Company NameBridging Loans Ltd
Company StatusActive
Company NumberSC058511
CategoryPrivate Limited Company
Incorporation Date4 September 1975(48 years, 8 months ago)
Previous NameEmriclands (Investments) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Joseph Cummings
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(13 years, 4 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Bath Street
1st Floor Right
Glasgow
G2 2BX
Scotland
Director NameMrs Susan Adele Levitus
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(13 years, 4 months after company formation)
Appointment Duration35 years, 4 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address1st Floor, 65 Bath Street
Glasgow
G2 2DH
Scotland
Secretary NameMr Joseph Cummings
NationalityBritish
StatusCurrent
Appointed31 December 1988(13 years, 4 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Bath Street
1st Floor Right
Glasgow
G2 2BX
Scotland
Director NameMiss Laura Cummings
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1990(14 years, 4 months after company formation)
Appointment Duration34 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address65 Bath Street
1st Floor Right
Glasgow
G2 2BX
Scotland
Director NameMiriam Cummings
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1998(22 years, 10 months after company formation)
Appointment Duration25 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address65 Bath Street
1st Floor Right
Glasgow
G2 2BX
Scotland
Director NameMr David Levitus
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2009(33 years, 8 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Bath Street
1st Floor Right
Glasgow
G2 2BX
Scotland
Secretary NameDavid Levitus
StatusCurrent
Appointed24 January 2011(35 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressC/O D M McNaught & Co Ltd Chartered Accountants
166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameMrs Dorothy Fleming
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2011(36 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address65 Bath Street (1st Floor Right)
Glasgow
G2 2BX
Scotland
Director NameJacqueline Anne Cummings
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 July 1994)
RoleCompany Director
Correspondence Address61 Hazelwood Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5QT
Scotland
Director NameAllan Smith
Date of BirthAugust 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2015(39 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O D M McNaught & Co Ltd Chartered Accountants
166 Buchanan Street
Glasgow
G1 2LW
Scotland

Contact

Websitewww.bridgingloansltd.co.uk/
Email address[email protected]
Telephone0141 3328884
Telephone regionGlasgow

Location

Registered AddressC/O D M McNaught & Co Ltd Chartered Accountants
166 Buchanan Street
Glasgow
G1 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1Miss Laura Cummings
40.00%
Ordinary
400 at £1Susan Adele Cummings
40.00%
Ordinary
200 at £1Mr Joseph Cummings
20.00%
Ordinary

Financials

Year2014
Turnover£2,674,835
Net Worth£8,447,476
Cash£1,998,282
Current Liabilities£6,697,534

Accounts

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

Returns

Latest Return13 April 2024 (1 week, 6 days ago)
Next Return Due27 April 2025 (1 year from now)

Charges

4 May 1988Delivered on: 13 May 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 18 kirk road, wishaw.
Outstanding
4 May 1988Delivered on: 13 May 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 quarry st, hamilton.
Outstanding
4 May 1988Delivered on: 13 May 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 90 union st, larkhall.
Outstanding
23 November 2016Delivered on: 25 November 2016
Persons entitled: Willow Trustees Limited

Classification: A registered charge
Particulars: 13 links road, prestwick. AYR9692.
Outstanding
3 March 2016Delivered on: 17 March 2016
Persons entitled: Willow Trustees Limited

Classification: A registered charge
Particulars: All that freehold land situate at and known as land on west side of stool close road, belton, doncaster as the same is registered at h m land registry under title number HS333382.
Outstanding
23 June 2014Delivered on: 24 June 2014
Persons entitled: Willow Trustees Limited

Classification: A registered charge
Particulars: Leasehold land situate at and known as 24 charlmont road, london SGL310132.
Outstanding
27 March 2014Delivered on: 4 April 2014
Persons entitled: The Willow Trust Limited

Classification: A registered charge
Particulars: Land lying on the south side of colne road trawden lancs and land at green meadow colne road trawden lancs.
Outstanding
20 February 2014Delivered on: 4 March 2014
Persons entitled: The Willow Trust Limited

