Company NameScottish Courage Limited
Company StatusDissolved
Company NumberSC097778
CategoryPrivate Limited Company
Incorporation Date11 March 1986(38 years, 1 month ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(22 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 22 August 2014)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Broadway Park, South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusClosed
Appointed15 January 2009(22 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 22 August 2014)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Broadway Park, South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2011(25 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 22 August 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMrs Kelly Taylor-Welsh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(26 years after company formation)
Appointment Duration2 years, 5 months (closed 22 August 2014)
RoleHead Of Uk Tax
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameJohn Andrew Sutcliffe
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(2 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 March 1995)
RoleCompany Director
Correspondence AddressLeys Of Dun
Montrose
Angus
DD10 9LW
Scotland
Director NameAnthony John Morgan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 April 1992)
RoleCompany Director
Correspondence AddressJeaniebank
Stormontfield
Perth
Perthshire
PH2 6BQ
Scotland
Director NameMichael Charles Iles
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(2 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 1993)
RoleProduction Director
Correspondence Address74 Caesar Avenue
Carnoustie
Angus
DD7 6DS
Scotland
Director NamePeter James Ellis
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(2 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressOld Balmacron
Meigle
Blairgowrie
Perthshire
PH12 8RW
Scotland
Director NameRobin Yule Howie
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(2 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 April 1996)
RoleCompany Director
Correspondence Address110 Strathern Road
Broughty Ferry
Dundee
Angus
DD5 1JS
Scotland
Director NameDouglas William Grieve
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(7 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressWelton House
Coupar Angus
Blairgowrie
Perthshire
PH13 9EY
Scotland
Secretary NameAnne Napier
NationalityBritish
StatusResigned
Appointed02 February 1994(7 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 March 1999)
RoleCompany Director
Correspondence Address37 Patrick Allan Fraser Street
Arbroath
DD11 2LX
Scotland
Director NameJonathan Hill
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(8 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressWarren Lodge
Witham On The Hill Little Bytham
Grantham
Lincolnshire
NG33 4RD
Director NameIan Michael Gilmour Rawson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(10 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressOld Blair
Blair Atholl
Pitlochry
Perthshire
PH18 5TX
Scotland
Director NameNeville Rex Homer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameMichael John Pearey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(12 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 April 1999)
RoleSolicitor
Correspondence AddressThe Lodge
Aberlady
East Lothian
EH32 0RE
Scotland
Secretary NameNeville Rex Homer
NationalityBritish
StatusResigned
Appointed01 March 1999(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(13 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2000)
RoleChartered Secretary
Correspondence Address13 Traquair Park West
Edinburgh
Midlothian
EH12 7AN
Scotland
Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(16 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed22 April 2002(16 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameSimon Howard Aves
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(22 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(22 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(22 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosslyn Terrace
Dowanhill
Glasgow
G12 9NB
Scotland
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(22 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Scottsdale
Melrose
Roxburghshire
TD6 9QE
Scotland
Director NameMr John Charles Low
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2011(25 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Secretary NameMackie & Dewar (Corporation)
StatusResigned
Appointed30 November 1988(2 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 February 1994)
Correspondence Address18 Bon-Accord Square
Aberdeen
AB11 6YP
Scotland
Director NameScottish & Newcastle Breweries(Services) Limited (Corporation)
StatusResigned
Appointed25 February 2000(13 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 20 February 2009)
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland

Contact

Websitewww.snpubs.co.uk

Location

Registered Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Pedigree No.1 PLC
99.00%
Ordinary
1 at £1Scottish & Newcastle LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014First Gazette notice for voluntary strike-off (1 page)
13 November 2013Voluntary strike-off action has been suspended (1 page)
13 November 2013Voluntary strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
26 September 2013Application to strike the company off the register (3 pages)
26 September 2013Application to strike the company off the register (3 pages)
31 July 2013Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 (1 page)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 100
(5 pages)
29 October 2012Director's details changed for Mrs Anne Louise Oliver on 29 October 2012 (2 pages)
