Company NameGlasgow Training Group (Motor Trade) Limited
Company StatusActive
Company NumberSC069562
CategoryPrivate Limited Company
Incorporation Date10 October 1979(44 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward Hawthorne
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2004(24 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameMr Stuart Kenneth Thorpe
StatusCurrent
Appointed19 November 2013(34 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr James Turner Graham
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(42 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr John Arnold Clark
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(42 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameHarry Morrison Sutherland
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(9 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 11 June 2003)
RoleCompany Director
Correspondence Address5 Netherpark Crescent
Largs
Ayrshire
KA30 8QB
Scotland
Director NameAlistair David Harvey Pearson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(9 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 04 September 1998)
RoleCompany Director
Correspondence AddressSonas 3 Elm Grove
Langbank
Renfrewshire
PA14 6YY
Scotland
Director NameAlan William Muir
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(9 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address10 Bridgeway Terrace
Kirkintilloch
Glasgow
G66 3HJ
Scotland
Director NameAlexander Ogilvie Mitchell
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(9 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address42 Stonelaw Drive
Rutherglen
Glasgow
G73 3NZ
Scotland
Director NameMr Alexander Maitland Macharg
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(9 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Blane Drive
Milngavie
Glasgow
Lanarkshire
G62 8HG
Scotland
Director NameThomas Wilson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(9 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 June 1993)
RoleCompany Director
Correspondence Address8 Sanquhar Gardens
Blantyre
Glasgow
Lanarkshire
G72 9LY
Scotland
Director NameLeslie Hecht
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(9 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address23 Limetree Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 5BJ
Scotland
Director NameRalph Pearson Halley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(9 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address30 Queens Court
Milngavie
Glasgow
G62 6QA
Scotland
Director NameDavid Haldane
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(9 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address86 Earlspark Avenue
Glasgow
Lanarkshire
G43 2HD
Scotland
Director NameRonald Marr Dingwall Grant
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(9 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 11 June 2003)
RoleCompany Director
Correspondence AddressThe Sheiling 38 Dalkeith Avenue
Dumbreck
Glasgow
G41 5BN
Scotland
Director NameThomas Duncan
NationalityBritish
StatusResigned
Appointed20 June 1989(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 1990)
RoleCompany Director
Correspondence Address73 Falloch Road
Milngavie
Glasgow
Lanarkshire
G62 7RR
Scotland
Director NameJames Begg
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(9 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1994)
RolePartner
Correspondence Address7 Mar Drive
Bearsden
Glasgow
Lanarkshire
G61 3LY
Scotland
Secretary NameAlexander Ogilvie Mitchell
NationalityBritish
StatusResigned
Appointed20 June 1989(9 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address42 Stonelaw Drive
Rutherglen
Glasgow
G73 3NZ
Scotland
Director NameGeoff Burden
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(11 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 January 1992)
RoleService Manager
Correspondence Address14 Cloister Avenue
Airdrie
Lanarkshire
ML6 9QS
Scotland
Director NameAlexander Hay Bathgate
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 1994)
RoleCa
Correspondence Address8 Broadleys Avenue
Bishopbriggs
Glasgow
Lanarkshire
G64 3AQ
Scotland
Director NameIan Dennis Kinnery
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(12 years, 3 months after company formation)
Appointment Duration5 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressMasons Cottage The Green
Headlam
Darlington
Co.Durham
DL2 3HD
Director NameWalter Glen Paterson Gall
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(13 years, 6 months after company formation)
Appointment Duration30 years, 10 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameJames Begg
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(20 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 11 June 2003)
RoleGarage Propietor
Correspondence Address7 Mar Drive
Bearsden
Glasgow
Lanarkshire
G61 3LY
Scotland
Secretary NameMr Dugald Ferguson Kerr
NationalityBritish
StatusResigned
Appointed19 April 2004(24 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Director NameMr Dugald Ferguson Kerr
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(26 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 May 2011)
RoleSecretary
Country of ResidenceScotland
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Director NameMr Kenneth John McLean
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(26 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 December 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr Scott Willies
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(31 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 December 2021)
RoleSales Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameMr Kenneth John McLean
StatusResigned
Appointed27 May 2011(31 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 November 2013)
RoleCompany Director
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Director NameMr Mark William Harold Harvey
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(40 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 June 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland

