Renfrew
Renfrewshire
PA4 9LP
Scotland
Director Name | Stewart Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1988(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 June 1990) |
Role | Fire Officer |
Correspondence Address | 9 Aboyne Drive Paisley Renfrewshire PA2 7SJ Scotland |
Director Name | Robert Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1988(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 June 1990) |
Role | Airline Pilot |
Correspondence Address | 5 Barrcraig Road Bridge Of Weir Renfrewshire PA11 3HG Scotland |
Director Name | Eric Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1988(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 June 1990) |
Role | Retired Shoemaker |
Correspondence Address | 2 Amochrie Road Foxbar Paisley Renfrewshire PA2 0JR Scotland |
Director Name | David Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1988(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 June 1990) |
Role | Air Traffic Engineer |
Correspondence Address | 68 Back Ohill Crosslee Johnstone Renfrewshire PA6 7LE Scotland |
Director Name | Robert Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1988(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 June 1990) |
Role | Air Traffic Controller |
Correspondence Address | 7 Hazelwood Avenue Foxbar Paisley Renfrewshire PA2 0UQ Scotland |
Director Name | Marion Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1988(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 June 1990) |
Role | Research Technician |
Correspondence Address | 68 Back Ohill Crosslee Johnstone Renfrewshire PA6 7LE Scotland |
Director Name | Joseph McGowann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1988(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 June 1990) |
Role | Graphic Designer |
Correspondence Address | 16 Thrums Avenue Bishopbriggs Glasgow Lanarkshire G64 1DG Scotland |
Director Name | James McNeill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1988(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 June 1990) |
Role | Joiner |
Correspondence Address | 26 Mains Drive Erskine Renfrewshire PA8 7JQ Scotland |
Director Name | Maria Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1988(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 June 1990) |
Role | Senior Consultant |
Correspondence Address | 33 Churchill Drive Bishopton Renfrewshire PA7 5HF Scotland |
Secretary Name | Ian Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1988(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 June 1990) |
Role | Company Director |
Correspondence Address | 11 Park Green Erskine Renfrewshire PA8 7HJ Scotland |
Director Name | Janie Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 June 1990) |
Role | Unemployed |
Correspondence Address | 51 Caplan Roaad Glenburn Paisley |
Secretary Name | Peter Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1989(12 years, 4 months after company formation) |
Appointment Duration | -1 years, 5 months (resigned 06 April 1989) |
Role | Operations Controller |
Correspondence Address | 15 Neilston Road Charleston Gate Paisley |
Director Name | Iain Stuart |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1990(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 March 1991) |
Role | Pilot |
Correspondence Address | Calansho Imeraval Port Ellen Isle Of Islay PA42 7AT Scotland |
Director Name | Stanley John Kerr |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1990(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 January 1994) |
Role | Computer Consultant |
Country of Residence | Scotland |
Correspondence Address | 107 Queen Margaret Drive Glasgow G20 Scotland |
Secretary Name | Stanley John Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1990(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 December 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 107 Queen Margaret Drive Glasgow G20 Scotland |
Director Name | Ian Donaldson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 1993) |
Role | Production Conrol Manager |
Correspondence Address | 11 Park Green Erskine Renfrewshire PA8 7HJ Scotland |
Director Name | John Kelso Nish |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(15 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 16 May 1996) |
Role | Radio & TV Dealer |
Correspondence Address | 56 Bridge Of Weir Road Brookfield Johnstone Renfrewshire PA5 8UL Scotland |
Secretary Name | Patrick Robert Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(16 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 15 August 1994) |
Role | Solicitor |
Correspondence Address | 14 Lochend Crescent Bearsden Glasgow Lanarkshire G61 1EA Scotland |
Secretary Name | Miss Freda Marion Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(17 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 12 January 1995) |
Role | Company Director |
Correspondence Address | 70 Park Road Bridge Of Weir Renfrewshire PA11 3QQ Scotland |
Secretary Name | Gordon Macpherson Drummond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(17 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 October 1995) |
Role | Company Director |
Correspondence Address | 83 Auchenlodment Road Elderslie Johnstone Renfrewshire PA5 9NU Scotland |
Director Name | Mario Allisandro Nicoletti |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1999) |
