Company NameDonaldson Timber Engineering Limited
Company StatusActive
Company NumberSC099182
CategoryPrivate Limited Company
Incorporation Date22 May 1986(37 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Andrew Robert Donaldson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(31 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director NameMr Michael James Donaldson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(32 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director NameMr Luke Roberts
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(33 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Secretary NameMr Neil John McMillan
StatusCurrent
Appointed01 September 2021(35 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director NameMrs Alyson Donaldson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(37 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director NameGeorge Neilson Donaldson
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(3 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 27 July 2001)
RoleTimber Merchant
Correspondence AddressBalsusney 44 Main Street
Upper Largo
Leven
Fife
KY8 6EW
Scotland
Director NameMr Michael Neil Donaldson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(3 years, 2 months after company formation)
Appointment Duration31 years (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director NameGeorge Watson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(3 years, 2 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLawview
Links Road
Leven
Fife
KY8 4HS
Scotland
Director NameMr Alexander Alan Sinclair
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(3 years, 2 months after company formation)
Appointment Duration20 years, 1 month (resigned 05 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11b House Ohill Gardens
Edinburgh
EH4 2AR
Scotland
Secretary NameMr Alexander Alan Sinclair
NationalityBritish
StatusResigned
Appointed18 August 1989(3 years, 2 months after company formation)
Appointment Duration20 years, 1 month (resigned 05 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11b House Ohill Gardens
Edinburgh
EH4 2AR
Scotland
Director NameMr Ian Richard Hawkins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(15 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 29 March 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director NameJeremy English
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(21 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2008)
RoleManaging Director
Correspondence Address4 Chesterton Court
Chesterton Lane
Cirencester
Gloucestershire
GL7 1XQ
Wales
Director NameMr Brian Alexander Welsh
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(22 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 February 2009)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address74a Barry Road
Kirkcaldy
Fife
KY2 6JD
Scotland
Director NameMr Avi Kishmore Basu
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(23 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 07 May 2021)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Secretary NameMr Ian Richard Hawkins
StatusResigned
Appointed05 October 2009(23 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director NameMr Jonathan Fellingham
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(23 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 October 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director NameMr Scott Cairns
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(24 years, 10 months after company formation)
Appointment Duration9 years (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director NameMrs Arlene Cairns
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(34 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 April 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director NameJoanne Gibson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2021(35 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 March 2024)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland

Contact

Websitewww.donaldsontimberengineering.co.uk
Telephone01592 715026
Telephone regionKirkcaldy

Location

Registered AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4k at £0.2James Donaldson & Sons LTD
100.00%
Ordinary

Financials

Year2014
Turnover£49,607,000
Gross Profit£14,152,000
Net Worth£5,829,000
Cash£6,453,000
Current Liabilities£12,105,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

15 December 2021Delivered on: 23 December 2021
Persons entitled: Lloyds Bank PLC (The Security Agent)

Classification: A registered charge
Outstanding
12 February 2015Delivered on: 17 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 May 1989Delivered on: 24 May 1989
Satisfied on: 18 June 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1640 london road glasgow.
Fully Satisfied
11 July 1986Delivered on: 25 July 1986
Satisfied on: 17 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.186 hectares muiredge industrial estate buckhaven, with factory unit 5 thereon under exception.
Fully Satisfied
1 July 1986Delivered on: 8 July 1986
Satisfied on: 17 February 2015
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.
Fully Satisfied

