Company NameHardie Polymers Limited
Company StatusActive
Company NumberSC059189
CategoryPrivate Limited Company
Incorporation Date6 January 1976(48 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Fergus Allan Graeme Hardie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1993(17 years, 7 months after company formation)
Appointment Duration30 years, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address10 Lomond Road
Edinburgh
EH5 3JR
Scotland
Director NameMs Isobel Ferguson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(43 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr John Syme Pirrie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(45 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr James McNab Pirrie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed25 November 2021(45 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr Ian Andrew John Buchan
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed25 November 2021(45 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr Brian Anthony Aitken
Date of BirthJuly 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed25 November 2021(45 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr Bartosz Michal Komanski
Date of BirthApril 1982 (Born 42 years ago)
NationalityPolish
StatusCurrent
Appointed25 December 2021(46 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr Donald David Graeme Hardie
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1988(12 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 February 1999)
RoleManufacturers' Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBoturich Castle
Balloch
Alexandria
Dunbartonshire
G83 8LX
Scotland
Director NameRosalind A Hardie
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1988(12 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1996)
RoleSecretary
Correspondence AddressDun Ruadh
Gartocharn
Dunbartonshire
Secretary NameMary E Lynch
NationalityBritish
StatusResigned
Appointed08 December 1988(12 years, 11 months after company formation)
Appointment Duration3 years (resigned 06 January 1992)
RoleCompany Director
Correspondence Address16 Cameron Crescent
Kippen
Stirling
Stirlingshire
FK8 3EH
Scotland
Secretary NameElizabeth Livingstone
NationalityBritish
StatusResigned
Appointed06 January 1992(16 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 November 1992)
RolePersonal Assistant
Correspondence Address1 Avon Avenue
Bearsden
Glasgow
Lanarkshire
G61 2PS
Scotland
Secretary NameFergus Allan Graeme Hardie
NationalityBritish
StatusResigned
Appointed30 November 1992(16 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 13 July 2001)
RoleCompany Director
Correspondence Address1 Derby Street
Edinburgh
EH6 4SQ
Scotland
Director NameGarry Adams
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(17 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1994)
RoleTechnical Director
Correspondence Address22 Pierremont Road
Darlington
County Durham
DL3 6DG
Director NameKatharine Joan Ingram Hardie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(20 years, 3 months after company formation)
Appointment Duration25 years, 8 months (resigned 25 November 2021)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address186 Newhaven Road
Edinburgh
EH6 4QB
Scotland
Director NameDavid Raine
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(25 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2007)
RoleTechnical Director
Correspondence Address19 Dovecote Road
Forest Hall
Newcastle
NE12 9LL
Secretary NameKatharine Joan Ingram Hardie
NationalityBritish
StatusResigned
Appointed13 July 2001(25 years, 6 months after company formation)
Appointment Duration20 years, 4 months (resigned 25 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address186 Newhaven Road
Edinburgh
EH6 4QB
Scotland
Director NameGeorgina Grace Hardie
Date of BirthMay 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(43 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 25 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address186 Newhaven Road
Edinburgh
EH6 4QB
Scotland
Director NameSimon Patrick Hardie
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(43 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address186 Newhaven Road
Edinburgh
EH6 4QB
Scotland
Director NameJack Henry Hardie
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(43 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address186 Newhaven Road
Edinburgh
EH6 4QB
Scotland
Director NameMs Isobel Ferguson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(43 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLomond View Milngavie
Glasgow
G62 7HN
Scotland

Contact

Websitehardie-polymers.co.uk
Telephone0141 9521900
Telephone regionGlasgow

Location

Registered AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie
Address Matches4 other UK companies use this postal address

Shareholders

120 at £1Katharine Hardie
9.68%
Ordinary B
800 at £1J & G Hardie & Co. LTD
64.52%
Ordinary A
30 at £1Bartosz Komanski
2.42%
Ordinary B
30 at £1Linda Tonner
2.42%
Ordinary B
30 at £1Mrs Isobel Ferguson
2.42%
Ordinary B
30 at £1Susanne Dorothy Miller
2.42%
Ordinary B
200 at £1Mrs Katharine Joan Ingram Hardie
16.13%
Ordinary A

