Company NameBarnes Group (Scotland) Limited
DirectorsDouglas William McNeilly and Michael Vincent Kennedy
Company StatusActive
Company NumberSC063330
CategoryPrivate Limited Company
Incorporation Date21 October 1977(46 years, 6 months ago)
Previous NameToolcom Supplies Limited

Business Activity

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

Directors

Director NameMr Douglas William McNeilly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(37 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 4 Grosvenor Business Centre
Vale Park
Evesham
Worcestershire
WR11 1GS
Director NameMr Michael Vincent Kennedy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed26 May 2016(38 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleVice President Of Tax
Country of ResidenceUnited States
Correspondence Address1-7 Conference Square
Edinburgh
Lothian
EH3 8UL
Scotland
Director NameWilliam Gruar Carnegie MacDonald
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1989(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1992)
RoleCompany Director
Correspondence Address4 Beldarney Place
Bellyeoman Estate
Dunfermline
Director NameElizabeth Stobie MacDonald
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1989(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1992)
RoleCompany Director
Correspondence Address4 Beldarney Place
Bellyeoman Estate
Dunfermline
Director NameFraser Munro Greenwood
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1989(11 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 09 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Saltpans
Charlestown
Dunfermline
Fife
KY11 3EB
Scotland
Secretary NameFraser Munro Greenwood
NationalityBritish
StatusResigned
Appointed06 October 1989(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Saltpans
Charlestown
Dunfermline
Fife
KY11 3EB
Scotland
Secretary NameMiss Laura-Jane Greenwood
NationalityBritish
StatusResigned
Appointed23 June 1992(14 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 09 August 2005)
RoleCompany Director
Correspondence Address3 Broomieknowe
Dunfermline
Fife
KY11 4YR
Scotland
Director NameJames Alexander McRobb
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(19 years, 3 months after company formation)
Appointment Duration10 years (resigned 31 January 2007)
RoleJoint Managing Director
Correspondence Address18 Caiystane Hill
Edinburgh
EH10 6TE
Scotland
Director NameThomas Joseph Rizzi
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2005(27 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2007)
RoleVp International
Correspondence Address2911 Paxton Road
Shaker Heights
Ohio 44120
United States
Secretary NameMr Jeremy Oliver Jarvis
NationalityBritish
StatusResigned
Appointed09 August 2005(27 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Leafield Place
Trowbridge
Wiltshire
BA14 9TH
Director NameIdelle K Wolf
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2006(28 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 2007)
RoleCompany Director
Correspondence Address31050 Gates Mills Boulevard
Pepper Pike
Oh 44124
United States
Director NameJeremy Llewellyn Dady
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(29 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 2008)
RoleCompany Director
Correspondence Address8 Hall Close
Maids Moreton
Buckinghamshire
MK18 1RH
Director NamePatrick J Dempsey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(30 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPitreavie Crescent
Pitreavie Business Park
Dunfermline
Fife
KY11 8UQ
Scotland
Director NameAnton Schneider
Date of BirthApril 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed12 June 2008(30 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 September 2008)
RoleVice President
Correspondence Address84 Pheasant Hill Drive
West Hartford
Ct 06107
United States
Secretary NamePierre-Yves Mauric Jean Charles Delhez
NationalityBelgian
StatusResigned
Appointed12 June 2008(30 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 December 2011)
RoleCompany Director
Correspondence AddressRoute Del La Grand Vigne 7
Ch-1169
Switzerland
Director NameRichard Roman Barnhart
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2008(30 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address8 Cantor Knoll Ellington
Connecticut
06029
United States
Director NameBenjamin McNeil Buckley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2012(34 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2013)
RoleSenior Counsel & Assistant Secretary
Country of ResidenceUnited States
Correspondence AddressPitreavie Crescent
Pitreavie Business Park
Dunfermline
Fife
KY11 8UQ
Scotland
Director NameClaudia Susanne Toussaint
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(35 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address123 Main Street
Bristol
Ct06010-6376
United States

Contact

Websitewww.berner.co.uk
Email address[email protected]
Telephone01383 729814
Telephone regionDunfermline

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.2k at £1Barnes Group (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Charges

12 August 1980Delivered on: 20 August 1980
Satisfied on: 31 August 2005
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

