Company NameScottish Development Finance Limited
Company StatusDissolved
Company NumberSC077052
CategoryPrivate Limited Company
Incorporation Date23 December 1981(42 years, 4 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Burns
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(26 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 15 May 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Kelvin View
Torrance
Glasgow
G64 4HQ
Scotland
Director NameMr Iain Scott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(26 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 15 May 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address12 Westhall Crescent
Cairneyhill
Fife
KY12 8FQ
Scotland
Secretary NameMr Stuart Andrew Clarke
StatusClosed
Appointed01 October 2010(28 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 15 May 2018)
RoleCompany Director
Correspondence Address50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameDavid Angus Lyle
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(6 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1993)
RoleAgency Secretary Sda
Correspondence AddressRavelston
Glencairn Road
Kilmacolm
Renfrewshire
PA13 4NJ
Scotland
Director NamePhilip Beverley Mackenzie Ross
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(6 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1993)
RoleChartered Accountant
Correspondence AddressCatherine Lodge Inveresk Village
Musselburgh
East Lothian
EH21 7TD
Scotland
Director NameProf Neil Hood
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(6 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 1990)
RoleDirector Locate In Scotland
Correspondence AddressTeviot 12 Carlisle Road
Hamilton
Lanarkshire
ML3 7DB
Scotland
Director NameAlexander Ross Macmillan
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(6 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 1992)
RoleRetired Banker
Correspondence Address16 Ledcameroch Road
Bearsden
Glasgow
Lanarkshire
G61 4AB
Scotland
Director NameRobert Peter McEwan
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(6 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1993)
RoleRetired Director Finance Sda
Correspondence Address29 Huntly Gardens
Glasgow
Lanarkshire
G12 9AX
Scotland
Director NameMichael Gerard Murray
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(6 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1990)
RoleHead Of Corporate Services Sda
Correspondence Address49 Milverton Road
Giffnock
Glasgow
Lanarkshire
G46 7JN
Scotland
Director NameDonald Macangus Patience
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(6 years, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 1995)
RoleSenior Corporate Adviser
Correspondence AddressFir Tops 2 Camstradden Drive East
Bearsden
Glasgow
Lanarkshire
G61 4AH
Scotland
Director NameJohn Condliffe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(6 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 November 1992)
RoleDirector Finance & Information Sda
Correspondence Address10 Torridon Gardens
Newton Mearns
Glasgow
Lanarkshire
G77 5NQ
Scotland
Director NameEwan Brown
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(6 years, 12 months after company formation)
Appointment Duration4 years (resigned 31 December 1992)
RoleMerchant Banker
Correspondence Address18 Merchiston Crescent
Edinburgh
Midlothian
EH10 5AX
Scotland
Director NameIain Samuel Robertson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(6 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 April 1990)
RoleChief Executive Sda
Correspondence AddressNorthlands
22 Sandpit Lane
St Albans
Hertfordshire
AL1 4HL
Secretary NameDonald Templeton Sinclair
NationalityBritish
StatusResigned
Appointed16 December 1988(6 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 1990)
RoleCompany Director
Correspondence Address6 Dunure Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5TH
Scotland
Director NameJames Archibald Scott
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1990(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1991)
RoleChief Executive, Sda
Correspondence Address38 Queens Crescent
Edinburgh
Midlothian
EH9 2BA
Scotland
Secretary NameDavid Angus Lyle
NationalityBritish
StatusResigned
Appointed21 May 1990(8 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 December 1990)
RoleCompany Director
Correspondence AddressRavelston
Glencairn Road
Kilmacolm
Renfrewshire
PA13 4NJ
Scotland
Director NameJames Thomas Williamson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1990(8 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 December 1994)
RoleHead Of Initiatives
Correspondence Address21 Edgehill Road
Bearsden
Glasgow
Lanarkshire
G61 3AB
Scotland
Director NameProf Russel George Griggs
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(8 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 May 1996)
RoleDirector Of Business Developme
Country of ResidenceScotland
Correspondence AddressNorhurst
St Marys Street
Sanquhar
Dumfriesshire
DG4 6BW
Scotland
Secretary NameMr John McMillan
NationalityBritish
StatusResigned
Appointed14 December 1990(8 years, 11 months after company formation)
Appointment Duration19 years, 9 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address235 Glasgow Road
