Hillington Park
Glasgow
G52 4LA
Scotland
Director Name | Mr Martin McGuire |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2019(39 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 1-7 Montrose Avenue Hillington Park Glasgow North Lanarkshire G52 4LA Scotland |
Secretary Name | Mr Bryan Douglas Johnston |
---|---|
Status | Current |
Appointed | 11 April 2019(39 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 1-7 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
Director Name | Robert Byron Sim |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1989(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 December 1991) |
Role | Company Director |
Correspondence Address | 26b Hunterhill Paisley PA2 6ST Scotland |
Director Name | Allan Crawford |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1989(9 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 16 March 2006) |
Role | Company Director |
Correspondence Address | West Merkland High Kype Strathaven Lanarkshire ML1O 6PR Scotland |
Director Name | William James Hamilton Garratt |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1989(9 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | Meikle Corsehill House Stewarton Ayrshire Ka3 |
Secretary Name | Allan Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1989(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | West Merkland High Kype Strathaven Lanarkshire ML1O 6PR Scotland |
Director Name | Robert William Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1990(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 06 August 1991) |
Role | Accountant |
Correspondence Address | 147 Harvie Avenue Newton Mearns Glasgow Lanarkshire G77 6LJ Scotland |
Director Name | Robert William Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1990(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 06 August 1991) |
Role | Accountant |
Correspondence Address | 147 Harvie Avenue Newton Mearns Glasgow Lanarkshire G77 6LJ Scotland |
Secretary Name | Matthew Elliot Peat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 89 Croy Road Coatbridge Lanarkshire ML5 5JQ Scotland |
Secretary Name | Kevin Eric Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 November 2002) |
Role | Company Director |
Correspondence Address | 10 Carnoustie Avenue Gourock Renfrewshire PA19 1HF Scotland |
Secretary Name | Allan Crawford |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(22 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 07 October 2003) |
Role | Company Director |
Correspondence Address | West Merkland High Kype Strathaven Lanarkshire ML1O 6PR Scotland |
Director Name | Margaret Rose Crawford |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 August 2004) |
Role | School Teacher |
Correspondence Address | Wester Merkland Farm High Kype Road, Sandford Street Strathaven Lanarkshire ML10 6BR Scotland |
Secretary Name | Stuart Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(23 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 04 October 2004) |
Role | Company Director |
Correspondence Address | 122 Spey Road Glasgow East Dunbarton G61 1LQ Scotland |
Director Name | Margaret Rose Crawford |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2004(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 March 2006) |
Role | Company Director |
Correspondence Address | West Merkland Farm High Kype Road Strathaven Lanarkshire ML10 6PR Scotland |
Secretary Name | Margaret Rose Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2004(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 March 2006) |
Role | Company Director |
Correspondence Address | West Merkland Farm High Kype Road Strathaven Lanarkshire ML10 6PR Scotland |
Secretary Name | Mrs Jacqueline Linda Montanaro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(26 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 11 April 2019) |
Role | Company Director |
Correspondence Address | 1-7 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
Director Name | Mr John Dennis Ball |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(28 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 06 October 2008) |
Role | Company Director |
Correspondence Address | 12 Nottingham Drive Wingerworth Chesterfield Derbyshire S42 6ND |
Director Name | Mr Graham Brian Ball |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(28 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 06 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 St Lawrence Road North Wingfield Chesterfield S42 5LJ |
Director Name | Derrick Fred Allen |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(28 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 06 October 2008) |
Role | Company Director |
Correspondence Address | 64 Windsor Drive Wingerworth Chesterfield Derbyshire S42 6TJ |
Website | www.centri-force.co.uk/ |
---|---|
Telephone | 0141 8823351 |
Telephone region | Glasgow |
Registered Address | 1-7 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
24k at £1 | Blackminster LTD 80.00% Ordinary |
---|---|
6k at £1 | Martin Mcguire 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £634,146 |
Cash | £30,056 |
Current Liabilities | £769,221 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 August 2023 (9 months ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 2 weeks from now) |
24 August 2016 | Delivered on: 30 August 2016 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
---|---|
3 March 2004 | Delivered 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 1994 | Delivered 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 1989 | Delivered 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 1981 | Delivered 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 |
17 September 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
---|---|
6 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
8 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
30 July 2019 | Resolutions
|
12 April 2019 | Appointment of Mr Bryan Douglas Johnston as a secretary on 11 April 2019 (2 pages) |
12 April 2019 | Termination of appointment of Jacqueline Linda Montanaro as a secretary on 11 April 2019 (1 page) |
12 April 2019 | Appointment of Mr Martin Mcguire as a director on 11 April 2019 (2 pages) |
11 September 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
20 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
23 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
23 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
5 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
1 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
30 August 2016 | Registration of charge SC0706590005, created on 24 August 2016 (13 pages) |
30 August 2016 | Registration of charge SC0706590005, created on 24 August 2016 (13 pages) |
23 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
23 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
23 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
18 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
18 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
29 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
29 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
14 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
13 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
13 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
28 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 August 2011 | Director's details changed for Richard Haldane Stokes Montanaro on 1 January 2011 (2 pages) |
22 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Secretary's details changed for Mrs Jacqueline Linda Montanaro on 1 January 2011 (1 page) |
22 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Director's details changed for Richard Haldane Stokes Montanaro on 1 January 2011 (2 pages) |
