Company NameBlack Isle Property Company Limited
DirectorsAllan Robert Thomson and Alistair Allan Thomson
Company StatusActive
Company NumberSC060828
CategoryPrivate Limited Company
Incorporation Date1 October 1976(47 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Allan Robert Thomson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(12 years, 3 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWester Aultlugie
Daviot Muir
Inverness-Shire
IV1 2ER
Scotland
Director NameMr Alistair Allan Thomson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(40 years after company formation)
Appointment Duration7 years, 6 months
RoleSenior It Network Security Consultant
Country of ResidenceScotland
Correspondence Address167 Craiglea Drive
Edinburgh
EH10 5PT
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusCurrent
Appointed23 February 2017(40 years, 5 months after company formation)
Appointment Duration7 years, 2 months
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameArchibald Dick Lorne Mactaggart
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(12 years, 3 months after company formation)
Appointment Duration11 months (resigned 30 November 1989)
RoleCompany Director
Correspondence Address93 Little Vennel
Cromarty
Ross-Shire
IV11 8XF
Scotland
Director NameJohn Christopher Nash
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 October 1990)
RoleCompany Director
Correspondence AddressOich View
South Laggan
Spean Bridge
Inverness Shire
PH34 4EA
Scotland
Director NameCaroline Mary Thomson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(12 years, 3 months after company formation)
Appointment Duration27 years, 7 months (resigned 17 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Aultlugie
Daviot Muir
Inverness-Shire
IV1 2ER
Scotland
Secretary NameArchibald Dick Lorne Mactaggart
NationalityBritish
StatusResigned
Appointed31 December 1988(12 years, 3 months after company formation)
Appointment Duration11 months (resigned 30 November 1989)
RoleCompany Director
Correspondence Address93 Little Vennel
Cromarty
Ross-Shire
IV11 8XF
Scotland
Secretary NameCaroline Mary Thomson
NationalityBritish
StatusResigned
Appointed30 November 1989(13 years, 2 months after company formation)
Appointment Duration26 years, 8 months (resigned 17 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Aultlugie
Daviot Muir
Inverness-Shire
IV1 2ER
Scotland
Director NameMr Alistair Allan Thomson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(23 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 July 2011)
RoleEngineer
Country of ResidenceScotland
Correspondence Address167 Craiglea Drive
Morningside
Edinburgh
EH10 5ET
Scotland
Director NameMr Geoffrey Robert Egan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(31 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Burges Grove
Barnes
London
SW13 8BG

Contact

Telephone01463 248617
Telephone regionInverness

Location

Registered AddressGround Floor, 11-15
Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

41k at £1Millbry 72 LTD
100.00%
Ordinary
1 at £1A.r. Thomson
0.00%
Ordinary

Financials

Year2014
Net Worth£710,087
Cash£164,885
Current Liabilities£8,571

Accounts

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

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

5 August 2004Delivered on: 26 August 2004
Satisfied on: 27 February 2009
Persons entitled: Mable Commercial Funding Limited

Classification: Accession agreement to a subordination agreement
Secured details: All sums due or to become due.
Particulars: Any payment in cash or in kind on account of, or for the purchase or acquisition of all or any part of the junior liabilities.
Fully Satisfied
9 April 1998Delivered on: 24 April 1998
Satisfied on: 10 March 2009
Persons entitled: The Canada Life Assurance 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.
Fully Satisfied
11 June 1994Delivered on: 17 July 1997
Satisfied on: 27 February 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Great western house,chester street,woodside,birkenhead.
Fully Satisfied
1 April 1993Delivered on: 17 July 1997
Satisfied on: 27 February 2009
Persons entitled: Portman Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Woodside,phase 2,birkenhead,merseyside.
Fully Satisfied
1 July 1997Delivered on: 18 July 1997
Satisfied on: 26 April 1999
Persons entitled: Portman Building Society

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.
Fully Satisfied
29 July 1988Delivered on: 8 August 1988
Satisfied on: 14 July 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
18 February 1985Delivered on: 22 February 1985
Satisfied on: 11 October 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Leasehold land known as 6A hurlands close farnham, surrey.
Fully Satisfied