6 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
5 June 2023Full accounts made up to 31 May 2022 (20 pages)
18 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
8 April 2022Full accounts made up to 31 May 2021 (19 pages)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
9 February 2021Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to 1 George Square Glasgow G2 1AL on 9 February 2021 (1 page)
19 January 2021Full accounts made up to 31 May 2020 (27 pages)
12 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
3 March 2020Full accounts made up to 31 May 2019 (18 pages)
21 November 2019Confirmation statement made on 6 October 2019 with no updates (2 pages)
22 February 2019Full accounts made up to 31 May 2018 (18 pages)
26 November 2018Confirmation statement made on 6 October 2018 with no updates (2 pages)
27 February 2018Full accounts made up to 31 May 2017 (17 pages)
24 October 2017Confirmation statement made on 6 October 2017 with no updates (2 pages)
24 October 2017Confirmation statement made on 6 October 2017 with no updates (2 pages)
14 February 2017Full accounts made up to 31 May 2016 (17 pages)
14 February 2017Full accounts made up to 31 May 2016 (17 pages)
7 November 2016Confirmation statement made on 6 October 2016 with updates (13 pages)
7 November 2016Confirmation statement made on 6 October 2016 with updates (13 pages)
1 July 2016Termination of appointment of Richard Roman Barnhart as a director on 30 June 2016 (2 pages)
1 July 2016Termination of appointment of Richard Roman Barnhart as a director on 30 June 2016 (2 pages)
15 June 2016Appointment of Michael Vincent Kennedy as a director on 26 May 2016 (3 pages)
15 June 2016Appointment of Michael Vincent Kennedy as a director on 26 May 2016 (3 pages)
7 April 2016Full accounts made up to 31 May 2015 (13 pages)
7 April 2016Full accounts made up to 31 May 2015 (13 pages)
2 November 2015Annual return made up to 6 October 2015
Statement of capital on 2015-11-02
  • GBP 2,174
(18 pages)
2 November 2015Annual return made up to 6 October 2015
Statement of capital on 2015-11-02
  • GBP 2,174
(18 pages)
2 November 2015Annual return made up to 6 October 2015
Statement of capital on 2015-11-02
  • GBP 2,174
(18 pages)
2 March 2015Full accounts made up to 31 May 2014 (12 pages)
2 March 2015Full accounts made up to 31 May 2014 (12 pages)
3 December 2014Appointment of Douglas William Mcneilly as a director on 12 November 2014 (3 pages)
3 December 2014Appointment of Douglas William Mcneilly as a director on 12 November 2014 (3 pages)
25 November 2014Termination of appointment of Claudia Susanne Toussaint as a director on 20 October 2014 (2 pages)
25 November 2014Termination of appointment of Claudia Susanne Toussaint as a director on 20 October 2014 (2 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,174
(14 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,174
(14 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,174
(14 pages)
3 March 2014Full accounts made up to 31 May 2013 (13 pages)
3 March 2014Full accounts made up to 31 May 2013 (13 pages)
6 November 2013Annual return made up to 6 October 2013
Statement of capital on 2013-11-06
  • GBP 2,174
(14 pages)
6 November 2013Annual return made up to 6 October 2013
Statement of capital on 2013-11-06
  • GBP 2,174
(14 pages)
6 November 2013Registered office address changed from Pitreavie Crescent Pitreavie Business Park Dunfermline Fife KY11 8UQ on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from Pitreavie Crescent Pitreavie Business Park Dunfermline Fife KY11 8UQ on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from Pitreavie Crescent Pitreavie Business Park Dunfermline Fife KY11 8UQ on 6 November 2013 (2 pages)
6 November 2013Annual return made up to 6 October 2013
Statement of capital on 2013-11-06
  • GBP 2,174
(14 pages)
10 July 2013Termination of appointment of Benjamin Buckley as a director (2 pages)
10 July 2013Appointment of Claudia Susanne Toussaint as a director (3 pages)
10 July 2013Termination of appointment of Benjamin Buckley as a director (2 pages)
10 July 2013Appointment of Claudia Susanne Toussaint as a director (3 pages)
22 February 2013Full accounts made up to 31 May 2012 (13 pages)
22 February 2013Full accounts made up to 31 May 2012 (13 pages)
3 January 2013Annual return made up to 6 October 2012 (14 pages)
3 January 2013Annual return made up to 6 October 2012 (14 pages)
3 January 2013Annual return made up to 6 October 2012 (14 pages)
2 May 2012Full accounts made up to 31 May 2011 (13 pages)
2 May 2012Full accounts made up to 31 May 2011 (13 pages)
25 April 2012Appointment of Benjamin Mcneil Buckley as a director (3 pages)
25 April 2012Termination of appointment of Patrick Dempsey as a director (2 pages)
25 April 2012Appointment of Benjamin Mcneil Buckley as a director (3 pages)
25 April 2012Termination of appointment of Patrick Dempsey as a director (2 pages)
31 January 2012Termination of appointment of Pierre-Yves Delhez as a secretary (2 pages)
31 January 2012Termination of appointment of Pierre-Yves Delhez as a secretary (2 pages)
31 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-12
