Company NameSparrowfin Limited
Company StatusDissolved
Company NumberSC070205
CategoryPrivate Limited Company
Incorporation Date12 December 1979(44 years, 4 months ago)
Dissolution Date30 April 2024 (-1 years, 12 months ago)
Previous NameR. & M. Engineering Limited

Business Activity

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

Directors

Director NameMr Graham Archibald Welsh
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2023(43 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 30 April 2024)
RolePortfolio Manager
Country of ResidenceScotland
Correspondence AddressMaven Capital Partners Uk Llp Kintore House
205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr Ewan Alisdair Duncan Mackinnon
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2023(43 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (closed 30 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address205 West George Street
Glasgow
G2 2LW
Scotland
Director NameWilliam Malcolm Cruickshank
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1988(8 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 December 2001)
RoleWelder
Correspondence AddressParkfield
Old Meldrum
Inverurie
Aberdeenshire
AB51 0DL
Scotland
Director NameRobert Hugh Mackay
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1988(8 years, 5 months after company formation)
Appointment Duration30 years, 9 months (resigned 28 February 2019)
RoleWelder
Country of ResidenceScotland
Correspondence AddressCromdale Broomhill Road
Keith
Banffshire
AB55 5EX
Scotland
Secretary NameAlexander Brown Mitchell
NationalityBritish
StatusResigned
Appointed20 May 1988(8 years, 5 months after company formation)
Appointment Duration15 years, 12 months (resigned 11 May 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Battlehill House
Battlehill
Huntly
Aberdeenshire
AB54 8HX
Scotland
Director NameAlan McLean
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(18 years, 3 months after company formation)
Appointment Duration25 years, 1 month (resigned 17 May 2023)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressNo 2 Dunkinty
Elgin
Moray
IV30 8RA
Scotland
Director NameMr Alan Collins
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1998(18 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Spey Crescent
Milnecroft
Fochabers
Moray
IV32 7QN
Scotland
Director NameRonald Norman Mackay
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(22 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 March 2017)
RoleIT Director
Correspondence AddressCromdale House Broomhill Road
Keith
AB55 5EX
Scotland
Secretary NameRonald Norman Mackay
NationalityBritish
StatusResigned
Appointed11 May 2004(24 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 December 2013)
RoleCompany Director
Correspondence AddressCromdale House Broomhill Road
Keith
AB55 5EX
Scotland
Director NameDavid Penman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(34 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrathdeveron House Steven Road
Huntly
Aberdeenshire
AB54 8SX
Scotland
Director NameMr Graham John Beaton
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(35 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 September 2016)
RoleFinance And Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathdeveron House Steven Road
Huntly
Aberdeenshire
AB54 8SX
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed12 December 2013(34 years after company formation)
Appointment Duration9 years, 4 months (resigned 18 April 2023)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websiterm-engineering.co.uk
Telephone01466 793286
Telephone regionHuntly

Location

Registered AddressSteven Road
Huntly Industrial Estate
Huntly
AB54 8SX
Scotland
ConstituencyGordon
WardHuntly, Strathbogie and Howe of Alford

Financials

Year2013
Turnover£15,009,352
Gross Profit£6,779,904
Net Worth£5,401,462
Cash£1,311,431
Current Liabilities£2,356,779

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 May 2017Delivered on: 16 May 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
12 December 2013Delivered 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 1993Delivered 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 1981Delivered 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 1980Delivered 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

