Brighton Road
Cupar
Fife
KY15 5DH
Scotland
Director Name | Mr James Stuart McArthur |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1991(4 years, 4 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Southern Lodge Abbotsford Place St. Andrews KY16 9HQ Scotland |
Director Name | Mrs Jennifer Elizabeth Martin |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2019(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Coachman's House Bridgend Ceres Fife KY15 5LS Scotland |
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 1998(12 years, 2 months after company formation) |
Appointment Duration | 25 years, 6 months |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp The Capital B 12-13 St. Andrew Square Edinburgh EH2 2AF Scotland |
Director Name | James Arthur Frank Gould |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1988(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 September 1991) |
Role | Company Director |
Correspondence Address | Gb Papers Limited Guardbridge St Andrews Fife KY16 0UU Scotland |
Director Name | Charles William Pagan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 September 1990) |
Role | Solicitor |
Correspondence Address | 12 St Catherine Street Cupar Fife KY15 4HN Scotland |
Director Name | Norman Mitchell |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 September 1992) |
Role | Development Officer |
Correspondence Address | Scottish Development Agency 441 High Street Kirkcaldy KY1 2SN Scotland |
Director Name | Michael Timothy Tobert |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 January 1991) |
Role | Publisher |
Correspondence Address | 44 South Street St Andrews Fife KY16 9JT Scotland |
Director Name | Alistair John Dochard |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 September 1990) |
Role | Banker |
Correspondence Address | The Birks 3 Aikman Place St Andrews Fife KY16 8XS Scotland |
Director Name | John Ian Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 1991) |
Role | Company Director |
Correspondence Address | Fairways 22 Links Road Lundin Links Leven Fife KY8 6AU Scotland |
Director Name | Iain James Young Duncan |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 September 1990) |
Role | Transport Manager |
Correspondence Address | 6 Mount Melville Crescent Strathkinness St Andrews Fife KY16 9XS Scotland |
Director Name | William McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 September 1990) |
Role | Air Traffic Engineer |
Correspondence Address | County Buildings Cupar Fife KY15 4LX Scotland |
Director Name | John Bernard Gavin |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(2 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 06 December 1995) |
Role | Company Director |
Correspondence Address | Lamorna Lundin Links Fife Ky8 6 |
Director Name | Robert Grieve Macgregor |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(2 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 04 September 1989) |
Role | Company Director |
Correspondence Address | Ross Cottage Madderty Crieff Perthshire PH7 3NY Scotland |
Director Name | Robin Anthony Rippin |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(2 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 06 December 1995) |
Role | Company Chairman |
Correspondence Address | Station Works Station Road Auchtermuchty Fife KY14 7DP Scotland |
Director Name | Donald Cameron Heggie |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(2 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 04 September 1989) |
Role | Managing Director |
Correspondence Address | 5 Tarvit Drive Cupar Fife KY15 5BG Scotland |
Director Name | Charles Neil Henderson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(2 years, 2 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 17 November 1988) |
Role | Company Director |
Correspondence Address | 2 Balnacarron Avenue St Andrews Fife KY16 9LT Scotland |
Director Name | Thomas Maurice Shepherd |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 July 1992) |
Role | Industrial Liaison Director |
Correspondence Address | Kenilworth Cupar Fife KY15 4HG Scotland |
Director Name | Messrs Rollo Davidson McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 September 1990) |
Role | Solicitor |
Correspondence Address | 67 Crossgate Cupar Fife KY15 5AU Scotland |
Director Name | Michael Robert Brodie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 1992) |
Role | Shipbuilder And Naval Architect |
Correspondence Address | 2 Aikman Place St Andrews Fife KY16 8XS Scotland |
Director Name | Mary Davidson Dunsmore |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 November 1997) |
Role | Marketing Consultant |
Correspondence Address | Gowan Park Cupar Fife KY15 4AZ Scotland |
Director Name | William James Cuthill |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 1992) |
Role | Farmer |
Correspondence Address | Easter Kincaple St Andrews Fife KY16 9SG Scotland |
Director Name | Mr Robert Douglas Barr |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1989(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 October 1991) |
Role | Business Development Executive |
Correspondence Address | 7 St Bernards Row Edinburgh Midlothian EH4 1HW Scotland |
Director Name | Dr Clive Roderick Sneddon |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1990(4 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 October 1996) |
