Ardrossan
Ayrshire
KA22 8PQ
Scotland
Director Name | Mr John Robert Taylor |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2010(27 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Contracts Director |
Country of Residence | Scotland |
Correspondence Address | 48 St. Vincent Street Glasgow G2 5HS Scotland |
Director Name | Mr Gordon Scott Wotherspoon |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 08 December 2017(35 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 St. Vincent Street Glasgow G2 5HS Scotland |
Director Name | Thomas William Fitzhenry |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(6 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 11 May 2005) |
Role | Tile Fixer |
Correspondence Address | 30 Ellon Way Abbotsfield Paisley PA3 4BW Scotland |
Director Name | Alan McArthur |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(6 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 11 May 2005) |
Role | Tile Fixer |
Correspondence Address | 41 Leith Street Glasgow Lanarkshire G33 2LZ Scotland |
Secretary Name | Alan McArthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(6 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 11 May 2005) |
Role | Company Director |
Correspondence Address | 41 Leith Street Glasgow Lanarkshire G33 2LZ Scotland |
Director Name | Mr Gordon Scott Wotherspoon |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 October 1999(17 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months (resigned 06 December 2017) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Kintallon Porterfield Road Kilmacolm Renfrewshire PA13 4NT Scotland |
Secretary Name | Wendy Margaret Wotherspoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2008) |
Role | Secretary |
Correspondence Address | Kintallon Porterfield Road Kilmacolm Renfrewshire PA13 4NT Scotland |
Director Name | Mr David Wilson Crosbie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 December 2014) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Kiniris 16 Donaldfield Road Bridge Of Weir Renfrewshire PA11 3JG Scotland |
Director Name | Mr Martin Mc Coll |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2013(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 May 2019) |
Role | Group Managing Director |
Country of Residence | Scotland |
Correspondence Address | 39b Quarrier's Village Bridge Of Weir Renfrewshire PA11 3SX Scotland |
Director Name | Mr David Gardiner |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2014(32 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 February 2018) |
Role | Group Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 West Avenue Imperial Park Paisley Renfrewshire PA1 2FB Scotland |
Director Name | Mrs Katrina Jennifer Geddes |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2017(35 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 May 2018) |
Role | Adviser |
Country of Residence | Scotland |
Correspondence Address | Unit 3 West Avenue Imperial Park Paisley Renfrewshire PA1 2FB Scotland |
Website | tiles.org.uk |
---|
Registered Address | 48 St. Vincent Street Glasgow G2 5HS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
3m at £0.01 | Ceramic Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,873,212 |
Gross Profit | £1,328,448 |
Net Worth | £2,191,886 |
Cash | £42,579 |
Current Liabilities | £1,626,939 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 1 week from now) |
29 November 2019 | Delivered on: 3 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
31 July 2019 | Delivered on: 7 August 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
17 January 2005 | Delivered on: 21 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 scotts road, paisley. Outstanding |
17 February 2004 | Delivered on: 24 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 57 scotts road, paisley. Outstanding |
21 January 2004 | Delivered on: 27 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 55 & 55A scotts road, paisley. Outstanding |
8 March 1985 | Delivered on: 29 March 1985 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 57 broomlands street paisley. Outstanding |
10 January 1985 | Delivered on: 29 January 1985 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. Outstanding |
3 October 2023 | Confirmation statement made on 3 October 2023 with updates (4 pages) |
---|---|
27 September 2023 | Accounts for a small company made up to 31 March 2023 (18 pages) |
1 March 2023 | Satisfaction of charge SC0798380007 in full (1 page) |
1 March 2023 | Satisfaction of charge SC0798380006 in full (1 page) |
21 February 2023 | Satisfaction of charge 1 in full (1 page) |
14 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
2 November 2022 | Accounts for a small company made up to 31 March 2022 (18 pages) |
30 December 2021 | Accounts for a small company made up to 31 March 2021 (19 pages) |
11 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
31 March 2021 | Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
9 March 2021 | Secretary's details changed for Mr Andrew William Melville on 22 January 2021 (1 page) |
3 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
21 April 2020 | Registered office address changed from Unit 9 Airlink Industrial Park Inchinnan Road Paisley Renfrewshire PA3 2RS Scotland to 48 st. Vincent Street Glasgow G2 5HS on 21 April 2020 (1 page) |
28 January 2020 | Full accounts made up to 30 September 2019 (34 pages) |
27 January 2020 | Full accounts made up to 30 September 2018 (31 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
