Glasgow
G2 1AL
Scotland
Director Name | Mr Jonathan Stuart Lamb |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2012(35 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Mr Jonathan Stuart Lamb |
---|---|
Status | Current |
Appointed | 19 December 2012(35 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Alan Arthur Craig |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1989(11 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 March 1990) |
Role | Chartered Accountant |
Correspondence Address | The Laurels 59 Corrour Road Glasgow Lanarkshire G43 2ED Scotland |
Director Name | Donald Sinclair |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1989(11 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 March 1990) |
Role | Engineer |
Correspondence Address | 24 Pentland Road Kilmarnock Ayrshire KA1 3RS Scotland |
Director Name | Michael Sinclair Rooke |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1989(11 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 March 1990) |
Role | Engineering Manager |
Correspondence Address | 36 Oakham Road Dudley West Midlands DY2 7TB |
Director Name | Benjamin William Stuart Nuttall |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1989(11 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 03 June 1994) |
Role | Company Chairman |
Correspondence Address | The Spinney Ashover Road Wooley Moor Alfreton Derbyshire DE55 6FF |
Director Name | Gardner Kerr Graham |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1989(11 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 March 1990) |
Role | Sales Engineer |
Correspondence Address | 5 Carseloch Road Ayr Ayrshire KA7 4QT Scotland |
Director Name | Ian Kenneth Betteridge |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1989(11 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 March 1990) |
Role | Production Engineer |
Correspondence Address | Oaklands Court Church Eaton Staffs ST20 0AJ |
Secretary Name | Alan Arthur Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1989(11 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 May 1990) |
Role | Company Director |
Correspondence Address | The Laurels 59 Corrour Road Glasgow Lanarkshire G43 2ED Scotland |
Director Name | Leslie Jones |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1990(12 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 25 April 1995) |
Role | Group Vice Chairman |
Correspondence Address | Ridgmount Lawbrook Lane Peaslake Surrey GU5 9QW |
Director Name | Mr Adrian Edwin White |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1990(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 March 1994) |
Role | Group |
Country of Residence | England |
Correspondence Address | Denbies Ranmore Common Dorking Surrey RH5 6SP |
Secretary Name | Mr William John Cameron Broadfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1990(12 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 October 1990) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Viewpark Drive, Burnside Rutherglen Glasgow Lanarkshire G73 3QE Scotland |
Secretary Name | Jeffrey Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1990(13 years after company formation) |
Appointment Duration | 8 months (resigned 25 June 1991) |
Role | Company Director |
Correspondence Address | 34 Crowland Road Sheffield South Yorkshire S5 7UD |
Secretary Name | Frank Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 February 1995) |
Role | Company Director |
Correspondence Address | 32 Helenslee Crescent Dumbarton Dunbartonshire G82 4HS Scotland |
Director Name | Mr Christopher Roderick John Goscomb |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 November 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chichele Cottage 11 Chichele Road Oxted Surrey RH8 0AE |
Secretary Name | Mr Christopher Roderick John Goscomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(17 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 July 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chichele Cottage 11 Chichele Road Oxted Surrey RH8 0AE |
Director Name | Mr David Frederick Wigram White |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(17 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Mount Close Fetcham Leatherhead Surrey KT22 9EF |
Secretary Name | Mr John Ernest Alfred Kerslake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(17 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | Elmsleigh Leatherhead Road Great Bookham Surrey KT23 4RR |
Director Name | Mr David Lawrence Magor |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(21 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 11 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA Scotland |
Secretary Name | Mr Michael Charles Gilbert Amos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(23 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 2001) |
Role | Secretary |
Correspondence Address | 1 Harlands Grove Orpington Kent BR6 7WB |
Secretary Name | Mr Martin Robert Anthony Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(23 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA Scotland |
Director Name | Mr Martin Robert Anthony Duffy |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 December 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA Scotland |
Director Name | Philip Michael Wainwright |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(31 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 28 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Petty Hoo Bishops Lane Hunton Maidstone Kent ME15 0JH |
Telephone | 01563 521150 |
---|---|
Telephone region | Kilmarnock |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
400k at £1 | Biwater Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (3 months from now) |
5 February 1992 | Delivered on: 11 February 1992 Persons entitled: Kellock Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets and property (includinguncalled capital and book debts). Outstanding |
---|---|
6 May 1982 | Delivered on: 14 May 1982 Satisfied on: 18 March 1986 Persons entitled: Clydesdale Bank Public Limited 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 |
2 July 1981 | Delivered on: 10 July 1981 Satisfied on: 11 March 1983 Persons entitled: Wheelabrator International 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. Fully Satisfied |
17 January 1980 | Delivered on: 4 February 1980 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of variation Secured details: All sums due or to become due. Particulars: Subjects in low glenairn street kilmarnock. Part Satisfied |
3 July 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
6 March 2023 | Termination of appointment of Jonathan Stuart Lamb as a secretary on 28 February 2023 (2 pages) |
6 March 2023 | Termination of appointment of Jonathan Stuart Lamb as a director on 28 February 2023 (1 page) |
5 December 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
23 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
1 December 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
28 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
29 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
29 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
8 January 2020 | Satisfaction of charge 9 in full (4 pages) |
