Company NameR.W.F. Wilson & Co. (Aberdeen) Limited
DirectorChristian Barry
Company StatusActive
Company NumberSC068643
CategoryPrivate Limited Company
Incorporation Date22 June 1979(44 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Christian Barry
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2011(32 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameMs Andrea Young Sinclair
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(10 years after company formation)
Appointment Duration10 years, 3 months (resigned 15 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClayfolds
Bridge Of Muchalls
Stonehaven
Aberdeenshire
AB39 3RU
Scotland
Director NameDouglas William Sinclair
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(10 years after company formation)
Appointment Duration12 years, 3 months (resigned 05 October 2001)
RolePharmacist
Correspondence Address7 St Michaels Place
Newtonhill
Aberdeenshire
AB39 3SG
Scotland
Director NameMorag Hunter Wilson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(10 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 1993)
RolePharmacist
Correspondence Address14 Broadstone Park
Inverness
Inverness Shire
IV2 3LA
Scotland
Director NameRonald William Farquarson Wilson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(10 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 1993)
RolePharmacist
Correspondence Address14 Broadstone Park
Inverness
Inverness Shire
IV2 3LA
Scotland
Secretary NameMs Andrea Young Sinclair
NationalityBritish
StatusResigned
Appointed30 June 1989(10 years after company formation)
Appointment Duration10 years, 3 months (resigned 15 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClayfolds
Bridge Of Muchalls
Stonehaven
Aberdeenshire
AB39 3RU
Scotland
Secretary NameFiona Mackenzie Gibbon
NationalityBritish
StatusResigned
Appointed15 October 1999(20 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address7 Saint Michaels Place
Newtonhill
Stonehaven
Kincardineshire
AB39 3SG
Scotland
Director NameBrian Alexander Arris
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(22 years, 3 months after company formation)
Appointment Duration10 years (resigned 04 October 2011)
RolePharmacist
Country of ResidenceScotland
Correspondence Address8 Salisbury Terrace
Aberdeen
AB10 6QH
Scotland
Secretary NameFiona Arris
NationalityBritish
StatusResigned
Appointed19 April 2002(22 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Salisbury Terrace
Aberdeen
AB10 6QH
Scotland
Director NameMr Robert Gwylim Williams
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(32 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameRobert Williams
StatusResigned
Appointed04 October 2011(32 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 March 2021)
RoleCompany Director
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed05 October 2001(22 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 April 2002)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Location

Registered Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£144,244
Cash£98,993
Current Liabilities£583,967

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

17 December 1984Delivered on: 21 December 1984
Satisfied on: 10 October 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 96 victoria rd & 3 walker rd aberdeen.
Fully Satisfied
17 December 1984Delivered on: 21 December 1984
Satisfied on: 10 October 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 209 high st arbroath (shop).
Fully Satisfied
9 November 1984Delivered on: 19 November 1984
Satisfied on: 10 October 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 July 1982Delivered on: 19 July 1982
Satisfied on: 15 February 1985
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 96 victoria road and 3 walker road, torry, aberdeen.
Fully Satisfied
13 August 1981Delivered on: 18 August 1981
Satisfied on: 15 February 1985
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises on east side of high street, arbroath angus forming 209 high street.
Fully Satisfied
6 August 1980Delivered on: 11 August 1980
Satisfied on: 25 March 1985
Persons entitled: Ronald William Farquharson Wilson & Morag Hunter Wilson

Classification: A registered charge
Secured details: £10,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 October 2011Delivered on: 8 October 2011
Satisfied on: 1 June 2015
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
5 October 2001Delivered on: 19 October 2001
Satisfied on: 19 October 2011
Persons entitled: National Westminster Bank 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
10 October 2001Delivered on: 17 October 2001
Satisfied on: 14 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 96 victoria street and 3 walker road, torry, aberdeen.
Fully Satisfied
18 March 1985Delivered on: 25 March 1985
Satisfied on: 10 October 2001
Persons entitled: Ronald William Farquharson Wilson

Classification: Bond & floating charge
Secured details: £30,699.00.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 March 1980Delivered on: 3 April 1980
Satisfied on: 15 February 1985
Persons entitled: Barclays Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
2 November 2016Delivered on: 19 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground floor at lochthorn medical centre, heathhall, dumfries. DMF15053.
Outstanding
26 May 2015Delivered on: 3 June 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Tenants interest in lease relative to ground floor at lochthorn medical centre, heathhall, dumfries DMF15053.
Outstanding
15 May 2015Delivered on: 23 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

