Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director Name | Mr Michael James Donaldson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2018(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
Director Name | Mr Luke Roberts |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2019(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
Secretary Name | Mr Neil John McMillan |
---|---|
Status | Current |
Appointed | 01 September 2021(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
Director Name | Mrs Alyson Donaldson |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(37 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
Director Name | George Neilson Donaldson |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 July 2001) |
Role | Timber Merchant |
Correspondence Address | Balsusney 44 Main Street Upper Largo Leven Fife KY8 6EW Scotland |
Director Name | Mr Michael Neil Donaldson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(3 years, 2 months after company formation) |
Appointment Duration | 31 years (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
Director Name | George Watson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(3 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lawview Links Road Leven Fife KY8 4HS Scotland |
Director Name | Mr Alexander Alan Sinclair |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(3 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 05 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11b House Ohill Gardens Edinburgh EH4 2AR Scotland |
Secretary Name | Mr Alexander Alan Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(3 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 05 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11b House Ohill Gardens Edinburgh EH4 2AR Scotland |
Director Name | Mr Ian Richard Hawkins |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(15 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 29 March 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
Director Name | Jeremy English |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 November 2008) |
Role | Managing Director |
Correspondence Address | 4 Chesterton Court Chesterton Lane Cirencester Gloucestershire GL7 1XQ Wales |
Director Name | Mr Brian Alexander Welsh |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(22 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 February 2009) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 74a Barry Road Kirkcaldy Fife KY2 6JD Scotland |
Director Name | Mr Avi Kishmore Basu |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(23 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 07 May 2021) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
Secretary Name | Mr Ian Richard Hawkins |
---|---|
Status | Resigned |
Appointed | 05 October 2009(23 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
Director Name | Mr Jonathan Fellingham |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(23 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 October 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
Director Name | Mr Scott Cairns |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(24 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
Director Name | Mrs Arlene Cairns |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 April 2023) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
Director Name | Joanne Gibson |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2021(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 March 2024) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
Website | www.donaldsontimberengineering.co.uk |
---|---|
Telephone | 01592 715026 |
Telephone region | Kirkcaldy |
Registered Address | Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | Over 20 other UK companies use this postal address |
4k at £0.2 | James Donaldson & Sons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £49,607,000 |
Gross Profit | £14,152,000 |
Net Worth | £5,829,000 |
Cash | £6,453,000 |
Current Liabilities | £12,105,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
15 December 2021 | Delivered on: 23 December 2021 Persons entitled: Lloyds Bank PLC (The Security Agent) Classification: A registered charge Outstanding |
---|---|
12 February 2015 | Delivered on: 17 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
10 May 1989 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 |
14 September 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Appointment of Mrs Alyson Donaldson as a director on 31 July 2023 (2 pages) |
9 May 2023 | Full accounts made up to 30 September 2022 (30 pages) |
7 April 2023 | Termination of appointment of Arlene Cairns as a director on 7 April 2023 (1 page) |
19 August 2022 | Confirmation statement made on 17 August 2022 with updates (4 pages) |
29 June 2022 | Full accounts made up to 30 September 2021 (31 pages) |
5 April 2022 | Change of details for James Donaldson & Sons Ltd as a person with significant control on 15 March 2022 (2 pages) |
26 January 2022 | Satisfaction of charge SC0991820004 in full (4 pages) |
23 December 2021 | Registration of charge SC0991820005, created on 15 December 2021 (18 pages) |
27 September 2021 | Appointment of Joanne Gibson as a director on 15 September 2021 (2 pages) |
