Company NameUBC Group Ltd.
Company StatusDissolved
Company NumberSC070817
CategoryPrivate Limited Company
Incorporation Date5 March 1980(44 years, 2 months ago)
Dissolution Date20 September 2017 (6 years, 7 months ago)
Previous NameUIST Builders (Construction) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJames Pedrana
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1989(9 years, 8 months after company formation)
Appointment Duration27 years, 11 months (closed 20 September 2017)
RoleManaging Director
Correspondence Address11-13 Henderson Drive
Inverness
IV1 1TR
Scotland
Director NameAngus James Peteranna
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1989(9 years, 8 months after company formation)
Appointment Duration27 years, 11 months (closed 20 September 2017)
RoleBuilder
Correspondence Address11-13 Henderson Drive
Inverness
IV1 1TR
Scotland
Director NameDonald Joseph Peteranna
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1989(9 years, 8 months after company formation)
Appointment Duration27 years, 11 months (closed 20 September 2017)
RoleBuilder
Country of ResidenceScotland
Correspondence Address11-13 Henderson Drive
Inverness
IV1 1TR
Scotland
Director NameIan Peteranna
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1989(9 years, 8 months after company formation)
Appointment Duration27 years, 11 months (closed 20 September 2017)
RoleBuilder
Correspondence Address11-13 Henderson Drive
Inverness
IV1 1TR
Scotland
Director NamePatricia Peteranna
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1989(9 years, 8 months after company formation)
Appointment Duration27 years, 11 months (closed 20 September 2017)
RoleSecretary
Country of ResidenceScotland
Correspondence Address11-13 Henderson Drive
Inverness
IV1 1TR
Scotland
Director NameMr Colin Peteranna
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2004(24 years, 5 months after company formation)
Appointment Duration13 years (closed 20 September 2017)
RoleSite Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11-13 Henderson Drive
Inverness
IV1 1TR
Scotland
Director NameDonald Alexander Peteranna
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2004(24 years, 5 months after company formation)
Appointment Duration13 years (closed 20 September 2017)
RoleSite Agent
Correspondence Address11-13 Henderson Drive
Inverness
IV1 1TR
Scotland
Director NameMr Stephen Theodore Wells
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2006(26 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 20 September 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address11-13 Henderson Drive
Inverness
IV1 1TR
Scotland
Secretary NameMr Stephen Theodore Wells
NationalityBritish
StatusClosed
Appointed18 December 2006(26 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 20 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11-13 Henderson Drive
Inverness
IV1 1TR
Scotland
Secretary NamePatricia Peteranna
NationalityBritish
StatusResigned
Appointed31 October 1989(9 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 April 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address239 Garryhallie
Lochboisdale
Isle Of South Uist
HS8 5SX
Scotland
Secretary NameAngus Macintyre
NationalityBritish
StatusResigned
Appointed07 April 2000(20 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 18 October 2004)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCoraraidh
Bornish
South Uist
Western Isles
HS8 5SA
Scotland
Director NameDavid Currie
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(24 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 July 2005)
RoleFinance Director
Correspondence Address21 Urquhart Gardens
Stornoway
Isle Of Lewis
HS1 2TX
Scotland
Secretary NameDavid Currie
NationalityBritish
StatusResigned
Appointed18 October 2004(24 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 July 2005)
RoleFinance Director
Correspondence Address21 Urquhart Gardens
Stornoway
Isle Of Lewis
HS1 2TX
Scotland
Secretary NameSandra Henrietta Marion Drummond
NationalityBritish
StatusResigned
Appointed28 July 2005(25 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2006)
RoleAccountant
Correspondence AddressOrd Cottage
Feshie Bridge
Kingussie
PH21 1NG
Scotland

Location

Registered AddressCornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2010
