Company NameCity Litho Limited
Company StatusDissolved
Company NumberSC073980
CategoryPrivate Limited Company
Incorporation Date27 February 1981(43 years, 2 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)
Previous NamesBlaven Limited and Key Visual Communications Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Paul Michael Hepburn
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2012(31 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 12 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Beechmount Park
Edinburgh
EH12 5YT
Scotland
Director NameChristopher Francis Haddow
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1989(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 April 1991)
RoleCompany Director
Correspondence Address54 Vinefields
Pencaitland
Tranent
East Lothian
EH34 5HD
Scotland
Director NameDavid Earl Haddow
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1989(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 April 1991)
RoleCompany Director
Correspondence Address94 Bonnyrigg Road
Eskbank
Dalkeith
Midlothian
EH22 3HZ
Scotland
Director NameRobert Eoin Haddow
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1989(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 February 1993)
RoleCompany Director
Correspondence Address5 Strathalmond Court
Edinburgh
Midlothian
EH4 8AE
Scotland
Director NameRobert Eoin Haddow
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1989(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 February 1993)
RoleCompany Director
Correspondence Address5 Strathalmond Court
Edinburgh
Midlothian
EH4 8AE
Scotland
Director NameRobert Haddow
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1989(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 February 1993)
RoleCompany Director
Correspondence Address33 Barrett Road
Heathhall
Dumfries
Secretary NameRobert Eoin Haddow
NationalityBritish
StatusResigned
Appointed16 November 1989(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 February 1993)
RoleCompany Director
Correspondence Address5 Strathalmond Court
Edinburgh
Midlothian
EH4 8AE
Scotland
Director NameVincent Meiklejohn
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 21 July 1992)
RoleAdvertising Consultant
Correspondence Address19 Bellevue Crescent
Edinburgh
Midlothian
EH3 6NE
Scotland
Director NameBrian Douglas Drysdale
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(11 years, 11 months after company formation)
Appointment Duration11 years (resigned 03 March 2004)
RoleChartered Accountant
Correspondence AddressWoodlands, Boblainy Forest
Kiltarlity
Beauly
IV4 7HX
Scotland
Secretary NameRobert Eoin Haddow
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 April 1994)
RoleCompany Director
Correspondence Address5 Strathalmond Court
Edinburgh
Midlothian
EH4 8AE
Scotland
Secretary NameRussell James Thomson
NationalityBritish
StatusResigned
Appointed18 February 1993(11 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 18 February 1993)
RoleCompany Director
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Secretary NameAlan Young
NationalityBritish
StatusResigned
Appointed19 April 1994(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 May 1996)
RoleCompany Director
Correspondence Address29 Manor Place
Edinburgh
EH3 7DX
Scotland
Director NameMr Brian Louden
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(15 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1997)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address8 Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
Director NameRobert S Wemyss
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(15 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 06 July 2012)
RoleCompany Director
Correspondence Address3 St Andrews Drive
Uphall
Broxburn
West Lothian
EH52 6BX
Scotland
Secretary NameMr Brian Louden
NationalityBritish
StatusResigned
Appointed30 May 1996(15 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1997)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address8 Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
Director NameRobert Mairs
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(16 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 June 2005)
RoleBusiness Consultant
Correspondence Address2 Lake Avenue
Lanark
Lanarkshire
ML11 9BQ
Scotland
Secretary NameRobert Mairs
NationalityBritish
StatusResigned
Appointed29 January 1998(16 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 May 2004)
RoleBusiness Consultant
Correspondence Address2 Lake Avenue
Lanark
Lanarkshire
ML11 9BQ
Scotland
Director NameJames Cree
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(17 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 21 September 2012)
RolePrinter
Country of ResidenceScotland
Correspondence Address21 Brighouse Park Cross
Edinburgh
EH4 6GZ
Scotland
Director NameMr Alan Nicol Young
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(23 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address108 Craiglea Drive
Edinburgh
Midlothian
EH10 5PN
Scotland
Secretary NameJames Cree
NationalityBritish
StatusResigned
Appointed27 May 2004(23 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 January 2007)
RolePrinter
Country of ResidenceScotland
Correspondence Address21 Brighouse Park Cross
Edinburgh
EH4 6GZ
Scotland
Director NameMr George James Riddell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed01 June 2006(25 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address116f Market Street
St. Andrews
Fife
KY16 9PD
Scotland
Secretary NameMr George James Riddell
NationalityScottish
StatusResigned
Appointed05 January 2007(25 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address116f Market Street
St. Andrews
Fife
KY16 9PD
Scotland
Director NameMr Gordon William Hunter
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(31 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Loch Place
South Queensferry
West Lothian
EH30 9NG
Scotland

Location

Registered Address39 Bangor Road
Bangor Road Industrial Estate
Leith
Edinburgh
EH6 5JX
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