27 September 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
8 September 2021 | Appointment of Mr Neil John Mcmillan as a secretary on 1 September 2021 (2 pages) |
21 May 2021 | Termination of appointment of Avi Basu as a director on 7 May 2021 (1 page) |
5 April 2021 | Termination of appointment of Ian Richard Hawkins as a secretary on 31 March 2021 (1 page) |
19 February 2021 | Full accounts made up to 30 September 2020 (30 pages) |
9 September 2020 | Appointment of Mrs Arlene Cairns as a director on 1 September 2020 (2 pages) |
9 September 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
9 September 2020 | Termination of appointment of Michael Neil Donaldson as a director on 31 August 2020 (1 page) |
24 June 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
9 April 2020 | Termination of appointment of Scott Cairns as a director on 1 April 2020 (1 page) |
27 December 2019 | Full accounts made up to 31 March 2019 (23 pages) |
6 November 2019 | Appointment of Mr Luke Roberts as a director on 5 November 2019 (2 pages) |
6 November 2019 | Termination of appointment of Jonathan Fellingham as a director on 24 October 2019 (1 page) |
28 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
17 December 2018 | Full accounts made up to 31 March 2018 (22 pages) |
27 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
20 August 2018 | Appointment of Mr Michael James Donaldson as a director on 8 August 2018 (2 pages) |
29 March 2018 | Termination of appointment of Ian Richard Hawkins as a director on 29 March 2018 (1 page) |
16 March 2018 | Appointment of Mr Andrew Robert Donaldson as a director on 16 March 2018 (2 pages) |
7 September 2017 | Full accounts made up to 31 March 2017 (20 pages) |
7 September 2017 | Full accounts made up to 31 March 2017 (20 pages) |
31 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
3 October 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
5 September 2016 | Full accounts made up to 31 March 2016 (20 pages) |
5 September 2016 | Full accounts made up to 31 March 2016 (20 pages) |
9 August 2016 | Memorandum and Articles of Association (19 pages) |
9 August 2016 | Memorandum and Articles of Association (19 pages) |
13 April 2016 | Resolutions
|
13 April 2016 | Resolutions
|
13 April 2016 | Statement of company's objects (2 pages) |
13 April 2016 | Statement of company's objects (2 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
26 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
17 February 2015 | Registration of charge SC0991820004, created on 12 February 2015 (9 pages) |
17 February 2015 | Satisfaction of charge 2 in full (4 pages) |
17 February 2015 | Satisfaction of charge 2 in full (4 pages) |
17 February 2015 | Registration of charge SC0991820004, created on 12 February 2015 (9 pages) |
17 February 2015 | Satisfaction of charge 1 in full (4 pages) |
17 February 2015 | Satisfaction of charge 1 in full (4 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
21 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
21 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
13 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
6 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
7 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
7 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
19 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Appointment of Mr Scott Cairns as a director (2 pages) |
1 April 2011 | Appointment of Mr Scott Cairns as a director (2 pages) |
31 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Mr Michael Neil Donaldson on 24 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Mr Ian Richard Hawkins on 24 August 2010 (1 page) |
24 August 2010 | Director's details changed for Ian Richard Hawkins on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Ian Richard Hawkins on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Michael Neil Donaldson on 24 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Mr Ian Richard Hawkins on 24 August 2010 (1 page) |
11 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
4 December 2009 | Appointment of Mr Avi Basu as a director (2 pages) |
4 December 2009 | Appointment of Mr Avi Basu as a director (2 pages) |
4 December 2009 | Appointment of Mr Jonathan Fellingham as a director (2 pages) |
4 December 2009 | Appointment of Mr Jonathan Fellingham as a director (2 pages) |
20 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
20 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
13 October 2009 | Termination of appointment of Alexander Sinclair as a secretary (1 page) |
13 October 2009 | Termination of appointment of Alexander Sinclair as a director (1 page) |
13 October 2009 | Termination of appointment of Alexander Sinclair as a secretary (1 page) |
13 October 2009 | Appointment of Mr Ian Richard Hawkins as a secretary (1 page) |
13 October 2009 | Termination of appointment of Alexander Sinclair as a director (1 page) |
13 October 2009 | Appointment of Mr Ian Richard Hawkins as a secretary (1 page) |
18 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
15 April 2009 | Appointment terminated director brian welsh (1 page) |
15 April 2009 | Appointment terminated director brian welsh (1 page) |