Paisley
Renfrewshire
PA1 3JR
Scotland
Director NameCrawford William Beveridge
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(9 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 January 2001)
RoleChief Executive Of Scottish En
Correspondence Address9 Hermitage Terrace
Edinburgh
Midlothian
EH10 4RP
Scotland
Director NameDigby Wilson Morrow
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 26 February 1996)
RoleCompany Director
Correspondence AddressMannerston House
Linlithgow
West Lothian
EH49 7ND
Scotland
Director NameMr John Thomson Langlands
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(11 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 February 1994)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address112 Braid Road
Edinburgh
EH10 6AS
Scotland
Director NameRobert Mackay Crawford
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(11 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 May 1996)
RoleBusiness Executive
Correspondence Address21 Lovat St
Largs
KA30 9NE
Scotland
Director NameProf Neil Hood
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 February 1997)
RoleUniversity Professor
Correspondence Address95 Mote Hill
Hamilton
Lanarkshire
ML3 6EA
Scotland
Director NameDavid Warnock
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(11 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 May 1996)
RolePartner Of Investment Manageme
Correspondence Address88 Ravelston Dykes
Edinburgh
EH12 6HE
Scotland
Director NamePamela Joyce Stewart
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 1995)
RoleChartered Accountant
Correspondence Address14 Morningside Crescent
Aberdeen
AB1 7NW
Scotland
Director NameDr Paul Anthony Brady
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(12 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 January 1999)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address32 Grange Road
Edinburgh
Midlothian
EH9 1UL
Scotland
Director NameBrian Alexander Kerr
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(12 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 25 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Octavia Terrace
Greenock
Inverclyde
PA16 7SP
Scotland
Director NameMr Calum MacDonald Paterson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(12 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 25 March 2008)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNewstead
Montrose Terrace
Bridge Of Weir
Renfrewshire
PA11 3DD
Scotland
Director NameMr David Franklyn Lawrence
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(14 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 February 1997)
RoleCompany Director
Correspondence AddressCoylbank
Near Sundrum
Ayr
KA6 5LB
Scotland
Director NameMrs Marjory Macfarlane
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(14 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 January 2001)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBarley Mill West Saltoun
Pencaitland
East Lothian
EH34 5EP
Scotland
Director NameBarry Roger Macintyre
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(26 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 December 2008)
RoleCa
Correspondence Address3 Croy Cunningham Farm
Steading
Killearn
G63 9QQ
Scotland
Director NameMr Andrew Millar Downie
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(26 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 December 2008)
RoleCa
Country of ResidenceScotland
Correspondence Address18 The Firs
Millholm Road
Glasgow
G44 3YB
Scotland

Contact

Websitesdi.co.uk
Telephone0800 9179534
Telephone regionFreephone

Location

Registered Address50 Waterloo Street
Glasgow
G2 6HQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
13 December 2017Application to strike the company off the register (3 pages)
13 December 2017Application to strike the company off the register (3 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
12 June 2017Statement of capital on 12 June 2017
  • GBP 1.00
(5 pages)
12 June 2017Statement of capital on 12 June 2017
  • GBP 1.00
(5 pages)
24 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 April 2017Solvency Statement dated 31/03/17 (1 page)
24 April 2017Statement by Directors (1 page)
24 April 2017Statement by Directors (1 page)
24 April 2017Solvency Statement dated 31/03/17 (1 page)
24 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
23 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
17 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
17 February 2011Appointment of Mr Stuart Andrew Clarke as a secretary (1 page)
17 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
17 February 2011Appointment of Mr Stuart Andrew Clarke as a secretary (1 page)
16 February 2011Termination of appointment of John Mcmillan as a secretary (1 page)
16 February 2011Termination of appointment of John Mcmillan as a secretary (1 page)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
12 May 2010Compulsory strike-off action has been discontinued (1 page)
12 May 2010Compulsory strike-off action has been discontinued (1 page)
11 May 2010Full accounts made up to 31 March 2009 (13 pages)
11 May 2010Full accounts made up to 31 March 2009 (13 pages)
22 January 2010Director's details changed for David Burns on 21 January 2010 (2 pages)
