Company NameEmployment Cultural And Community Trust Limited
Company StatusActive
Company NumberSC100851
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 September 1986(37 years, 8 months ago)
Previous NameNorth East Fife Enterprise Trust Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Bernard Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1990(4 years after company formation)
Appointment Duration33 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKingsknowe
Brighton Road
Cupar
Fife
KY15 5DH
Scotland
Director NameMr James Stuart McArthur
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1991(4 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressSouthern Lodge
Abbotsford Place
St. Andrews
KY16 9HQ
Scotland
Director NameMrs Jennifer Elizabeth Martin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2019(32 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Coachman's House Bridgend
Ceres
Fife
KY15 5LS
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusCurrent
Appointed09 November 1998(12 years, 2 months after company formation)
Appointment Duration25 years, 6 months
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Capital B
12-13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameJames Arthur Frank Gould
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1988(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 1991)
RoleCompany Director
Correspondence AddressGb Papers Limited
Guardbridge
St Andrews
Fife
KY16 0UU
Scotland
Director NameCharles William Pagan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1988(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 1990)
RoleSolicitor
Correspondence Address12 St Catherine Street
Cupar
Fife
KY15 4HN
Scotland
Director NameNorman Mitchell
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1988(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 September 1992)
RoleDevelopment Officer
Correspondence AddressScottish Development Agency 441 High Street
Kirkcaldy
KY1 2SN
Scotland
Director NameMichael Timothy Tobert
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1988(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 January 1991)
RolePublisher
Correspondence Address44 South Street
St Andrews
Fife
KY16 9JT
Scotland
Director NameAlistair John Dochard
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1988(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 1990)
RoleBanker
Correspondence AddressThe Birks 3 Aikman Place
St Andrews
Fife
KY16 8XS
Scotland
Director NameJohn Ian Downie
NationalityBritish
StatusResigned
Appointed01 December 1988(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 1991)
RoleCompany Director
Correspondence AddressFairways 22 Links Road
Lundin Links
Leven
Fife
KY8 6AU
Scotland
Director NameIain James Young Duncan
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1988(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 1990)
RoleTransport Manager
Correspondence Address6 Mount Melville Crescent
Strathkinness
St Andrews
Fife
KY16 9XS
Scotland
Director NameWilliam McCallum
NationalityBritish
StatusResigned
Appointed01 December 1988(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 1990)
RoleAir Traffic Engineer
Correspondence AddressCounty Buildings
Cupar
Fife
KY15 4LX
Scotland
Director NameJohn Bernard Gavin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1988(2 years, 2 months after company formation)
Appointment Duration7 years (resigned 06 December 1995)
RoleCompany Director
Correspondence AddressLamorna
Lundin Links
Fife
Ky8 6
Director NameRobert Grieve Macgregor
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1988(2 years, 2 months after company formation)
Appointment Duration9 months (resigned 04 September 1989)
RoleCompany Director
Correspondence AddressRoss Cottage
Madderty
Crieff
Perthshire
PH7 3NY
Scotland
Director NameRobin Anthony Rippin
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1988(2 years, 2 months after company formation)
Appointment Duration7 years (resigned 06 December 1995)
RoleCompany Chairman
Correspondence AddressStation Works
Station Road
Auchtermuchty
Fife
KY14 7DP
Scotland
Director NameDonald Cameron Heggie
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1988(2 years, 2 months after company formation)
Appointment Duration9 months (resigned 04 September 1989)
RoleManaging Director
Correspondence Address5 Tarvit Drive
Cupar
Fife
KY15 5BG
Scotland
Director NameCharles Neil Henderson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1988(2 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 17 November 1988)
