Company NameMimosa (No 229) Limited
DirectorsRosemarie Feighan and Theresa Marie McLaughlin
Company StatusActive
Company NumberSC091711
CategoryPrivate Limited Company
Incorporation Date15 February 1985(39 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Rosemarie Feighan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(34 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleUnknown
Country of ResidenceScotland
Correspondence AddressC/O Brett Nicholls Associates Herbert House
24 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameMrs Theresa Marie McLaughlin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed07 April 2024(39 years, 2 months after company formation)
Appointment Duration3 weeks
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressC/O Brett Nicholls Associates Herbert House
24 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameAnthea Susan Dickson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1988(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 December 1993)
RoleCompany Director
Correspondence Address8 Lubnaig Gardens
Bearsden
Glasgow
Lanarkshire
G61 4QX
Scotland
Director NameAlan William Bain Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1988(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 December 1993)
RoleCompany Director
Correspondence Address8 Lubnaig Gardens
Bearsden
Glasgow
Lanarkshire
G61 4QX
Scotland
Secretary NameAnthea Susan Dickson
NationalityBritish
StatusResigned
Appointed03 October 1988(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 December 1993)
RoleCompany Director
Correspondence Address8 Lubnaig Gardens
Bearsden
Glasgow
Lanarkshire
G61 4QX
Scotland
Director NameMr Iain Alexander Thomas Mowat
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1993(8 years, 9 months after company formation)
Appointment Duration14 years (resigned 14 December 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address187a Stonelaw Road
Rutherglen
Glasgow
G73 3PD
Scotland
Director NameMr Henry Ferguson Robertson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1993(8 years, 9 months after company formation)
Appointment Duration10 months (resigned 01 October 1994)
RoleRetired
Correspondence Address4 Cairnoch Hill
Cumbernauld
Glasgow
Lanarkshire
G68 9AR
Scotland
Secretary NameMr Iain Alexander Thomas Mowat
NationalityBritish
StatusResigned
Appointed04 December 1993(8 years, 9 months after company formation)
Appointment Duration14 years (resigned 14 December 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address187a Stonelaw Road
Rutherglen
Glasgow
G73 3PD
Scotland
Director NameCharles Hendry Donaldson Cumming
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 February 1996)
RoleCarpenter
Correspondence Address4/6 Harfield Court
Crosslet Road
Dumbarton
G82 2ES
Scotland
Director NameGeorge Watt
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(12 years after company formation)
Appointment Duration3 years, 11 months (resigned 16 January 2001)
RoleBuilding Estimator
Correspondence Address16 Gleneagles Place
Irvine
Ayrshire
KA11 4DF
Scotland
Director NameMareshia Dadun
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(15 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 December 2001)
RoleHousewife
Correspondence Address5 Namayo Avenue
Laurieston
Falkirk
FK2 9LX
Scotland
Director NameRobert Brownlie
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2001(16 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 May 2005)
RoleSecurity Officer
Correspondence Address21 Lindsay Road
East Kilbride
G74 4HZ
Scotland
Director NameAndrew Main McBean
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(20 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 December 2005)
RoleChartered Accountant
Correspondence Address2 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland
Director NameElizabeth Imrie
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(20 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 January 2007)
RoleHousing Officer
Correspondence Address325 Kingsacre Road
Rutherglen
Lanarkshire
G73 2EL
Scotland
Director NameAngela Currie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(21 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2008)
RoleSupport Technician
Correspondence Address77 Lammermuir Way
Chapelhall
Airdrie
Lanarkshire
ML6 8BE
Scotland
Director NameEwen Moncreiffe Scott
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2007(22 years, 10 months after company formation)
Appointment Duration9 years (resigned 20 December 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address13 Woodrush Glade
