Company NameClyde & Co (SMT) Limited
Company StatusActive
Company NumberSC068481
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 June 1979(44 years, 10 months ago)
Previous NameSimpson Marwick Trustees Limited

Business Activity

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

Directors

Director NameMr John Robert Hill
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(36 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Benjamin Edward Knowles
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(36 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr John William Morris
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(36 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameAdam Walter Douglas Moodie
NationalityBritish
StatusResigned
Appointed30 December 1988(9 years, 6 months after company formation)
Appointment Duration12 months (resigned 29 December 1989)
RoleWriter To The Signet
Correspondence Address26 Murrayfield Road
Edinburgh
Midlothian
EH12 6ER
Scotland
Director NameDouglas Muir Galloway Russell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(9 years, 6 months after company formation)
Appointment Duration23 years, 6 months (resigned 04 July 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAlbany House, 58 Albany Street
Edinburgh
Midlothian
EH1 3QR
Scotland
Director NameCatherine Ann Shaw
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(9 years, 6 months after company formation)
Appointment Duration21 years, 11 months (resigned 30 November 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address22 Warriston Crescent
Edinburgh
Midlothian
EH3 5LB
Scotland
Director NameMr Michael Murray Wood
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(9 years, 6 months after company formation)
Appointment Duration21 years, 11 months (resigned 30 November 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressHilden
Longniddry
East Lothian
EH32 0NJ
Scotland
Director NameMr Gordon Stuart Keyden
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(9 years, 6 months after company formation)
Appointment Duration31 years, 4 months (resigned 30 April 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAlbany House, 58 Albany Street
Edinburgh
Midlothian
EH1 3QR
Scotland
Director NameMr John King Miller
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(9 years, 6 months after company formation)
Appointment Duration21 years, 3 months (resigned 08 April 2010)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address19 Pentland Avenue
Edinburgh
Midlothian
EH13 0HY
Scotland
Director NameMr Michael Peter Anderson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(9 years, 6 months after company formation)
Appointment Duration32 years, 6 months (resigned 29 June 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany House, 58 Albany Street
Edinburgh
Midlothian
EH1 3QR
Scotland
Director NameMr Richard Donald Loudon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(9 years, 6 months after company formation)
Appointment Duration31 years, 10 months (resigned 30 October 2020)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressAlbany House, 58 Albany Street
Edinburgh
Midlothian
EH1 3QR
Scotland
Director NameMr Brian Lansley Duncan Smith
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(30 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 16 October 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany House, 58 Albany Street
Edinburgh
Midlothian
EH1 3QR
Scotland
Director NameMr David Omond Moncrieff Geddie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(31 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAlbany House, 58 Albany Street
Edinburgh
Midlothian
EH1 3QR
Scotland
Director NameMs Nicola Jane Dundas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(35 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 September 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAlbany House, 58 Albany Street
Edinburgh
Midlothian
EH1 3QR
Scotland
Director NameMr James Andrew Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(36 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 January 2019)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Michael Andrew Hartland Payton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(36 years, 4 months after company formation)
Appointment Duration5 years (resigned 23 October 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NamePeter Frank Hasson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(36 years, 4 months after company formation)
Appointment Duration5 years (resigned 23 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Secretary NameSimpson & Marwick Ws (Corporation)
StatusResigned
Appointed30 December 1988(9 years, 6 months after company formation)
Appointment Duration26 years, 9 months (resigned 01 October 2015)
Correspondence Address58 Albany Street
Edinburgh
EH1 3QR
Scotland
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2015(36 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 January 2024)
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR

Contact

Websitesimpmar.com

Location

Registered AddressAlbany House, 58 Albany Street
Edinburgh
Midlothian
EH1 3QR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 December 2023 (3 months ago)
Next Return Due13 January 2025 (9 months, 2 weeks from now)

Charges

24 December 1999Delivered on: 12 January 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rose gardens, mill lane, leith, edinburgh.
Outstanding