Role | University Teacher |
Correspondence Address | County Buildings Stcatherine Street Cupar Fife |
Director Name | Eric Thomson Inglis King |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1990(4 years after company formation) |
Appointment Duration | 3 years (resigned 29 September 1993) |
Role | Company Director |
Correspondence Address | Nivingston Mill Cleish Kinross-Shire KY13 0LS Scotland |
Director Name | Samuel Irvine Rae |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1990(4 years after company formation) |
Appointment Duration | 2 years (resigned 29 September 1992) |
Role | Company Director |
Correspondence Address | Garpit Farm Tayport DD6 9PH Scotland |
Director Name | Andrew Lumsden |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1990(4 years after company formation) |
Appointment Duration | 4 months (resigned 14 January 1991) |
Role | Contracts Director |
Correspondence Address | 9 Bell Street St Andrews Fife KY16 9UR Scotland |
Director Name | Colin McLean Risk |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(6 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 February 2001) |
Role | Retired Chartered Accountant |
Correspondence Address | Viewpark Trinity Place St Andrews Fife KY16 8SG Scotland |
Director Name | Mr Alexander Raeburn Grieve |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 September 1992(6 years after company formation) |
Appointment Duration | 19 years (resigned 25 September 2011) |
Role | Group Estates Director |
Country of Residence | Scotland |
Correspondence Address | Carlhurlie Lundin Links Fife KY8 5QE Scotland |
Director Name | David Duncan Dewar |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(6 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 February 2001) |
Role | Self Employed |
Correspondence Address | Lynwood 6 Main Street Upper Largo Leven Fife KY8 6EJ Scotland |
Director Name | Mr William James Nicoll |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 February 2001) |
Role | Bank Manager |
Correspondence Address | 11 Dura View Pitscottie Cupar Fife KY15 5UN Scotland |
Director Name | James Richard Maccallum |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 February 2001) |
Role | Professor |
Correspondence Address | 9 Cairnsden Gardens St Andrews Fife KY16 8SQ Scotland |
Secretary Name | Pagan Osborne Grace & Calders (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1988(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 March 1994) |
Correspondence Address | 12 St Catherine Street Cupar Fife KY15 4HW Scotland |
Secretary Name | Pagan Macbeth (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1994(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 November 1998) |
Correspondence Address | 12 St Catherine Street Cupar Fife KY15 4HN Scotland |
Registered Address | F2.1 The Granary Business Centre Cupar Fife KY15 5YQ Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £186,988 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 1 week from now) |
29 June 1992 | Delivered on: 16 July 1992 Satisfied on: 14 March 1994 Persons entitled: North East Fife District Council Classification: Bond & floating charge Secured details: £9,000 and all sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
5 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
30 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
30 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
28 August 2019 | Appointment of Mrs Jennifer Cunningham Martin as a director on 25 July 2019 (2 pages) |
23 August 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
3 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
5 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
11 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
19 August 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
19 August 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
23 June 2016 | Termination of appointment of Alexander Raeburn Grieve as a director on 5 April 2016 (1 page) |
23 June 2016 | Termination of appointment of Alexander Raeburn Grieve as a director on 5 April 2016 (1 page) |
1 October 2015 | Annual return made up to 27 September 2015 no member list (5 pages) |
1 October 2015 | Annual return made up to 27 September 2015 no member list (5 pages) |
27 August 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
27 August 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
1 October 2014 | Annual return made up to 27 September 2014 no member list (5 pages) |
1 October 2014 | Annual return made up to 27 September 2014 no member list (5 pages) |
12 June 2014 | Resolutions
|
12 June 2014 | Resolutions
|
12 June 2014 | Company name changed north east fife enterprise trust LIMITED\certificate issued on 12/06/14
|
12 June 2014 | Company name changed north east fife enterprise trust LIMITED\certificate issued on 12/06/14
|
20 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
20 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
11 October 2013 | Annual return made up to 27 September 2013 no member list (5 pages) |
11 October 2013 | Annual return made up to 27 September 2013 no member list (5 pages) |
18 January 2013 | Appointment of Alexander Raeburn Grieve as a director (3 pages) |
18 January 2013 | Appointment of Alexander Raeburn Grieve as a director (3 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
