Company NameSchoolbus Limited
Company StatusDissolved
Company NumberSC091904
CategoryPrivate Limited Company
Incorporation Date1 March 1985(39 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusClosed
Appointed29 May 2009(24 years, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(34 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 22 September 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameKaren Rosaleen Robbins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(34 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Director NameAlan Forbes Wilson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed17 April 1990(5 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 April 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Fowler Place
Polmont
Falkirk
Stirlingshire
FK2 0XQ
Scotland
Director NameMalcolm Somerville Stewart
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1990(5 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 October 1990)
RoleCompany Director
Correspondence Address53 Bennochy Road
Kirkcaldy
Fife
KY2 5RB
Scotland
Director NameJohn Macfarlane Edmond
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1990(5 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 1991)
RoleCompany Director
Correspondence AddressThorntree 20 Bonnington
Kirknewton
Midlothian
EH27 8BB
Scotland
Director NameArchibald Douglas
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1990(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 October 1991)
RoleCompany Director
Correspondence Address198 Colinton Road
Edinburgh
Midlothian
EH14 1BP
Scotland
Secretary NameDorothy Anne Bradley
NationalityBritish
StatusResigned
Appointed17 April 1990(5 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 04 July 1995)
RoleCompany Director
Correspondence Address191 Mearns Road
Newton Mearns
Glasgow
G77 5EP
Scotland
Director NameDorothy Anne Bradley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 July 1995)
RoleFinance Director
Correspondence Address191 Mearns Road
Newton Mearns
Glasgow
G77 5EP
Scotland
Director NameDavid James Toy
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 September 1994)
RoleEngineering Director
Correspondence Address29 South Gargieston Drive
Kilmarnock
Ayrshire
KA1 1TB
Scotland
Director NameJames Lee
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 April 1994)
RoleCommercial Director
Correspondence Address36 Viking Crescent
Houston
Johnstone
Renfrewshire
PA6 7LQ
Scotland
Director NameBrian Souter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(9 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 April 1998)
RoleChairman
Correspondence AddressMurrayfield House
St Magdalenes Road
Perth
Perthshire
PH2 0BT
Scotland
Director NameNeil John Renilson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(10 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1998)
RoleMan Dir
Correspondence AddressEssendean Perth Road
Blairgowrie
Perthshire
PH10 6EN
Scotland
Director NameNorman James Strachan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(10 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 1999)
RoleFinance Director
Correspondence Address7 Jenner Place
Brechin
Angus
DD9 6YL
Scotland
Secretary NameNorman James Strachan
NationalityBritish
StatusResigned
Appointed04 July 1995(10 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 1999)
RoleFinance Director
Correspondence Address7 Jenner Place
Brechin
Angus
DD9 6YL
Scotland
Director NameWilliam Devlin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 1999)
RoleEngineering Director
Correspondence Address4 Atholl Court
Dunblane
Perth & Kinross
FK15 9BG
Scotland
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 1998)
RoleCompany Director
Correspondence Address26 Allison Close
Cove Bay
Aberdeen
AB12 3WF
Scotland
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(13 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 1998)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 268 Dunchurch Road
Rugby
Warwickshire
CV22 6HX
Director NameGraeme Torrance
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(14 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressTreecourts Mansfield Terrace
Dunlop
Kilmarnock
Ayrshire
KA3 4AE
Scotland
Director NameMr David Reay
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1999(14 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Secretary NameMr David Reay
NationalityBritish
StatusResigned
Appointed30 August 1999(14 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(17 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 November 2008)
RoleCompany Director
Correspondence Address7 Roseberry Grove
Dalgety Bay
Dunfermline
Fife
KY11 9YL
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed19 August 2002(17 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameLeslie Brian Warneford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(18 years after company formation)
Appointment Duration10 years, 1 month (resigned 26 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(24 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland

Contact

Websitestagecoachbus.com

Location

Registered Address10 Dunkeld Road
Perth
PH1 5TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Western Buses LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