RoleCompany Director
Correspondence Address2 Balnacarron Avenue
St Andrews
Fife
KY16 9LT
Scotland
Director NameThomas Maurice Shepherd
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1988(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 July 1992)
RoleIndustrial Liaison Director
Correspondence AddressKenilworth
Cupar
Fife
KY15 4HG
Scotland
Director NameMessrs  Rollo Davidson McFarlane
NationalityBritish
StatusResigned
Appointed01 December 1988(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 1990)
RoleSolicitor
Correspondence Address67 Crossgate
Cupar
Fife
KY15 5AU
Scotland
Director NameMichael Robert Brodie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1992)
RoleShipbuilder And Naval Architect
Correspondence Address2 Aikman Place
St Andrews
Fife
KY16 8XS
Scotland
Director NameMary Davidson Dunsmore
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(2 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 November 1997)
RoleMarketing Consultant
Correspondence AddressGowan Park
Cupar
Fife
KY15 4AZ
Scotland
Director NameWilliam James Cuthill
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 29 September 1992)
RoleFarmer
Correspondence AddressEaster Kincaple
St Andrews
Fife
KY16 9SG
Scotland
Director NameMr Robert Douglas Barr
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1989(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 1991)
RoleBusiness Development Executive
Correspondence Address7 St Bernards Row
Edinburgh
Midlothian
EH4 1HW
Scotland
Director NameDr Clive Roderick Sneddon
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1990(4 years after company formation)
Appointment Duration6 years, 1 month (resigned 30 October 1996)
RoleUniversity Teacher
Correspondence AddressCounty Buildings
Stcatherine Street
Cupar
Fife
Director NameEric Thomson Inglis King
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1990(4 years after company formation)
Appointment Duration3 years (resigned 29 September 1993)
RoleCompany Director
Correspondence AddressNivingston Mill
Cleish
Kinross-Shire
KY13 0LS
Scotland
Director NameSamuel Irvine Rae
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1990(4 years after company formation)
Appointment Duration2 years (resigned 29 September 1992)
RoleCompany Director
Correspondence AddressGarpit Farm
Tayport
DD6 9PH
Scotland
Director NameAndrew Lumsden
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1990(4 years after company formation)
Appointment Duration4 months (resigned 14 January 1991)
RoleContracts Director
Correspondence Address9 Bell Street
St Andrews
Fife
KY16 9UR
Scotland
Director NameColin McLean Risk
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(6 years after company formation)
Appointment Duration8 years, 4 months (resigned 23 February 2001)
RoleRetired Chartered Accountant
Correspondence AddressViewpark
Trinity Place
St Andrews
Fife
KY16 8SG
Scotland
Director NameMr Alexander Raeburn Grieve
Date of BirthMay 1932 (Born 92 years ago)
NationalityScottish
StatusResigned
Appointed29 September 1992(6 years after company formation)
Appointment Duration19 years (resigned 25 September 2011)
RoleGroup Estates Director
Country of ResidenceScotland
Correspondence AddressCarlhurlie
Lundin Links
Fife
KY8 5QE
Scotland
Director NameDavid Duncan Dewar
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(6 years after company formation)
Appointment Duration8 years, 4 months (resigned 23 February 2001)
RoleSelf Employed
Correspondence AddressLynwood 6 Main Street
Upper Largo
Leven
Fife
KY8 6EJ
Scotland
Director NameMr William James Nicoll
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(9 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 February 2001)
RoleBank Manager
Correspondence Address11 Dura View
Pitscottie
Cupar
Fife
KY15 5UN
Scotland
Director NameJames Richard Maccallum
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(9 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 February 2001)
RoleProfessor
Correspondence Address9 Cairnsden Gardens
St Andrews
Fife
KY16 8SQ
Scotland
Secretary NamePagan Osborne Grace & Calders (Corporation)
StatusResigned
Appointed01 December 1988(2 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 March 1994)
Correspondence Address12 St Catherine Street
Cupar
Fife
KY15 4HW
Scotland
Secretary NamePagan Macbeth (Corporation)
StatusResigned
Appointed29 March 1994(7 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 November 1998)
Correspondence Address12 St Catherine Street
Cupar
Fife
KY15 4HN
Scotland

