Company NameStrathford Motor Company Limited
Company StatusActive
Company NumberSC070995
CategoryPrivate Limited Company
Incorporation Date25 March 1980(44 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Edward Hawthorne
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2000(20 years, 7 months after company formation)
Appointment Duration23 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameMr Stuart Kenneth Thorpe
StatusCurrent
Appointed19 November 2013(33 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr James Turner Graham
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(41 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr John Arnold Clark
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(41 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameElizabeth Fenton Inglis
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1989(8 years, 12 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2000)
RoleSecretary
Correspondence Address3 St Michael Drive
Helensburgh
Dunbartonshire
G84 7SF
Scotland
Director NameThomas Johnston Inglis
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1989(8 years, 12 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2000)
RoleCompany Executive
Correspondence Address3 St Michael Drive
Helensburgh
Dunbartonshire
G84 7SF
Scotland
Director NameWilliam Wills
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1989(8 years, 12 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2000)
RoleCompany Executive
Correspondence Address22 Sutherland Street
Helensburgh
Dunbartonshire
G84 8EW
Scotland
Secretary NameElizabeth Fenton Inglis
NationalityBritish
StatusResigned
Appointed18 March 1989(8 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 April 1992)
RoleCompany Director
Correspondence Address3 St Michael Drive
Helensburgh
Dunbartonshire
G84 7SF
Scotland
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed17 April 1992(12 years after company formation)
Appointment Duration8 years, 6 months (resigned 31 October 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Newtyle Road
Ralston
Paisley
Renfrewshire
PA1 3JX
Scotland
Director NameMr William David McLeish
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(12 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Newtyle Road
Ralston
Paisley
Renfrewshire
PA1 3JX
Scotland
Director NameMr Dugald Ferguson Kerr
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(20 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 May 2011)
RoleSecretary
Country of ResidenceScotland
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Director NameJohn Arnold Clark
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(20 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 10 April 2017)
RoleMotor Agent
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameMr Dugald Ferguson Kerr
NationalityBritish
StatusResigned
Appointed31 October 2000(20 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 May 2011)
RoleSecretary
Country of ResidenceScotland
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Director NameMr Kenneth John McLean
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(25 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 December 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr Scott Willies
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(31 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 December 2021)
RoleSales Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameMr Kenneth John McLean
StatusResigned
Appointed27 May 2011(31 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 November 2013)
RoleCompany Director
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Director NameMr Mark William Harold Harvey
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(40 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 June 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland

Contact

Websitearnoldclark.com
Telephone0141 6481088
Telephone regionGlasgow

Location

Registered AddressArnold Clark Automobiles Limited
454 Hillington Road
Glasgow
G52 4FH
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 40 other UK companies use this postal address

Shareholders

250k at £1Arnold Clark Automobiles LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

21 January 1993Delivered on: 28 January 1993
Persons entitled: Ford Credit PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All new motor vehicles including passenger cars commercial vehicles tractors trailers caravans and all other motor parts spares and accessories belonging to such motor vehicles see rest af schedule attached to form.
Outstanding
23 March 1987Delivered on: 27 March 1987
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.
Outstanding
18 December 1981Delivered on: 30 December 1981
Persons entitled: Ford Motor Credit Company

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: The initial sum deposited by the company with ford motor credit company in terms of agreement dated 15/4/1980.
Outstanding
29 April 1980Delivered on: 30 April 1980
Persons entitled: Ford Motor Credit Company

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Assignation of any monies due by ford motor company LTD to the company under agreement dated 15TH april 1980.
Outstanding
23 June 1998Delivered on: 25 June 1998
Persons entitled: Ford Credit Europe PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.3748 ha north-east of queens drive,kilmarnock.
Outstanding
1 April 1997Delivered on: 14 April 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects extending to 1.3748 hectares or thereby lying on the north east side of queens drive,kilmarnock.
Outstanding
20 March 1997Delivered on: 1 April 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at dumbarton road,milton,dumbarton.
Outstanding
29 January 1993Delivered on: 8 February 1993
Persons entitled: Ford Credit PLC

Classification: Bond and assignation in security
Secured details: All sums due or to become due.
Particulars: All monies now owing or to become owing by ford credit to the borrower pursuant to a main dealer sale or return agreement dated 1ST nov 1991.
Outstanding
5 January 1982Delivered on: 19 January 1982
Satisfied on: 6 March 1987
Persons entitled: Ford Motor Credit Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastfield garage, milton, by bowling, in the county of dumbarton.
Fully Satisfied
29 April 1980Delivered on: 30 April 1980
Satisfied on: 12 February 1988
Persons entitled: Ford Motor Credit Company

