Company NameGarriock Bros.Limited
Company StatusActive
Company NumberSC058589
CategoryPrivate Limited Company
Incorporation Date17 September 1975(48 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr George Laurence Garriock
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(13 years, 3 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Sandyloch Drive
Lerwick
Shetland
ZE1 0SR
Scotland
Director NameMrs Laura Frances Garriock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(13 years, 3 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Sandyloch Drive
Lerwick
Shetland
ZE1 0SR
Scotland
Director NameMr Arthur Cameron Robertson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(13 years, 3 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVoehead Wadbister
Girlsta
Shetland
Isle Of Shetland
ZE2 9SQ
Scotland
Secretary NameMrs Laura Frances Garriock
NationalityBritish
StatusCurrent
Appointed03 July 1989(13 years, 9 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Sandyloch Drive
Lerwick
Shetland
ZE1 0SR
Scotland
Director NameMichael Broe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(30 years, 6 months after company formation)
Appointment Duration18 years
RoleManager
Country of ResidenceScotland
Correspondence Address98a Bankton Park West
Muireston
Livingston
West Lothian
EH54 9BS
Scotland
Director NameDavid William Campbell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(30 years, 6 months after company formation)
Appointment Duration18 years
RoleManager
Country of ResidenceScotland
Correspondence AddressVaila
Annfield Park
Kirkwall
Isle Of Orkney
KW15 1FR
Scotland
Director NameJohn Vincent Strmsek
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(30 years, 6 months after company formation)
Appointment Duration18 years
RoleManager
Country of ResidenceScotland
Correspondence AddressGarths
Wadbister
Shetland
ZE2 9SQ
Scotland
Director NameMr Donald John MacDonald
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1988(12 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 January 2001)
RoleInsurance Consultant
Country of ResidenceScotland
Correspondence Address68 Midmills Road
Inverness
IV2 3QL
Scotland
Director NamePeter Scott Carmichael
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 3 months after company formation)
Appointment Duration6 months (resigned 03 July 1989)
RoleSecretary
Correspondence AddressNokken
Upper Sound
Lerwick
Shetland
Secretary NamePeter Scott Carmichael
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 3 months after company formation)
Appointment Duration6 months (resigned 03 July 1989)
RoleCompany Director
Correspondence AddressNokken
Upper Sound
Lerwick
Shetland

Contact

Websitewww.garriock.co.uk/
Email address[email protected]
Telephone01595 694765
Telephone regionLerwick, Shetland Islands

Location

Registered AddressUnit 30
Gremista Industrial Estate
Lerwick
Shetland
ZE1 0PX
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Shareholders

96.4k at £1G.l. Garriock
82.86%
Ordinary
8.8k at £1A.c. Robertson
7.55%
Ordinary
7k at £1L.f. Garriock
6.00%
Ordinary
3.6k at £1D.j. Macdonald
3.09%
Ordinary
194 at £1David Campbell
0.17%
Ordinary
194 at £1John Strmsek
0.17%
Ordinary
194 at £1Michael Broe
0.17%
Ordinary

Financials

Year2014
Turnover£23,851,305
Gross Profit£3,255,492
Net Worth£15,764,620
Cash£2,009,765
Current Liabilities£8,583,925

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

28 September 2011Delivered on: 17 October 2011
Persons entitled: Garriock Bros LTD Retirement Benefits Scheme

Classification: Legal charge
Secured details: £300,000.
Particulars: Property known as orkney motors grainshore road hatston ind estate kirkwall orkney.
Outstanding
1 February 2008Delivered on: 20 February 2008
Persons entitled: Garriock Bros LTD Retirement Benefit Scheme

Classification: Legal charge
Secured details: £300,000.
Particulars: Orkney motors, grainshore, hatson ind. Estate, kirkwall.
Outstanding
31 December 1993Delivered on: 13 January 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 gremista industrial estate, lerwick.
Outstanding
29 February 2016Delivered on: 2 March 2016
Persons entitled: Garriock Bros LTD Retirement Benefit Scheme

Classification: A registered charge
Particulars: A first charge on the property known as orkney motors, grainshore road, hatston ind estate, kirkwall, orkney.
Outstanding
3 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Blackhill mill, lower blackhill industrial estate, lerwick, shetland. OAZ8465.
Outstanding
26 February 2015Delivered on: 7 March 2015
Persons entitled: Bank of Scotland

