Company NameShetland Leasing And Property Developments Limited
Company StatusDissolved
Company NumberSC071854
CategoryPrivate Limited Company
Incorporation Date16 June 1980(43 years, 10 months ago)
Dissolution Date3 July 2023 (9 months, 4 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Magnus Sinclair
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2018(38 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 03 July 2023)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address8 North Ness
Lerwick
Shetland
ZE1 0LZ
Scotland
Director NameJohn James Graham
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(8 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 1994)
RoleRetired Headmaster
Correspondence Address10 Reform Lane
Lerwick
Isle Of Shetland
ZE1 0DQ
Scotland
Director NameWilliam Tait
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(8 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 May 2007)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBonavista
East Ireland
Bigton
Shetland
ZE2 9JA
Scotland
Director NameWilliam Archibald Anderson
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(8 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 1994)
RoleRetired Schoolmaster
Correspondence AddressThe Sea Chest
East Voe
Scalloway
Shetland
ZE1 0US
Scotland
Secretary NameMalcolm Eric Green
NationalityBritish
StatusResigned
Appointed01 January 1990(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 1991)
RoleCompany Director
Correspondence Address6 Sandy Loch Drive
Lerwick
Isle Of Shetland
ZE1 0SR
Scotland
Secretary NameJames Cornick
NationalityBritish
StatusResigned
Appointed22 March 1991(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 1992)
RoleCompany Director
Correspondence AddressNordreisa
Meal Road
Cunningsburgh
Shetland
Director NameCanon Lewis Shand Smith
Date of BirthMarch 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed15 July 1994(14 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 08 July 1999)
RoleMinister Of Religion
Correspondence AddressPapilgarth
1 Greenrig
Lerwick
Shetland
ZE1 0AW
Scotland
Director NameJohn Hamilton Scott
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(14 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 08 July 1999)
RoleFarmer
Correspondence AddressGardie House
Bressay
Shetland
ZE2 9EL
Scotland
Director NameMr William Henry Manson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(14 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 08 July 1999)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressMangaster
Sullom
Northmavine
Shetland
ZE2 9RE
Scotland
Director NameRobert James Anderson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(19 years after company formation)
Appointment Duration3 years, 10 months (resigned 22 May 2003)
RoleRetired
Correspondence Address54 Breiwick Road
Lerwick
Shetland
ZE1 0DB
Scotland
Director NameRobert Irvine Black
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(19 years after company formation)
Appointment Duration3 years, 10 months (resigned 22 May 2003)
RoleRetired
Correspondence AddressMelview
Bressay
Shetland
Isle Of Shetland
ZE2 9EL
Scotland
Director NameMr Alexander Jamieson Cluness
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(19 years after company formation)
Appointment Duration12 years, 5 months (resigned 15 December 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Twageos Road
Lerwick
Shetland Isles
ZE1 0BB
Scotland
Director NameThomas William Stove
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(19 years after company formation)
Appointment Duration3 years, 10 months (resigned 22 May 2003)
RoleRetired
Country of ResidenceScotland
Correspondence AddressNordaal
Sandwick
Shetland
ZE2 9HP
Scotland
Director NameJohn Peter Nicolson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(19 years after company formation)
Appointment Duration3 years, 10 months (resigned 22 May 2003)
RoleRetired
Correspondence Address10 Gibblestone Road
Scalloway
Shetland
Isle Of Shetland
ZE1 0TX
Scotland
Secretary NameJeffrey Paul Goddard
NationalityBritish
StatusResigned
Appointed07 May 2003(22 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 25 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 West Baila
Lerwick
Shetland
ZE1 0SG
Scotland
Director NameMrs Barbara Jane Cheyne
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(22 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 May 2007)
RoleShop Owner
Correspondence AddressHillside
Voe
Shetland
ZE2 9PT
Scotland
Director NameCecil Burgess Eunson
