Company NameIAN Skelly Group Limited
Company StatusDissolved
Company NumberSC062560
CategoryPrivate Limited Company
Incorporation Date16 June 1977(46 years, 10 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Charles Finch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2013(35 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 17 November 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMark Finch
StatusClosed
Appointed14 January 2013(35 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 17 November 2020)
RoleCompany Director
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr David John Muir
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2019(41 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameDavid Oliver Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1989(11 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 February 1990)
RoleFinancial Director
Correspondence Address3 Eden Park
Castlepark Bothwell
Glasgow
G71 3NW
Scotland
Director NameGeorge Buchanan Thomson
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1989(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 1990)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressKingswood 26 Waverley Avenue
Helensburgh
Dunbartonshire
G84 7JU
Scotland
Director NameMargaret Richmond Skelly
NationalityBritish
StatusResigned
Appointed30 April 1989(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 1990)
RoleCompany Director
Correspondence AddressLeewood House
Lanarkshire
ML11 9JA
Scotland
Director NameIan Barr Skelly
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1989(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 1990)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressLeewood House
Lanark
ML11 9JA
Scotland
Director NameJoseph Peter O'Donnell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1989(11 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 January 1993)
RoleOperations Director
Correspondence Address5 Brodie Park Avenue
Paisley
Renfrewshire
PA2 6JH
Scotland
Director NameBruce William McLaren Johnston
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1989(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 1990)
RoleNon Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Douglas Road
Blairgowrie
Perthshire
PH10 6TR
Scotland
Secretary NameElspeth Violet Macnaughton
NationalityBritish
StatusResigned
Appointed30 April 1989(11 years, 10 months after company formation)
Appointment Duration5 months (resigned 28 September 1989)
RoleCompany Director
Correspondence Address50 Brownside Road
Cambuslang
Glasgow
Lanarkshire
G72 8NJ
Scotland
Secretary NameMatthew Ian Mahaffey
NationalityBritish
StatusResigned
Appointed28 September 1989(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 July 1991)
RoleCompany Director
Correspondence Address23 St Oswalds Road
Fulford
York
North Yorkshire
YO1 4PF
Director NameMr John Richard Atkin
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1990(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1992)
RoleDevelopment Director
Correspondence AddressBaillie Gate
Queens Drive
Ilkley
West Yorkshire
LS29 9QW
Director NameJohn Morris Stuart
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1990(13 years after company formation)
Appointment Duration6 months (resigned 31 December 1990)
RoleFinance Director
Correspondence AddressCromdale 26 Foxglove Avenue
Leeds
West Yorkshire
LS8 2QR
Director NameJohn Alexander Hope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1990(13 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1993)
RoleFinancial Director
Correspondence AddressRiverside,5 School Brae
Edinburgh
Midlothian
EH4 6JN
Scotland
Director NameDerek John Healey
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1990(13 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 June 1994)
RoleDev.Dir.
Correspondence Address5 Tudor Court
Prince Of Wales Mansions
Harrogate
North Yorkshire
HG1 1JB
Director NamePaul Jonathan Chambers
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1990(13 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 04 June 1996)
RoleCa
Correspondence Address24 Constable Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RW
Secretary NameAndrew Ian Ward
NationalityBritish
StatusResigned
Appointed25 July 1991(14 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 06 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coniston Way
Wetherby
West Yorkshire
LS22 6TT
Director NameAnthony Broadfoot
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(14 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 February 1993)
RolePersonnel Executive
Correspondence AddressCairn Skye Fram
North Rigton
Leeds 17
West Yorkshire
Director NameMr Niall Craig Maclaren
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(15 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 October 1996)
RoleManager
Country of ResidenceEngland
Correspondence AddressOak House Hollies Lane
Wilmslow
Cheshire
SK9 2BW
Director NamePhillip Taylor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(15 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 October 1996)
RoleCompany Director
Correspondence Address63 Cornmoor Road
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4PU
Director NameMr James Michael Anderson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(15 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 October 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Kingswell
Morpeth
Northumberland
NE61 2TY
Director NameMr Jeffrey Lance Coxon
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(17 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 1996)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Whitehill Hall Gardens
Chester Le Street
Co Durham
DH2 2NE
Director NameMr John Richard Atkin
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(18 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 1998)
RoleDev Dir
Correspondence AddressBaillie Gate
Queens Drive
Ilkley
West Yorkshire
LS29 9QW
Director NameJohn Muir Ritchie
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(20 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressHigh House
Snipe Farm Road
Clopton
Suffolk
IP13 6SL
Director NameMr Peter Beynon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(20 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1999)
RoleDirector Overseas Op
Country of ResidenceEngland
Correspondence AddressStonehurst Elm Lane
Copdock
Ipswich
Suffolk
IP8 3ET
Director NameMr Derek Potts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(22 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Director NameSamuel George Houston
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(26 years after company formation)
Appointment Duration4 years (resigned 24 July 2007)
RoleFinance Director
Correspondence AddressFlat 59 Medland House
11 Branch Road
London
E14 7JT
Secretary NameMs Deirdre Mary Alison Watson
NationalityBritish
StatusResigned
Appointed01 July 2004(27 years after company formation)
Appointment Duration5 years, 5 months (resigned 27 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Park Avenue
Hutton
Brentwood
Essex
CM13 2QP
Director NameMr Mark Philip Herbert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(30 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Alun Morton Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(32 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFen House Fen Walk
Woodbridge
Suffolk
IP12 4BG
Director NameRichard James Macnamara
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(32 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameRichard James Macnamara
StatusResigned
Appointed08 February 2010(32 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2013)
RoleCompany Director
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameCraig Alan Beattie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(35 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMatthew Bishop
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(38 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMatheson & Co Limited (Corporation)
StatusResigned
Appointed06 May 1998(20 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2004)
Correspondence Address3 Lombard Street
London
EC3V 9AQ