Classification: A registered charge
Particulars: All that leasehold land situate at and known as 24 charlmont road london SEL310132.
Outstanding
13 June 2013Delivered on: 26 June 2013
Persons entitled: Willow Trustees Limited as Trustees of the Crystal Trust

Classification: A registered charge
Particulars: 77 station road, rainham, gillingham K506257. Notification of addition to or amendment of charge.
Outstanding
14 May 2013Delivered on: 23 May 2013
Persons entitled: Willow Trustees Limited as Trustees of the Crystal Trust

Classification: A registered charge
Particulars: Freehold land known as 24 arnhem road postal address 26 & 28 arnhem road chelmsford EX341277. Notification of addition to or amendment of charge.
Outstanding
6 August 2012Delivered on: 13 August 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as the office premises on the first floor above the ground floor at 65 bath street, glasgow within the tenement 176 to 182 (even numbers), hope street, glasgow and 61,65,73 and 75 bath street, glasgow, title number GLA97226.
Outstanding
6 August 2012Delivered on: 13 August 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as 9, being the shop premises on the ground floor within the tenement 5 to 11, (odd numbers) byres road, glasgow, title number GLA155343.
Outstanding
19 January 1998Delivered on: 3 February 1998
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.
Outstanding
2 June 1988Delivered on: 10 June 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 5 byres road, glasgow.
Outstanding
3 February 1983Delivered on: 21 February 1983
Persons entitled: West of Scotland Trustee Savings Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 union street, larkhall lanark.
Outstanding
21 February 1983Delivered on: 3 March 1983
Satisfied on: 25 May 1988
Persons entitled: West of Scotland Trustee Savings Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 5 byres road and part of tenement at 5-11 byres road.
Fully Satisfied
3 February 1983Delivered on: 21 February 1983
Satisfied on: 25 May 1988
Persons entitled: West of Scotland Trustee Savings Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 90 union street larkhall, lanark.
Fully Satisfied
3 February 1983Delivered on: 21 February 1983
Satisfied on: 25 May 1988
Persons entitled: West of Scotland Trustee Savings Bank

Classification: A registered charge
Secured details: All sums due or to become due.
Particulars: 14 quarry street, hamilton, lanark.
Fully Satisfied
3 February 1983Delivered on: 21 February 1983
Satisfied on: 25 May 1988
Persons entitled: West of Scotland Trustee Savings Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 kirk road, wishaw lanark.
Fully Satisfied