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(22 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 December 2007)
RoleRetired
Correspondence AddressUradale
East Voe, Scalloway
Shetland
ZE1 0US
Scotland
Director NameFlorence Barbara Grains
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(22 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 May 2007)
RoleCrofter
Country of ResidenceUnited Kingdom
Correspondence AddressHoove
Whiteness
Shetland
ZE2 9LL
Scotland
Director NameMr William Andrew Ratter
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(22 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 May 2007)
RoleCrofter
Country of ResidenceUnited Kingdom
Correspondence AddressGaets A Voe
Ollaberry
Shetland
ZE2 9RX
Scotland
Director NameIris Jean Hawkins
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(26 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 September 2011)
RoleSic Councillor
Country of ResidenceScotland
Correspondence Address48 Sycamore Avenue
Scalloway
Shetland
ZE1 0UX
Scotland
Director NameMrs Caroline Helen Janette Miller
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(26 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2012)
RoleRetailer
Country of ResidenceScotland
Correspondence Address2 Heogan
Bressay
Shetland
ZE2 9EW
Scotland
Director NameMr James Herculson Henry
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(26 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2012)
RoleRetired
Country of ResidenceShetland
Correspondence Address17 Murrayston
Lerwick
Isle Of Shetland
ZE1 0RE
Scotland
Director NameMr Allison George Leslie Duncan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(26 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2012)
RoleCrofter/Admin Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillock
Dunrossness
Isle Of Shetland
ZE2 9JR
Scotland
Director NameRobert Simpson Henderson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(29 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMaraberg Maraberg
Cullivoe
Shetland
ZE2 9DD
Scotland
Director NameMr Adam Thomas Doull
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(29 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2012)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressIslesburgh
Sullom
Shetland Islands
ZE2 9RE
Scotland
Director NameMr Bryan James Leask
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(32 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 November 2013)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address22-24 North Road
Lerwick
Shetland
ZE1 0NQ
Scotland
Director NameMs Susan Elizabeth Groat
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(32 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22-24 North Road
Lerwick
Shetland
ZE1 0NQ
Scotland
Secretary NameMrs Ruth Carla Christie
StatusResigned
Appointed25 July 2013(33 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 23 October 2018)
RoleCompany Director
Correspondence AddressGutters' Hut 7 North Ness
Lerwick
Shetland
ZE1 0LZ
Scotland
Director NameMr Colin Cruikshank Clark
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(37 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 October 2018)
RoleFacilities Manager
Country of ResidenceScotland
Correspondence AddressGutters' Hut 7 North Ness
Lerwick
Shetland
ZE1 0LZ
Scotland
Director NameMr George Brian Anderson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(37 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 October 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressGutters' Hut 7 North Ness
Lerwick
Shetland
ZE1 0LZ
Scotland
Director NameMr Jamie Manson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2018(38 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 October 2022)
RoleExecutive Manager - Finance
Country of ResidenceScotland
Correspondence Address8 North Ness
Lerwick
Shetland
ZE1 0LZ
Scotland
Secretary NameSusan Brunton
StatusResigned
Appointed23 October 2018(38 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 June 2019)
RoleCompany Director
Correspondence Address8 North Ness
Lerwick
Shetland
ZE1 0LZ
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed06 January 1989(8 years, 6 months after company formation)
Appointment Duration12 months (resigned 01 January 1990)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameDowle Smith & Rutherford (Corporation)
StatusResigned
Appointed01 July 1993(13 years after company formation)
Appointment Duration9 years, 10 months (resigned 07 May 2003)
Correspondence Address113a Commercial Street
Lerwick
Isle Of Shetland