Filing History

13 February 2024First Gazette notice for voluntary strike-off (1 page)
5 February 2024Application to strike the company off the register (1 page)
8 November 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
31 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
18 May 2023Appointment of Mr Ewan Alisdair Duncan Mackinnon as a director on 17 May 2023 (2 pages)
18 May 2023Termination of appointment of Alan Mclean as a director on 17 May 2023 (1 page)
19 April 2023Company name changed R. & M. engineering LIMITED\certificate issued on 19/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-18
(3 pages)
19 April 2023Termination of appointment of Burness Paull Llp as a secretary on 18 April 2023 (1 page)
24 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 January 2023Memorandum and Articles of Association (28 pages)
23 January 2023Appointment of Graham Archibald Welsh as a director on 23 January 2023 (2 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
31 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
14 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
19 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
4 July 2019Confirmation statement made on 23 May 2019 with updates (5 pages)
13 March 2019Termination of appointment of Robert Hugh Mackay as a director on 28 February 2019 (1 page)
9 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 January 2019Solvency Statement dated 28/12/18 (1 page)
9 January 2019Statement by Directors (2 pages)
9 January 2019Statement of capital on 9 January 2019
  • GBP 1.00
(5 pages)
4 January 2019Satisfaction of charge SC0702050004 in full (4 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
7 June 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
31 May 2017Termination of appointment of Ronald Norman Mackay as a director on 31 March 2017 (1 page)
31 May 2017Termination of appointment of Ronald Norman Mackay as a director on 31 March 2017 (1 page)
31 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
17 May 2017Alterations to floating charge SC0702050004 (21 pages)
17 May 2017Alterations to floating charge SC0702050004 (21 pages)
16 May 2017Registration of charge SC0702050005, created on 11 May 2017 (29 pages)
16 May 2017Satisfaction of charge 3 in full (1 page)
16 May 2017Registration of charge SC0702050005, created on 11 May 2017 (29 pages)
16 May 2017Satisfaction of charge 3 in full (1 page)
16 May 2017Alterations to floating charge SC0702050005 (18 pages)
16 May 2017Alterations to floating charge SC0702050005 (18 pages)
21 April 2017Registered 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 2017Registered 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 2016Termination of appointment of Graham John Beaton as a director on 30 September 2016 (1 page)
26 October 2016Termination of appointment of Graham John Beaton as a director on 30 September 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (23 pages)
11 October 2016Full accounts made up to 31 December 2015 (23 pages)
20 September 2016Termination of appointment of David Penman as a director on 30 August 2016 (1 page)
20 September 2016Termination of appointment of David Penman as a director on 30 August 2016 (1 page)
17 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 65,000
(7 pages)
17 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 65,000
(7 pages)
4 November 2015Alterations to floating charge SC0702050004 (11 pages)
4 November 2015Alterations to floating charge SC0702050004 (11 pages)
4 September 2015Appointment of Mr Graham John Beaton as a director on 2 September 2015 (2 pages)
4 September 2015Appointment of Mr Graham John Beaton as a director on 2 September 2015 (2 pages)
4 September 2015Appointment of Mr Graham John Beaton as a director on 2 September 2015 (2 pages)
14 August 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
14 August 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
3 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 65,000
(6 pages)
3 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 65,000
(6 pages)
24 July 2014Appointment of David Penman as a director on 10 July 2014 (3 pages)
24 July 2014Appointment of David Penman as a director on 10 July 2014 (3 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 65,000
(6 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 65,000
(6 pages)
21 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 May 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 65,000
(3 pages)
16 May 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 65,000
(3 pages)
16 May 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 65,000
(3 pages)
6 May 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
6 May 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
15 January 2014Register(s) moved to registered inspection location (1 page)
15 January 2014Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page)
15 January 2014Register(s) moved to registered inspection location (1 page)
15 January 2014Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page)
21 December 2013Registration of charge 0702050004 (20 pages)
21 December 2013Registration of charge 0702050004 (20 pages)
20 December 2013Alterations to floating charge 3 (19 pages)
20 December 2013Alterations to floating charge 3 (19 pages)
19 December 2013Termination of appointment of Ronald Mackay as a secretary (2 pages)
19 December 2013Termination of appointment of Ronald Mackay as a secretary (2 pages)
19 December 2013Appointment of Burness Paull Llp as a secretary (3 pages)
19 December 2013Appointment of Burness Paull Llp as a secretary (3 pages)
18 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
18 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
7 June 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
7 June 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
11 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
10 May 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
10 May 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
16 February 2012Director's details changed for Alan Mclean on 16 February 2012 (2 pages)
16 February 2012Director's details changed for Alan Mclean on 16 February 2012 (2 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
18 May 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
18 May 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
6 May 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
6 May 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
8 April 2010Director's details changed for Alan Mclean on 1 January 2010 (2 pages)
8 April 2010Secretary's details changed for Ronald Norman Mackay on 1 January 2010 (1 page)
8 April 2010Secretary's details changed for Ronald Norman Mackay on 1 January 2010 (1 page)
8 April 2010Director's details changed for Ronald Norman Mackay on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Ronald Norman Mackay on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Alan Mclean on 1 January 2010 (2 pages)
8 April 2010Secretary's details changed for Ronald Norman Mackay on 1 January 2010 (1 page)
8 April 2010Director's details changed for Alan Mclean on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Ronald Norman Mackay on 1 January 2010 (2 pages)
7 April 2010Registered office address changed from , Strathdeveron House, Steven Road, Huntly, Aberdeenshire on 7 April 2010 (1 page)
7 April 2010Registered office address changed from , Strathdeveron House, Steven Road, Huntly, Aberdeenshire on 7 April 2010 (1 page)