Adambrae Park
Livingston
West Lothian
EH54 9JY
Scotland
Secretary NameEwen Moncreiffe Scott
NationalityBritish
StatusResigned
Appointed09 December 2007(22 years, 10 months after company formation)
Appointment Duration9 years (resigned 20 December 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address13 Woodrush Glade
Adambrae Park
Livingston
West Lothian
EH54 9JY
Scotland
Director NameMrs Frances Clark
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(23 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 March 2014)
RoleStaff Nurse
Country of ResidenceUnited Kingdom
Correspondence Address27 Beechwood Road
Arbroath
Angus
DD11 4HS
Scotland
Director NameLynne Hotchkiss
Date of BirthMarch 1976 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed17 March 2014(29 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 05 June 2017)
RoleStaff Nurse
Country of ResidenceScotland
Correspondence Address23 Hillside
West Kilbride
North Ayrshire
KA23 9NZ
Scotland
Director NameMrs Juliann Graham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(31 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Orchard Grove
Coatbridge
North Lanarkshire
ML5 3PL
Scotland
Director NameMr Philip John Morrice
Date of BirthOctober 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed20 December 2016(31 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 November 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressC/O Alexander Sloan, 7th Floor, 180 St. Vincent St
Glasgow
G2 5SG
Scotland
Secretary NameMr Philip John Morrice
StatusResigned
Appointed20 December 2016(31 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 November 2020)
RoleCompany Director
Correspondence AddressC/O Alexander Sloan, 7th Floor, 180 St. Vincent St
Glasgow
G2 5SG
Scotland
Director NameMr James Currie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(33 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 January 2020)
RoleUnknown
Country of ResidenceScotland
Correspondence AddressC/O Alexander Sloan, 7th Floor, 180 St. Vincent St
Glasgow
G2 5SG
Scotland

Location

Registered AddressC/O Brett Nicholls Associates Herbert House
24 Herbert Street
Glasgow
G20 6NB
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500 at £1Currie & Hamilton
16.67%
Ordinary
500 at £1L. Baxter
16.67%
Ordinary
500 at £1Mr J. Comerford
16.67%
Ordinary
500 at £1Mrs J. Graham
16.67%
Ordinary
500 at £1Mrs L. Hotchkiss
16.67%
Ordinary
500 at £1Mrs M. Canty & Mr A. Canty
16.67%
Ordinary

Accounts

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

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

4 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
25 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
4 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
19 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
30 August 2021Registered office address changed from C/O Brett Nicholls Associates 63 Ruthven Lane Glasgow G12 9BG Scotland to C/O Brett Nicholls Associates Herbert House 24 Herbert Street Glasgow G20 6NB on 30 August 2021 (1 page)
9 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
16 February 2021Registered office address changed from C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG Scotland to C/O Brett Nicholls Associates 63 Ruthven Lane Glasgow G12 9BG on 16 February 2021 (1 page)
3 November 2020Termination of appointment of Philip John Morrice as a secretary on 3 November 2020 (1 page)
3 November 2020Termination of appointment of Philip John Morrice as a director on 3 November 2020 (1 page)
2 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 October 2020Notification of Rosemarie Feighan as a person with significant control on 6 January 2020 (2 pages)
6 October 2020Notification of Errol Stewart Feighan as a person with significant control on 6 January 2020 (2 pages)
6 October 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
6 October 2020Withdrawal of a person with significant control statement on 6 October 2020 (2 pages)
6 October 2020Register inspection address has been changed from C/O Alexander Sloan, C.A. 38 Cadogan Street Glasgow G2 7HF Scotland to 180 st. Vincent Street Glasgow G2 5SG (1 page)
13 January 2020Appointment of Mrs Rosemarie Feighan as a director on 13 January 2020 (2 pages)
13 January 2020Termination of appointment of James Currie as a director on 13 January 2020 (1 page)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
17 April 2018Termination of appointment of Juliann Graham as a director on 17 April 2018 (1 page)