Contact

Telephone01565 654040
Telephone regionKnutsford

Location

Registered Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

229.4k at £1Appleyard Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Charges

30 August 1994Delivered on: 8 September 1994
Satisfied on: 10 May 1996
Persons entitled: Ford Credit Europe PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All new ford motor vehicles with all proceeds of sale or other disposition of any of the motor vehicles.
Fully Satisfied
9 August 1994Delivered on: 17 August 1994
Satisfied on: 5 October 2005
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: All monies owing in respect of refunds of monies by way of deposit on the aquisition of motor vehicles on a consignment basis.
Fully Satisfied
13 December 1991Delivered on: 16 December 1991
Satisfied on: 21 September 1994
Persons entitled: Lloyds Bowmaker Limited

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: Monies due to the co from vag (united kingdom) LTD & man-vw truck & bus LTD.
Fully Satisfied
5 June 1987Delivered on: 16 June 1987
Satisfied on: 5 January 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by the company and others.
Particulars: The balances at credit of any accounts held by the bank in name of the company.
Fully Satisfied
7 August 1985Delivered on: 13 August 1985
Satisfied on: 5 January 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by the company & others.
Particulars: All sums due to the company by the bank on the several accounts.
Fully Satisfied
8 September 1994Delivered on: 9 September 1994
Satisfied on: 17 March 1997
Persons entitled: Ford Credit Europe PLC

Classification: Charge over bulk deposit and other receivables by way of equitable assignment and assignment
Secured details: All sums due or to become due.
Particulars: First fixed charge 1. all bulk deposits and other sums of money deposited or paid by the borrower with or to ford credit or held by ford credit on the borrower's behalf pursuant to a main dealer sale or return agreement dated 1ST april 1994 (the S.O.R. agreement) and/or the terms and conditions applicable to any stocking plan and: 2. all other monetary debts and claims due, owing or incurred to the borrower by ford motor company limited or ford credit under a main dealer agreement dated 1ST april 1994 or the S.O.R. agreement and the benefit of all rights and remedies relating thereto.
Fully Satisfied
14 February 1983Delivered on: 16 February 1983
Satisfied on: 5 January 1990
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