Classification: A registered charge
Outstanding
21 November 1975Delivered on: 27 November 1975
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
31 December 1993Delivered on: 13 January 1994
Satisfied on: 6 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 gremista industrial estate, lerwick.
Fully Satisfied
20 July 1992Delivered on: 27 July 1992
Satisfied on: 6 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 black hill industrial estate, lerwick.
Fully Satisfied
20 May 1985Delivered on: 6 June 1985
Satisfied on: 14 September 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Old brae inn brae shetland.
Fully Satisfied
27 December 1984Delivered on: 31 December 1984
Satisfied on: 11 July 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The norsemans inn, weisdale shetland.
Fully Satisfied

Filing History

10 April 2024Satisfaction of charge SC0585890010 in full (1 page)
4 April 2024Amended full accounts made up to 31 March 2023 (33 pages)
13 March 2024Satisfaction of charge SC0585890011 in full (1 page)
12 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
16 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
16 August 2023Change of details for Mr George Laurence Garriock as a person with significant control on 21 October 2022 (2 pages)
7 March 2023Full accounts made up to 31 March 2022 (33 pages)
5 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 December 2021Full accounts made up to 31 March 2021 (32 pages)
8 April 2021Full accounts made up to 31 March 2020 (30 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 January 2020Full accounts made up to 31 March 2019 (31 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 December 2018Full accounts made up to 31 March 2018 (33 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 December 2017Full accounts made up to 31 March 2017 (30 pages)
8 December 2017Full accounts made up to 31 March 2017 (30 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 December 2016Full accounts made up to 31 March 2016 (30 pages)
29 December 2016Full accounts made up to 31 March 2016 (30 pages)
2 March 2016Registration of charge SC0585890012, created on 29 February 2016 (14 pages)
2 March 2016Registration of charge SC0585890012, created on 29 February 2016 (14 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 112,755
(10 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 112,755
(10 pages)
30 December 2015Full accounts made up to 31 March 2015 (28 pages)
30 December 2015Full accounts made up to 31 March 2015 (28 pages)
8 June 2015Cancellation of shares. Statement of capital on 16 April 2015
  • GBP 112,755
(4 pages)
8 June 2015Cancellation of shares. Statement of capital on 16 April 2015
  • GBP 112,755
(4 pages)
22 April 2015Registration of charge SC0585890011, created on 3 April 2015 (7 pages)
22 April 2015Registration of charge SC0585890011, created on 3 April 2015 (7 pages)
22 April 2015Registration of charge SC0585890011, created on 3 April 2015 (7 pages)
7 March 2015Registration of charge SC0585890010, created on 26 February 2015 (19 pages)
7 March 2015Registration of charge SC0585890010, created on 26 February 2015 (19 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 116,348
(10 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 116,348
(10 pages)
10 December 2014Full accounts made up to 31 March 2014 (27 pages)
10 December 2014Full accounts made up to 31 March 2014 (27 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 116,348
(10 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 116,348
(10 pages)
18 December 2013Full accounts made up to 31 March 2013 (27 pages)
18 December 2013Full accounts made up to 31 March 2013 (27 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
3 January 2013Full accounts made up to 31 March 2012 (28 pages)
3 January 2013Full accounts made up to 31 March 2012 (28 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
31 December 2011Full accounts made up to 31 March 2011 (26 pages)
31 December 2011Full accounts made up to 31 March 2011 (26 pages)
17 October 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
17 October 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
9 June 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 116,348.00
(4 pages)
9 June 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 116,348.00
(4 pages)
9 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 January 2011Full accounts made up to 31 March 2010 (27 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
7 January 2011Full accounts made up to 31 March 2010 (27 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
17 January 2010Full accounts made up to 31 March 2009 (27 pages)
