Company NameMCE Receivables Limited
Company StatusDissolved
Company NumberSC079865
CategoryPrivate Limited Company
Incorporation Date23 August 1982(41 years, 8 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)
Previous NamesMachine Control Engineers (East Kilbride) Limited and Machine Control Engineers Limited

Business Activity

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

Directors

Director NameMr Davis Marc Larssen
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(31 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressProserv House Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Director NameMr Stephen Robert Cox
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2016(34 years after company formation)
Appointment Duration2 years, 2 months (closed 04 December 2018)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusClosed
Appointed07 February 2014(31 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 04 December 2018)
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameWilliam Armstrong Thomson
NationalityBritish
StatusResigned
Appointed04 January 1989(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 05 January 1990)
RoleEngineer
Correspondence Address5 Cameron Drive
Strathaven
Lanarkshire
ML10 6ED
Scotland
Director NameMr Alexander Strokosch
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 September 1992)
RoleElectronics Engineers
Country of ResidenceScotland
Correspondence Address9 Culzean Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4BL
Scotland
Director NameMr James Muir
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(6 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 18 September 2006)
RoleEngineer
Country of ResidenceScotland
Correspondence Address7 Glen Tanner
East Kilbride
Glasgow
Lanarkshire
G74 2JF
Scotland
Director NameMr James Murphy
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(6 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 18 September 2006)
RoleEngineer
Country of ResidenceScotland
Correspondence Address9a Manse Road
Mount Vernon
Glasgow
Lanarkshire
G32 0RA
Scotland
Director NameMr Alexander Strokosch
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 September 1992)
RoleElectronics Engineers
Country of ResidenceScotland
Correspondence Address9 Culzean Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4BL
Scotland
Secretary NameLennetta Murphy
NationalityBritish
StatusResigned
Appointed04 January 1989(6 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 23 December 2004)
RoleCompany Director
Correspondence Address173 Hamilton Road
Mount Vernon
Glasgow
Lanarkshire
G32 9QT
Scotland
Director NameThomas Sutherland Paterson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1995)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 McGill Road
Carnoustie
Angus
DD7 6BQ
Scotland
Director NameBernard Nicol
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(17 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 January 2005)
RoleProject Engineer
Correspondence Address1 Lochinch Place West Acres
Newton Mearns
Glasgow
Lanarkshire
G77 6XU
Scotland
Director NameMr Derek Wood
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(18 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 January 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Craigbarnet Avenue
Torrance
Glasgow
Lanarkshire
G64 4LH
Scotland
Secretary NamePeter William Raeburn
NationalityBritish
StatusResigned
Appointed23 December 2004(22 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Glenward Avenue
Lennoxtown
Glasgow
Lanarkshire
G66 7EP
Scotland
Director NameGraham Ellison
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(23 years, 8 months after company formation)
Appointment Duration5 months (resigned 18 September 2006)
RoleEngineer
Correspondence Address7 Belstane Road
Carluke
Lanarkshire
ML8 4BG
Scotland
Director NameChristopher Coull
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(23 years, 8 months after company formation)
Appointment Duration5 months (resigned 18 September 2006)
RoleEngineer
Correspondence Address11 Colinhill Road
Strathaven
Lanarkshire
ML10 6EU
Scotland
Director NameStuart Alexander Sinclair
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(24 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 07 February 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Kevin Edward Hughes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(24 years, 1 month after company formation)
Appointment Duration9 years, 12 months (resigned 12 September 2016)
RoleBusiness Director
Country of ResidenceScotland
Correspondence AddressMarnoch House
Marnoch Drive
Glenboig
Lanarkshire
ML5 2RE
Scotland
Secretary NameStuart Alexander Sinclair
NationalityBritish
StatusResigned
Appointed18 September 2006(24 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 07 February 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr David Turch Lamont
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2014(31 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProserv House Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FJ
Scotland

Contact

Websitemce.uk.com

Location

Registered AddressBlackwood House
Union Grove Lane
Aberdeen
AB10 6XU
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Krg Industries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 June 1992Delivered on: 15 July 1992
Satisfied on: 23 November 2006
Persons entitled: British Steel (Industry) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 40 block 5 central avenue, blantyre industrial estate, blantyre lan 46949.
Fully Satisfied
30 June 1992Delivered on: 15 July 1992
Satisfied on: 29 February 2000
Persons entitled: British Steel (Industry) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 39 block 5, central avenue, blantyre industrial estate, blantyre lan 86277.
Fully Satisfied
30 June 1992Delivered on: 13 July 1992
Satisfied on: 29 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 39, block 5, blantyre industrial estate, blantyre.
Fully Satisfied
25 June 1992Delivered on: 3 July 1992
Satisfied on: 7 April 2000
Persons entitled: British Steel (Industry) Limited