Filing History

7 May 2020Confirmation statement made on 13 April 2020 with updates (5 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
30 September 2019Termination of appointment of Allan Smith as a director on 23 September 2019 (1 page)
18 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
24 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
24 October 2018Director's details changed for Allan Smith on 27 November 2017 (2 pages)
24 October 2018Registered office address changed from C/O D M Mcnaught & Co Ltd Chartered Accountants 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd Chartered Accountants 166 Buchanan Street Glasgow G1 2LW on 24 October 2018 (1 page)
24 October 2018Director's details changed for Allan Smith on 27 November 2017 (2 pages)
13 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
5 December 2017Change of details for Susan Adele Cummings as a person with significant control on 5 December 2017 (2 pages)
5 December 2017Change of details for Susan Adele Cummings as a person with significant control on 5 December 2017 (2 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
22 March 2017Accounts for a small company made up to 30 June 2016 (8 pages)
22 March 2017Accounts for a small company made up to 30 June 2016 (8 pages)
25 November 2016Registration of charge SC0585110023, created on 23 November 2016 (5 pages)
25 November 2016Registration of charge SC0585110023, created on 23 November 2016 (5 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
30 June 2016Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
30 June 2016Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
21 June 2016Satisfaction of charge SC0585110017 in full (4 pages)
21 June 2016Satisfaction of charge SC0585110017 in full (4 pages)
21 June 2016Satisfaction of charge SC0585110019 in full (4 pages)
21 June 2016Satisfaction of charge 1 in full (4 pages)
21 June 2016Satisfaction of charge SC0585110019 in full (4 pages)
21 June 2016Satisfaction of charge 1 in full (4 pages)
21 June 2016Satisfaction of charge SC0585110018 in full (4 pages)
21 June 2016Satisfaction of charge SC0585110021 in full (4 pages)
21 June 2016Satisfaction of charge SC0585110018 in full (4 pages)
21 June 2016Satisfaction of charge SC0585110021 in full (4 pages)
22 April 2016Accounts for a small company made up to 31 July 2015 (8 pages)
22 April 2016Accounts for a small company made up to 31 July 2015 (8 pages)
17 March 2016Registration of charge SC0585110022, created on 3 March 2016 (3 pages)
17 March 2016Registration of charge SC0585110022, created on 3 March 2016 (3 pages)
26 October 2015Annual return made up to 24 October 2015
Statement of capital on 2015-10-26
  • GBP 1,000
(9 pages)
26 October 2015Annual return made up to 24 October 2015
Statement of capital on 2015-10-26
  • GBP 1,000
(9 pages)
3 July 2015Appointment of Allan Smith as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Allan Smith as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Allan Smith as a director on 1 July 2015 (2 pages)
28 April 2015Full accounts made up to 31 July 2014 (18 pages)
28 April 2015Full accounts made up to 31 July 2014 (18 pages)
17 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(9 pages)
17 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(9 pages)
24 June 2014Registration of charge 0585110021 (6 pages)
24 June 2014Registration of charge 0585110021 (6 pages)
29 April 2014Full accounts made up to 31 July 2013 (15 pages)
29 April 2014Full accounts made up to 31 July 2013 (15 pages)
4 April 2014Registration of charge 0585110020 (6 pages)
4 April 2014Registration of charge 0585110020 (6 pages)
4 March 2014Registration of charge 0585110019 (6 pages)
4 March 2014Registration of charge 0585110019 (6 pages)
19 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(9 pages)
19 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(9 pages)
26 June 2013Registration of charge 0585110018 (6 pages)
26 June 2013Registration of charge 0585110018 (6 pages)
23 May 2013Registration of charge 0585110017
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(7 pages)
23 May 2013Registration of charge 0585110017
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(7 pages)
19 February 2013Full accounts made up to 31 July 2012 (17 pages)
19 February 2013Full accounts made up to 31 July 2012 (17 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (9 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (9 pages)
13 August 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
13 August 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
13 August 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
13 August 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
12 March 2012Full accounts made up to 31 July 2011 (16 pages)
12 March 2012Full accounts made up to 31 July 2011 (16 pages)
22 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (9 pages)
22 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (9 pages)
11 October 2011Appointment of Mrs Dorothy Fleming as a director (2 pages)
11 October 2011Appointment of Mrs Dorothy Fleming as a director (2 pages)
5 May 2011Full accounts made up to 31 July 2010 (16 pages)
5 May 2011Full accounts made up to 31 July 2010 (16 pages)
27 January 2011Appointment of David Levitus as a secretary (1 page)
27 January 2011Appointment of David Levitus as a secretary (1 page)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (8 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (8 pages)
25 October 2010Secretary's details changed for Mr Joseph Cummings on 24 October 2010 (2 pages)
25 October 2010Director's details changed for Laura Cummings on 24 October 2010 (2 pages)