17 January 2010Full accounts made up to 31 March 2009 (27 pages)
12 January 2010Director's details changed for Arthur Cameron Robertson on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Laura Frances Garriock on 31 December 2009 (2 pages)
12 January 2010Director's details changed for David William Campbell on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Arthur Cameron Robertson on 31 December 2009 (2 pages)
12 January 2010Director's details changed for George Laurence Garriock on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Michael Broe on 31 December 2009 (2 pages)
12 January 2010Director's details changed for John Vincent Strmsek on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for John Vincent Strmsek on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Laura Frances Garriock on 31 December 2009 (2 pages)
12 January 2010Director's details changed for George Laurence Garriock on 31 December 2009 (2 pages)
12 January 2010Director's details changed for David William Campbell on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Michael Broe on 31 December 2009 (2 pages)
10 February 2009Full accounts made up to 31 March 2008 (26 pages)
10 February 2009Full accounts made up to 31 March 2008 (26 pages)
22 January 2009Return made up to 31/12/08; full list of members (5 pages)
22 January 2009Return made up to 31/12/08; full list of members (5 pages)
20 March 2008Return made up to 31/12/07; full list of members (5 pages)
20 March 2008Return made up to 31/12/07; full list of members (5 pages)
20 February 2008Partic of mort/charge * (3 pages)
20 February 2008Partic of mort/charge * (3 pages)
1 February 2008Full accounts made up to 31 March 2007 (22 pages)
1 February 2008Full accounts made up to 31 March 2007 (22 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
30 January 2007Full accounts made up to 31 March 2006 (20 pages)
30 January 2007Full accounts made up to 31 March 2006 (20 pages)
15 January 2007Return made up to 31/12/06; full list of members (10 pages)
15 January 2007Return made up to 31/12/06; full list of members (10 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
26 January 2006Full accounts made up to 31 March 2005 (21 pages)
26 January 2006Full accounts made up to 31 March 2005 (21 pages)
20 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 20/01/06
(8 pages)
20 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 20/01/06
(8 pages)
21 January 2005Full accounts made up to 31 March 2004 (20 pages)
21 January 2005Full accounts made up to 31 March 2004 (20 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 January 2004Full accounts made up to 31 March 2003 (21 pages)
29 January 2004Full accounts made up to 31 March 2003 (21 pages)
26 January 2004Return made up to 31/12/03; full list of members (8 pages)
26 January 2004Return made up to 31/12/03; full list of members (8 pages)
29 January 2003Full accounts made up to 31 March 2002 (20 pages)
29 January 2003Full accounts made up to 31 March 2002 (20 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2002Full accounts made up to 31 March 2001 (19 pages)
31 January 2002Full accounts made up to 31 March 2001 (19 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 January 2001Full accounts made up to 31 March 2000 (19 pages)
19 January 2001Full accounts made up to 31 March 2000 (19 pages)
27 January 2000Full accounts made up to 31 March 1999 (19 pages)
27 January 2000Full accounts made up to 31 March 1999 (19 pages)
19 January 2000Return made up to 31/12/99; full list of members (8 pages)
19 January 2000Return made up to 31/12/99; full list of members (8 pages)
19 January 1999Full accounts made up to 31 March 1998 (19 pages)
19 January 1999Full accounts made up to 31 March 1998 (19 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (18 pages)
28 January 1998Full accounts made up to 31 March 1997 (18 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 April 1997Ad 21/12/95--------- £ si 6000@1 (2 pages)
8 April 1997Return made up to 31/12/96; full list of members (6 pages)
8 April 1997Ad 17/12/96--------- £ si 2000@1 (2 pages)
8 April 1997Ad 17/12/96--------- £ si 2000@1 (2 pages)
8 April 1997Return made up to 31/12/96; full list of members (6 pages)
8 April 1997Ad 21/12/95--------- £ si 6000@1 (2 pages)
28 January 1997Full accounts made up to 31 March 1996 (18 pages)
28 January 1997Full accounts made up to 31 March 1996 (18 pages)
30 January 1996Full accounts made up to 31 March 1995 (19 pages)
30 January 1996Full accounts made up to 31 March 1995 (19 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Ad 21/12/95--------- £ si 6000@1=6000 £ ic 107184/113184 (2 pages)
8 January 1996Ad 21/12/95--------- £ si 6000@1=6000 £ ic 107184/113184 (2 pages)
