Lerwick
Shetland
ZE1 0LZ
Scotland
Director Name | John James Graham |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 1994) |
Role | Retired Headmaster |
Correspondence Address | 10 Reform Lane Lerwick Isle Of Shetland ZE1 0DQ Scotland |
Director Name | William Tait |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(8 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 May 2007) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Bonavista East Ireland Bigton Shetland ZE2 9JA Scotland |
Director Name | William Archibald Anderson |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 1994) |
Role | Retired Schoolmaster |
Correspondence Address | The Sea Chest East Voe Scalloway Shetland ZE1 0US Scotland |
Secretary Name | Malcolm Eric Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 March 1991) |
Role | Company Director |
Correspondence Address | 6 Sandy Loch Drive Lerwick Isle Of Shetland ZE1 0SR Scotland |
Secretary Name | James Cornick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 1992) |
Role | Company Director |
Correspondence Address | Nordreisa Meal Road Cunningsburgh Shetland |
Director Name | Canon Lewis Shand Smith |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 July 1994(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 July 1999) |
Role | Minister Of Religion |
Correspondence Address | Papilgarth 1 Greenrig Lerwick Shetland ZE1 0AW Scotland |
Director Name | John Hamilton Scott |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 July 1999) |
Role | Farmer |
Correspondence Address | Gardie House Bressay Shetland ZE2 9EL Scotland |
Director Name | Mr William Henry Manson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 July 1999) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Mangaster Sullom Northmavine Shetland ZE2 9RE Scotland |
Director Name | Robert James Anderson |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(19 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 May 2003) |
Role | Retired |
Correspondence Address | 54 Breiwick Road Lerwick Shetland ZE1 0DB Scotland |
Director Name | Robert Irvine Black |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(19 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 May 2003) |
Role | Retired |
Correspondence Address | Melview Bressay Shetland Isle Of Shetland ZE2 9EL Scotland |
Director Name | Mr Alexander Jamieson Cluness |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(19 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 15 December 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Twageos Road Lerwick Shetland Isles ZE1 0BB Scotland |
Director Name | Thomas William Stove |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(19 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 May 2003) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Nordaal Sandwick Shetland ZE2 9HP Scotland |
Director Name | John Peter Nicolson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(19 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 May 2003) |
Role | Retired |
Correspondence Address | 10 Gibblestone Road Scalloway Shetland Isle Of Shetland ZE1 0TX Scotland |
Secretary Name | Jeffrey Paul Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(22 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 West Baila Lerwick Shetland ZE1 0SG Scotland |
Director Name | Mrs Barbara Jane Cheyne |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(22 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 May 2007) |
Role | Shop Owner |
Correspondence Address | Hillside Voe Shetland ZE2 9PT Scotland |
Director Name | Cecil Burgess Eunson |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 December 2007) |
Role | Retired |
Correspondence Address | Uradale East Voe, Scalloway Shetland ZE1 0US Scotland |
Director Name | Florence Barbara Grains |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(22 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 May 2007) |
Role | Crofter |
Country of Residence | United Kingdom |
Correspondence Address | Hoove Whiteness Shetland ZE2 9LL Scotland |
Director Name | Mr William Andrew Ratter |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(22 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 May 2007) |
Role | Crofter |
Country of Residence | United Kingdom |
