Company NameKeith Hall Gardens Limited
Company StatusActive
Company NumberSC100831
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 September 1986(37 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameIain Cooper Sanderson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2000(13 years, 7 months after company formation)
Appointment Duration23 years, 12 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameClaire Denise Wallace
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2021(34 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleUniversity Professor
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameJosephine Ann Phelan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2021(34 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameStanley Cusiter
NationalityBritish
StatusResigned
Appointed18 May 1989(2 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 February 1990)
RoleSolicitor
Correspondence Address15 Golden Square
Aberdeen
Aberdeenshire
AB9 1JF
Scotland
Director NameChristopher Martin
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 May 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGunton Park Farm
Hanworth
Norfolk
NR11 7HL
Director NameMr Alastair Ogston Robertson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 September 1993)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameJoseph Henry Cross
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(4 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 15 July 2003)
RoleCompany Director
Correspondence AddressWest Court Keith Hall House
Inverurie
Aberdeenshire
AB51 0LD
Scotland
Director NameSheila Hill
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 1995)
RoleCompany Director
Correspondence AddressFlat 8
Keith Hall
Inverurie
Grampian
AB51 0LD
Scotland
Director NameAndrew Leadbetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 May 1993)
RolePetroleum Engineer
Correspondence AddressHouse No 1
Keith Hall
Inverurie
Aberdeenshire
AB51 0LD
Scotland
Director NameGeorge James Hutcheon King
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1993(6 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 April 1998)
RoleRetired
Correspondence AddressLibrary House
Keith Hall
Inverurie
Aberdeenshire
AB51 0LD
Scotland
Director NameDerek Anderson Rook
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(7 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 April 1998)
RoleOperations Manager
Correspondence AddressFlat 3
Keith Hall
Inverurie
Grampian
AB51 0LD
Scotland
Director NameRichard Frederick Hamilton Hill
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1995)
RoleRetired
Correspondence AddressFlat 8
Keith Hall
Inverurie
Aberdeenshire
AB51 0LD
Scotland
Director NameMrs Ann Nilsson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1996(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 April 1998)
RoleTravel Consultant
Correspondence AddressTapestry House
Keith Hall
Inverurie
Aberdeenshire
AB51 0LQ
Scotland
Director NameSandra Ishbel Rook
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1996(9 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 11 May 2007)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressMill Of Bonnyton
Insch
Aberdeenshire
AB52 6SD
Scotland
Director NameMr Michael Victor Harman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1997(10 years, 8 months after company formation)
Appointment Duration6 months (resigned 25 November 1997)
RoleManager
Correspondence AddressApt 8
Keith Hall
Inverurie
Aberdeenshire
AB51 0LD
Scotland
Director NameMrs Susan Towler
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1997(10 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 April 1998)
RoleDoctor
Correspondence Address27 Westbury Road
London
N12 7NY
Director NameMr Allan Aitken
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1997(10 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Director NameGeorge Roger Hendry
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(11 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 May 2000)
RoleAirline Pilot
Correspondence AddressFlat 1 Keith Hall
Inverurie
Aberdeenshire
AB51 0LD
Scotland
Director NameFareeda Yasmin Ahmed
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(11 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 2000)
RoleOncologist
Correspondence AddressFlat 5 Keith Hall
Inverurie
Aberdeenshire
AB51 0LD
Scotland
Director NameAlexander Neil Petrie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 May 2000)
RoleSelf Employed
Correspondence AddressWest Tower
Keith Hall
Inverurie
Aberdeenshire
AB51 0LD
Scotland
Director NameDarla Ann Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2000(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 July 2003)
RoleCompany Director
Correspondence AddressFlat 8,Keith Hall House
Keith Hall
Inverurie
Aberdeenshire
AB51 0LD
Scotland
Director NameDavid Robert Pepper
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 November 2005)
RoleConsultant
Correspondence AddressFlat 1
Keithhall
Inverurie
Aberdeenshire
AB51 0LD
Scotland
Director NameKim Geraldine Bottomley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(19 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2009)
RoleHousewife
Correspondence AddressThe Tapestry House
Keith Hall
Inverurie
AB51 0LQ
Scotland
Director NameMr Michael Alexander Barr
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(23 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 04 July 2013)
RoleOil & Gas
Country of ResidenceScotland
Correspondence AddressFlat 4 Keith Hall House
Inverurie
Aberdeenshire
AB51 0LD
Scotland
Director NameMr Gavin James Drysder
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(28 years after company formation)
Appointment Duration6 years, 5 months (resigned 04 March 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Director NameMr Matthew Anthony Barker
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(28 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 November 2021)
RoleResearcher
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed18 May 1989(2 years, 8 months after company formation)
Appointment Duration23 years, 4 months (resigned 30 September 2012)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusResigned
Appointed01 October 2012(26 years after company formation)
Appointment Duration11 years, 4 months (resigned 12 February 2024)
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland

Location

Registered AddressSuite A, Ground Floor
9 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£7,792
Cash£12,657
Current Liabilities£8,020

