East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director Name | Mr Christopher Jon Clark |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(27 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Paul Stephen Lanni |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2016(31 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Alan James McPherson Robertson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2016(31 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Direc |
Country of Residence | Scotland |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Secretary Name | Mr Alan McIntosh |
---|---|
Status | Current |
Appointed | 28 June 2016(31 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Al Edwards |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2021(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Ian Henderson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1988(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 July 1991) |
Role | Parts Manager |
Correspondence Address | 3 Kingsford Road Alford Aberdeenshire AB33 8HH Scotland |
Director Name | Henry William Innes |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1988(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 June 1992) |
Role | Managing Director |
Correspondence Address | 53 Burnieboozle Crescent Aberdeen AB15 8NR Scotland |
Director Name | Deidre Victoria Anne Clark |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1989(3 years, 8 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 21 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Secretary Name | Deirdre Victoria Anne Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1989(3 years, 8 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 28 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11b House Ohill Gardens Edinburgh Midlothian EH4 2AR Scotland |
Director Name | Hugh Patrick McMahon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1998) |
Role | General Manager |
Correspondence Address | Eastview Glassel Banchory Aberdeenshire AB31 4DZ Scotland |
Director Name | Mr Kenneth Cocker |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 October 2003) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Buckie Crescent Bridge Of Don Aberdeen AB22 8DD Scotland |
Director Name | Mr Gordon Henry |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 1999) |
Role | General Manager |
Correspondence Address | 1 Strathburn Street Altens Aberdeen AB12 3SE Scotland |
Director Name | Mr Richard Stanley North |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(17 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 17 February 2021) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Martin Howard Shaw |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(19 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 June 2016) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Osprey Crescent Piperdam Fowlis Angus DD2 5GD Scotland |
Website | www.specialistcarsaberdeen.co.uk/ |
---|---|
Telephone | 01224 452718 |
Telephone region | Aberdeen |
Registered Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | John Clark (Holdings) LTD 100.00% Ordinary |
---|---|
1 at £1 | Deirdre Victoria Clark 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £304,748,081 |
Gross Profit | £23,425,465 |
Net Worth | £15,376,128 |
Cash | £8,126,753 |
Current Liabilities | £35,460,700 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (2 months, 4 weeks from now) |
18 November 2013 | Delivered on: 21 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects at dunsinane avenue, dundee registered in the land register of scotland under title number ANG41230.. Notification of addition to or amendment of charge. Outstanding |
---|---|
15 May 1997 | Delivered on: 23 May 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Leasehold interest in premises at craigshaw road,west tullos,aberdeen. Outstanding |
5 August 1994 | Delivered on: 12 August 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of 1.5 acres at abbotswell road/craigshaww drive,aberdeen. Outstanding |
19 July 1994 | Delivered on: 21 July 1994 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Assignation Secured details: All sums due or to become due. Particulars: All those monies which may from time to time be owing to specialist cars (aberdeen) LTD. By V.A.g(united kingdom) LTD.in respect of refunds of monies paid by or by the direction of specialist cars (aberdeen) LTD.to V.A.g(united kingdom)LTD. By way of deposit on the aquisition of motor vehicles on a consign-ment basis. The assignation provides that specialist cars (abedeen)LTD. Shall not without the prior written consent of volkswagen financial services(UK) LTD. Create or permit to come into being any mortgage charge or assignment in respectof the monies assigned by the assignation. Outstanding |
9 April 1987 | Delivered on: 21 April 1987 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 |
13 January 2020 | Delivered on: 20 January 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
1 April 2013 | Delivered on: 13 April 2013 Satisfied on: 2 February 2016 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in and to the lease of that area of ground situated on the north-west side of craigshaw road aberdeen as craigshaw iii craigshaw road west tullos industrial estate aberdeen see form for further details. Fully Satisfied |
5 August 1994 | Delivered on: 15 August 1994 Satisfied on: 14 July 2008 Persons entitled: Oceaneering International Services Limited Classification: Standard security Secured details: Obligations by the company in terms of a minute of agreement amongst the company and others on 1ST and 4TH august 1994. Particulars: Short particulars see page 2 on companies hse microfiche. Fully Satisfied |
3 April 1990 | Delivered on: 19 April 1990 Satisfied on: 29 September 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 116 & 124 north side of stanley street, aberdeen. Fully Satisfied |
27 February 1987 | Delivered on: 2 March 1987 Satisfied on: 21 December 1994 Persons entitled: Lloyds Bowmaker LTD Classification: Assignation Secured details: All sums due or to become due. Particulars: All monies owing to the company by V.A.G. (united kingdom) LTD. Fully Satisfied |
10 August 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
31 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (28 pages) |
1 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
10 August 2021 | Full accounts made up to 31 December 2020 (28 pages) |
2 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
17 February 2021 | Termination of appointment of Richard Stanley North as a director on 17 February 2021 (1 page) |
17 February 2021 | Appointment of Mr Al Edwards as a director on 17 February 2021 (2 pages) |
8 January 2021 | Full accounts made up to 31 December 2019 (28 pages) |
29 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
20 January 2020 | Registration of charge SC0937750010, created on 13 January 2020 (17 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
29 July 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
19 July 2018 | Notification of John Clark (Holdings) Ltd as a person with significant control on 23 July 2017 (2 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
4 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
8 June 2017 | Termination of appointment of Deidre Victoria Anne Clark as a director on 21 May 2017 (1 page) |
8 June 2017 | Termination of appointment of Deidre Victoria Anne Clark as a director on 21 May 2017 (1 page) |