11 April 2018Appointment of Mr James Currie as a director on 11 April 2018 (2 pages)
26 February 2018Registered office address changed from C/O Alexander Sloan, C.A. 38 Cadogan Street Glasgow G2 7HF to C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG on 26 February 2018 (1 page)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
5 June 2017Termination of appointment of Lynne Hotchkiss as a director on 5 June 2017 (1 page)
5 June 2017Termination of appointment of Lynne Hotchkiss as a director on 5 June 2017 (1 page)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
20 December 2016Termination of appointment of Ewen Moncreiffe Scott as a director on 20 December 2016 (1 page)
20 December 2016Appointment of Mr Philip John Morrice as a secretary on 20 December 2016 (2 pages)
20 December 2016Termination of appointment of Ewen Moncreiffe Scott as a secretary on 20 December 2016 (1 page)
20 December 2016Appointment of Mr Philip John Morrice as a secretary on 20 December 2016 (2 pages)
20 December 2016Appointment of Mr Philip John Morrice as a director on 20 December 2016 (2 pages)
20 December 2016Termination of appointment of Ewen Moncreiffe Scott as a secretary on 20 December 2016 (1 page)
20 December 2016Appointment of Mr Philip John Morrice as a director on 20 December 2016 (2 pages)
20 December 2016Termination of appointment of Ewen Moncreiffe Scott as a director on 20 December 2016 (1 page)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
20 September 2016Appointment of Mrs Juliann Graham as a director on 20 September 2016 (2 pages)
20 September 2016Appointment of Mrs Juliann Graham as a director on 20 September 2016 (2 pages)
13 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
13 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3,000
(7 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3,000
(7 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3,000
(7 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3,000
(7 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3,000
(7 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3,000
(7 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3,000
(7 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3,000
(7 pages)
21 March 2014Termination of appointment of Frances Clark as a director (2 pages)
21 March 2014Termination of appointment of Frances Clark as a director (2 pages)
20 March 2014Appointment of Lynne Hotchkiss as a director (3 pages)
20 March 2014Appointment of Lynne Hotchkiss as a director (3 pages)
9 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 3,000
(7 pages)
9 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 3,000
(7 pages)
9 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 3,000
(7 pages)
14 December 2012Full accounts made up to 31 March 2012 (6 pages)
14 December 2012Full accounts made up to 31 March 2012 (6 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
4 January 2012Full accounts made up to 31 March 2011 (6 pages)
4 January 2012Full accounts made up to 31 March 2011 (6 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
16 December 2010Full accounts made up to 31 March 2010 (6 pages)
16 December 2010Full accounts made up to 31 March 2010 (6 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
16 December 2009Full accounts made up to 31 March 2009 (6 pages)
16 December 2009Full accounts made up to 31 March 2009 (6 pages)
20 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
20 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
20 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Frances Clark on 1 October 2009 (2 pages)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Director's details changed for Frances Clark on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Frances Clark on 1 October 2009 (2 pages)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register inspection address has been changed (1 page)
11 December 2008Full accounts made up to 31 March 2008 (6 pages)
11 December 2008Full accounts made up to 31 March 2008 (6 pages)
3 December 2008Appointment terminated director angela currie (1 page)
3 December 2008Director appointed frances clark (2 pages)
3 December 2008Appointment terminated director angela currie (1 page)
3 December 2008Director appointed frances clark (2 pages)
7 October 2008Return made up to 03/10/08; full list of members (7 pages)
7 October 2008Return made up to 03/10/08; full list of members (7 pages)
13 August 2008Registered office changed on 13/08/2008 from c/o alexander sloan, C.A. 144 west george street glasgow G2 2HG (1 page)
