Company NameHillebrand Gori Scotland Ltd
Company StatusActive
Company NumberSC070599
CategoryPrivate Limited Company
Incorporation Date8 February 1980(44 years, 3 months ago)
Previous NameJ.F. Hillebrand Scotland Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Russell Adam Davies
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(39 years, 2 months after company formation)
Appointment Duration5 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
RM20 3ZP
Director NameMr Steven William Ansell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(44 years after company formation)
Appointment Duration2 months, 3 weeks
RoleArea Director
Country of ResidenceEngland
Correspondence AddressRiverside Braehead 4 Kings Inch Way
Renfrew
PA4 8YU
Scotland
Director NameMrs Carolyn Leigh Baker
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(44 years after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Finance Officer
Country of ResidenceScotland
Correspondence AddressRiverside Braehead 4 Kings Inch Way
Renfrew
PA4 8YU
Scotland
Secretary NameMrs Carolyn Leigh Baker
StatusCurrent
Appointed01 February 2024(44 years after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence AddressRiverside Braehead 4 Kings Inch Way
Renfrew
PA4 8YU
Scotland
Director NamePaul Wilhelm Ebert
Date of BirthDecember 1934 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed26 May 1989(9 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 16 March 2000)
RoleCompany Director
Correspondence AddressMeulenhof
D6229 Schlagenbad
Germany
Director NameWilliam R McKay
Date of BirthDecember 1934 (Born 89 years ago)
NationalityCanadian
StatusResigned
Appointed26 May 1989(9 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 16 March 2000)
RoleCompany Director
Correspondence Address727-666 Leg-In-Boot Square
Vancouver Bc
V52 4b3
Director NameJames Elliott Tennant
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1989(9 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 December 1995)
RoleDirector/Consultant
Correspondence Address20 Colonsay Drive
Newton Mearns
Glasgow
Lanarkshire
G77 6TY
Scotland
Secretary NameJames Drummond
NationalityBritish
StatusResigned
Appointed26 May 1989(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 July 1991)
RoleCompany Director
Correspondence Address4 Keystone Quadrant
Milngavie
Glasgow
Lanarkshire
G62 6LB
Scotland
Secretary NameAnne Newlands
NationalityBritish
StatusResigned
Appointed18 July 1991(11 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 February 2000)
RoleFinancial Controller
Correspondence Address1 St Georges Terrace
Bridge Of Weir
Renfrewshire
PA11 3BA
Scotland
Director NameNiel Rankin Morison
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(11 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 1998)
RoleDirector Of Projects
Correspondence Address31 Skaterigg Drive
Burlington Gate Jordanhill
Glasgow
G13 1SR
Scotland
Director NameJohn Michael McCormick
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(18 years, 7 months after company formation)
Appointment Duration8 years (resigned 01 October 2006)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address19 Earlspark Avenue
Glasgow
G43 2HN
Scotland
Secretary NameColin James Lindsay
NationalityBritish
StatusResigned
Appointed21 February 2000(20 years after company formation)
Appointment Duration4 years, 7 months (resigned 22 September 2004)
RoleCompany Director
Correspondence Address31 School Road
Sandford
ML10 6BF
Scotland
Director NameGerard Desbois
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed16 March 2000(20 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 21 June 2013)
RoleExecutive
Country of ResidenceFrance
Correspondence Address9 Rue De L'Eglise
Bligny Les Beaune
21200
France
Director NameMr Kevin Richard Brock
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2003(23 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2017)
RoleManager
Country of ResidenceGermany
Correspondence AddressAm Bahnhof 1
55288 Armsheim
Germany
Director NameChristophe Bernard
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2003(23 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 February 2009)
RoleManager
Correspondence Address8 Cours Du General De Gaulle
Dijon
F21000
Secretary NameMichael Miller Watson
NationalityBritish
StatusResigned
Appointed22 September 2004(24 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 November 2004)
RoleCompany Director
Correspondence Address65 Glen Lednock Drive
Cumbernauld
Glasgow
Lanarkshire
G68 0EJ
Scotland
Secretary NameMr Peter Tarelli
NationalityBritish
StatusResigned
Appointed13 December 2004(24 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 April 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Fir Court
Cambuslang
G72 7GU
Scotland
Director NameAnn Marie Quail
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(25 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 October 2006)
RoleManager
Correspondence Address6 Newpark Crescent
Cambuslang
Glasgow
Lanarkshire
G72 7NB
Scotland
Director NameMr James Bryson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(26 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 May 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address11 Sandielands Avenue
Erskine
Renfrewshire
PA8 7BP
Scotland
Secretary NameMrs Joanne Christina Kelly
NationalityBritish
StatusResigned
Appointed11 May 2007(27 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 January 2024)
RoleManager
Correspondence Address28 Court Road
Port Glasgow
Renfrewshire
PA14 5PR
Scotland
Director NameMr George David Mawer
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(35 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
Director NameMr Sebastien Robert Desreumaux
Date of BirthOctober 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2017(37 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
RM20 3ZP
Director NameMrs Joanne Christina Kelly
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(37 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2024)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressRiverside Braehead 4 Kings Inch Way
Renfrew
PA4 8YU
Scotland
Director NameMr Gavin Steward Herman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(38 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2024)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
RM20 3ZP