22 August 2011 | Secretary's details changed for Mrs Jacqueline Linda Montanaro on 1 January 2011 (1 page) |
22 August 2011 | Director's details changed for Richard Haldane Stokes Montanaro on 1 January 2011 (2 pages) |
22 August 2011 | Secretary's details changed for Mrs Jacqueline Linda Montanaro on 1 January 2011 (1 page) |
22 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
31 August 2010 | Director's details changed for Richard Haldane Stokes Montanaro on 6 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Richard Haldane Stokes Montanaro on 6 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Richard Haldane Stokes Montanaro on 6 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
26 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from 1/7 montrose avenue hillington park glasgow G52 4LA united kingdom (1 page) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
21 August 2009 | Location of debenture register (1 page) |
21 August 2009 | Location of debenture register (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from 1/7 montrose avenue hillington park glasgow G52 4LA united kingdom (1 page) |
27 July 2009 | Director's change of particulars / richard montanaro / 27/07/2009 (1 page) |
27 July 2009 | Director's change of particulars / richard montanaro / 27/07/2009 (1 page) |
27 July 2009 | Secretary's change of particulars / jacqueline montanaro / 27/07/2009 (1 page) |
27 July 2009 | Secretary's change of particulars / jacqueline montanaro / 27/07/2009 (1 page) |
28 October 2008 | Statement of affairs (12 pages) |
28 October 2008 | Statement of affairs (12 pages) |
28 October 2008 | Ad 06/10/08\gbp si 250000@1=250000\gbp ic 30000/280000\ (2 pages) |
28 October 2008 | Ad 06/10/08\gbp si 250000@1=250000\gbp ic 30000/280000\ (2 pages) |
22 October 2008 | Appointment terminated director graham ball (1 page) |
22 October 2008 | Appointment terminated director graham ball (1 page) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
15 October 2008 | Appointment terminated director derrick allen (1 page) |
15 October 2008 | Appointment terminated director john ball (1 page) |
15 October 2008 | Appointment terminated director john ball (1 page) |
15 October 2008 | Nc inc already adjusted 06/10/08 (2 pages) |
15 October 2008 | Appointment terminated director derrick allen (1 page) |
15 October 2008 | Resolutions
|
15 October 2008 | Nc inc already adjusted 06/10/08 (2 pages) |
15 October 2008 | Resolutions
|
28 August 2008 | Registered office changed on 28/08/2008 from 1/7 montrose avenue hillington industrial estate glasgow G52 4DX (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 1/7 montrose avenue hillington industrial estate glasgow G52 4DX (1 page) |
26 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
24 June 2008 | Director appointed john dennis ball (2 pages) |
24 June 2008 | Director appointed derrick fred allen (2 pages) |
24 June 2008 | Director appointed derrick fred allen (2 pages) |
24 June 2008 | Director appointed john dennis ball (2 pages) |
24 June 2008 | Director appointed graham brian ball (2 pages) |
24 June 2008 | Director appointed graham brian ball (2 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
20 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
18 October 2006 | Return made up to 06/08/06; full list of members (2 pages) |
18 October 2006 | Return made up to 06/08/06; full list of members (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
29 December 2005 | Accounting reference date shortened from 01/05/06 to 31/12/05 (1 page) |
29 December 2005 | Accounting reference date shortened from 01/05/06 to 31/12/05 (1 page) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
31 October 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
31 October 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
11 August 2005 | Return made up to 06/08/05; full list of members (7 pages) |
11 August 2005 | Return made up to 06/08/05; full list of members (7 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
20 April 2005 | New secretary appointed;new director appointed (2 pages) |
20 April 2005 | New secretary appointed;new director appointed (2 pages) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | New secretary appointed (2 pages) |
15 December 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
15 December 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
26 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
10 March 2004 | Partic of mort/charge * (9 pages) |
10 March 2004 | Partic of mort/charge * (9 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
10 October 2003 | Return made up to 06/08/03; full list of members (7 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Return made up to 06/08/03; full list of members (7 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
10 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
10 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
11 November 2002 | New secretary appointed;new director appointed (2 pages) |
11 November 2002 | New secretary appointed;new director appointed (2 pages) |
20 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
20 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
11 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
11 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
8 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
8 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
22 November 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
9 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
9 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
16 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
16 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
11 August 1999 | Return made up to 06/08/99; no change of members (4 pages) |
11 August 1999 | Return made up to 06/08/99; no change of members (4 pages) |
26 October 1998 | Accounts for a small company made up to 30 April 1998 (9 pages) |
26 October 1998 | Accounts for a small company made up to 30 April 1998 (9 pages) |
10 August 1998 | Return made up to 06/08/98; full list of members (6 pages) |
10 August 1998 | Return made up to 06/08/98; full list of members (6 pages) |
18 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
18 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
8 August 1997 | Return made up to 06/08/97; no change of members (4 pages) |
8 August 1997 | Return made up to 06/08/97; no change of members (4 pages) |
17 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
17 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
9 August 1996 | Return made up to 06/08/96; no change of members (4 pages) |
9 August 1996 | Return made up to 06/08/96; no change of members (4 pages) |
23 August 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
23 August 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
14 August 1995 | Return made up to 06/08/95; full list of members (6 pages) |
14 August 1995 | Return made up to 06/08/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
24 September 1993 | Accounts for a small company made up to 30 April 1993 (8 pages) |
24 September 1993 | Accounts for a small company made up to 30 April 1993 (8 pages) |
24 January 1992 | Full accounts made up to 30 April 1991 (6 pages) |
24 January 1992 | Full accounts made up to 30 April 1991 (6 pages) |
21 August 1990 | Full accounts made up to 30 April 1990 (15 pages) |
21 August 1990 | Full accounts made up to 30 April 1990 (15 pages) |
23 December 1987 | Accounts for a small company made up to 30 April 1987 (5 pages) |
23 December 1987 | Accounts for a small company made up to 30 April 1987 (5 pages) |
18 February 1980 | Incorporation (20 pages) |
18 February 1980 | Incorporation (20 pages) |