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
27 June 1989Delivered on: 30 June 1989
Satisfied on: 20 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 40, block s, blantyre ind. Estate, blantyre lan 46949.
Fully Satisfied
10 November 1988Delivered on: 18 November 1988
Satisfied on: 2 July 1992
Persons entitled: The Scottish Development Agency

Classification: Standard security
Secured details: £52,000.
Particulars: 0.21 hectares in the parish of blantyre and county of lanark.
Fully Satisfied
23 May 2007Delivered on: 31 May 2007
Satisfied on: 17 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 40 (erroneously described as unit 39-40) block 5, third road, blantyre LAN46949.
Fully Satisfied
25 October 2006Delivered on: 8 November 2006
Satisfied on: 26 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
19 October 2006Delivered on: 28 October 2006
Satisfied on: 31 January 2014
Persons entitled: Rbs Invoice Finance PLC

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
2 June 2005Delivered on: 9 June 2005
Satisfied on: 16 September 2010
Persons entitled: West of Scotland Loan Fund Limited

Classification: Floating charge
Secured details: £29,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
23 April 2003Delivered on: 8 May 2003
Satisfied on: 6 August 2010
Persons entitled: South Lanarkshire Council

Classification: Floating charge
Secured details: £30,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 April 2003Delivered on: 25 April 2003
Satisfied on: 26 October 2006
Persons entitled: UK Steel Enterprise Limited

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
14 April 2003Delivered on: 23 April 2003
Satisfied on: 20 October 2006
Persons entitled: Scottish Enterprise Lanarkshire

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
20 December 1995Delivered on: 22 December 1995
Satisfied on: 7 April 2000
Persons entitled: Lanarkshire Development Agency

Classification: Bond & floating charge
Secured details: All sums due or to become due in respect of a loan of £20,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 June 1986Delivered on: 8 July 1986
Satisfied on: 20 November 2006
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: The whole assets.
Fully Satisfied