Correspondence Address | Gaets A Voe Ollaberry Shetland ZE2 9RX Scotland |
Director Name | Iris Jean Hawkins |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 September 2011) |
Role | Sic Councillor |
Country of Residence | Scotland |
Correspondence Address | 48 Sycamore Avenue Scalloway Shetland ZE1 0UX Scotland |
Director Name | Mrs Caroline Helen Janette Miller |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 2012) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 2 Heogan Bressay Shetland ZE2 9EW Scotland |
Director Name | Mr James Herculson Henry |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 2012) |
Role | Retired |
Country of Residence | Shetland |
Correspondence Address | 17 Murrayston Lerwick Isle Of Shetland ZE1 0RE Scotland |
Director Name | Mr Allison George Leslie Duncan |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 2012) |
Role | Crofter/Admin Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillock Dunrossness Isle Of Shetland ZE2 9JR Scotland |
Director Name | Robert Simpson Henderson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Maraberg Maraberg Cullivoe Shetland ZE2 9DD Scotland |
Director Name | Mr Adam Thomas Doull |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2012) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Islesburgh Sullom Shetland Islands ZE2 9RE Scotland |
Director Name | Mr Bryan James Leask |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(32 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 November 2013) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 22-24 North Road Lerwick Shetland ZE1 0NQ Scotland |
Director Name | Ms Susan Elizabeth Groat |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22-24 North Road Lerwick Shetland ZE1 0NQ Scotland |
Secretary Name | Mrs Ruth Carla Christie |
---|---|
Status | Resigned |
Appointed | 25 July 2013(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 October 2018) |
Role | Company Director |
Correspondence Address | Gutters' Hut 7 North Ness Lerwick Shetland ZE1 0LZ Scotland |
Director Name | Mr Colin Cruikshank Clark |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(37 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 October 2018) |
Role | Facilities Manager |
Country of Residence | Scotland |
Correspondence Address | Gutters' Hut 7 North Ness Lerwick Shetland ZE1 0LZ Scotland |
Director Name | Mr George Brian Anderson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(37 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 October 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Gutters' Hut 7 North Ness Lerwick Shetland ZE1 0LZ Scotland |
Director Name | Mr Jamie Manson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2018(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 October 2022) |
Role | Executive Manager - Finance |
Country of Residence | Scotland |
Correspondence Address | 8 North Ness Lerwick Shetland ZE1 0LZ Scotland |
Secretary Name | Susan Brunton |
---|---|
Status | Resigned |
Appointed | 23 October 2018(38 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 June 2019) |
Role | Company Director |
Correspondence Address | 8 North Ness Lerwick Shetland ZE1 0LZ Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1989(8 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 01 January 1990) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Dowle Smith & Rutherford (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1993(13 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 May 2003) |
Correspondence Address | 113a Commercial Street Lerwick Isle Of Shetland ZE1 0DL Scotland |
Website | shetlandarts.org |
---|---|
Telephone | 01595 745500 |
Telephone region | Lerwick, Shetland Islands |
Registered Address | 8 North Ness Lerwick Shetland ZE1 0LZ Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
17m at £1 | Trustees Of Shetland Charitable Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,373,255 |
Gross Profit | £2,217,781 |
Net Worth | £22,338,650 |
Cash | £4,398,730 |
Current Liabilities | £2,609,900 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 April 1981 | Delivered on: 23 April 1981 Satisfied on: 7 September 2007 Persons entitled: Shetland Islands Council Classification: Bond & floating charge Secured details: £6,000,000 and further 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 |
