Company NameDYCE Carriers Limited
DirectorsJason David William Moir and Candice Moir
Company StatusActive
Company NumberSC067039
CategoryPrivate Limited Company
Incorporation Date8 February 1979(45 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Jason David William Moir
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2001(22 years, 9 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Villa Ratchill
Kintore
Aberdeenshire
AB51 0YU
Scotland
Director NameCandice Moir
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2013(34 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Villa Ratchill
Kintore
Aberdeenshire
AB51 0YU
Scotland
Secretary NameCandice Moir
NationalityBritish
StatusCurrent
Appointed16 May 2013(34 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressForest Villa Ratchill
Kintore
Aberdeenshire
AB51 0YU
Scotland
Director NameDavid John Rae Moir
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1989(10 years, 5 months after company formation)
Appointment Duration23 years, 10 months (resigned 15 May 2013)
RoleRoad Haulier
Correspondence AddressBirkha
Mill Road, Port Elphinstone
Inverurie
AB51 5UD
Scotland
Director NameJean Anne Moir
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1989(10 years, 5 months after company formation)
Appointment Duration23 years, 10 months (resigned 16 May 2013)
RoleSecretary
Correspondence AddressBirkha
Mill Road, Port Elphinstone
Inverurie
AB51 5UD
Scotland
Secretary NameJean Anne Moir
NationalityBritish
StatusResigned
Appointed19 July 1989(10 years, 5 months after company formation)
Appointment Duration23 years, 10 months (resigned 16 May 2013)
RoleCompany Director
Correspondence AddressBirkha
Mill Road, Port Elphinstone
Inverurie
AB51 5UD
Scotland

Contact

Websitedyce-carriers.co.uk
Telephone01224 723571
Telephone regionAberdeen

Location

Registered Address37 Albyn Place
Aberdeen
Aberdeen City
AB10 1YN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Shareholders

93 at £1Jason David William Moir
51.10%
Ordinary
89 at £1Candice Moir
48.90%
Ordinary

Financials

Year2014
Turnover£14,018,401
Net Worth£4,514,869
Cash£1,180,887
Current Liabilities£2,618,253

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Charges

22 November 2001Delivered on: 27 November 2001
Satisfied on: 20 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 15 kirkton avenue, pitmedden industrial estate, dyce, aberdeen.
Fully Satisfied
27 August 2001Delivered on: 4 September 2001
Satisfied on: 6 May 2009
Persons entitled: The Royal Bank of Scotland PLC

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
11 July 2000Delivered on: 20 July 2000
Satisfied on: 20 November 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The company's whole book and other debts present & future (2) any bills of exchange or other negotiable instrument to which both the company and alex lawrie may be parties.
Fully Satisfied
4 January 1996Delivered on: 18 January 1996
Satisfied on: 19 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Sites 13,32 & 32(extension),pitmedden road industrial estate,dyce,aberdeen.
Fully Satisfied
15 September 1992Delivered on: 2 October 1992
Satisfied on: 11 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site 13 pitmedden road industrial estate dyce aberdeen.
Fully Satisfied
6 October 1989Delivered on: 12 October 1989
Satisfied on: 2 December 1998
Persons entitled: Kellock Limited

Classification: Debenture and floating charge
Secured details: All sums due or to become due.
Particulars: All the book and other debts due to the company from time to time.
Fully Satisfied
14 August 1987Delivered on: 21 August 1987
Satisfied on: 11 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: A lease of subjects at pitmedden road industrial estate, dyce, aberdeen extending to 0.98 acre.
Fully Satisfied
23 August 1984Delivered on: 28 August 1984
Satisfied on: 2 December 1998
Persons entitled: Kellock Factors LTD

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: All the book and other debts due to the company from time to time.
Fully Satisfied
13 March 1979Delivered on: 17 March 1979
Satisfied on: 12 December 2001
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
12 November 2013Delivered on: 20 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 5059 square metres of land on north side of kirkton avenue pitmedden road industrial estate aberdeen ABN116649. Notification of addition to or amendment of charge.
Outstanding
29 May 2009Delivered on: 9 June 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 pitmedden road industrial estate, dyce, aberdeen ABN74678S.
Outstanding
8 January 2009Delivered on: 14 January 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site 32 kirkton avenue, pitmedden road industrial estate, aberdeen.
Outstanding
29 December 2008Delivered on: 8 January 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease over site 15 kirkton avenue, pitmedden road industrial estate, dyce, aberdeen ABN8987.
Outstanding
10 December 2008Delivered on: 23 December 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