Turnover£20,599,614
Gross Profit£1,971,474
Net Worth£1,313,123
Cash£309,411
Current Liabilities£11,117,667

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 September 2017Final Gazette dissolved following liquidation (1 page)
20 September 2017Final Gazette dissolved following liquidation (1 page)
20 June 2017Administrator's progress report (16 pages)
20 June 2017Notice of move from Administration to Dissolution (16 pages)
20 June 2017Notice of move from Administration to Dissolution (16 pages)
20 June 2017Administrator's progress report (16 pages)
29 December 2016Administrator's progress report (16 pages)
29 December 2016Administrator's progress report (16 pages)
19 December 2016Administrator's progress report (16 pages)
19 December 2016Administrator's progress report (16 pages)
7 November 2016Notice of extension of period of Administration (1 page)
7 November 2016Notice of extension of period of Administration (1 page)
6 June 2016Administrator's progress report (15 pages)
6 June 2016Administrator's progress report (15 pages)
13 November 2015Administrator's progress report (17 pages)
13 November 2015Administrator's progress report (17 pages)
22 October 2015Notice of extension of period of Administration (1 page)
22 October 2015Notice of extension of period of Administration (1 page)
2 June 2015Administrator's progress report (17 pages)
2 June 2015Administrator's progress report (17 pages)
2 December 2014Administrator's progress report (14 pages)
2 December 2014Administrator's progress report (14 pages)
21 October 2014Notice of extension of period of Administration (1 page)
21 October 2014Notice of extension of period of Administration (1 page)
4 June 2014Administrator's progress report (14 pages)
4 June 2014Administrator's progress report (14 pages)
5 December 2013Administrator's progress report (18 pages)
5 December 2013Administrator's progress report (18 pages)
4 November 2013Notice of extension of period of Administration (1 page)
4 November 2013Notice of extension of period of Administration (1 page)
6 June 2013Administrator's progress report (40 pages)
6 June 2013Administrator's progress report (40 pages)
1 May 2013Notice of extension of period of Administration (1 page)
1 May 2013Notice of extension of period of Administration (1 page)
18 December 2012Administrator's progress report (22 pages)
18 December 2012Administrator's progress report (22 pages)
17 July 2012Statement of administrator's deemed proposal (1 page)
17 July 2012Statement of administrator's proposal (99 pages)
17 July 2012Statement of administrator's deemed proposal (1 page)
17 July 2012Statement of administrator's proposal (99 pages)
3 July 2012Statement of affairs with form 2.13B(SCOT) (39 pages)
3 July 2012Statement of affairs with form 2.13B(SCOT) (39 pages)
15 May 2012Appointment of an administrator (3 pages)
15 May 2012Appointment of an administrator (3 pages)
10 May 2012Registered office address changed from 11-13 Henderson Drive Inverness Highland IV1 1TR on 10 May 2012 (2 pages)
10 May 2012Registered office address changed from 11-13 Henderson Drive Inverness Highland IV1 1TR on 10 May 2012 (2 pages)
13 February 2012Particulars of a mortgage or charge / charge no: 19 (10 pages)
13 February 2012Particulars of a mortgage or charge / charge no: 22 (10 pages)
13 February 2012Particulars of a mortgage or charge / charge no: 21 (10 pages)
13 February 2012Particulars of a mortgage or charge / charge no: 24 (10 pages)
13 February 2012Particulars of a mortgage or charge / charge no: 24 (10 pages)
13 February 2012Particulars of a mortgage or charge / charge no: 20 (10 pages)
13 February 2012Particulars of a mortgage or charge / charge no: 21 (10 pages)
13 February 2012Particulars of a mortgage or charge / charge no: 23 (10 pages)
13 February 2012Particulars of a mortgage or charge / charge no: 22 (10 pages)
13 February 2012Particulars of a mortgage or charge / charge no: 23 (10 pages)
13 February 2012Particulars of a mortgage or charge / charge no: 19 (10 pages)
13 February 2012Particulars of a mortgage or charge / charge no: 20 (10 pages)
15 December 2011Director's details changed for Mr Stephen Theodore Wells on 6 October 2011 (2 pages)
15 December 2011Director's details changed for Mr Stephen Theodore Wells on 6 October 2011 (2 pages)