Contact

Websitehillebrandgroup.com

Location

Registered AddressRiverside Braehead
4 Kings Inch Way
Renfrew
PA4 8YU
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address Matches2 other UK companies use this postal address

Shareholders

6k at £1Trans Ocean Bulk Logistics LTD
100.00%
Ordinary

Financials

Year2014
Turnover£28,711,113
Net Worth£2,080,412
Cash£2,108,611
Current Liabilities£5,789,516

Accounts

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

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 5 days from now)

Charges

17 May 1996Delivered on: 28 May 1996
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: The whole assets of the company.
Outstanding

Filing History

23 June 2020Full accounts made up to 31 December 2019 (24 pages)
15 May 2020Notification of Russell Adam Davies as a person with significant control on 1 April 2020 (2 pages)
15 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
15 May 2020Cessation of George David Mawer as a person with significant control on 1 April 2020 (1 page)
18 June 2019Full accounts made up to 31 December 2018 (24 pages)
7 June 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
1 April 2019Appointment of Mr Russell Adam Davies as a director on 1 April 2019 (2 pages)
8 July 2018Termination of appointment of Sebastien Robert Desreumaux as a director on 30 June 2018 (1 page)
14 June 2018Termination of appointment of George David Mawer as a director on 1 June 2018 (1 page)
14 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
14 June 2018Appointment of Mr Gavin Herman as a director on 1 June 2018 (2 pages)
22 May 2018Full accounts made up to 31 December 2017 (23 pages)
15 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
5 May 2017Director's details changed for Mr Sebastien Robert Desreumaux on 1 May 2017 (2 pages)
5 May 2017Director's details changed for Mr Sebastien Robert Desreumaux on 1 May 2017 (2 pages)
31 March 2017Appointment of Mrs Joanne Christina Kelly as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mrs Joanne Christina Kelly as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Kevin Richard Brock as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Sebastien Robert Desreumaux as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Kevin Richard Brock as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Sebastien Robert Desreumaux as a director on 31 March 2017 (2 pages)
28 March 2017Full accounts made up to 31 December 2016 (23 pages)
28 March 2017Full accounts made up to 31 December 2016 (23 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 6,000
(5 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 6,000
(5 pages)
23 March 2016Full accounts made up to 31 December 2015 (15 pages)
23 March 2016Full accounts made up to 31 December 2015 (15 pages)
8 June 2015Termination of appointment of James Bryson as a director on 31 May 2015 (1 page)
8 June 2015Appointment of Mr George David Mawer as a director on 1 June 2015 (2 pages)
8 June 2015Termination of appointment of James Bryson as a director on 31 May 2015 (1 page)
8 June 2015Appointment of Mr George David Mawer as a director on 1 June 2015 (2 pages)
8 June 2015Appointment of Mr George David Mawer as a director on 1 June 2015 (2 pages)
20 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 6,000
(5 pages)
20 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 6,000
(5 pages)
20 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 6,000
(5 pages)
7 April 2015Accounts for a medium company made up to 31 December 2014 (15 pages)
7 April 2015Accounts for a medium company made up to 31 December 2014 (15 pages)
3 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 6,000
(5 pages)
3 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 6,000
(5 pages)
3 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 6,000
(5 pages)
17 March 2014Accounts for a medium company made up to 31 December 2013 (14 pages)
17 March 2014Accounts for a medium company made up to 31 December 2013 (14 pages)
21 June 2013Termination of appointment of Gerard Desbois as a director (1 page)
21 June 2013Termination of appointment of Gerard Desbois as a director (1 page)
28 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
19 March 2013Accounts for a medium company made up to 31 December 2012 (14 pages)
19 March 2013Accounts for a medium company made up to 31 December 2012 (14 pages)
11 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
23 March 2012Full accounts made up to 31 December 2011 (17 pages)
23 March 2012Full accounts made up to 31 December 2011 (17 pages)
6 October 2011Director's details changed for James Bryson on 19 September 2011 (3 pages)
6 October 2011Director's details changed for James Bryson on 19 September 2011 (3 pages)
23 September 2011Full accounts made up to 31 December 2010 (17 pages)
23 September 2011Full accounts made up to 31 December 2010 (17 pages)
2 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
6 December 2010Secretary's details changed for Joanne Christina Reilly on 6 December 2010 (1 page)
6 December 2010Secretary's details changed for Joanne Christina Reilly on 6 December 2010 (1 page)
6 December 2010Secretary's details changed for Joanne Christina Reilly on 6 December 2010 (1 page)
23 July 2010Auditor's resignation (1 page)
23 July 2010Auditor's resignation (1 page)
19 May 2010Full accounts made up to 31 December 2009 (17 pages)
19 May 2010Full accounts made up to 31 December 2009 (17 pages)
18 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for James Bryson on 4 May 2010 (2 pages)
17 May 2010Director's details changed for Kevin Richard Brock on 4 May 2010 (2 pages)
17 May 2010Director's details changed for James Bryson on 4 May 2010 (2 pages)
17 May 2010Director's details changed for Kevin Richard Brock on 4 May 2010 (2 pages)
17 May 2010Director's details changed for Gerard Desbois on 4 May 2010 (2 pages)
17 May 2010Director's details changed for Gerard Desbois on 4 May 2010 (2 pages)
