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
14 June 2017 | Current accounting period extended from 31 December 2016 to 31 December 2017 (1 page) |
14 June 2017 | Current accounting period extended from 31 December 2016 to 31 December 2017 (1 page) |
30 May 2017 | Total exemption full accounts made up to 25 July 2016 (13 pages) |
30 May 2017 | Total exemption full accounts made up to 25 July 2016 (13 pages) |
8 March 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
24 February 2017 | Registered office address changed from C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland to 280 Kinfauns Drive Glasgow G15 7AR on 24 February 2017 (2 pages) |
24 February 2017 | Registered office address changed from C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland to 280 Kinfauns Drive Glasgow G15 7AR on 24 February 2017 (2 pages) |
23 August 2016 | Resolutions
|
23 August 2016 | Resolutions
|
4 August 2016 | Termination of appointment of Breta Heather Jordan as a director on 26 July 2016 (1 page) |
4 August 2016 | Current accounting period shortened from 25 July 2017 to 31 December 2016 (1 page) |
4 August 2016 | Termination of appointment of Breta Heather Jordan as a director on 26 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Breta Heather Jordan as a secretary on 26 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Tracy Miller as a director on 26 July 2016 (1 page) |
4 August 2016 | Termination of appointment of David Fairweather Jordan as a director on 26 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Breta Heather Jordan as a secretary on 26 July 2016 (1 page) |
4 August 2016 | Termination of appointment of David Fairweather Jordan as a director on 26 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Tracy Miller as a director on 26 July 2016 (1 page) |
4 August 2016 | Current accounting period shortened from 25 July 2017 to 31 December 2016 (1 page) |
2 August 2016 | Previous accounting period shortened from 30 November 2016 to 25 July 2016 (1 page) |
2 August 2016 | Appointment of Mr Michael Kinloch Mccollum as a director on 26 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Richard Harry Portman as a director on 26 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Michael Kinloch Mccollum as a director on 26 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Andrew Richard Davies as a director on 26 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Richard Harry Portman as a secretary on 26 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Stephen Lee Whittern as a director on 26 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Richard Harry Portman as a secretary on 26 July 2016 (2 pages) |
2 August 2016 | Previous accounting period shortened from 30 November 2016 to 25 July 2016 (1 page) |
2 August 2016 | Appointment of Mr Stephen Lee Whittern as a director on 26 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Andrew Richard Davies as a director on 26 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Richard Harry Portman as a director on 26 July 2016 (2 pages) |
1 August 2016 | Registered office address changed from Edenbank House 22 Crossgate Cupar Fife KY15 5HH to C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from Edenbank House 22 Crossgate Cupar Fife KY15 5HH to C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA on 1 August 2016 (1 page) |
8 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
21 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
16 October 2015 | Appointment of Mrs Tracy Miller as a director on 16 October 2015 (2 pages) |
16 October 2015 | Appointment of Mrs Tracy Miller as a director on 16 October 2015 (2 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
2 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
24 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
21 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
23 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for David Fairweather Jordan on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Breta Heather Jordan on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for David Fairweather Jordan on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Breta Heather Jordan on 23 December 2009 (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
17 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
28 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
28 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
10 October 2007 | Partic of mort/charge * (4 pages) |
10 October 2007 | Partic of mort/charge * (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
22 December 2006 | Return made up to 15/12/06; full list of members (8 pages) |
22 December 2006 | Return made up to 15/12/06; full list of members (8 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
22 December 2005 | Return made up to 15/12/05; full list of members (8 pages) |
22 December 2005 | Return made up to 15/12/05; full list of members (8 pages) |
17 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
4 January 2005 | Return made up to 15/12/04; full list of members (8 pages) |
4 January 2005 | Return made up to 15/12/04; full list of members (8 pages) |
11 June 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
11 June 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
30 December 2003 | Return made up to 15/12/03; full list of members (8 pages) |
30 December 2003 | Return made up to 15/12/03; full list of members (8 pages) |
28 August 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
28 August 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
31 December 2002 | Return made up to 15/12/02; full list of members (8 pages) |
31 December 2002 | Return made up to 15/12/02; full list of members (8 pages) |
9 September 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
9 September 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
7 January 2002 | Return made up to 15/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 15/12/01; full list of members (7 pages) |
7 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
7 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
8 January 2001 | Return made up to 15/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 15/12/00; full list of members (7 pages) |
29 August 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
29 August 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
11 January 2000 | Return made up to 15/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 15/12/99; full list of members (7 pages) |
13 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
13 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
22 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
22 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
23 December 1997 | Return made up to 15/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 15/12/97; no change of members (4 pages) |
26 September 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
26 September 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
2 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
2 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
19 July 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
19 July 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
8 December 1995 | Return made up to 15/12/95; full list of members (6 pages) |
8 December 1995 | Return made up to 15/12/95; full list of members (6 pages) |
28 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
28 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
15 November 1974 | Incorporation (9 pages) |
15 November 1974 | Incorporation (9 pages) |