205 West George Street
Glasgow
G2 2LW
Scotland
Director Name | Mr Ewan Alisdair Duncan Mackinnon |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2023(43 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 30 April 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 205 West George Street Glasgow G2 2LW Scotland |
Director Name | William Malcolm Cruickshank |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1988(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 December 2001) |
Role | Welder |
Correspondence Address | Parkfield Old Meldrum Inverurie Aberdeenshire AB51 0DL Scotland |
Director Name | Robert Hugh Mackay |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1988(8 years, 5 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 28 February 2019) |
Role | Welder |
Country of Residence | Scotland |
Correspondence Address | Cromdale Broomhill Road Keith Banffshire AB55 5EX Scotland |
Secretary Name | Alexander Brown Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1988(8 years, 5 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 11 May 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Battlehill House Battlehill Huntly Aberdeenshire AB54 8HX Scotland |
Director Name | Alan McLean |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(18 years, 3 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 17 May 2023) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | No 2 Dunkinty Elgin Moray IV30 8RA Scotland |
Director Name | Mr Alan Collins |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1998(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Spey Crescent Milnecroft Fochabers Moray IV32 7QN Scotland |
Director Name | Ronald Norman Mackay |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(22 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 March 2017) |
Role | IT Director |
Correspondence Address | Cromdale House Broomhill Road Keith AB55 5EX Scotland |
Secretary Name | Ronald Norman Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(24 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 December 2013) |
Role | Company Director |
Correspondence Address | Cromdale House Broomhill Road Keith AB55 5EX Scotland |
Director Name | David Penman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX Scotland |
Director Name | Mr Graham John Beaton |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2015(35 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2016) |
Role | Finance And Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2013(34 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 April 2023) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | rm-engineering.co.uk |
---|---|
Telephone | 01466 793286 |
Telephone region | Huntly |
Registered Address | Steven Road Huntly Industrial Estate Huntly AB54 8SX Scotland |
---|---|
Constituency | Gordon |
Ward | Huntly, Strathbogie and Howe of Alford |
Year | 2013 |
---|---|
Turnover | £15,009,352 |
Gross Profit | £6,779,904 |
Net Worth | £5,401,462 |
Cash | £1,311,431 |
Current Liabilities | £2,356,779 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 May 2017 | Delivered on: 16 May 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
12 December 2013 | Delivered on: 21 December 2013 Persons entitled: Maven Capital Partners UK LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 July 1993 | Delivered on: 12 July 1993 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
27 March 1981 | Delivered on: 16 April 1981 Satisfied on: 8 November 1994 Persons entitled: Gordon District Council Classification: Standard security Secured details: £69,000. Particulars: Plot of ground extending to 48 decimal on the northwest of steven road, huntly in the gordon district. Fully Satisfied |
25 June 1980 | Delivered on: 3 July 1980 Satisfied on: 12 January 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 February 2024 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 February 2024 | Application to strike the company off the register (1 page) |
8 November 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
31 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
18 May 2023 | Appointment of Mr Ewan Alisdair Duncan Mackinnon as a director on 17 May 2023 (2 pages) |
18 May 2023 | Termination of appointment of Alan Mclean as a director on 17 May 2023 (1 page) |
19 April 2023 | Company name changed R. & M. engineering LIMITED\certificate issued on 19/04/23
|
19 April 2023 | Termination of appointment of Burness Paull Llp as a secretary on 18 April 2023 (1 page) |
24 January 2023 | Resolutions
|
24 January 2023 | Memorandum and Articles of Association (28 pages) |
23 January 2023 | Appointment of Graham Archibald Welsh as a director on 23 January 2023 (2 pages) |
20 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
31 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
14 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
19 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
4 July 2019 | Confirmation statement made on 23 May 2019 with updates (5 pages) |
13 March 2019 | Termination of appointment of Robert Hugh Mackay as a director on 28 February 2019 (1 page) |
9 January 2019 | Resolutions
|
9 January 2019 | Solvency Statement dated 28/12/18 (1 page) |
9 January 2019 | Statement by Directors (2 pages) |
9 January 2019 | Statement of capital on 9 January 2019
|
4 January 2019 | Satisfaction of charge SC0702050004 in full (4 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
7 June 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
31 May 2017 | Termination of appointment of Ronald Norman Mackay as a director on 31 March 2017 (1 page) |
31 May 2017 | Termination of appointment of Ronald Norman Mackay as a director on 31 March 2017 (1 page) |
31 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
17 May 2017 | Alterations to floating charge SC0702050004 (21 pages) |
17 May 2017 | Alterations to floating charge SC0702050004 (21 pages) |
16 May 2017 | Registration of charge SC0702050005, created on 11 May 2017 (29 pages) |
16 May 2017 | Satisfaction of charge 3 in full (1 page) |
16 May 2017 | Registration of charge SC0702050005, created on 11 May 2017 (29 pages) |
16 May 2017 | Satisfaction of charge 3 in full (1 page) |
