Edinburgh
EH5 3JR
Scotland
Director Name | Ms Isobel Ferguson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(43 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Director Name | Mr John Syme Pirrie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Director Name | Mr James McNab Pirrie |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 November 2021(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Director Name | Mr Ian Andrew John Buchan |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 November 2021(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Director Name | Mr Brian Anthony Aitken |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 November 2021(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Director Name | Mr Bartosz Michal Komanski |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 25 December 2021(46 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Director Name | Mr Donald David Graeme Hardie |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1988(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 February 1999) |
Role | Manufacturers' Agent |
Country of Residence | United Kingdom |
Correspondence Address | Boturich Castle Balloch Alexandria Dunbartonshire G83 8LX Scotland |
Director Name | Rosalind A Hardie |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1988(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1996) |
Role | Secretary |
Correspondence Address | Dun Ruadh Gartocharn Dunbartonshire |
Secretary Name | Mary E Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1988(12 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 06 January 1992) |
Role | Company Director |
Correspondence Address | 16 Cameron Crescent Kippen Stirling Stirlingshire FK8 3EH Scotland |
Secretary Name | Elizabeth Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(16 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 November 1992) |
Role | Personal Assistant |
Correspondence Address | 1 Avon Avenue Bearsden Glasgow Lanarkshire G61 2PS Scotland |
Secretary Name | Fergus Allan Graeme Hardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 July 2001) |
Role | Company Director |
Correspondence Address | 1 Derby Street Edinburgh EH6 4SQ Scotland |
Director Name | Garry Adams |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1994) |
Role | Technical Director |
Correspondence Address | 22 Pierremont Road Darlington County Durham DL3 6DG |
Director Name | Katharine Joan Ingram Hardie |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(20 years, 3 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 25 November 2021) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 186 Newhaven Road Edinburgh EH6 4QB Scotland |
Director Name | David Raine |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 November 2007) |
Role | Technical Director |
Correspondence Address | 19 Dovecote Road Forest Hall Newcastle NE12 9LL |
Secretary Name | Katharine Joan Ingram Hardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(25 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 25 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 186 Newhaven Road Edinburgh EH6 4QB Scotland |
Director Name | Georgina Grace Hardie |
---|---|
Date of Birth | May 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 186 Newhaven Road Edinburgh EH6 4QB Scotland |
Director Name | Simon Patrick Hardie |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(43 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 186 Newhaven Road Edinburgh EH6 4QB Scotland |
Director Name | Jack Henry Hardie |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(43 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 186 Newhaven Road Edinburgh EH6 4QB Scotland |
Director Name | Ms Isobel Ferguson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(43 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lomond View Milngavie Glasgow G62 7HN Scotland |
Website | hardie-polymers.co.uk |
---|---|
Telephone | 0141 9521900 |
Telephone region | Glasgow |
Registered Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
Address Matches | 4 other UK companies use this postal address |
120 at £1 | Katharine Hardie 9.68% Ordinary B |
---|---|
800 at £1 | J & G Hardie & Co. LTD 64.52% Ordinary A |
30 at £1 | Bartosz Komanski 2.42% Ordinary B |
30 at £1 | Linda Tonner 2.42% Ordinary B |
30 at £1 | Mrs Isobel Ferguson 2.42% Ordinary B |
30 at £1 | Susanne Dorothy Miller 2.42% Ordinary B |
200 at £1 | Mrs Katharine Joan Ingram Hardie 16.13% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £306,275 |
Cash | £274,594 |
Current Liabilities | £676,907 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
14 February 2022 | Delivered on: 3 March 2022 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
25 November 2021 | Delivered on: 13 December 2021 Persons entitled: Nevis Capital LLP as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
17 February 1995 | Delivered 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 2013 | Delivered 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 |
14 December 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
---|---|
1 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
4 November 2019 | Confirmation statement made on 31 October 2019 with updates (5 pages) |
29 July 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
28 March 2019 | Termination of appointment of Georgina Grace Hardie as a director on 1 March 2019 (1 page) |
28 March 2019 | Termination of appointment of Jack Henry Hardie as a director on 1 March 2019 (1 page) |
28 March 2019 | Appointment of Simon Patrick Hardie as a director on 1 February 2019 (2 pages) |
28 March 2019 | Appointment of Isobel Ferguson as a director on 1 February 2019 (2 pages) |
28 March 2019 | Appointment of Georgina Grace Hardie as a director on 1 February 2019 (2 pages) |
28 March 2019 | Appointment of Jack Henry Hardie as a director on 1 February 2019 (2 pages) |
28 March 2019 | Termination of appointment of Simon Patrick Hardie as a director on 1 March 2019 (1 page) |
28 March 2019 | Termination of appointment of Isobel Ferguson as a director on 1 March 2019 (1 page) |
26 March 2019 | Appointment of Isobel Ferguson as a director on 1 March 2019 (2 pages) |
26 March 2019 | Appointment of Jack Henry Hardie as a director on 1 March 2019 (2 pages) |
26 March 2019 | Appointment of Simon Patrick Hardie as a director on 1 March 2019 (2 pages) |