Filing History

17 January 2024Termination of appointment of Clyde Secretaries Limited as a secretary on 17 January 2024 (1 page)
2 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
30 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
11 January 2023Termination of appointment of Gordon Stuart Keyden as a director on 30 April 2020 (1 page)
4 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
30 December 2021Confirmation statement made on 30 December 2021 with no updates (3 pages)
3 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
29 June 2021Termination of appointment of Michael Peter Anderson as a director on 29 June 2021 (1 page)
2 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 December 2020Confirmation statement made on 30 December 2020 with no updates (3 pages)
3 November 2020Termination of appointment of Richard Donald Loudon as a director on 30 October 2020 (1 page)
26 October 2020Termination of appointment of Michael Andrew Hartland Payton as a director on 23 October 2020 (1 page)
26 October 2020Termination of appointment of Peter Frank Hasson as a director on 23 October 2020 (1 page)
22 October 2020Company name changed simpson marwick trustees LIMITED\certificate issued on 22/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-21
(3 pages)
31 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
14 November 2019Termination of appointment of Brian Lansley Duncan Smith as a director on 16 October 2019 (1 page)
31 October 2019Termination of appointment of David Omond Moncrieff Geddie as a director on 31 October 2019 (1 page)
9 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 September 2019Termination of appointment of Nicola Jane Dundas as a director on 1 September 2019 (1 page)
28 January 2019Termination of appointment of James Andrew Burns as a director on 17 January 2019 (1 page)
14 January 2019Director's details changed for Mr James Andrew Burns on 1 January 2019 (2 pages)
31 December 2018Confirmation statement made on 30 December 2018 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 February 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (4 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (4 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 February 2016Total exemption full accounts made up to 31 March 2015 (1 page)
2 February 2016Total exemption full accounts made up to 31 March 2015 (1 page)
31 December 2015Annual return made up to 30 December 2015 no member list (12 pages)
31 December 2015Annual return made up to 30 December 2015 no member list (12 pages)
15 October 2015Appointment of Mr John Robert Hill as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mr John Robert Hill as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mr James Andrew Burns as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mr John William Morris as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mr John William Morris as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mr James Andrew Burns as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Mr Michael Andrew Hartland Payton as a director on 1 October 2015 (2 pages)
14 October 2015Termination of appointment of Simpson & Marwick Ws as a secretary on 1 October 2015 (1 page)
14 October 2015Appointment of Clyde Secretaries Limited as a secretary on 1 October 2015 (2 pages)
14 October 2015Appointment of Peter Frank Hasson as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Clyde Secretaries Limited as a secretary on 1 October 2015 (2 pages)
14 October 2015Appointment of Mr Michael Andrew Hartland Payton as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Peter Frank Hasson as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Mr Benjamin Edward Knowles as a director on 1 October 2015 (2 pages)
14 October 2015Termination of appointment of Simpson & Marwick Ws as a secretary on 1 October 2015 (1 page)
14 October 2015Appointment of Mr Benjamin Edward Knowles as a director on 1 October 2015 (2 pages)
14 January 2015Annual return made up to 30 December 2014 no member list (5 pages)
14 January 2015Annual return made up to 30 December 2014 no member list (5 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
8 August 2014Appointment of Ms Nicola Jane Dundas as a director on 4 August 2014 (2 pages)
8 August 2014Appointment of Ms Nicola Jane Dundas as a director on 4 August 2014 (2 pages)
8 August 2014Appointment of Ms Nicola Jane Dundas as a director on 4 August 2014 (2 pages)
7 January 2014Annual return made up to 30 December 2013 no member list (4 pages)
