Company NameBonaly Properties Limited
DirectorsSteven Hyams and Gary Alan Hyams
Company StatusActive
Company NumberSC092128
CategoryPrivate Limited Company
Incorporation Date12 March 1985(39 years, 1 month ago)
Previous NameJatone Limited

Business Activity

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

Directors

Director NameSteven Hyams
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1989(4 years, 6 months after company formation)
Appointment Duration34 years, 7 months
RoleSales Executive
Country of ResidenceScotland
Correspondence Address5 Margaret Rose Crescent
Edinburgh
EH10 7EZ
Scotland
Director NameGary Alan Hyams
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1989(4 years, 6 months after company formation)
Appointment Duration34 years, 7 months
RoleSales Executive
Country of ResidenceScotland
Correspondence Address7/1 Meggetland Square
Edinburgh
EH14 1XR
Scotland
Secretary NameSteven Hyams
NationalityBritish
StatusCurrent
Appointed14 September 1989(4 years, 6 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Margaret Rose Crescent
Edinburgh
EH10 7EZ
Scotland
Director NameDavid Hyams
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1989(4 years, 6 months after company formation)
Appointment Duration26 years, 1 month (resigned 15 October 2015)
RoleFurrier
Country of ResidenceScotland
Correspondence Address2/1 Pitsligo Road
Edinburgh
EH10 4RY
Scotland
Director NameIrene Betty Hyams
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1989(4 years, 6 months after company formation)
Appointment Duration32 years (resigned 07 September 2021)
RoleSales Executive
Country of ResidenceScotland
Correspondence Address2/1 Pitsligo Road
Edinburgh
EH10 4RY
Scotland

Location

Registered Address5 Margaret Rose Crescent
Edinburgh
EH10 7EZ
Scotland
ConstituencyEdinburgh South
WardColinton/Fairmilehead
Address Matches2 other UK companies use this postal address

Shareholders

12.5k at £1David Hyams
25.00%
Ordinary
12.5k at £1Gary Hyams
25.00%
Ordinary
12.5k at £1Irene Betty Hyams
25.00%
Ordinary
12.5k at £1Steven Hyams
25.00%
Ordinary

Financials

Year2014
Net Worth£1,505,620
Cash£125,205
Current Liabilities£130,639

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Charges

3 July 1992Delivered on: 20 July 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises, 204 main street, cambuslang.
Outstanding
2 May 1990Delivered on: 10 May 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 176 high street montrose.
Outstanding
6 June 1989Delivered on: 16 June 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 4, st john street, coatbridge.
Outstanding
10 April 1989Delivered on: 20 April 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop unit c 273 main street bellshill lanarkshire lan 52133.
Outstanding
8 February 1988Delivered on: 23 February 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1073 and 1075 pollokshaws road, glasgow 374 and 376 duke street, glasgow 442 duke street, glasgow 555 duke street, glasgow 195 main street, rutherglen 229 main street, rutherglen.
Outstanding
12 May 1987Delivered on: 20 May 1987
Persons entitled: The Royal Bank of Scotland PLC

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
31 October 2012Delivered on: 14 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 45 and 47 high street wooler northumberland ND82177.
Outstanding
2 November 2012Delivered on: 8 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28 and 30 graham street airdrie LAN103708.
Outstanding
2 November 2012Delivered on: 8 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop premises at 109 cowgate kirkintilloch glasgow DMB49710.
Outstanding
2 November 2012Delivered on: 8 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ground floor shop premises known as 9 kirk wynd falkirk and the basement premises known as 29 manor street falkirk stg 22181.
Outstanding
2 November 2012Delivered on: 8 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 471 victoria road crosshill glasgow GLA38837.
Outstanding
2 November 2012Delivered on: 8 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 121 cowgate kirkintilloch glasgow DMB71108.
Outstanding
2 November 2012Delivered on: 7 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 victoria street, edinburgh.
Outstanding
4 April 1986Delivered on: 18 April 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop known as 26 morningside road, edinburgh.
Outstanding
2 November 2012Delivered on: 7 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 49 easter road, edinburgh.
Outstanding
2 November 2012Delivered on: 7 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 392 morningside road, edinburgh, title number MID33426.
Outstanding
17 July 2007Delivered on: 31 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Leasehold property being 30-34 main street, cockermouth, cumbria CU225618 CU227963.
Outstanding
6 February 2007Delivered on: 22 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 1 stramongate and 2 kent street kendal CU117627.
Outstanding
18 January 2007Delivered on: 23 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 35-37 great underbank greater manchester GM523770.
Outstanding
31 January 2006Delivered on: 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage 65 newborough, scarborough nyk 309955.
Outstanding
19 September 2005Delivered on: 10 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 135 high street, dover court, harwich, essex.
Outstanding
19 September 2005Delivered on: 10 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 165 lord street, southport MS16670.
Outstanding
23 April 2004Delivered on: 28 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 east pier street, bo'ness, west lothian.
Outstanding
6 November 2003Delivered on: 26 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 78 king street, whitehaven CU123506.
Outstanding
4 April 1986Delivered on: 18 April 1986
Satisfied on: 16 January 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 54 morningside rd edinburgh.
Fully Satisfied