3 December 2019 | Registration of charge SC0798380007, created on 29 November 2019 (5 pages) |
20 September 2019 | Termination of appointment of Katrina Jennifer Geddes as a director on 25 May 2018 (1 page) |
20 September 2019 | Registered office address changed from Unit 3 West Avenue Imperial Park Paisley Renfrewshire PA1 2FB to Unit 9 Airlink Industrial Park Inchinnan Road Paisley Renfrewshire PA3 2RS on 20 September 2019 (1 page) |
7 August 2019 | Registration of charge SC0798380006, created on 31 July 2019 (5 pages) |
23 May 2019 | Termination of appointment of Martin Mc Coll as a director on 23 May 2019 (1 page) |
1 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
26 June 2018 | Full accounts made up to 30 September 2017 (28 pages) |
5 February 2018 | Termination of appointment of David Gardiner as a director on 2 February 2018 (1 page) |
30 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
30 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
8 December 2017 | Appointment of Mr Gordon Scott Wotherspoon as a director on 8 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Gordon Scott Wotherspoon as a director on 8 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Gordon Scott Wotherspoon as a director on 6 December 2017 (1 page) |
7 December 2017 | Appointment of Mrs Katrina Jennifer Geddes as a director on 6 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Gordon Scott Wotherspoon as a director on 6 December 2017 (1 page) |
7 December 2017 | Appointment of Mrs Katrina Jennifer Geddes as a director on 6 December 2017 (2 pages) |
21 June 2017 | Full accounts made up to 30 September 2016 (27 pages) |
21 June 2017 | Full accounts made up to 30 September 2016 (27 pages) |
6 June 2017 | Satisfaction of charge 3 in full (1 page) |
6 June 2017 | Satisfaction of charge 2 in full (1 page) |
6 June 2017 | Satisfaction of charge 3 in full (1 page) |
6 June 2017 | Satisfaction of charge 5 in full (1 page) |
6 June 2017 | Satisfaction of charge 4 in full (1 page) |
6 June 2017 | Satisfaction of charge 2 in full (1 page) |
6 June 2017 | Satisfaction of charge 4 in full (1 page) |
6 June 2017 | Satisfaction of charge 5 in full (1 page) |
30 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
22 March 2016 | Full accounts made up to 30 September 2015 (22 pages) |
22 March 2016 | Full accounts made up to 30 September 2015 (22 pages) |
30 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
6 May 2015 | Full accounts made up to 30 September 2014 (22 pages) |
6 May 2015 | Full accounts made up to 30 September 2014 (22 pages) |
13 January 2015 | Registered office address changed from 11 Scotts Road Paisley Renfrewshire PA2 7AN to Unit 3 West Avenue Imperial Park Paisley Renfrewshire PA1 2FB on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from 11 Scotts Road Paisley Renfrewshire PA2 7AN to Unit 3 West Avenue Imperial Park Paisley Renfrewshire PA1 2FB on 13 January 2015 (1 page) |
30 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
26 December 2014 | Termination of appointment of David Wilson Crosbie as a director on 19 December 2014 (1 page) |
26 December 2014 | Termination of appointment of David Wilson Crosbie as a director on 19 December 2014 (1 page) |
28 August 2014 | Appointment of Mr David Gardiner as a director on 22 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr David Gardiner as a director on 22 August 2014 (2 pages) |
20 March 2014 | Full accounts made up to 30 September 2013 (23 pages) |
20 March 2014 | Full accounts made up to 30 September 2013 (23 pages) |
2 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
4 December 2013 | Resolutions
|
4 December 2013 | Change of share class name or designation (2 pages) |
4 December 2013 | Change of share class name or designation (2 pages) |
4 December 2013 | Resolutions
|
4 December 2013 | Sub-division of shares on 28 November 2013 (5 pages) |
4 December 2013 | Sub-division of shares on 28 November 2013 (5 pages) |
24 September 2013 | Appointment of Mr Martin Mc Coll as a director (2 pages) |
24 September 2013 | Appointment of Mr Martin Mc Coll as a director (2 pages) |
25 June 2013 | Group of companies' accounts made up to 30 September 2012 (30 pages) |
25 June 2013 | Group of companies' accounts made up to 30 September 2012 (30 pages) |
31 December 2012 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
31 December 2012 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
4 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
1 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
1 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
3 October 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
17 December 2010 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
26 April 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
6 April 2010 | Appointment of Mr John Taylor as a director (2 pages) |
6 April 2010 | Appointment of Mr John Taylor as a director (2 pages) |
2 March 2010 | Accounts for a small company made up to 31 March 2009 (10 pages) |
2 March 2010 | Accounts for a small company made up to 31 March 2009 (10 pages) |
8 January 2010 | Director's details changed for David Wilson Crosbie on 24 December 2009 (2 pages) |
8 January 2010 | Director's details changed for David Wilson Crosbie on 24 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
7 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
3 April 2008 | Director's change of particulars / david crosbie / 14/02/2008 (1 page) |