24 January 1995Accounts for a small company made up to 31 March 1994 (9 pages)
24 January 1995Accounts made up to 31 March 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
21 December 1994Return made up to 31/12/94; full list of members (5 pages)
21 December 1994Return made up to 31/12/94; full list of members (5 pages)
7 February 1994Return made up to 31/12/93; no change of members (4 pages)
7 February 1994Return made up to 31/12/93; no change of members (4 pages)
13 January 1994Partic of mort/charge * (4 pages)
13 January 1994Partic of mort/charge * (4 pages)
28 January 1993Accounts made up to 31 March 1992 (6 pages)
28 January 1993Accounts for a small company made up to 31 March 1992 (6 pages)
27 January 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 July 1992Partic of mort/charge * (3 pages)
27 July 1992Partic of mort/charge * (3 pages)
13 May 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
13 May 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 February 1992Accounts for a small company made up to 31 March 1991 (6 pages)
19 February 1992Accounts made up to 31 March 1991 (6 pages)
27 January 1992Return made up to 31/12/91; full list of members (6 pages)
27 January 1992Return made up to 31/12/91; full list of members (6 pages)
18 February 1991Accounts made up to 31 March 1990 (5 pages)
18 February 1991Accounts for a small company made up to 31 March 1990 (5 pages)
29 January 1991Return made up to 31/12/90; full list of members (7 pages)
29 January 1991Return made up to 31/12/90; full list of members (7 pages)
23 February 1990Full accounts made up to 31 March 1989 (5 pages)
23 February 1990Accounts made up to 31 March 1989 (5 pages)
29 January 1990Return made up to 31/12/89; full list of members (6 pages)
29 January 1990Return made up to 31/12/89; full list of members (6 pages)
6 November 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
6 November 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
14 September 1989Dec mort/charge 10534 (2 pages)
14 September 1989Dec mort/charge 10534 (2 pages)
5 September 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
5 September 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
11 July 1989Dec mort/charge 7893 (2 pages)
11 July 1989Dec mort/charge 7893 (2 pages)
4 April 1989New director appointed (2 pages)
4 April 1989New director appointed (2 pages)
20 March 1989Accounts for a small company made up to 31 March 1988 (5 pages)
20 March 1989Accounts made up to 31 March 1988 (5 pages)
8 March 1989Return made up to 31/12/88; full list of members (6 pages)
8 March 1989Return made up to 31/12/88; full list of members (6 pages)
15 March 1988Return made up to 31/12/87; full list of members (6 pages)
15 March 1988Return made up to 31/12/87; full list of members (6 pages)
19 November 1987New director appointed (4 pages)
19 November 1987New director appointed (4 pages)
13 October 1987Director resigned (2 pages)
13 October 1987Director resigned (2 pages)
12 February 1987Secretary resigned;new secretary appointed (2 pages)
12 February 1987Secretary resigned;new secretary appointed (2 pages)
2 February 1987Return made up to 31/12/86; full list of members (6 pages)
2 February 1987Return made up to 31/12/86; full list of members (6 pages)
27 October 1986Increase in nominal capital (1 page)
27 October 1986Increase in nominal capital (1 page)
27 October 1986Allotment of shares (2 pages)
27 October 1986Allotment of shares (2 pages)
13 June 1986Return made up to 31/12/85; full list of members (4 pages)
13 June 1986Return made up to 31/12/85; full list of members (4 pages)
1 May 1985Annual return made up to 31/12/84 (4 pages)
1 May 1985Annual return made up to 31/12/84 (4 pages)
13 December 1983Annual return made up to 18/07/83 (7 pages)
13 December 1983Annual return made up to 18/07/83 (7 pages)
7 February 1983Annual return made up to 06/01/83 (7 pages)
7 February 1983Annual return made up to 06/01/83 (7 pages)
21 April 1982Annual return made up to 31/12/81 (7 pages)
21 April 1982Annual return made up to 31/12/81 (7 pages)
4 November 1980Annual return made up to 20/10/80 (4 pages)
4 November 1980Annual return made up to 20/10/80 (4 pages)
3 August 1979Annual return made up to 26/07/79 (4 pages)
3 August 1979Annual return made up to 26/07/79 (4 pages)
14 June 1978Annual return made up to 08/06/78 (4 pages)
14 June 1978Annual return made up to 08/06/78 (4 pages)
10 March 1978Allotment of shares (2 pages)
10 March 1978Allotment of shares (2 pages)
5 July 1977Annual return made up to 29/03/77 (4 pages)
5 July 1977Annual return made up to 29/03/77 (4 pages)
17 September 1975Incorporation (11 pages)
17 September 1975Incorporation (11 pages)