29 October 2012Secretary's details changed for Mrs Anne Louise Oliver on 29 October 2012 (2 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 100
(5 pages)
29 October 2012Secretary's details changed for Mrs Anne Louise Oliver on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mrs Anne Louise Oliver on 29 October 2012 (2 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
2 April 2012Termination of appointment of John Low as a director (1 page)
2 April 2012Termination of appointment of John Low as a director (1 page)
30 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages)
30 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages)
31 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
19 October 2011Director's details changed for Mr Sean Michael Paterson on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Sean Michael Paterson on 19 October 2011 (2 pages)
10 October 2011Termination of appointment of Craig Tedford as a director (1 page)
10 October 2011Termination of appointment of Craig Tedford as a director (1 page)
10 October 2011Appointment of Mr Sean Michael Paterson as a director (2 pages)
10 October 2011Appointment of Mr Sean Michael Paterson as a director (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 September 2011Termination of appointment of William Payne as a director (1 page)
12 September 2011Termination of appointment of William Payne as a director (1 page)
12 September 2011Appointment of Mr John Charles Low as a director (2 pages)
12 September 2011Appointment of Mr John Charles Low as a director (2 pages)
25 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
28 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 March 2009Appointment terminated director scottish & newcastle breweries(services) LIMITED (1 page)
4 March 2009Appointment terminated director scottish & newcastle breweries(services) LIMITED (1 page)
20 February 2009Appointment terminated director and secretary simon aves (1 page)
20 February 2009Appointment terminated director and secretary simon aves (1 page)
12 February 2009Director appointed craig tedford (5 pages)
12 February 2009Director appointed craig tedford (5 pages)
30 January 2009Director appointed william john payne (5 pages)
30 January 2009Director appointed william john payne (5 pages)
28 January 2009Director and secretary appointed anne louise oliver (5 pages)
28 January 2009Director and secretary appointed anne louise oliver (5 pages)
13 November 2008Return made up to 25/10/08; full list of members (4 pages)
13 November 2008Return made up to 25/10/08; full list of members (4 pages)
1 August 2008Appointment terminated director and secretary mark stevens (1 page)
1 August 2008Appointment terminated director and secretary mark stevens (1 page)
31 July 2008Director and secretary appointed simon howard aves (6 pages)
31 July 2008Director and secretary appointed simon howard aves (6 pages)
23 July 2008Registered office changed on 23/07/2008 from 28 st andrew square edinburgh EH2 1AF (1 page)
23 July 2008Director's change of particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 (1 page)
23 July 2008Registered office changed on 23/07/2008 from 28 st andrew square edinburgh EH2 1AF (1 page)
23 July 2008Director's change of particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 (1 page)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 November 2007Return made up to 25/10/07; full list of members (5 pages)
12 November 2007Return made up to 25/10/07; full list of members (5 pages)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 November 2006Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2006Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
14 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
23 March 2006Registered office changed on 23/03/06 from: 33 ellersly road edinburgh EH12 6HX (1 page)
23 March 2006Registered office changed on 23/03/06 from: 33 ellersly road edinburgh EH12 6HX (1 page)
31 January 2006Company name changed scottish & newcastle uk LIMITED\certificate issued on 31/01/06 (2 pages)
31 January 2006Company name changed scottish & newcastle uk LIMITED\certificate issued on 31/01/06 (2 pages)
2 November 2005Return made up to 25/10/05; full list of members (7 pages)
2 November 2005Return made up to 25/10/05; full list of members (7 pages)
31 October 2005Company name changed pedigree no. 9 LIMITED\certificate issued on 31/10/05 (2 pages)
31 October 2005Company name changed pedigree no. 9 LIMITED\certificate issued on 31/10/05 (2 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
2 April 2005Secretary's particulars changed;director's particulars changed (1 page)
2 April 2005Secretary's particulars changed;director's particulars changed (1 page)
4 November 2004Return made up to 25/10/04; full list of members (7 pages)
4 November 2004Return made up to 25/10/04; full list of members (7 pages)
15 June 2004Accounts for a dormant company made up to 28 December 2003 (2 pages)
15 June 2004Accounts for a dormant company made up to 28 December 2003 (2 pages)
14 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
14 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
6 November 2003Secretary's particulars changed;director's particulars changed (1 page)
6 November 2003Secretary's particulars changed;director's particulars changed (1 page)
4 November 2003Return made up to 25/10/03; full list of members (7 pages)
4 November 2003Return made up to 25/10/03; full list of members (7 pages)
8 May 2003Accounts for a dormant company made up to 27 April 2003 (2 pages)
8 May 2003Accounts for a dormant company made up to 27 April 2003 (2 pages)
15 November 2002Return made up to 25/10/02; full list of members (7 pages)
15 November 2002Return made up to 25/10/02; full list of members (7 pages)