3 April 2008 | Director's change of particulars / david crosbie / 14/02/2008 (1 page) |
1 April 2008 | Appointment terminated secretary wendy wotherspoon (1 page) |
1 April 2008 | Secretary appointed mr andrew william melville (1 page) |
1 April 2008 | Secretary appointed mr andrew william melville (1 page) |
1 April 2008 | Appointment terminated secretary wendy wotherspoon (1 page) |
8 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
9 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
9 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | New director appointed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Secretary's particulars changed (1 page) |
16 March 2007 | Secretary's particulars changed (1 page) |
23 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
23 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Secretary's particulars changed (1 page) |
22 September 2006 | Secretary's particulars changed (1 page) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 December 2005 | Return made up to 29/12/05; full list of members (6 pages) |
22 December 2005 | Return made up to 29/12/05; full list of members (6 pages) |
17 June 2005 | £ ic 90000/30000 30/04/05 £ sr 60000@1=60000 (1 page) |
17 June 2005 | £ ic 90000/30000 30/04/05 £ sr 60000@1=60000 (1 page) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | New secretary appointed (1 page) |
19 May 2005 | Secretary resigned;director resigned (1 page) |
19 May 2005 | Secretary resigned;director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
12 May 2005 | Resolutions
|
12 May 2005 | Resolutions
|
9 May 2005 | Resolutions
|
9 May 2005 | Resolutions
|
28 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
21 January 2005 | Partic of mort/charge * (3 pages) |
21 January 2005 | Partic of mort/charge * (3 pages) |
14 January 2005 | Resolutions
|
14 January 2005 | Resolutions
|
12 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
24 February 2004 | Partic of mort/charge * (5 pages) |
24 February 2004 | Partic of mort/charge * (5 pages) |
27 January 2004 | Partic of mort/charge * (6 pages) |
27 January 2004 | Partic of mort/charge * (6 pages) |
31 December 2003 | Return made up to 29/12/03; full list of members
|
31 December 2003 | Return made up to 29/12/03; full list of members
|
17 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 March 2003 | Return made up to 29/12/02; full list of members (7 pages) |
2 March 2003 | Return made up to 29/12/02; full list of members (7 pages) |
16 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 January 2002 | Return made up to 29/12/01; full list of members
|
11 January 2002 | Return made up to 29/12/01; full list of members
|
13 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
13 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
26 September 2001 | Director's particulars changed (1 page) |
26 September 2001 | Director's particulars changed (1 page) |
10 August 2001 | Director's particulars changed (1 page) |
10 August 2001 | Director's particulars changed (1 page) |
16 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
16 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
22 January 2001 | Return made up to 29/12/00; full list of members
|
22 January 2001 | Return made up to 29/12/00; full list of members
|
11 May 2000 | Director's particulars changed (1 page) |
11 May 2000 | Director's particulars changed (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 375 west george street glasgow G2 4NT (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 375 west george street glasgow G2 4NT (1 page) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
18 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
2 November 1999 | Particulars of contract relating to shares (4 pages) |
2 November 1999 | Particulars of contract relating to shares (4 pages) |
2 November 1999 | Ad 01/10/99--------- £ si 59900@1=59900 £ ic 30100/90000 (2 pages) |
2 November 1999 | Ad 01/10/99--------- £ si 59900@1=59900 £ ic 30100/90000 (2 pages) |
12 October 1999 | Resolutions
|
12 October 1999 | Nc inc already adjusted 01/10/99 (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Ad 01/10/99--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages) |
12 October 1999 | Nc inc already adjusted 01/10/99 (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Resolutions
|
12 October 1999 | Ad 01/10/99--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 December 1998 | Return made up to 29/12/98; full list of members
|
21 December 1998 | Return made up to 29/12/98; full list of members
|
26 February 1998 | Return made up to 29/12/97; no change of members (6 pages) |
26 February 1998 | Return made up to 29/12/97; no change of members (6 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: 57 broomlands street paisley PA1 2NH (1 page) |
26 February 1998 | Registered office changed on 26/02/98 from: 57 broomlands street paisley PA1 2NH (1 page) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
9 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
9 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
3 April 1987 | Return made up to 31/12/85; full list of members (6 pages) |
3 April 1987 | Return made up to 31/12/85; full list of members (6 pages) |
6 September 1982 | New secretary appointed (3 pages) |
6 September 1982 | New secretary appointed (3 pages) |
20 August 1982 | Incorporation (17 pages) |
20 August 1982 | Incorporation (17 pages) |