7 January 2014Annual return made up to 30 December 2013 no member list (4 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (1 page)
6 January 2014Total exemption full accounts made up to 31 March 2013 (1 page)
8 January 2013Annual return made up to 30 December 2012 no member list (4 pages)
8 January 2013Annual return made up to 30 December 2012 no member list (4 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (1 page)
13 December 2012Total exemption full accounts made up to 31 March 2012 (1 page)
4 July 2012Termination of appointment of Douglas Russell as a director (1 page)
4 July 2012Termination of appointment of Douglas Russell as a director (1 page)
4 January 2012Director's details changed for Michael Peter Anderson on 1 December 2010 (2 pages)
4 January 2012Director's details changed for Gordon Stuart Keyden on 1 December 2010 (2 pages)
4 January 2012Director's details changed for Douglas Muir Galloway Russell on 1 December 2010 (2 pages)
4 January 2012Director's details changed for Mr Richard Donald Loudon on 1 December 2010 (2 pages)
4 January 2012Director's details changed for Michael Peter Anderson on 1 December 2010 (2 pages)
4 January 2012Director's details changed for Mr Richard Donald Loudon on 1 December 2010 (2 pages)
4 January 2012Director's details changed for Douglas Muir Galloway Russell on 1 December 2010 (2 pages)
4 January 2012Director's details changed for Douglas Muir Galloway Russell on 1 December 2010 (2 pages)
4 January 2012Director's details changed for Gordon Stuart Keyden on 1 December 2010 (2 pages)
4 January 2012Annual return made up to 30 December 2011 no member list (5 pages)
4 January 2012Director's details changed for Michael Peter Anderson on 1 December 2010 (2 pages)
4 January 2012Director's details changed for Gordon Stuart Keyden on 1 December 2010 (2 pages)
4 January 2012Annual return made up to 30 December 2011 no member list (5 pages)
4 January 2012Director's details changed for Mr Richard Donald Loudon on 1 December 2010 (2 pages)
1 December 2011Total exemption full accounts made up to 31 March 2011 (1 page)
1 December 2011Total exemption full accounts made up to 31 March 2011 (1 page)
18 January 2011Termination of appointment of Michael Wood as a director (1 page)
18 January 2011Termination of appointment of Catherine Shaw as a director (1 page)
18 January 2011Annual return made up to 30 December 2010 no member list (8 pages)
18 January 2011Termination of appointment of Michael Wood as a director (1 page)
18 January 2011Termination of appointment of Catherine Shaw as a director (1 page)
18 January 2011Annual return made up to 30 December 2010 no member list (8 pages)
10 November 2010Total exemption full accounts made up to 31 March 2010 (1 page)
10 November 2010Appointment of Mr David Omond Moncrieff Geddie as a director (2 pages)
10 November 2010Appointment of Mr David Omond Moncrieff Geddie as a director (2 pages)
10 November 2010Total exemption full accounts made up to 31 March 2010 (1 page)
8 April 2010Termination of appointment of John Miller as a director (1 page)
8 April 2010Appointment of Mr Brian Lansley Duncan Smith as a director (2 pages)
8 April 2010Appointment of Mr Brian Lansley Duncan Smith as a director (2 pages)
8 April 2010Termination of appointment of John Miller as a director (1 page)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
11 January 2010Annual return made up to 30 December 2009 no member list (6 pages)
11 January 2010Director's details changed for Michael Murray Wood on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Gordon Stuart Keyden on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Catherine Ann Shaw on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Douglas Muir Galloway Russell on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Michael Murray Wood on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Douglas Muir Galloway Russell on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Michael Murray Wood on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Catherine Ann Shaw on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Gordon Stuart Keyden on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Douglas Muir Galloway Russell on 1 December 2009 (2 pages)
11 January 2010Secretary's details changed for Simpson & Marwick Ws on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Catherine Ann Shaw on 1 December 2009 (2 pages)
11 January 2010Secretary's details changed for Simpson & Marwick Ws on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Gordon Stuart Keyden on 1 December 2009 (2 pages)
