Company NameRaven Scotland Limited
Company StatusDissolved
Company NumberSC080668
CategoryPrivate Limited Company
Incorporation Date1 November 1982(41 years, 6 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)
Previous NameRotary (Scotland) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Jonathan Stuart Dunwell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2010(27 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMr Thomas James Jennings
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1989(6 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 10 April 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address62 Ballyrogan Road
Newtownards
County Down
BT23 4ST
Northern Ireland
Director NameDr Francis Gerald Jennings
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1989(6 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 10 April 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address48 Drumfad Road
Millisle
Newtownards
County Down
BT22 2JA
Northern Ireland
Secretary NameBrian Alexander Thompson
NationalityBritish
StatusResigned
Appointed22 May 1989(6 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 December 1999)
RoleCompany Director
Correspondence Address4 Brooklands
Bangor
County Down
BT20 5BU
Northern Ireland
Director NameAndrew Waterson Hendry
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(7 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 1994)
RoleEngineer
Correspondence Address"St Andrew" 44 Muir Road
Bathgate
West Lothian
EH48 2QQ
Scotland
Director NameGeorge William Rae
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(16 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address17 Little Road
Edinburgh
EH16 6SH
Scotland
Secretary NameJames Wesley Martin
NationalityBritish
StatusResigned
Appointed10 December 1999(17 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 2001)
RoleCompany Director
Correspondence Address47 The Knockans
Broughshane
Ballymena
County Antrim
BT43 7LQ
Northern Ireland
Director NameArchibald Halford Stark
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(17 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2005)
RoleEngineer
Correspondence Address86 Southbrae Drive
Glasgow
Strathclyde
G13 1TZ
Scotland
Secretary NamePatrick Francis Brady
NationalityBritish
StatusResigned
Appointed14 March 2001(18 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2011)
RoleCompany Director
Correspondence Address183 Belfast Road
Ballynahinch
County Down
BT24 8UR
Northern Ireland
Director NameMr David Harris
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 2008(25 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 October 2011)
RoleGroup Managing Director & Chief Executive Officer
Country of ResidenceAustralia
Correspondence Address20 Village High Road
Vaucluse
Nsw
2030
Director NameMr Christopher Thomas Woodward
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 2008(25 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 October 2011)
RoleFinance Director
Country of ResidenceAustralia
Correspondence Address27 Westbrook Avenue
Wahroonga
Nsw
2076
Secretary NameAnne Teresa Griegg
NationalityBritish
StatusResigned
Appointed31 March 2008(25 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 May 2012)
RoleCompany Director
Correspondence Address4 O’Neill Avenue
Newington
New South Wales
2127
Director NameGeorge Robert Stewart
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(25 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Huntingdale
Ballyclare
County Antrim
BT39 9XB
Northern Ireland
Director NameGeorge Robert Stewart
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(25 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Huntingdale
Ballyclare
County Antrim
BT39 9XB
Northern Ireland
Director NameMr Phillip Stanley Laidlaw
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(28 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 August 2012)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMs Anne Teresa Griegg
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed14 July 2011(28 years, 8 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 05 August 2011)
RoleGeneral Counsel
Country of ResidenceAustralia
Correspondence Address29 Newington Boulevarde
Newington
Nsw
2127
Director NameMs Anne Teresa Griegg
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed06 October 2011(28 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 November 2011)
RoleSecretary
Country of ResidenceAustralia
Correspondence Address15 Shairps Business Park
Houstoun Road
Livingston
West Lothian
EH54 5FD
Scotland
Director NameMr Mark David Wratten
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed25 October 2011(28 years, 12 months after company formation)
Appointment Duration6 months (resigned 23 April 2012)
RoleGroup Cfo
Country of ResidenceAustralia
Correspondence Address15 Shairps Business Park
Houstoun Road
Livingston
West Lothian
EH54 5FD
Scotland

Contact

Websitewww.rotarygroup.com
Email address[email protected]
Telephone01925 402000
Telephone regionWarrington

Location

Registered AddressSc080668: Companies House Default Address
Edinburgh
EH3 1FD
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

20k at £1Rotary LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,694,988
Net Worth£1,309,214
Cash£43,550
Current Liabilities£2,692,495