15 December 2011Director's details changed for Mr Stephen Theodore Wells on 6 October 2011 (2 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 1,525,100
(10 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 1,525,100
(10 pages)
19 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 1,275,100
(4 pages)
19 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 1,275,100
(4 pages)
5 May 2011Full accounts made up to 30 June 2010 (29 pages)
5 May 2011Full accounts made up to 30 June 2010 (29 pages)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (11 pages)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (11 pages)
16 November 2010Secretary's details changed for Mr Stephen Theodore Wells on 1 October 2010 (2 pages)
16 November 2010Secretary's details changed for Mr Stephen Theodore Wells on 1 October 2010 (2 pages)
16 November 2010Secretary's details changed for Mr Stephen Theodore Wells on 1 October 2010 (2 pages)
15 November 2010Director's details changed for Donald Alexander Peteranna on 1 October 2010 (2 pages)
15 November 2010Director's details changed for Donald Alexander Peteranna on 1 October 2010 (2 pages)
15 November 2010Director's details changed for Mr Stephen Theodore Wells on 1 October 2010 (2 pages)
15 November 2010Director's details changed for Mr Colin Peteranna on 1 October 2010 (2 pages)
15 November 2010Director's details changed for Ian Peteranna on 1 October 2010 (2 pages)
15 November 2010Director's details changed for Ian Peteranna on 1 October 2010 (2 pages)
15 November 2010Director's details changed for Mr Stephen Theodore Wells on 1 October 2010 (2 pages)
15 November 2010Director's details changed for Mr Stephen Theodore Wells on 1 October 2010 (2 pages)
15 November 2010Director's details changed for James Pedrana on 1 October 2010 (2 pages)
15 November 2010Director's details changed for Patricia Peteranna on 1 October 2010 (2 pages)
15 November 2010Director's details changed for Donald Joseph Peteranna on 1 October 2010 (2 pages)
15 November 2010Director's details changed for Angus James Peteranna on 1 October 2010 (2 pages)
15 November 2010Director's details changed for Donald Joseph Peteranna on 1 October 2010 (2 pages)
15 November 2010Director's details changed for James Pedrana on 1 October 2010 (2 pages)
15 November 2010Director's details changed for Patricia Peteranna on 1 October 2010 (2 pages)
15 November 2010Director's details changed for Mr Colin Peteranna on 1 October 2010 (2 pages)
15 November 2010Director's details changed for James Pedrana on 1 October 2010 (2 pages)
15 November 2010Director's details changed for Patricia Peteranna on 1 October 2010 (2 pages)
15 November 2010Director's details changed for Mr Colin Peteranna on 1 October 2010 (2 pages)
15 November 2010Director's details changed for Donald Joseph Peteranna on 1 October 2010 (2 pages)
15 November 2010Director's details changed for Donald Alexander Peteranna on 1 October 2010 (2 pages)
15 November 2010Director's details changed for Ian Peteranna on 1 October 2010 (2 pages)
15 November 2010Director's details changed for Angus James Peteranna on 1 October 2010 (2 pages)
15 November 2010Director's details changed for Angus James Peteranna on 1 October 2010 (2 pages)
3 November 2010Auditor's resignation (1 page)
3 November 2010Auditor's resignation (1 page)
6 April 2010Full accounts made up to 30 June 2009 (30 pages)
6 April 2010Full accounts made up to 30 June 2009 (30 pages)
24 November 2009Alterations to floating charge 1 (5 pages)
24 November 2009Alterations to floating charge 18 (5 pages)
24 November 2009Alterations to floating charge 1 (5 pages)
24 November 2009Alterations to floating charge 18 (5 pages)
23 November 2009Particulars of a mortgage or charge / charge no: 18 (6 pages)
23 November 2009Particulars of a mortgage or charge / charge no: 18 (6 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
10 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
10 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
10 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
10 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
10 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
10 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