22 January 2010Director's details changed for David Burns on 21 January 2010 (2 pages)
22 January 2010Registered office address changed from 150 Broomielaw Atlantic Quay Glasgow G2 8LU on 22 January 2010 (1 page)
22 January 2010Registered office address changed from 150 Broomielaw Atlantic Quay Glasgow G2 8LU on 22 January 2010 (1 page)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
20 January 2009Return made up to 17/01/09; full list of members (3 pages)
20 January 2009Return made up to 17/01/09; full list of members (3 pages)
10 December 2008Director appointed david burns (2 pages)
10 December 2008Director appointed iain scott (2 pages)
10 December 2008Appointment terminated director barry macintyre (1 page)
10 December 2008Director appointed david burns (2 pages)
10 December 2008Appointment terminated director andrew downie (1 page)
10 December 2008Appointment terminated director barry macintyre (1 page)
10 December 2008Appointment terminated director andrew downie (1 page)
10 December 2008Director appointed iain scott (2 pages)
20 August 2008Full accounts made up to 31 March 2008 (11 pages)
20 August 2008Full accounts made up to 31 March 2008 (11 pages)
8 April 2008Appointment terminated director brian kerr (1 page)
8 April 2008Appointment terminated director brian kerr (1 page)
8 April 2008Director appointed andrew downie (2 pages)
8 April 2008Director appointed andrew downie (2 pages)
8 April 2008Appointment terminated director calum paterson (1 page)
8 April 2008Director appointed barry roger macintyre (2 pages)
8 April 2008Director appointed barry roger macintyre (2 pages)
8 April 2008Appointment terminated director calum paterson (1 page)
12 March 2008Full accounts made up to 31 March 2007 (9 pages)
12 March 2008Full accounts made up to 31 March 2007 (9 pages)
31 January 2008Return made up to 17/01/08; full list of members (2 pages)
31 January 2008Return made up to 17/01/08; full list of members (2 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Return made up to 17/01/07; full list of members (2 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Return made up to 17/01/07; full list of members (2 pages)
31 January 2007Director's particulars changed (1 page)
8 January 2007Full accounts made up to 31 March 2006 (9 pages)
8 January 2007Full accounts made up to 31 March 2006 (9 pages)
3 February 2006Return made up to 17/01/06; full list of members (2 pages)
3 February 2006Return made up to 17/01/06; full list of members (2 pages)
19 January 2006Full accounts made up to 31 March 2005 (8 pages)
19 January 2006Full accounts made up to 31 March 2005 (8 pages)
16 February 2005Return made up to 17/01/05; full list of members (2 pages)
16 February 2005Return made up to 17/01/05; full list of members (2 pages)
31 January 2005Full accounts made up to 31 March 2004 (8 pages)
31 January 2005Full accounts made up to 31 March 2004 (8 pages)
12 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2004Full accounts made up to 31 March 2003 (8 pages)
31 January 2004Full accounts made up to 31 March 2003 (8 pages)
13 February 2003Return made up to 17/01/03; full list of members (7 pages)
13 February 2003Return made up to 17/01/03; full list of members (7 pages)
31 January 2003Full accounts made up to 31 March 2002 (8 pages)
31 January 2003Full accounts made up to 31 March 2002 (8 pages)
4 February 2002Return made up to 17/01/02; full list of members (6 pages)
4 February 2002Return made up to 17/01/02; full list of members (6 pages)
1 February 2002Full accounts made up to 31 March 2001 (7 pages)
1 February 2002Full accounts made up to 31 March 2001 (7 pages)
27 September 2001Registered office changed on 27/09/01 from: 120 bothwell street glasgow G2 7JP (1 page)
27 September 2001Registered office changed on 27/09/01 from: 120 bothwell street glasgow G2 7JP (1 page)
6 February 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
30 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 1999Return made up to 17/01/99; no change of members (9 pages)
8 February 1999Return made up to 17/01/99; no change of members (9 pages)
29 January 1999Full accounts made up to 31 March 1998 (9 pages)
29 January 1999Full accounts made up to 31 March 1998 (9 pages)
19 January 1999Director resigned (3 pages)
19 January 1999Director resigned (3 pages)
10 February 1998Return made up to 17/01/98; no change of members (9 pages)
10 February 1998Return made up to 17/01/98; no change of members (9 pages)
31 January 1998Full accounts made up to 31 March 1997 (8 pages)
31 January 1998Full accounts made up to 31 March 1997 (8 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
3 February 1997Return made up to 17/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 February 1997Return made up to 17/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
1 March 1996Director resigned (1 page)
1 March 1996Director resigned (1 page)
8 February 1996Return made up to 17/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
8 February 1996Return made up to 17/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
16 January 1996Director resigned (1 page)
16 January 1996Director resigned (1 page)
23 December 1981Incorporation (31 pages)
23 December 1981Incorporation (31 pages)