Company NameQuality Precision Electronics Limited
DirectorsJames Bruce and Russell Jude Dillon
Company StatusActive
Company NumberSC081896
CategoryPrivate Limited Company
Incorporation Date21 February 1983(41 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 26120Manufacture of loaded electronic boards

Directors

Director NameMr James Bruce
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(27 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Denvale Gardens
Kennoway
Leven
Fife
KY8 5UA
Scotland
Director NameMr Russell Jude Dillon
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(34 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Faraday Road
Southfield Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Director NameMr James Kenneth Laird
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(5 years, 10 months after company formation)
Appointment Duration28 years, 11 months (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Westgate
Leslie
Glenrothes
Fife
KY6 3LR
Scotland
Director NameJean Billings Laird
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(5 years, 10 months after company formation)
Appointment Duration28 years, 11 months (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Westgate
Leslie
Glenrothes
Fife
KY6 3LR
Scotland
Secretary NameAlan Andrew Alexander Watt
NationalityBritish
StatusResigned
Appointed13 January 1989(5 years, 10 months after company formation)
Appointment Duration18 years (resigned 31 January 2007)
RoleCompany Director
Correspondence AddressIvydene
16 Kinloch Street
Ladybank
Fife
KY15 7LF
Scotland
Director NameChristopher Lawrence Mitchell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1990(7 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 January 1996)
RoleCompany Director
Correspondence Address37 Huntingtower Park
Glenrothes
Fife
KY6 3QF
Scotland
Director NameAlan Andrew Alexander Watt
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1990(7 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 January 2007)
RoleCompany Director
Correspondence AddressIvydene
16 Kinloch Street
Ladybank
Fife
KY15 7LF
Scotland
Director NameMr William Richard Crawford
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(13 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 July 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Farmstead Road
Dalgety Bay
Dunfermline
Fife
KY11 9HW
Scotland
Secretary NameNicola Jane Laird
NationalityBritish
StatusResigned
Appointed01 February 2007(23 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 14 December 2017)
RoleCompany Director
Correspondence Address38 Westgate
Leslie
Fife
KY6 3LR
Scotland
Director NameIan James Daws
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(33 years, 10 months after company formation)
Appointment Duration6 months (resigned 28 June 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Faraday Road
Southfield Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Secretary NameMiss Debbie West
StatusResigned
Appointed08 January 2018(34 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 June 2021)
RoleCompany Director
Correspondence Address15 Faraday Road
Southfield Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland

Contact

Websiteqpe.com

Location

Registered Address15 Faraday Road
Southfield Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address Matches2 other UK companies use this postal address

Shareholders

24.8k at £1J.k. Laird
99.97%
Ordinary
7 at £1Mrs J.b. Laird
0.03%
Ordinary
1 at £1James Bruce
0.00%
Preference A

Financials

Year2014
Net Worth£2,412,138
Current Liabilities£1,922,183

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

6 February 2023Delivered on: 7 February 2023
Persons entitled: Pagle Properties Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 15 faraday road, southfield industrial estate, glenrothes, fife, KY6 2RU.
Outstanding
6 February 2023Delivered on: 7 February 2023
Persons entitled: Pagle Properties Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 16 faraday road, southfield industrial estate, glenrothes, fife, KY6 2RU being the subjects registered in the land register of scotland under title number FFE80962.
Outstanding
24 March 2022Delivered on: 28 March 2022
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
11 December 2019Delivered on: 17 December 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 14 main street, lower largo, leven, KY8 6BT being the subjects registered in the land register of scotland under title number FFE15034.
Outstanding
17 December 2015Delivered on: 6 January 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 16 faraday road, outhfield industrial estate, glenrothes. FFE80962.
Outstanding
18 April 2001Delivered on: 25 April 2001
Persons entitled: Scottish Enterprise

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
7 September 1988Delivered on: 16 September 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.365 hectares part of industrial estate at southfield, glenrothes and 15 faraday road southfield ind. Estate, glenrothes.
Outstanding
3 November 1983Delivered on: 10 November 1983
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 of the company.
Outstanding