---|
19 December 2020 | Accounts for a small company made up to 31 March 2020 (17 pages) |
---|---|
29 October 2020 | Withdrawal of a person with significant control statement on 29 October 2020 (2 pages) |
29 October 2020 | Notification of Shetland Islands Council as a person with significant control on 23 October 2018 (2 pages) |
5 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
4 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
8 July 2019 | Termination of appointment of Susan Brunton as a secretary on 27 June 2019 (1 page) |
3 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
26 February 2019 | Solvency Statement dated 21/02/19 (1 page) |
26 February 2019 | Statement by Directors (1 page) |
26 February 2019 | Resolutions
|
26 February 2019 | Statement of capital on 26 February 2019
|
17 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
6 November 2018 | Appointment of Susan Brunton as a secretary on 23 October 2018 (2 pages) |
6 November 2018 | Appointment of Mr Jamie Manson as a director on 23 October 2018 (2 pages) |
6 November 2018 | Termination of appointment of George Brian Anderson as a director on 23 October 2018 (1 page) |
6 November 2018 | Appointment of Mr Robert Magnus Sinclair as a director on 23 October 2018 (2 pages) |
6 November 2018 | Termination of appointment of Colin Clark as a director on 23 October 2018 (1 page) |
6 November 2018 | Termination of appointment of Ruth Carla Christie as a secretary on 23 October 2018 (1 page) |
6 November 2018 | Termination of appointment of William Henry Manson as a director on 23 October 2018 (1 page) |
6 November 2018 | Registered office address changed from Gutters' Hut 7 North Ness Lerwick Shetland ZE1 0LZ Scotland to 8 North Ness Lerwick Shetland ZE1 0LZ on 6 November 2018 (1 page) |
6 November 2018 | Termination of appointment of Michael Henry Thomson as a director on 23 October 2018 (1 page) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
3 April 2018 | Termination of appointment of Susan Elizabeth Groat as a director on 31 March 2018 (1 page) |
21 February 2018 | Second filing for the cessation of Susan Elizabeth Groat as a person with significant control (6 pages) |
21 February 2018 | Second filing for the cessation of Michael Henry Thomson as a person with significant control (6 pages) |
21 February 2018 | Second filing for the cessation of William Henry Manson as a person with significant control (6 pages) |
21 February 2018 | Cessation of Shetland Charitable Trust as a person with significant control on 1 April 2017 (3 pages) |
21 February 2018 | Notification of a person with significant control statement (3 pages) |
17 January 2018 | Appointment of Mr George Brian Anderson as a director on 15 January 2018 (2 pages) |
17 January 2018 | Appointment of Mr Colin Clark as a director on 15 January 2018 (2 pages) |
17 January 2018 | Appointment of Mr Colin Clark as a director on 15 January 2018 (2 pages) |
17 January 2018 | Appointment of Mr George Brian Anderson as a director on 15 January 2018 (2 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
23 August 2017 | Cessation of William Henry Manson as a person with significant control on 1 April 2017
|
23 August 2017 | Notification of Shetland Charitable Trust as a person with significant control on 1 April 2017 (1 page) |
23 August 2017 | Cessation of Susan Elizabeth Groat as a person with significant control on 1 April 2017
|
23 August 2017 | Notification of Shetland Charitable Trust as a person with significant control on 23 August 2017 (1 page) |
23 August 2017 | Cessation of Michael Henry Thomson as a person with significant control on 1 April 2017 (1 page) |
23 August 2017 | Notification of Shetland Charitable Trust as a person with significant control on 1 April 2017 (1 page) |
23 August 2017 | Cessation of Susan Elizabeth Groat as a person with significant control on 23 August 2017 (1 page) |
23 August 2017 | Cessation of Michael Henry Thomson as a person with significant control on 23 August 2017 (1 page) |
23 August 2017 | Cessation of William Henry Manson as a person with significant control on 23 August 2017 (1 page) |
23 August 2017 | Cessation of Michael Henry Thomson as a person with significant control on 1 April 2017