8 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
30 December 2022Full accounts made up to 31 January 2022 (24 pages)
30 August 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
31 January 2022Full accounts made up to 31 January 2021 (29 pages)
6 December 2021Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 6 December 2021 (1 page)
19 August 2021Confirmation statement made on 19 August 2021 with updates (5 pages)
10 February 2021Full accounts made up to 31 January 2020 (25 pages)
31 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
31 October 2019Full accounts made up to 31 January 2019 (24 pages)
30 July 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
5 November 2018Full accounts made up to 31 January 2018 (24 pages)
27 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
26 October 2017Full accounts made up to 31 January 2017 (23 pages)
26 October 2017Full accounts made up to 31 January 2017 (23 pages)
27 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
13 July 2017Notification of Jason David William Moir as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Jason David William Moir as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
13 July 2017Notification of Candice Moir as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
13 July 2017Notification of Candice Moir as a person with significant control on 13 July 2017 (2 pages)
2 November 2016Full accounts made up to 31 January 2016 (28 pages)
2 November 2016Full accounts made up to 31 January 2016 (28 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
3 October 2015Accounts for a medium company made up to 31 January 2015 (20 pages)
3 October 2015Accounts for a medium company made up to 31 January 2015 (20 pages)
4 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 182
(5 pages)
4 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 182
(5 pages)
3 November 2014Accounts for a medium company made up to 31 January 2014 (19 pages)
3 November 2014Accounts for a medium company made up to 31 January 2014 (19 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 182
(5 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 182
(5 pages)
20 November 2013Registration of charge 0670390014
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
20 November 2013Registration of charge 0670390014
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
1 November 2013Accounts for a medium company made up to 31 January 2013 (19 pages)
1 November 2013Accounts for a medium company made up to 31 January 2013 (19 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
6 June 2013Cancellation of shares. Statement of capital on 6 June 2013
  • GBP 182
(4 pages)
6 June 2013Purchase of own shares. (3 pages)
6 June 2013Purchase of own shares. (3 pages)
6 June 2013Cancellation of shares. Statement of capital on 6 June 2013
  • GBP 182
(4 pages)
6 June 2013Cancellation of shares. Statement of capital on 6 June 2013
  • GBP 182
(4 pages)
21 May 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
21 May 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 May 2013Termination of appointment of David Moir as a director (2 pages)
17 May 2013Appointment of Candice Moir as a director (3 pages)
17 May 2013Termination of appointment of Jean Moir as a director (2 pages)
17 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 May 2013Appointment of Candice Moir as a secretary (3 pages)
17 May 2013Appointment of Candice Moir as a director (3 pages)
17 May 2013Termination of appointment of David Moir as a director (2 pages)
17 May 2013Termination of appointment of Jean Moir as a director (2 pages)
17 May 2013Appointment of Candice Moir as a secretary (3 pages)
17 May 2013Termination of appointment of Jean Moir as a secretary (2 pages)
17 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 May 2013Termination of appointment of Jean Moir as a secretary (2 pages)
27 February 2013Section 519 auditor's statement (1 page)
27 February 2013Section 519 auditor's statement (1 page)
18 February 2013Section 519 auditor's statement (1 page)
18 February 2013Section 519 auditor's statement (1 page)
18 February 2013Auditor's resignation (1 page)
18 February 2013Auditor's resignation (1 page)
5 December 2012Purchase of own shares. (3 pages)
5 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Auth and approval of share purchase agreement 21/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 December 2012Change of share class name or designation (2 pages)
5 December 2012Cancellation of shares. Statement of capital on 5 December 2012
  • GBP 200
(4 pages)
5 December 2012Change of share class name or designation (2 pages)
5 December 2012Change of share class name or designation (2 pages)
5 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Auth and approval of share purchase agreement 21/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 December 2012Cancellation of shares. Statement of capital on 5 December 2012
  • GBP 200
(4 pages)
5 December 2012Purchase of own shares. (3 pages)
5 December 2012Change of share class name or designation (2 pages)
5 December 2012Cancellation of shares. Statement of capital on 5 December 2012
  • GBP 200
(4 pages)
20 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
20 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
15 October 2012Accounts for a medium company made up to 31 January 2012 (19 pages)
15 October 2012Accounts for a medium company made up to 31 January 2012 (19 pages)
30 August 2012Director's details changed for Jason David William Moir on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Jason David William Moir on 30 August 2012 (2 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
17 October 2011Accounts for a medium company made up to 31 January 2011 (19 pages)
17 October 2011Accounts for a medium company made up to 31 January 2011 (19 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
30 September 2010Accounts for a medium company made up to 31 January 2010 (19 pages)
