Glenfarg
Perth
Perthshire
PH2 9PX
Scotland
Secretary Name | Mr John Merchant Macgregor |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1988(7 years, 2 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balvaird Farm House Strathmiglo Nr Cupar Fife KY14 7SR Scotland |
Director Name | Mr John Merchant Macgregor |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2005(23 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Balvaird Farm House Strathmiglo Nr Cupar Fife KY14 7SR Scotland |
Director Name | Mr David Sanderson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2015(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr Allan Macgregor |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2016(34 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Macgregor House Balvaird Farm Strathmiglo Fife KY14 7SR Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 April 2011(29 years, 6 months after company formation) |
Appointment Duration | 13 years |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | John Merchant McGregor |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 November 2001) |
Role | Farmer |
Correspondence Address | Balvaird Farmhouse Glenfarg Perth PH2 9PX Scotland |
Director Name | Colin Macgregor |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 September 2005) |
Role | Butcher |
Correspondence Address | Drumcairn Farmhouse Perth Perthshire PH2 9TL Scotland |
Registered Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1.3m at £1 | Binn Environmental Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,677,179 |
Cash | £15 |
Current Liabilities | £401,039 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
1 April 2016 | Delivered on: 8 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
13 October 2009 | Delivered on: 28 October 2009 Persons entitled: The Firm of Binn Skips Classification: Standard security Secured details: Obligations of option missive. Particulars: Whole area at binn farm glenfarg perthshire. Outstanding |
13 October 2009 | Delivered on: 28 October 2009 Persons entitled: Binn (Ad) Limited Classification: Standard security Secured details: Obligations of option missive. Particulars: Two areas at binn farm glenfarg. Outstanding |
1 February 2006 | Delivered on: 7 February 2006 Persons entitled: Sita UK Limited Classification: Standard security Secured details: The obligations due in terms of the option agreement. Particulars: The area being option areas at binn farm, glenfarg, perthshire. Outstanding |
27 January 2006 | Delivered on: 2 February 2006 Persons entitled: Sita UK Limited Classification: Standard security Secured details: The obligations due in trems of the option agreement. Particulars: Land at montquharry farm, strathmiglo, cupar pth 3825 and land at binn farm, glenfarg, perthshire. Outstanding |
16 January 2006 | Delivered on: 19 January 2006 Persons entitled: A & L King (Builders) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 58.50 hectare in parish of abernethy and county of perth. Outstanding |
17 April 2019 | Delivered on: 8 May 2019 Persons entitled: Earnside Energy Limited Classification: A registered charge Particulars: All and whole those parts of the farm and lands at binn farm, glenfarg in the county of perth as shown outlined in green and purple on the plan annexed and executed as relative thereto, as forming part and portion of the subjects registered in the land register of scotland under title number PTH47633. Outstanding |
16 April 2019 | Delivered on: 23 April 2019 Persons entitled: Earnside Energy Limited Classification: A registered charge Particulars: All and whole the site at binn farm, glenfarg in the county of perth as shown outlined in red on the plan annexed to the standard security, as the said site forms part and portion of all and whole the subjects at binn farm, glenfarg in the said county, which subjects are registered in the land register of scotland under title number PTH47633. Outstanding |
2 May 2017 | Delivered on: 3 May 2017 Persons entitled: Lohmann Tierzucht UK Limited Classification: A registered charge Particulars: Binn farm, glenfarg, lying in the county of perth extending to 7.97 hectares PTH50238. Outstanding |
22 April 2016 | Delivered on: 27 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All and whole the waste management facilities at binn farm, glenfarg, perthshire. Outstanding |
7 January 1982 | Delivered on: 14 January 1982 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
25 August 1987 | Delivered on: 10 September 1987 Satisfied on: 4 October 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 56 scott st, perth (including back shop and cellar). Fully Satisfied |
23 January 1987 | Delivered on: 26 January 1987 Satisfied on: 4 October 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop premises 56 scott street, perth (including back shop and cellar). Fully Satisfied |
19 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (2 pages) |