(1 page)
31 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-12
(1 page)
31 January 2012Company name changed toolcom supplies LIMITED\certificate issued on 31/01/12
  • CONNOT ‐
(3 pages)
31 January 2012Company name changed toolcom supplies LIMITED\certificate issued on 31/01/12
  • CONNOT ‐
(3 pages)
12 December 2011Director's details changed for Richard Roman Barnhart on 29 November 2011 (3 pages)
12 December 2011Director's details changed for Richard Roman Barnhart on 29 November 2011 (3 pages)
17 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (14 pages)
17 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (14 pages)
17 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (14 pages)
10 March 2011Full accounts made up to 31 May 2010 (13 pages)
10 March 2011Full accounts made up to 31 May 2010 (13 pages)
2 February 2011Annual return made up to 6 October 2010 (14 pages)
2 February 2011Annual return made up to 6 October 2010 (14 pages)
2 February 2011Annual return made up to 6 October 2010 (14 pages)
25 May 2010Director's details changed for Patrick J Dempsey on 16 April 2010 (3 pages)
25 May 2010Director's details changed for Patrick J Dempsey on 16 April 2010 (3 pages)
13 April 2010Full accounts made up to 31 May 2009 (14 pages)
13 April 2010Full accounts made up to 31 May 2009 (14 pages)
6 November 2009Annual return made up to 6 October 2009 (14 pages)
6 November 2009Annual return made up to 6 October 2009 (14 pages)
6 November 2009Annual return made up to 6 October 2009 (14 pages)
6 April 2009Full accounts made up to 31 May 2008 (14 pages)
6 April 2009Full accounts made up to 31 May 2008 (14 pages)
10 December 2008Return made up to 06/10/08; full list of members (6 pages)
10 December 2008Return made up to 06/10/08; full list of members (6 pages)
25 November 2008Return made up to 06/10/07; no change of members (5 pages)
25 November 2008Return made up to 06/10/07; no change of members (5 pages)
10 October 2008Director appointed richard roman barnhart (2 pages)
10 October 2008Appointment terminated director anton schneider (1 page)
10 October 2008Appointment terminated director anton schneider (1 page)
10 October 2008Director appointed richard roman barnhart (2 pages)
11 September 2008Full accounts made up to 31 May 2007 (15 pages)
11 September 2008Full accounts made up to 31 May 2007 (15 pages)
26 June 2008Secretary appointed pierre-yves mauric jean charles delhez (2 pages)
26 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 June 2008Director appointed anton schneider (2 pages)
26 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 June 2008Director appointed anton schneider (2 pages)
26 June 2008Secretary appointed pierre-yves mauric jean charles delhez (2 pages)
30 April 2008Appointment terminated director jeremy dady (1 page)
30 April 2008Appointment terminated director jeremy dady (1 page)
5 March 2008Appointment terminated secretary jeremy jarvis (1 page)
5 March 2008Appointment terminated secretary jeremy jarvis (1 page)
27 February 2008Appointment terminated director thomas rizzi (1 page)
27 February 2008Director appointed patrick dempsey (2 pages)
27 February 2008Appointment terminated director thomas rizzi (1 page)
27 February 2008Director appointed patrick dempsey (2 pages)
22 November 2007Full accounts made up to 31 May 2006 (18 pages)
22 November 2007Full accounts made up to 31 May 2006 (18 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
25 May 2007New director appointed (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007New director appointed (2 pages)
6 November 2006Return made up to 06/10/06; full list of members (7 pages)
6 November 2006Return made up to 06/10/06; full list of members (7 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
2 November 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 November 2005Director resigned (1 page)
2 November 2005New secretary appointed (2 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005New secretary appointed (2 pages)
15 September 2005Accounts for a medium company made up to 31 May 2005 (18 pages)
15 September 2005Accounts for a medium company made up to 31 May 2005 (18 pages)
6 September 2005Auditor's resignation (1 page)
6 September 2005Auditor's resignation (1 page)
31 August 2005Dec mort/charge * (2 pages)
31 August 2005Dec mort/charge * (2 pages)
21 February 2005Accounts for a medium company made up to 31 May 2004 (18 pages)
21 February 2005Accounts for a medium company made up to 31 May 2004 (18 pages)
11 October 2004Return made up to 06/10/04; full list of members (7 pages)
11 October 2004Return made up to 06/10/04; full list of members (7 pages)
9 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2003Accounts for a medium company made up to 31 May 2003 (19 pages)
22 August 2003Accounts for a medium company made up to 31 May 2003 (19 pages)
27 March 2003Accounts for a medium company made up to 31 May 2002 (18 pages)
27 March 2003Accounts for a medium company made up to 31 May 2002 (18 pages)
22 October 2002Return made up to 06/10/02; full list of members (7 pages)
22 October 2002Return made up to 06/10/02; full list of members (7 pages)