Location

Registered AddressF2.1 The Granary Business Centre
Cupar
Fife
KY15 5YQ
Scotland
ConstituencyNorth East Fife
WardCupar
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£186,988

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months, 1 week from now)

Charges

29 June 1992Delivered 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

Filing History

5 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
30 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
28 August 2019Appointment of Mrs Jennifer Cunningham Martin as a director on 25 July 2019 (2 pages)
23 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
3 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
5 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
19 August 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
19 August 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
23 June 2016Termination of appointment of Alexander Raeburn Grieve as a director on 5 April 2016 (1 page)
23 June 2016Termination of appointment of Alexander Raeburn Grieve as a director on 5 April 2016 (1 page)
1 October 2015Annual return made up to 27 September 2015 no member list (5 pages)
1 October 2015Annual return made up to 27 September 2015 no member list (5 pages)
27 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
27 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
1 October 2014Annual return made up to 27 September 2014 no member list (5 pages)
1 October 2014Annual return made up to 27 September 2014 no member list (5 pages)
12 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-03
(1 page)
12 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-03
(1 page)
12 June 2014Company name changed north east fife enterprise trust LIMITED\certificate issued on 12/06/14
  • CONNOT ‐
(3 pages)
12 June 2014Company name changed north east fife enterprise trust LIMITED\certificate issued on 12/06/14
  • CONNOT ‐
(3 pages)
20 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
20 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
11 October 2013Annual return made up to 27 September 2013 no member list (5 pages)
11 October 2013Annual return made up to 27 September 2013 no member list (5 pages)
18 January 2013Appointment of Alexander Raeburn Grieve as a director (3 pages)
18 January 2013Appointment of Alexander Raeburn Grieve as a director (3 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
17 October 2012Annual return made up to 27 September 2012 no member list (4 pages)
17 October 2012Annual return made up to 27 September 2012 no member list (4 pages)
24 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
24 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
17 October 2011Annual return made up to 27 September 2011 no member list (4 pages)
17 October 2011Termination of appointment of Alexander Grieve as a director (1 page)
17 October 2011Annual return made up to 27 September 2011 no member list (4 pages)
17 October 2011Termination of appointment of Alexander Grieve as a director (1 page)
23 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
29 September 2010Annual return made up to 27 September 2010 no member list (5 pages)
29 September 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
29 September 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
29 September 2010Director's details changed for John Bernard Clarke on 1 October 2009 (2 pages)
29 September 2010Director's details changed for John Bernard Clarke on 1 October 2009 (2 pages)
29 September 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
29 September 2010Director's details changed for John Bernard Clarke on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 27 September 2010 no member list (5 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
28 September 2009Annual return made up to 27/09/09 (3 pages)
28 September 2009Annual return made up to 27/09/09 (3 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 October 2008Annual return made up to 27/09/08 (3 pages)
2 October 2008Annual return made up to 27/09/08 (3 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 October 2007Location of register of members (1 page)
3 October 2007Location of register of members (1 page)
3 October 2007Annual return made up to 27/09/07 (2 pages)
3 October 2007Annual return made up to 27/09/07 (2 pages)
12 June 2007Secretary's particulars changed (1 page)
12 June 2007Secretary's particulars changed (1 page)
1 May 2007Registered office changed on 01/05/07 from: thomson house pitreavie court dunfermline fife KY11 8UU (1 page)
1 May 2007Registered office changed on 01/05/07 from: thomson house pitreavie court dunfermline fife KY11 8UU (1 page)
5 October 2006Annual return made up to 27/09/06 (2 pages)
5 October 2006Annual return made up to 27/09/06 (2 pages)
19 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
19 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
28 September 2005Annual return made up to 27/09/05 (2 pages)
28 September 2005Annual return made up to 27/09/05 (2 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
29 September 2004Annual return made up to 27/09/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 September 2004Annual return made up to 27/09/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 January 2004Registered office changed on 27/01/04 from: 12 st. Catherine street cupar fife KY15 4HN (1 page)
27 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
27 January 2004Registered office changed on 27/01/04 from: 12 st. Catherine street cupar fife KY15 4HN (1 page)
27 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
29 September 2003Annual return made up to 27/09/03 (4 pages)
29 September 2003Annual return made up to 27/09/03 (4 pages)
16 January 2003Annual return made up to 27/09/02 (4 pages)
16 January 2003Annual return made up to 27/09/02 (4 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
31 October 2001Annual return made up to 27/09/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 October 2001Annual return made up to 27/09/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
26 January 2001Full accounts made up to 31 March 2000 (10 pages)
26 January 2001Full accounts made up to 31 March 2000 (10 pages)
9 October 2000Annual return made up to 27/09/00 (5 pages)
9 October 2000Annual return made up to 27/09/00 (5 pages)
6 December 1999Full group accounts made up to 31 March 1999 (18 pages)
6 December 1999Full group accounts made up to 31 March 1999 (18 pages)
31 October 1999Annual return made up to 27/09/99 (6 pages)
31 October 1999Annual return made up to 27/09/99 (6 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
13 November 1998Annual return made up to 27/09/98 (8 pages)
13 November 1998Annual return made up to 27/09/98 (8 pages)
11 November 1998New secretary appointed (1 page)
11 November 1998Secretary resigned (1 page)
11 November 1998Secretary resigned (1 page)
11 November 1998New secretary appointed (1 page)
8 October 1998Full group accounts made up to 31 March 1998 (21 pages)
8 October 1998Full group accounts made up to 31 March 1998 (21 pages)
25 November 1997Full group accounts made up to 31 March 1997 (21 pages)
25 November 1997Full group accounts made up to 31 March 1997 (21 pages)
6 November 1997Annual return made up to 27/09/97 (7 pages)
6 November 1997Annual return made up to 27/09/97 (7 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
11 October 1996Annual return made up to 27/09/96 (8 pages)
11 October 1996Annual return made up to 27/09/96 (8 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
17 September 1996Full group accounts made up to 31 March 1996 (21 pages)
17 September 1996Full group accounts made up to 31 March 1996 (21 pages)
9 November 1995Full group accounts made up to 31 March 1995 (23 pages)
9 November 1995Full group accounts made up to 31 March 1995 (23 pages)
16 October 1995Annual return made up to 27/09/95
  • 363(287) ‐ Registered office changed on 16/10/95
(10 pages)
16 October 1995Annual return made up to 27/09/95
  • 363(287) ‐ Registered office changed on 16/10/95
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
11 September 1986Incorporation (12 pages)
11 September 1986Incorporation (12 pages)