|
23 August 2017 | Cessation of William Henry Manson as a person with significant control on 1 April 2017 (1 page) |
23 August 2017 | Cessation of Susan Elizabeth Groat as a person with significant control on 1 April 2017 (1 page) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
9 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
9 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Registered office address changed from Gutter's Hut North Ness Lerwick Shetland ZE1 0LZ to Gutters' Hut 7 North Ness Lerwick Shetland ZE1 0LZ on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from Gutter's Hut North Ness Lerwick Shetland ZE1 0LZ to Gutters' Hut 7 North Ness Lerwick Shetland ZE1 0LZ on 12 April 2016 (1 page) |
8 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
8 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
12 November 2015 | Resolutions
|
12 November 2015 | Statement by Directors (1 page) |
12 November 2015 | Statement by Directors (1 page) |
12 November 2015 | Solvency Statement dated 02/11/15 (1 page) |
12 November 2015 | Solvency Statement dated 02/11/15 (1 page) |
12 November 2015 | Statement of capital on 12 November 2015
|
12 November 2015 | Statement of capital on 12 November 2015
|
12 November 2015 | Resolutions
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
19 December 2014 | Resolutions
|
19 December 2014 | Resolutions
|
4 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
4 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
1 October 2014 | Appointment of Mr Michael Henry Thomson as a director on 18 August 2014 (2 pages) |
1 October 2014 | Appointment of Mr Michael Henry Thomson as a director on 18 August 2014 (2 pages) |
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
26 November 2013 | Termination of appointment of Bryan Leask as a director (1 page) |
26 November 2013 | Termination of appointment of Bryan Leask as a director (1 page) |
25 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
25 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
11 September 2013 | Statement of capital on 11 September 2013
|
11 September 2013 | Statement by directors (1 page) |
11 September 2013 | Resolutions
|
11 September 2013 | Statement by directors (1 page) |
11 September 2013 | Solvency statement dated 28/08/13 (1 page) |
11 September 2013 | Resolutions
|
11 September 2013 | Statement of capital on 11 September 2013
|
11 September 2013 | Solvency statement dated 28/08/13 (1 page) |
4 August 2013 | Registered office address changed from 22-24 North Road Lerwick Shetland ZE1 0NQ on 4 August 2013 (1 page) |
4 August 2013 | Registered office address changed from 22-24 North Road Lerwick Shetland ZE1 0NQ on 4 August 2013 (1 page) |
4 August 2013 | Registered office address changed from 22-24 North Road Lerwick Shetland ZE1 0NQ on 4 August 2013 (1 page) |
27 July 2013 | Termination of appointment of Jeffrey Goddard as a secretary (1 page) |
27 July 2013 | Termination of appointment of Jeffrey Goddard as a secretary (1 page) |
25 July 2013 | Appointment of Mrs Ruth Carla Christie as a secretary (1 page) |
25 July 2013 | Appointment of Mrs Ruth Carla Christie as a secretary (1 page) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Resolutions
|
5 April 2013 | Resolutions
|
21 December 2012 | Appointment of Ms Susan Elizabeth Groat as a director (2 pages) |
21 December 2012 | Appointment of Ms Susan Elizabeth Groat as a director (2 pages) |
21 December 2012 | Appointment of Mr Bryan James Leask as a director (2 pages) |
21 December 2012 | Appointment of Mr Bryan James Leask as a director (2 pages) |
20 December 2012 | Termination of appointment of James Henry as a director (1 page) |
20 December 2012 | Termination of appointment of Allison Duncan as a director (1 page) |
20 December 2012 | Termination of appointment of Caroline Miller as a director (1 page) |
20 December 2012 | Termination of appointment of Adam Doull as a director (1 page) |
20 December 2012 | Termination of appointment of Caroline Miller as a director (1 page) |
20 December 2012 | Termination of appointment of Robert Henderson as a director (1 page) |
20 December 2012 | Termination of appointment of James Henry as a director (1 page) |
20 December 2012 | Termination of appointment of Allison Duncan as a director (1 page) |
