Company NameMerchiston Enterprises Limited
Company StatusActive
Company NumberSC081893
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 February 1983(41 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gareth Thomas Gilroy Baird
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(32 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleFarmer
Country of ResidenceScotland
Correspondence Address294 Colinton Road
Colinton
Edinburgh
EH13 0PU
Scotland
Secretary NameMrs Philippa Claire Axon
StatusCurrent
Appointed21 August 2017(34 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address294 Colinton Road
Colinton
Edinburgh
EH13 0PU
Scotland
Director NameMrs Philippa Claire Axon
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2017(34 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleBursar
Country of ResidenceScotland
Correspondence Address294 Colinton Road
Colinton
Edinburgh
EH13 0PU
Scotland
Director NameMr Neil Fraser Mitchell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(36 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMerchiston Castle School 294 Colinton Road
Edinburgh
EH13 0PU
Scotland
Director NameDavid Davidson
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1989(6 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 1993)
RoleSecretary
Correspondence Address12 Thomson Road
Currie
Midlothian
EH14 5HW
Scotland
Director NameJohn Leslie Dickson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1989(6 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 September 1995)
RoleRetailer
Correspondence AddressBirk Knowe
Feddinch
St Andrews
Director NameMr Neil Osborne Kilpatrick
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1989(6 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 13 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoreland House Cleish
Kinross
KY13 7LN
Scotland
Director NameStewart Macgregor Duff
NationalityBritish
StatusResigned
Appointed05 May 1989(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 1990)
RoleCompany Director
Correspondence AddressWester Auchentroig
Buchlyvie
Stirling
Stirlingshire
FK8 3PB
Scotland
Secretary NameDavid Davidson
NationalityBritish
StatusResigned
Appointed05 May 1989(6 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address12 Thomson Road
Currie
Midlothian
EH14 5HW
Scotland
Director NameJohn Hannah Forbes Macpherson
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(8 years after company formation)
Appointment Duration8 years (resigned 08 March 1999)
RoleCa
Correspondence Address16 Collylinn Road
Bearsden
Glasgow
G61 4PN
Scotland
Director NameRichard Patrick Waller
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 September 1995)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressThe Coach House
10 Russell Place
Edinburgh
Midlothian
EH5 3HH
Scotland
Secretary NameRichard Patrick Waller
NationalityBritish
StatusResigned
Appointed01 September 1993(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 September 1995)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressThe Coach House
10 Russell Place
Edinburgh
Midlothian
EH5 3HH
Scotland
Director NameDerek Gardner Smith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(12 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 December 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressManor House Gosford Road
Longniddry
East Lothian
EH32 0LF
Scotland
Secretary NameDerek Gardner Smith
NationalityBritish
StatusResigned
Appointed01 September 1995(12 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 December 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressManor House Gosford Road
Longniddry
East Lothian
EH32 0LF
Scotland
Director NameWilliam Moore Wilson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(13 years after company formation)
Appointment Duration7 years, 9 months (resigned 25 December 2003)
RoleChartered Accountant
Correspondence AddressSilverton Farmhouse
Braco
Dunblane
Perthshire
FK15 9QZ
Scotland
Director NameGraeme Ronald Crawford Scott
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(16 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2000)
RoleSchool Bursar
Correspondence AddressPort Allen Cottage
Errol
Perth
PH2 7TH
Scotland
Director NamePeter Charles Marshall Roger
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(17 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 July 2004)
RoleRetired
Country of ResidenceScotland
Correspondence Address15 Sutherland Avenue
Glasgow
G41 4JJ
Scotland
Director NameRobin Patrick Lawson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(17 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 April 2006)
RoleCompany Director
Correspondence AddressNetherby House Craigielaw
Aberlady
Longniddry
East Lothian
EH32 0PR
Scotland
Director NameJohn Malcolm Gourlay
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(21 years after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2015)
RoleCo Dir/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Dick Place
Edinburgh
EH9 2JA
Scotland