Filing History

14 September 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
31 July 2023Appointment of Mrs Alyson Donaldson as a director on 31 July 2023 (2 pages)
9 May 2023Full accounts made up to 30 September 2022 (30 pages)
7 April 2023Termination of appointment of Arlene Cairns as a director on 7 April 2023 (1 page)
19 August 2022Confirmation statement made on 17 August 2022 with updates (4 pages)
29 June 2022Full accounts made up to 30 September 2021 (31 pages)
5 April 2022Change of details for James Donaldson & Sons Ltd as a person with significant control on 15 March 2022 (2 pages)
26 January 2022Satisfaction of charge SC0991820004 in full (4 pages)
23 December 2021Registration of charge SC0991820005, created on 15 December 2021 (18 pages)
27 September 2021Appointment of Joanne Gibson as a director on 15 September 2021 (2 pages)
27 September 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
8 September 2021Appointment of Mr Neil John Mcmillan as a secretary on 1 September 2021 (2 pages)
21 May 2021Termination of appointment of Avi Basu as a director on 7 May 2021 (1 page)
5 April 2021Termination of appointment of Ian Richard Hawkins as a secretary on 31 March 2021 (1 page)
19 February 2021Full accounts made up to 30 September 2020 (30 pages)
9 September 2020Appointment of Mrs Arlene Cairns as a director on 1 September 2020 (2 pages)
9 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
9 September 2020Termination of appointment of Michael Neil Donaldson as a director on 31 August 2020 (1 page)
24 June 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
9 April 2020Termination of appointment of Scott Cairns as a director on 1 April 2020 (1 page)
27 December 2019Full accounts made up to 31 March 2019 (23 pages)
6 November 2019Appointment of Mr Luke Roberts as a director on 5 November 2019 (2 pages)
6 November 2019Termination of appointment of Jonathan Fellingham as a director on 24 October 2019 (1 page)
28 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
17 December 2018Full accounts made up to 31 March 2018 (22 pages)
27 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
20 August 2018Appointment of Mr Michael James Donaldson as a director on 8 August 2018 (2 pages)
29 March 2018Termination of appointment of Ian Richard Hawkins as a director on 29 March 2018 (1 page)
16 March 2018Appointment of Mr Andrew Robert Donaldson as a director on 16 March 2018 (2 pages)
7 September 2017Full accounts made up to 31 March 2017 (20 pages)
7 September 2017Full accounts made up to 31 March 2017 (20 pages)
31 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
3 October 2016Registered office address changed from Suite a Haig House, Haig Business Centre, Balgonie Road Markinch Fife KY7 6AQ to Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG on 3 October 2016 (1 page)
3 October 2016Registered office address changed from Suite a Haig House, Haig Business Centre, Balgonie Road Markinch Fife KY7 6AQ to Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG on 3 October 2016 (1 page)
15 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
5 September 2016Full accounts made up to 31 March 2016 (20 pages)
5 September 2016Full accounts made up to 31 March 2016 (20 pages)
9 August 2016Memorandum and Articles of Association (19 pages)
9 August 2016Memorandum and Articles of Association (19 pages)
13 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 April 2016Statement of company's objects (2 pages)
13 April 2016Statement of company's objects (2 pages)
30 December 2015Full accounts made up to 31 March 2015 (19 pages)
30 December 2015Full accounts made up to 31 March 2015 (19 pages)
26 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(5 pages)
26 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(5 pages)
17 February 2015Registration of charge SC0991820004, created on 12 February 2015 (9 pages)
17 February 2015Satisfaction of charge 2 in full (4 pages)
17 February 2015Satisfaction of charge 2 in full (4 pages)
17 February 2015Registration of charge SC0991820004, created on 12 February 2015 (9 pages)
17 February 2015Satisfaction of charge 1 in full (4 pages)
17 February 2015Satisfaction of charge 1 in full (4 pages)
19 December 2014Full accounts made up to 31 March 2014 (16 pages)
19 December 2014Full accounts made up to 31 March 2014 (16 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
21 November 2013Full accounts made up to 31 March 2013 (16 pages)
21 November 2013Full accounts made up to 31 March 2013 (16 pages)
13 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(5 pages)
13 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(5 pages)
6 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
28 August 2012Full accounts made up to 31 March 2012 (17 pages)
28 August 2012Full accounts made up to 31 March 2012 (17 pages)
7 September 2011Full accounts made up to 31 March 2011 (16 pages)
7 September 2011Full accounts made up to 31 March 2011 (16 pages)
19 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
1 April 2011Appointment of Mr Scott Cairns as a director (2 pages)
1 April 2011Appointment of Mr Scott Cairns as a director (2 pages)
31 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Mr Michael Neil Donaldson on 24 August 2010 (2 pages)
24 August 2010Secretary's details changed for Mr Ian Richard Hawkins on 24 August 2010 (1 page)
24 August 2010Director's details changed for Ian Richard Hawkins on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Ian Richard Hawkins on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Michael Neil Donaldson on 24 August 2010 (2 pages)
24 August 2010Secretary's details changed for Mr Ian Richard Hawkins on 24 August 2010 (1 page)
11 August 2010Full accounts made up to 31 March 2010 (16 pages)
11 August 2010Full accounts made up to 31 March 2010 (16 pages)
4 December 2009Appointment of Mr Avi Basu as a director (2 pages)
4 December 2009Appointment of Mr Avi Basu as a director (2 pages)
4 December 2009Appointment of Mr Jonathan Fellingham as a director (2 pages)
4 December 2009Appointment of Mr Jonathan Fellingham as a director (2 pages)
20 November 2009Full accounts made up to 31 March 2009 (18 pages)
20 November 2009Full accounts made up to 31 March 2009 (18 pages)
13 October 2009Termination of appointment of Alexander Sinclair as a secretary (1 page)