Role | Garage Proprietor |
Correspondence Address | 170 Drymen Road Bearsden Glasgow G61 3RN Scotland |
Secretary Name | Mario Allisandro Nicoletti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1999) |
Role | Garage Proprietor |
Correspondence Address | 170 Drymen Road Bearsden Glasgow G61 3RN Scotland |
Director Name | Stephen William Cowie |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1999) |
Role | Chartered Structural Engineer |
Correspondence Address | 15 Amochrie Road Paisley Renfrewshire PA2 0LB Scotland |
Director Name | William Rodger |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(21 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 10 April 2002) |
Role | Retired |
Correspondence Address | 8 Low Road Castlehead Paisley Renfrewshire PA2 6AG Scotland |
Director Name | Stewart Houston |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(21 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 1999) |
Role | Professional Engineer |
Correspondence Address | 415 Aurs Glen Barrhead Glasgow G78 2LJ Scotland |
Secretary Name | Stewart Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(21 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 1999) |
Role | Professional Engineer |
Correspondence Address | 415 Aurs Glen Barrhead Glasgow G78 2LJ Scotland |
Director Name | Mr Gardiner Gibson Anderson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 July 2002) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 2 Camps Crescent Renfrew Renfrewshire PA4 0YR Scotland |
Secretary Name | Mr Gardiner Gibson Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(22 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 April 2010) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 2 Camps Crescent Renfrew Renfrewshire PA4 0YR Scotland |
Director Name | Alexander Gibson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 July 2003) |
Role | Self Employed |
Correspondence Address | 11 Loanhead Avenue Linwood Paisley Renfrewshire PA3 3QP Scotland |
Director Name | Mr Andrew James McCall |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 April 2005) |
Role | Quantity Surveyor |
Correspondence Address | 34 Greenacre Road Bonnybridge Stirlingshire FK4 2BE Scotland |
Director Name | Mr Iain Elborn |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(38 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 15 September 2015) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | Walkinshaw Road Renfrew Renfrewshire PA4 9LP Scotland |
Secretary Name | Mr Iain Elborn |
---|---|
Status | Resigned |
Appointed | 15 September 2015(38 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 October 2015) |
Role | Company Director |
Correspondence Address | Walkinshaw Road Renfrew Renfrewshire PA4 9LP Scotland |
Website | glasgowflyingclub.com |
---|---|
Email address | [email protected] |
Telephone | 0141 8894565 |
Telephone region | Glasgow |
Registered Address | Walkinshaw Road Renfrew Renfrewshire PA4 9LP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Year | 2014 |
---|---|
Net Worth | £18,789 |
Current Liabilities | £24,751 |
Latest Accounts | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (1 month ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 1 week from now) |
30 May 1980 | Delivered on: 5 June 1980 Persons entitled: Tennent Caledonian Breweries LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
16 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
---|---|
11 February 2020 | Satisfaction of charge 1 in full (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
9 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
17 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
11 May 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
27 April 2016 | Annual return made up to 6 April 2016 no member list (2 pages) |
27 April 2016 | Annual return made up to 6 April 2016 no member list (2 pages) |
26 October 2015 | Termination of appointment of Iain Elborn as a secretary on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Iain Elborn as a secretary on 26 October 2015 (1 page) |
15 September 2015 | Termination of appointment of Iain Elborn as a director on 15 September 2015 (1 page) |
15 September 2015 | Appointment of Mr Iain Elborn as a secretary on 15 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Iain Elborn as a director on 15 September 2015 (1 page) |
15 September 2015 | Appointment of Mr Iain Elborn as a secretary on 15 September 2015 (2 pages) |
14 September 2015 | Appointment of Mr Iain Elborn as a director on 14 September 2015 (2 pages) |
14 September 2015 | Termination of appointment of Gardiner Gibson Anderson as a director on 14 September 2015 (1 page) |
14 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
14 September 2015 | Appointment of Mr Iain Elborn as a director on 14 September 2015 (2 pages) |
14 September 2015 | Appointment of Mr Archie Mcclelland as a director on 14 September 2015 (2 pages) |
14 September 2015 | Appointment of Mr Archie Mcclelland as a director on 14 September 2015 (2 pages) |
14 September 2015 | Termination of appointment of Gardiner Gibson Anderson as a director on 14 September 2015 (1 page) |
14 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
6 May 2015 | Annual return made up to 6 April 2015 no member list (2 pages) |