23 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
20 October 2022Previous accounting period extended from 28 February 2022 to 30 June 2022 (1 page)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
31 May 2022Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB to 25 Sandyford Place Glasgow G3 7NG on 31 May 2022 (1 page)
8 December 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
18 August 2021Compulsory strike-off action has been discontinued (1 page)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
16 August 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
15 March 2021Termination of appointment of Robert Gwylim Williams as a director on 2 March 2021 (1 page)
15 March 2021Termination of appointment of Robert Williams as a secretary on 2 March 2021 (1 page)
15 March 2021Cessation of Robert Gwylim Williams as a person with significant control on 6 April 2016 (1 page)
15 March 2021Notification of Williams and Barry (Group) Ltd as a person with significant control on 6 April 2016 (2 pages)
15 March 2021Cessation of Christian Johnathon Barry as a person with significant control on 6 April 2016 (1 page)
30 October 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
8 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
13 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
19 November 2016Registration of charge SC0686430019, created on 2 November 2016 (10 pages)
19 November 2016Registration of charge SC0686430019, created on 2 November 2016 (10 pages)
24 August 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
24 August 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3,996
(4 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3,996
(4 pages)
13 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
13 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3,996
(4 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3,996
(4 pages)
3 June 2015Registration of charge SC0686430018, created on 26 May 2015 (10 pages)
3 June 2015Registration of charge SC0686430018, created on 26 May 2015 (10 pages)
1 June 2015Satisfaction of charge 16 in full (4 pages)
1 June 2015Satisfaction of charge 16 in full (4 pages)
23 May 2015Registration of charge SC0686430017, created on 15 May 2015 (17 pages)
23 May 2015Registration of charge SC0686430017, created on 15 May 2015 (17 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3,996
(4 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3,996
(4 pages)
12 December 2013Registered office address changed from C/O Rsm Tenon Limited 48 St. Vincent Street Glasgow G2 5TS Scotland on 12 December 2013 (1 page)
12 December 2013Registered office address changed from C/O Rsm Tenon Limited 48 St. Vincent Street Glasgow G2 5TS Scotland on 12 December 2013 (1 page)
17 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
17 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
25 October 2012Current accounting period extended from 4 October 2012 to 28 February 2013 (1 page)
25 October 2012Current accounting period extended from 4 October 2012 to 28 February 2013 (1 page)
25 October 2012Current accounting period extended from 4 October 2012 to 28 February 2013 (1 page)
1 August 2012Accounts for a small company made up to 4 October 2011 (7 pages)
1 August 2012Accounts for a small company made up to 4 October 2011 (7 pages)
1 August 2012Accounts for a small company made up to 4 October 2011 (7 pages)
5 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
5 July 2012Registered office address changed from 35 North West Circus Place Edinburgh EH3 6TW Scotland on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 35 North West Circus Place Edinburgh EH3 6TW Scotland on 5 July 2012 (1 page)
5 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
5 July 2012Registered office address changed from 35 North West Circus Place Edinburgh EH3 6TW Scotland on 5 July 2012 (1 page)
11 May 2012Previous accounting period extended from 31 August 2011 to 4 October 2011 (1 page)
11 May 2012Previous accounting period extended from 31 August 2011 to 4 October 2011 (1 page)
11 May 2012Previous accounting period extended from 31 August 2011 to 4 October 2011 (1 page)
28 November 2011Appointment of Robert Williams as a secretary (1 page)
28 November 2011Appointment of Robert Williams as a secretary (1 page)
25 November 2011Appointment of Mr Robert Williams as a director (2 pages)
25 November 2011Appointment of Mr Robert Williams as a director (2 pages)
25 November 2011Appointment of Mr Christian Barry as a director (2 pages)
25 November 2011Appointment of Mr Christian Barry as a director (2 pages)
3 November 2011Registered office address changed from 96 Victoria Road Aberdeen Aberdeenshire AB11 9DU on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 96 Victoria Road Aberdeen Aberdeenshire AB11 9DU on 3 November 2011 (1 page)
3 November 2011Termination of appointment of Brian Arris as a director (1 page)
3 November 2011Termination of appointment of Fiona Arris as a secretary (1 page)
3 November 2011Termination of appointment of Fiona Arris as a secretary (1 page)
3 November 2011Termination of appointment of Brian Arris as a director (1 page)
3 November 2011Registered office address changed from 96 Victoria Road Aberdeen Aberdeenshire AB11 9DU on 3 November 2011 (1 page)
19 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 15 (3 pages)
19 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 15 (3 pages)
14 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
14 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
1 June 2011Accounts for a small company made up to 31 August 2010 (6 pages)