Filing History

2 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
10 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
6 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
16 March 2017Second filing of the annual return made up to 25 November 2014 (22 pages)
16 March 2017Second filing of the annual return made up to 25 November 2013 (22 pages)
16 March 2017Second filing of the annual return made up to 25 November 2015 (22 pages)
16 March 2017Second filing of the annual return made up to 25 November 2009 (22 pages)
16 March 2017Second filing of the annual return made up to 25 November 2009 (22 pages)
16 March 2017Second filing of the annual return made up to 25 November 2014 (22 pages)
16 March 2017Second filing of the annual return made up to 25 November 2012 (22 pages)
16 March 2017Second filing of the annual return made up to 25 November 2015 (22 pages)
16 March 2017Second filing of the annual return made up to 25 November 2010 (22 pages)
16 March 2017Second filing of the annual return made up to 25 November 2012 (22 pages)
16 March 2017Second filing of the annual return made up to 25 November 2013 (22 pages)
16 March 2017Second filing of Confirmation Statement dated 25/11/2016 (9 pages)
16 March 2017Second filing of the annual return made up to 25 November 2011 (22 pages)
16 March 2017Second filing of the annual return made up to 25 November 2010 (22 pages)
16 March 2017Second filing of Confirmation Statement dated 25/11/2016 (9 pages)
16 March 2017Second filing of the annual return made up to 25 November 2011 (22 pages)
7 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 March 2017Registered office address changed from Suite 6 24 Station Square Inverness IV1 1LD] to Alder House Cradlehall Business Park Inverness IV2 5GH on 6 March 2017 (2 pages)
6 March 2017Statement of capital following an allotment of shares on 27 March 2009
  • GBP 41,000
  • ANNOTATION Clarification This from 88(2) replaces the information on the form registered on 12/06/2014
(2 pages)
6 March 2017Appointment of Hms Secretaries Limited as a secretary on 23 February 2017 (3 pages)
6 March 2017Registered office address changed from Suite 6 24 Station Square Inverness IV1 1LD] to Alder House Cradlehall Business Park Inverness IV2 5GH on 6 March 2017 (2 pages)
6 March 2017Statement of capital following an allotment of shares on 27 March 2009
  • GBP 41,000
  • ANNOTATION Clarification This from 88(2) replaces the information on the form registered on 12/06/2014
(2 pages)
6 March 2017Appointment of Hms Secretaries Limited as a secretary on 23 February 2017 (3 pages)
30 November 201625/11/16 Statement of Capital gbp 54666.00
  • ANNOTATION Second Filing The information on the form CS01, parts 2, 4 & 5 have been replaced by a second filing on 16/03/2017
(5 pages)
30 November 201625/11/16 Statement of Capital gbp 54666.00
  • ANNOTATION Second Filing The information on the form CS01, parts 2, 4 & 5 have been replaced by a second filing on 16/03/2017
(5 pages)
10 October 2016Termination of appointment of Caroline Mary Thomson as a director on 17 August 2016 (1 page)
10 October 2016Termination of appointment of Caroline Mary Thomson as a secretary on 17 August 2016 (1 page)
10 October 2016Termination of appointment of Caroline Mary Thomson as a secretary on 17 August 2016 (1 page)
10 October 2016Termination of appointment of Caroline Mary Thomson as a director on 17 August 2016 (1 page)
10 October 2016Appointment of Mr Alistair Allan Thomson as a director on 10 October 2016 (2 pages)
10 October 2016Appointment of Mr Alistair Allan Thomson as a director on 10 October 2016 (2 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
4 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 41,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/03/2017
(5 pages)
4 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 41,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/03/2017
(5 pages)
4 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 41,000
(5 pages)
23 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
23 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
10 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 41,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/03/2017
(5 pages)
10 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 41,000
(5 pages)
10 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 41,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/03/2017
(5 pages)
12 June 2014Statement of capital following an allotment of shares on 1 April 2008
  • GBP 41,000
  • ANNOTATION Clarification This form 88(2) was registered again with changes on 06/03/2017