20 December 2012 | Termination of appointment of Adam Doull as a director (1 page) |
20 December 2012 | Termination of appointment of Robert Henderson as a director (1 page) |
19 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
19 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
9 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
9 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
19 January 2012 | Termination of appointment of Alexander Cluness as a director (2 pages) |
19 January 2012 | Termination of appointment of Alexander Cluness as a director (2 pages) |
24 November 2011 | Statement of capital on 24 November 2011
|
24 November 2011 | Solvency statement dated 08/11/11 (1 page) |
24 November 2011 | Resolutions
|
24 November 2011 | Statement of capital on 24 November 2011
|
24 November 2011 | Solvency statement dated 08/11/11 (1 page) |
24 November 2011 | Resolutions
|
24 November 2011 | Statement by directors (1 page) |
24 November 2011 | Statement by directors (1 page) |
10 October 2011 | Termination of appointment of Iris Hawkins as a director (2 pages) |
10 October 2011 | Termination of appointment of Iris Hawkins as a director (2 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (21 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (21 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
19 May 2010 | Annual return made up to 31 March 2010 (20 pages) |
19 May 2010 | Annual return made up to 31 March 2010 (20 pages) |
15 October 2009 | Appointment of Robert Simpson Henderson as a director (3 pages) |
15 October 2009 | Appointment of Adam Thomas Doull as a director (3 pages) |
15 October 2009 | Appointment of Adam Thomas Doull as a director (3 pages) |
15 October 2009 | Appointment of Robert Simpson Henderson as a director (3 pages) |
10 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
10 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
29 August 2009 | Appointment terminated director allan wishart (1 page) |
29 August 2009 | Appointment terminated director allan wishart (1 page) |
20 April 2009 | Return made up to 31/03/09; full list of members (11 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (11 pages) |
28 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
28 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
12 May 2008 | Return made up to 31/03/08; no change of members (9 pages) |
12 May 2008 | Return made up to 31/03/08; no change of members (9 pages) |
8 April 2008 | Appointment terminated director cecil eunson (1 page) |
8 April 2008 | Appointment terminated director cecil eunson (1 page) |
2 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
7 September 2007 | Dec mort/charge * (2 pages) |
7 September 2007 | Dec mort/charge * (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
25 April 2007 | Return made up to 31/03/07; no change of members (9 pages) |
25 April 2007 | Return made up to 31/03/07; no change of members (9 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (20 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (20 pages) |
6 April 2005 | Return made up to 31/03/05; no change of members (9 pages) |
6 April 2005 | Return made up to 31/03/05; no change of members (9 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (21 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (21 pages) |
13 April 2004 | Return made up to 31/03/04; no change of members (9 pages) |
13 April 2004 | Return made up to 31/03/04; no change of members (9 pages) |
23 March 2004 | Full accounts made up to 31 March 2003 (21 pages) |
23 March 2004 | Full accounts made up to 31 March 2003 (21 pages) |
24 February 2004 | Resolutions
|
24 February 2004 | Resolutions
|
11 October 2003 | Ad 29/09/03--------- £ si 1750000@1=1750000 £ ic 68250000/70000000 (2 pages) |
11 October 2003 | Ad 29/09/03--------- £ si 1750000@1=1750000 £ ic 68250000/70000000 (2 pages) |
22 August 2003 | Registered office changed on 22/08/03 from: erskine house 68-73 queen street edinburgh EH2 4NH (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: erskine house 68-73 queen street edinburgh EH2 4NH (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
14 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
14 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (20 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (20 pages) |