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

7 April 2008Delivered on: 15 April 2008
Persons entitled: Anz Fiduciary Services Pty Limited

Classification: Floating charge
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
1 September 2016Registered office address changed to PO Box 24072, Sc080668: Companies House Default Address, Edinburgh, EH3 1FD on 1 September 2016 (1 page)
1 September 2016Registered office address changed to PO Box 24072, Sc080668: Companies House Default Address, Edinburgh, EH3 1FD on 1 September 2016 (1 page)
3 March 2016Order of court - dissolution void (1 page)
3 March 2016Order of court - dissolution void (1 page)
19 September 2015Final Gazette dissolved following liquidation (1 page)
19 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2015Final Gazette dissolved following liquidation (1 page)
19 June 2015Notice of final meeting of creditors (11 pages)
19 June 2015Notice of final meeting of creditors (11 pages)
19 June 2015Return of final meeting of voluntary winding up (3 pages)
19 June 2015Return of final meeting of voluntary winding up (3 pages)
21 June 2013Notice of move from Administration to Creditors Voluntary Liquidation (44 pages)
21 June 2013Notice of move from Administration to Creditors Voluntary Liquidation (44 pages)
28 February 2013Administrator's progress report (45 pages)
28 February 2013Administrator's progress report (45 pages)
15 October 2012Statement of administrator's deemed proposal (1 page)
15 October 2012Statement of administrator's proposal (171 pages)
15 October 2012Statement of administrator's deemed proposal (1 page)
15 October 2012Statement of administrator's proposal (171 pages)
8 October 2012Statement of affairs with form 2.14B(SCOT) (38 pages)
8 October 2012Statement of affairs with form 2.14B(SCOT) (38 pages)
23 August 2012Termination of appointment of Phillip Laidlaw as a director (2 pages)
23 August 2012Termination of appointment of Phillip Laidlaw as a director (2 pages)
20 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2012Company name changed rotary (scotland) LIMITED\certificate issued on 20/08/12
  • CONNOT ‐
(3 pages)
20 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-16
(1 page)
20 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-16
(1 page)
20 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2012Company name changed rotary (scotland) LIMITED\certificate issued on 20/08/12
  • CONNOT ‐
(3 pages)
17 August 2012Appointment of an administrator (3 pages)
17 August 2012Appointment of an administrator (3 pages)
7 August 2012Registered office address changed from 15 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD Scotland on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from 15 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD Scotland on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from 15 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD Scotland on 7 August 2012 (2 pages)
29 May 2012Termination of appointment of Anne Griegg as a secretary (1 page)
29 May 2012Termination of appointment of Anne Griegg as a secretary (1 page)
3 May 2012Termination of appointment of Mark Wratten as a director (1 page)
3 May 2012Termination of appointment of Mark Wratten as a director (1 page)
5 April 2012Full accounts made up to 30 June 2011 (16 pages)
5 April 2012Full accounts made up to 30 June 2011 (16 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 20,000
(4 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 20,000
(4 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 20,000
(4 pages)
1 February 2012Secretary's details changed for Anne Teresa Griegg on 1 February 2012 (2 pages)
1 February 2012Secretary's details changed for Anne Teresa Griegg on 1 February 2012 (2 pages)
1 February 2012Secretary's details changed for Anne Teresa Griegg on 1 February 2012 (2 pages)
15 November 2011Termination of appointment of Anne Griegg as a director (1 page)
15 November 2011Termination of appointment of Anne Griegg as a director (1 page)
4 November 2011Termination of appointment of Christopher Woodward as a director (1 page)
4 November 2011Termination of appointment of Christopher Woodward as a director (1 page)
4 November 2011Appointment of Mr Mark David Wratten as a director (2 pages)
4 November 2011Appointment of Mr Mark David Wratten as a director (2 pages)
31 October 2011Termination of appointment of Patrick Brady as a secretary (1 page)
31 October 2011Termination of appointment of Patrick Brady as a secretary (1 page)
24 October 2011Appointment of Ms Anne Teresa Griegg as a director (2 pages)
24 October 2011Termination of appointment of David Harris as a director (1 page)
24 October 2011Appointment of Ms Anne Teresa Griegg as a director (2 pages)
24 October 2011Termination of appointment of David Harris as a director (1 page)