Director NameMr Michael Neil Donaldson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(21 years after company formation)
Appointment Duration5 years, 4 months (resigned 04 July 2009)
RoleTimber Merchant
Country of ResidenceScotland
Correspondence AddressSt Leonards House 26 Hepburn Gardens
St Andrews
Fife
KY16 9DE
Scotland
Director NameMr Graham Fleming Barnet
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2009(26 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStantonmuir
33 Gillespie Road
Edinburgh
EH13 0NW
Scotland
Director NameChristopher William Spittal
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(27 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address294 Colinton Road
Edinburgh
EH13 0PU
Scotland
Director NameMr Andrew George Clayton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(28 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 August 2017)
RoleBursar
Country of ResidenceScotland
Correspondence Address294 Colinton Road
Edinburgh
Midlothian
EH13 0PU
Scotland
Secretary NameMr Andrew George Clayton
NationalityBritish
StatusResigned
Appointed01 December 2011(28 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 August 2017)
RoleCompany Director
Correspondence Address20 Kingsmuir Drive
Peebles
EH45 9AA
Scotland
Director NameMiss Helen Anne Jones
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(29 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 April 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address294 Colinton Road
Colinton
Edinburgh
EH13 0PU
Scotland
Director NameMr Peter William Yellowlees
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(29 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 June 2018)
RoleRetired Accountant
Country of ResidenceScotland
Correspondence Address19 Frogston Road West
Edinburgh
EH10 7AB
Scotland
Director NameMs Andrea Lees
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(32 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2018)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence AddressBankhead Of Piteadie Farm Invertiel Road
Kirkcaldy
Fife
KY2 5UN
Scotland

Contact

Websitemerchiston.co.uk
Telephone0131 3122200
Telephone regionEdinburgh

Location

Registered Address294 Colinton Road
Colinton
Edinburgh
EH13 0PU
Scotland
ConstituencyEdinburgh South West
WardColinton/Fairmilehead
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£31,248
Cash£3,133
Current Liabilities£93,413

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

5 April 2023Accounts for a small company made up to 31 July 2022 (8 pages)
12 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
6 April 2022Accounts for a small company made up to 31 July 2021 (9 pages)
7 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
25 March 2021Accounts for a small company made up to 31 July 2020 (9 pages)
4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
6 March 2020Accounts for a small company made up to 31 July 2019 (8 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
5 April 2019Accounts for a small company made up to 31 July 2018 (9 pages)
14 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
14 March 2019Appointment of Mr Neil Fraser Mitchell as a director on 25 February 2019 (2 pages)
14 March 2019Termination of appointment of Andrea Lees as a director on 30 November 2018 (1 page)
14 June 2018Termination of appointment of Peter William Yellowlees as a director on 11 June 2018 (1 page)
13 March 2018Accounts for a small company made up to 31 July 2017 (9 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
9 October 2017Termination of appointment of Andrew George Clayton as a director on 22 August 2017 (1 page)
9 October 2017Appointment of Mrs Philippa Claire Axon as a director on 22 August 2017 (2 pages)
9 October 2017Appointment of Mrs Philippa Claire Axon as a director on 22 August 2017 (2 pages)
9 October 2017Termination of appointment of Andrew George Clayton as a director on 22 August 2017 (1 page)
22 August 2017Termination of appointment of Andrew George Clayton as a secretary on 21 August 2017 (1 page)
22 August 2017Appointment of Mrs Philippa Claire Axon as a secretary on 21 August 2017 (2 pages)
22 August 2017Termination of appointment of Andrew George Clayton as a secretary on 21 August 2017 (1 page)
22 August 2017Appointment of Mrs Philippa Claire Axon as a secretary on 21 August 2017 (2 pages)
6 May 2017Accounts for a small company made up to 31 July 2016 (9 pages)
6 May 2017Accounts for a small company made up to 31 July 2016 (9 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
29 April 2016Accounts for a small company made up to 31 July 2015 (6 pages)
29 April 2016Accounts for a small company made up to 31 July 2015 (6 pages)
7 March 2016Director's details changed for Ms Andrea Lees on 13 July 2015 (2 pages)
7 March 2016Annual return made up to 4 March 2016 no member list (5 pages)
7 March 2016Director's details changed for Ms Andrea Lees on 13 July 2015 (2 pages)
7 March 2016Director's details changed for Ms Andrea Lees on 13 July 2015 (2 pages)
7 March 2016Director's details changed for Ms Andrea Lees on 13 July 2015 (2 pages)