1 at £1Paramount Printers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£271,231
Cash£58,192
Current Liabilities£123,552

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2014Voluntary strike-off action has been suspended (1 page)
31 May 2014Voluntary strike-off action has been suspended (1 page)
16 May 2014First Gazette notice for voluntary strike-off (1 page)
16 May 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014Application to strike the company off the register (3 pages)
2 May 2014Application to strike the company off the register (3 pages)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
12 December 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
4 April 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
4 April 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
8 February 2013Statement by directors (1 page)
8 February 2013Statement of capital on 8 February 2013
  • GBP 1.00
(4 pages)
8 February 2013Solvency statement dated 31/01/13 (1 page)
8 February 2013Statement of capital on 8 February 2013
  • GBP 1.00
(4 pages)
8 February 2013Statement by directors (1 page)
8 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 February 2013Solvency statement dated 31/01/13 (1 page)
8 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 February 2013Statement of capital on 8 February 2013
  • GBP 1.00
(4 pages)
7 February 2013Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
5 February 2013Termination of appointment of Gordon Hunter as a director (1 page)
5 February 2013Termination of appointment of Gordon Hunter as a director (1 page)
30 January 2013Termination of appointment of James Cree as a director (1 page)
30 January 2013Termination of appointment of James Cree as a director (1 page)
25 September 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
25 September 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
29 August 2012Appointment of Mr Paul Michael Hepburn as a director (2 pages)
29 August 2012Appointment of Mr Gordon William Hunter as a director (2 pages)
29 August 2012Appointment of Mr Gordon William Hunter as a director (2 pages)
29 August 2012Appointment of Mr Paul Michael Hepburn as a director (2 pages)
3 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
3 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
2 August 2012Previous accounting period extended from 31 May 2012 to 31 July 2012 (4 pages)
2 August 2012Previous accounting period extended from 31 May 2012 to 31 July 2012 (4 pages)
27 July 2012Statement of capital on 6 July 2012
  • GBP 37,043
(10 pages)
27 July 2012Statement of capital on 6 July 2012
  • GBP 37,043
(10 pages)
27 July 2012Statement of capital on 6 July 2012
  • GBP 37,043
(10 pages)
24 July 2012Termination of appointment of George Riddell as a director (1 page)
24 July 2012Termination of appointment of George Riddell as a secretary (1 page)
24 July 2012Termination of appointment of Robert Wemyss as a director (1 page)
24 July 2012Termination of appointment of George Riddell as a secretary (1 page)
24 July 2012Termination of appointment of George Riddell as a director (1 page)
24 July 2012Termination of appointment of Robert Wemyss as a director (1 page)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
29 August 2011Secretary's details changed for Mr George James Riddell on 22 August 2011 (2 pages)
29 August 2011Secretary's details changed for Mr George James Riddell on 22 August 2011 (2 pages)
29 August 2011Director's details changed for Mr George James Riddell on 22 August 2011 (2 pages)
29 August 2011Director's details changed for Mr George James Riddell on 22 August 2011 (2 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
6 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
11 August 2009Director's change of particulars / george riddell / 01/01/2009 (1 page)
11 August 2009Director's change of particulars / george riddell / 01/01/2009 (1 page)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
1 October 2008Return made up to 31/07/08; full list of members (5 pages)
1 October 2008Return made up to 31/07/08; full list of members (5 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (15 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (15 pages)
22 August 2007Return made up to 31/07/07; full list of members (3 pages)
22 August 2007Return made up to 31/07/07; full list of members (3 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (15 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (15 pages)
7 February 2007Secretary resigned (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007New secretary appointed (2 pages)
7 February 2007New secretary appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006Secretary's particulars changed;director's particulars changed (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Return made up to 31/07/06; full list of members (4 pages)
3 August 2006Director resigned (1 page)
3 August 2006Secretary's particulars changed;director's particulars changed (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Return made up to 31/07/06; full list of members (4 pages)
21 March 2006Total exemption full accounts made up to 31 May 2005 (15 pages)
21 March 2006Total exemption full accounts made up to 31 May 2005 (15 pages)
9 August 2005Return made up to 31/07/05; full list of members (9 pages)
9 August 2005Return made up to 31/07/05; full list of members (9 pages)
1 July 2005Accounts for a small company made up to 31 May 2004 (7 pages)
1 July 2005Accounts for a small company made up to 31 May 2004 (7 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Declaration of shares redemption:auditor's report (3 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Declaration of shares redemption:auditor's report (3 pages)
2 November 2004Return made up to 31/07/04; full list of members (9 pages)
2 November 2004Return made up to 31/07/04; full list of members (9 pages)
12 October 2004Director resigned (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004Secretary resigned (1 page)
6 May 2004Auditor's resignation (1 page)
6 May 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
3 November 2003Accounts for a small company made up to 31 May 2003 (11 pages)