11 January 2010Secretary's details changed for Simpson & Marwick Ws on 1 December 2009 (2 pages)
11 January 2010Annual return made up to 30 December 2009 no member list (6 pages)
14 January 2009Annual return made up to 30/12/08 (4 pages)
14 January 2009Annual return made up to 30/12/08 (4 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 January 2008Annual return made up to 30/12/07 (2 pages)
3 January 2008Annual return made up to 30/12/07 (2 pages)
4 January 2007Annual return made up to 30/12/06 (2 pages)
4 January 2007Annual return made up to 30/12/06 (2 pages)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
11 January 2006Annual return made up to 30/12/05 (2 pages)
11 January 2006Annual return made up to 30/12/05 (2 pages)
17 January 2005Annual return made up to 30/12/04 (2 pages)
17 January 2005Annual return made up to 30/12/04 (2 pages)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
20 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
20 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
16 January 2004Annual return made up to 30/12/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2004Annual return made up to 30/12/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
30 January 2003Annual return made up to 30/12/02 (6 pages)
30 January 2003Annual return made up to 30/12/02 (6 pages)
2 July 2002Registered office changed on 02/07/02 from: 18 heriot row edinburgh EH3 6HP (1 page)
2 July 2002Registered office changed on 02/07/02 from: 18 heriot row edinburgh EH3 6HP (1 page)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
7 January 2002Annual return made up to 30/12/01 (5 pages)
7 January 2002Annual return made up to 30/12/01 (5 pages)
15 January 2001Annual return made up to 30/12/00 (5 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
15 January 2001Annual return made up to 30/12/00 (5 pages)
9 February 2000Annual return made up to 30/12/99 (5 pages)
9 February 2000Annual return made up to 30/12/99 (5 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
12 January 2000Partic of mort/charge * (6 pages)
12 January 2000Partic of mort/charge * (6 pages)
21 January 1999Annual return made up to 30/12/98 (6 pages)
21 January 1999Annual return made up to 30/12/98 (6 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
14 January 1998Annual return made up to 30/12/97 (6 pages)
14 January 1998Annual return made up to 30/12/97 (6 pages)
14 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1997Annual return made up to 30/12/96 (6 pages)
8 January 1997Annual return made up to 30/12/96 (6 pages)
9 August 1996Full accounts made up to 31 March 1996 (1 page)
9 August 1996Full accounts made up to 31 March 1996 (1 page)
9 January 1996Full accounts made up to 31 March 1995 (1 page)
9 January 1996Annual return made up to 30/12/95 (6 pages)
9 January 1996Annual return made up to 30/12/95 (6 pages)
9 January 1996Full accounts made up to 31 March 1995 (1 page)
8 January 1995Annual return made up to 30/12/94 (8 pages)
8 January 1995Annual return made up to 30/12/94 (8 pages)
8 January 1995Annual return made up to 30/12/94 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
17 January 1994Annual return made up to 30/12/93 (4 pages)
17 January 1994Annual return made up to 30/12/93 (4 pages)
17 January 1994Annual return made up to 30/12/93 (4 pages)
11 January 1993Annual return made up to 30/12/92 (6 pages)
11 January 1993Annual return made up to 30/12/92 (6 pages)
11 January 1993Annual return made up to 30/12/92 (6 pages)
13 January 1992Annual return made up to 30/12/91 (6 pages)
13 January 1992Annual return made up to 30/12/91 (6 pages)
13 January 1992Annual return made up to 30/12/91 (6 pages)
28 January 1991Annual return made up to 30/12/90 (8 pages)
28 January 1991Annual return made up to 30/12/90 (8 pages)
28 January 1991Annual return made up to 30/12/90 (8 pages)
20 January 1990Annual return made up to 30/12/89 (7 pages)
20 January 1990Annual return made up to 30/12/89 (7 pages)
20 January 1990Annual return made up to 30/12/89 (7 pages)
9 March 1989Annual return made up to 30/12/88 (8 pages)
9 March 1989Annual return made up to 30/12/88 (8 pages)
9 March 1989Annual return made up to 30/12/88 (8 pages)
1 February 1988Annual return made up to 30/12/87 (8 pages)
1 February 1988Annual return made up to 30/12/87 (8 pages)
1 February 1988Annual return made up to 30/12/87 (8 pages)
26 January 1987Annual return made up to 30/12/86 (8 pages)
26 January 1987Annual return made up to 30/12/86 (8 pages)
26 January 1987Annual return made up to 30/12/86 (8 pages)
8 June 1979Incorporation (16 pages)
8 June 1979Incorporation (16 pages)