Company NameAdam & Company Group Limited
Company StatusDissolved
Company NumberSC102470
CategoryPrivate Limited Company
Incorporation Date19 December 1986(37 years, 3 months ago)
Dissolution Date3 March 2020 (4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGraham Storrie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(24 years, 1 month after company formation)
Appointment Duration9 years (closed 03 March 2020)
RoleBank Official
Country of ResidenceScotland
Correspondence Address25 St. Andrew Square
Edinburgh
EH2 1AF
Scotland
Secretary NameFiona Mary Mackay
StatusClosed
Appointed15 June 2017(30 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 03 March 2020)
RoleCompany Director
Correspondence AddressCoutts & Co
440 Strand
London
WC2R 0QS
Director NameMr Robert James Whittick
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2019(32 years, 2 months after company formation)
Appointment Duration1 year (closed 03 March 2020)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 St. Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Raymond Marvin Entwistle
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1990(3 years, 2 months after company formation)
Appointment Duration19 years, 10 months (resigned 31 December 2009)
RoleBanker
Country of ResidenceScotland
Correspondence AddressThe Glebe
Lauder
Berwickshire
TD2 6RW
Scotland
Director NameJames Tait Laurenson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1990(3 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 May 1994)
RoleManaging Director
Correspondence AddressHillhouse
Kirknewton
Midlothian
EH27 8DR
Scotland
Director NameSir Donald Iain Mackay
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1990(3 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 March 1991)
RoleEconomist
Correspondence Address14 Gamekeepers Road
Edinburgh
EH4 6LU
Scotland
Director NameSir Charles Annand Fraser
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1990(3 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 October 1998)
RoleWriter To The Signet
Correspondence AddressShepherd House
Inveresk
Midlothian
EH21 7TH
Scotland
Director NameIan Martin Dalziel
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1990(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 1992)
RoleBanker
Correspondence Address52 Perrymead Street
London
SW6 3SP
Director NameRobert Currie Cumming
Date of BirthMay 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1990(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 September 1993)
RoleRetired Banker
Correspondence Address3 Succoth Park
Edinburgh
Midlothian
EH12 6BX
Scotland
Secretary NameJeremy Malbon Lowry
NationalityBritish
StatusResigned
Appointed22 October 1990(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 September 1993)
RoleCompany Director
Correspondence Address3 Clermiston Terrace
Edinburgh
Midlothian
EH12 6XF
Scotland
Director NameAlexander Mark Hedderwick
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(5 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 June 2008)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGifford Bank
Edinburgh Road
Gifford
East Lothian
EH41 4JE
Scotland
Secretary NameGraeme Thomas Hartop
NationalityBritish
StatusResigned
Appointed06 September 1993(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 November 1994)
RoleCompany Director
Correspondence Address18a Manor Place
Edinburgh
Midlothian
EH3 7DS
Scotland
Secretary NameScott Edward Massie
NationalityBritish
StatusResigned
Appointed08 November 1994(7 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 January 1995)
RoleCompany Director
Correspondence Address58 Thirlestane Road
Edinburgh
Midlothian
EH9 1AR
Scotland
Secretary NameMr William John Stanworth
NationalityBritish
StatusResigned
Appointed16 January 1995(8 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
194 Main Street
Pathhead
Midlothian
EH37 5SG
Scotland
Director NameWilliam Michael Clifford Kennedy
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(9 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2004)
RoleInvestment Manager
Correspondence AddressOak Lodge
Inveresk
Musselburgh
EH21 7TE
Scotland
Director NameKeith George Hodkinson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(11 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2004)
RoleBanker
Correspondence Address19 Kettilstoun Grove
Linlithgow
West Lothian
EH49 6PP
Scotland
Director NameMr Miller Roy McLean
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(11 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 11 July 2017)
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence Address5 Grant Avenue
Edinburgh
Midlothian
EH13 0DS
Scotland
Director NameCameron Ian McPhail
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(13 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 February 2002)
RoleBanker
Correspondence AddressRobin Hill
Le Petit Catillon, Grouville
Jersey
Channel Islands
JE3 9HA
Director NameLord Donald Graham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(13 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 November 2009)
RoleDirector Of It
Country of ResidenceUnited Kingdom
Correspondence AddressNether Tillyrie
Milnathort
Kinross-Shire
KY13 0RW
Scotland
Director NameDavid James Cathie
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(18 years after company formation)
Appointment Duration5 years, 8 months (resigned 03 September 2010)
RoleBanker
Correspondence Address21a Danube Street
Edinburgh
EH4 1NN
Scotland
Director NameJohn Baines
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(18 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 June 2008)
RoleFinance Director
Correspondence Address12 Hillside Road
Radlett
Hertfordshire
WD7 7BH
Secretary NameRonald Stuart Alexander
NationalityBritish
StatusResigned
Appointed01 September 2006(19 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 January 2009)
RoleBanker
Correspondence AddressEh12
Director NameMr John Richard Hackett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(19 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 November 2009)
RoleChief Risk Officer
Country of ResidenceScotland
Correspondence Address3 Gamekeeper's Park
Edinburgh
EH4 6PA
Scotland
Director NameMs Sarah Jane Deaves
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(21 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 July 2009)
RoleBanker
Correspondence Address440 Strand
London
WC2R 0QS
Secretary NameSally Anne Doyle
NationalityBritish
StatusResigned
Appointed07 January 2009(22 years after company formation)
Appointment Duration4 years, 5 months (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Maple Road
Penge
London
SE20 8HE
Director NameMr Kenneth Byron Coombs
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(22 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2011)
RoleInvestment Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address440 Strand
London
WC2R 0QS
Director NameMrs Kerry Ann Falconer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(23 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 November 2015)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address25 St. Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameGavin Christopher Frost
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(24 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 2013)
RoleBank Officer
Country of ResidenceEngland
Correspondence Address440 Strand
London
WC2R 0QS
Director NameMr Ian Maxwell Ewart
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed02 May 2012(25 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2015)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address440 Strand
London
WC2R 0QS
Director NameMs Alexa Hamilton Henderson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(25 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 January 2018)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Business House G, PO Box 1000
Edinburgh
EH12 1HQ
Scotland
Director NameMr Brian McCrindle
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(25 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 December 2016)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameMorven Gow
StatusResigned
Appointed19 June 2013(26 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 July 2017)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NamePeter Gordon Flavel
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed17 March 2016(29 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 2018)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressCoutts & Co
440 Strand
London
WC2R 0QS
Director NameMs Francesca Barnes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(30 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 April 2018)
RoleBank Official
Country of ResidenceEngland
Correspondence Address440 Strand
London
WC2R 0QS
Director NameMr Mark Joseph Lund
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(30 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 April 2018)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressCoutts
440 The Strand
London
WC2R 0QS

