Company NameCentri-Force Engineering Ltd
DirectorsRichard Haldane Stokes Montanaro and Martin McGuire
Company StatusActive
Company NumberSC070659
CategoryPrivate Limited Company
Incorporation Date18 February 1980(44 years, 2 months ago)
Previous NameCentri-Force Eng. Co., Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameRichard Haldane Stokes Montanaro
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2005(25 years, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-7 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
Director NameMr Martin McGuire
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(39 years, 2 months after company formation)
Appointment Duration5 years
RoleEngineer
Country of ResidenceScotland
Correspondence Address1-7 Montrose Avenue
Hillington Park
Glasgow
North Lanarkshire
G52 4LA
Scotland
Secretary NameMr Bryan Douglas Johnston
StatusCurrent
Appointed11 April 2019(39 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address1-7 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
Director NameRobert Byron Sim
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1989(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 December 1991)
RoleCompany Director
Correspondence Address26b Hunterhill
Paisley
PA2 6ST
Scotland
Director NameAllan Crawford
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1989(9 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 16 March 2006)
RoleCompany Director
Correspondence AddressWest Merkland
High Kype
Strathaven
Lanarkshire
ML1O 6PR
Scotland
Director NameWilliam James Hamilton Garratt
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1989(9 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 October 2004)
RoleCompany Director
Correspondence AddressMeikle Corsehill House
Stewarton
Ayrshire
Ka3
Secretary NameAllan Crawford
NationalityBritish
StatusResigned
Appointed19 September 1989(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1991)
RoleCompany Director
Correspondence AddressWest Merkland
High Kype
Strathaven
Lanarkshire
ML1O 6PR
Scotland
Director NameRobert William Pollock
NationalityBritish
StatusResigned
Appointed06 August 1990(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 August 1991)
RoleAccountant
Correspondence Address147 Harvie Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6LJ
Scotland
Director NameRobert William Pollock
NationalityBritish
StatusResigned
Appointed06 August 1990(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 August 1991)
RoleAccountant
Correspondence Address147 Harvie Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6LJ
Scotland
Secretary NameMatthew Elliot Peat
NationalityBritish
StatusResigned
Appointed11 October 1991(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address89 Croy Road
Coatbridge
Lanarkshire
ML5 5JQ
Scotland
Secretary NameKevin Eric Marshall
NationalityBritish
StatusResigned
Appointed01 September 1994(14 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 November 2002)
RoleCompany Director
Correspondence Address10 Carnoustie Avenue
Gourock
Renfrewshire
PA19 1HF
Scotland
Secretary NameAllan Crawford
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(22 years, 8 months after company formation)
Appointment Duration11 months (resigned 07 October 2003)
RoleCompany Director
Correspondence AddressWest Merkland
High Kype
Strathaven
Lanarkshire
ML1O 6PR
Scotland
Director NameMargaret Rose Crawford
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(23 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 2004)
RoleSchool Teacher
Correspondence AddressWester Merkland Farm
High Kype Road, Sandford Street
Strathaven
Lanarkshire
ML10 6BR
Scotland
Secretary NameStuart Livingstone
NationalityBritish
StatusResigned
Appointed07 October 2003(23 years, 7 months after company formation)
Appointment Duration12 months (resigned 04 October 2004)
RoleCompany Director
Correspondence Address122 Spey Road
Glasgow
East Dunbarton
G61 1LQ
Scotland
Director NameMargaret Rose Crawford
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2004(24 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 2006)
RoleCompany Director
Correspondence AddressWest Merkland Farm
High Kype Road
Strathaven
Lanarkshire
ML10 6PR
Scotland
Secretary NameMargaret Rose Crawford
NationalityBritish
StatusResigned
Appointed28 November 2004(24 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 2006)
RoleCompany Director
Correspondence AddressWest Merkland Farm
High Kype Road
Strathaven
Lanarkshire
ML10 6PR
Scotland
Secretary NameMrs Jacqueline Linda Montanaro
NationalityBritish
StatusResigned
Appointed16 March 2006(26 years, 1 month after company formation)
Appointment Duration13 years (resigned 11 April 2019)
RoleCompany Director
Correspondence Address1-7 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
Director NameMr John Dennis Ball
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(28 years, 3 months after company formation)
Appointment Duration4 months (resigned 06 October 2008)
RoleCompany Director
Correspondence Address12 Nottingham Drive
Wingerworth
Chesterfield
Derbyshire
S42 6ND
Director NameMr Graham Brian Ball
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(28 years, 3 months after company formation)
Appointment Duration4 months (resigned 06 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 St Lawrence Road
North Wingfield
Chesterfield
S42 5LJ
Director NameDerrick Fred Allen
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(28 years, 3 months after company formation)
Appointment Duration4 months (resigned 06 October 2008)
RoleCompany Director
Correspondence Address64 Windsor Drive
Wingerworth
Chesterfield
Derbyshire
S42 6TJ