25 September 2002Accounts for a dormant company made up to 28 April 2002 (2 pages)
25 September 2002Accounts for a dormant company made up to 28 April 2002 (2 pages)
3 May 2002Secretary resigned;director resigned (1 page)
3 May 2002Secretary resigned;director resigned (1 page)
29 April 2002New secretary appointed;new director appointed (5 pages)
29 April 2002New secretary appointed;new director appointed (5 pages)
12 November 2001Accounts for a dormant company made up to 29 April 2001 (2 pages)
12 November 2001Accounts for a dormant company made up to 29 April 2001 (2 pages)
18 October 2001Return made up to 25/10/01; full list of members (7 pages)
18 October 2001Return made up to 25/10/01; full list of members (7 pages)
19 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
19 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
23 November 2000Registered office changed on 23/11/00 from: 50 east fettes avenue edinburgh EH4 1RR (1 page)
23 November 2000Registered office changed on 23/11/00 from: 50 east fettes avenue edinburgh EH4 1RR (1 page)
1 November 2000Return made up to 25/10/00; full list of members (7 pages)
1 November 2000Return made up to 25/10/00; full list of members (7 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
28 February 2000New secretary appointed (2 pages)
28 February 2000New secretary appointed (2 pages)
23 December 1999Return made up to 25/10/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
(6 pages)
23 December 1999Return made up to 25/10/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
(6 pages)
29 September 1999Accounts for a dormant company made up to 2 May 1999 (2 pages)
29 September 1999Accounts for a dormant company made up to 2 May 1999 (2 pages)
29 September 1999Accounts for a dormant company made up to 2 May 1999 (2 pages)
7 May 1999New director appointed (1 page)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (1 page)
7 May 1999Director resigned (1 page)
26 March 1999Company name changed moray firth malt LIMITED\certificate issued on 29/03/99 (2 pages)
26 March 1999Company name changed moray firth malt LIMITED\certificate issued on 29/03/99 (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Secretary resigned (1 page)
19 March 1999Secretary resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
12 March 1999Registered office changed on 12/03/99 from: longman road inverness IV1 1SL (1 page)
12 March 1999Registered office changed on 12/03/99 from: longman road inverness IV1 1SL (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999New secretary appointed;new director appointed (2 pages)
12 March 1999New secretary appointed;new director appointed (2 pages)
12 March 1999New director appointed (2 pages)
20 November 1998Return made up to 25/10/98; no change of members (4 pages)
20 November 1998Return made up to 25/10/98; no change of members (4 pages)
19 November 1998Accounts for a dormant company made up to 3 May 1998 (2 pages)
19 November 1998Accounts for a dormant company made up to 3 May 1998 (2 pages)
19 November 1998Accounts for a dormant company made up to 3 May 1998 (2 pages)
25 November 1997Accounts for a dormant company made up to 27 April 1997 (2 pages)
25 November 1997Accounts for a dormant company made up to 27 April 1997 (2 pages)
21 November 1997Return made up to 25/10/97; full list of members (6 pages)
21 November 1997Return made up to 25/10/97; full list of members (6 pages)
8 November 1996Accounts for a dormant company made up to 28 April 1996 (2 pages)
8 November 1996Accounts for a dormant company made up to 28 April 1996 (2 pages)
5 November 1996Return made up to 25/10/96; no change of members (4 pages)
5 November 1996Return made up to 25/10/96; no change of members (4 pages)
6 June 1996New director appointed (1 page)
6 June 1996Director resigned (2 pages)
6 June 1996Director resigned (2 pages)
6 June 1996New director appointed (1 page)
27 October 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
27 October 1995Return made up to 25/10/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 October 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
27 October 1995Return made up to 25/10/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 November 1994Accounts for a dormant company made up to 1 May 1994 (2 pages)
23 November 1994Accounts for a dormant company made up to 1 May 1994 (2 pages)
23 November 1994Accounts for a dormant company made up to 1 May 1994 (2 pages)
9 July 1993Accounts for a dormant company made up to 2 May 1993 (2 pages)
9 July 1993Accounts for a dormant company made up to 2 May 1993 (2 pages)
9 July 1993Accounts for a dormant company made up to 2 May 1993 (2 pages)
31 January 1993Accounts for a dormant company made up to 3 May 1992 (4 pages)
31 January 1993Accounts for a dormant company made up to 3 May 1992 (4 pages)
31 January 1993Accounts for a dormant company made up to 3 May 1992 (4 pages)
23 January 1992Accounts for a dormant company made up to 28 April 1991 (2 pages)
23 January 1992Accounts for a dormant company made up to 28 April 1991 (2 pages)
15 November 1990Accounts for a dormant company made up to 30 April 1990 (2 pages)
15 November 1990Accounts for a dormant company made up to 30 April 1990 (2 pages)
29 May 1990Accounts for a dormant company made up to 30 April 1989 (2 pages)
29 May 1990Accounts for a dormant company made up to 30 April 1989 (2 pages)
22 March 1989Accounts for a dormant company made up to 30 April 1988 (2 pages)
22 March 1989Accounts for a dormant company made up to 30 April 1988 (2 pages)
8 August 1988Full accounts made up to 30 April 1987 (4 pages)
8 August 1988Full accounts made up to 30 April 1987 (4 pages)
11 March 1986Certificate of incorporation (1 page)
11 March 1986Certificate of incorporation (1 page)