25 October 2010Director's details changed for Mr Joseph Cummings on 24 October 2010 (2 pages)
25 October 2010Secretary's details changed for Mr Joseph Cummings on 24 October 2010 (2 pages)
25 October 2010Director's details changed for Mr Joseph Cummings on 24 October 2010 (2 pages)
25 October 2010Director's details changed for Miriam Cummings on 24 October 2010 (2 pages)
25 October 2010Director's details changed for Laura Cummings on 24 October 2010 (2 pages)
25 October 2010Director's details changed for Miriam Cummings on 24 October 2010 (2 pages)
6 April 2010Full accounts made up to 31 July 2009 (16 pages)
6 April 2010Full accounts made up to 31 July 2009 (16 pages)
16 February 2010Registered office address changed from C/O D.M. Mcnaught & Co. 166 Buchanan Street Glasgow G1 2LS on 16 February 2010 (1 page)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
16 February 2010Registered office address changed from C/O D.M. Mcnaught & Co. 166 Buchanan Street Glasgow G1 2LS on 16 February 2010 (1 page)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
11 May 2009Director appointed david levitus (1 page)
11 May 2009Director appointed david levitus (1 page)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Full accounts made up to 31 July 2008 (17 pages)
5 January 2009Full accounts made up to 31 July 2008 (17 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
1 December 2007Full accounts made up to 31 July 2007 (17 pages)
1 December 2007Full accounts made up to 31 July 2007 (17 pages)
22 August 2007Company name changed emriclands (investments) LIMITED\certificate issued on 22/08/07 (2 pages)
22 August 2007Company name changed emriclands (investments) LIMITED\certificate issued on 22/08/07 (2 pages)
2 February 2007Return made up to 31/12/06; full list of members (3 pages)
2 February 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Full accounts made up to 31 July 2006 (16 pages)
16 January 2007Full accounts made up to 31 July 2006 (16 pages)
12 April 2006Full accounts made up to 31 July 2005 (15 pages)
12 April 2006Full accounts made up to 31 July 2005 (15 pages)
16 February 2006Return made up to 31/12/05; full list of members (3 pages)
16 February 2006Return made up to 31/12/05; full list of members (3 pages)
17 October 2005Director's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
14 February 2005Accounts for a small company made up to 31 July 2004 (7 pages)
14 February 2005Accounts for a small company made up to 31 July 2004 (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2004Director's particulars changed (1 page)
9 January 2004Director's particulars changed (1 page)
4 December 2003Accounts for a small company made up to 31 July 2003 (7 pages)
4 December 2003Accounts for a small company made up to 31 July 2003 (7 pages)
18 February 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
18 February 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2001Accounts for a small company made up to 31 July 2001 (5 pages)
30 October 2001Accounts for a small company made up to 31 July 2001 (5 pages)
26 March 2001Secretary's particulars changed;director's particulars changed (1 page)
26 March 2001Secretary's particulars changed;director's particulars changed (1 page)
26 March 2001Director's particulars changed (1 page)
26 March 2001Director's particulars changed (1 page)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
28 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
(7 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
(7 pages)
20 October 1999Accounts for a small company made up to 31 July 1999 (4 pages)
20 October 1999Accounts for a small company made up to 31 July 1999 (4 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 October 1998Accounts for a small company made up to 31 July 1998 (3 pages)
20 October 1998Accounts for a small company made up to 31 July 1998 (3 pages)
15 July 1998New director appointed (2 pages)
15 July 1998New director appointed (2 pages)
3 February 1998Partic of mort/charge * (6 pages)
3 February 1998Partic of mort/charge * (6 pages)
1 February 1998Memorandum and Articles of Association (8 pages)
1 February 1998Memorandum and Articles of Association (8 pages)
21 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 1997Accounts for a small company made up to 31 July 1997 (3 pages)
19 November 1997Accounts for a small company made up to 31 July 1997 (3 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Accounts for a small company made up to 31 July 1996 (3 pages)
6 January 1997Accounts for a small company made up to 31 July 1996 (3 pages)
16 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1995Accounts for a small company made up to 31 July 1995 (3 pages)
30 November 1995Accounts for a small company made up to 31 July 1995 (3 pages)
22 August 1994Director resigned (2 pages)
22 August 1994Director resigned (2 pages)
17 January 1994Return made up to 31/12/93; full list of members (6 pages)
17 January 1994Return made up to 31/12/93; full list of members (6 pages)
29 November 1993Accounts for a small company made up to 31 July 1993 (4 pages)
29 November 1993Accounts for a small company made up to 31 July 1993 (4 pages)
6 January 1992Return made up to 31/12/91; no change of members (4 pages)
6 January 1992Return made up to 31/12/91; no change of members (4 pages)
6 February 1991Return made up to 31/12/90; full list of members (6 pages)
6 February 1991Return made up to 31/12/90; full list of members (6 pages)
9 December 1988New director appointed (2 pages)
9 December 1988New director appointed (2 pages)
9 June 1986New secretary appointed (2 pages)
9 June 1986New secretary appointed (2 pages)
4 September 1975Certificate of incorporation (1 page)
4 September 1975Certificate of incorporation (1 page)