1 June 2011Accounts for a small company made up to 31 August 2010 (6 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
19 April 2010Accounts for a small company made up to 31 August 2009 (6 pages)
19 April 2010Accounts for a small company made up to 31 August 2009 (6 pages)
30 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
30 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
11 June 2009Return made up to 31/05/09; full list of members (3 pages)
11 June 2009Return made up to 31/05/09; full list of members (3 pages)
2 July 2008Accounts for a small company made up to 31 August 2007 (8 pages)
2 July 2008Accounts for a small company made up to 31 August 2007 (8 pages)
1 July 2008Return made up to 31/05/08; full list of members (3 pages)
1 July 2008Return made up to 31/05/08; full list of members (3 pages)
4 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
4 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
3 July 2007Return made up to 31/05/07; full list of members (2 pages)
3 July 2007Return made up to 31/05/07; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
25 May 2006Return made up to 31/05/06; full list of members (6 pages)
25 May 2006Return made up to 31/05/06; full list of members (6 pages)
27 May 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 May 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
25 May 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
8 June 2004Return made up to 31/05/04; full list of members (6 pages)
8 June 2004Return made up to 31/05/04; full list of members (6 pages)
16 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
16 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
16 September 2003Return made up to 31/05/03; no change of members (6 pages)
16 September 2003Return made up to 31/05/03; no change of members (6 pages)
31 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
31 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
25 June 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
25 June 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
17 June 2002Return made up to 31/05/02; full list of members (6 pages)
17 June 2002Return made up to 31/05/02; full list of members (6 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002Secretary resigned (1 page)
19 October 2001Partic of mort/charge * (5 pages)
19 October 2001Partic of mort/charge * (5 pages)
17 October 2001Partic of mort/charge * (5 pages)
17 October 2001Partic of mort/charge * (5 pages)
16 October 2001Declaration of assistance for shares acquisition (4 pages)
16 October 2001Declaration of assistance for shares acquisition (4 pages)
10 October 2001Dec mort/charge * (2 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2001New secretary appointed (2 pages)
10 October 2001Dec mort/charge * (2 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001Resolutions
  • RES13 ‐ Financial assistance 05/10/01
(1 page)
10 October 2001Director resigned (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2001Dec mort/charge * (2 pages)
10 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2001Dec mort/charge * (11 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Memorandum and Articles of Association (69 pages)
10 October 2001Dec mort/charge * (11 pages)
10 October 2001Memorandum and Articles of Association (69 pages)
10 October 2001Resolutions
  • RES13 ‐ Financial assistance 05/10/01
(1 page)
10 October 2001Dec mort/charge * (2 pages)
10 October 2001Dec mort/charge * (2 pages)
10 October 2001Director resigned (1 page)
10 October 2001Dec mort/charge * (2 pages)
10 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2001Secretary resigned (1 page)
10 July 2001Return made up to 31/05/01; full list of members (6 pages)
10 July 2001Return made up to 31/05/01; full list of members (6 pages)
13 May 2001Full accounts made up to 31 August 2000 (13 pages)
13 May 2001Full accounts made up to 31 August 2000 (13 pages)
20 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2000Full accounts made up to 31 August 1999 (13 pages)
13 April 2000Full accounts made up to 31 August 1999 (13 pages)
14 December 1999Secretary resigned;director resigned (1 page)
14 December 1999Secretary resigned;director resigned (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
2 September 1999Return made up to 31/05/99; full list of members (6 pages)
2 September 1999Return made up to 31/05/99; full list of members (6 pages)
14 January 1999Full accounts made up to 31 August 1998 (15 pages)
14 January 1999Full accounts made up to 31 August 1998 (15 pages)
22 July 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1998Full accounts made up to 31 August 1997 (15 pages)
23 January 1998Full accounts made up to 31 August 1997 (15 pages)
14 July 1997Return made up to 31/05/97; full list of members (6 pages)
14 July 1997Return made up to 31/05/97; full list of members (6 pages)
9 January 1997Full accounts made up to 31 August 1996 (15 pages)
9 January 1997Full accounts made up to 31 August 1996 (15 pages)
30 July 1996Return made up to 31/05/96; no change of members
  • 363(287) ‐ Registered office changed on 30/07/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1996Return made up to 31/05/96; no change of members
  • 363(287) ‐ Registered office changed on 30/07/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
19 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
13 September 1995Return made up to 31/05/95; no change of members (4 pages)
13 September 1995Return made up to 31/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
22 June 1979Certificate of incorporation (1 page)
22 June 1979Certificate of incorporation (1 page)