Company NameMedia Scotland Limited
Company StatusActive
Company NumberSC097566
CategoryPrivate Limited Company
Incorporation Date27 February 1986(38 years, 2 months ago)
Previous NameScottish Daily Record & Sunday Mail (1986) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(33 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address55 Douglas Street
Glasgow
G2 7NP
Scotland
Director NameMr Darren Fisher
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustralian,British
StatusCurrent
Appointed24 January 2024(37 years, 11 months after company formation)
Appointment Duration3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed20 December 2001(15 years, 10 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed11 March 2002(16 years after company formation)
Appointment Duration22 years, 1 month
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameColin James Stewart McClatchie
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1988(2 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 December 1994)
RoleCompany Director
Correspondence AddressTandlehill Barclaven Road
Kilmacolm
Renfrewshire
PA13 4DQ
Scotland
Director NameIan Robert Maxwell
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1988(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 December 1991)
RoleCompany Director
Correspondence AddressHeadington Hill Hall
Oxford
Director NameRobert James Lindsay
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1988(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 April 1991)
RoleCompany Director
Correspondence AddressConiston 98 Langley Road
Watford
Hertfordshire
WD1 3PJ
Director NameBaroness Helen Lawrie Liddell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1988(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenisla
Langbank
Renfrewshire
PA14 6XP
Scotland
Director NameEndell Johnston Laird
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1988(2 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address10 Glenburn Gardens
Bishopbriggs
Glasgow
Lanarkshire
G64 3BU
Scotland
Director NameVictor Lindsay Horwood
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1988(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 January 1993)
RoleCompany Director
Correspondence AddressCourtyard
Auchineden Blanefield
Glasgow
G63 9AX
Scotland
Director NameAntony Frederick Hugh Henry
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1988(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 February 1994)
RoleCompany Director
Correspondence Address23 Sutherland Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4HG
Scotland
Director NameJoseph Thomas William Haines
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1988(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 South Frith
London Road, Southborough
Tunbridge Wells
Kent
TN4 0UQ
Secretary NameAntony Frederick Hugh Henry
NationalityBritish
StatusResigned
Appointed28 July 1988(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 February 1994)
RoleCompany Director
Correspondence Address23 Sutherland Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4HG
Scotland
Director NameIan Robert Charles Maxwell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(3 years, 3 months after company formation)
Appointment Duration1 week, 6 days (resigned 28 June 1989)
RoleCompany Director
Correspondence AddressHeadington Hill Hall
Oxford
OX3 0BB
Director NameKevin Francis Herbert Maxwell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1989(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 April 1991)
RolePublisher/Director
Correspondence AddressHeadington Hill Hall
Oxford
OX3 0BB
Director NameJohn William Anderson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1990(4 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address1a Elm Gardens
Bearsden
Glasgow
G61 3BH
Scotland
Director NameSir Kenneth John Wilson Alexander
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1990(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 November 1992)
RoleCompany Director
Correspondence Address9 West Shore
Pittenweem
Anstruther
Fife
KY10 2NU
Scotland
Director NameIan Robert Charles Maxwell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(5 years, 8 months after company formation)
Appointment Duration-1 years, 12 months (resigned 05 November 1991)
RoleCompany Director
Correspondence AddressHeadington Hill Hall
Oxford
OX3 0BB
Director NameMurdoch Maclennan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 02 January 1995)
RoleCompany Director
Correspondence Address21 Illingworth
St Leonards Hill
Windsor
Berkshire
SL4 4UP
Secretary NameMr George Richardson Middlemiss
NationalityScottish
StatusResigned
Appointed20 April 1994(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 11 September 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Allermuir Road
Colinton
Edinburgh
EH13 0HE
Scotland
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdowne Copse
Off Lansdowne Court The Avenue
Worcester Park
Surrey
KT4 7FB
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(8 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameWilliam James Kane
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 1998)
RoleCompany Director
Correspondence Address11 St Peters Street
Islington
London
N1 8JD
Secretary NameMr Graham Kenneth McCall
NationalityBritish
StatusResigned
Appointed15 August 1997(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 1998)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressOverhall House
Sandford
Strathaven
Glasgow
ML10 6PL
Scotland
Director NameMr Graham Kenneth McCall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(12 years, 2 months after company formation)
Appointment Duration6 months (resigned 30 October 1998)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressOverhall House
Sandford
Strathaven
Glasgow
ML10 6PL
Scotland
Director NameMark Thomas Hollinshead
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(12 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 2001)
RoleManaging Director
Correspondence AddressCranesbill,2 Arthurs Crag
Hazelbank
Lanark
Lanarkshire
ML11 9XL
Scotland
Secretary NameMr John Gerard Foley
NationalityBritish
StatusResigned
Appointed02 November 1998(12 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bradda Avenue
Burnside
Glasgow
Lanarkshire
G73 5DE
Scotland
Director NameMr Stephen David Barber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(12 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunbury Fitzroy Park
London
N6 6HX
Director NameMr John Gerard Foley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(12 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bradda Avenue
Burnside
Glasgow
Lanarkshire
G73 5DE
Scotland
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(14 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMrs Sylvia Gillian Bailey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(23 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Scottish Daily Record
& Sunday Mail, 1 Central Quay
Glasgow
Lanarkshire
G3 8DA
Scotland
Director NamePhilip Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(23 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 17 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Scottish Daily Record
& Sunday Mail, 1 Central Quay
Glasgow
Lanarkshire
G3 8DA
Scotland
Director NameMr Mark Thomas Hollinshead
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(27 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2014)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressC/O Scottish Daily Record
& Sunday Mail, 1 Central Quay
Glasgow
Lanarkshire
G3 8DA
Scotland
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(27 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Scottish Daily Record
& Sunday Mail, 1 Central Quay
Glasgow
Lanarkshire
G3 8DA
Scotland
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(33 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP

Contact

Websitedailyrecord.co.uk
Telephone0141 3093000
Telephone regionGlasgow

Location

Registered Address55 Douglas Street
Glasgow
G2 7NP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200m at £1Mgl2 LTD
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

3 April 1992Delivered on: 14 April 1992
Satisfied on: 26 September 1994
Persons entitled: National Westminster Bank PLC as Security Trustee

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

7 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
29 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 200,000,002
(4 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 200,000,002
(4 pages)
5 January 2015Termination of appointment of Mark Thomas Hollinshead as a director on 12 December 2014 (1 page)
25 November 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 200,000,002
(5 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 200,000,002
(5 pages)
14 April 2014Resolutions
  • RES13 ‐ Deed of assignment approved 28/03/2014
(2 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
30 May 2013Director's details changed for Mr Mark Thomas Hollinshead on 24 May 2013 (2 pages)
17 May 2013Appointment of Mr Mark Thomas Hollinshead as a director (2 pages)
17 May 2013Appointment of Mr Simon Richard Fox as a director (2 pages)
17 May 2013Termination of appointment of Philip Brown as a director (1 page)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
15 June 2012Termination of appointment of Sylvia Bailey as a director (1 page)
30 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-29
(1 page)
30 November 2011Company name changed scottish daily record & sunday mail (1986) LIMITED\certificate issued on 30/11/11
  • CONNOT ‐
(3 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
12 July 2011Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
12 July 2011Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
12 July 2011Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
12 July 2011Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
7 January 2011Director's details changed for Philip Brown on 16 December 2010 (2 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (16 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (16 pages)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
26 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
8 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
22 October 2009Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Sylvia Bailey on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Philip Brown on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Sylvia Bailey on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Philip Brown on 1 October 2009 (3 pages)
16 July 2009Return made up to 01/07/09; full list of members (5 pages)
26 March 2009Director appointed philip brown (1 page)
24 March 2009Director appointed paul andrew vickers (1 page)
24 March 2009Director appointed sylvia bailey (1 page)
24 March 2009Director appointed vijay lakhman vaghela (1 page)
20 January 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
16 July 2008Return made up to 01/07/08; full list of members (5 pages)
14 February 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
24 January 2008Accounting reference date shortened from 26/03/08 to 31/12/07 (1 page)
30 July 2007Return made up to 01/07/07; full list of members (5 pages)
4 April 2007Ad 26/03/07--------- £ si 200000000@1=200000000 £ ic 2/200000002 (2 pages)
4 April 2007Full accounts made up to 26 March 2007 (9 pages)
4 April 2007Accounting reference date shortened from 31/12/07 to 26/03/07 (1 page)
4 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2007Nc inc already adjusted 26/03/07 (2 pages)
15 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
13 July 2006Return made up to 01/07/06; full list of members (5 pages)
12 July 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
12 July 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
15 July 2005Return made up to 01/07/05; full list of members (5 pages)
18 May 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
18 May 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
27 July 2004Return made up to 01/07/04; full list of members (5 pages)
21 July 2004Accounts for a dormant company made up to 28 December 2003 (4 pages)
15 July 2003Return made up to 01/07/03; full list of members (5 pages)
3 April 2003Accounts for a dormant company made up to 29 December 2002 (4 pages)
21 August 2002Accounts for a dormant company made up to 30 December 2001 (4 pages)
9 August 2002Return made up to 01/07/02; full list of members (5 pages)
9 August 2002Secretary's particulars changed (1 page)
22 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002Secretary resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
20 November 2001Director's particulars changed (1 page)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
16 July 2001Return made up to 01/07/01; full list of members (6 pages)
12 June 2001Director resigned (1 page)
19 October 2000Director's particulars changed (1 page)
22 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
4 August 2000Registered office changed on 04/08/00 from: anderston quay glasgow G3 8DA (1 page)
28 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
13 July 2000Return made up to 01/07/00; full list of members (9 pages)
17 December 1999Director's particulars changed (2 pages)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
11 October 1999Director resigned (1 page)
16 July 1999Return made up to 01/07/99; no change of members (32 pages)
5 March 1999New director appointed (2 pages)
30 December 1998New director appointed (3 pages)
19 November 1998New secretary appointed (1 page)
11 November 1998Secretary resigned;director resigned (1 page)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
14 July 1998Return made up to 01/07/98; full list of members (24 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
16 September 1997Secretary resigned;director resigned (1 page)
29 August 1997New secretary appointed (2 pages)
28 July 1997Return made up to 01/07/97; no change of members (14 pages)
27 November 1996New director appointed (2 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
8 October 1996Director's particulars changed (1 page)
9 August 1996Director resigned (1 page)
9 August 1996New director appointed (2 pages)
30 July 1996Return made up to 01/07/96; no change of members (15 pages)
3 June 1996Director's particulars changed (1 page)
11 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 January 1996Director's particulars changed (2 pages)
17 October 1995Full accounts made up to 31 December 1994 (9 pages)
15 August 1995Return made up to 01/07/95; full list of members (18 pages)
15 August 1991Memorandum and Articles of Association (19 pages)
29 July 1987Full accounts made up to 31 December 1986 (6 pages)
1 April 1986Company name changed\certificate issued on 01/04/86 (2 pages)
27 February 1986Incorporation (18 pages)