6 February 2009Full accounts made up to 30 June 2008 (29 pages)
6 February 2009Full accounts made up to 30 June 2008 (29 pages)
10 November 2008Return made up to 31/10/08; full list of members (5 pages)
10 November 2008Return made up to 31/10/08; full list of members (5 pages)
13 June 2008Memorandum and Articles of Association (18 pages)
13 June 2008Memorandum and Articles of Association (18 pages)
11 June 2008Resolutions
  • RES13 ‐ Corporate guarantee approved 16/05/2008
(2 pages)
11 June 2008Resolutions
  • RES13 ‐ Corporate guarantee approved 16/05/2008
(2 pages)
9 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter into agreement 23/05/2008
(2 pages)
9 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter into agreement 23/05/2008
(2 pages)
8 April 2008Accounts for a medium company made up to 30 June 2007 (29 pages)
8 April 2008Accounts for a medium company made up to 30 June 2007 (29 pages)
6 November 2007Return made up to 31/10/07; full list of members (5 pages)
6 November 2007Return made up to 31/10/07; full list of members (5 pages)
5 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2007Memorandum and Articles of Association (5 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 July 2007Memorandum and Articles of Association (5 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 June 2007Location of register of members (1 page)
26 June 2007Location of register of members (1 page)
16 March 2007Accounts for a medium company made up to 30 June 2006 (25 pages)
16 March 2007Accounts for a medium company made up to 30 June 2006 (25 pages)
4 January 2007New secretary appointed;new director appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed;new director appointed (2 pages)
4 January 2007Secretary resigned (1 page)
13 December 2006Return made up to 31/10/06; full list of members (4 pages)
13 December 2006Return made up to 31/10/06; full list of members (4 pages)
5 June 2006Registered office changed on 05/06/06 from: 239 garryhallie daliburgh south uist HS8 5SX (1 page)
5 June 2006Registered office changed on 05/06/06 from: 239 garryhallie daliburgh south uist HS8 5SX (1 page)
26 January 2006Accounts for a medium company made up to 30 June 2005 (24 pages)
26 January 2006Accounts for a medium company made up to 30 June 2005 (24 pages)
28 November 2005Return made up to 31/10/05; full list of members (4 pages)
28 November 2005Director's particulars changed (1 page)
28 November 2005Director's particulars changed (1 page)
28 November 2005Return made up to 31/10/05; full list of members (4 pages)
28 November 2005Location of register of members (1 page)
28 November 2005Location of register of members (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005Secretary resigned;director resigned (1 page)
12 August 2005Secretary resigned;director resigned (1 page)
25 June 2005Partic of mort/charge * (3 pages)
25 June 2005Partic of mort/charge * (3 pages)
30 April 2005Accounts for a medium company made up to 30 June 2004 (26 pages)
30 April 2005Accounts for a medium company made up to 30 June 2004 (26 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 February 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 October 2004New secretary appointed;new director appointed (2 pages)
28 October 2004New secretary appointed;new director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
1 October 2004Company name changed uist builders (construction) lim ited\certificate issued on 01/10/04 (2 pages)
1 October 2004Company name changed uist builders (construction) lim ited\certificate issued on 01/10/04 (2 pages)
17 November 2003Accounts for a medium company made up to 30 June 2003 (25 pages)
17 November 2003Accounts for a medium company made up to 30 June 2003 (25 pages)
5 November 2003Return made up to 31/10/03; full list of members (9 pages)
5 November 2003Return made up to 31/10/03; full list of members (9 pages)
16 June 2003Accounts for a medium company made up to 30 June 2002 (24 pages)
16 June 2003Accounts for a medium company made up to 30 June 2002 (24 pages)
12 November 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 November 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 May 2002Partic of mort/charge * (5 pages)
23 May 2002Partic of mort/charge * (5 pages)
24 April 2002Partic of mort/charge * (5 pages)