5 August 2011Termination of appointment of Anne Griegg as a director (1 page)
5 August 2011Termination of appointment of Anne Griegg as a director (1 page)
14 July 2011Appointment of Anne Teresa Griegg as a director (2 pages)
14 July 2011Appointment of Anne Teresa Griegg as a director (2 pages)
1 April 2011Director's details changed for Mr Christopher Thomas Woodward on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr Christopher Thomas Woodward on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr David Harris on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr David Harris on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr Christopher Thomas Woodward on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr David Harris on 1 April 2011 (2 pages)
1 March 2011Appointment of Mr Phillip Stanley Laidlaw as a director (2 pages)
1 March 2011Appointment of Mr Phillip Stanley Laidlaw as a director (2 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
20 January 2011Secretary's details changed for Anne Teresa Griegg on 20 January 2011 (2 pages)
20 January 2011Secretary's details changed for Anne Teresa Griegg on 20 January 2011 (2 pages)
29 December 2010Full accounts made up to 30 June 2010 (13 pages)
29 December 2010Full accounts made up to 30 June 2010 (13 pages)
11 November 2010Registered office address changed from Rotary House 72 Kirk Road Bathgate West Lothian EH48 1EH on 11 November 2010 (1 page)
11 November 2010Registered office address changed from Rotary House 72 Kirk Road Bathgate West Lothian EH48 1EH on 11 November 2010 (1 page)
17 August 2010Secretary's details changed for Anne Teresa Griegg on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Christopher Thomas Woodward on 17 August 2010 (2 pages)
17 August 2010Secretary's details changed for Anne Teresa Griegg on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Christopher Thomas Woodward on 17 August 2010 (2 pages)
27 April 2010Director's details changed for Mr Christopher Thomas Woodward on 23 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Christopher Thomas Woodward on 23 March 2010 (2 pages)
15 April 2010Director's details changed for Christopher Thomas Woodward on 23 March 2010 (2 pages)
15 April 2010Director's details changed for Christopher Thomas Woodward on 23 March 2010 (2 pages)
22 March 2010Full accounts made up to 30 June 2009 (13 pages)
22 March 2010Full accounts made up to 30 June 2009 (13 pages)
12 February 2010Appointment of Mr Jonathan Stuart Dunwell as a director (2 pages)
12 February 2010Appointment of Mr Jonathan Stuart Dunwell as a director (2 pages)
10 February 2010Termination of appointment of George Stewart as a director (1 page)
10 February 2010Termination of appointment of George Stewart as a director (1 page)
9 February 2010Director's details changed for George Robert Stewart on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for George Robert Stewart on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for George Robert Stewart on 9 February 2010 (2 pages)
1 February 2010Director's details changed for David Harris on 23 September 2009 (2 pages)
1 February 2010Director's details changed for David Harris on 23 September 2009 (2 pages)
6 January 2010Director's details changed for David Harris on 29 September 2009 (2 pages)
6 January 2010Director's details changed for David Harris on 29 September 2009 (2 pages)
22 April 2009Secretary's change of particulars / anne griegg / 20/04/2009 (1 page)
22 April 2009Secretary's change of particulars / anne griegg / 20/04/2009 (1 page)
15 April 2009Appointment terminated director francis jennings (1 page)
15 April 2009Appointment terminated director thomas jennings (1 page)
15 April 2009Appointment terminated director francis jennings (1 page)
15 April 2009Appointment terminated director thomas jennings (1 page)
23 February 2009Full accounts made up to 30 June 2008 (14 pages)
23 February 2009Full accounts made up to 30 June 2008 (14 pages)
17 February 2009Director's change of particulars / david harris / 17/02/2009 (1 page)
17 February 2009Return made up to 08/02/09; full list of members (5 pages)
17 February 2009Director's change of particulars / david harris / 17/02/2009 (1 page)
17 February 2009Return made up to 08/02/09; full list of members (5 pages)
15 July 2008Director appointed george robert stewart (2 pages)
15 July 2008Director appointed george robert stewart (2 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
5 June 2008Appointment terminated director george stewart (1 page)
5 June 2008Appointment terminated director george stewart (1 page)
5 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
13 May 2008Secretary appointed anne teresa griegg (2 pages)
13 May 2008Director appointed david harris (2 pages)
13 May 2008Director appointed david harris (2 pages)
13 May 2008Director appointed christopher thomas woodward (2 pages)
