Glasgow
G52 4FH
Scotland
Secretary Name | Mr Stuart Kenneth Thorpe |
---|---|
Status | Current |
Appointed | 19 November 2013(34 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr James Turner Graham |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr John Arnold Clark |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Harry Morrison Sutherland |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 11 June 2003) |
Role | Company Director |
Correspondence Address | 5 Netherpark Crescent Largs Ayrshire KA30 8QB Scotland |
Director Name | Alistair David Harvey Pearson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | Sonas 3 Elm Grove Langbank Renfrewshire PA14 6YY Scotland |
Director Name | Alan William Muir |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 10 Bridgeway Terrace Kirkintilloch Glasgow G66 3HJ Scotland |
Director Name | Alexander Ogilvie Mitchell |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 42 Stonelaw Drive Rutherglen Glasgow G73 3NZ Scotland |
Director Name | Mr Alexander Maitland Macharg |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Blane Drive Milngavie Glasgow Lanarkshire G62 8HG Scotland |
Director Name | Thomas Wilson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 June 1993) |
Role | Company Director |
Correspondence Address | 8 Sanquhar Gardens Blantyre Glasgow Lanarkshire G72 9LY Scotland |
Director Name | Leslie Hecht |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 23 Limetree Crescent Newton Mearns Glasgow Lanarkshire G77 5BJ Scotland |
Director Name | Ralph Pearson Halley |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 30 Queens Court Milngavie Glasgow G62 6QA Scotland |
Director Name | David Haldane |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 86 Earlspark Avenue Glasgow Lanarkshire G43 2HD Scotland |
Director Name | Ronald Marr Dingwall Grant |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 11 June 2003) |
Role | Company Director |
Correspondence Address | The Sheiling 38 Dalkeith Avenue Dumbreck Glasgow G41 5BN Scotland |
Director Name | Thomas Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 1990) |
Role | Company Director |
Correspondence Address | 73 Falloch Road Milngavie Glasgow Lanarkshire G62 7RR Scotland |
Director Name | James Begg |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1994) |
Role | Partner |
Correspondence Address | 7 Mar Drive Bearsden Glasgow Lanarkshire G61 3LY Scotland |
Secretary Name | Alexander Ogilvie Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 42 Stonelaw Drive Rutherglen Glasgow G73 3NZ Scotland |
Director Name | Geoff Burden |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 January 1992) |
Role | Service Manager |
Correspondence Address | 14 Cloister Avenue Airdrie Lanarkshire ML6 9QS Scotland |
Director Name | Alexander Hay Bathgate |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 1994) |
Role | Ca |
Correspondence Address | 8 Broadleys Avenue Bishopbriggs Glasgow Lanarkshire G64 3AQ Scotland |
Director Name | Ian Dennis Kinnery |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(12 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Masons Cottage The Green Headlam Darlington Co.Durham DL2 3HD |
Director Name | Walter Glen Paterson Gall |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(13 years, 6 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | James Begg |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 June 2003) |
Role | Garage Propietor |
Correspondence Address | 7 Mar Drive Bearsden Glasgow Lanarkshire G61 3LY Scotland |
Secretary Name | Mr Dugald Ferguson Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Director Name | Mr Dugald Ferguson Kerr |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 May 2011) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Director Name | Mr Kenneth John McLean |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(26 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 December 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr Scott Willies |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(31 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 December 2021) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Secretary Name | Mr Kenneth John McLean |
---|---|
Status | Resigned |
Appointed | 27 May 2011(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 November 2013) |
Role | Company Director |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Director Name | Mr Mark William Harold Harvey |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2020(40 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 June 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Website | gtg.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 9505600 |
Telephone region | Glasgow |
Registered Address | 454 Hillington Road Glasgow G52 4FH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 40 other UK companies use this postal address |
6.1k at £1 | Arnold Clark Automobiles LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
13 March 1980 | Delivered on: 27 March 1980 Satisfied on: 25 August 1986 Persons entitled: W M T Entertainments (No. 2) LTD Classification: Standard security Secured details: £10,000. Particulars: The hampden bart, sommerville drive, glasgow. Fully Satisfied |
---|
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
14 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
26 August 2020 | Appointment of Mr Mark William Harold Harvey as a director on 24 August 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
17 July 2017 | Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page) |
17 July 2017 | Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
31 March 2016 | Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
20 November 2013 | Termination of appointment of Kenneth Mclean as a secretary (1 page) |
20 November 2013 | Termination of appointment of Kenneth Mclean as a secretary (1 page) |
20 November 2013 | Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page) |
20 November 2013 | Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
3 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
3 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
31 May 2011 | Appointment of Mr Kenneth John Mclean as a secretary (1 page) |
31 May 2011 | Appointment of Mr Scott Willies as a director (2 pages) |
31 May 2011 | Appointment of Mr Kenneth John Mclean as a secretary (1 page) |
31 May 2011 | Termination of appointment of Dugald Kerr as a secretary (1 page) |
31 May 2011 | Termination of appointment of Dugald Kerr as a director (1 page) |
31 May 2011 | Appointment of Mr Scott Willies as a director (2 pages) |
31 May 2011 | Termination of appointment of Dugald Kerr as a director (1 page) |