7 March 2016Annual return made up to 4 March 2016 no member list (5 pages)
14 August 2015Appointment of Mr Gareth Thomas Gilroy Baird as a director on 1 July 2015 (2 pages)
14 August 2015Appointment of Mr Gareth Thomas Gilroy Baird as a director on 1 July 2015 (2 pages)
14 August 2015Appointment of Mr Gareth Thomas Gilroy Baird as a director on 1 July 2015 (2 pages)
5 August 2015Termination of appointment of John Malcolm Gourlay as a director on 30 June 2015 (1 page)
5 August 2015Termination of appointment of John Malcolm Gourlay as a director on 30 June 2015 (1 page)
27 April 2015Termination of appointment of Helen Anne Jones as a director on 22 April 2015 (1 page)
27 April 2015Termination of appointment of Helen Anne Jones as a director on 22 April 2015 (1 page)
22 April 2015Appointment of Ms Andrea Lees as a director on 22 April 2015 (2 pages)
22 April 2015Appointment of Ms Andrea Lees as a director on 22 April 2015 (2 pages)
6 March 2015Annual return made up to 4 March 2015 no member list (6 pages)
6 March 2015Annual return made up to 4 March 2015 no member list (6 pages)
6 March 2015Annual return made up to 4 March 2015 no member list (6 pages)
26 January 2015Accounts for a small company made up to 31 July 2014 (6 pages)
26 January 2015Accounts for a small company made up to 31 July 2014 (6 pages)
7 March 2014Annual return made up to 4 March 2014 no member list (6 pages)
7 March 2014Annual return made up to 4 March 2014 no member list (6 pages)
7 March 2014Secretary's details changed for Mr Andrew George Clayton on 1 June 2012 (1 page)
7 March 2014Secretary's details changed for Mr Andrew George Clayton on 1 June 2012 (1 page)
7 March 2014Secretary's details changed for Mr Andrew George Clayton on 1 June 2012 (1 page)
7 March 2014Annual return made up to 4 March 2014 no member list (6 pages)
31 January 2014Accounts for a small company made up to 31 July 2013 (6 pages)
31 January 2014Accounts for a small company made up to 31 July 2013 (6 pages)
6 March 2013Annual return made up to 4 March 2013 no member list (6 pages)
6 March 2013Annual return made up to 4 March 2013 no member list (6 pages)
6 March 2013Annual return made up to 4 March 2013 no member list (6 pages)
10 December 2012Accounts for a small company made up to 31 July 2012 (6 pages)
10 December 2012Accounts for a small company made up to 31 July 2012 (6 pages)
26 September 2012Termination of appointment of Graham Barnet as a director (1 page)
26 September 2012Appointment of Mr Peter William Yellowlees as a director (2 pages)
26 September 2012Appointment of Mr Peter William Yellowlees as a director (2 pages)
26 September 2012Termination of appointment of Graham Barnet as a director (1 page)
26 September 2012Appointment of Miss Helen Anne Jones as a director (2 pages)
26 September 2012Appointment of Miss Helen Anne Jones as a director (2 pages)
29 June 2012Termination of appointment of Christopher Spittal as a director (2 pages)
29 June 2012Termination of appointment of Christopher Spittal as a director (2 pages)
6 March 2012Annual return made up to 4 March 2012 no member list (6 pages)
6 March 2012Annual return made up to 4 March 2012 no member list (6 pages)
6 March 2012Annual return made up to 4 March 2012 no member list (6 pages)
16 December 2011Full accounts made up to 31 July 2011 (10 pages)
16 December 2011Full accounts made up to 31 July 2011 (10 pages)
9 December 2011Appointment of Mr Andrew George Clayton as a director (3 pages)
9 December 2011Termination of appointment of Derek Smith as a secretary (2 pages)
9 December 2011Termination of appointment of Derek Smith as a director (2 pages)
9 December 2011Termination of appointment of Derek Smith as a director (2 pages)
9 December 2011Termination of appointment of Derek Smith as a secretary (2 pages)
9 December 2011Appointment of Mr Andrew George Clayton as a director (3 pages)
9 December 2011Appointment of Mr Andrew George Clayton as a secretary (3 pages)
9 December 2011Appointment of Mr Andrew George Clayton as a secretary (3 pages)
4 March 2011Annual return made up to 4 March 2011 no member list (6 pages)
4 March 2011Annual return made up to 4 March 2011 no member list (6 pages)
4 March 2011Annual return made up to 4 March 2011 no member list (6 pages)
7 February 2011Appointment of Christopher William Spittal as a director (3 pages)
7 February 2011Appointment of Christopher William Spittal as a director (3 pages)
21 January 2011Full accounts made up to 31 July 2010 (10 pages)
21 January 2011Full accounts made up to 31 July 2010 (10 pages)
26 March 2010Director's details changed for John Malcolm Gourlay on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 4 March 2010 no member list (4 pages)
26 March 2010Director's details changed for Derek Gardner Smith on 26 March 2010 (2 pages)
26 March 2010Director's details changed for John Malcolm Gourlay on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Derek Gardner Smith on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 4 March 2010 no member list (4 pages)
26 March 2010Annual return made up to 4 March 2010 no member list (4 pages)
