Company NameRoof Profiles Limited
Company StatusActive
Company NumberSC078995
CategoryPrivate Limited Company
Incorporation Date4 June 1982(41 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(40 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Director NameMr Daniel George Newett
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(40 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(40 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAvant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Director NameAnne Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1988(6 years, 3 months after company formation)
Appointment Duration21 years, 1 month (resigned 18 October 2009)
RoleSales Director
Correspondence Address1 Burnbridge Wynd
Old Glasgow Road, Stewarton
East Ayrshire
KA3 5GA
Scotland
Secretary NameAnne Smith
NationalityBritish
StatusResigned
Appointed31 August 1988(6 years, 3 months after company formation)
Appointment Duration21 years, 1 month (resigned 18 October 2009)
RoleCompany Director
Correspondence Address1 Burnbridge Wynd
Old Glasgow Road, Stewarton
East Ayrshire
KA3 5GA
Scotland
Director NameGordon Brown Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1988(6 years, 4 months after company formation)
Appointment Duration29 years, 5 months (resigned 06 March 2018)
RoleRoof Truss Manufacturer
Country of ResidenceScotland
Correspondence Address7 Kyle Road
Irvine Industrial Estate
Irvine
Ayrshire
KA12 8JF
Scotland
Director NameCampbell McTaggart
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(15 years after company formation)
Appointment Duration21 years, 3 months (resigned 21 September 2018)
RoleProduction Manager
Country of ResidenceScotland
Correspondence Address7 Kyle Road
Irvine Industrial Estate
Irvine
Ayrshire
KA12 8JF
Scotland
Director NameJohn Patterson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(22 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2008)
RoleSales Director
Correspondence AddressFlat 1 Deanhill House
Turner Place
Kilmarnock
Ayrshire
KA3 1RS
Scotland
Secretary NameCampbell McTaggart
StatusResigned
Appointed18 October 2009(27 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 September 2018)
RoleCompany Director
Correspondence Address7 Kyle Road
Irvine Industrial Estate
Irvine
Ayrshire
KA12 8JF
Scotland
Director NameMrs Carol Smith
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(35 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 July 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address37 Portland Road
Kilmarnock
KA1 2DJ
Scotland
Director NameMr Jonathan Wilson Fellingham
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2020(38 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameMr Kenneth Gordon Smith
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityScottish
StatusResigned
Appointed31 August 2020(38 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameMr Avi Kishmore Basu
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2021(39 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland

Contact

Websiteroofprofiles.com
Telephone01294 274488
Telephone regionArdrossan

Location

Registered AddressSecond Floor One Lochside
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£84,332
Cash£734
Current Liabilities£1,120,100

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

16 November 2021Delivered on: 18 November 2021
Persons entitled: Carol Smith

Classification: A registered charge
Outstanding
7 December 2018Delivered on: 10 December 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
15 September 2011Delivered on: 29 September 2011
Persons entitled: West of Scotland Loan Fund LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
10 April 2001Delivered on: 20 April 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground adjacent to unit 41, 7 kyle road, irvine industrial estate, irvine.
Outstanding
9 May 1997Delivered on: 14 May 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 41 at 7 kyle road,irvine and adjacent ground.
Outstanding
4 December 1996Delivered on: 23 December 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
4 May 1993Delivered on: 10 May 1993
Satisfied on: 12 February 1997
Persons entitled: British Steel (Industry) Limited

Classification: 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.
Fully Satisfied
20 July 1990Delivered on: 27 July 1990
Satisfied on: 2 May 1997
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied

Filing History

4 September 2023Registered office address changed from Argyll Court the Castle Business Park Stirling FK9 4TT Scotland to Second Floor One Lochside Edinburgh Park Edinburgh EH12 9DJ on 4 September 2023 (1 page)
23 February 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
20 October 2022Confirmation statement made on 30 September 2022 with updates (5 pages)
15 August 2022Previous accounting period extended from 31 May 2022 to 30 June 2022 (1 page)
5 August 2022Satisfaction of charge 3 in full (1 page)
5 August 2022Satisfaction of charge SC0789950007 in full (1 page)
5 August 2022Satisfaction of charge SC0789950008 in full (1 page)
28 July 2022Termination of appointment of Carol Smith as a director on 26 July 2022 (1 page)
28 July 2022Current accounting period extended from 31 May 2023 to 30 June 2023 (1 page)
27 July 2022Termination of appointment of Avi Kishmore Basu as a director on 26 July 2022 (1 page)
27 July 2022Registered office address changed from 7 Kyle Road Irvine Industrial Estate Irvine Ayrshire KA12 8JF to Argyll Court the Castle Business Park Stirling FK9 4TT on 27 July 2022 (1 page)
27 July 2022Appointment of Mr Richard Paul Stenhouse as a director on 26 July 2022 (2 pages)
27 July 2022Appointment of Daniel Newett as a director on 26 July 2022 (2 pages)
27 July 2022Termination of appointment of Kenneth Gordon Smith as a director on 26 July 2022 (1 page)
27 July 2022Appointment of Mr Jeffrey Fairburn as a director on 26 July 2022 (2 pages)
27 July 2022Memorandum and Articles of Association (9 pages)
27 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 July 2022Termination of appointment of Jonathan Wilson Fellingham as a director on 26 July 2022 (1 page)
18 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 July 2022Memorandum and Articles of Association (26 pages)
18 July 2022Statement of company's objects (2 pages)
22 November 2021Appointment of Mr Avi Kishmore Basu as a director on 16 November 2021 (2 pages)
18 November 2021Registration of charge SC0789950008, created on 16 November 2021 (15 pages)
18 November 2021Notification of Sf Scotland Limited as a person with significant control on 16 November 2021 (2 pages)
18 November 2021Cessation of Carol Smith as a person with significant control on 16 November 2021 (1 page)
12 October 2021Unaudited abridged accounts made up to 31 May 2021 (9 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
26 April 2021Change of details for Mrs Carol Smith as a person with significant control on 26 April 2021 (2 pages)
26 April 2021Director's details changed for Mrs Carol Smith on 26 April 2021 (2 pages)
12 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
31 August 2020Appointment of Mr Kenneth Gordon Smith as a director on 31 August 2020 (2 pages)
31 August 2020Appointment of Mr Jonathan Wilson Fellingham as a director on 31 August 2020 (2 pages)
31 July 2020Unaudited abridged accounts made up to 31 May 2020 (9 pages)
30 September 2019Director's details changed for Mrs Carol Smith on 30 September 2019 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
14 August 2019Unaudited abridged accounts made up to 31 May 2019 (10 pages)
22 December 2018Satisfaction of charge 6 in full (4 pages)
10 December 2018Registration of charge SC0789950007, created on 7 December 2018 (17 pages)
4 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
2 October 2018Termination of appointment of Campbell Mctaggart as a secretary on 21 September 2018 (1 page)
21 September 2018Termination of appointment of Campbell Mctaggart as a director on 21 September 2018 (1 page)
3 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
10 August 2018Unaudited abridged accounts made up to 31 May 2018 (10 pages)
7 March 2018Cessation of Gordon Brown Smith as a person with significant control on 6 March 2018 (1 page)
7 March 2018Change of details for Mrs Carol Smith as a person with significant control on 6 February 2018 (2 pages)
7 March 2018Appointment of Mrs Carol Smith as a director on 22 February 2018 (2 pages)
7 March 2018Notification of Carol Smith as a person with significant control on 6 February 2018 (2 pages)
7 March 2018Termination of appointment of Gordon Brown Smith as a director on 6 March 2018 (1 page)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 September 2017Unaudited abridged accounts made up to 31 May 2017 (11 pages)
4 September 2017Unaudited abridged accounts made up to 31 May 2017 (11 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 150,000
(4 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 150,000
(4 pages)
17 August 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
17 August 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 150,000
(4 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 150,000
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
6 August 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 150,000
(4 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 150,000
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
18 March 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
18 March 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
30 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
30 September 2011Director's details changed for Campbell Mctaggart on 30 September 2011 (2 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
30 September 2011Director's details changed for Campbell Mctaggart on 30 September 2011 (2 pages)
30 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
30 September 2010Director's details changed for Gordon Brown Smith on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Campbell Mctaggart on 1 September 2010 (2 pages)
30 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
30 September 2010Director's details changed for Gordon Brown Smith on 1 September 2010 (2 pages)
30 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
30 September 2010Director's details changed for Gordon Brown Smith on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Campbell Mctaggart on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Campbell Mctaggart on 1 September 2010 (2 pages)
2 February 2010Accounts for a small company made up to 31 May 2009 (9 pages)
2 February 2010Accounts for a small company made up to 31 May 2009 (9 pages)
12 November 2009Termination of appointment of Anne Smith as a secretary (1 page)
12 November 2009Termination of appointment of Anne Smith as a secretary (1 page)
12 November 2009Appointment of Company Secretary Campbell Mctaggart as a secretary (1 page)
12 November 2009Termination of appointment of Anne Smith as a director (1 page)
12 November 2009Termination of appointment of Anne Smith as a director (1 page)