ZE1 0DL
Scotland

Contact

Websiteshetlandarts.org
Telephone01595 745500
Telephone regionLerwick, Shetland Islands

Location

Registered Address8 North Ness
Lerwick
Shetland
ZE1 0LZ
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Shareholders

17m at £1Trustees Of Shetland Charitable Trust
100.00%
Ordinary

Financials

Year2014
Turnover£2,373,255
Gross Profit£2,217,781
Net Worth£22,338,650
Cash£4,398,730
Current Liabilities£2,609,900

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

16 April 1981Delivered 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

Filing History

19 December 2020Accounts for a small company made up to 31 March 2020 (17 pages)
29 October 2020Withdrawal of a person with significant control statement on 29 October 2020 (2 pages)
29 October 2020Notification of Shetland Islands Council as a person with significant control on 23 October 2018 (2 pages)
5 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
4 December 2019Full accounts made up to 31 March 2019 (21 pages)
8 July 2019Termination of appointment of Susan Brunton as a secretary on 27 June 2019 (1 page)
3 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
26 February 2019Solvency Statement dated 21/02/19 (1 page)
26 February 2019Statement by Directors (1 page)
26 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 February 2019Statement of capital on 26 February 2019
  • GBP 1
(4 pages)
17 December 2018Full accounts made up to 31 March 2018 (18 pages)
6 November 2018Appointment of Susan Brunton as a secretary on 23 October 2018 (2 pages)
6 November 2018Appointment of Mr Jamie Manson as a director on 23 October 2018 (2 pages)
6 November 2018Termination of appointment of George Brian Anderson as a director on 23 October 2018 (1 page)
6 November 2018Appointment of Mr Robert Magnus Sinclair as a director on 23 October 2018 (2 pages)
6 November 2018Termination of appointment of Colin Clark as a director on 23 October 2018 (1 page)
6 November 2018Termination of appointment of Ruth Carla Christie as a secretary on 23 October 2018 (1 page)
6 November 2018Termination of appointment of William Henry Manson as a director on 23 October 2018 (1 page)
6 November 2018Registered 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 2018Termination of appointment of Michael Henry Thomson as a director on 23 October 2018 (1 page)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Susan Elizabeth Groat as a director on 31 March 2018 (1 page)
21 February 2018Second filing for the cessation of Susan Elizabeth Groat as a person with significant control (6 pages)
21 February 2018Second filing for the cessation of Michael Henry Thomson as a person with significant control (6 pages)
21 February 2018Second filing for the cessation of William Henry Manson as a person with significant control (6 pages)
21 February 2018Cessation of Shetland Charitable Trust as a person with significant control on 1 April 2017 (3 pages)
21 February 2018Notification of a person with significant control statement (3 pages)
17 January 2018Appointment of Mr George Brian Anderson as a director on 15 January 2018 (2 pages)
17 January 2018Appointment of Mr Colin Clark as a director on 15 January 2018 (2 pages)
17 January 2018Appointment of Mr Colin Clark as a director on 15 January 2018 (2 pages)
17 January 2018Appointment of Mr George Brian Anderson as a director on 15 January 2018 (2 pages)
6 December 2017Full accounts made up to 31 March 2017 (18 pages)
6 December 2017Full accounts made up to 31 March 2017 (18 pages)
23 August 2017Cessation of William Henry Manson as a person with significant control on 1 April 2017
  • ANNOTATION Second Filing The information on the form PSC07 has been replaced by a second filing on 21/02/2018
(1 page)
23 August 2017Notification of Shetland Charitable Trust as a person with significant control on 1 April 2017 (1 page)
23 August 2017Cessation of Susan Elizabeth Groat as a person with significant control on 1 April 2017
  • ANNOTATION Second Filing The information on the form PSC07 has been replaced by a second filing on 21/02/2018
(1 page)
23 August 2017Notification of Shetland Charitable Trust as a person with significant control on 23 August 2017 (1 page)
23 August 2017Cessation of Michael Henry Thomson as a person with significant control on 1 April 2017 (1 page)
23 August 2017Notification of Shetland Charitable Trust as a person with significant control on 1 April 2017 (1 page)
23 August 2017Cessation of Susan Elizabeth Groat as a person with significant control on 23 August 2017 (1 page)