14 October 1991Delivered on: 22 October 1991
Satisfied on: 9 September 1998
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
26 February 2020Application to strike the company off the register (3 pages)
17 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
14 August 2019Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages)
14 August 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
14 August 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
12 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
16 November 2017Change of details for Western Buses Limited as a person with significant control on 16 November 2017 (2 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
1 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
1 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
17 September 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
17 September 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
30 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
30 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
3 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
3 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
9 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
9 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
10 May 2011Statement of company's objects (2 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
10 May 2011Statement of company's objects (2 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
1 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
1 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
15 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
15 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
23 November 2009Appointment of Colin Brown as a director (2 pages)
23 November 2009Appointment of Colin Brown as a director (2 pages)
16 November 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
16 November 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
29 April 2009Return made up to 08/04/09; full list of members (3 pages)
29 April 2009Return made up to 08/04/09; full list of members (3 pages)
27 November 2008Appointment terminated director robert andrew (1 page)
27 November 2008Appointment terminated director robert andrew (1 page)
7 November 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
7 November 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
2 May 2008Return made up to 08/04/08; full list of members (3 pages)
2 May 2008Return made up to 08/04/08; full list of members (3 pages)
18 October 2007Amended accounts made up to 30 April 2007 (4 pages)
18 October 2007Amended accounts made up to 30 April 2007 (4 pages)
14 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
14 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
10 April 2007Return made up to 08/04/07; full list of members (2 pages)
10 April 2007Return made up to 08/04/07; full list of members (2 pages)
11 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
11 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
10 April 2006Return made up to 08/04/06; full list of members (2 pages)
10 April 2006Return made up to 08/04/06; full list of members (2 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
20 September 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
20 September 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
11 April 2005Return made up to 08/04/05; full list of members (2 pages)
11 April 2005Return made up to 08/04/05; full list of members (2 pages)
14 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
14 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
19 April 2004Return made up to 08/04/04; full list of members (7 pages)
19 April 2004Return made up to 08/04/04; full list of members (7 pages)
22 July 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
22 July 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
11 April 2003Return made up to 08/04/03; full list of members (5 pages)
11 April 2003Return made up to 08/04/03; full list of members (5 pages)
21 March 2003Registered office changed on 21/03/03 from: bus station sandgate ayr KA7 1DD (1 page)
21 March 2003Registered office changed on 21/03/03 from: bus station sandgate ayr KA7 1DD (1 page)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (3 pages)
4 March 2003New director appointed (3 pages)
4 March 2003Director resigned (1 page)
6 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
6 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002Secretary resigned (1 page)
24 July 2002New director appointed (3 pages)
24 July 2002New director appointed (3 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
1 May 2002Return made up to 08/04/02; full list of members (6 pages)
1 May 2002Return made up to 08/04/02; full list of members (6 pages)
6 September 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
6 September 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
9 May 2001Return made up to 08/04/01; full list of members (6 pages)
9 May 2001Return made up to 08/04/01; full list of members (6 pages)
7 January 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
7 January 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
5 May 2000Return made up to 08/04/00; full list of members (6 pages)
5 May 2000Return made up to 08/04/00; full list of members (6 pages)
8 February 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
8 February 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
20 September 1999New secretary appointed;new director appointed (3 pages)
20 September 1999New secretary appointed;new director appointed (3 pages)
2 September 1999Secretary resigned;director resigned (1 page)
2 September 1999Secretary resigned;director resigned (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
19 April 1999Return made up to 08/04/99; full list of members (6 pages)
19 April 1999Return made up to 08/04/99; full list of members (6 pages)
6 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
6 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
9 September 1998Dec mort/charge * (5 pages)
9 September 1998Dec mort/charge * (5 pages)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
3 April 1998Return made up to 08/04/98; no change of members (8 pages)
3 April 1998Return made up to 08/04/98; no change of members (8 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
19 August 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
23 April 1997Return made up to 08/04/97; no change of members (4 pages)
23 April 1997Return made up to 08/04/97; no change of members (4 pages)
26 February 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
26 February 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
18 December 1996Company name changed stagecoach western scottish limi ted\certificate issued on 19/12/96 (2 pages)
18 December 1996Company name changed stagecoach western scottish limi ted\certificate issued on 19/12/96 (2 pages)
2 July 1996Registered office changed on 02/07/96 from: nursery avenue kilmarnock ayrshire KA1 3JD (1 page)
2 July 1996Registered office changed on 02/07/96 from: nursery avenue kilmarnock ayrshire KA1 3JD (1 page)
10 April 1996Return made up to 08/04/96; full list of members (6 pages)
10 April 1996Return made up to 08/04/96; full list of members (6 pages)
13 March 1996New secretary appointed;new director appointed (2 pages)
13 March 1996New secretary appointed;new director appointed (2 pages)
29 February 1996Accounts for a dormant company made up to 30 April 1995 (7 pages)
29 February 1996Accounts for a dormant company made up to 30 April 1995 (7 pages)
25 May 1995Return made up to 28/03/95; no change of members (6 pages)
25 May 1995Return made up to 28/03/95; no change of members (6 pages)
20 April 1995Director resigned;new director appointed (2 pages)
20 April 1995Director resigned;new director appointed (2 pages)
26 May 1993Full accounts made up to 3 January 1993 (8 pages)
26 May 1993Full accounts made up to 3 January 1993 (8 pages)
26 May 1993Full accounts made up to 3 January 1993 (8 pages)
6 July 1992Full accounts made up to 29 December 1991 (9 pages)
6 July 1992Full accounts made up to 29 December 1991 (9 pages)