Filing History

8 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
9 February 2023Satisfaction of charge 2 in full (1 page)
9 February 2023Satisfaction of charge SC0818960004 in full (1 page)
7 February 2023Registration of charge SC0818960008, created on 6 February 2023 (5 pages)
7 February 2023Registration of charge SC0818960007, created on 6 February 2023 (4 pages)
8 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
27 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
12 April 2022Alterations to floating charge 1 (11 pages)
2 April 2022Alterations to floating charge SC0818960006 (13 pages)
28 March 2022Registration of charge SC0818960006, created on 24 March 2022 (8 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
15 June 2021Termination of appointment of Debbie West as a secretary on 15 June 2021 (1 page)
10 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
27 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
17 December 2019Registration of charge SC0818960005, created on 11 December 2019 (6 pages)
26 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
29 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
16 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
5 June 2018Cessation of James Kenneth Laird as a person with significant control on 14 December 2017 (1 page)
5 June 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
5 June 2018Notification of Russell Jude Dillon as a person with significant control on 14 December 2017 (2 pages)
5 June 2018Notification of Quality Precision Electronics (Holdings) Ltd as a person with significant control on 14 December 2017 (2 pages)
18 January 2018Appointment of Miss Debbie West as a secretary on 8 January 2018 (2 pages)
10 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
10 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 December 2017Termination of appointment of James Kenneth Laird as a director on 14 December 2017 (1 page)
19 December 2017Termination of appointment of Nicola Jane Laird as a secretary on 14 December 2017 (1 page)
19 December 2017Appointment of Mr Russell Jude Dillon as a director on 14 December 2017 (2 pages)
19 December 2017Termination of appointment of Jean Billings Laird as a director on 14 December 2017 (1 page)
19 December 2017Termination of appointment of James Kenneth Laird as a director on 14 December 2017 (1 page)
19 December 2017Appointment of Mr Russell Jude Dillon as a director on 14 December 2017 (2 pages)
19 December 2017Termination of appointment of Nicola Jane Laird as a secretary on 14 December 2017 (1 page)
19 December 2017Termination of appointment of Jean Billings Laird as a director on 14 December 2017 (1 page)
4 July 2017Termination of appointment of Ian James Daws as a director on 28 June 2017 (1 page)
4 July 2017Termination of appointment of Ian James Daws as a director on 28 June 2017 (1 page)
29 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
22 February 2017Satisfaction of charge 3 in full (1 page)
22 February 2017Satisfaction of charge 3 in full (1 page)
14 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
19 January 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 27,614
(8 pages)
19 January 2017Appointment of Ian Daws as a director on 23 December 2016 (3 pages)
19 January 2017Purchase of own shares. (3 pages)
19 January 2017Purchase of own shares. (3 pages)
19 January 2017Cancellation of shares. Statement of capital on 23 December 2016
  • GBP 24,853
(6 pages)
19 January 2017Appointment of Ian Daws as a director on 23 December 2016 (3 pages)
19 January 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 27,614
(8 pages)
19 January 2017Cancellation of shares. Statement of capital on 23 December 2016
  • GBP 24,853
(6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 24,854
(7 pages)
20 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 24,854
(7 pages)
6 January 2016Registration of charge SC0818960004, created on 17 December 2015 (7 pages)
6 January 2016Registration of charge SC0818960004, created on 17 December 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 24,854
(7 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 24,854
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 24,854
(7 pages)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 24,854
(7 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 24,854
(4 pages)
11 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 24,854
(4 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
11 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 24,854
(4 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
10 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
6 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
6 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
17 October 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 3 (4 pages)
17 October 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 3 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 May 2011Director's details changed for Mr James Bruce on 25 May 2011 (2 pages)
25 May 2011Director's details changed for Mr James Bruce on 25 May 2011 (2 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 July 2010Appointment of James Bruce as a director (6 pages)
26 July 2010Appointment of James Bruce as a director (6 pages)
10 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 June 2009Return made up to 24/05/09; full list of members (4 pages)