Filing History

23 September 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
9 March 2020Micro company accounts made up to 30 November 2019 (4 pages)
25 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 30 November 2018 (4 pages)
24 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
16 July 2018Micro company accounts made up to 30 November 2017 (4 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
28 April 2017Satisfaction of charge 2 in full (1 page)
28 April 2017Satisfaction of charge 25 in full (1 page)
28 April 2017Satisfaction of charge 24 in full (1 page)
28 April 2017Satisfaction of charge 24 in full (1 page)
28 April 2017Satisfaction of charge 18 in full (1 page)
28 April 2017Satisfaction of charge 4 in full (1 page)
28 April 2017Satisfaction of charge 19 in full (1 page)
28 April 2017Satisfaction of charge 22 in full (1 page)
28 April 2017Satisfaction of charge 18 in full (1 page)
28 April 2017Satisfaction of charge 19 in full (1 page)
28 April 2017Satisfaction of charge 11 in full (1 page)
28 April 2017Satisfaction of charge 25 in full (1 page)
28 April 2017Satisfaction of charge 20 in full (1 page)
28 April 2017Satisfaction of charge 22 in full (1 page)
28 April 2017Satisfaction of charge 20 in full (1 page)
28 April 2017Satisfaction of charge 11 in full (1 page)
28 April 2017Satisfaction of charge 2 in full (1 page)
28 April 2017Satisfaction of charge 4 in full (1 page)
24 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 October 2016Satisfaction of charge 21 in full (1 page)
16 October 2016Satisfaction of charge 3 in full (1 page)
16 October 2016Satisfaction of charge 23 in full (1 page)
16 October 2016Satisfaction of charge 21 in full (1 page)
16 October 2016Satisfaction of charge 3 in full (1 page)
16 October 2016Satisfaction of charge 23 in full (1 page)
26 September 2016Director's details changed for Gary Hyams on 23 September 2016 (2 pages)
26 September 2016Director's details changed for Gary Hyams on 23 September 2016 (2 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (8 pages)
26 September 2016Director's details changed for Steven Hyams on 23 September 2016 (2 pages)
26 September 2016Director's details changed for Gary Hyams on 23 September 2016 (2 pages)
26 September 2016Director's details changed for Steven Hyams on 23 September 2016 (2 pages)
26 September 2016Director's details changed for Gary Hyams on 23 September 2016 (2 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (8 pages)
25 September 2016Satisfaction of charge 17 in full (1 page)
25 September 2016Satisfaction of charge 16 in full (1 page)
25 September 2016Satisfaction of charge 13 in full (1 page)
25 September 2016Satisfaction of charge 17 in full (1 page)
25 September 2016Satisfaction of charge 13 in full (1 page)
25 September 2016Satisfaction of charge 16 in full (1 page)
25 September 2016Satisfaction of charge 9 in full (1 page)
25 September 2016Satisfaction of charge 9 in full (1 page)
23 September 2016Satisfaction of charge 15 in full (1 page)
23 September 2016Satisfaction of charge 15 in full (1 page)
23 September 2016Satisfaction of charge 14 in full (1 page)
23 September 2016Satisfaction of charge 8 in full (1 page)
23 September 2016Satisfaction of charge 26 in full (1 page)
23 September 2016Satisfaction of charge 7 in full (1 page)
23 September 2016Satisfaction of charge 12 in full (1 page)
23 September 2016Satisfaction of charge 8 in full (1 page)
23 September 2016Satisfaction of charge 14 in full (1 page)
23 September 2016Satisfaction of charge 7 in full (1 page)
23 September 2016Satisfaction of charge 12 in full (1 page)
23 September 2016Satisfaction of charge 26 in full (1 page)
23 September 2016Satisfaction of charge 10 in full (1 page)
23 September 2016Satisfaction of charge 10 in full (1 page)
16 September 2016Termination of appointment of David Hyams as a director on 15 October 2015 (1 page)
16 September 2016Termination of appointment of David Hyams as a director on 15 October 2015 (1 page)
6 September 2016Satisfaction of charge 6 in full (4 pages)
6 September 2016Satisfaction of charge 6 in full (4 pages)
1 September 2016Accounts for a small company made up to 30 November 2015 (6 pages)
1 September 2016Accounts for a small company made up to 30 November 2015 (6 pages)
1 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 50,000