17 October 2012 | Annual return made up to 27 September 2012 no member list (4 pages) |
17 October 2012 | Annual return made up to 27 September 2012 no member list (4 pages) |
24 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
24 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
17 October 2011 | Annual return made up to 27 September 2011 no member list (4 pages) |
17 October 2011 | Termination of appointment of Alexander Grieve as a director (1 page) |
17 October 2011 | Annual return made up to 27 September 2011 no member list (4 pages) |
17 October 2011 | Termination of appointment of Alexander Grieve as a director (1 page) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
29 September 2010 | Annual return made up to 27 September 2010 no member list (5 pages) |
29 September 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
29 September 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for John Bernard Clarke on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for John Bernard Clarke on 1 October 2009 (2 pages) |
29 September 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for John Bernard Clarke on 1 October 2009 (2 pages) |
29 September 2010 | Annual return made up to 27 September 2010 no member list (5 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
28 September 2009 | Annual return made up to 27/09/09 (3 pages) |
28 September 2009 | Annual return made up to 27/09/09 (3 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 October 2008 | Annual return made up to 27/09/08 (3 pages) |
2 October 2008 | Annual return made up to 27/09/08 (3 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 October 2007 | Location of register of members (1 page) |
3 October 2007 | Location of register of members (1 page) |
3 October 2007 | Annual return made up to 27/09/07 (2 pages) |
3 October 2007 | Annual return made up to 27/09/07 (2 pages) |
12 June 2007 | Secretary's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: thomson house pitreavie court dunfermline fife KY11 8UU (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: thomson house pitreavie court dunfermline fife KY11 8UU (1 page) |
5 October 2006 | Annual return made up to 27/09/06 (2 pages) |
5 October 2006 | Annual return made up to 27/09/06 (2 pages) |
19 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
19 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
28 September 2005 | Annual return made up to 27/09/05 (2 pages) |
28 September 2005 | Annual return made up to 27/09/05 (2 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
29 September 2004 | Annual return made up to 27/09/04
|
29 September 2004 | Annual return made up to 27/09/04
|
27 January 2004 | Registered office changed on 27/01/04 from: 12 st. Catherine street cupar fife KY15 4HN (1 page) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: 12 st. Catherine street cupar fife KY15 4HN (1 page) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
29 September 2003 | Annual return made up to 27/09/03 (4 pages) |
29 September 2003 | Annual return made up to 27/09/03 (4 pages) |
16 January 2003 | Annual return made up to 27/09/02 (4 pages) |
16 January 2003 | Annual return made up to 27/09/02 (4 pages) |
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
31 October 2001 | Annual return made up to 27/09/01
|
31 October 2001 | Annual return made up to 27/09/01
|
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
26 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
9 October 2000 | Annual return made up to 27/09/00 (5 pages) |
9 October 2000 | Annual return made up to 27/09/00 (5 pages) |
6 December 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
6 December 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
31 October 1999 | Annual return made up to 27/09/99 (6 pages) |
31 October 1999 | Annual return made up to 27/09/99 (6 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
13 November 1998 | Annual return made up to 27/09/98 (8 pages) |
13 November 1998 | Annual return made up to 27/09/98 (8 pages) |
11 November 1998 | New secretary appointed (1 page) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | New secretary appointed (1 page) |
8 October 1998 | Full group accounts made up to 31 March 1998 (21 pages) |
8 October 1998 | Full group accounts made up to 31 March 1998 (21 pages) |
25 November 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
25 November 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
6 November 1997 | Annual return made up to 27/09/97 (7 pages) |
6 November 1997 | Annual return made up to 27/09/97 (7 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
11 October 1996 | Annual return made up to 27/09/96 (8 pages) |
11 October 1996 | Annual return made up to 27/09/96 (8 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
17 September 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
17 September 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
9 November 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
9 November 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
16 October 1995 | Annual return made up to 27/09/95
|
16 October 1995 | Annual return made up to 27/09/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
11 September 1986 | Incorporation (12 pages) |
11 September 1986 | Incorporation (12 pages) |