Company NameSpecialist Cars (Aberdeen) Limited
Company StatusActive
Company NumberSC093775
CategoryPrivate Limited Company
Incorporation Date12 June 1985(38 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr John Hunter Somerville Clark
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1989(3 years, 8 months after company formation)
Appointment Duration35 years, 3 months
RoleGarage Proprietor
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Christopher Jon Clark
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(27 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Paul Stephen Lanni
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(31 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Alan James McPherson Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(31 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Direc
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NameMr Alan McIntosh
StatusCurrent
Appointed28 June 2016(31 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Al Edwards
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(35 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameIan Henderson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1988(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 1991)
RoleParts Manager
Correspondence Address3 Kingsford Road
Alford
Aberdeenshire
AB33 8HH
Scotland
Director NameHenry William Innes
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1988(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 June 1992)
RoleManaging Director
Correspondence Address53 Burnieboozle Crescent
Aberdeen
AB15 8NR
Scotland
Director NameDeidre Victoria Anne Clark
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1989(3 years, 8 months after company formation)
Appointment Duration28 years, 3 months (resigned 21 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NameDeirdre Victoria Anne Clark
NationalityBritish
StatusResigned
Appointed13 February 1989(3 years, 8 months after company formation)
Appointment Duration27 years, 4 months (resigned 28 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11b House Ohill Gardens
Edinburgh
Midlothian
EH4 2AR
Scotland
Director NameHugh Patrick McMahon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1998)
RoleGeneral Manager
Correspondence AddressEastview
Glassel
Banchory
Aberdeenshire
AB31 4DZ
Scotland
Director NameMr Kenneth Cocker
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(12 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 October 2003)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Buckie Crescent
Bridge Of Don
Aberdeen
AB22 8DD
Scotland
Director NameMr Gordon Henry
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(12 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 1999)
RoleGeneral Manager
Correspondence Address1 Strathburn Street
Altens
Aberdeen
AB12 3SE
Scotland
Director NameMr Richard Stanley North
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(17 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 17 February 2021)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMartin Howard Shaw
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(19 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 June 2016)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address7 Osprey Crescent
Piperdam
Fowlis
Angus
DD2 5GD
Scotland

Contact

Websitewww.specialistcarsaberdeen.co.uk/
Telephone01224 452718
Telephone regionAberdeen

Location

Registered AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1John Clark (Holdings) LTD
100.00%
Ordinary
1 at £1Deirdre Victoria Clark
0.00%
Ordinary

Financials

Year2014
Turnover£304,748,081
Gross Profit£23,425,465
Net Worth£15,376,128
Cash£8,126,753
Current Liabilities£35,460,700

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (2 months, 4 weeks from now)

Charges

18 November 2013Delivered 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 1997Delivered 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 1994Delivered 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 1994Delivered 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 1987Delivered 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 2020Delivered on: 20 January 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 April 2013Delivered 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 1994Delivered 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 1990Delivered 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 1987Delivered 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