13 August 2008Registered office changed on 13/08/2008 from c/o alexander sloan, C.A. 144 west george street glasgow G2 2HG (1 page)
8 January 2008Secretary resigned;director resigned (1 page)
8 January 2008Secretary resigned;director resigned (1 page)
5 January 2008New secretary appointed;new director appointed (2 pages)
5 January 2008New secretary appointed;new director appointed (2 pages)
3 October 2007Return made up to 03/10/07; full list of members (4 pages)
3 October 2007Return made up to 03/10/07; full list of members (4 pages)
9 August 2007Full accounts made up to 31 March 2007 (6 pages)
9 August 2007Full accounts made up to 31 March 2007 (6 pages)
25 January 2007New director appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (2 pages)
12 October 2006Full accounts made up to 31 March 2006 (6 pages)
12 October 2006Full accounts made up to 31 March 2006 (6 pages)
11 October 2006Return made up to 03/10/06; full list of members (4 pages)
11 October 2006Registered office changed on 11/10/06 from: 144 west george street glasgow G2 2HG (1 page)
11 October 2006Return made up to 03/10/06; full list of members (4 pages)
11 October 2006Registered office changed on 11/10/06 from: 144 west george street glasgow G2 2HG (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
25 October 2005Full accounts made up to 31 March 2005 (6 pages)
25 October 2005Full accounts made up to 31 March 2005 (6 pages)
3 October 2005Return made up to 03/10/05; full list of members (4 pages)
3 October 2005Return made up to 03/10/05; full list of members (4 pages)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (2 pages)
21 October 2004Full accounts made up to 31 March 2004 (6 pages)
21 October 2004Full accounts made up to 31 March 2004 (6 pages)
18 October 2004Return made up to 03/10/04; full list of members (10 pages)
18 October 2004Return made up to 03/10/04; full list of members (10 pages)
20 October 2003Return made up to 03/10/03; full list of members (10 pages)
20 October 2003Return made up to 03/10/03; full list of members (10 pages)
17 June 2003Full accounts made up to 31 March 2003 (6 pages)
17 June 2003Full accounts made up to 31 March 2003 (6 pages)
8 October 2002Return made up to 03/10/02; full list of members (10 pages)
8 October 2002Return made up to 03/10/02; full list of members (10 pages)
27 June 2002Full accounts made up to 31 March 2002 (6 pages)
27 June 2002Full accounts made up to 31 March 2002 (6 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
11 December 2001Full accounts made up to 31 March 2001 (6 pages)
11 December 2001Full accounts made up to 31 March 2001 (6 pages)
5 October 2001Return made up to 03/10/01; full list of members (9 pages)
5 October 2001Return made up to 03/10/01; full list of members (9 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
11 December 2000Full accounts made up to 31 March 2000 (6 pages)
11 December 2000Full accounts made up to 31 March 2000 (6 pages)
6 October 2000Return made up to 03/10/00; full list of members (9 pages)
6 October 2000Return made up to 03/10/00; full list of members (9 pages)
29 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 1999Full accounts made up to 31 March 1999 (6 pages)
27 August 1999Full accounts made up to 31 March 1999 (6 pages)
16 December 1998Full accounts made up to 31 March 1998 (6 pages)
16 December 1998Full accounts made up to 31 March 1998 (6 pages)
6 October 1998Return made up to 03/10/98; full list of members (6 pages)
6 October 1998Return made up to 03/10/98; full list of members (6 pages)
15 December 1997Full accounts made up to 31 March 1997 (6 pages)
15 December 1997Full accounts made up to 31 March 1997 (6 pages)
7 October 1997Return made up to 03/10/97; no change of members (4 pages)
7 October 1997Return made up to 03/10/97; no change of members (4 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
15 October 1996Return made up to 03/10/96; no change of members (6 pages)
15 October 1996Return made up to 03/10/96; no change of members (6 pages)
2 October 1996Full accounts made up to 31 March 1996 (6 pages)
2 October 1996Full accounts made up to 31 March 1996 (6 pages)
31 August 1995Full accounts made up to 31 March 1995 (6 pages)
31 August 1995Full accounts made up to 31 March 1995 (6 pages)
21 March 1985Company name changed\certificate issued on 21/03/85 (2 pages)
21 March 1985Company name changed\certificate issued on 21/03/85 (2 pages)
15 January 1985Incorporation (26 pages)
15 January 1985Incorporation (26 pages)