23 August 2017Cessation of Michael Henry Thomson as a person with significant control on 23 August 2017 (1 page)
23 August 2017Cessation of William Henry Manson as a person with significant control on 23 August 2017 (1 page)
23 August 2017Cessation of Michael Henry Thomson as a person with significant control on 1 April 2017
  • ANNOTATION Second Filing The information on the form PSC07 has been replaced by a second filing on 21/02/2018
(1 page)
23 August 2017Cessation of William Henry Manson as a person with significant control on 1 April 2017 (1 page)
23 August 2017Cessation of Susan Elizabeth Groat as a person with significant control on 1 April 2017 (1 page)
3 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
9 December 2016Full accounts made up to 31 March 2016 (19 pages)
9 December 2016Full accounts made up to 31 March 2016 (19 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 15,500,000
(6 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 15,500,000
(6 pages)
12 April 2016Registered 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 2016Registered 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 2015Full accounts made up to 31 March 2015 (16 pages)
8 December 2015Full accounts made up to 31 March 2015 (16 pages)
12 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2015Statement by Directors (1 page)
12 November 2015Statement by Directors (1 page)
12 November 2015Solvency Statement dated 02/11/15 (1 page)
12 November 2015Solvency Statement dated 02/11/15 (1 page)
12 November 2015Statement of capital on 12 November 2015
  • GBP 1,500,000
(5 pages)
12 November 2015Statement of capital on 12 November 2015
  • GBP 1,500,000
(5 pages)
12 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 17,000,000
(5 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 17,000,000
(5 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(36 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
4 December 2014Full accounts made up to 31 March 2014 (16 pages)
4 December 2014Full accounts made up to 31 March 2014 (16 pages)
1 October 2014Appointment of Mr Michael Henry Thomson as a director on 18 August 2014 (2 pages)
1 October 2014Appointment of Mr Michael Henry Thomson as a director on 18 August 2014 (2 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 17,000,000
(4 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 17,000,000
(4 pages)
26 November 2013Termination of appointment of Bryan Leask as a director (1 page)
26 November 2013Termination of appointment of Bryan Leask as a director (1 page)
25 November 2013Full accounts made up to 31 March 2013 (16 pages)
25 November 2013Full accounts made up to 31 March 2013 (16 pages)
11 September 2013Statement of capital on 11 September 2013
  • GBP 17,000,000
(5 pages)
11 September 2013Statement by directors (1 page)
11 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 September 2013Statement by directors (1 page)
11 September 2013Solvency statement dated 28/08/13 (1 page)
11 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 September 2013Statement of capital on 11 September 2013
  • GBP 17,000,000
(5 pages)
11 September 2013Solvency statement dated 28/08/13 (1 page)
4 August 2013Registered office address changed from 22-24 North Road Lerwick Shetland ZE1 0NQ on 4 August 2013 (1 page)
4 August 2013Registered office address changed from 22-24 North Road Lerwick Shetland ZE1 0NQ on 4 August 2013 (1 page)
4 August 2013Registered office address changed from 22-24 North Road Lerwick Shetland ZE1 0NQ on 4 August 2013 (1 page)
27 July 2013Termination of appointment of Jeffrey Goddard as a secretary (1 page)
27 July 2013Termination of appointment of Jeffrey Goddard as a secretary (1 page)
25 July 2013Appointment of Mrs Ruth Carla Christie as a secretary (1 page)
25 July 2013Appointment of Mrs Ruth Carla Christie as a secretary (1 page)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
5 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Standing order adopted pursuant to article 8.3 or the articles of association 28/03/2013
(37 pages)
5 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Standing order adopted pursuant to article 8.3 or the articles of association 28/03/2013
(37 pages)
21 December 2012Appointment of Ms Susan Elizabeth Groat as a director (2 pages)
21 December 2012Appointment of Ms Susan Elizabeth Groat as a director (2 pages)
21 December 2012Appointment of Mr Bryan James Leask as a director (2 pages)
21 December 2012Appointment of Mr Bryan James Leask as a director (2 pages)