(2 pages)
12 June 2014Statement of capital following an allotment of shares on 1 April 2008
  • GBP 41,000
  • ANNOTATION Clarification This form 88(2) was registered again with changes on 06/03/2017
(2 pages)
12 June 2014Statement of capital following an allotment of shares on 1 April 2008
  • GBP 41,000
(2 pages)
12 June 2014Statement of capital following an allotment of shares on 1 April 2008
  • GBP 41,000
(2 pages)
23 February 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 41,000
(5 pages)
23 February 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 41,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/03/2017
(5 pages)
23 February 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 41,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/03/2017
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 December 2012Full accounts made up to 31 March 2012 (13 pages)
21 December 2012Full accounts made up to 31 March 2012 (13 pages)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
4 December 2012Register(s) moved to registered inspection location (1 page)
4 December 2012Register inspection address has been changed (1 page)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/03/2017
(5 pages)
4 December 2012Register(s) moved to registered inspection location (1 page)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/03/2017
(5 pages)
4 December 2012Register inspection address has been changed (1 page)
6 February 2012Termination of appointment of Geoffrey Egan as a director (1 page)
6 February 2012Termination of appointment of Geoffrey Egan as a director (1 page)
6 January 2012Full accounts made up to 31 March 2011 (13 pages)
6 January 2012Full accounts made up to 31 March 2011 (13 pages)
1 December 2011Termination of appointment of Alistair Thomson as a director (1 page)
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
1 December 2011Termination of appointment of Alistair Thomson as a director (1 page)
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/03/2017
(6 pages)
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/03/2017
(6 pages)
2 March 2011Full accounts made up to 31 March 2010 (12 pages)
2 March 2011Full accounts made up to 31 March 2010 (12 pages)
1 December 2010Director's details changed for Alistair Allan Thomson on 1 December 2010 (3 pages)
1 December 2010Annual return made up to 25 November 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/03/2017
(7 pages)
1 December 2010Director's details changed for Alistair Allan Thomson on 1 December 2010 (3 pages)
1 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
1 December 2010Annual return made up to 25 November 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/03/2017
(7 pages)
1 December 2010Director's details changed for Alistair Allan Thomson on 1 December 2010 (3 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
17 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (9 pages)
17 December 2009Annual return made up to 25 November 2009 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/03/2017
(9 pages)
17 December 2009Annual return made up to 25 November 2009 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/03/2017
(9 pages)
15 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (10 pages)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (10 pages)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
18 February 2009Director appointed geoffrey egan (1 page)
18 February 2009Director appointed geoffrey egan (1 page)
6 February 2009Return made up to 25/11/08; no change of members (5 pages)
6 February 2009Return made up to 25/11/08; no change of members (5 pages)
24 January 2009Director's change of particulars / alistair thomson / 19/01/2009 (1 page)
24 January 2009Director's change of particulars / alistair thomson / 19/01/2009 (1 page)
21 January 2009Full accounts made up to 31 March 2008 (14 pages)
21 January 2009Full accounts made up to 31 March 2008 (14 pages)
20 February 2008Return made up to 25/11/07; no change of members (7 pages)
20 February 2008Return made up to 25/11/07; no change of members (7 pages)
4 February 2008Full accounts made up to 31 March 2007 (16 pages)
4 February 2008Full accounts made up to 31 March 2007 (16 pages)
2 February 2007Full accounts made up to 31 March 2006 (17 pages)
2 February 2007Full accounts made up to 31 March 2006 (17 pages)
18 December 2006Return made up to 25/11/06; full list of members (7 pages)
18 December 2006Return made up to 25/11/06; full list of members (7 pages)
19 October 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