30 September 2010Accounts for a medium company made up to 31 January 2010 (19 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
24 September 2009Accounts for a small company made up to 31 January 2009 (8 pages)
24 September 2009Accounts for a small company made up to 31 January 2009 (8 pages)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
20 July 2009Return made up to 19/07/09; full list of members (6 pages)
20 July 2009Return made up to 19/07/09; full list of members (6 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
23 January 2009Return made up to 19/07/08; full list of members; amend (11 pages)
23 January 2009Return made up to 19/07/07; full list of members; amend (11 pages)
23 January 2009Return made up to 19/07/07; full list of members; amend (11 pages)
23 January 2009Return made up to 19/07/06; full list of members; amend (11 pages)
23 January 2009Return made up to 19/07/08; full list of members; amend (11 pages)
23 January 2009Return made up to 19/07/06; full list of members; amend (11 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 12 (7 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 12 (7 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
17 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
28 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
22 July 2008Return made up to 19/07/08; full list of members (4 pages)
22 July 2008Return made up to 19/07/08; full list of members (4 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2007Return made up to 19/07/07; full list of members (3 pages)
20 July 2007Return made up to 19/07/07; full list of members (3 pages)
26 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 July 2006Return made up to 19/07/06; full list of members (3 pages)
24 July 2006Return made up to 19/07/06; full list of members (3 pages)
19 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 April 2006Ad 01/04/06--------- £ si 4@1=4 £ ic 200/204 (2 pages)
11 April 2006Ad 01/04/06--------- £ si 4@1=4 £ ic 200/204 (2 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Return made up to 19/07/05; full list of members; amend (6 pages)
10 October 2005Return made up to 19/07/05; full list of members; amend (6 pages)
10 October 2005Director's particulars changed (1 page)
26 August 2005Return made up to 19/07/05; full list of members (3 pages)
26 August 2005Return made up to 19/07/05; full list of members (3 pages)
27 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
27 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
19 February 2005Dec mort/charge * (2 pages)
19 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
25 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
25 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
26 July 2004Return made up to 19/07/04; full list of members (7 pages)
26 July 2004Return made up to 19/07/04; full list of members (7 pages)
21 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
21 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
28 July 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
15 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
23 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2001Dec mort/charge * (5 pages)
12 December 2001Dec mort/charge * (5 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (7 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (7 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
27 November 2001Partic of mort/charge * (5 pages)
27 November 2001Partic of mort/charge * (5 pages)
4 September 2001Partic of mort/charge * (5 pages)
4 September 2001Partic of mort/charge * (5 pages)
20 July 2001Return made up to 19/07/01; full list of members (6 pages)
20 July 2001Return made up to 19/07/01; full list of members (6 pages)
26 April 2001Registered office changed on 26/04/01 from: tillybrig, pitmedden road, dyce, aberdeen AB2 0DP (1 page)
26 April 2001Registered office changed on 26/04/01 from: tillybrig, pitmedden road, dyce, aberdeen AB2 0DP (1 page)
9 April 2001Accounts for a small company made up to 31 January 2000 (7 pages)
9 April 2001Accounts for a small company made up to 31 January 2000 (7 pages)
21 July 2000Return made up to 19/07/00; full list of members (6 pages)
21 July 2000Return made up to 19/07/00; full list of members (6 pages)
20 July 2000Partic of mort/charge * (5 pages)
20 July 2000Partic of mort/charge * (5 pages)
28 July 1999Return made up to 19/07/99; full list of members (6 pages)
28 July 1999Return made up to 19/07/99; full list of members (6 pages)
20 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
20 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
2 December 1998Dec mort/charge * (9 pages)
2 December 1998Dec mort/charge * (9 pages)
2 December 1998Dec mort/charge * (2 pages)
2 December 1998Dec mort/charge * (2 pages)
2 December 1998Dec mort/charge * (2 pages)
2 December 1998Dec mort/charge * (2 pages)
9 June 1998Accounts for a small company made up to 31 January 1998 (8 pages)
9 June 1998Accounts for a small company made up to 31 January 1998 (8 pages)
5 September 1997Return made up to 19/07/97; no change of members (4 pages)
5 September 1997Return made up to 19/07/97; no change of members (4 pages)
5 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
5 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
2 August 1996Return made up to 19/07/96; full list of members (6 pages)
2 August 1996Return made up to 19/07/96; full list of members (6 pages)
28 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
28 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
18 January 1996Partic of mort/charge * (5 pages)
18 January 1996Partic of mort/charge * (5 pages)
21 July 1995Accounts for a small company made up to 31 January 1995 (10 pages)
21 July 1995Accounts for a small company made up to 31 January 1995 (10 pages)
11 July 1995Return made up to 19/07/95; no change of members (4 pages)
11 July 1995Return made up to 19/07/95; no change of members (4 pages)
8 February 1979Incorporation (19 pages)
8 February 1979Incorporation (19 pages)