Glasgow
G52 4FH
Scotland
Secretary Name | Mr Stuart Kenneth Thorpe |
---|---|
Status | Current |
Appointed | 19 November 2013(33 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr James Turner Graham |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr John Arnold Clark |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Elizabeth Fenton Inglis |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1989(8 years, 12 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 October 2000) |
Role | Secretary |
Correspondence Address | 3 St Michael Drive Helensburgh Dunbartonshire G84 7SF Scotland |
Director Name | Thomas Johnston Inglis |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1989(8 years, 12 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 October 2000) |
Role | Company Executive |
Correspondence Address | 3 St Michael Drive Helensburgh Dunbartonshire G84 7SF Scotland |
Director Name | William Wills |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1989(8 years, 12 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 October 2000) |
Role | Company Executive |
Correspondence Address | 22 Sutherland Street Helensburgh Dunbartonshire G84 8EW Scotland |
Secretary Name | Elizabeth Fenton Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1989(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 April 1992) |
Role | Company Director |
Correspondence Address | 3 St Michael Drive Helensburgh Dunbartonshire G84 7SF Scotland |
Secretary Name | Mr William David McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(12 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 October 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Newtyle Road Ralston Paisley Renfrewshire PA1 3JX Scotland |
Director Name | Mr William David McLeish |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Newtyle Road Ralston Paisley Renfrewshire PA1 3JX Scotland |
Director Name | Mr Dugald Ferguson Kerr |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(20 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 May 2011) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Director Name | John Arnold Clark |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(20 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 10 April 2017) |
Role | Motor Agent |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Secretary Name | Mr Dugald Ferguson Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(20 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 May 2011) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Director Name | Mr Kenneth John McLean |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(25 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 December 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr Scott Willies |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(31 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 December 2021) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Secretary Name | Mr Kenneth John McLean |
---|---|
Status | Resigned |
Appointed | 27 May 2011(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 November 2013) |
Role | Company Director |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Director Name | Mr Mark William Harold Harvey |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2020(40 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 June 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Website | arnoldclark.com |
---|---|
Telephone | 0141 6481088 |
Telephone region | Glasgow |
Registered Address | Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 40 other UK companies use this postal address |
250k at £1 | Arnold Clark Automobiles LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
21 January 1993 | Delivered 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 1987 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1993 | Delivered 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 1982 | Delivered 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 1980 | Delivered 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 1981 | Delivered 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 |
12 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
14 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
16 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
2 December 2021 | Termination of appointment of Kenneth John Mclean as a director on 1 December 2021 (1 page) |
2 December 2021 | Appointment of Mr James Turner Graham as a director on 1 December 2021 (2 pages) |
2 December 2021 | Appointment of Mr John Arnold Clark as a director on 1 December 2021 (2 pages) |
2 December 2021 | Notification of Arnold Clark Automobiles Limited as a person with significant control on 1 December 2021 (2 pages) |
2 December 2021 | Termination of appointment of Scott Willies as a director on 1 December 2021 (1 page) |
2 December 2021 | Cessation of Philomena Butler Clark as a person with significant control on 1 December 2021 (1 page) |
16 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
10 June 2021 | Termination of appointment of Mark William Harold Harvey as a director on 7 June 2021 (1 page) |
16 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
14 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
26 August 2020 | Appointment of Mr Mark William Harold Harvey as a director on 24 August 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
20 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
17 July 2017 | Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page) |
17 July 2017 | Cessation of John Arnold Clark as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page) |
18 April 2017 | Termination of appointment of John Arnold Clark as a director on 10 April 2017 (1 page) |
18 April 2017 | Termination of appointment of John Arnold Clark as a director on 10 April 2017 (1 page) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
31 March 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
20 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
20 November 2013 | Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page) |
20 November 2013 | Termination of appointment of Kenneth Mclean as a secretary (1 page) |
20 November 2013 | Termination of appointment of Kenneth Mclean as a secretary (1 page) |
20 November 2013 | Termination of appointment of Kenneth Mclean as a secretary (1 page) |