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: All vehicle stocks and the benefits of hire charges, sales proceeds and insurance monies in respect thereof.
Fully Satisfied
18 December 1981Delivered on: 30 December 1981
Persons entitled: Ford Motor Credit Company

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: All proceeds of sale, all insurance moneys, the benefit of all hire contracts and all right, title and interest in all vehicles.
Part Satisfied

Filing History

12 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
16 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
2 December 2021Termination of appointment of Kenneth John Mclean as a director on 1 December 2021 (1 page)
2 December 2021Appointment of Mr James Turner Graham as a director on 1 December 2021 (2 pages)
2 December 2021Appointment of Mr John Arnold Clark as a director on 1 December 2021 (2 pages)
2 December 2021Notification of Arnold Clark Automobiles Limited as a person with significant control on 1 December 2021 (2 pages)
2 December 2021Termination of appointment of Scott Willies as a director on 1 December 2021 (1 page)
2 December 2021Cessation of Philomena Butler Clark as a person with significant control on 1 December 2021 (1 page)
16 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
10 June 2021Termination of appointment of Mark William Harold Harvey as a director on 7 June 2021 (1 page)
16 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
14 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
26 August 2020Appointment of Mr Mark William Harold Harvey as a director on 24 August 2020 (2 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
20 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 July 2017Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page)
17 July 2017Cessation of John Arnold Clark as a person with significant control on 17 July 2017 (1 page)
17 July 2017Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page)
18 April 2017Termination of appointment of John Arnold Clark as a director on 10 April 2017 (1 page)
18 April 2017Termination of appointment of John Arnold Clark as a director on 10 April 2017 (1 page)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
31 March 2016Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 250,000
(5 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 250,000
(5 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 250,000
(5 pages)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 250,000
(5 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 250,000
(5 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 250,000
(5 pages)
20 November 2013Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page)
20 November 2013Termination of appointment of Kenneth Mclean as a secretary (1 page)
20 November 2013Termination of appointment of Kenneth Mclean as a secretary (1 page)
20 November 2013Termination of appointment of Kenneth Mclean as a secretary (1 page)
20 November 2013Termination of appointment of Kenneth Mclean as a secretary (1 page)
20 November 2013Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
31 May 2011Appointment of Mr Kenneth John Mclean as a secretary (1 page)
31 May 2011Termination of appointment of Dugald Kerr as a secretary (1 page)
31 May 2011Appointment of Mr Scott Willies as a director (2 pages)
31 May 2011Appointment of Mr Kenneth John Mclean as a secretary (1 page)
31 May 2011Termination of appointment of Dugald Kerr as a director (1 page)
31 May 2011Appointment of Mr Scott Willies as a director (2 pages)
31 May 2011Termination of appointment of Dugald Kerr as a director (1 page)
31 May 2011Termination of appointment of Dugald Kerr as a secretary (1 page)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 March 2010Director's details changed for Dugald Ferguson Kerr on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Dugald Ferguson Kerr on 14 March 2010 (2 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
15 March 2010Secretary's details changed for Dugald Ferguson Kerr on 14 March 2010 (1 page)
15 March 2010Director's details changed for John Arnold Clark on 14 March 2010 (2 pages)
15 March 2010Secretary's details changed for Dugald Ferguson Kerr on 14 March 2010 (1 page)
15 March 2010Director's details changed for John Arnold Clark on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Kenneth John Mclean on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Edward Hawthorne on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Edward Hawthorne on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Kenneth John Mclean on 14 March 2010 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
18 March 2009Director's change of particulars / kenneth mclean / 13/03/2009 (1 page)
18 March 2009Return made up to 14/03/09; full list of members (4 pages)
18 March 2009Return made up to 14/03/09; full list of members (4 pages)
18 March 2009Director's change of particulars / kenneth mclean / 13/03/2009 (1 page)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
19 March 2008Director's change of particulars / kenneth mclean / 14/03/2008 (1 page)