17 May 2010Director's details changed for Gerard Desbois on 4 May 2010 (2 pages)
17 May 2010Director's details changed for James Bryson on 4 May 2010 (2 pages)
17 May 2010Director's details changed for Kevin Richard Brock on 4 May 2010 (2 pages)
12 May 2009Return made up to 04/05/09; full list of members (4 pages)
12 May 2009Return made up to 04/05/09; full list of members (4 pages)
11 May 2009Full accounts made up to 31 December 2008 (17 pages)
11 May 2009Full accounts made up to 31 December 2008 (17 pages)
16 February 2009Appointment terminated director christophe bernard (1 page)
16 February 2009Appointment terminated director christophe bernard (1 page)
7 May 2008Return made up to 04/05/08; full list of members (4 pages)
7 May 2008Return made up to 04/05/08; full list of members (4 pages)
9 April 2008Full accounts made up to 31 December 2007 (16 pages)
9 April 2008Full accounts made up to 31 December 2007 (16 pages)
6 November 2007Registered office changed on 06/11/07 from: inter city house 80 oswald street glasgow G1 4PL (1 page)
6 November 2007Registered office changed on 06/11/07 from: inter city house 80 oswald street glasgow G1 4PL (1 page)
6 June 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
6 June 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
22 May 2007Return made up to 04/05/07; full list of members (2 pages)
22 May 2007Return made up to 04/05/07; full list of members (2 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007New secretary appointed (2 pages)
1 May 2007Secretary resigned (1 page)
1 May 2007Secretary resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006New director appointed (3 pages)
3 October 2006New director appointed (3 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (2 pages)
3 October 2006Director resigned (2 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Return made up to 04/05/06; full list of members (3 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Return made up to 04/05/06; full list of members (3 pages)
23 March 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
23 March 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
7 July 2005Accounts for a medium company made up to 31 December 2004 (13 pages)
7 July 2005Accounts for a medium company made up to 31 December 2004 (13 pages)
6 May 2005Return made up to 04/05/05; full list of members (8 pages)
6 May 2005Return made up to 04/05/05; full list of members (8 pages)
17 December 2004New secretary appointed (2 pages)
17 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004Secretary resigned (1 page)
7 October 2004Accounts for a medium company made up to 31 December 2003 (13 pages)
7 October 2004Accounts for a medium company made up to 31 December 2003 (13 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed (2 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed (2 pages)
10 May 2004Return made up to 04/05/04; full list of members (8 pages)
10 May 2004Return made up to 04/05/04; full list of members (8 pages)
20 October 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
20 October 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
20 May 2003Return made up to 04/05/03; full list of members (7 pages)
20 May 2003Return made up to 04/05/03; full list of members (7 pages)
15 May 2003New director appointed (1 page)
15 May 2003New director appointed (1 page)
15 May 2003New director appointed (1 page)
15 May 2003New director appointed (1 page)
30 October 2002Full accounts made up to 31 December 2001 (15 pages)
30 October 2002Full accounts made up to 31 December 2001 (15 pages)
23 May 2002Return made up to 04/05/02; full list of members (7 pages)
23 May 2002Return made up to 04/05/02; full list of members (7 pages)
23 October 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
23 October 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
27 June 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2001Director resigned (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001New director appointed (2 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 May 2000Return made up to 04/05/00; full list of members (7 pages)
26 May 2000Return made up to 04/05/00; full list of members (7 pages)
15 March 2000Company name changed J.F. hillebrand LIMITED\certificate issued on 16/03/00 (2 pages)
15 March 2000Company name changed J.F. hillebrand LIMITED\certificate issued on 16/03/00 (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
1 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 May 1999Return made up to 04/05/99; full list of members (6 pages)
24 May 1999Return made up to 04/05/99; full list of members (6 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
5 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 May 1998Director resigned (1 page)
5 May 1998Return made up to 04/05/98; no change of members (4 pages)
5 May 1998Director resigned (1 page)
5 May 1998Return made up to 04/05/98; no change of members (4 pages)
28 October 1997Auditor's resignation (1 page)
28 October 1997Auditor's resignation (1 page)
12 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 May 1997Return made up to 04/05/97; no change of members (4 pages)
16 May 1997Return made up to 04/05/97; no change of members (4 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 May 1996Partic of mort/charge * (6 pages)
28 May 1996Partic of mort/charge * (6 pages)
21 May 1996Return made up to 04/05/96; full list of members (6 pages)
21 May 1996Return made up to 04/05/96; full list of members (6 pages)
6 February 1996Director resigned (1 page)
6 February 1996Director resigned (1 page)
1 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
9 May 1995Return made up to 04/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 1995Return made up to 04/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
28 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 February 1980Incorporation (16 pages)
6 February 1980Incorporation (16 pages)