10 October 2002 | Memorandum and Articles of Association (10 pages) |
10 October 2002 | Resolutions
|
10 October 2002 | Memorandum and Articles of Association (10 pages) |
10 October 2002 | Resolutions
|
25 June 2002 | Auditor's resignation (2 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
29 May 2002 | Full accounts made up to 31 March 2001 (20 pages) |
29 May 2002 | Full accounts made up to 31 March 2001 (20 pages) |
17 April 2002 | Ad 28/03/02--------- £ si 5000000@1 (2 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
17 April 2002 | Ad 28/03/02--------- £ si 5000000@1 (2 pages) |
24 January 2002 | Return made up to 28/12/01; full list of members (8 pages) |
24 January 2002 | Return made up to 28/12/01; full list of members (8 pages) |
30 August 2001 | Ad 30/07/01--------- £ si 5000000@1=5000000 £ ic 58250000/63250000 (2 pages) |
30 August 2001 | Ad 30/07/01--------- £ si 5000000@1=5000000 £ ic 58250000/63250000 (2 pages) |
31 July 2001 | Ad 12/06/01--------- £ si 500000@1=500000 £ ic 57750000/58250000 (2 pages) |
31 July 2001 | Ad 31/05/01--------- £ si 1500000@1=1500000 £ ic 55750000/57250000 (2 pages) |
31 July 2001 | Ad 06/06/01--------- £ si 500000@1=500000 £ ic 57250000/57750000 (2 pages) |
31 July 2001 | Ad 19/04/01--------- £ si 1000000@1=1000000 £ ic 49750000/50750000 (2 pages) |
31 July 2001 | Ad 23/05/01--------- £ si 1000000@1=1000000 £ ic 54750000/55750000 (2 pages) |
31 July 2001 | Ad 13/06/01--------- £ si 4000000@1=4000000 £ ic 50750000/54750000 (2 pages) |
31 July 2001 | Ad 19/04/01--------- £ si 1000000@1=1000000 £ ic 49750000/50750000 (2 pages) |
31 July 2001 | Ad 23/05/01--------- £ si 1000000@1=1000000 £ ic 54750000/55750000 (2 pages) |
31 July 2001 | Ad 06/06/01--------- £ si 500000@1=500000 £ ic 57250000/57750000 (2 pages) |
31 July 2001 | Ad 13/06/01--------- £ si 4000000@1=4000000 £ ic 50750000/54750000 (2 pages) |
31 July 2001 | Ad 31/05/01--------- £ si 1500000@1=1500000 £ ic 55750000/57250000 (2 pages) |
31 July 2001 | Ad 12/06/01--------- £ si 500000@1=500000 £ ic 57750000/58250000 (2 pages) |
14 May 2001 | Full accounts made up to 31 March 2000 (18 pages) |
14 May 2001 | Full accounts made up to 31 March 2000 (18 pages) |
2 May 2001 | Ad 15/02/01--------- £ si 2000000@1=2000000 £ ic 45250000/47250000 (2 pages) |
2 May 2001 | Ad 27/03/01--------- £ si 2500000@1=2500000 £ ic 47250000/49750000 (2 pages) |
2 May 2001 | Ad 27/03/01--------- £ si 2500000@1=2500000 £ ic 47250000/49750000 (2 pages) |
2 May 2001 | Ad 15/02/01--------- £ si 2000000@1=2000000 £ ic 45250000/47250000 (2 pages) |
11 April 2001 | Ad 27/02/01--------- £ si 1000000@1=1000000 £ ic 44250000/45250000 (2 pages) |
11 April 2001 | Ad 14/03/01--------- £ si 1000000@1=1000000 £ ic 43250000/44250000 (2 pages) |
11 April 2001 | Ad 27/02/01--------- £ si 1000000@1=1000000 £ ic 44250000/45250000 (2 pages) |
11 April 2001 | Ad 14/03/01--------- £ si 1000000@1=1000000 £ ic 43250000/44250000 (2 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | £ nc 50000000/100000000 15/02/01 (1 page) |
6 March 2001 | £ nc 50000000/100000000 15/02/01 (1 page) |
6 March 2001 | Resolutions
|
2 March 2001 | Ad 07/02/01--------- £ si 1000000@1=1000000 £ ic 42250000/43250000 (2 pages) |
2 March 2001 | Ad 07/02/01--------- £ si 1000000@1=1000000 £ ic 42250000/43250000 (2 pages) |
25 January 2001 | Ad 22/12/00--------- £ si 2000000@1 (2 pages) |
25 January 2001 | Ad 22/12/00--------- £ si 2000000@1 (2 pages) |
18 January 2001 | Return made up to 28/12/00; full list of members (9 pages) |
18 January 2001 | Return made up to 28/12/00; full list of members (9 pages) |
13 December 2000 | Ad 03/11/00--------- £ si 3000000@1=3000000 £ ic 36000000/39000000 (2 pages) |
13 December 2000 | Ad 10/10/00--------- £ si 1000000@1=1000000 £ ic 35000000/36000000 (2 pages) |
13 December 2000 | Ad 10/10/00--------- £ si 1000000@1=1000000 £ ic 35000000/36000000 (2 pages) |
13 December 2000 | Ad 03/11/00--------- £ si 3000000@1=3000000 £ ic 36000000/39000000 (2 pages) |
12 October 2000 | Resolutions
|
12 October 2000 | Resolutions
|
11 October 2000 | Memorandum and Articles of Association (29 pages) |
11 October 2000 | Memorandum and Articles of Association (29 pages) |
4 September 2000 | Ad 29/03/99--------- £ si 750000@1 (2 pages) |