Filing History

16 October 2017Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages)
16 October 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page)
9 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
29 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages)
29 September 2016Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (3 pages)
29 September 2016Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 August 2016Director's details changed for Matthew Bishop on 1 June 2016 (2 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 229,400
(5 pages)
5 April 2016Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page)
5 April 2016Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages)
14 October 2015Registered office address changed from Mcclure Naismith 292 st Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 14 October 2015 (1 page)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 July 2015Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page)
20 July 2015Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 229,400
(6 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 229,400
(6 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 229,400
(6 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 229,400
(6 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
23 April 2013Appointment of Craig Alan Beattie as a director (2 pages)
11 February 2013Appointment of Mark Finch as a director (2 pages)
11 February 2013Appointment of Mark Finch as a secretary (2 pages)
7 February 2013Termination of appointment of Richard Macnamara as a secretary (1 page)
7 February 2013Termination of appointment of Richard Macnamara as a director (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
7 December 2010Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages)
7 December 2010Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Richard James Macnamara on 31 March 2010 (2 pages)
2 March 2010Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page)
2 March 2010Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page)
2 March 2010Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages)
26 February 2010Termination of appointment of Alun Jones as a director (1 page)
26 February 2010Appointment of Richard James Macnamara as a secretary (1 page)
26 February 2010Appointment of Richard James Macnamara as a director (2 pages)
10 February 2010Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages)
11 December 2009Termination of appointment of a director (1 page)
11 December 2009Termination of appointment of Deirdre Watson as a secretary (1 page)
3 December 2009Appointment of Mr Alun Morton Jones as a director (2 pages)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
2 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 June 2008Return made up to 01/06/08; full list of members (3 pages)
9 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 October 2007Director's particulars changed (1 page)
30 July 2007Director resigned (1 page)
25 July 2007New director appointed (1 page)
20 June 2007Return made up to 01/06/07; full list of members (2 pages)
14 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 June 2006Return made up to 01/06/06; full list of members (2 pages)
18 January 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 October 2005Dec mort/charge * (3 pages)
23 June 2005Return made up to 01/06/05; full list of members (2 pages)
20 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
27 July 2004New secretary appointed (3 pages)
27 July 2004Secretary resigned (1 page)
9 July 2004Return made up to 01/06/04; full list of members (7 pages)
4 July 2003Director resigned (1 page)
2 July 2003New director appointed (1 page)
11 June 2003Return made up to 01/06/03; full list of members (2 pages)
10 February 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
26 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 June 2002Return made up to 01/06/02; full list of members (7 pages)
25 September 2001Amended full accounts made up to 31 December 2000 (9 pages)
13 July 2001New director appointed (3 pages)
9 July 2001Director resigned (1 page)
27 June 2001Return made up to 01/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2001New director appointed (3 pages)
6 February 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
6 February 2001Director resigned (1 page)
9 June 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
31 January 2000Director resigned (1 page)
31 January 2000New director appointed (5 pages)
17 June 1999Return made up to 01/06/99; full list of members (8 pages)
13 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
8 July 1998Director's particulars changed (1 page)
19 June 1998Full accounts made up to 31 December 1997 (8 pages)
17 June 1998Auditor's resignation (1 page)
15 June 1998Location of register of members (1 page)
15 June 1998Return made up to 06/06/98; full list of members (7 pages)
12 June 1998Director's particulars changed (1 page)
28 May 1998New secretary appointed (2 pages)
28 May 1998Secretary resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
6 May 1998Registered office changed on 06/05/98 from: 29 dalmarnock road rutherglen G73 1AE (1 page)
23 January 1998New director appointed (4 pages)
16 January 1998New director appointed (4 pages)
12 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
20 June 1997Full accounts made up to 31 December 1996 (12 pages)
20 June 1997Return made up to 06/06/97; full list of members (7 pages)
17 March 1997Dec mort/charge * (4 pages)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
18 June 1996Full accounts made up to 31 December 1995 (15 pages)
18 June 1996Return made up to 07/06/96; full list of members (10 pages)
10 June 1996New director appointed (1 page)
10 June 1996Director resigned (2 pages)
10 May 1996Dec mort/charge * (4 pages)
23 April 1996Director's particulars changed (1 page)
12 April 1996Director's particulars changed (1 page)
9 January 1996Director's particulars changed (2 pages)
13 June 1995Full accounts made up to 31 December 1994 (17 pages)
6 July 1994Full accounts made up to 31 December 1993 (17 pages)
8 July 1993Full accounts made up to 31 December 1992 (16 pages)
6 July 1992Full accounts made up to 31 December 1991 (17 pages)
1 July 1991Full accounts made up to 31 December 1990 (18 pages)
2 October 1990Full accounts made up to 31 December 1989 (18 pages)
12 July 1989Full accounts made up to 31 December 1988 (24 pages)
11 May 1988Full group accounts made up to 31 December 1987 (23 pages)
24 August 1987Full group accounts made up to 31 December 1986 (21 pages)
2 September 1986Full accounts made up to 31 December 1985 (19 pages)
16 December 1985Accounts made up to 31 December 1984 (22 pages)
1 December 1984Accounts made up to 31 December 1982 (18 pages)
13 November 1984Accounts made up to 31 December 1983 (24 pages)
6 January 1982Accounts made up to 31 December 1980 (17 pages)
25 October 1981Accounts made up to 31 December 1981 (17 pages)
17 June 1980Accounts made up to 31 December 1979 (15 pages)
24 January 1980Accounts made up to 31 December 1978 (15 pages)
8 August 1979Accounts made up to 31 December 1977 (13 pages)