Financials

Year2014
Net Worth£306,275
Cash£274,594
Current Liabilities£676,907

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

14 February 2022Delivered on: 3 March 2022
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
25 November 2021Delivered on: 13 December 2021
Persons entitled: Nevis Capital LLP as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
17 February 1995Delivered on: 23 February 1995
Persons entitled: The Royal Bank of Scotland PLC

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
26 July 2013Delivered on: 26 July 2013
Satisfied on: 4 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

14 December 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
1 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
4 November 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
29 July 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
28 March 2019Termination of appointment of Georgina Grace Hardie as a director on 1 March 2019 (1 page)
28 March 2019Termination of appointment of Jack Henry Hardie as a director on 1 March 2019 (1 page)
28 March 2019Appointment of Simon Patrick Hardie as a director on 1 February 2019 (2 pages)
28 March 2019Appointment of Isobel Ferguson as a director on 1 February 2019 (2 pages)
28 March 2019Appointment of Georgina Grace Hardie as a director on 1 February 2019 (2 pages)
28 March 2019Appointment of Jack Henry Hardie as a director on 1 February 2019 (2 pages)
28 March 2019Termination of appointment of Simon Patrick Hardie as a director on 1 March 2019 (1 page)
28 March 2019Termination of appointment of Isobel Ferguson as a director on 1 March 2019 (1 page)
26 March 2019Appointment of Isobel Ferguson as a director on 1 March 2019 (2 pages)
26 March 2019Appointment of Jack Henry Hardie as a director on 1 March 2019 (2 pages)
26 March 2019Appointment of Simon Patrick Hardie as a director on 1 March 2019 (2 pages)
26 March 2019Appointment of Georgina Grace Hardie as a director on 1 March 2019 (2 pages)
7 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 October 2017Satisfaction of charge 1 in full (4 pages)
9 October 2017Satisfaction of charge 1 in full (4 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,240
(6 pages)
7 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,240
(6 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,240
(6 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,240
(6 pages)
6 August 2014Registered office address changed from 53 Stockiemuir Avenue Bearsden Glasgow Dumbartonshire G61 3JJ to Beardmore Business Centre 9 Beardmore Street Clydebank Dunbartonshire G81 4HA on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 53 Stockiemuir Avenue Bearsden Glasgow Dumbartonshire G61 3JJ to Beardmore Business Centre 9 Beardmore Street Clydebank Dunbartonshire G81 4HA on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 53 Stockiemuir Avenue Bearsden Glasgow Dumbartonshire G61 3JJ to Beardmore Business Centre 9 Beardmore Street Clydebank Dunbartonshire G81 4HA on 6 August 2014 (1 page)
4 July 2014Satisfaction of charge 0591890002 in full (1 page)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 July 2014Satisfaction of charge 0591890002 in full (1 page)
4 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,240
(6 pages)
4 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,240
(6 pages)
3 December 2013Secretary's details changed for Katherine Joan Ingram Hardie on 30 November 2013 (1 page)
3 December 2013Director's details changed for Katherine Joan Ingram Hardie on 30 October 2013 (2 pages)
3 December 2013Secretary's details changed for Katherine Joan Ingram Hardie on 30 November 2013 (1 page)
3 December 2013Director's details changed for Katherine Joan Ingram Hardie on 30 October 2013 (2 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 July 2013Registration of charge 0591890002 (4 pages)
26 July 2013Registration of charge 0591890002 (4 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 November 2009Director's details changed for Fergus Allan Graeme Hardie on 31 October 2009 (2 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
23 November 2009Director's details changed for Fergus Allan Graeme Hardie on 31 October 2009 (2 pages)
23 November 2009Director's details changed for Katherine Joan Ingram Hardie on 31 October 2009 (2 pages)
23 November 2009Director's details changed for Katherine Joan Ingram Hardie on 31 October 2009 (2 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 November 2008Return made up to 31/10/08; full list of members (5 pages)
26 November 2008Return made up to 31/10/08; full list of members (5 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 March 2008Director and secretary's change of particulars / katherine hardie / 24/01/2008 (1 page)