12 November 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
24 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
6 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
6 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
6 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
3 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
5 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
5 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
15 August 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 15 August 2013 (2 pages) |
15 August 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 15 August 2013 (2 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
19 December 2012 | Appointment of Mr Jonathan Stuart Lamb as a director (2 pages) |
19 December 2012 | Termination of appointment of Martin Duffy as a director (1 page) |
19 December 2012 | Appointment of Mr Jonathan Stuart Lamb as a secretary (1 page) |
19 December 2012 | Termination of appointment of Martin Duffy as a secretary (1 page) |
19 December 2012 | Appointment of Mr Jonathan Stuart Lamb as a secretary (1 page) |
19 December 2012 | Appointment of Mr Jonathan Stuart Lamb as a director (2 pages) |
19 December 2012 | Termination of appointment of Martin Duffy as a secretary (1 page) |
19 December 2012 | Termination of appointment of Martin Duffy as a director (1 page) |
12 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Termination of appointment of David Magor as a director (2 pages) |
18 February 2011 | Termination of appointment of David Magor as a director (2 pages) |
10 February 2011 | Appointment of Adrian Edwin White as a director (3 pages) |
10 February 2011 | Appointment of Adrian Edwin White as a director (3 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
1 July 2010 | Secretary's details changed for Mr Martin Robert Anthony Duffy on 25 June 2010 (1 page) |
1 July 2010 | Secretary's details changed for Mr Martin Robert Anthony Duffy on 25 June 2010 (1 page) |
1 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Mr Martin Robert Anthony Duffy on 25 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Mr David Lawrence Magor on 25 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr David Lawrence Magor on 25 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Martin Robert Anthony Duffy on 25 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr David Lawrence Magor on 7 June 2010 (3 pages) |
22 June 2010 | Director's details changed for Mr David Lawrence Magor on 7 June 2010 (3 pages) |
22 June 2010 | Director's details changed for Mr David Lawrence Magor on 7 June 2010 (3 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
1 October 2009 | Appointment terminated director philip wainwright (1 page) |
1 October 2009 | Appointment terminated director philip wainwright (1 page) |
26 June 2009 | Location of register of members (1 page) |
26 June 2009 | Location of register of members (1 page) |
26 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
8 April 2009 | Appointment terminated director david white (1 page) |
8 April 2009 | Appointment terminated director david white (1 page) |
1 April 2009 | Director appointed martin robert anthony duffy (1 page) |
1 April 2009 | Director appointed martin robert anthony duffy (1 page) |
1 April 2009 | Director appointed philip michael wainwright (2 pages) |
1 April 2009 | Director appointed philip michael wainwright (2 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from 130 st vincent street glasgow G2 5HF (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from 130 st vincent street glasgow G2 5HF (1 page) |
26 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
12 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
12 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
26 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
11 September 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
28 June 2006 | Return made up to 25/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 25/06/06; full list of members (2 pages) |
27 June 2006 | Location of register of members (1 page) |
27 June 2006 | Location of register of members (1 page) |
6 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
27 June 2005 | Return made up to 25/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 25/06/05; full list of members (3 pages) |
25 August 2004 | Return made up to 25/06/04; full list of members (7 pages) |
25 August 2004 | Return made up to 25/06/04; full list of members (7 pages) |
21 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
21 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
25 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
25 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
10 July 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
10 July 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
26 June 2002 | Return made up to 25/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 25/06/02; full list of members (7 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Secretary resigned (1 page) |
31 August 2001 | Resolutions
|
31 August 2001 | Resolutions
|
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
9 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
13 July 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
13 July 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
12 July 2000 | Return made up to 25/06/00; full list of members
|
12 July 2000 | Return made up to 25/06/00; full list of members
|
29 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
29 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
12 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
12 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
22 December 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
22 December 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
7 July 1998 | Return made up to 25/06/98; no change of members (4 pages) |
7 July 1998 | Return made up to 25/06/98; no change of members (4 pages) |
14 August 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
14 August 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
13 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
13 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
26 August 1996 | Registered office changed on 26/08/96 from: hillside house laurelhill business park stirling FK7 9JG (1 page) |
26 August 1996 | Registered office changed on 26/08/96 from: hillside house laurelhill business park stirling FK7 9JG (1 page) |
19 August 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
19 August 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
6 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
6 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: queens drive kilmarnock ayrshire KA1 3XF (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: queens drive kilmarnock ayrshire KA1 3XF (1 page) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
17 June 1991 | Full accounts made up to 31 December 1990 (11 pages) |
17 June 1991 | Full accounts made up to 31 December 1990 (11 pages) |
17 June 1991 | Full accounts made up to 31 December 1990 (11 pages) |
19 June 1987 | Memorandum and Articles of Association (34 pages) |
25 October 1977 | Incorporation (16 pages) |