11 June 2009Return made up to 24/05/09; full list of members (4 pages)
8 April 2009Return made up to 24/05/08; full list of members; amend (8 pages)
8 April 2009Return made up to 24/05/08; full list of members; amend (8 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 May 2008Return made up to 24/05/08; full list of members (4 pages)
28 May 2008Return made up to 24/05/08; full list of members (4 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 June 2007Return made up to 24/05/07; no change of members (7 pages)
27 June 2007Return made up to 24/05/07; no change of members (7 pages)
7 March 2007£ ic 39824/24853 31/01/07 £ sr 14971@1=14971 (1 page)
7 March 2007£ ic 39824/24853 31/01/07 £ sr 14971@1=14971 (1 page)
9 February 2007New secretary appointed (2 pages)
9 February 2007Secretary resigned;director resigned (1 page)
9 February 2007Secretary resigned;director resigned (1 page)
9 February 2007New secretary appointed (2 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 June 2006Return made up to 24/05/06; full list of members (7 pages)
1 June 2006Return made up to 24/05/06; full list of members (7 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 May 2005Return made up to 24/05/05; full list of members (7 pages)
27 May 2005Return made up to 24/05/05; full list of members (7 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
3 June 2004Return made up to 24/05/04; full list of members (7 pages)
3 June 2004Return made up to 24/05/04; full list of members (7 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
9 July 2003Return made up to 24/05/03; full list of members (7 pages)
9 July 2003Return made up to 24/05/03; full list of members (7 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
27 May 2002Return made up to 24/05/02; full list of members (8 pages)
27 May 2002Return made up to 24/05/02; full list of members (8 pages)
1 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
1 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
14 June 2001Return made up to 24/05/01; full list of members (8 pages)
14 June 2001Return made up to 24/05/01; full list of members (8 pages)
9 May 2001Alterations to a floating charge (8 pages)
9 May 2001Alterations to a floating charge (8 pages)
8 May 2001Alterations to a floating charge (8 pages)
8 May 2001Alterations to a floating charge (8 pages)
25 April 2001Partic of mort/charge * (6 pages)
25 April 2001Partic of mort/charge * (6 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
21 August 2000Director resigned (1 page)
21 August 2000£ ic 35294/26118 07/07/00 £ sr 9176@1=9176 (1 page)
21 August 2000£ ic 35294/26118 07/07/00 £ sr 9176@1=9176 (1 page)
21 August 2000Director resigned (1 page)
30 May 2000Return made up to 24/05/00; full list of members (8 pages)
30 May 2000Return made up to 24/05/00; full list of members (8 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
24 May 1999Return made up to 24/05/99; no change of members (4 pages)
24 May 1999Return made up to 24/05/99; no change of members (4 pages)
26 May 1998Return made up to 24/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1998Return made up to 24/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 January 1998Memorandum and Articles of Association (13 pages)
16 January 1998Memorandum and Articles of Association (13 pages)
13 November 1997Resolutions
  • WRES13 ‐ Written resolution
(14 pages)
13 November 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
13 November 1997Memorandum and Articles of Association (13 pages)
13 November 1997Particulars of contract relating to shares (4 pages)
13 November 1997Memorandum and Articles of Association (13 pages)
13 November 1997Conve 05/11/97 (1 page)
13 November 1997Conve 05/11/97 (1 page)
13 November 1997Ad 11/11/97--------- £ si 8294@1=8294 £ ic 27000/35294 (2 pages)
13 November 1997Ad 11/11/97--------- £ si 8294@1=8294 £ ic 27000/35294 (2 pages)
13 November 1997Particulars of contract relating to shares (4 pages)
13 November 1997Resolutions
  • WRES13 ‐ Written resolution
(14 pages)
31 October 1997Resolutions
  • WRES13 ‐ Written resolution
(14 pages)
31 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
31 October 1997£ ic 30000/27000 14/10/97 £ sr 3000@1=3000 (1 page)
31 October 1997£ ic 30000/27000 14/10/97 £ sr 3000@1=3000 (1 page)
31 October 1997Resolutions
  • WRES13 ‐ Written resolution
(14 pages)
31 October 1997Memorandum and Articles of Association (13 pages)
31 October 1997Memorandum and Articles of Association (13 pages)
20 June 1997Return made up to 24/05/97; no change of members (4 pages)
20 June 1997Return made up to 24/05/97; no change of members (4 pages)
25 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
25 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 June 1996Director resigned (1 page)
21 June 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 June 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 June 1996Director resigned (1 page)
12 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
29 November 1988New director appointed (2 pages)
29 November 1988New director appointed (2 pages)
16 September 1988Partic of mort/charge 9287 (3 pages)
16 September 1988Partic of mort/charge 9287 (3 pages)
14 January 1988Memorandum and Articles of Association (4 pages)
14 January 1988Memorandum and Articles of Association (4 pages)
21 February 1983Certificate of incorporation (1 page)
21 February 1983Certificate of incorporation (1 page)