9 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
22 July 2016 | Appointment of Mr Paul Stephen Lanni as a director on 28 June 2016 (2 pages) |
22 July 2016 | Appointment of Mr Alan James Mcpherson Robertson as a director on 28 June 2016 (2 pages) |
22 July 2016 | Appointment of Mr Alan James Mcpherson Robertson as a director on 28 June 2016 (2 pages) |
22 July 2016 | Director's details changed for Deirdre Victoria Anne Clark on 28 June 2016 (2 pages) |
22 July 2016 | Termination of appointment of Deirdre Victoria Anne Clark as a secretary on 28 June 2016 (1 page) |
22 July 2016 | Appointment of Mr Alan Mcintosh as a secretary on 28 June 2016 (2 pages) |
22 July 2016 | Director's details changed for Mr Richard Stanley North on 28 June 2016 (2 pages) |
22 July 2016 | Termination of appointment of Martin Howard Shaw as a director on 28 June 2016 (1 page) |
22 July 2016 | Termination of appointment of Martin Howard Shaw as a director on 28 June 2016 (1 page) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
22 July 2016 | Termination of appointment of Deirdre Victoria Anne Clark as a secretary on 28 June 2016 (1 page) |
22 July 2016 | Appointment of Mr Alan Mcintosh as a secretary on 28 June 2016 (2 pages) |
22 July 2016 | Director's details changed for Mr Richard Stanley North on 28 June 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
22 July 2016 | Appointment of Mr Paul Stephen Lanni as a director on 28 June 2016 (2 pages) |
22 July 2016 | Director's details changed for Deirdre Victoria Anne Clark on 28 June 2016 (2 pages) |
2 February 2016 | Satisfaction of charge 8 in full (1 page) |
2 February 2016 | Satisfaction of charge 8 in full (1 page) |
24 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
17 August 2015 | Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages) |
17 August 2015 | Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages) |
17 August 2015 | Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages) |
17 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
6 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
16 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
21 November 2013 | Registration of charge 0937750009 (6 pages) |
21 November 2013 | Registration of charge 0937750009 (6 pages) |
14 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
14 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 August 2013 | Registered office address changed from 53 Abbotswell Road Aberdeen AB12 3AD on 30 August 2013 (1 page) |
30 August 2013 | Registered office address changed from 53 Abbotswell Road Aberdeen AB12 3AD on 30 August 2013 (1 page) |
20 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
13 April 2013 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
13 April 2013 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
8 January 2013 | Appointment of Mr Christopher Jon Clark as a director (2 pages) |
8 January 2013 | Appointment of Mr Christopher Jon Clark as a director (2 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
1 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
21 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Section 519 (2 pages) |
19 January 2011 | Section 519 (2 pages) |
3 December 2010 | Section 519 (2 pages) |
3 December 2010 | Section 519 (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Director's details changed for Richard Stanley North on 23 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Richard Stanley North on 23 July 2010 (2 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
17 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Location of register of members (1 page) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
10 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
28 July 2006 | Return made up to 23/07/06; full list of members (3 pages) |
28 July 2006 | Return made up to 23/07/06; full list of members (3 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: the autoplex abbotswell road west tullos aberdeen AB12 3AD (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: the autoplex abbotswell road west tullos aberdeen AB12 3AD (1 page) |
18 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
18 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
17 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
17 August 2005 | Director's particulars changed (1 page) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
31 January 2005 | Full accounts made up to 31 December 2003 (17 pages) |
31 January 2005 | Full accounts made up to 31 December 2003 (17 pages) |
20 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
20 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
3 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
26 August 2003 | Return made up to 23/07/03; full list of members (8 pages) |
26 August 2003 | Return made up to 23/07/03; full list of members (8 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
22 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
22 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
7 August 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
7 August 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
5 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
24 May 2002 | Auditor's resignation (2 pages) |
24 May 2002 | Auditor's resignation (2 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
1 August 2001 | Return made up to 23/07/01; full list of members (7 pages) |
1 August 2001 | Return made up to 23/07/01; full list of members (7 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
11 August 2000 | Return made up to 23/07/00; full list of members
|
11 August 2000 | Return made up to 23/07/00; full list of members
|
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
10 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
4 August 1999 | Return made up to 23/07/99; no change of members
|
4 August 1999 | Return made up to 23/07/99; no change of members
|
23 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
23 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
21 August 1998 | Return made up to 23/07/98; no change of members (4 pages) |
21 August 1998 | Return made up to 23/07/98; no change of members (4 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
5 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
20 August 1997 | Return made up to 23/07/97; full list of members
|
20 August 1997 | Return made up to 23/07/97; full list of members
|
23 May 1997 | Partic of mort/charge * (5 pages) |
23 May 1997 | Partic of mort/charge * (5 pages) |
14 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
14 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
16 August 1996 | Return made up to 23/07/96; no change of members
|
16 August 1996 | Return made up to 23/07/96; no change of members
|
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
22 April 1996 | Full accounts made up to 31 March 1995 (14 pages) |
22 April 1996 | Full accounts made up to 31 March 1995 (14 pages) |
29 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
29 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
25 May 1990 | Resolutions
|
19 April 1990 | Partic of mort/charge 4251 (5 pages) |
19 April 1990 | Partic of mort/charge 4251 (5 pages) |
2 February 1988 | Resolutions
|
2 February 1988 | Resolutions
|
12 June 1985 | Incorporation (23 pages) |
12 June 1985 | Certificate of incorporation (1 page) |
12 June 1985 | Incorporation (23 pages) |
12 June 1985 | Certificate of incorporation (1 page) |