12 March 2008Director's change of particulars / fergus hardie / 24/01/2008 (1 page)
12 March 2008Director's change of particulars / fergus hardie / 24/01/2008 (1 page)
12 March 2008Director and secretary's change of particulars / katherine hardie / 24/01/2008 (1 page)
12 March 2008Director and secretary's change of particulars / katherine hardie / 24/01/2008 (1 page)
12 March 2008Director and secretary's change of particulars / katherine hardie / 24/01/2008 (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
22 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 November 2006Return made up to 31/10/06; full list of members (9 pages)
16 November 2006Return made up to 31/10/06; full list of members (9 pages)
15 November 2006Ad 30/06/06--------- £ si 15@1=15 £ ic 1225/1240 (2 pages)
15 November 2006Ad 30/06/06--------- £ si 15@1=15 £ ic 1225/1240 (2 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 December 2005Return made up to 31/10/05; full list of members (8 pages)
1 December 2005Return made up to 31/10/05; full list of members (8 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 July 2005Ad 30/06/05--------- £ si 700@1=700 £ ic 300/1000 (2 pages)
5 July 2005Ad 30/06/05--------- £ si 225@1=225 £ ic 1000/1225 (2 pages)
5 July 2005Ad 30/06/05--------- £ si 225@1=225 £ ic 1000/1225 (2 pages)
5 July 2005Ad 30/06/05--------- £ si 700@1=700 £ ic 300/1000 (2 pages)
4 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 July 2005Nc inc already adjusted 30/06/05 (1 page)
4 July 2005Nc inc already adjusted 30/06/05 (1 page)
14 February 2005Auditors res section 394 (1 page)
14 February 2005Auditors res section 394 (1 page)
9 December 2004Return made up to 31/10/04; full list of members (7 pages)
9 December 2004Return made up to 31/10/04; full list of members (7 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
6 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 January 2003Return made up to 31/10/02; full list of members (7 pages)
24 January 2003Return made up to 31/10/02; full list of members (7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 December 2001Return made up to 31/10/01; full list of members (7 pages)
4 December 2001Return made up to 31/10/01; full list of members (7 pages)
18 July 2001Registered office changed on 18/07/01 from: c/o clements 17 colquhoun square helensburgh dunbartonshire G84 8AD (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001Resolutions
  • RES13 ‐ Issue dividend 12/07/01
(1 page)
18 July 2001New director appointed (2 pages)
18 July 2001Resolutions
  • RES13 ‐ Issue dividend 12/07/01
(1 page)
18 July 2001Auditor's resignation (1 page)
18 July 2001Auditor's resignation (1 page)
18 July 2001Registered office changed on 18/07/01 from: c/o clements 17 colquhoun square helensburgh dunbartonshire G84 8AD (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
3 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 November 2000Return made up to 31/10/00; full list of members (7 pages)
14 November 2000Return made up to 31/10/00; full list of members (7 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 November 1999Return made up to 31/10/99; full list of members (7 pages)
17 November 1999Return made up to 31/10/99; full list of members (7 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
4 December 1998Return made up to 31/10/98; full list of members (6 pages)
4 December 1998Return made up to 31/10/98; full list of members (6 pages)
19 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 November 1997Return made up to 31/10/97; no change of members (4 pages)
7 November 1997Return made up to 31/10/97; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 February 1997Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page)
25 February 1997Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page)
6 January 1997Accounts for a small company made up to 31 July 1996 (5 pages)
6 January 1997Accounts for a small company made up to 31 July 1996 (5 pages)
27 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 1996New director appointed (2 pages)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
4 April 1996New director appointed (2 pages)
14 March 1996Accounts for a small company made up to 31 July 1995 (5 pages)
14 March 1996Accounts for a small company made up to 31 July 1995 (5 pages)
8 November 1995Return made up to 31/10/95; no change of members (4 pages)
8 November 1995Return made up to 31/10/95; no change of members (4 pages)
15 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1976Incorporation (10 pages)
6 January 1976Incorporation (10 pages)