6 May 2015 | Annual return made up to 6 April 2015 no member list (2 pages) |
6 May 2015 | Annual return made up to 6 April 2015 no member list (2 pages) |
28 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
28 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
21 May 2014 | Annual return made up to 6 April 2014 no member list (2 pages) |
21 May 2014 | Annual return made up to 6 April 2014 no member list (2 pages) |
21 May 2014 | Annual return made up to 6 April 2014 no member list (2 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 May 2013 | Annual return made up to 6 April 2013 no member list (2 pages) |
24 May 2013 | Annual return made up to 6 April 2013 no member list (2 pages) |
24 May 2013 | Annual return made up to 6 April 2013 no member list (2 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 June 2012 | Annual return made up to 6 April 2012 no member list (2 pages) |
7 June 2012 | Annual return made up to 6 April 2012 no member list (2 pages) |
7 June 2012 | Annual return made up to 6 April 2012 no member list (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 June 2011 | Annual return made up to 6 April 2011 no member list (2 pages) |
23 June 2011 | Annual return made up to 6 April 2011 no member list (2 pages) |
23 June 2011 | Annual return made up to 6 April 2011 no member list (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 May 2010 | Appointment of Mr Gary Anderson as a director (2 pages) |
19 May 2010 | Termination of appointment of Stephen Cowie as a director (1 page) |
19 May 2010 | Appointment of Mr Gary Anderson as a director (2 pages) |
19 May 2010 | Termination of appointment of Gardiner Anderson as a secretary (1 page) |
19 May 2010 | Annual return made up to 6 April 2010 no member list (2 pages) |
19 May 2010 | Termination of appointment of Gardiner Anderson as a secretary (1 page) |
19 May 2010 | Termination of appointment of Stephen Cowie as a director (1 page) |
19 May 2010 | Annual return made up to 6 April 2010 no member list (2 pages) |
19 May 2010 | Annual return made up to 6 April 2010 no member list (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 April 2009 | Annual return made up to 06/04/09 (2 pages) |
14 April 2009 | Annual return made up to 06/04/09 (2 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
19 May 2008 | Annual return made up to 06/04/08 (2 pages) |
19 May 2008 | Annual return made up to 06/04/08 (2 pages) |
19 May 2008 | Secretary's change of particulars / gary anderson / 31/03/2008 (1 page) |
19 May 2008 | Secretary's change of particulars / gary anderson / 31/03/2008 (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 May 2007 | Annual return made up to 06/04/07 (3 pages) |
29 May 2007 | Annual return made up to 06/04/07 (3 pages) |
8 May 2006 | Annual return made up to 06/04/06 (3 pages) |
8 May 2006 | Annual return made up to 06/04/06 (3 pages) |
7 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
7 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
21 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | Annual return made up to 06/04/05
|
31 May 2005 | Annual return made up to 06/04/05
|
10 June 2004 | Annual return made up to 06/04/04 (3 pages) |
10 June 2004 | Annual return made up to 06/04/04 (3 pages) |
21 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
9 April 2003 | Annual return made up to 06/04/03 (3 pages) |
9 April 2003 | Annual return made up to 06/04/03 (3 pages) |
17 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
28 June 2002 | Annual return made up to 06/04/02 (3 pages) |
28 June 2002 | Annual return made up to 06/04/02 (3 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
4 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 May 2001 | Annual return made up to 06/04/01 (3 pages) |
1 May 2001 | Annual return made up to 06/04/01 (3 pages) |
10 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 May 2000 | Annual return made up to 06/04/00
|
3 May 2000 | Annual return made up to 06/04/00
|
30 January 2000 | New secretary appointed;new director appointed (2 pages) |
30 January 2000 | New secretary appointed;new director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
28 April 1999 | New secretary appointed;new director appointed (2 pages) |
28 April 1999 | New secretary appointed;new director appointed (2 pages) |
13 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 April 1999 | Annual return made up to 06/04/99
|
6 April 1999 | Annual return made up to 06/04/99
|
19 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Annual return made up to 06/04/97
|
15 April 1997 | Annual return made up to 06/04/97
|
15 April 1997 | New director appointed (2 pages) |
3 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
3 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 April 1996 | Annual return made up to 06/04/96 (4 pages) |
30 April 1996 | Annual return made up to 06/04/96 (4 pages) |
23 October 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
23 October 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
4 April 1995 | Annual return made up to 06/04/95 (4 pages) |
4 April 1995 | Annual return made up to 06/04/95 (4 pages) |
3 October 1990 | Resolutions
|
3 October 1990 | Resolutions
|
6 July 1977 | Incorporation (27 pages) |
6 July 1977 | Incorporation (27 pages) |