13 May 2008Director appointed christopher thomas woodward (2 pages)
13 May 2008Secretary appointed anne teresa griegg (2 pages)
1 May 2008Full accounts made up to 30 September 2007 (14 pages)
1 May 2008Full accounts made up to 30 September 2007 (14 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 April 2008Declaration of assistance for shares acquisition (14 pages)
15 April 2008Declaration of assistance for shares acquisition (14 pages)
15 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
15 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
9 April 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
9 April 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
14 February 2008Return made up to 08/02/08; full list of members (2 pages)
14 February 2008Return made up to 08/02/08; full list of members (2 pages)
12 July 2007Full accounts made up to 30 September 2006 (14 pages)
12 July 2007Full accounts made up to 30 September 2006 (14 pages)
6 March 2007Return made up to 08/02/07; full list of members (7 pages)
6 March 2007Return made up to 08/02/07; full list of members (7 pages)
15 March 2006Return made up to 08/02/06; full list of members (8 pages)
15 March 2006Return made up to 08/02/06; full list of members (8 pages)
22 February 2006Full accounts made up to 30 September 2005 (14 pages)
22 February 2006Full accounts made up to 30 September 2005 (14 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
17 March 2005Full accounts made up to 30 September 2004 (14 pages)
17 March 2005Full accounts made up to 30 September 2004 (14 pages)
4 March 2005Return made up to 08/02/05; full list of members (8 pages)
4 March 2005Return made up to 08/02/05; full list of members (8 pages)
16 March 2004Return made up to 08/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 March 2004Return made up to 08/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 March 2004Full accounts made up to 30 September 2003 (14 pages)
2 March 2004Full accounts made up to 30 September 2003 (14 pages)
7 May 2003Auditor's resignation (1 page)
7 May 2003Auditor's resignation (1 page)
7 March 2003Accounts for a medium company made up to 30 September 2002 (13 pages)
7 March 2003Return made up to 08/02/03; full list of members (8 pages)
7 March 2003Accounts for a medium company made up to 30 September 2002 (13 pages)
7 March 2003Return made up to 08/02/03; full list of members (8 pages)
24 May 2002Accounts for a medium company made up to 30 September 2001 (13 pages)
24 May 2002Accounts for a medium company made up to 30 September 2001 (13 pages)
20 February 2002Return made up to 08/02/02; full list of members (7 pages)
20 February 2002Return made up to 08/02/02; full list of members (7 pages)
23 March 2001Accounts for a medium company made up to 30 September 2000 (13 pages)
23 March 2001Accounts for a medium company made up to 30 September 2000 (13 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Secretary resigned (1 page)
6 March 2001Return made up to 08/02/01; full list of members (7 pages)
6 March 2001Return made up to 08/02/01; full list of members (7 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
13 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 March 2000Return made up to 08/02/00; full list of members (7 pages)
31 March 2000Return made up to 08/02/00; full list of members (7 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999Secretary resigned (1 page)
21 December 1999New secretary appointed (2 pages)
19 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
19 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 February 1999Auditor's resignation (2 pages)
12 February 1999Auditor's resignation (2 pages)
10 February 1999Return made up to 08/02/99; full list of members (6 pages)
10 February 1999Return made up to 08/02/99; full list of members (6 pages)
7 February 1999New director appointed (2 pages)
7 February 1999New director appointed (2 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 March 1998Return made up to 08/02/98; no change of members (4 pages)
5 March 1998Return made up to 08/02/98; no change of members (4 pages)
10 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
10 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
12 March 1997Return made up to 08/02/97; no change of members (4 pages)
12 March 1997Return made up to 08/02/97; no change of members (4 pages)
17 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
17 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
8 February 1996Return made up to 08/02/96; full list of members (6 pages)
8 February 1996Return made up to 08/02/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
13 June 1988New director appointed (2 pages)
13 June 1988New director appointed (2 pages)
1 November 1982Certificate of incorporation (1 page)
1 November 1982Certificate of incorporation (1 page)