16 May 2017 | Alterations to floating charge SC0702050005 (18 pages) |
16 May 2017 | Alterations to floating charge SC0702050005 (18 pages) |
21 April 2017 | Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX to Steven Road Huntly Industrial Estate Huntly AB54 8SX on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX to Steven Road Huntly Industrial Estate Huntly AB54 8SX on 21 April 2017 (1 page) |
26 October 2016 | Termination of appointment of Graham John Beaton as a director on 30 September 2016 (1 page) |
26 October 2016 | Termination of appointment of Graham John Beaton as a director on 30 September 2016 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
20 September 2016 | Termination of appointment of David Penman as a director on 30 August 2016 (1 page) |
20 September 2016 | Termination of appointment of David Penman as a director on 30 August 2016 (1 page) |
17 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
4 November 2015 | Alterations to floating charge SC0702050004 (11 pages) |
4 November 2015 | Alterations to floating charge SC0702050004 (11 pages) |
4 September 2015 | Appointment of Mr Graham John Beaton as a director on 2 September 2015 (2 pages) |
4 September 2015 | Appointment of Mr Graham John Beaton as a director on 2 September 2015 (2 pages) |
4 September 2015 | Appointment of Mr Graham John Beaton as a director on 2 September 2015 (2 pages) |
14 August 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
14 August 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
3 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
24 July 2014 | Appointment of David Penman as a director on 10 July 2014 (3 pages) |
24 July 2014 | Appointment of David Penman as a director on 10 July 2014 (3 pages) |
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
21 May 2014 | Resolutions
|
21 May 2014 | Resolutions
|
16 May 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
16 May 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
16 May 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
6 May 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
6 May 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
15 January 2014 | Register(s) moved to registered inspection location (1 page) |
15 January 2014 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page) |
15 January 2014 | Register(s) moved to registered inspection location (1 page) |
15 January 2014 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page) |
21 December 2013 | Registration of charge 0702050004 (20 pages) |
21 December 2013 | Registration of charge 0702050004 (20 pages) |
20 December 2013 | Alterations to floating charge 3 (19 pages) |
20 December 2013 | Alterations to floating charge 3 (19 pages) |
19 December 2013 | Termination of appointment of Ronald Mackay as a secretary (2 pages) |
19 December 2013 | Termination of appointment of Ronald Mackay as a secretary (2 pages) |
19 December 2013 | Appointment of Burness Paull Llp as a secretary (3 pages) |
19 December 2013 | Appointment of Burness Paull Llp as a secretary (3 pages) |
18 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
18 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
7 June 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
11 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
10 May 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
16 February 2012 | Director's details changed for Alan Mclean on 16 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Alan Mclean on 16 February 2012 (2 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
18 May 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
24 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
6 May 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
8 April 2010 | Director's details changed for Alan Mclean on 1 January 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Ronald Norman Mackay on 1 January 2010 (1 page) |
8 April 2010 | Secretary's details changed for Ronald Norman Mackay on 1 January 2010 (1 page) |
8 April 2010 | Director's details changed for Ronald Norman Mackay on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Ronald Norman Mackay on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Alan Mclean on 1 January 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Ronald Norman Mackay on 1 January 2010 (1 page) |
8 April 2010 | Director's details changed for Alan Mclean on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Ronald Norman Mackay on 1 January 2010 (2 pages) |
7 April 2010 | Registered office address changed from , Strathdeveron House, Steven Road, Huntly, Aberdeenshire on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from , Strathdeveron House, Steven Road, Huntly, Aberdeenshire on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from , Strathdeveron House, Steven Road, Huntly, Aberdeenshire on 7 April 2010 (1 page) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Register inspection address has been changed (1 page) |
26 May 2009 | Return made up to 23/05/09; no change of members (3 pages) |
26 May 2009 | Return made up to 23/05/09; no change of members (3 pages) |
5 May 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
5 May 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
17 October 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
17 October 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
15 May 2008 | Appointment terminated director alan collins (1 page) |
15 May 2008 | Appointment terminated director alan collins (1 page) |
24 October 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
24 October 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
23 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
25 May 2006 | Return made up to 23/05/06; no change of members (5 pages) |
25 May 2006 | Return made up to 23/05/06; no change of members (5 pages) |
24 April 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
24 April 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
23 May 2005 | Return made up to 23/05/05; no change of members (5 pages) |
23 May 2005 | Location of register of members (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: 145 mid street, keith, banffshire AB55 5BJ (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: 145 mid street, keith, banffshire AB55 5BJ (1 page) |