3 November 2003Accounts for a small company made up to 31 May 2003 (11 pages)
5 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2003£ nc 334085/337085 01/04/03 (1 page)
26 April 2003Ad 01/04/03--------- £ si 2710@1=2710 £ ic 249750/252460 (2 pages)
26 April 2003£ nc 334085/337085 01/04/03 (1 page)
26 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2003Ad 01/04/03--------- £ si 2710@1=2710 £ ic 249750/252460 (2 pages)
4 November 2002Accounts for a small company made up to 31 May 2002 (10 pages)
4 November 2002Accounts for a small company made up to 31 May 2002 (10 pages)
4 October 2002Registered office changed on 04/10/02 from: 77 montgomery street edinburgh EH7 5HZ (1 page)
4 October 2002Registered office changed on 04/10/02 from: 77 montgomery street edinburgh EH7 5HZ (1 page)
9 August 2002Return made up to 31/07/02; full list of members (9 pages)
9 August 2002Return made up to 31/07/02; full list of members (9 pages)
29 November 2001Accounts for a small company made up to 31 May 2001 (9 pages)
29 November 2001Accounts for a small company made up to 31 May 2001 (9 pages)
4 October 2001Return made up to 31/07/01; full list of members (9 pages)
4 October 2001Return made up to 31/07/01; full list of members (9 pages)
6 December 2000Accounts for a small company made up to 31 May 2000 (10 pages)
6 December 2000Accounts for a small company made up to 31 May 2000 (10 pages)
20 November 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2000Nc inc already adjusted 28/07/99 (1 page)
17 October 2000Nc inc already adjusted 28/07/99 (1 page)
17 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 May 2000Memorandum and Articles of Association (22 pages)
6 May 2000Memorandum and Articles of Association (22 pages)
19 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
19 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
15 October 1999Return made up to 31/07/99; full list of members (8 pages)
15 October 1999Return made up to 31/07/99; full list of members (8 pages)
23 September 1999Dec mort/charge * (5 pages)
23 September 1999Dec mort/charge * (5 pages)
21 December 1998Registered office changed on 21/12/98 from: 29 manor place edinburgh EH3 7DX (1 page)
21 December 1998Registered office changed on 21/12/98 from: 29 manor place edinburgh EH3 7DX (1 page)
5 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
5 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
24 August 1998Return made up to 31/07/98; no change of members (6 pages)
24 August 1998Return made up to 31/07/98; no change of members (6 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
19 February 1998New secretary appointed;new director appointed (3 pages)
19 February 1998New secretary appointed;new director appointed (3 pages)
28 January 1998Secretary resigned;director resigned (1 page)
28 January 1998Secretary resigned;director resigned (1 page)
26 September 1997Accounts for a small company made up to 31 May 1997 (7 pages)
26 September 1997Accounts for a small company made up to 31 May 1997 (7 pages)
12 September 1997Return made up to 31/07/97; no change of members (5 pages)
12 September 1997Return made up to 31/07/97; no change of members (5 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (9 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (9 pages)
16 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(17 pages)
16 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(17 pages)
16 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 October 1996Nc inc already adjusted 19/09/96 (1 page)
16 October 1996Memorandum and Articles of Association (17 pages)
16 October 1996Memorandum and Articles of Association (17 pages)
16 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(17 pages)
16 October 1996Resolutions
  • SRES13 ‐ Special resolution
(17 pages)
16 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(17 pages)
16 October 1996Nc inc already adjusted 19/09/96 (1 page)
16 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 October 1996Resolutions
  • SRES13 ‐ Special resolution
(17 pages)
29 August 1996Return made up to 31/07/96; full list of members (7 pages)
29 August 1996Return made up to 31/07/96; full list of members (7 pages)
1 July 1996New secretary appointed;new director appointed (1 page)
1 July 1996Secretary resigned (2 pages)
1 July 1996Secretary resigned (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New secretary appointed;new director appointed (1 page)
1 July 1996New director appointed (2 pages)
24 June 1996Memorandum and Articles of Association (18 pages)
24 June 1996Memorandum and Articles of Association (18 pages)
19 June 1996Company name changed key visual communications limite d\certificate issued on 20/06/96 (2 pages)
19 June 1996Company name changed key visual communications limite d\certificate issued on 20/06/96 (2 pages)
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 June 1996Nc inc already adjusted 30/05/96 (1 page)
17 June 1996Conve 30/05/96 (1 page)
17 June 1996Ad 30/05/96--------- £ si 44000@1=44000 £ ic 202333/246333 (2 pages)
17 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 June 1996Nc inc already adjusted 30/05/96 (1 page)
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 June 1996Ad 30/05/96--------- £ si 44000@1=44000 £ ic 202333/246333 (2 pages)
17 June 1996Conve 30/05/96 (1 page)
17 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 May 1996Accounting reference date shortened from 31/07 to 31/05 (1 page)
31 May 1996Accounting reference date shortened from 31/07 to 31/05 (1 page)
5 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
5 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
3 August 1995Return made up to 31/07/95; no change of members (6 pages)
3 August 1995Return made up to 31/07/95; no change of members (6 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of documents registered before 1 January 1995 (121 pages)
3 March 1993Memorandum and Articles of Association (35 pages)
3 March 1993Memorandum and Articles of Association (35 pages)
17 July 1981Memorandum and Articles of Association (17 pages)
17 July 1981Memorandum and Articles of Association (17 pages)