Contact

Websitegtg.co.uk
Email address[email protected]
Telephone0141 9505600
Telephone regionGlasgow

Location

Registered Address454 Hillington Road
Glasgow
G52 4FH
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 40 other UK companies use this postal address

Shareholders

6.1k at £1Arnold Clark Automobiles LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

13 March 1980Delivered 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

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
14 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
26 August 2020Appointment of Mr Mark William Harold Harvey as a director on 24 August 2020 (2 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 July 2017Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page)
17 July 2017Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page)
2 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
31 March 2016Registered 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 2016Registered 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 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 6,082
(5 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 6,082
(5 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 6,082
(5 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 6,082
(5 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 6,082
(5 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 6,082
(5 pages)
20 November 2013Termination of appointment of Kenneth Mclean as a secretary (1 page)
20 November 2013Termination of appointment of Kenneth Mclean as a secretary (1 page)
20 November 2013Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page)
20 November 2013Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
3 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
31 May 2011Appointment of Mr Kenneth John Mclean as a secretary (1 page)
31 May 2011Appointment of Mr Scott Willies as a director (2 pages)
31 May 2011Appointment of Mr Kenneth John Mclean as a secretary (1 page)
31 May 2011Termination of appointment of Dugald Kerr as a secretary (1 page)
31 May 2011Termination of appointment of Dugald Kerr as a director (1 page)
31 May 2011Appointment of Mr Scott Willies as a director (2 pages)
31 May 2011Termination of appointment of Dugald Kerr as a director (1 page)
31 May 2011Termination of appointment of Dugald Kerr as a secretary (1 page)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 March 2010Director's details changed for Edward Hawthorne on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Walter Glen Paterson Gall on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Dugald Ferguson Kerr on 28 February 2010 (2 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Walter Glen Paterson Gall on 28 February 2010 (2 pages)
1 March 2010Secretary's details changed for Dugald Ferguson Kerr on 28 February 2010 (1 page)
1 March 2010Director's details changed for Kenneth John Mclean on 28 February 2010 (2 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Kenneth John Mclean on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Dugald Ferguson Kerr on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Edward Hawthorne on 28 February 2010 (2 pages)
1 March 2010Secretary's details changed for Dugald Ferguson Kerr on 28 February 2010 (1 page)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 March 2009Director's change of particulars / kenneth mclean / 27/02/2009 (1 page)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 March 2009Director's change of particulars / kenneth mclean / 27/02/2009 (1 page)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
28 February 2008Director's change of particulars / kenneth mclean / 28/02/2008 (1 page)
28 February 2008Director's change of particulars / kenneth mclean / 28/02/2008 (1 page)
28 February 2008Return made up to 28/02/08; full list of members (4 pages)
28 February 2008Return made up to 28/02/08; full list of members (4 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 March 2007Return made up to 28/02/07; full list of members (3 pages)
2 March 2007Return made up to 28/02/07; full list of members (3 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
9 October 2006Full accounts made up to 31 December 2005 (14 pages)
9 October 2006Full accounts made up to 31 December 2005 (14 pages)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
2 March 2006Return made up to 28/02/06; full list of members
  • 363(287) ‐ Registered office changed on 02/03/06
(7 pages)
2 March 2006Return made up to 28/02/06; full list of members
  • 363(287) ‐ Registered office changed on 02/03/06
(7 pages)
5 October 2005Full accounts made up to 31 December 2004 (14 pages)
5 October 2005Full accounts made up to 31 December 2004 (14 pages)
5 October 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
5 October 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
29 March 2005Return made up to 28/02/05; full list of members (7 pages)
29 March 2005Return made up to 28/02/05; full list of members (7 pages)
29 January 2005Full accounts made up to 31 March 2004 (14 pages)