4 September 2000 | Ad 29/03/99--------- £ si 750000@1 (2 pages) |
8 August 2000 | Ad 22/06/00--------- £ si 500000@1=500000 £ ic 31000000/31500000 (2 pages) |
8 August 2000 | Ad 22/06/00--------- £ si 500000@1=500000 £ ic 31000000/31500000 (2 pages) |
8 August 2000 | Ad 03/07/00--------- £ si 1000000@1=1000000 £ ic 31500000/32500000 (2 pages) |
8 August 2000 | Ad 17/07/00--------- £ si 1000000@1=1000000 £ ic 33000000/34000000 (2 pages) |
8 August 2000 | Ad 11/07/00--------- £ si 500000@1=500000 £ ic 32500000/33000000 (2 pages) |
8 August 2000 | Ad 11/07/00--------- £ si 500000@1=500000 £ ic 32500000/33000000 (2 pages) |
8 August 2000 | Ad 15/12/99--------- £ si 1250000@1 (2 pages) |
8 August 2000 | Ad 24/07/00--------- £ si 1000000@1=1000000 £ ic 34000000/35000000 (2 pages) |
8 August 2000 | Ad 17/07/00--------- £ si 1000000@1=1000000 £ ic 33000000/34000000 (2 pages) |
8 August 2000 | Ad 24/07/00--------- £ si 1000000@1=1000000 £ ic 34000000/35000000 (2 pages) |
8 August 2000 | Ad 15/12/99--------- £ si 1250000@1 (2 pages) |
8 August 2000 | Ad 03/07/00--------- £ si 1000000@1=1000000 £ ic 31500000/32500000 (2 pages) |
11 July 2000 | Ad 30/05/00--------- £ si 1000000@1=1000000 £ ic 30000000/31000000 (2 pages) |
11 July 2000 | Ad 30/05/00--------- £ si 1000000@1=1000000 £ ic 30000000/31000000 (2 pages) |
18 May 2000 | Ad 10/03/00--------- £ si 1000000@1=1000000 £ ic 29000000/30000000 (2 pages) |
18 May 2000 | Ad 13/04/00--------- £ si 500000@1=500000 £ ic 28500000/29000000 (2 pages) |
18 May 2000 | Ad 26/04/00--------- £ si 1000000@1=1000000 £ ic 27500000/28500000 (2 pages) |
18 May 2000 | Ad 13/04/00--------- £ si 500000@1=500000 £ ic 28500000/29000000 (2 pages) |
18 May 2000 | Ad 10/03/00--------- £ si 1000000@1=1000000 £ ic 29000000/30000000 (2 pages) |
18 May 2000 | Ad 26/04/00--------- £ si 1000000@1=1000000 £ ic 27500000/28500000 (2 pages) |
24 February 2000 | Ad 28/01/00--------- £ si 1500000@1=1500000 £ ic 26000000/27500000 (2 pages) |
24 February 2000 | Ad 28/01/00--------- £ si 1500000@1=1500000 £ ic 26000000/27500000 (2 pages) |
24 January 2000 | Ad 23/09/99--------- £ si 1000000@1=1000000 £ ic 24750000/25750000 (2 pages) |
24 January 2000 | Ad 23/07/99--------- £ si 1000000@1=1000000 £ ic 23750000/24750000 (2 pages) |
24 January 2000 | Return made up to 28/12/99; full list of members
|
24 January 2000 | Ad 23/09/99--------- £ si 1000000@1=1000000 £ ic 24750000/25750000 (2 pages) |
24 January 2000 | Ad 23/07/99--------- £ si 1000000@1=1000000 £ ic 23750000/24750000 (2 pages) |
24 January 2000 | Return made up to 28/12/99; full list of members
|
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Ad 14/10/99--------- £ si 1000000@1=1000000 £ ic 20500000/21500000 (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | Ad 30/03/99--------- £ si 2250000@1=2250000 £ ic 21500000/23750000 (2 pages) |
19 January 2000 | Ad 14/10/99--------- £ si 1000000@1=1000000 £ ic 20500000/21500000 (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Ad 30/03/99--------- £ si 2250000@1=2250000 £ ic 21500000/23750000 (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (2 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (20 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (20 pages) |
14 June 1999 | Return made up to 28/12/98; full list of members; amend (5 pages) |
14 June 1999 | Return made up to 28/12/98; full list of members; amend (5 pages) |
16 May 1999 | Ad 21/09/98--------- £ si 1000000@1 (2 pages) |
16 May 1999 | Ad 19/02/99--------- £ si 500000@1=500000 £ ic 20000000/20500000 (2 pages) |
16 May 1999 | Ad 08/07/98--------- £ si 500000@1 (2 pages) |
16 May 1999 | Ad 08/07/98--------- £ si 500000@1 (2 pages) |
16 May 1999 | Ad 21/09/98--------- £ si 1000000@1 (2 pages) |
16 May 1999 | Ad 27/02/98--------- £ si 500000@1 (2 pages) |
16 May 1999 | Ad 27/02/98--------- £ si 500000@1 (2 pages) |
16 May 1999 | Ad 19/02/99--------- £ si 500000@1=500000 £ ic 20000000/20500000 (2 pages) |
15 February 1999 | Ad 29/12/98--------- £ si 750000@1=750000 £ ic 17250000/18000000 (2 pages) |
15 February 1999 | Ad 29/12/98--------- £ si 750000@1=750000 £ ic 17250000/18000000 (2 pages) |
29 January 1999 | Return made up to 28/12/98; change of members (6 pages) |
29 January 1999 | Return made up to 28/12/98; change of members (6 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