24 April 2002Partic of mort/charge * (5 pages)
22 February 2002Accounts for a medium company made up to 30 June 2001 (23 pages)
22 February 2002Accounts for a medium company made up to 30 June 2001 (23 pages)
4 December 2001Partic of mort/charge * (7 pages)
4 December 2001Partic of mort/charge * (7 pages)
22 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2001Accounts for a medium company made up to 30 June 2000 (21 pages)
16 July 2001Accounts for a medium company made up to 30 June 2000 (21 pages)
8 February 2001Return made up to 31/10/00; full list of members (9 pages)
8 February 2001Return made up to 31/10/00; full list of members (9 pages)
26 October 2000Dec mort/charge * (4 pages)
26 October 2000Dec mort/charge * (4 pages)
27 April 2000Full accounts made up to 30 June 1999 (21 pages)
27 April 2000Full accounts made up to 30 June 1999 (21 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
9 November 1999Return made up to 31/10/99; full list of members (9 pages)
9 November 1999Return made up to 31/10/99; full list of members (9 pages)
29 October 1999Accounts for a medium company made up to 30 June 1998 (21 pages)
29 October 1999Accounts for a medium company made up to 30 June 1998 (21 pages)
14 May 1999Partic of mort/charge * (5 pages)
14 May 1999Partic of mort/charge * (5 pages)
31 October 1998Return made up to 31/10/98; no change of members (6 pages)
31 October 1998Return made up to 31/10/98; no change of members (6 pages)
15 July 1998Accounts for a medium company made up to 30 June 1997 (21 pages)
15 July 1998Accounts for a medium company made up to 30 June 1997 (21 pages)
25 November 1997Return made up to 31/10/97; no change of members (6 pages)
25 November 1997Return made up to 31/10/97; no change of members (6 pages)
30 April 1997Accounts for a medium company made up to 30 June 1996 (14 pages)
30 April 1997Accounts for a medium company made up to 30 June 1996 (14 pages)
4 April 1997Partic of mort/charge * (6 pages)
4 April 1997Partic of mort/charge * (6 pages)
19 November 1996Return made up to 31/10/96; full list of members (8 pages)
19 November 1996Return made up to 31/10/96; full list of members (8 pages)
2 November 1995Return made up to 31/10/95; no change of members (6 pages)
2 November 1995Return made up to 31/10/95; no change of members (6 pages)
13 October 1995Accounts for a medium company made up to 30 June 1995 (14 pages)
13 October 1995Accounts for a medium company made up to 30 June 1995 (14 pages)
21 February 1995Dec mort/charge release * (2 pages)
21 February 1995Dec mort/charge release * (2 pages)
3 February 1995Dec mort/charge * (2 pages)
3 February 1995Dec mort/charge * (2 pages)
28 February 1994Partic of mort/charge * (3 pages)
28 February 1994Partic of mort/charge * (3 pages)
29 December 1993Partic of mort/charge * (3 pages)
29 December 1993Partic of mort/charge * (3 pages)
9 November 1993Return made up to 31/10/93; full list of members (9 pages)
9 November 1993Return made up to 31/10/93; full list of members (9 pages)
9 November 1993Accounts for a medium company made up to 30 June 1993 (11 pages)
9 November 1993Accounts for a medium company made up to 30 June 1993 (11 pages)
20 July 1993Nc inc already adjusted 30/06/93 (1 page)
20 July 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 July 1993Ad 30/06/93--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
20 July 1993Ad 30/06/93--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
20 July 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 July 1993Nc inc already adjusted 30/06/93 (1 page)
9 November 1992Return made up to 31/10/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1992Return made up to 31/10/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1986Return made up to 20/05/86; full list of members (10 pages)
9 June 1986Return made up to 20/05/86; full list of members (10 pages)
21 December 1981Annual return made up to 21/12/81 (5 pages)
21 December 1981Annual return made up to 21/12/81 (5 pages)
20 November 1981Particulars of mortgage/charge (3 pages)
20 November 1981Particulars of mortgage/charge (3 pages)
5 March 1980Certificate of incorporation (1 page)
5 March 1980Incorporation (14 pages)
5 March 1980Certificate of incorporation (1 page)
5 March 1980Incorporation (14 pages)