Contact

Websiteadambank.com

Location

Registered Address25 St. Andrew Square
Edinburgh
EH2 1AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

13m at £1Royal Bank Of Scotland PLC
100.00%
Ordinary

Financials

Year2014
Turnover£51,747,000
Net Worth£96,108,000
Cash£460,000
Current Liabilities£1,725,247,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 October 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
18 October 2017Notification of Natwest Holdings Limited as a person with significant control on 18 October 2017 (2 pages)
25 July 2017Termination of appointment of Morven Gow as a secretary on 24 July 2017 (1 page)
21 July 2017Notification of Natwest Holdings Limited as a person with significant control on 21 July 2017 (4 pages)
19 July 2017Appointment of Lord William Arthur Waldegrave as a director on 11 July 2017 (2 pages)
18 July 2017Appointment of Ms Francesca Barnes as a director on 11 July 2017 (2 pages)
18 July 2017Appointment of Director Mark Joseph Lund as a director on 11 July 2017 (2 pages)
18 July 2017Termination of appointment of Miller Roy Mclean as a director on 11 July 2017 (1 page)
28 June 2017Full accounts made up to 31 December 2016 (17 pages)
22 June 2017Appointment of Fiona Mary Mackay as a secretary on 15 June 2017 (2 pages)
9 January 2017Termination of appointment of Brian Mccrindle as a director on 30 December 2016 (1 page)
8 November 2016Appointment of Michael Robert Regan as a director on 31 October 2016 (2 pages)
25 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
5 September 2016Termination of appointment of Brian Martin Mulholland as a director on 22 August 2016 (1 page)
30 June 2016Group of companies' accounts made up to 31 December 2015 (55 pages)
24 June 2016Director's details changed for Ms Alexa Hamilton Henderson on 24 June 2016 (2 pages)
27 May 2016Auditor's resignation (1 page)
21 April 2016Appointment of Peter Gordon Flavel as a director on 17 March 2016 (2 pages)
30 March 2016Termination of appointment of Michael John Morley as a director on 17 March 2016 (1 page)
10 December 2015Statement of company's objects (2 pages)
10 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
3 December 2015Termination of appointment of Kerry Ann Falconer as a director on 30 November 2015 (1 page)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 12,974,200
(11 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 12,974,200
(11 pages)
26 October 2015Termination of appointment of Ian Maxwell Ewart as a director on 1 September 2015 (1 page)
26 October 2015Termination of appointment of Ian Maxwell Ewart as a director on 1 September 2015 (1 page)
3 July 2015Group of companies' accounts made up to 31 December 2014 (53 pages)
9 April 2015Appointment of Director Brian Martin Mulholland as a director on 17 March 2015 (2 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 12,974,200
(11 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 12,974,200
(11 pages)
15 October 2014Director's details changed for Graham Storrie on 1 October 2014 (3 pages)
22 August 2014Director's details changed for Ms Alexa Hamilton Henderson on 21 August 2014 (2 pages)
22 August 2014Director's details changed for Linda Hamilton Urquhart on 22 August 2014 (2 pages)
3 July 2014Group of companies' accounts made up to 31 December 2013 (51 pages)
27 December 2013Termination of appointment of Gavin Frost as a director (1 page)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 12,974,200
(12 pages)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 12,974,200
(12 pages)
29 July 2013Director's details changed for Mr Ian Maxwell Ewart on 2 May 2012 (2 pages)
2 July 2013Appointment of Morven Gow as a secretary (2 pages)
2 July 2013Termination of appointment of Sally Doyle as a secretary (1 page)
14 May 2013Group of companies' accounts made up to 31 December 2012 (51 pages)
6 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (12 pages)
6 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (12 pages)
10 October 2012Appointment of Mr Brian Mccrindle as a director (2 pages)
4 September 2012Appointment of Linda Hamilton Urquhart as a director (2 pages)
3 September 2012Appointment of Alexa Hamilton Henderson as a director (2 pages)
24 July 2012Group of companies' accounts made up to 31 December 2011 (48 pages)
2 May 2012Appointment of Mr Ian Maxwell Ewart as a director (2 pages)
30 January 2012Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF on 30 January 2012 (1 page)