Filing History

10 August 2023Full accounts made up to 31 December 2022 (29 pages)
31 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (28 pages)
1 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
10 August 2021Full accounts made up to 31 December 2020 (28 pages)
2 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
17 February 2021Termination of appointment of Richard Stanley North as a director on 17 February 2021 (1 page)
17 February 2021Appointment of Mr Al Edwards as a director on 17 February 2021 (2 pages)
8 January 2021Full accounts made up to 31 December 2019 (28 pages)
29 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
20 January 2020Registration of charge SC0937750010, created on 13 January 2020 (17 pages)
10 October 2019Full accounts made up to 31 December 2018 (30 pages)
29 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
4 October 2018Full accounts made up to 31 December 2017 (30 pages)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
19 July 2018Notification of John Clark (Holdings) Ltd as a person with significant control on 23 July 2017 (2 pages)
29 September 2017Full accounts made up to 31 December 2016 (27 pages)
29 September 2017Full accounts made up to 31 December 2016 (27 pages)
4 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
8 June 2017Termination of appointment of Deidre Victoria Anne Clark as a director on 21 May 2017 (1 page)
8 June 2017Termination of appointment of Deidre Victoria Anne Clark as a director on 21 May 2017 (1 page)
9 September 2016Full accounts made up to 31 December 2015 (29 pages)
9 September 2016Full accounts made up to 31 December 2015 (29 pages)
22 July 2016Appointment of Mr Paul Stephen Lanni as a director on 28 June 2016 (2 pages)
22 July 2016Appointment of Mr Alan James Mcpherson Robertson as a director on 28 June 2016 (2 pages)
22 July 2016Appointment of Mr Alan James Mcpherson Robertson as a director on 28 June 2016 (2 pages)
22 July 2016Director's details changed for Deirdre Victoria Anne Clark on 28 June 2016 (2 pages)
22 July 2016Termination of appointment of Deirdre Victoria Anne Clark as a secretary on 28 June 2016 (1 page)
22 July 2016Appointment of Mr Alan Mcintosh as a secretary on 28 June 2016 (2 pages)
22 July 2016Director's details changed for Mr Richard Stanley North on 28 June 2016 (2 pages)
22 July 2016Termination of appointment of Martin Howard Shaw as a director on 28 June 2016 (1 page)
22 July 2016Termination of appointment of Martin Howard Shaw as a director on 28 June 2016 (1 page)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 July 2016Termination of appointment of Deirdre Victoria Anne Clark as a secretary on 28 June 2016 (1 page)
22 July 2016Appointment of Mr Alan Mcintosh as a secretary on 28 June 2016 (2 pages)
22 July 2016Director's details changed for Mr Richard Stanley North on 28 June 2016 (2 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 July 2016Appointment of Mr Paul Stephen Lanni as a director on 28 June 2016 (2 pages)
22 July 2016Director's details changed for Deirdre Victoria Anne Clark on 28 June 2016 (2 pages)
2 February 2016Satisfaction of charge 8 in full (1 page)
2 February 2016Satisfaction of charge 8 in full (1 page)
24 September 2015Full accounts made up to 31 December 2014 (20 pages)
24 September 2015Full accounts made up to 31 December 2014 (20 pages)
17 August 2015Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages)
17 August 2015Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages)
17 August 2015Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages)
17 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100,000
(7 pages)
17 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100,000
(7 pages)
6 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100,000
(7 pages)
6 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100,000
(7 pages)
16 July 2014Full accounts made up to 31 December 2013 (20 pages)
16 July 2014Full accounts made up to 31 December 2013 (20 pages)
21 November 2013Registration of charge 0937750009 (6 pages)
21 November 2013Registration of charge 0937750009 (6 pages)
14 October 2013Full accounts made up to 31 December 2012 (20 pages)
14 October 2013Full accounts made up to 31 December 2012 (20 pages)
30 August 2013Registered office address changed from 53 Abbotswell Road Aberdeen AB12 3AD on 30 August 2013 (1 page)
30 August 2013Registered office address changed from 53 Abbotswell Road Aberdeen AB12 3AD on 30 August 2013 (1 page)
20 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(7 pages)
20 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(7 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 8 (7 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 8 (7 pages)
8 January 2013Appointment of Mr Christopher Jon Clark as a director (2 pages)
8 January 2013Appointment of Mr Christopher Jon Clark as a director (2 pages)
8 October 2012Full accounts made up to 31 December 2011 (17 pages)
8 October 2012Full accounts made up to 31 December 2011 (17 pages)
1 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
1 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
21 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
23 September 2011Full accounts made up to 31 December 2010 (17 pages)
23 September 2011Full accounts made up to 31 December 2010 (17 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
19 January 2011Section 519 (2 pages)
19 January 2011Section 519 (2 pages)
3 December 2010Section 519 (2 pages)
3 December 2010Section 519 (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (17 pages)
4 October 2010Full accounts made up to 31 December 2009 (17 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