Contact

Websitewww.centri-force.co.uk/
Telephone0141 8823351
Telephone regionGlasgow

Location

Registered Address1-7 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

24k at £1Blackminster LTD
80.00%
Ordinary
6k at £1Martin Mcguire
20.00%
Ordinary

Financials

Year2014
Net Worth£634,146
Cash£30,056
Current Liabilities£769,221

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 August 2023 (9 months ago)
Next Return Due20 August 2024 (3 months, 2 weeks from now)

Charges

24 August 2016Delivered on: 30 August 2016
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
3 March 2004Delivered on: 10 March 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due under the agreement dated 24 february 2004.
Particulars: Other debts and non-vesting debts.
Outstanding
15 November 1994Delivered on: 28 November 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.
Outstanding
29 September 1989Delivered on: 6 October 1989
Satisfied on: 20 March 1995
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.
Fully Satisfied
29 December 1981Delivered on: 8 January 1982
Satisfied on: 30 November 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

17 September 2020Accounts for a small company made up to 31 December 2019 (19 pages)
6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
17 September 2019Accounts for a small company made up to 31 December 2018 (18 pages)
8 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
30 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-24
(3 pages)
12 April 2019Appointment of Mr Bryan Douglas Johnston as a secretary on 11 April 2019 (2 pages)
12 April 2019Termination of appointment of Jacqueline Linda Montanaro as a secretary on 11 April 2019 (1 page)
12 April 2019Appointment of Mr Martin Mcguire as a director on 11 April 2019 (2 pages)
11 September 2018Accounts for a small company made up to 31 December 2017 (18 pages)
20 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
23 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
23 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
5 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
1 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
30 August 2016Registration of charge SC0706590005, created on 24 August 2016 (13 pages)
30 August 2016Registration of charge SC0706590005, created on 24 August 2016 (13 pages)
23 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 30,000
(3 pages)
23 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 30,000
(3 pages)
23 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 30,000
(3 pages)
18 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
18 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
29 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
29 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 30,000
(3 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 30,000
(3 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 30,000
(3 pages)
13 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 30,000
(3 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 30,000
(3 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 30,000
(3 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
20 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 August 2011Director's details changed for Richard Haldane Stokes Montanaro on 1 January 2011 (2 pages)
22 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
22 August 2011Secretary's details changed for Mrs Jacqueline Linda Montanaro on 1 January 2011 (1 page)
22 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
22 August 2011Director's details changed for Richard Haldane Stokes Montanaro on 1 January 2011 (2 pages)
22 August 2011Secretary's details changed for Mrs Jacqueline Linda Montanaro on 1 January 2011 (1 page)
22 August 2011Director's details changed for Richard Haldane Stokes Montanaro on 1 January 2011 (2 pages)
22 August 2011Secretary's details changed for Mrs Jacqueline Linda Montanaro on 1 January 2011 (1 page)
22 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
31 August 2010Director's details changed for Richard Haldane Stokes Montanaro on 6 August 2010 (2 pages)
31 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Richard Haldane Stokes Montanaro on 6 August 2010 (2 pages)
31 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Richard Haldane Stokes Montanaro on 6 August 2010 (2 pages)
31 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
5 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 August 2009Registered office changed on 21/08/2009 from 1/7 montrose avenue hillington park glasgow G52 4LA united kingdom (1 page)
21 August 2009Location of register of members (1 page)
21 August 2009Location of register of members (1 page)
21 August 2009Return made up to 06/08/09; full list of members (3 pages)
21 August 2009Return made up to 06/08/09; full list of members (3 pages)
21 August 2009Location of debenture register (1 page)
21 August 2009Location of debenture register (1 page)
21 August 2009Registered office changed on 21/08/2009 from 1/7 montrose avenue hillington park glasgow G52 4LA united kingdom (1 page)
27 July 2009Director's change of particulars / richard montanaro / 27/07/2009 (1 page)
27 July 2009Director's change of particulars / richard montanaro / 27/07/2009 (1 page)
27 July 2009Secretary's change of particulars / jacqueline montanaro / 27/07/2009 (1 page)
27 July 2009Secretary's change of particulars / jacqueline montanaro / 27/07/2009 (1 page)
28 October 2008Statement of affairs (12 pages)
28 October 2008Statement of affairs (12 pages)
28 October 2008Ad 06/10/08\gbp si 250000@1=250000\gbp ic 30000/280000\ (2 pages)
28 October 2008Ad 06/10/08\gbp si 250000@1=250000\gbp ic 30000/280000\ (2 pages)
22 October 2008Appointment terminated director graham ball (1 page)
22 October 2008Appointment terminated director graham ball (1 page)
20 October 2008Accounts for a small company made up to 31 December 2007 (10 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (10 pages)
15 October 2008Appointment terminated director derrick allen (1 page)
15 October 2008Appointment terminated director john ball (1 page)
15 October 2008Appointment terminated director john ball (1 page)
15 October 2008Nc inc already adjusted 06/10/08 (2 pages)