26 March 2019 | Appointment of Georgina Grace Hardie as a director on 1 March 2019 (2 pages) |
7 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
9 October 2017 | Satisfaction of charge 1 in full (4 pages) |
9 October 2017 | Satisfaction of charge 1 in full (4 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
6 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Satisfaction of charge 0591890002 in full (1 page) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 July 2014 | Satisfaction of charge 0591890002 in full (1 page) |
4 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
3 December 2013 | Secretary's details changed for Katherine Joan Ingram Hardie on 30 November 2013 (1 page) |
3 December 2013 | Director's details changed for Katherine Joan Ingram Hardie on 30 October 2013 (2 pages) |
3 December 2013 | Secretary's details changed for Katherine Joan Ingram Hardie on 30 November 2013 (1 page) |
3 December 2013 | Director's details changed for Katherine Joan Ingram Hardie on 30 October 2013 (2 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 July 2013 | Registration of charge 0591890002 (4 pages) |
26 July 2013 | Registration of charge 0591890002 (4 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 November 2009 | Director's details changed for Fergus Allan Graeme Hardie on 31 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
23 November 2009 | Director's details changed for Fergus Allan Graeme Hardie on 31 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Katherine Joan Ingram Hardie on 31 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Katherine Joan Ingram Hardie on 31 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
26 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 March 2008 | Director and secretary's change of particulars / katherine hardie / 24/01/2008 (1 page) |
12 March 2008 | Director's change of particulars / fergus hardie / 24/01/2008 (1 page) |
12 March 2008 | Director's change of particulars / fergus hardie / 24/01/2008 (1 page) |
12 March 2008 | Director and secretary's change of particulars / katherine hardie / 24/01/2008 (1 page) |
12 March 2008 | Director and secretary's change of particulars / katherine hardie / 24/01/2008 (1 page) |
12 March 2008 | Director and secretary's change of particulars / katherine hardie / 24/01/2008 (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
22 November 2007 | Return made up to 31/10/07; no change of members
|
22 November 2007 | Return made up to 31/10/07; no change of members
|
18 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 November 2006 | Return made up to 31/10/06; full list of members (9 pages) |
16 November 2006 | Return made up to 31/10/06; full list of members (9 pages) |
15 November 2006 | Ad 30/06/06--------- £ si 15@1=15 £ ic 1225/1240 (2 pages) |
15 November 2006 | Ad 30/06/06--------- £ si 15@1=15 £ ic 1225/1240 (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 December 2005 | Return made up to 31/10/05; full list of members (8 pages) |
1 December 2005 | Return made up to 31/10/05; full list of members (8 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 July 2005 | Ad 30/06/05--------- £ si 700@1=700 £ ic 300/1000 (2 pages) |
5 July 2005 | Ad 30/06/05--------- £ si 225@1=225 £ ic 1000/1225 (2 pages) |
5 July 2005 | Ad 30/06/05--------- £ si 225@1=225 £ ic 1000/1225 (2 pages) |
5 July 2005 | Ad 30/06/05--------- £ si 700@1=700 £ ic 300/1000 (2 pages) |
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
4 July 2005 | Nc inc already adjusted 30/06/05 (1 page) |
4 July 2005 | Nc inc already adjusted 30/06/05 (1 page) |
14 February 2005 | Auditors res section 394 (1 page) |
14 February 2005 | Auditors res section 394 (1 page) |
9 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
9 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
6 December 2003 | Return made up to 31/10/03; full list of members
|
6 December 2003 | Return made up to 31/10/03; full list of members
|
13 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 January 2003 | Return made up to 31/10/02; full list of members (7 pages) |
24 January 2003 | Return made up to 31/10/02; full list of members (7 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 December 2001 | Return made up to 31/10/01; full list of members (7 pages) |
4 December 2001 | Return made up to 31/10/01; full list of members (7 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: c/o clements 17 colquhoun square helensburgh dunbartonshire G84 8AD (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Resolutions
|
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | Auditor's resignation (1 page) |
18 July 2001 | Auditor's resignation (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: c/o clements 17 colquhoun square helensburgh dunbartonshire G84 8AD (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
3 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
14 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
20 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
17 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
4 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
4 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
19 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
7 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
7 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
3 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 February 1997 | Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page) |
25 February 1997 | Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page) |
6 January 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
6 January 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
27 November 1996 | Return made up to 31/10/96; full list of members
|
27 November 1996 | Return made up to 31/10/96; full list of members
|
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | New director appointed (2 pages) |
14 March 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
14 March 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
8 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
8 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
15 February 1995 | Resolutions
|
15 February 1995 | Resolutions
|
4 January 1992 | Resolutions
|
4 January 1992 | Resolutions
|
6 January 1976 | Incorporation (10 pages) |
6 January 1976 | Incorporation (10 pages) |