23 May 2005 | Location of register of members (1 page) |
23 May 2005 | Return made up to 23/05/05; no change of members (5 pages) |
4 May 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
4 May 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
21 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
21 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
13 September 2004 | New secretary appointed (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | New secretary appointed (1 page) |
17 June 2004 | Return made up to 23/05/04; full list of members (8 pages) |
17 June 2004 | Return made up to 23/05/04; full list of members (8 pages) |
6 October 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
6 October 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
25 June 2003 | Return made up to 23/05/03; full list of members (9 pages) |
25 June 2003 | Return made up to 23/05/03; full list of members (9 pages) |
25 March 2003 | Resolutions
|
25 March 2003 | Resolutions
|
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
18 October 2002 | Resolutions
|
18 October 2002 | Resolutions
|
13 September 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
13 September 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
2 July 2002 | Return made up to 23/05/02; full list of members (8 pages) |
2 July 2002 | Return made up to 23/05/02; full list of members (8 pages) |
9 May 2002 | £ ic 15200/15000 06/04/02 £ sr 200@1=200 (2 pages) |
9 May 2002 | £ ic 15200/15000 06/04/02 £ sr 200@1=200 (2 pages) |
8 May 2002 | £ ic 30200/15200 06/04/02 £ sr 15000@1=15000 (2 pages) |
8 May 2002 | £ ic 30200/15200 06/04/02 £ sr 15000@1=15000 (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
10 July 2001 | Return made up to 23/05/01; full list of members (7 pages) |
10 July 2001 | Return made up to 23/05/01; full list of members (7 pages) |
10 April 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
10 April 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
21 June 2000 | Return made up to 23/05/00; full list of members (8 pages) |
21 June 2000 | Return made up to 23/05/00; full list of members (8 pages) |
30 March 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
30 March 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
30 June 1999 | Return made up to 23/05/99; full list of members (6 pages) |
30 June 1999 | Return made up to 23/05/99; full list of members (6 pages) |
18 June 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
18 June 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
23 July 1998 | Return made up to 23/05/98; no change of members (4 pages) |
23 July 1998 | Return made up to 23/05/98; no change of members (4 pages) |
12 June 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
12 June 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
10 September 1997 | Registered office changed on 10/09/97 from: 149 mid street, keith, banffshire, AB5 3DB (1 page) |
10 September 1997 | Registered office changed on 10/09/97 from: 149 mid street, keith, banffshire, AB5 3DB (1 page) |
9 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
9 June 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
9 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
9 June 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
8 July 1996 | Return made up to 23/05/96; full list of members (6 pages) |
8 July 1996 | Return made up to 23/05/96; full list of members (6 pages) |
13 June 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
13 June 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
26 June 1995 | Secretary's particulars changed (2 pages) |
26 June 1995 | Return made up to 23/05/95; no change of members
|
26 June 1995 | Return made up to 23/05/95; no change of members
|
26 June 1995 | Secretary's particulars changed (2 pages) |
31 May 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
31 May 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
15 June 1994 | Return made up to 23/05/94; no change of members (4 pages) |
15 June 1994 | Return made up to 23/05/94; no change of members (4 pages) |
8 July 1993 | Return made up to 23/05/93; full list of members (6 pages) |
8 July 1993 | Return made up to 23/05/93; full list of members (6 pages) |
13 July 1992 | Return made up to 23/05/92; no change of members (4 pages) |
13 July 1992 | Return made up to 23/05/92; no change of members (4 pages) |
19 June 1991 | Return made up to 23/05/91; no change of members (6 pages) |
19 June 1991 | Return made up to 23/05/91; no change of members (6 pages) |
29 May 1990 | Return made up to 23/05/90; full list of members (7 pages) |
29 May 1990 | Return made up to 23/05/90; full list of members (7 pages) |
17 November 1989 | Return made up to 20/05/89; full list of members (6 pages) |
17 November 1989 | Return made up to 20/05/89; full list of members (6 pages) |
16 June 1989 | Return made up to 20/05/88; full list of members (6 pages) |
16 June 1989 | Return made up to 20/05/88; full list of members (6 pages) |
4 February 1988 | PUC2 200 x £1 a ord non v 231287 (2 pages) |
4 February 1988 | PUC2 200 x £1 a ord non v 231287 (2 pages) |
2 February 1988 | Allotment of shares (2 pages) |
2 February 1988 | Allotment of shares (2 pages) |
1 June 1987 | Return made up to 21/05/87; full list of members (6 pages) |
1 June 1987 | Return made up to 21/05/87; full list of members (6 pages) |
26 January 1987 | Return made up to 20/04/86; full list of members (6 pages) |
26 January 1987 | Return made up to 20/04/86; full list of members (6 pages) |
13 December 1985 | Annual return made up to 14/03/85 (6 pages) |
13 December 1985 | Annual return made up to 14/03/85 (6 pages) |
2 May 1984 | Annual return made up to 14/03/84 (4 pages) |
2 May 1984 | Annual return made up to 14/03/84 (4 pages) |
15 March 1983 | Annual return made up to 02/03/83 (4 pages) |
15 March 1983 | Annual return made up to 02/03/83 (4 pages) |
25 January 1983 | Annual return made up to 14/04/82 (4 pages) |
25 January 1983 | Annual return made up to 14/04/82 (4 pages) |
24 January 1983 | Annual return made up to 19/05/81 (4 pages) |
24 January 1983 | Annual return made up to 19/05/81 (4 pages) |
8 February 1980 | Allotment of shares (2 pages) |
8 February 1980 | Allotment of shares (2 pages) |