15 October 2008Appointment terminated director derrick allen (1 page)
15 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan be converted 06/10/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 October 2008Nc inc already adjusted 06/10/08 (2 pages)
15 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan be converted 06/10/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 August 2008Registered office changed on 28/08/2008 from 1/7 montrose avenue hillington industrial estate glasgow G52 4DX (1 page)
28 August 2008Registered office changed on 28/08/2008 from 1/7 montrose avenue hillington industrial estate glasgow G52 4DX (1 page)
26 August 2008Return made up to 06/08/08; full list of members (4 pages)
26 August 2008Return made up to 06/08/08; full list of members (4 pages)
24 June 2008Director appointed john dennis ball (2 pages)
24 June 2008Director appointed derrick fred allen (2 pages)
24 June 2008Director appointed derrick fred allen (2 pages)
24 June 2008Director appointed john dennis ball (2 pages)
24 June 2008Director appointed graham brian ball (2 pages)
24 June 2008Director appointed graham brian ball (2 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
20 August 2007Return made up to 06/08/07; full list of members (2 pages)
20 August 2007Return made up to 06/08/07; full list of members (2 pages)
18 October 2006Return made up to 06/08/06; full list of members (2 pages)
18 October 2006Return made up to 06/08/06; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
12 May 2006New secretary appointed (2 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006New secretary appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
29 December 2005Accounting reference date shortened from 01/05/06 to 31/12/05 (1 page)
29 December 2005Accounting reference date shortened from 01/05/06 to 31/12/05 (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
31 October 2005Accounts for a small company made up to 30 April 2005 (8 pages)
31 October 2005Accounts for a small company made up to 30 April 2005 (8 pages)
11 August 2005Return made up to 06/08/05; full list of members (7 pages)
11 August 2005Return made up to 06/08/05; full list of members (7 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
20 April 2005New secretary appointed;new director appointed (2 pages)
20 April 2005New secretary appointed;new director appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
15 December 2004Accounts for a small company made up to 30 April 2004 (8 pages)
15 December 2004Accounts for a small company made up to 30 April 2004 (8 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
26 August 2004Return made up to 06/08/04; full list of members (7 pages)
26 August 2004Return made up to 06/08/04; full list of members (7 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
10 March 2004Partic of mort/charge * (9 pages)
10 March 2004Partic of mort/charge * (9 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
10 October 2003Return made up to 06/08/03; full list of members (7 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003New secretary appointed (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003New secretary appointed (2 pages)
10 October 2003Return made up to 06/08/03; full list of members (7 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
10 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
10 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
11 November 2002New secretary appointed;new director appointed (2 pages)
11 November 2002New secretary appointed;new director appointed (2 pages)
20 August 2002Return made up to 06/08/02; full list of members (7 pages)
20 August 2002Return made up to 06/08/02; full list of members (7 pages)
11 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
11 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
8 August 2001Return made up to 06/08/01; full list of members (6 pages)
8 August 2001Return made up to 06/08/01; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 30 April 2000 (8 pages)
22 November 2000Accounts for a small company made up to 30 April 2000 (8 pages)
9 August 2000Return made up to 06/08/00; full list of members (6 pages)
9 August 2000Return made up to 06/08/00; full list of members (6 pages)
16 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
16 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
11 August 1999Return made up to 06/08/99; no change of members (4 pages)
11 August 1999Return made up to 06/08/99; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 30 April 1998 (9 pages)
26 October 1998Accounts for a small company made up to 30 April 1998 (9 pages)
10 August 1998Return made up to 06/08/98; full list of members (6 pages)
10 August 1998Return made up to 06/08/98; full list of members (6 pages)
18 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
18 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
8 August 1997Return made up to 06/08/97; no change of members (4 pages)
8 August 1997Return made up to 06/08/97; no change of members (4 pages)
17 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
17 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
9 August 1996Return made up to 06/08/96; no change of members (4 pages)
9 August 1996Return made up to 06/08/96; no change of members (4 pages)
23 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)
23 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)
14 August 1995Return made up to 06/08/95; full list of members (6 pages)
14 August 1995Return made up to 06/08/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
24 September 1993Accounts for a small company made up to 30 April 1993 (8 pages)
24 September 1993Accounts for a small company made up to 30 April 1993 (8 pages)
24 January 1992Full accounts made up to 30 April 1991 (6 pages)
24 January 1992Full accounts made up to 30 April 1991 (6 pages)
21 August 1990Full accounts made up to 30 April 1990 (15 pages)
21 August 1990Full accounts made up to 30 April 1990 (15 pages)
23 December 1987Accounts for a small company made up to 30 April 1987 (5 pages)
23 December 1987Accounts for a small company made up to 30 April 1987 (5 pages)
18 February 1980Incorporation (20 pages)
18 February 1980Incorporation (20 pages)