19 October 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
12 June 2006Location of register of members (1 page)
12 June 2006Location of register of members (1 page)
12 June 2006Registered office changed on 12/06/06 from: barony house stoneyfield business park stoneyfield inverness IV2 7PA (1 page)
12 June 2006Registered office changed on 12/06/06 from: barony house stoneyfield business park stoneyfield inverness IV2 7PA (1 page)
17 January 2006Return made up to 25/11/05; full list of members (7 pages)
17 January 2006Return made up to 25/11/05; full list of members (7 pages)
26 October 2005Full accounts made up to 31 December 2004 (15 pages)
26 October 2005Full accounts made up to 31 December 2004 (15 pages)
22 December 2004Return made up to 25/11/04; full list of members (7 pages)
22 December 2004Return made up to 25/11/04; full list of members (7 pages)
14 October 2004Registered office changed on 14/10/04 from: 16 bank street inverness highland IV1 1QY (1 page)
14 October 2004Registered office changed on 14/10/04 from: 16 bank street inverness highland IV1 1QY (1 page)
26 August 2004Partic of mort/charge * (13 pages)
26 August 2004Partic of mort/charge * (13 pages)
25 August 2004Full accounts made up to 31 December 2003 (16 pages)
25 August 2004Full accounts made up to 31 December 2003 (16 pages)
26 February 2004Return made up to 25/11/03; full list of members (7 pages)
26 February 2004Return made up to 25/11/03; full list of members (7 pages)
27 October 2003Full accounts made up to 31 December 2002 (17 pages)
27 October 2003Full accounts made up to 31 December 2002 (17 pages)
10 September 2003Application for reregistration from UNLTD to LTD (1 page)
10 September 2003Application for reregistration from UNLTD to LTD (1 page)
10 September 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 September 2003Certificate of re-registration from Unlimited to Limited (1 page)
10 September 2003Re-registration of Memorandum and Articles (9 pages)
10 September 2003Re-registration of Memorandum and Articles (9 pages)
10 September 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 September 2003Certificate of re-registration from Unlimited to Limited (1 page)
10 December 2002Return made up to 25/11/02; full list of members (7 pages)
10 December 2002Return made up to 25/11/02; full list of members (7 pages)
3 December 2001Return made up to 25/11/01; full list of members (7 pages)
3 December 2001Return made up to 25/11/01; full list of members (7 pages)
6 December 2000Return made up to 25/11/00; full list of members (7 pages)
6 December 2000Return made up to 25/11/00; full list of members (7 pages)
18 October 2000Full accounts made up to 31 December 1999 (15 pages)
18 October 2000Full accounts made up to 31 December 1999 (15 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
7 December 1999Return made up to 25/11/99; full list of members (6 pages)
7 December 1999Return made up to 25/11/99; full list of members (6 pages)
26 April 1999Dec mort/charge * (10 pages)
26 April 1999Dec mort/charge * (10 pages)
7 December 1998Return made up to 25/11/98; no change of members (6 pages)
7 December 1998Return made up to 25/11/98; no change of members (6 pages)
24 April 1998Partic of mort/charge * (10 pages)
24 April 1998Alterations to a floating charge (6 pages)
24 April 1998Alterations to a floating charge (6 pages)
24 April 1998Partic of mort/charge * (10 pages)
10 December 1997Return made up to 25/11/97; full list of members (8 pages)
10 December 1997Return made up to 25/11/97; full list of members (8 pages)
18 July 1997Partic of mort/charge * (12 pages)
18 July 1997Partic of mort/charge * (12 pages)
17 July 1997Particulars of property mortgage/charge (3 pages)
17 July 1997Particulars of property mortgage/charge (3 pages)
17 July 1997Particulars of property mortgage/charge (7 pages)
17 July 1997Particulars of property mortgage/charge (7 pages)
11 December 1996Return made up to 25/11/96; no change of members (12 pages)
11 December 1996Return made up to 25/11/96; no change of members (12 pages)
13 February 1996Return made up to 25/11/95; no change of members (6 pages)
13 February 1996Return made up to 25/11/95; no change of members (6 pages)
8 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 December 1988Memorandum and Articles of Association (9 pages)
8 December 1988Memorandum and Articles of Association (9 pages)
8 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 October 1976Incorporation (14 pages)
1 October 1976Certificate of incorporation (2 pages)
1 October 1976Certificate of incorporation (2 pages)
1 October 1976Incorporation (14 pages)