29 January 2005Full accounts made up to 31 March 2004 (14 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004New secretary appointed (2 pages)
18 March 2004Secretary resigned;director resigned (1 page)
18 March 2004Secretary resigned;director resigned (1 page)
18 March 2004Return made up to 28/02/04; full list of members (9 pages)
18 March 2004New director appointed (2 pages)
18 March 2004Return made up to 28/02/04; full list of members (9 pages)
18 March 2004New director appointed (2 pages)
21 August 2003Full accounts made up to 31 March 2003 (17 pages)
21 August 2003Full accounts made up to 31 March 2003 (17 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
9 March 2003Return made up to 28/02/03; full list of members (11 pages)
9 March 2003Return made up to 28/02/03; full list of members (11 pages)
17 January 2003Full accounts made up to 31 March 2002 (15 pages)
17 January 2003Full accounts made up to 31 March 2002 (15 pages)
14 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 January 2002Full accounts made up to 31 March 2001 (15 pages)
10 January 2002Full accounts made up to 31 March 2001 (15 pages)
5 March 2001Return made up to 28/02/01; full list of members (10 pages)
5 March 2001Return made up to 28/02/01; full list of members (10 pages)
15 December 2000Full accounts made up to 31 March 2000 (15 pages)
15 December 2000Full accounts made up to 31 March 2000 (15 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
8 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
8 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
15 December 1999Full accounts made up to 31 March 1999 (17 pages)
15 December 1999Full accounts made up to 31 March 1999 (17 pages)
5 March 1999Return made up to 28/02/99; no change of members (6 pages)
5 March 1999Return made up to 28/02/99; no change of members (6 pages)
24 September 1998Director resigned (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998Director resigned (1 page)
24 September 1998New director appointed (2 pages)
8 September 1998Full accounts made up to 31 March 1998 (16 pages)
8 September 1998Full accounts made up to 31 March 1998 (16 pages)
19 March 1998Return made up to 28/02/98; no change of members (6 pages)
19 March 1998Return made up to 28/02/98; no change of members (6 pages)
28 August 1997Full accounts made up to 31 March 1997 (18 pages)
28 August 1997Full accounts made up to 31 March 1997 (18 pages)
8 March 1997Return made up to 06/03/97; full list of members (8 pages)
8 March 1997Return made up to 06/03/97; full list of members (8 pages)
17 December 1996Full accounts made up to 31 March 1996 (19 pages)
17 December 1996Full 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 1996Return made up to 06/03/96; full list of members (8 pages)
27 February 1996Return made up to 06/03/96; full list of members (8 pages)
14 December 1995Full accounts made up to 31 March 1995 (20 pages)
14 December 1995Full 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 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(18 pages)
22 September 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(18 pages)
10 February 1994Full accounts made up to 31 July 1993 (18 pages)
10 February 1994Full accounts made up to 31 July 1993 (18 pages)
24 February 1993Full accounts made up to 31 July 1992 (19 pages)
24 February 1993Full accounts made up to 31 July 1992 (19 pages)
14 December 1992Memorandum and Articles of Association (26 pages)
14 December 1992Memorandum and Articles of Association (26 pages)
19 June 1992Full accounts made up to 31 July 1991 (15 pages)
19 June 1992Full accounts made up to 31 July 1991 (15 pages)
3 May 1991Full accounts made up to 31 July 1990 (15 pages)
3 May 1991Full accounts made up to 31 July 1990 (15 pages)
30 March 1990Full accounts made up to 31 July 1989 (13 pages)
30 March 1990Full accounts made up to 31 July 1989 (13 pages)
27 June 1989Full accounts made up to 31 July 1988 (13 pages)
27 June 1989Full accounts made up to 31 July 1988 (13 pages)
23 August 1988Accounts made up to 31 July 1987 (4 pages)
23 August 1988Accounts made up to 31 July 1987 (4 pages)
5 May 1987Accounts for a small company made up to 31 July 1986 (4 pages)
5 May 1987Accounts for a small company made up to 31 July 1986 (4 pages)
12 May 1986Accounts for a small company made up to 31 July 1985 (3 pages)
12 May 1986Accounts for a small company made up to 31 July 1985 (3 pages)
14 May 1985Accounts made up to 31 July 1984 (9 pages)
14 May 1985Accounts made up to 31 July 1984 (9 pages)
23 November 1984Accounts made up to 31 July 1983 (7 pages)
23 November 1984Accounts made up to 31 July 1983 (7 pages)
31 August 1984Accounts made up to 31 July 1982 (7 pages)
31 August 1984Accounts made up to 31 July 1982 (7 pages)
30 August 1984Accounts made up to 31 July 1981 (5 pages)
30 August 1984Accounts made up to 31 July 1981 (5 pages)
9 August 1984Annual return made up to 10/03/83 (4 pages)
9 August 1984Annual return made up to 10/03/83 (4 pages)
8 August 1984Annual return made up to 18/02/82 (4 pages)
8 August 1984Annual return made up to 18/02/82 (4 pages)