Filing History

3 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
15 September 2016Termination of appointment of Kevin Edward Hughes as a director on 12 September 2016 (1 page)
15 September 2016Appointment of Mr Stephen Robert Cox as a director on 12 September 2016 (2 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(6 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(6 pages)
8 September 2015Full accounts made up to 31 December 2014 (10 pages)
20 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(6 pages)
20 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(6 pages)
7 July 2014Full accounts made up to 31 March 2014 (12 pages)
11 April 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
13 March 2014Appointment of Blackwood Partners Llp as a secretary (2 pages)
13 March 2014Appointment of Mr David Turch Lamont as a director (2 pages)
13 March 2014Termination of appointment of Stuart Sinclair as a director (1 page)
13 March 2014Appointment of Mr Davis Marc Larssen as a director (2 pages)
13 March 2014Termination of appointment of Stuart Sinclair as a secretary (1 page)
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 February 2014Registered office address changed from C/O Krg Industries Ltd Russellcolt Street Coatbridge Lanarkshire ML5 2BN on 14 February 2014 (1 page)
31 January 2014Satisfaction of charge 15 in full (1 page)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
5 June 2013Accounts for a small company made up to 31 March 2013 (6 pages)
15 April 2013Statement of capital on 15 April 2013
  • GBP 1
(4 pages)
15 April 2013Statement by directors (1 page)
15 April 2013Solvency statement dated 28/03/13 (1 page)
15 April 2013Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Capital redemption reserve reduced in term of S. 654 28/03/2013
(1 page)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
7 January 2013Secretary's details changed for Stuart Alexander Sinclair on 16 March 2012 (1 page)
7 January 2013Director's details changed for Stuart Alexander Sinclair on 16 March 2012 (2 pages)
26 June 2012Accounts for a small company made up to 31 March 2012 (6 pages)
29 March 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
26 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 16 (3 pages)
17 May 2011Accounts for a small company made up to 30 November 2010 (8 pages)
17 May 2011Accounts for a small company made up to 30 November 2009 (8 pages)
7 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
14 February 2011Current accounting period shortened from 31 May 2010 to 30 November 2009 (1 page)
30 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-23
(1 page)
30 September 2010Company name changed machine control engineers LIMITED\certificate issued on 30/09/10
  • CONNOT ‐
(3 pages)
17 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (3 pages)
6 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages)
19 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
5 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
5 October 2009Accounts for a small company made up to 31 May 2009 (8 pages)
9 April 2009Accounts for a small company made up to 31 May 2008 (8 pages)
17 March 2009Return made up to 04/01/09; full list of members (3 pages)
19 December 2008Accounts for a small company made up to 31 May 2007 (8 pages)
7 January 2008Return made up to 04/01/08; full list of members (3 pages)
7 September 2007Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
22 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
31 May 2007Partic of mort/charge * (3 pages)
16 February 2007Registered office changed on 16/02/07 from: russellcolt street coatbridge ML5 2BN (1 page)
16 February 2007Return made up to 05/01/07; full list of members (3 pages)
16 February 2007Location of register of members (1 page)
16 February 2007Location of debenture register (1 page)
23 November 2006Dec mort/charge * (2 pages)
20 November 2006Dec mort/charge * (2 pages)
20 November 2006Dec mort/charge * (2 pages)
10 November 2006Alterations to a floating charge (5 pages)
10 November 2006Alterations to a floating charge (5 pages)
8 November 2006Partic of mort/charge * (3 pages)
31 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(29 pages)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 October 2006Declaration of assistance for shares acquisition (7 pages)
28 October 2006Partic of mort/charge * (3 pages)
26 October 2006Dec mort/charge * (2 pages)
20 October 2006Dec mort/charge * (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Registered office changed on 22/09/06 from: 13/15 strathmore house town centre east kilbride G74 1LF (1 page)
22 September 2006New secretary appointed;new director appointed (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
17 February 2006Return made up to 05/01/06; full list of members (3 pages)
22 September 2005Alterations to a floating charge (5 pages)
22 September 2005Alterations to a floating charge (5 pages)
22 September 2005Alterations to a floating charge (5 pages)
22 September 2005Alterations to a floating charge (5 pages)
22 September 2005Alterations to a floating charge (5 pages)
16 August 2005Alterations to a floating charge (5 pages)
9 June 2005Partic of mort/charge * (4 pages)
19 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2005Ad 13/05/05--------- £ si 9000@1=9000 £ ic 195000/204000 (2 pages)
19 May 2005£ nc 200000/300000 10/05/05 (1 page)
8 March 2005Director resigned (1 page)
22 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
22 February 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005New secretary appointed (2 pages)
13 January 2005Director resigned (1 page)
20 July 2004Amended accounts made up to 31 July 2003 (6 pages)
9 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
20 February 2004Return made up to 05/01/04; full list of members (8 pages)
2 June 2003Alterations to a floating charge (9 pages)
23 May 2003Alterations to a floating charge (8 pages)
23 May 2003Alterations to a floating charge (8 pages)
23 May 2003Alterations to a floating charge (8 pages)
23 May 2003Alterations to a floating charge (8 pages)
8 May 2003Partic of mort/charge * (5 pages)
25 April 2003Partic of mort/charge * (5 pages)
23 April 2003Partic of mort/charge * (5 pages)
16 April 2003Ad 14/04/03--------- £ si 45000@1=45000 £ ic 150000/195000 (2 pages)
19 February 2003Return made up to 05/01/03; full list of members (7 pages)
31 December 2002Accounts for a small company made up to 31 July 2002 (6 pages)
26 February 2002Director resigned (1 page)
21 January 2002Return made up to 05/01/02; full list of members (7 pages)
21 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
16 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
11 January 2001Return made up to 05/01/01; full list of members (7 pages)
23 September 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
21 April 2000Particulars of contract relating to shares (3 pages)
21 April 2000Ad 15/03/00--------- £ si 100800@1=100800 £ ic 49200/150000 (2 pages)
21 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 April 2000Nc inc already adjusted 15/03/00 (1 page)
7 April 2000Dec mort/charge * (5 pages)
7 April 2000Dec mort/charge * (5 pages)
13 March 2000Dec mort/charge release * (5 pages)
29 February 2000Dec mort/charge * (4 pages)
29 February 2000Dec mort/charge * (4 pages)
15 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
17 January 2000Return made up to 05/01/00; full list of members (6 pages)
22 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
19 January 1999Return made up to 05/01/99; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
19 February 1998Return made up to 05/01/98; no change of members (4 pages)
29 October 1997Alterations to a floating charge (5 pages)
29 October 1997Alterations to a floating charge (11 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
17 January 1997Return made up to 05/01/97; no change of members (4 pages)
29 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
8 February 1996Alterations to a floating charge (9 pages)
5 February 1996Alterations to a floating charge (10 pages)
22 January 1996Return made up to 05/01/96; full list of members (4 pages)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 December 1995Partic of mort/charge * (4 pages)
20 February 1995Accounts for a small company made up to 31 July 1994 (12 pages)
31 May 1994Accounts for a small company made up to 31 July 1993 (12 pages)
13 May 1993Accounts for a small company made up to 31 July 1992 (6 pages)
18 December 1992Memorandum and Articles of Association (5 pages)
31 January 1990Accounts for a small company made up to 31 July 1989 (5 pages)
5 January 1984Company name changed\certificate issued on 05/01/84 (2 pages)
23 August 1982Incorporation (18 pages)