11 February 2010Full accounts made up to 31 July 2009 (10 pages)
11 February 2010Full accounts made up to 31 July 2009 (10 pages)
28 August 2009Director appointed graham fleming barnet (9 pages)
28 August 2009Director appointed graham fleming barnet (9 pages)
23 July 2009Appointment terminated director michael donaldson (1 page)
23 July 2009Appointment terminated director michael donaldson (1 page)
9 March 2009Full accounts made up to 31 July 2008 (10 pages)
9 March 2009Full accounts made up to 31 July 2008 (10 pages)
5 March 2009Annual return made up to 04/03/09 (3 pages)
5 March 2009Annual return made up to 04/03/09 (3 pages)
6 May 2008Full accounts made up to 31 July 2007 (11 pages)
6 May 2008Full accounts made up to 31 July 2007 (11 pages)
25 March 2008Annual return made up to 04/03/08 (3 pages)
25 March 2008Annual return made up to 04/03/08 (3 pages)
23 March 2007Annual return made up to 04/03/07 (4 pages)
23 March 2007Annual return made up to 04/03/07 (4 pages)
8 March 2007Full accounts made up to 31 July 2006 (11 pages)
8 March 2007Full accounts made up to 31 July 2006 (11 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
22 March 2006Annual return made up to 04/03/06 (5 pages)
22 March 2006Annual return made up to 04/03/06 (5 pages)
8 March 2006Full accounts made up to 31 July 2005 (8 pages)
8 March 2006Full accounts made up to 31 July 2005 (8 pages)
31 March 2005Annual return made up to 04/03/05 (5 pages)
31 March 2005Annual return made up to 04/03/05 (5 pages)
24 February 2005Full accounts made up to 31 July 2004 (7 pages)
24 February 2005Full accounts made up to 31 July 2004 (7 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
23 March 2004New director appointed (3 pages)
23 March 2004New director appointed (3 pages)
23 March 2004Annual return made up to 04/03/04 (4 pages)
23 March 2004New director appointed (3 pages)
23 March 2004Annual return made up to 04/03/04 (4 pages)
23 March 2004New director appointed (3 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
15 December 2003Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
15 December 2003Full accounts made up to 31 August 2003 (7 pages)
15 December 2003Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
15 December 2003Full accounts made up to 31 August 2003 (7 pages)
3 April 2003Annual return made up to 04/03/03 (5 pages)
3 April 2003Annual return made up to 04/03/03 (5 pages)
20 March 2003Full accounts made up to 31 August 2002 (7 pages)
20 March 2003Full accounts made up to 31 August 2002 (7 pages)
2 April 2002Annual return made up to 04/03/02 (4 pages)
2 April 2002Annual return made up to 04/03/02 (4 pages)
4 January 2002Full accounts made up to 31 August 2001 (7 pages)
4 January 2002Full accounts made up to 31 August 2001 (7 pages)
5 April 2001Annual return made up to 04/03/01 (4 pages)
5 April 2001Annual return made up to 04/03/01 (4 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
27 February 2001Full accounts made up to 31 August 2000 (7 pages)
27 February 2001Full accounts made up to 31 August 2000 (7 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
20 March 2000Annual return made up to 04/03/00 (4 pages)
20 March 2000Annual return made up to 04/03/00 (4 pages)
8 December 1999Full accounts made up to 31 August 1999 (7 pages)
8 December 1999Full accounts made up to 31 August 1999 (7 pages)
29 March 1999New director appointed (2 pages)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
29 March 1999New director appointed (2 pages)
9 March 1999Annual return made up to 04/03/99 (4 pages)
9 March 1999Annual return made up to 04/03/99 (4 pages)
3 February 1999Full accounts made up to 31 August 1998 (7 pages)
3 February 1999Full accounts made up to 31 August 1998 (7 pages)
10 March 1998Full accounts made up to 31 August 1997 (7 pages)
10 March 1998Full accounts made up to 31 August 1997 (7 pages)
26 February 1997Annual return made up to 04/03/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1997Annual return made up to 04/03/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1997Full accounts made up to 31 August 1996 (9 pages)
7 January 1997Full accounts made up to 31 August 1996 (9 pages)
24 March 1996New director appointed (3 pages)
24 March 1996New director appointed (3 pages)
6 March 1996Annual return made up to 04/03/96
  • 363(288) ‐ Director resigned
(4 pages)
6 March 1996Annual return made up to 04/03/96
  • 363(288) ‐ Director resigned
(4 pages)
24 November 1995Secretary resigned;new director appointed (4 pages)
24 November 1995Secretary resigned;new director appointed (4 pages)
2 October 1995New secretary appointed;director resigned (2 pages)
2 October 1995New secretary appointed;director resigned (2 pages)
7 April 1994Memorandum and Articles of Association (7 pages)
7 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
7 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
7 April 1994Memorandum and Articles of Association (7 pages)
21 February 1983Certificate of incorporation (1 page)
21 February 1983Certificate of incorporation (1 page)