20 December 2012Termination of appointment of James Henry as a director (1 page)
20 December 2012Termination of appointment of Allison Duncan as a director (1 page)
20 December 2012Termination of appointment of Caroline Miller as a director (1 page)
20 December 2012Termination of appointment of Adam Doull as a director (1 page)
20 December 2012Termination of appointment of Caroline Miller as a director (1 page)
20 December 2012Termination of appointment of Robert Henderson as a director (1 page)
20 December 2012Termination of appointment of James Henry as a director (1 page)
20 December 2012Termination of appointment of Allison Duncan as a director (1 page)
20 December 2012Termination of appointment of Adam Doull as a director (1 page)
20 December 2012Termination of appointment of Robert Henderson as a director (1 page)
19 September 2012Full accounts made up to 31 March 2012 (16 pages)
19 September 2012Full accounts made up to 31 March 2012 (16 pages)
9 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
9 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
19 January 2012Termination of appointment of Alexander Cluness as a director (2 pages)
19 January 2012Termination of appointment of Alexander Cluness as a director (2 pages)
24 November 2011Statement of capital on 24 November 2011
  • GBP 35,000,000
(6 pages)
24 November 2011Solvency statement dated 08/11/11 (1 page)
24 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 November 2011Statement of capital on 24 November 2011
  • GBP 35,000,000
(6 pages)
24 November 2011Solvency statement dated 08/11/11 (1 page)
24 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 November 2011Statement by directors (1 page)
24 November 2011Statement by directors (1 page)
10 October 2011Termination of appointment of Iris Hawkins as a director (2 pages)
10 October 2011Termination of appointment of Iris Hawkins as a director (2 pages)
26 September 2011Full accounts made up to 31 March 2011 (15 pages)
26 September 2011Full accounts made up to 31 March 2011 (15 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (21 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (21 pages)
6 October 2010Full accounts made up to 31 March 2010 (15 pages)
6 October 2010Full accounts made up to 31 March 2010 (15 pages)
19 May 2010Annual return made up to 31 March 2010 (20 pages)
19 May 2010Annual return made up to 31 March 2010 (20 pages)
15 October 2009Appointment of Robert Simpson Henderson as a director (3 pages)
15 October 2009Appointment of Adam Thomas Doull as a director (3 pages)
15 October 2009Appointment of Adam Thomas Doull as a director (3 pages)
15 October 2009Appointment of Robert Simpson Henderson as a director (3 pages)
10 October 2009Full accounts made up to 31 March 2009 (18 pages)
10 October 2009Full accounts made up to 31 March 2009 (18 pages)
29 August 2009Appointment terminated director allan wishart (1 page)
29 August 2009Appointment terminated director allan wishart (1 page)
20 April 2009Return made up to 31/03/09; full list of members (11 pages)
20 April 2009Return made up to 31/03/09; full list of members (11 pages)
28 November 2008Full accounts made up to 31 March 2008 (19 pages)
28 November 2008Full accounts made up to 31 March 2008 (19 pages)
12 May 2008Return made up to 31/03/08; no change of members (9 pages)
12 May 2008Return made up to 31/03/08; no change of members (9 pages)
8 April 2008Appointment terminated director cecil eunson (1 page)
8 April 2008Appointment terminated director cecil eunson (1 page)
2 October 2007Full accounts made up to 31 March 2007 (19 pages)
2 October 2007Full accounts made up to 31 March 2007 (19 pages)
7 September 2007Dec mort/charge * (2 pages)
7 September 2007Dec mort/charge * (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
25 April 2007Return made up to 31/03/07; no change of members (9 pages)
25 April 2007Return made up to 31/03/07; no change of members (9 pages)
23 January 2007Full accounts made up to 31 March 2006 (18 pages)
23 January 2007Full accounts made up to 31 March 2006 (18 pages)
6 April 2006Return made up to 31/03/06; full list of members (9 pages)
6 April 2006Return made up to 31/03/06; full list of members (9 pages)
1 December 2005Full accounts made up to 31 March 2005 (20 pages)
1 December 2005Full accounts made up to 31 March 2005 (20 pages)
6 April 2005Return made up to 31/03/05; no change of members (9 pages)
6 April 2005Return made up to 31/03/05; no change of members (9 pages)
22 November 2004Full accounts made up to 31 March 2004 (21 pages)
22 November 2004Full accounts made up to 31 March 2004 (21 pages)
