Company NameWheatsheaf Catering Limited
Company StatusActive
Company NumberSC063774
CategoryPrivate Limited Company
Incorporation Date28 December 1977(46 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Stuart Anthony Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(35 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12 Buchanan Business Centre Cumbernauld Road
Stepps
Glasgow
G33 6HZ
Scotland
Director NameSodexo Corporate Services (No.1) Limited (Corporation)
StatusCurrent
Appointed01 July 2003(25 years, 6 months after company formation)
Appointment Duration20 years, 10 months
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed01 July 2003(25 years, 6 months after company formation)
Appointment Duration20 years, 10 months
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed01 July 2003(25 years, 6 months after company formation)
Appointment Duration20 years, 10 months
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameElizabeth Ann Robinson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1989(11 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Ravelrig Road
Balerno
Midlothian
EH14 7DQ
Scotland
Secretary NameChristopher Peter Robinson
NationalityBritish
StatusResigned
Appointed23 August 1989(11 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressHopetoun House
South Queensferry
Edinburgh
EH30 9SL
Scotland
Director NameMr Charles Joseph McCole
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(18 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChimneys
9 Woodcote Place
Ascot
Berkshire
SL5 7JT
Director NameMr Charles Joseph McCole
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(18 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 July 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChimneys
9 Woodcote Place
Ascot
Berkshire
SL5 7JT
Director NameMr Stephen Charles McManus
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(18 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Tree House
10 Sycamore Close
Fetcham
Surrey
KT22 9EX
Director NameMr Alan Leslie Reed
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(18 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBees Cottage 8 Goretree Road
Hemingord Grey
Huntingdon
Cambridgeshire
PE18 9BP
Director NameRoderick Wykeham Simpson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitmore
Rockshaw Road
Merstham
Surrey
RH1 3BZ
Secretary NameNoel Arthur Mead
NationalityBritish
StatusResigned
Appointed31 May 1996(18 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracks Cottage Broad Green
Coggeshall
Essex
CO6 1RU
Secretary NameMr Martin Brennan Woolhouse
NationalityBritish
StatusResigned
Appointed01 September 2000(22 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Howards Meadow
Kings Cliffe
Cambridgeshire
PE8 6YJ
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(32 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Buchanan Gate
Cumbernauld Road
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Philip Richard Andrew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(34 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Buchanan Gate
Cumbernauld Road
Stepps
Glasgow
G33 6FB
Scotland
Director NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed23 August 1989(11 years, 8 months after company formation)
Appointment Duration9 years (resigned 31 August 1998)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Telephone01786 474540
Telephone regionStirling

Location

Registered AddressSuite 12 Buchanan Business Centre Cumbernauld Road
Stepps
Glasgow
G33 6HZ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address Matches5 other UK companies use this postal address

Shareholders

2.5k at £1Sodexo Prestige LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 2 days from now)

Charges

26 April 1995Delivered on: 9 May 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 19, 25, 27 and 31 viewforth bank industrial estate, the loan, south queensferry.
Outstanding
22 May 1980Delivered on: 3 June 1980
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.
Outstanding