12 November 2009Appointment of Company Secretary Campbell Mctaggart as a secretary (1 page)
16 September 2009Return made up to 01/09/09; full list of members (4 pages)
16 September 2009Return made up to 01/09/09; full list of members (4 pages)
28 January 2009Appointment terminated director john patterson (1 page)
28 January 2009Appointment terminated director john patterson (1 page)
28 January 2009Director's change of particulars / gordon smith / 13/01/2009 (1 page)
28 January 2009Director's change of particulars / gordon smith / 13/01/2009 (1 page)
15 October 2008Accounts for a small company made up to 31 May 2008 (9 pages)
15 October 2008Accounts for a small company made up to 31 May 2008 (9 pages)
10 October 2008Return made up to 01/09/08; full list of members (4 pages)
10 October 2008Return made up to 01/09/08; full list of members (4 pages)
29 May 2008Director's change of particulars / campbell mctaggart / 07/05/2008 (1 page)
29 May 2008Director's change of particulars / campbell mctaggart / 07/05/2008 (1 page)
17 December 2007Accounts for a small company made up to 31 May 2007 (9 pages)
17 December 2007Accounts for a small company made up to 31 May 2007 (9 pages)
16 October 2007Return made up to 01/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2007Return made up to 01/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2006Accounts for a small company made up to 31 May 2006 (8 pages)
12 October 2006Accounts for a small company made up to 31 May 2006 (8 pages)
7 September 2006Return made up to 01/09/06; full list of members (8 pages)
7 September 2006Return made up to 01/09/06; full list of members (8 pages)
28 February 2006Accounts for a small company made up to 31 May 2005 (8 pages)
28 February 2006Accounts for a small company made up to 31 May 2005 (8 pages)
13 September 2005Return made up to 01/09/05; full list of members (8 pages)
13 September 2005Return made up to 01/09/05; full list of members (8 pages)
14 September 2004Accounts for a small company made up to 31 May 2004 (8 pages)
14 September 2004Accounts for a small company made up to 31 May 2004 (8 pages)
1 September 2004Return made up to 01/09/04; full list of members (7 pages)
1 September 2004Return made up to 01/09/04; full list of members (7 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
9 November 2003Accounts for a small company made up to 31 May 2003 (8 pages)
9 November 2003Accounts for a small company made up to 31 May 2003 (8 pages)
19 August 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2002Return made up to 01/09/02; full list of members (7 pages)
29 August 2002Return made up to 01/09/02; full list of members (7 pages)
22 August 2002Accounts for a small company made up to 31 May 2002 (8 pages)
22 August 2002Accounts for a small company made up to 31 May 2002 (8 pages)
11 June 2002Secretary's particulars changed;director's particulars changed (1 page)
11 June 2002Secretary's particulars changed;director's particulars changed (1 page)
30 August 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2001Accounts for a small company made up to 31 May 2001 (8 pages)
9 August 2001Accounts for a small company made up to 31 May 2001 (8 pages)
20 April 2001Partic of mort/charge * (5 pages)
20 April 2001Partic of mort/charge * (5 pages)
29 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
29 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
28 September 2000Return made up to 01/09/00; full list of members (7 pages)
28 September 2000Return made up to 01/09/00; full list of members (7 pages)
9 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
9 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
15 September 1999Return made up to 01/09/99; no change of members (4 pages)
15 September 1999Return made up to 01/09/99; no change of members (4 pages)
24 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
24 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
2 October 1998Return made up to 01/09/98; no change of members (4 pages)
2 October 1998Return made up to 01/09/98; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 31 May 1997 (8 pages)
1 July 1998Accounts for a small company made up to 31 May 1997 (8 pages)
22 May 1998Registered office changed on 22/05/98 from: 7 kyle road irvine industrial estate irvine ayrshire KA12 8JF (1 page)
22 May 1998Registered office changed on 22/05/98 from: 7 kyle road irvine industrial estate irvine ayrshire KA12 8JF (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
3 October 1997Return made up to 01/09/97; full list of members
  • 363(287) ‐ Registered office changed on 03/10/97
(6 pages)
3 October 1997Return made up to 01/09/97; full list of members
  • 363(287) ‐ Registered office changed on 03/10/97
(6 pages)
14 May 1997Partic of mort/charge * (5 pages)
14 May 1997Partic of mort/charge * (5 pages)
2 May 1997Dec mort/charge * (5 pages)
2 May 1997Dec mort/charge * (5 pages)
12 February 1997Dec mort/charge * (5 pages)
12 February 1997Dec mort/charge * (5 pages)
23 December 1996Partic of mort/charge * (5 pages)
23 December 1996Partic of mort/charge * (5 pages)
19 September 1996Return made up to 01/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 1996Return made up to 01/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 August 1996Accounts for a small company made up to 31 May 1996 (8 pages)
23 August 1996Accounts for a small company made up to 31 May 1996 (8 pages)
14 September 1995Return made up to 01/09/95; no change of members (4 pages)
29 August 1995Accounts for a small company made up to 31 May 1995 (6 pages)
29 August 1995Accounts for a small company made up to 31 May 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (37 pages)
5 September 1994Return made up to 01/09/94; full list of members (5 pages)
22 September 1993Return made up to 01/09/93; change of members (6 pages)
19 May 1993Particulars of contract relating to shares (3 pages)
19 May 1993Memorandum and Articles of Association (7 pages)
16 September 1992Return made up to 01/09/92; no change of members (4 pages)
18 October 1991Return made up to 01/09/91; full list of members (7 pages)
9 February 1991Return made up to 25/07/90; full list of members (6 pages)
1 February 1990Return made up to 01/09/89; full list of members (6 pages)
28 June 1989Memorandum and Articles of Association (8 pages)
22 June 1989G88(3) 9900 @ £1 ord made 170589 (5 pages)
8 June 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 1989PUC2 98 @ £1 ord. 170589 (5 pages)
18 January 1989Return made up to 31/08/88; full list of members (6 pages)
2 February 1988Return made up to 27/08/87; full list of members (6 pages)
18 September 1986Return made up to 30/06/86; full list of members (3 pages)