2 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (35 pages) |
2 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
2 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 May 2019 | Registration of charge SC0764390013, created on 17 April 2019 (6 pages) |
23 April 2019 | Registration of charge SC0764390012, created on 16 April 2019 (8 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (2 pages) |
4 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (34 pages) |
4 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
9 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
9 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (34 pages) |
9 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (6 pages) |
3 May 2017 | Registration of charge SC0764390011, created on 2 May 2017 (8 pages) |
3 May 2017 | Registration of charge SC0764390011, created on 2 May 2017 (8 pages) |
10 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
10 February 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (9 pages) |
10 February 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
10 February 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
10 February 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (9 pages) |
10 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
6 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (60 pages) |
6 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (60 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 May 2016 | Satisfaction of charge 1 in full (1 page) |
10 May 2016 | Satisfaction of charge 1 in full (1 page) |
27 April 2016 | Registration of charge SC0764390010, created on 22 April 2016 (13 pages) |
27 April 2016 | Registration of charge SC0764390010, created on 22 April 2016 (13 pages) |
8 April 2016 | Registration of charge SC0764390009, created on 1 April 2016 (20 pages) |
8 April 2016 | Registration of charge SC0764390009, created on 1 April 2016 (20 pages) |
25 February 2016 | Appointment of Mr Allan Macgregor as a director on 25 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Allan Macgregor as a director on 25 February 2016 (2 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Appointment of Mr David Sanderson as a director on 16 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr David Sanderson as a director on 16 December 2015 (2 pages) |
1 June 2015 | Resolutions
|
1 June 2015 | Resolutions
|
6 March 2015 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
6 March 2015 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Director's details changed for Mr John Merchant Macgregor on 10 December 2012 (3 pages) |
23 January 2013 | Director's details changed for Mr John Merchant Macgregor on 10 December 2012 (3 pages) |
23 January 2013 | Secretary's details changed for John Merchant Macgregor on 10 December 2012 (2 pages) |
23 January 2013 | Secretary's details changed for John Merchant Macgregor on 10 December 2012 (2 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
11 May 2011 | Appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages) |
11 May 2011 | Registered office address changed from , 37 Queen Street, Edinburgh, Lothian, EH2 1JX on 11 May 2011 (1 page) |
11 May 2011 | Appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages) |
11 May 2011 | Registered office address changed from 37 Queen Street Edinburgh Lothian EH2 1JX on 11 May 2011 (1 page) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for John Merchant Macgregor on 31 December 2009 (2 pages) |
4 February 2010 | Director's details changed for George Macgregor on 31 December 2009 (2 pages) |
4 February 2010 | Director's details changed for John Merchant Macgregor on 31 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for George Macgregor on 31 December 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from, 36-38 tay street, perth, perthshire, PH1 5TR (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 36-38 tay street perth perthshire PH1 5TR (1 page) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
21 April 2008 | Return made up to 31/12/07; no change of members
|
21 April 2008 | Return made up to 31/12/07; no change of members
|
11 March 2008 | Registered office changed on 11/03/2008 from 48 tay street perth PH1 5TR (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from, 48 tay street, perth, PH1 5TR (1 page) |
11 March 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
3 May 2007 | Return made up to 31/12/06; no change of members (7 pages) |
3 May 2007 | Return made up to 31/12/06; no change of members (7 pages) |
14 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
14 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
10 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
7 February 2006 | Partic of mort/charge * (3 pages) |
7 February 2006 | Partic of mort/charge * (3 pages) |
2 February 2006 | Partic of mort/charge * (3 pages) |
2 February 2006 | Partic of mort/charge * (3 pages) |