Filing History

13 January 2021Accounts for a dormant company made up to 31 August 2020 (7 pages)
27 May 2020Accounts for a dormant company made up to 31 August 2019 (7 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
6 August 2019Registered office address changed from Buchanan Tower Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ Scotland to Suite 12 Buchanan Business Centre Cumbernauld Road Stepps Glasgow G33 6HZ on 6 August 2019 (1 page)
12 July 2019Accounts for a dormant company made up to 31 August 2018 (7 pages)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
4 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 August 2017 (7 pages)
1 June 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
1 June 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 June 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
3 June 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,500
(4 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,500
(4 pages)
8 July 2015Registered office address changed from 2 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB to Buchanan Tower Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 2 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB to Buchanan Tower Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 2 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB to Buchanan Tower Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ on 8 July 2015 (1 page)
16 June 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
16 June 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2,500
(4 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2,500
(4 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2,500
(4 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,500
(4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,500
(4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,500
(4 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
19 April 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
19 April 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
28 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
28 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
9 May 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
9 May 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2012 (2 pages)
9 May 2012Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2012 (2 pages)
9 May 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
9 May 2012Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 May 2012 (2 pages)
9 May 2012Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2012 (2 pages)
9 May 2012Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 May 2012 (2 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
9 May 2012Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 May 2012 (2 pages)
9 May 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2012 (2 pages)
9 May 2012Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2012 (2 pages)
9 May 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2012 (2 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
16 April 2012Termination of appointment of Aidan Connolly as a director (1 page)
16 April 2012Termination of appointment of Aidan Connolly as a director (1 page)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
16 March 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
16 March 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
7 September 2010Appointment of Mr Aidan Joseph Connolly as a director (2 pages)
7 September 2010Appointment of Mr Aidan Joseph Connolly as a director (2 pages)
5 May 2010Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 May 2010 (2 pages)
5 May 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2010 (2 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2010 (2 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 May 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2010 (2 pages)
5 May 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2010 (2 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 May 2010 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
26 April 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
19 May 2009Return made up to 01/05/09; full list of members (3 pages)
19 May 2009Return made up to 01/05/09; full list of members (3 pages)
15 December 2008Accounts for a dormant company made up to 31 August 2008 (5 pages)
15 December 2008Accounts for a dormant company made up to 31 August 2008 (5 pages)
1 May 2008Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/05/2008 (2 pages)
1 May 2008Return made up to 01/05/08; full list of members (3 pages)
1 May 2008Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/05/2008 (2 pages)
1 May 2008Director's change of particulars / sodexho corporate services (no 1) LIMITED / 01/05/2008 (2 pages)
1 May 2008Return made up to 01/05/08; full list of members (3 pages)
1 May 2008Director's change of particulars / sodexho corporate services (no 1) LIMITED / 01/05/2008 (2 pages)
12 March 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
12 March 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
19 September 2006Accounts for a dormant company made up to 31 August 2006 (5 pages)
19 September 2006Accounts for a dormant company made up to 31 August 2006 (5 pages)
5 May 2006Return made up to 01/05/06; full list of members (2 pages)
5 May 2006Return made up to 01/05/06; full list of members (2 pages)
13 January 2006Registered office changed on 13/01/06 from: 2 buchanan gate stepps glasgow G66 9FB (1 page)
13 January 2006Registered office changed on 13/01/06 from: 2 buchanan gate stepps glasgow G66 9FB (1 page)
21 September 2005Accounts for a dormant company made up to 31 August 2005 (7 pages)
21 September 2005Accounts for a dormant company made up to 31 August 2005 (7 pages)
20 July 2005Return made up to 01/05/05; full list of members (5 pages)
20 July 2005Return made up to 01/05/05; full list of members (5 pages)
17 January 2005Accounts for a dormant company made up to 31 August 2004 (7 pages)
17 January 2005Accounts for a dormant company made up to 31 August 2004 (7 pages)
30 November 2004Director's particulars changed (1 page)