11 November 2008 | Appointment terminated director jeremy english (1 page) |
11 November 2008 | Appointment terminated director jeremy english (1 page) |
7 October 2008 | Return made up to 17/08/08; full list of members (4 pages) |
7 October 2008 | Return made up to 17/08/08; full list of members (4 pages) |
7 October 2008 | Director appointed mr brian alexander welsh (1 page) |
7 October 2008 | Director appointed mr brian alexander welsh (1 page) |
13 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
21 April 2008 | Appointment terminated director george watson (1 page) |
21 April 2008 | Appointment terminated director george watson (1 page) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
5 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
1 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
1 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
5 October 2006 | Return made up to 17/08/06; full list of members (3 pages) |
5 October 2006 | Return made up to 17/08/06; full list of members (3 pages) |
1 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
1 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
19 August 2005 | Return made up to 17/08/05; full list of members (3 pages) |
19 August 2005 | Return made up to 17/08/05; full list of members (3 pages) |
8 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
8 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
25 August 2004 | Return made up to 17/08/04; full list of members (8 pages) |
25 August 2004 | Return made up to 17/08/04; full list of members (8 pages) |
19 August 2004 | Full accounts made up to 31 March 2004 (17 pages) |
19 August 2004 | Full accounts made up to 31 March 2004 (17 pages) |
2 September 2003 | Director's particulars changed (1 page) |
2 September 2003 | Director's particulars changed (1 page) |
26 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
26 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
22 August 2003 | Return made up to 17/08/03; full list of members
|
22 August 2003 | Return made up to 17/08/03; full list of members
|
28 August 2002 | Full accounts made up to 31 March 2002 (17 pages) |
28 August 2002 | Return made up to 17/08/02; full list of members (8 pages) |
28 August 2002 | Full accounts made up to 31 March 2002 (17 pages) |
28 August 2002 | Return made up to 17/08/02; full list of members (8 pages) |
11 January 2002 | New director appointed (1 page) |
11 January 2002 | New director appointed (1 page) |
5 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
20 August 2001 | Return made up to 17/08/01; full list of members (7 pages) |
20 August 2001 | Return made up to 17/08/01; full list of members (7 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
6 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
6 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
11 October 2000 | Return made up to 17/08/00; full list of members (7 pages) |
11 October 2000 | Return made up to 17/08/00; full list of members (7 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
12 August 1999 | Return made up to 17/08/99; no change of members (6 pages) |
12 August 1999 | Return made up to 17/08/99; no change of members (6 pages) |
9 July 1999 | Director's particulars changed (1 page) |
9 July 1999 | Director's particulars changed (1 page) |
12 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 1999 | Director's particulars changed (1 page) |
12 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 1999 | Director's particulars changed (1 page) |
2 December 1998 | Full group accounts made up to 31 March 1998 (15 pages) |
2 December 1998 | Full group accounts made up to 31 March 1998 (15 pages) |
7 September 1998 | Memorandum and Articles of Association (5 pages) |
7 September 1998 | Resolutions
|
7 September 1998 | Memorandum and Articles of Association (5 pages) |
7 September 1998 | Resolutions
|
14 August 1998 | Return made up to 17/08/98; no change of members (5 pages) |
14 August 1998 | Return made up to 17/08/98; no change of members (5 pages) |
13 January 1998 | Full group accounts made up to 31 March 1997 (15 pages) |
13 January 1998 | Full group accounts made up to 31 March 1997 (15 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: wemyss sawmills leven fife KY8 4PS (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: wemyss sawmills leven fife KY8 4PS (1 page) |
14 August 1997 | Return made up to 17/08/97; full list of members (7 pages) |
14 August 1997 | Return made up to 17/08/97; full list of members (7 pages) |
3 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
3 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
7 November 1996 | Return made up to 17/08/96; no change of members
|
7 November 1996 | Return made up to 17/08/96; no change of members
|
9 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
9 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
28 October 1992 | Full accounts made up to 31 March 1992 (13 pages) |
28 October 1992 | Full accounts made up to 31 March 1992 (13 pages) |
11 January 1988 | Accounts for a small company made up to 31 March 1987 (5 pages) |
11 January 1988 | Accounts for a small company made up to 31 March 1987 (5 pages) |
22 May 1986 | Certificate of incorporation (1 page) |
22 May 1986 | Certificate of incorporation (1 page) |