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

7 September 2023Director's details changed for Josephine Ann Phelan on 12 May 2021 (2 pages)
7 September 2023Director's details changed for Claire Denise Wallace on 12 May 2021 (2 pages)
6 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
1 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
20 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
25 November 2021Termination of appointment of Matthew Anthony Barker as a director on 25 November 2021 (1 page)
24 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
21 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
21 May 2021Secretary's details changed for Burnett & Reid Llp on 12 May 2021 (1 page)
21 May 2021Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 21 May 2021 (1 page)
18 March 2021Appointment of Josephine Ann Phelan as a director on 4 March 2021 (2 pages)
11 March 2021Termination of appointment of Gavin James Drysder as a director on 4 March 2021 (1 page)
11 March 2021Appointment of Claire Denise Wallace as a director on 4 March 2021 (2 pages)
15 June 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
19 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
27 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
24 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 December 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 May 2016Annual return made up to 18 May 2016 no member list (3 pages)
25 May 2016Annual return made up to 18 May 2016 no member list (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 July 2015Appointment of Mr Matthew Anthony Barker as a director on 23 April 2015 (2 pages)
3 July 2015Annual return made up to 18 May 2015 no member list (3 pages)
3 July 2015Termination of appointment of Allan Aitken as a director on 23 April 2015 (1 page)
3 July 2015Termination of appointment of Allan Aitken as a director on 23 April 2015 (1 page)
3 July 2015Annual return made up to 18 May 2015 no member list (3 pages)
3 July 2015Appointment of Mr Matthew Anthony Barker as a director on 23 April 2015 (2 pages)
20 October 2014Appointment of Mr Gavin James Drysder as a director on 10 September 2014 (2 pages)
20 October 2014Appointment of Mr Gavin James Drysder as a director on 10 September 2014 (2 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 September 2014Termination of appointment of Michael Alexander Barr as a director on 4 July 2013 (1 page)
8 September 2014Termination of appointment of Michael Alexander Barr as a director on 4 July 2013 (1 page)
8 September 2014Termination of appointment of Michael Alexander Barr as a director on 4 July 2013 (1 page)
16 June 2014Annual return made up to 18 May 2014 no member list (4 pages)
16 June 2014Annual return made up to 18 May 2014 no member list (4 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 June 2013Annual return made up to 18 May 2013 no member list (4 pages)
17 June 2013Annual return made up to 18 May 2013 no member list (4 pages)
25 February 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
25 February 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
25 February 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
25 February 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 June 2012Annual return made up to 18 May 2012 no member list (4 pages)
1 June 2012Annual return made up to 18 May 2012 no member list (4 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 June 2011Annual return made up to 18 May 2011 no member list (4 pages)
8 June 2011Annual return made up to 18 May 2011 no member list (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 July 2010Annual return made up to 18 May 2010 no member list (3 pages)
5 July 2010Annual return made up to 18 May 2010 no member list (3 pages)
2 July 2010Director's details changed for Mr Allan Aitken on 18 May 2010 (2 pages)
2 July 2010Secretary's details changed for Burnett & Reid on 18 May 2010 (2 pages)
2 July 2010Director's details changed for Iain Cooper Sanderson on 18 May 2010 (2 pages)
2 July 2010Director's details changed for Iain Cooper Sanderson on 18 May 2010 (2 pages)
2 July 2010Secretary's details changed for Burnett & Reid on 18 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Allan Aitken on 18 May 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 October 2009Appointment of Mr Michael Alexander Barr as a director (2 pages)
19 October 2009Appointment of Mr Michael Alexander Barr as a director (2 pages)
3 June 2009Appointment terminated director kim bottomley (1 page)
3 June 2009Annual return made up to 18/05/09 (2 pages)
3 June 2009Annual return made up to 18/05/09 (2 pages)
3 June 2009Appointment terminated director kim bottomley (1 page)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 May 2008Annual return made up to 18/05/08 (3 pages)
21 May 2008Annual return made up to 18/05/08 (3 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 June 2007Annual return made up to 18/05/07 (2 pages)
4 June 2007Annual return made up to 18/05/07 (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
20 June 2006Annual return made up to 18/05/06 (5 pages)
20 June 2006Annual return made up to 18/05/06 (5 pages)
17 November 2005New director appointed (1 page)
17 November 2005New director appointed (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
19 May 2005Annual return made up to 18/05/05 (5 pages)
19 May 2005Annual return made up to 18/05/05 (5 pages)
24 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
24 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
28 May 2004Annual return made up to 18/05/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 May 2004Annual return made up to 18/05/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
26 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
11 July 2003Annual return made up to 18/05/03
  • 363(288) ‐ Director resigned
(5 pages)
11 July 2003Director resigned (1 page)
11 July 2003Annual return made up to 18/05/03
  • 363(288) ‐ Director resigned
(5 pages)
11 July 2003Director resigned (1 page)
13 December 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 December 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 July 2002Annual return made up to 18/05/02 (5 pages)
4 July 2002Annual return made up to 18/05/02 (5 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
23 May 2001Annual return made up to 18/05/01
  • 363(288) ‐ Director resigned
(5 pages)
23 May 2001Annual return made up to 18/05/01
  • 363(288) ‐ Director resigned
(5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Annual return made up to 18/05/00
  • 363(287) ‐ Registered office changed on 18/07/00
  • 363(288) ‐ Director resigned
(3 pages)
18 July 2000Annual return made up to 18/05/00
  • 363(287) ‐ Registered office changed on 18/07/00
  • 363(288) ‐ Director resigned
(3 pages)
18 July 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 August 1999Annual return made up to 18/05/99 (7 pages)
8 August 1999Annual return made up to 18/05/99 (7 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
11 June 1998Annual return made up to 18/05/98 (9 pages)
11 June 1998Annual return made up to 18/05/98 (9 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
8 July 1997Annual return made up to 18/05/97 (5 pages)
8 July 1997Annual return made up to 18/05/97 (5 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
14 June 1996Annual return made up to 18/05/96 (7 pages)
14 June 1996Annual return made up to 18/05/96 (7 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
4 September 1995Director resigned;new director appointed (2 pages)
4 September 1995Director resigned;new director appointed (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
19 May 1995Annual return made up to 18/05/95 (12 pages)
19 May 1995Annual return made up to 18/05/95 (12 pages)