19 January 2006 | Partic of mort/charge * (3 pages) |
19 January 2006 | Partic of mort/charge * (3 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
4 April 2005 | Company name changed binn farm fresh meats LIMITED\certificate issued on 03/04/05 (2 pages) |
4 April 2005 | Company name changed binn farm fresh meats LIMITED\certificate issued on 03/04/05 (2 pages) |
23 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
30 September 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
30 September 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 November 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
18 November 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
1 April 2003 | Accounts for a small company made up to 30 November 2001 (6 pages) |
1 April 2003 | Accounts for a small company made up to 30 November 2001 (6 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
21 March 2002 | Accounts for a small company made up to 30 November 2000 (7 pages) |
21 March 2002 | Accounts for a small company made up to 30 November 2000 (7 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
25 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
1 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 November 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
11 November 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
23 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
23 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members
|
19 January 1998 | Return made up to 31/12/97; no change of members
|
26 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
26 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
14 May 1997 | Accounting reference date extended from 31/10/97 to 30/11/97 (1 page) |
14 May 1997 | Accounting reference date extended from 31/10/97 to 30/11/97 (1 page) |
13 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 August 1996 | Ad 25/07/96--------- £ si 400000@1=400000 £ ic 939000/1339000 (2 pages) |
27 August 1996 | Ad 25/07/96--------- £ si 400000@1=400000 £ ic 939000/1339000 (2 pages) |
1 July 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
1 July 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
28 June 1996 | Resolutions
|
28 June 1996 | Resolutions
|
28 June 1996 | Resolutions
|
28 June 1996 | £ nc 1000000/2000000 17/06/96 (1 page) |
28 June 1996 | Resolutions
|
28 June 1996 | £ nc 1000000/2000000 17/06/96 (1 page) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 January 1996 | Registered office changed on 08/01/96 from: binn farm, glenfarg, perthshire, PH2 9PX (1 page) |
8 January 1996 | Registered office changed on 08/01/96 from: binn farm glenfarg perthshire PH2 9PX (1 page) |
23 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
23 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | Resolutions
|
3 August 1995 | Ad 02/08/95--------- £ si 830000@1=830000 £ ic 109000/939000 (2 pages) |
3 August 1995 | Ad 02/08/95--------- £ si 830000@1=830000 £ ic 109000/939000 (2 pages) |
19 April 1995 | Return made up to 31/12/94; full list of members
|
19 April 1995 | Return made up to 31/12/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
15 December 1994 | Company name changed binn farm freeze LIMITED\certificate issued on 16/12/94 (2 pages) |
15 December 1994 | Company name changed binn farm freeze LIMITED\certificate issued on 16/12/94 (2 pages) |
16 May 1994 | Resolutions
|
16 May 1994 | Resolutions
|
15 March 1994 | Ad 08/03/94--------- £ si 100000@1=100000 £ ic 9000/109000 (3 pages) |
15 March 1994 | Ad 08/03/94--------- £ si 100000@1=100000 £ ic 9000/109000 (3 pages) |
15 March 1994 | £ nc 10000/1000000 08/03/94 (1 page) |
15 March 1994 | £ nc 10000/1000000 08/03/94 (1 page) |
14 February 1994 | Return made up to 31/12/93; no change of members
|
14 February 1994 | Return made up to 31/12/93; no change of members
|
4 October 1993 | Dec mort/charge * (2 pages) |
4 October 1993 | Dec mort/charge * (2 pages) |
19 March 1993 | Return made up to 31/12/92; full list of members (6 pages) |
19 March 1993 | Return made up to 31/12/92; full list of members (6 pages) |
12 September 1990 | Return made up to 29/12/89; full list of members (6 pages) |
12 September 1990 | Return made up to 29/12/89; full list of members (6 pages) |
22 August 1989 | Return made up to 30/12/88; full list of members (6 pages) |
22 August 1989 | Return made up to 30/12/88; full list of members (6 pages) |
25 October 1988 | Return made up to 31/12/87; full list of members (6 pages) |
25 October 1988 | Return made up to 31/12/87; full list of members (6 pages) |
24 November 1987 | Return made up to 31/12/86; no change of members (6 pages) |
24 November 1987 | Return made up to 31/12/86; no change of members (6 pages) |
29 October 1981 | Incorporation (13 pages) |
29 October 1981 | Certificate of incorporation (1 page) |
29 October 1981 | Certificate of incorporation (1 page) |
29 October 1981 | Incorporation (13 pages) |