20 November 2013 | Termination of appointment of Kenneth Mclean as a secretary (1 page) |
20 November 2013 | Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
21 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
31 May 2011 | Appointment of Mr Kenneth John Mclean as a secretary (1 page) |
31 May 2011 | Termination of appointment of Dugald Kerr as a secretary (1 page) |
31 May 2011 | Appointment of Mr Scott Willies as a director (2 pages) |
31 May 2011 | Appointment of Mr Kenneth John Mclean as a secretary (1 page) |
31 May 2011 | Termination of appointment of Dugald Kerr as a director (1 page) |
31 May 2011 | Appointment of Mr Scott Willies as a director (2 pages) |
31 May 2011 | Termination of appointment of Dugald Kerr as a director (1 page) |
31 May 2011 | Termination of appointment of Dugald Kerr as a secretary (1 page) |
17 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
15 March 2010 | Director's details changed for Dugald Ferguson Kerr on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Dugald Ferguson Kerr on 14 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Secretary's details changed for Dugald Ferguson Kerr on 14 March 2010 (1 page) |
15 March 2010 | Director's details changed for John Arnold Clark on 14 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Dugald Ferguson Kerr on 14 March 2010 (1 page) |
15 March 2010 | Director's details changed for John Arnold Clark on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Kenneth John Mclean on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Edward Hawthorne on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Edward Hawthorne on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Kenneth John Mclean on 14 March 2010 (2 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
18 March 2009 | Director's change of particulars / kenneth mclean / 13/03/2009 (1 page) |
18 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
18 March 2009 | Director's change of particulars / kenneth mclean / 13/03/2009 (1 page) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
19 March 2008 | Director's change of particulars / kenneth mclean / 14/03/2008 (1 page) |
19 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
19 March 2008 | Director's change of particulars / kenneth mclean / 14/03/2008 (1 page) |
19 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
16 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
16 March 2007 | Director's particulars changed (1 page) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
23 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
23 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
21 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
3 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
3 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
17 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (6 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (6 pages) |
20 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
20 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
27 January 2003 | Director's particulars changed (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
23 September 2002 | Full accounts made up to 31 December 2001 (7 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (7 pages) |
20 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
20 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 March 2001 | Return made up to 14/03/01; full list of members (8 pages) |
19 March 2001 | Return made up to 14/03/01; full list of members (8 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: c/o strathford queens drive kilmarnock ayrshire KA1 3XF (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New secretary appointed;new director appointed (2 pages) |
8 November 2000 | New secretary appointed;new director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: c/o strathford queens drive kilmarnock ayrshire KA1 3XF (1 page) |
8 November 2000 | Director resigned (1 page) |
12 April 2000 | Return made up to 14/03/00; full list of members (8 pages) |
12 April 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
12 April 2000 | Return made up to 14/03/00; full list of members (8 pages) |
12 April 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
2 May 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
2 May 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
14 April 1999 | Return made up to 14/03/99; no change of members
|
14 April 1999 | Return made up to 14/03/99; no change of members
|
2 April 1999 | Registered office changed on 02/04/99 from: dumbarton road milton dumbarton G82 2TY (1 page) |
2 April 1999 | Registered office changed on 02/04/99 from: dumbarton road milton dumbarton G82 2TY (1 page) |
23 September 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
23 September 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
28 April 1998 | Return made up to 14/03/98; full list of members
|
28 April 1998 | Return made up to 14/03/98; full list of members
|
3 February 1998 | Resolutions
|
14 April 1997 | Partic of mort/charge * (5 pages) |
14 April 1997 | Partic of mort/charge * (5 pages) |
1 April 1997 | Partic of mort/charge * (5 pages) |
1 April 1997 | Partic of mort/charge * (5 pages) |
24 March 1997 | Full accounts made up to 31 December 1996 (22 pages) |
24 March 1997 | Full accounts made up to 31 December 1996 (22 pages) |
24 March 1997 | Return made up to 14/03/97; no change of members (4 pages) |
24 March 1997 | Return made up to 14/03/97; no change of members (4 pages) |
25 March 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
25 March 1996 | Return made up to 14/03/96; full list of members (6 pages) |
25 March 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
25 March 1996 | Return made up to 14/03/96; full list of members (6 pages) |
5 May 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
5 May 1995 | Return made up to 17/03/95; no change of members (4 pages) |
5 May 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
5 May 1995 | Return made up to 17/03/95; no change of members (4 pages) |
5 April 1993 | Full group accounts made up to 31 December 1992 (14 pages) |
5 April 1993 | Full group accounts made up to 31 December 1992 (14 pages) |
11 May 1992 | Full group accounts made up to 31 December 1991 (13 pages) |
11 May 1992 | Full group accounts made up to 31 December 1991 (13 pages) |
17 February 1988 | Resolutions
|
17 February 1988 | Resolutions
|