13 April 2004Return made up to 31/03/04; no change of members (9 pages)
13 April 2004Return made up to 31/03/04; no change of members (9 pages)
23 March 2004Full accounts made up to 31 March 2003 (21 pages)
23 March 2004Full accounts made up to 31 March 2003 (21 pages)
24 February 2004Resolutions
  • RES13 ‐ S367(4) Meet treat agm 19/02/04
(1 page)
24 February 2004Resolutions
  • RES13 ‐ S367(4) Meet treat agm 19/02/04
(1 page)
11 October 2003Ad 29/09/03--------- £ si 1750000@1=1750000 £ ic 68250000/70000000 (2 pages)
11 October 2003Ad 29/09/03--------- £ si 1750000@1=1750000 £ ic 68250000/70000000 (2 pages)
22 August 2003Registered office changed on 22/08/03 from: erskine house 68-73 queen street edinburgh EH2 4NH (1 page)
22 August 2003Registered office changed on 22/08/03 from: erskine house 68-73 queen street edinburgh EH2 4NH (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003New secretary appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003Secretary resigned (1 page)
14 April 2003Return made up to 31/03/03; full list of members (9 pages)
14 April 2003Return made up to 31/03/03; full list of members (9 pages)
4 February 2003Full accounts made up to 31 March 2002 (20 pages)
4 February 2003Full accounts made up to 31 March 2002 (20 pages)
10 October 2002Memorandum and Articles of Association (10 pages)
10 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2002Memorandum and Articles of Association (10 pages)
10 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2002Auditor's resignation (2 pages)
25 June 2002Auditor's resignation (2 pages)
29 May 2002Full accounts made up to 31 March 2001 (20 pages)
29 May 2002Full accounts made up to 31 March 2001 (20 pages)
17 April 2002Ad 28/03/02--------- £ si 5000000@1 (2 pages)
17 April 2002Return made up to 31/03/02; full list of members (8 pages)
17 April 2002Return made up to 31/03/02; full list of members (8 pages)
17 April 2002Ad 28/03/02--------- £ si 5000000@1 (2 pages)
24 January 2002Return made up to 28/12/01; full list of members (8 pages)
24 January 2002Return made up to 28/12/01; full list of members (8 pages)
30 August 2001Ad 30/07/01--------- £ si 5000000@1=5000000 £ ic 58250000/63250000 (2 pages)
30 August 2001Ad 30/07/01--------- £ si 5000000@1=5000000 £ ic 58250000/63250000 (2 pages)
31 July 2001Ad 12/06/01--------- £ si 500000@1=500000 £ ic 57750000/58250000 (2 pages)
31 July 2001Ad 31/05/01--------- £ si 1500000@1=1500000 £ ic 55750000/57250000 (2 pages)
31 July 2001Ad 06/06/01--------- £ si 500000@1=500000 £ ic 57250000/57750000 (2 pages)
31 July 2001Ad 19/04/01--------- £ si 1000000@1=1000000 £ ic 49750000/50750000 (2 pages)
31 July 2001Ad 23/05/01--------- £ si 1000000@1=1000000 £ ic 54750000/55750000 (2 pages)
31 July 2001Ad 13/06/01--------- £ si 4000000@1=4000000 £ ic 50750000/54750000 (2 pages)
31 July 2001Ad 19/04/01--------- £ si 1000000@1=1000000 £ ic 49750000/50750000 (2 pages)
31 July 2001Ad 23/05/01--------- £ si 1000000@1=1000000 £ ic 54750000/55750000 (2 pages)
31 July 2001Ad 06/06/01--------- £ si 500000@1=500000 £ ic 57250000/57750000 (2 pages)
31 July 2001Ad 13/06/01--------- £ si 4000000@1=4000000 £ ic 50750000/54750000 (2 pages)
31 July 2001Ad 31/05/01--------- £ si 1500000@1=1500000 £ ic 55750000/57250000 (2 pages)
31 July 2001Ad 12/06/01--------- £ si 500000@1=500000 £ ic 57750000/58250000 (2 pages)
14 May 2001Full accounts made up to 31 March 2000 (18 pages)
14 May 2001Full accounts made up to 31 March 2000 (18 pages)
2 May 2001Ad 15/02/01--------- £ si 2000000@1=2000000 £ ic 45250000/47250000 (2 pages)
2 May 2001Ad 27/03/01--------- £ si 2500000@1=2500000 £ ic 47250000/49750000 (2 pages)
2 May 2001Ad 27/03/01--------- £ si 2500000@1=2500000 £ ic 47250000/49750000 (2 pages)
2 May 2001Ad 15/02/01--------- £ si 2000000@1=2000000 £ ic 45250000/47250000 (2 pages)
11 April 2001Ad 27/02/01--------- £ si 1000000@1=1000000 £ ic 44250000/45250000 (2 pages)
11 April 2001Ad 14/03/01--------- £ si 1000000@1=1000000 £ ic 43250000/44250000 (2 pages)
11 April 2001Ad 27/02/01--------- £ si 1000000@1=1000000 £ ic 44250000/45250000 (2 pages)
11 April 2001Ad 14/03/01--------- £ si 1000000@1=1000000 £ ic 43250000/44250000 (2 pages)
6 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 March 2001£ nc 50000000/100000000 15/02/01 (1 page)
6 March 2001£ nc 50000000/100000000 15/02/01 (1 page)
6 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 March 2001Ad 07/02/01--------- £ si 1000000@1=1000000 £ ic 42250000/43250000 (2 pages)
2 March 2001Ad 07/02/01--------- £ si 1000000@1=1000000 £ ic 42250000/43250000 (2 pages)