12 August 2010Director's details changed for Richard Stanley North on 23 July 2010 (2 pages)
12 August 2010Director's details changed for Richard Stanley North on 23 July 2010 (2 pages)
9 September 2009Full accounts made up to 31 December 2008 (17 pages)
9 September 2009Full accounts made up to 31 December 2008 (17 pages)
17 August 2009Return made up to 23/07/09; full list of members (4 pages)
17 August 2009Return made up to 23/07/09; full list of members (4 pages)
26 August 2008Full accounts made up to 31 December 2007 (17 pages)
26 August 2008Full accounts made up to 31 December 2007 (17 pages)
1 August 2008Return made up to 23/07/08; full list of members (4 pages)
1 August 2008Return made up to 23/07/08; full list of members (4 pages)
1 August 2008Location of register of members (1 page)
1 August 2008Location of register of members (1 page)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
10 August 2007Return made up to 23/07/07; full list of members (3 pages)
10 August 2007Return made up to 23/07/07; full list of members (3 pages)
13 July 2007Full accounts made up to 31 December 2006 (18 pages)
13 July 2007Full accounts made up to 31 December 2006 (18 pages)
31 October 2006Full accounts made up to 31 December 2005 (17 pages)
31 October 2006Full accounts made up to 31 December 2005 (17 pages)
28 July 2006Return made up to 23/07/06; full list of members (3 pages)
28 July 2006Return made up to 23/07/06; full list of members (3 pages)
8 February 2006Registered office changed on 08/02/06 from: the autoplex abbotswell road west tullos aberdeen AB12 3AD (1 page)
8 February 2006Registered office changed on 08/02/06 from: the autoplex abbotswell road west tullos aberdeen AB12 3AD (1 page)
18 November 2005Full accounts made up to 31 December 2004 (17 pages)
18 November 2005Full accounts made up to 31 December 2004 (17 pages)
17 August 2005Return made up to 23/07/05; full list of members (3 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Return made up to 23/07/05; full list of members (3 pages)
17 August 2005Director's particulars changed (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
31 January 2005Full accounts made up to 31 December 2003 (17 pages)
31 January 2005Full accounts made up to 31 December 2003 (17 pages)
20 August 2004Return made up to 23/07/04; full list of members (7 pages)
20 August 2004Return made up to 23/07/04; full list of members (7 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
3 September 2003Full accounts made up to 31 December 2002 (17 pages)
3 September 2003Full accounts made up to 31 December 2002 (17 pages)
26 August 2003Return made up to 23/07/03; full list of members (8 pages)
26 August 2003Return made up to 23/07/03; full list of members (8 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
22 December 2002Full accounts made up to 31 March 2002 (17 pages)
22 December 2002Full accounts made up to 31 March 2002 (17 pages)
7 August 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
7 August 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
5 August 2002Return made up to 23/07/02; full list of members (7 pages)
5 August 2002Return made up to 23/07/02; full list of members (7 pages)
24 May 2002Auditor's resignation (2 pages)
24 May 2002Auditor's resignation (2 pages)
11 January 2002Full accounts made up to 31 March 2001 (16 pages)
11 January 2002Full accounts made up to 31 March 2001 (16 pages)
1 August 2001Return made up to 23/07/01; full list of members (7 pages)
1 August 2001Return made up to 23/07/01; full list of members (7 pages)
7 December 2000Full accounts made up to 31 March 2000 (16 pages)
7 December 2000Full accounts made up to 31 March 2000 (16 pages)
11 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
10 December 1999Full accounts made up to 31 March 1999 (16 pages)
10 December 1999Full accounts made up to 31 March 1999 (16 pages)
4 August 1999Return made up to 23/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 August 1999Return made up to 23/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 November 1998Full accounts made up to 31 March 1998 (16 pages)
23 November 1998Full accounts made up to 31 March 1998 (16 pages)
21 August 1998Return made up to 23/07/98; no change of members (4 pages)
21 August 1998Return made up to 23/07/98; no change of members (4 pages)
27 April 1998Director resigned (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 November 1997Full accounts made up to 31 March 1997 (15 pages)
5 November 1997Full accounts made up to 31 March 1997 (15 pages)
20 August 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1997Partic of mort/charge * (5 pages)
23 May 1997Partic of mort/charge * (5 pages)
14 October 1996Full accounts made up to 31 March 1996 (14 pages)
14 October 1996Full accounts made up to 31 March 1996 (14 pages)
16 August 1996Return made up to 23/07/96; no change of members
  • 363(287) ‐ Registered office changed on 16/08/96
(4 pages)
16 August 1996Return made up to 23/07/96; no change of members
  • 363(287) ‐ Registered office changed on 16/08/96
(4 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
22 April 1996Full accounts made up to 31 March 1995 (14 pages)
22 April 1996Full accounts made up to 31 March 1995 (14 pages)
29 August 1995Return made up to 23/07/95; no change of members (4 pages)
29 August 1995Return made up to 23/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
25 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 April 1990Partic of mort/charge 4251 (5 pages)
19 April 1990Partic of mort/charge 4251 (5 pages)
2 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1985Incorporation (23 pages)
12 June 1985Certificate of incorporation (1 page)
12 June 1985Incorporation (23 pages)
12 June 1985Certificate of incorporation (1 page)