(7 pages)
1 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 50,000
(7 pages)
24 August 2015Accounts for a small company made up to 30 November 2014 (6 pages)
24 August 2015Accounts for a small company made up to 30 November 2014 (6 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 50,000
(7 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 50,000
(7 pages)
29 August 2014Accounts for a small company made up to 30 November 2013 (7 pages)
29 August 2014Accounts for a small company made up to 30 November 2013 (7 pages)
3 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 50,000
(7 pages)
3 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 50,000
(7 pages)
14 August 2013Accounts for a small company made up to 30 November 2012 (7 pages)
14 August 2013Accounts for a small company made up to 30 November 2012 (7 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 26 (6 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 26 (6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 25 (6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 22 (6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 21 (6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 22 (6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 23 (6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 21 (6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 25 (6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 23 (6 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (7 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (7 pages)
4 September 2012Accounts for a small company made up to 30 November 2011 (7 pages)
4 September 2012Accounts for a small company made up to 30 November 2011 (7 pages)
26 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (7 pages)
26 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (7 pages)
17 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
17 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
17 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (7 pages)
17 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (7 pages)
15 October 2010Director's details changed for Gary Hyams on 22 September 2010 (2 pages)
15 October 2010Director's details changed for Gary Hyams on 22 September 2010 (2 pages)
23 August 2010Accounts for a small company made up to 30 November 2009 (7 pages)
23 August 2010Accounts for a small company made up to 30 November 2009 (7 pages)
7 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (5 pages)
10 August 2009Accounts for a small company made up to 30 November 2008 (7 pages)
10 August 2009Accounts for a small company made up to 30 November 2008 (7 pages)
2 October 2008Return made up to 22/09/08; full list of members (5 pages)
2 October 2008Return made up to 22/09/08; full list of members (5 pages)
1 October 2008Director's change of particulars / irene hyams / 22/09/2008 (1 page)
1 October 2008Director's change of particulars / david hyams / 22/09/2008 (1 page)
1 October 2008Director's change of particulars / gary hyams / 22/09/2008 (1 page)
1 October 2008Director's change of particulars / gary hyams / 22/09/2008 (1 page)
1 October 2008Director and secretary's change of particulars / steven hyams / 22/09/2008 (1 page)
1 October 2008Director's change of particulars / irene hyams / 22/09/2008 (1 page)
1 October 2008Director's change of particulars / david hyams / 22/09/2008 (1 page)
1 October 2008Director and secretary's change of particulars / steven hyams / 22/09/2008 (1 page)
3 June 2008Accounts for a small company made up to 30 November 2007 (7 pages)
3 June 2008Accounts for a small company made up to 30 November 2007 (7 pages)
15 October 2007Return made up to 22/09/07; full list of members (3 pages)
15 October 2007Return made up to 22/09/07; full list of members (3 pages)
28 August 2007Accounts for a small company made up to 30 November 2006 (8 pages)
28 August 2007Accounts for a small company made up to 30 November 2006 (8 pages)
31 July 2007Partic of mort/charge * (3 pages)
31 July 2007Partic of mort/charge * (3 pages)
22 February 2007Partic of mort/charge * (3 pages)
22 February 2007Partic of mort/charge * (3 pages)
23 January 2007Partic of mort/charge * (3 pages)
23 January 2007Partic of mort/charge * (3 pages)