30 November 2004Secretary's particulars changed (1 page)
30 November 2004Secretary's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
9 July 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
9 July 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
30 June 2004Registered office changed on 30/06/04 from: viewforth house 31 the loan south queensferry edinburgh EH30 9HD (1 page)
30 June 2004Registered office changed on 30/06/04 from: viewforth house 31 the loan south queensferry edinburgh EH30 9HD (1 page)
17 May 2004Return made up to 01/05/04; full list of members (5 pages)
17 May 2004Return made up to 01/05/04; full list of members (5 pages)
20 February 2004Director's particulars changed (1 page)
20 February 2004Director's particulars changed (1 page)
20 February 2004Secretary's particulars changed;director's particulars changed (1 page)
20 February 2004Secretary's particulars changed;director's particulars changed (1 page)
15 October 2003Auditor's resignation (1 page)
15 October 2003Auditor's resignation (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (3 pages)
12 August 2003Director resigned (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003New director appointed (3 pages)
12 August 2003New director appointed (3 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003New director appointed (3 pages)
12 August 2003New secretary appointed (2 pages)
23 July 2003Return made up to 01/05/03; no change of members (4 pages)
23 July 2003Return made up to 01/05/03; no change of members (4 pages)
1 July 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
1 July 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
26 July 2002Director's particulars changed (1 page)
26 July 2002Director's particulars changed (1 page)
26 July 2002Return made up to 01/05/02; no change of members (5 pages)
26 July 2002Registered office changed on 26/07/02 from: viewforth bank 31 the loan south queensferry edinburgh EH30 9SD (1 page)
26 July 2002Return made up to 01/05/02; no change of members (5 pages)
26 July 2002Registered office changed on 26/07/02 from: viewforth bank 31 the loan south queensferry edinburgh EH30 9SD (1 page)
16 July 2002Director's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
11 February 2002Full accounts made up to 31 August 2001 (14 pages)
11 February 2002Full accounts made up to 31 August 2001 (14 pages)
2 August 2001Full accounts made up to 31 August 2000 (14 pages)
2 August 2001Full accounts made up to 31 August 2000 (14 pages)
17 May 2001Return made up to 01/05/01; full list of members (5 pages)
17 May 2001Return made up to 01/05/01; full list of members (5 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000New secretary appointed (2 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000New secretary appointed (2 pages)
16 August 2000Return made up to 01/05/00; full list of members (6 pages)
16 August 2000Return made up to 01/05/00; full list of members (6 pages)
7 June 2000Full accounts made up to 31 August 1999 (16 pages)
7 June 2000Full accounts made up to 31 August 1999 (16 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
17 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/11/99
(1 page)
17 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/11/99
(1 page)
3 September 1999Full accounts made up to 31 August 1998 (15 pages)
3 September 1999Full accounts made up to 31 August 1998 (15 pages)
1 June 1999Return made up to 01/05/99; full list of members (7 pages)
1 June 1999Return made up to 01/05/99; full list of members (7 pages)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
26 August 1998Return made up to 14/05/98; full list of members (8 pages)
26 August 1998Return made up to 14/05/98; full list of members (8 pages)
6 July 1998Full accounts made up to 31 August 1997 (14 pages)
6 July 1998Full accounts made up to 31 August 1997 (14 pages)
29 October 1997Full accounts made up to 31 December 1996 (15 pages)
29 October 1997Full accounts made up to 31 December 1996 (15 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
7 August 1997Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page)
7 August 1997Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page)
24 July 1997Return made up to 14/05/97; full list of members (8 pages)
24 July 1997Return made up to 14/05/97; full list of members (8 pages)
3 July 1997Secretary resigned (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997Director's particulars changed (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997Director's particulars changed (1 page)
3 July 1997Secretary resigned (1 page)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
19 September 1996Director's particulars changed (1 page)
19 September 1996Director's particulars changed (1 page)
19 September 1996Director's particulars changed (1 page)
19 September 1996Director's particulars changed (1 page)
10 September 1996Full accounts made up to 31 December 1995 (10 pages)
10 September 1996Full accounts made up to 31 December 1995 (10 pages)
19 July 1996New director appointed (3 pages)
19 July 1996New director appointed (3 pages)
19 July 1996Director resigned (1 page)
19 July 1996New director appointed (3 pages)
19 July 1996New director appointed (3 pages)
19 July 1996New director appointed (3 pages)
19 July 1996Secretary resigned (1 page)
19 July 1996Secretary resigned (1 page)
19 July 1996New secretary appointed (2 pages)
19 July 1996New secretary appointed (2 pages)
19 July 1996Director resigned (1 page)
19 July 1996New director appointed (3 pages)
25 June 1996Auditor's resignation (1 page)
25 June 1996Auditor's resignation (1 page)
7 May 1996Return made up to 14/05/96; no change of members (5 pages)
7 May 1996Return made up to 14/05/96; no change of members (5 pages)
24 October 1995Full accounts made up to 31 December 1994 (11 pages)
24 October 1995Full accounts made up to 31 December 1994 (11 pages)
10 May 1995Return made up to 14/05/95; full list of members (6 pages)
10 May 1995Return made up to 14/05/95; full list of members (6 pages)
9 May 1995Partic of mort/charge * (8 pages)
9 May 1995Partic of mort/charge * (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)