25 January 2001Ad 22/12/00--------- £ si 2000000@1 (2 pages)
25 January 2001Ad 22/12/00--------- £ si 2000000@1 (2 pages)
18 January 2001Return made up to 28/12/00; full list of members (9 pages)
18 January 2001Return made up to 28/12/00; full list of members (9 pages)
13 December 2000Ad 03/11/00--------- £ si 3000000@1=3000000 £ ic 36000000/39000000 (2 pages)
13 December 2000Ad 10/10/00--------- £ si 1000000@1=1000000 £ ic 35000000/36000000 (2 pages)
13 December 2000Ad 10/10/00--------- £ si 1000000@1=1000000 £ ic 35000000/36000000 (2 pages)
13 December 2000Ad 03/11/00--------- £ si 3000000@1=3000000 £ ic 36000000/39000000 (2 pages)
12 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 October 2000Memorandum and Articles of Association (29 pages)
11 October 2000Memorandum and Articles of Association (29 pages)
4 September 2000Ad 29/03/99--------- £ si 750000@1 (2 pages)
4 September 2000Ad 29/03/99--------- £ si 750000@1 (2 pages)
8 August 2000Ad 22/06/00--------- £ si 500000@1=500000 £ ic 31000000/31500000 (2 pages)
8 August 2000Ad 22/06/00--------- £ si 500000@1=500000 £ ic 31000000/31500000 (2 pages)
8 August 2000Ad 03/07/00--------- £ si 1000000@1=1000000 £ ic 31500000/32500000 (2 pages)
8 August 2000Ad 17/07/00--------- £ si 1000000@1=1000000 £ ic 33000000/34000000 (2 pages)
8 August 2000Ad 11/07/00--------- £ si 500000@1=500000 £ ic 32500000/33000000 (2 pages)
8 August 2000Ad 11/07/00--------- £ si 500000@1=500000 £ ic 32500000/33000000 (2 pages)
8 August 2000Ad 15/12/99--------- £ si 1250000@1 (2 pages)
8 August 2000Ad 24/07/00--------- £ si 1000000@1=1000000 £ ic 34000000/35000000 (2 pages)
8 August 2000Ad 17/07/00--------- £ si 1000000@1=1000000 £ ic 33000000/34000000 (2 pages)
8 August 2000Ad 24/07/00--------- £ si 1000000@1=1000000 £ ic 34000000/35000000 (2 pages)
8 August 2000Ad 15/12/99--------- £ si 1250000@1 (2 pages)
8 August 2000Ad 03/07/00--------- £ si 1000000@1=1000000 £ ic 31500000/32500000 (2 pages)
11 July 2000Ad 30/05/00--------- £ si 1000000@1=1000000 £ ic 30000000/31000000 (2 pages)
11 July 2000Ad 30/05/00--------- £ si 1000000@1=1000000 £ ic 30000000/31000000 (2 pages)
18 May 2000Ad 10/03/00--------- £ si 1000000@1=1000000 £ ic 29000000/30000000 (2 pages)
18 May 2000Ad 13/04/00--------- £ si 500000@1=500000 £ ic 28500000/29000000 (2 pages)
18 May 2000Ad 26/04/00--------- £ si 1000000@1=1000000 £ ic 27500000/28500000 (2 pages)
18 May 2000Ad 13/04/00--------- £ si 500000@1=500000 £ ic 28500000/29000000 (2 pages)
18 May 2000Ad 10/03/00--------- £ si 1000000@1=1000000 £ ic 29000000/30000000 (2 pages)
18 May 2000Ad 26/04/00--------- £ si 1000000@1=1000000 £ ic 27500000/28500000 (2 pages)
24 February 2000Ad 28/01/00--------- £ si 1500000@1=1500000 £ ic 26000000/27500000 (2 pages)
24 February 2000Ad 28/01/00--------- £ si 1500000@1=1500000 £ ic 26000000/27500000 (2 pages)
24 January 2000Ad 23/09/99--------- £ si 1000000@1=1000000 £ ic 24750000/25750000 (2 pages)
24 January 2000Ad 23/07/99--------- £ si 1000000@1=1000000 £ ic 23750000/24750000 (2 pages)
24 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2000Ad 23/09/99--------- £ si 1000000@1=1000000 £ ic 24750000/25750000 (2 pages)
24 January 2000Ad 23/07/99--------- £ si 1000000@1=1000000 £ ic 23750000/24750000 (2 pages)
24 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Ad 14/10/99--------- £ si 1000000@1=1000000 £ ic 20500000/21500000 (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Ad 30/03/99--------- £ si 2250000@1=2250000 £ ic 21500000/23750000 (2 pages)
19 January 2000Ad 14/10/99--------- £ si 1000000@1=1000000 £ ic 20500000/21500000 (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Ad 30/03/99--------- £ si 2250000@1=2250000 £ ic 21500000/23750000 (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
7 January 2000Full accounts made up to 31 March 1999 (20 pages)
7 January 2000Full accounts made up to 31 March 1999 (20 pages)
14 June 1999Return made up to 28/12/98; full list of members; amend (5 pages)
14 June 1999Return made up to 28/12/98; full list of members; amend (5 pages)
16 May 1999Ad 21/09/98--------- £ si 1000000@1 (2 pages)
16 May 1999Ad 19/02/99--------- £ si 500000@1=500000 £ ic 20000000/20500000 (2 pages)
16 May 1999Ad 08/07/98--------- £ si 500000@1 (2 pages)
16 May 1999Ad 08/07/98--------- £ si 500000@1 (2 pages)
16 May 1999Ad 21/09/98--------- £ si 1000000@1 (2 pages)
16 May 1999Ad 27/02/98--------- £ si 500000@1 (2 pages)
16 May 1999Ad 27/02/98--------- £ si 500000@1 (2 pages)
16 May 1999Ad 19/02/99--------- £ si 500000@1=500000 £ ic 20000000/20500000 (2 pages)