13 October 2009Termination of appointment of Alexander Sinclair as a director (1 page)
13 October 2009Termination of appointment of Alexander Sinclair as a secretary (1 page)
13 October 2009Appointment of Mr Ian Richard Hawkins as a secretary (1 page)
13 October 2009Termination of appointment of Alexander Sinclair as a director (1 page)
13 October 2009Appointment of Mr Ian Richard Hawkins as a secretary (1 page)
18 August 2009Return made up to 17/08/09; full list of members (4 pages)
18 August 2009Return made up to 17/08/09; full list of members (4 pages)
15 April 2009Appointment terminated director brian welsh (1 page)
15 April 2009Appointment terminated director brian welsh (1 page)
11 November 2008Appointment terminated director jeremy english (1 page)
11 November 2008Appointment terminated director jeremy english (1 page)
7 October 2008Return made up to 17/08/08; full list of members (4 pages)
7 October 2008Return made up to 17/08/08; full list of members (4 pages)
7 October 2008Director appointed mr brian alexander welsh (1 page)
7 October 2008Director appointed mr brian alexander welsh (1 page)
13 August 2008Full accounts made up to 31 March 2008 (16 pages)
13 August 2008Full accounts made up to 31 March 2008 (16 pages)
21 April 2008Appointment terminated director george watson (1 page)
21 April 2008Appointment terminated director george watson (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
5 September 2007Return made up to 17/08/07; full list of members (3 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Return made up to 17/08/07; full list of members (3 pages)
1 August 2007Full accounts made up to 31 March 2007 (16 pages)
1 August 2007Full accounts made up to 31 March 2007 (16 pages)
5 October 2006Return made up to 17/08/06; full list of members (3 pages)
5 October 2006Return made up to 17/08/06; full list of members (3 pages)
1 August 2006Full accounts made up to 31 March 2006 (16 pages)
1 August 2006Full accounts made up to 31 March 2006 (16 pages)
19 August 2005Return made up to 17/08/05; full list of members (3 pages)
19 August 2005Return made up to 17/08/05; full list of members (3 pages)
8 August 2005Full accounts made up to 31 March 2005 (16 pages)
8 August 2005Full accounts made up to 31 March 2005 (16 pages)
25 August 2004Return made up to 17/08/04; full list of members (8 pages)
25 August 2004Return made up to 17/08/04; full list of members (8 pages)
19 August 2004Full accounts made up to 31 March 2004 (17 pages)
19 August 2004Full accounts made up to 31 March 2004 (17 pages)
2 September 2003Director's particulars changed (1 page)
2 September 2003Director's particulars changed (1 page)
26 August 2003Full accounts made up to 31 March 2003 (16 pages)
26 August 2003Full accounts made up to 31 March 2003 (16 pages)
22 August 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 2002Full accounts made up to 31 March 2002 (17 pages)
28 August 2002Return made up to 17/08/02; full list of members (8 pages)
28 August 2002Full accounts made up to 31 March 2002 (17 pages)
28 August 2002Return made up to 17/08/02; full list of members (8 pages)
11 January 2002New director appointed (1 page)
11 January 2002New director appointed (1 page)
5 December 2001Full accounts made up to 31 March 2001 (16 pages)
5 December 2001Full accounts made up to 31 March 2001 (16 pages)
20 August 2001Return made up to 17/08/01; full list of members (7 pages)
20 August 2001Return made up to 17/08/01; full list of members (7 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
6 December 2000Full accounts made up to 31 March 2000 (16 pages)
6 December 2000Full accounts made up to 31 March 2000 (16 pages)
11 October 2000Return made up to 17/08/00; full list of members (7 pages)
11 October 2000Return made up to 17/08/00; full list of members (7 pages)
6 December 1999Full accounts made up to 31 March 1999 (17 pages)
6 December 1999Full accounts made up to 31 March 1999 (17 pages)
12 August 1999Return made up to 17/08/99; no change of members (6 pages)
12 August 1999Return made up to 17/08/99; no change of members (6 pages)
9 July 1999Director's particulars changed (1 page)
9 July 1999Director's particulars changed (1 page)
12 February 1999Secretary's particulars changed;director's particulars changed (1 page)
12 February 1999Director's particulars changed (1 page)
12 February 1999Secretary's particulars changed;director's particulars changed (1 page)
12 February 1999Director's particulars changed (1 page)
2 December 1998Full group accounts made up to 31 March 1998 (15 pages)
2 December 1998Full group accounts made up to 31 March 1998 (15 pages)
7 September 1998Memorandum and Articles of Association (5 pages)
7 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 September 1998Memorandum and Articles of Association (5 pages)
7 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1998Return made up to 17/08/98; no change of members (5 pages)
14 August 1998Return made up to 17/08/98; no change of members (5 pages)
13 January 1998Full group accounts made up to 31 March 1997 (15 pages)
13 January 1998Full group accounts made up to 31 March 1997 (15 pages)
25 September 1997Registered office changed on 25/09/97 from: wemyss sawmills leven fife KY8 4PS (1 page)
25 September 1997Registered office changed on 25/09/97 from: wemyss sawmills leven fife KY8 4PS (1 page)
14 August 1997Return made up to 17/08/97; full list of members (7 pages)
14 August 1997Return made up to 17/08/97; full list of members (7 pages)
3 December 1996Full accounts made up to 31 March 1996 (14 pages)
3 December 1996Full accounts made up to 31 March 1996 (14 pages)
7 November 1996Return made up to 17/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 November 1996Return made up to 17/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 1995Full accounts made up to 31 March 1995 (14 pages)
9 November 1995Full accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
28 October 1992Full accounts made up to 31 March 1992 (13 pages)
28 October 1992Full accounts made up to 31 March 1992 (13 pages)
11 January 1988Accounts for a small company made up to 31 March 1987 (5 pages)
11 January 1988Accounts for a small company made up to 31 March 1987 (5 pages)
22 May 1986Certificate of incorporation (1 page)
22 May 1986Certificate of incorporation (1 page)