16 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
16 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
12 October 2001Return made up to 06/10/01; full list of members (6 pages)
12 October 2001Return made up to 06/10/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
13 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
23 October 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
25 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
31 October 1999Return made up to 06/10/99; full list of members (6 pages)
31 October 1999Return made up to 06/10/99; full list of members (6 pages)
22 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
22 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
19 October 1998Return made up to 06/10/98; full list of members
  • 363(287) ‐ Registered office changed on 19/10/98
(6 pages)
19 October 1998Return made up to 06/10/98; full list of members
  • 363(287) ‐ Registered office changed on 19/10/98
(6 pages)
27 October 1997Return made up to 06/10/97; full list of members (6 pages)
27 October 1997Return made up to 06/10/97; full list of members (6 pages)
29 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
29 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
11 February 1997Ad 18/10/96--------- £ si 174@1=174 £ ic 2000/2174 (2 pages)
11 February 1997Ad 18/10/96--------- £ si 174@1=174 £ ic 2000/2174 (2 pages)
29 October 1996Return made up to 06/10/96; full list of members (6 pages)
29 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
29 October 1996Return made up to 06/10/96; full list of members (6 pages)
29 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
14 December 1995Accounts for a small company made up to 31 May 1995 (6 pages)
14 December 1995Accounts for a small company made up to 31 May 1995 (6 pages)
5 October 1995Return made up to 06/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 October 1995Return made up to 06/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
13 December 1994Accounts for a small company made up to 31 May 1994 (6 pages)
13 December 1994Accounts for a small company made up to 31 May 1994 (6 pages)
28 November 1994Return made up to 06/10/94; no change of members
  • 363(287) ‐ Registered office changed on 28/11/94
(4 pages)
28 November 1994Return made up to 06/10/94; no change of members
  • 363(287) ‐ Registered office changed on 28/11/94
(4 pages)
10 December 1993Accounts for a small company made up to 31 May 1993 (5 pages)
10 December 1993Accounts for a small company made up to 31 May 1993 (5 pages)
13 October 1993Return made up to 06/10/93; full list of members
  • 363(287) ‐ Registered office changed on 13/10/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1993Return made up to 06/10/93; full list of members
  • 363(287) ‐ Registered office changed on 13/10/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 1992288B (2 pages)
13 December 1992288B (2 pages)
25 November 1992Accounts for a small company made up to 31 May 1992 (6 pages)
25 November 1992Accounts for a small company made up to 31 May 1992 (6 pages)
17 November 1992Return made up to 06/10/92; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 17/11/92
(5 pages)
17 November 1992Return made up to 06/10/92; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 17/11/92
(5 pages)
25 September 1991Accounts for a small company made up to 31 May 1991 (5 pages)
25 September 1991Accounts for a small company made up to 31 May 1991 (5 pages)
13 January 1991Return made up to 30/11/90; full list of members (6 pages)
13 January 1991Return made up to 30/11/90; full list of members (6 pages)
13 January 1991Accounts for a small company made up to 31 May 1990 (5 pages)
13 January 1991Accounts for a small company made up to 31 May 1990 (5 pages)
10 October 1989Accounts for a small company made up to 31 May 1989 (4 pages)
10 October 1989Accounts for a small company made up to 31 May 1989 (4 pages)
5 December 1988Return made up to 18/11/88; full list of members (6 pages)
5 December 1988Return made up to 18/11/88; full list of members (6 pages)
25 November 1988Accounts for a small company made up to 31 May 1988 (3 pages)
25 November 1988Accounts for a small company made up to 31 May 1988 (3 pages)
23 February 1988Accounts for a small company made up to 31 May 1987 (5 pages)
23 February 1988Return made up to 31/12/87; full list of members (6 pages)
23 February 1988Return made up to 31/12/87; full list of members (6 pages)
23 February 1988Accounts for a small company made up to 31 May 1987 (5 pages)
2 December 1986Accounts for a small company made up to 31 May 1986 (4 pages)
2 December 1986Accounts for a small company made up to 31 May 1986 (4 pages)
12 May 1983Accounts made up to 31 May 1982 (8 pages)
12 May 1983Accounts made up to 31 May 1982 (8 pages)
19 December 1980Accounts made up to 31 May 1980 (8 pages)
19 December 1980Accounts made up to 31 May 1980 (8 pages)
1 November 1978Company name changed\certificate issued on 01/11/78 (2 pages)
1 November 1978Company name changed\certificate issued on 01/11/78 (2 pages)
21 October 1977Incorporation (21 pages)
21 October 1977Incorporation (21 pages)