31 October 2006Return made up to 22/09/06; full list of members (3 pages)
31 October 2006Registered office changed on 31/10/06 from: 26B/7 ashley court polwarth terrace edinburgh EH11 1NA (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Return made up to 22/09/06; full list of members (3 pages)
31 October 2006Registered office changed on 31/10/06 from: 26B/7 ashley court polwarth terrace edinburgh EH11 1NA (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
27 June 2006Accounts for a small company made up to 30 November 2005 (7 pages)
27 June 2006Accounts for a small company made up to 30 November 2005 (7 pages)
1 February 2006Partic of mort/charge * (3 pages)
1 February 2006Partic of mort/charge * (3 pages)
10 October 2005Partic of mort/charge * (3 pages)
10 October 2005Partic of mort/charge * (3 pages)
10 October 2005Partic of mort/charge * (3 pages)
10 October 2005Partic of mort/charge * (3 pages)
28 September 2005Return made up to 22/09/05; full list of members (3 pages)
28 September 2005Return made up to 22/09/05; full list of members (3 pages)
1 September 2005Accounts for a small company made up to 30 November 2004 (7 pages)
1 September 2005Accounts for a small company made up to 30 November 2004 (7 pages)
18 October 2004Return made up to 22/09/04; full list of members (8 pages)
18 October 2004Return made up to 22/09/04; full list of members (8 pages)
13 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
13 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
28 April 2004Partic of mort/charge * (5 pages)
28 April 2004Partic of mort/charge * (5 pages)
26 November 2003Partic of mort/charge * (6 pages)
26 November 2003Partic of mort/charge * (6 pages)
7 October 2003Return made up to 30/09/03; full list of members (8 pages)
7 October 2003Return made up to 30/09/03; full list of members (8 pages)
5 June 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
5 June 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
15 October 2002Return made up to 30/09/02; full list of members (8 pages)
15 October 2002Return made up to 30/09/02; full list of members (8 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
10 October 2001Return made up to 30/09/01; full list of members (7 pages)
10 October 2001Return made up to 30/09/01; full list of members (7 pages)
28 August 2001Partial exemption accounts made up to 30 November 2000 (7 pages)
28 August 2001Partial exemption accounts made up to 30 November 2000 (7 pages)
10 November 2000Return made up to 30/09/00; full list of members (8 pages)
10 November 2000Return made up to 30/09/00; full list of members (8 pages)
27 July 2000Accounts for a small company made up to 30 November 1999 (9 pages)
27 July 2000Accounts for a small company made up to 30 November 1999 (9 pages)
16 November 1999Return made up to 30/09/99; full list of members (8 pages)
16 November 1999Return made up to 30/09/99; full list of members (8 pages)
26 May 1999Accounts for a small company made up to 30 November 1998 (9 pages)
26 May 1999Accounts for a small company made up to 30 November 1998 (9 pages)
6 October 1998Return made up to 30/09/98; no change of members (4 pages)
6 October 1998Return made up to 30/09/98; no change of members (4 pages)
9 March 1998Accounts for a small company made up to 30 November 1997 (8 pages)
9 March 1998Accounts for a small company made up to 30 November 1997 (8 pages)
14 October 1997Return made up to 30/09/97; full list of members (6 pages)
14 October 1997Return made up to 30/09/97; full list of members (6 pages)
11 April 1997Accounts for a small company made up to 30 November 1996 (8 pages)
11 April 1997Accounts for a small company made up to 30 November 1996 (8 pages)
25 October 1996Return made up to 30/09/96; full list of members (6 pages)
25 October 1996Return made up to 30/09/96; full list of members (6 pages)
14 February 1996Accounts for a small company made up to 30 November 1995 (8 pages)
14 February 1996Accounts for a small company made up to 30 November 1995 (8 pages)
20 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 October 1987Annual return made up to 31/12/86 (6 pages)
19 October 1987Annual return made up to 31/12/86 (6 pages)
8 December 1986Allotment of shares (2 pages)
8 December 1986Allotment of shares (2 pages)
12 March 1985Incorporation (12 pages)
12 March 1985Incorporation (12 pages)