31 May 2011 | Termination of appointment of Dugald Kerr as a secretary (1 page) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
1 March 2010 | Director's details changed for Edward Hawthorne on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Walter Glen Paterson Gall on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Dugald Ferguson Kerr on 28 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Walter Glen Paterson Gall on 28 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Dugald Ferguson Kerr on 28 February 2010 (1 page) |
1 March 2010 | Director's details changed for Kenneth John Mclean on 28 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Kenneth John Mclean on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Dugald Ferguson Kerr on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Edward Hawthorne on 28 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Dugald Ferguson Kerr on 28 February 2010 (1 page) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
3 March 2009 | Director's change of particulars / kenneth mclean / 27/02/2009 (1 page) |
3 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
3 March 2009 | Director's change of particulars / kenneth mclean / 27/02/2009 (1 page) |
3 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
28 February 2008 | Director's change of particulars / kenneth mclean / 28/02/2008 (1 page) |
28 February 2008 | Director's change of particulars / kenneth mclean / 28/02/2008 (1 page) |
28 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
9 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
2 March 2006 | Return made up to 28/02/06; full list of members
|
2 March 2006 | Return made up to 28/02/06; full list of members
|
5 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
5 October 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
5 October 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
29 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | New secretary appointed (2 pages) |
18 March 2004 | Secretary resigned;director resigned (1 page) |
18 March 2004 | Secretary resigned;director resigned (1 page) |
18 March 2004 | Return made up to 28/02/04; full list of members (9 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Return made up to 28/02/04; full list of members (9 pages) |
18 March 2004 | New director appointed (2 pages) |
21 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
21 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
9 March 2003 | Return made up to 28/02/03; full list of members (11 pages) |
9 March 2003 | Return made up to 28/02/03; full list of members (11 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members
|
14 March 2002 | Return made up to 28/02/02; full list of members
|
10 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
5 March 2001 | Return made up to 28/02/01; full list of members (10 pages) |
5 March 2001 | Return made up to 28/02/01; full list of members (10 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
8 March 2000 | Return made up to 28/02/00; full list of members
|
8 March 2000 | Return made up to 28/02/00; full list of members
|
15 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
5 March 1999 | Return made up to 28/02/99; no change of members (6 pages) |
5 March 1999 | Return made up to 28/02/99; no change of members (6 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | New director appointed (2 pages) |
8 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
8 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
19 March 1998 | Return made up to 28/02/98; no change of members (6 pages) |
19 March 1998 | Return made up to 28/02/98; no change of members (6 pages) |
28 August 1997 | Full accounts made up to 31 March 1997 (18 pages) |
28 August 1997 | Full accounts made up to 31 March 1997 (18 pages) |
8 March 1997 | Return made up to 06/03/97; full list of members (8 pages) |
8 March 1997 | Return made up to 06/03/97; full list of members (8 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (19 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (19 pages) |
3 October 1996 | £ ic 6432/6082 30/08/96 £ sr 350@1=350 (1 page) |
3 October 1996 | £ ic 6432/6082 30/08/96 £ sr 350@1=350 (1 page) |
27 February 1996 | Return made up to 06/03/96; full list of members (8 pages) |
27 February 1996 | Return made up to 06/03/96; full list of members (8 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (20 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (20 pages) |
21 November 1995 | £ ic 8180/6432 27/10/95 £ sr 1748@1=1748 (1 page) |
21 November 1995 | £ ic 8180/6432 27/10/95 £ sr 1748@1=1748 (1 page) |
22 September 1995 | Resolutions
|
22 September 1995 | Resolutions
|
10 February 1994 | Full accounts made up to 31 July 1993 (18 pages) |
10 February 1994 | Full accounts made up to 31 July 1993 (18 pages) |
24 February 1993 | Full accounts made up to 31 July 1992 (19 pages) |
24 February 1993 | Full accounts made up to 31 July 1992 (19 pages) |
14 December 1992 | Memorandum and Articles of Association (26 pages) |
14 December 1992 | Memorandum and Articles of Association (26 pages) |
19 June 1992 | Full accounts made up to 31 July 1991 (15 pages) |
19 June 1992 | Full accounts made up to 31 July 1991 (15 pages) |
3 May 1991 | Full accounts made up to 31 July 1990 (15 pages) |
3 May 1991 | Full accounts made up to 31 July 1990 (15 pages) |
30 March 1990 | Full accounts made up to 31 July 1989 (13 pages) |
30 March 1990 | Full accounts made up to 31 July 1989 (13 pages) |
27 June 1989 | Full accounts made up to 31 July 1988 (13 pages) |
27 June 1989 | Full accounts made up to 31 July 1988 (13 pages) |
23 August 1988 | Accounts made up to 31 July 1987 (4 pages) |
23 August 1988 | Accounts made up to 31 July 1987 (4 pages) |
5 May 1987 | Accounts for a small company made up to 31 July 1986 (4 pages) |
5 May 1987 | Accounts for a small company made up to 31 July 1986 (4 pages) |
12 May 1986 | Accounts for a small company made up to 31 July 1985 (3 pages) |
12 May 1986 | Accounts for a small company made up to 31 July 1985 (3 pages) |
14 May 1985 | Accounts made up to 31 July 1984 (9 pages) |
14 May 1985 | Accounts made up to 31 July 1984 (9 pages) |
23 November 1984 | Accounts made up to 31 July 1983 (7 pages) |
23 November 1984 | Accounts made up to 31 July 1983 (7 pages) |
31 August 1984 | Accounts made up to 31 July 1982 (7 pages) |
31 August 1984 | Accounts made up to 31 July 1982 (7 pages) |
30 August 1984 | Accounts made up to 31 July 1981 (5 pages) |
30 August 1984 | Accounts made up to 31 July 1981 (5 pages) |
9 August 1984 | Annual return made up to 10/03/83 (4 pages) |
9 August 1984 | Annual return made up to 10/03/83 (4 pages) |
8 August 1984 | Annual return made up to 18/02/82 (4 pages) |
8 August 1984 | Annual return made up to 18/02/82 (4 pages) |