15 February 1999Ad 29/12/98--------- £ si 750000@1=750000 £ ic 17250000/18000000 (2 pages)
15 February 1999Ad 29/12/98--------- £ si 750000@1=750000 £ ic 17250000/18000000 (2 pages)
29 January 1999Return made up to 28/12/98; change of members (6 pages)
29 January 1999Return made up to 28/12/98; change of members (6 pages)
20 January 1999Full accounts made up to 31 March 1998 (19 pages)
20 January 1999Full accounts made up to 31 March 1998 (19 pages)
19 January 1999Ad 21/12/98--------- £ si 250000@1=250000 £ ic 14450000/14700000 (2 pages)
19 January 1999Ad 21/12/98--------- £ si 250000@1=250000 £ ic 14450000/14700000 (2 pages)
6 January 1999Ad 27/11/98--------- £ si 1000000@1=1000000 £ ic 13450000/14450000 (2 pages)
6 January 1999Ad 27/11/98--------- £ si 1000000@1=1000000 £ ic 13450000/14450000 (2 pages)
29 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 September 1998Ad 29/06/98--------- £ si 500000@1=500000 £ ic 12450000/12950000 (2 pages)
14 September 1998Ad 12/08/98--------- £ si 500000@1=500000 £ ic 12950000/13450000 (2 pages)
14 September 1998Ad 29/06/98--------- £ si 500000@1=500000 £ ic 12450000/12950000 (2 pages)
14 September 1998Ad 12/08/98--------- £ si 500000@1=500000 £ ic 12950000/13450000 (2 pages)
20 July 1998Ad 15/06/98--------- £ si 500000@1=500000 £ ic 11450000/11950000 (2 pages)
20 July 1998Ad 28/05/98--------- £ si 500000@1=500000 £ ic 11950000/12450000 (2 pages)
20 July 1998Ad 15/06/98--------- £ si 500000@1=500000 £ ic 11450000/11950000 (2 pages)
20 July 1998Ad 28/05/98--------- £ si 500000@1=500000 £ ic 11950000/12450000 (2 pages)
26 January 1998Return made up to 28/12/97; full list of members (7 pages)
26 January 1998Ad 12/01/98--------- £ si 1000000@1=1000000 £ ic 9500000/10500000 (2 pages)
26 January 1998Ad 20/02/97--------- £ si 1000000@1 (2 pages)
26 January 1998Ad 06/06/97--------- £ si 2000000@1 (2 pages)
26 January 1998Ad 06/06/97--------- £ si 2000000@1 (2 pages)
26 January 1998Ad 20/02/97--------- £ si 1000000@1 (2 pages)
26 January 1998Ad 12/01/98--------- £ si 1000000@1=1000000 £ ic 9500000/10500000 (2 pages)
26 January 1998Return made up to 28/12/97; full list of members (7 pages)
23 October 1997Full accounts made up to 31 March 1997 (15 pages)
23 October 1997Full accounts made up to 31 March 1997 (15 pages)
4 April 1997Memorandum and Articles of Association (33 pages)
4 April 1997Memorandum and Articles of Association (33 pages)
28 January 1997Return made up to 28/12/96; full list of members (7 pages)
28 January 1997Return made up to 28/12/96; full list of members (7 pages)
23 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 January 1997Ad 11/11/96--------- £ si 2000000@1=2000000 £ ic 7500000/9500000 (2 pages)
23 January 1997Ad 11/11/96--------- £ si 2000000@1=2000000 £ ic 7500000/9500000 (2 pages)
23 January 1997Nc inc already adjusted 01/11/96 (1 page)
23 January 1997Nc inc already adjusted 01/11/96 (1 page)
23 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 January 1997Full group accounts made up to 31 March 1996 (18 pages)
22 January 1997Full group accounts made up to 31 March 1996 (18 pages)
27 February 1996Return made up to 28/12/95; full list of members (7 pages)
27 February 1996Return made up to 28/12/95; full list of members (7 pages)
16 November 1995Full group accounts made up to 31 March 1995 (18 pages)
16 November 1995Full group accounts made up to 31 March 1995 (18 pages)
14 November 1995Ad 29/08/95--------- £ si 3000000@1=3000000 £ ic 4500000/7500000 (2 pages)
14 November 1995Ad 29/08/95--------- £ si 3000000@1=3000000 £ ic 4500000/7500000 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
13 November 1992Memorandum and Articles of Association (33 pages)
13 November 1992Memorandum and Articles of Association (33 pages)
30 January 1984Annual return made up to 31/12/83 (5 pages)
30 January 1984Annual return made up to 31/12/83 (5 pages)
10 May 1983Annual return made up to 14/01/83 (4 pages)
10 May 1983Annual return made up to 14/01/83 (4 pages)
9 February 1982Annual return made up to 28/12/81 (5 pages)
9 February 1982Annual return made up to 28/12/81 (5 pages)
23 April 1981Particulars of mortgage/charge (4 pages)
23 April 1981Particulars of mortgage/charge (4 pages)
22 December 1980Company name changed\certificate issued on 22/12/80 (2 pages)
22 December 1980Company name changed\certificate issued on 22/12/80 (2 pages)
5 July 1980Allotment of shares (2 pages)
5 July 1980Allotment of shares (2 pages)
16 June 1980Incorporation (33 pages)
16 June 1980Incorporation (33 pages)