19 March 2008Return made up to 14/03/08; full list of members (4 pages)
19 March 2008Director's change of particulars / kenneth mclean / 14/03/2008 (1 page)
19 March 2008Return made up to 14/03/08; full list of members (4 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
16 March 2007Return made up to 14/03/07; full list of members (2 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Return made up to 14/03/07; full list of members (2 pages)
16 March 2007Director's particulars changed (1 page)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
23 March 2006Return made up to 14/03/06; full list of members (7 pages)
23 March 2006Return made up to 14/03/06; full list of members (7 pages)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 April 2005Return made up to 14/03/05; full list of members (7 pages)
3 April 2005Return made up to 14/03/05; full list of members (7 pages)
30 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
17 March 2004Return made up to 14/03/04; full list of members (7 pages)
17 March 2004Return made up to 14/03/04; full list of members (7 pages)
28 July 2003Full accounts made up to 31 December 2002 (6 pages)
28 July 2003Full accounts made up to 31 December 2002 (6 pages)
20 March 2003Return made up to 14/03/03; full list of members (7 pages)
20 March 2003Return made up to 14/03/03; full list of members (7 pages)
27 January 2003Director's particulars changed (1 page)
27 January 2003Director's particulars changed (1 page)
23 September 2002Full accounts made up to 31 December 2001 (7 pages)
23 September 2002Full accounts made up to 31 December 2001 (7 pages)
20 March 2002Return made up to 14/03/02; full list of members (7 pages)
20 March 2002Return made up to 14/03/02; full list of members (7 pages)
23 August 2001Full accounts made up to 31 December 2000 (12 pages)
23 August 2001Full accounts made up to 31 December 2000 (12 pages)
19 March 2001Return made up to 14/03/01; full list of members (8 pages)
19 March 2001Return made up to 14/03/01; full list of members (8 pages)
8 November 2000Registered office changed on 08/11/00 from: c/o strathford queens drive kilmarnock ayrshire KA1 3XF (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New secretary appointed;new director appointed (2 pages)
8 November 2000New secretary appointed;new director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Secretary resigned;director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000Secretary resigned;director resigned (1 page)
8 November 2000Registered office changed on 08/11/00 from: c/o strathford queens drive kilmarnock ayrshire KA1 3XF (1 page)
8 November 2000Director resigned (1 page)
12 April 2000Return made up to 14/03/00; full list of members (8 pages)
12 April 2000Full group accounts made up to 31 December 1999 (23 pages)
12 April 2000Return made up to 14/03/00; full list of members (8 pages)
12 April 2000Full group accounts made up to 31 December 1999 (23 pages)
2 May 1999Full group accounts made up to 31 December 1998 (23 pages)
2 May 1999Full group accounts made up to 31 December 1998 (23 pages)
14 April 1999Return made up to 14/03/99; no change of members
  • 363(287) ‐ Registered office changed on 14/04/99
(4 pages)
14 April 1999Return made up to 14/03/99; no change of members
  • 363(287) ‐ Registered office changed on 14/04/99
(4 pages)
2 April 1999Registered office changed on 02/04/99 from: dumbarton road milton dumbarton G82 2TY (1 page)
2 April 1999Registered office changed on 02/04/99 from: dumbarton road milton dumbarton G82 2TY (1 page)
23 September 1998Full group accounts made up to 31 December 1997 (22 pages)
23 September 1998Full group accounts made up to 31 December 1997 (22 pages)
28 April 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 April 1997Partic of mort/charge * (5 pages)
14 April 1997Partic of mort/charge * (5 pages)
1 April 1997Partic of mort/charge * (5 pages)
1 April 1997Partic of mort/charge * (5 pages)
24 March 1997Full accounts made up to 31 December 1996 (22 pages)
24 March 1997Full accounts made up to 31 December 1996 (22 pages)
24 March 1997Return made up to 14/03/97; no change of members (4 pages)
24 March 1997Return made up to 14/03/97; no change of members (4 pages)
25 March 1996Full group accounts made up to 31 December 1995 (21 pages)
25 March 1996Return made up to 14/03/96; full list of members (6 pages)
25 March 1996Full group accounts made up to 31 December 1995 (21 pages)
25 March 1996Return made up to 14/03/96; full list of members (6 pages)
5 May 1995Full group accounts made up to 31 December 1994 (16 pages)
5 May 1995Return made up to 17/03/95; no change of members (4 pages)
5 May 1995Full group accounts made up to 31 December 1994 (16 pages)
5 May 1995Return made up to 17/03/95; no change of members (4 pages)
5 April 1993Full group accounts made up to 31 December 1992 (14 pages)
5 April 1993Full group accounts made up to 31 December 1992 (14 pages)
11 May 1992Full group accounts made up to 31 December 1991 (13 pages)
11 May 1992Full group accounts made up to 31 December 1991 (13 pages)
17 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)