19 January 1999 | Ad 21/12/98--------- £ si 250000@1=250000 £ ic 14450000/14700000 (2 pages) |
19 January 1999 | Ad 21/12/98--------- £ si 250000@1=250000 £ ic 14450000/14700000 (2 pages) |
6 January 1999 | Ad 27/11/98--------- £ si 1000000@1=1000000 £ ic 13450000/14450000 (2 pages) |
6 January 1999 | Ad 27/11/98--------- £ si 1000000@1=1000000 £ ic 13450000/14450000 (2 pages) |
29 October 1998 | Resolutions
|
29 October 1998 | Resolutions
|
14 September 1998 | Ad 29/06/98--------- £ si 500000@1=500000 £ ic 12450000/12950000 (2 pages) |
14 September 1998 | Ad 12/08/98--------- £ si 500000@1=500000 £ ic 12950000/13450000 (2 pages) |
14 September 1998 | Ad 29/06/98--------- £ si 500000@1=500000 £ ic 12450000/12950000 (2 pages) |
14 September 1998 | Ad 12/08/98--------- £ si 500000@1=500000 £ ic 12950000/13450000 (2 pages) |
20 July 1998 | Ad 15/06/98--------- £ si 500000@1=500000 £ ic 11450000/11950000 (2 pages) |
20 July 1998 | Ad 28/05/98--------- £ si 500000@1=500000 £ ic 11950000/12450000 (2 pages) |
20 July 1998 | Ad 15/06/98--------- £ si 500000@1=500000 £ ic 11450000/11950000 (2 pages) |
20 July 1998 | Ad 28/05/98--------- £ si 500000@1=500000 £ ic 11950000/12450000 (2 pages) |
26 January 1998 | Return made up to 28/12/97; full list of members (7 pages) |
26 January 1998 | Ad 12/01/98--------- £ si 1000000@1=1000000 £ ic 9500000/10500000 (2 pages) |
26 January 1998 | Ad 20/02/97--------- £ si 1000000@1 (2 pages) |
26 January 1998 | Ad 06/06/97--------- £ si 2000000@1 (2 pages) |
26 January 1998 | Ad 06/06/97--------- £ si 2000000@1 (2 pages) |
26 January 1998 | Ad 20/02/97--------- £ si 1000000@1 (2 pages) |
26 January 1998 | Ad 12/01/98--------- £ si 1000000@1=1000000 £ ic 9500000/10500000 (2 pages) |
26 January 1998 | Return made up to 28/12/97; full list of members (7 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
4 April 1997 | Memorandum and Articles of Association (33 pages) |
4 April 1997 | Memorandum and Articles of Association (33 pages) |
28 January 1997 | Return made up to 28/12/96; full list of members (7 pages) |
28 January 1997 | Return made up to 28/12/96; full list of members (7 pages) |
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
23 January 1997 | Ad 11/11/96--------- £ si 2000000@1=2000000 £ ic 7500000/9500000 (2 pages) |
23 January 1997 | Ad 11/11/96--------- £ si 2000000@1=2000000 £ ic 7500000/9500000 (2 pages) |
23 January 1997 | Nc inc already adjusted 01/11/96 (1 page) |
23 January 1997 | Nc inc already adjusted 01/11/96 (1 page) |
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
22 January 1997 | Full group accounts made up to 31 March 1996 (18 pages) |
22 January 1997 | Full group accounts made up to 31 March 1996 (18 pages) |
27 February 1996 | Return made up to 28/12/95; full list of members (7 pages) |
27 February 1996 | Return made up to 28/12/95; full list of members (7 pages) |
16 November 1995 | Full group accounts made up to 31 March 1995 (18 pages) |
16 November 1995 | Full group accounts made up to 31 March 1995 (18 pages) |
14 November 1995 | Ad 29/08/95--------- £ si 3000000@1=3000000 £ ic 4500000/7500000 (2 pages) |
14 November 1995 | Ad 29/08/95--------- £ si 3000000@1=3000000 £ ic 4500000/7500000 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
13 November 1992 | Memorandum and Articles of Association (33 pages) |
13 November 1992 | Memorandum and Articles of Association (33 pages) |
30 January 1984 | Annual return made up to 31/12/83 (5 pages) |
30 January 1984 | Annual return made up to 31/12/83 (5 pages) |
10 May 1983 | Annual return made up to 14/01/83 (4 pages) |
10 May 1983 | Annual return made up to 14/01/83 (4 pages) |
9 February 1982 | Annual return made up to 28/12/81 (5 pages) |
9 February 1982 | Annual return made up to 28/12/81 (5 pages) |
23 April 1981 | Particulars of mortgage/charge (4 pages) |
23 April 1981 | Particulars of mortgage/charge (4 pages) |
22 December 1980 | Company name changed\certificate issued on 22/12/80 (2 pages) |
22 December 1980 | Company name changed\certificate issued on 22/12/80 (2 pages) |
5 July 1980 | Allotment of shares (2 pages) |
5 July 1980 | Allotment of shares (2 pages) |
16 June 1980 | Incorporation (33 pages) |
16 June 1980 | Incorporation (33 pages) |