7 April 2010Registered office address changed from , Strathdeveron House, Steven Road, Huntly, Aberdeenshire on 7 April 2010 (1 page)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Register inspection address has been changed (1 page)
26 May 2009Return made up to 23/05/09; no change of members (3 pages)
26 May 2009Return made up to 23/05/09; no change of members (3 pages)
5 May 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
5 May 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
17 October 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
17 October 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
15 May 2008Appointment terminated director alan collins (1 page)
15 May 2008Appointment terminated director alan collins (1 page)
24 October 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
24 October 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
23 May 2007Return made up to 23/05/07; full list of members (3 pages)
23 May 2007Return made up to 23/05/07; full list of members (3 pages)
25 May 2006Return made up to 23/05/06; no change of members (5 pages)
25 May 2006Return made up to 23/05/06; no change of members (5 pages)
24 April 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
24 April 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
23 May 2005Return made up to 23/05/05; no change of members (5 pages)
23 May 2005Location of register of members (1 page)
23 May 2005Registered office changed on 23/05/05 from: 145 mid street, keith, banffshire AB55 5BJ (1 page)
23 May 2005Registered office changed on 23/05/05 from: 145 mid street, keith, banffshire AB55 5BJ (1 page)
23 May 2005Location of register of members (1 page)
23 May 2005Return made up to 23/05/05; no change of members (5 pages)
4 May 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
4 May 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
21 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
21 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
13 September 2004New secretary appointed (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004New secretary appointed (1 page)
17 June 2004Return made up to 23/05/04; full list of members (8 pages)
17 June 2004Return made up to 23/05/04; full list of members (8 pages)
6 October 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
6 October 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
25 June 2003Return made up to 23/05/03; full list of members (9 pages)
25 June 2003Return made up to 23/05/03; full list of members (9 pages)
25 March 2003Resolutions
  • RES13 ‐ Auth. Share purchase 13/03/03
(14 pages)
25 March 2003Resolutions
  • RES13 ‐ Auth. Share purchase 13/03/03
(14 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
18 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 September 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
13 September 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
2 July 2002Return made up to 23/05/02; full list of members (8 pages)
2 July 2002Return 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 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
10 July 2001Return made up to 23/05/01; full list of members (7 pages)
10 July 2001Return made up to 23/05/01; full list of members (7 pages)
10 April 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
10 April 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
21 June 2000Return made up to 23/05/00; full list of members (8 pages)
21 June 2000Return made up to 23/05/00; full list of members (8 pages)
30 March 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
30 March 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
30 June 1999Return made up to 23/05/99; full list of members (6 pages)
30 June 1999Return made up to 23/05/99; full list of members (6 pages)
18 June 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
18 June 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
23 July 1998Return made up to 23/05/98; no change of members (4 pages)
23 July 1998Return made up to 23/05/98; no change of members (4 pages)
12 June 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
12 June 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
10 September 1997Registered office changed on 10/09/97 from: 149 mid street, keith, banffshire, AB5 3DB (1 page)
10 September 1997Registered office changed on 10/09/97 from: 149 mid street, keith, banffshire, AB5 3DB (1 page)
9 June 1997Return made up to 23/05/97; no change of members (4 pages)
9 June 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
9 June 1997Return made up to 23/05/97; no change of members (4 pages)
9 June 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
8 July 1996Return made up to 23/05/96; full list of members (6 pages)
8 July 1996Return made up to 23/05/96; full list of members (6 pages)
13 June 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
13 June 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
26 June 1995Secretary's particulars changed (2 pages)
26 June 1995Return made up to 23/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 June 1995Return made up to 23/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 June 1995Secretary's particulars changed (2 pages)
31 May 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
31 May 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
15 June 1994Return made up to 23/05/94; no change of members (4 pages)
15 June 1994Return made up to 23/05/94; no change of members (4 pages)
8 July 1993Return made up to 23/05/93; full list of members (6 pages)
8 July 1993Return made up to 23/05/93; full list of members (6 pages)
13 July 1992Return made up to 23/05/92; no change of members (4 pages)
13 July 1992Return made up to 23/05/92; no change of members (4 pages)
19 June 1991Return made up to 23/05/91; no change of members (6 pages)
19 June 1991Return made up to 23/05/91; no change of members (6 pages)
29 May 1990Return made up to 23/05/90; full list of members (7 pages)
29 May 1990Return made up to 23/05/90; full list of members (7 pages)
17 November 1989Return made up to 20/05/89; full list of members (6 pages)
17 November 1989Return made up to 20/05/89; full list of members (6 pages)
16 June 1989Return made up to 20/05/88; full list of members (6 pages)
16 June 1989Return made up to 20/05/88; full list of members (6 pages)
4 February 1988PUC2 200 x £1 a ord non v 231287 (2 pages)
4 February 1988PUC2 200 x £1 a ord non v 231287 (2 pages)
2 February 1988Allotment of shares (2 pages)
2 February 1988Allotment of shares (2 pages)
1 June 1987Return made up to 21/05/87; full list of members (6 pages)
1 June 1987Return made up to 21/05/87; full list of members (6 pages)
26 January 1987Return made up to 20/04/86; full list of members (6 pages)
26 January 1987Return made up to 20/04/86; full list of members (6 pages)
13 December 1985Annual return made up to 14/03/85 (6 pages)
13 December 1985Annual return made up to 14/03/85 (6 pages)
2 May 1984Annual return made up to 14/03/84 (4 pages)
2 May 1984Annual return made up to 14/03/84 (4 pages)
15 March 1983Annual return made up to 02/03/83 (4 pages)
15 March 1983Annual return made up to 02/03/83 (4 pages)
25 January 1983Annual return made up to 14/04/82 (4 pages)
25 January 1983Annual return made up to 14/04/82 (4 pages)
24 January 1983Annual return made up to 19/05/81 (4 pages)
24 January 1983Annual return made up to 19/05/81 (4 pages)
8 February 1980Allotment of shares (2 pages)
8 February 1980Allotment of shares (2 pages)