13 January 2012Termination of appointment of Kenneth Coombs as a director (1 page)
2 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
2 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
1 November 2011Director's details changed for Mr Kenneth Byron Coombs on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Graham Storrie on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Mr Kenneth Byron Coombs on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Graham Storrie on 1 November 2011 (2 pages)
7 June 2011Group of companies' accounts made up to 31 December 2010 (48 pages)
24 March 2011Termination of appointment of James Rawlingson as a director (2 pages)
21 February 2011Appointment of Gavin Christopher Frost as a director (3 pages)
14 February 2011Appointment of Graham Storrie as a director (3 pages)
22 November 2010Appointment of Mrs Kerry Ann Falconer as a director (3 pages)
1 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (13 pages)
1 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (13 pages)
9 September 2010Termination of appointment of David Cathie as a director (1 page)
4 June 2010Group of companies' accounts made up to 31 December 2009 (47 pages)
4 March 2010Termination of appointment of Simon Miller as a director (2 pages)
12 January 2010Termination of appointment of Raymond Entwistle as a director (2 pages)
9 December 2009Termination of appointment of John Hackett as a director (2 pages)
26 November 2009Termination of appointment of Andrew Mulligan as a director (2 pages)
26 November 2009Termination of appointment of Donald Graham as a director (2 pages)
26 November 2009Termination of appointment of William Stanworth as a director (2 pages)
26 November 2009Termination of appointment of Harry Morgan as a director (2 pages)
23 November 2009Director's details changed for David James Cathie on 1 August 2006 (1 page)
23 November 2009Director's details changed for David James Cathie on 1 August 2006 (1 page)
23 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (21 pages)
23 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (21 pages)
13 October 2009Appointment of James Hedley Rawlingson as a director (2 pages)
9 October 2009Appointment of Kenneth Byron Coombs as a director (2 pages)
1 September 2009Director appointed michael john morley (2 pages)
8 July 2009Appointment terminated director sarah deaves (1 page)
26 June 2009Group of companies' accounts made up to 31 December 2008 (50 pages)
29 May 2009Appointment terminated director john webber (1 page)
22 January 2009Appointment terminated secretary ronald alexander (1 page)
22 January 2009Secretary appointed sally anne doyle (2 pages)
30 October 2008Director's change of particulars / john hackett / 30/10/2008 (1 page)
30 October 2008Return made up to 09/10/08; full list of members (7 pages)
14 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 July 2008Appointment terminated director alexander hedderwick (1 page)
20 June 2008Director appointed ms sarah jane deaves (1 page)
9 June 2008Appointment terminated director john baines (1 page)
3 April 2008Group of companies' accounts made up to 31 December 2007 (49 pages)
20 December 2007New director appointed (1 page)
6 November 2007Return made up to 09/10/07; no change of members (11 pages)
17 May 2007Group of companies' accounts made up to 31 December 2006 (45 pages)
17 October 2006Return made up to 09/10/06; full list of members (11 pages)
26 September 2006New director appointed (1 page)
5 September 2006New secretary appointed (1 page)
5 September 2006Secretary resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
13 April 2006Group of companies' accounts made up to 31 December 2005 (49 pages)
28 February 2006Director resigned (1 page)
28 December 2005New director appointed (2 pages)
14 October 2005Return made up to 09/10/05; full list of members (11 pages)
9 June 2005Director resigned (1 page)
11 March 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
7 January 2005New director appointed (2 pages)
14 October 2004Return made up to 09/10/04; full list of members (12 pages)
24 February 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
20 October 2003Return made up to 09/10/03; full list of members (12 pages)
12 March 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
15 January 2003New director appointed (2 pages)
17 October 2002Return made up to 09/10/02; full list of members (11 pages)
2 August 2002New director appointed (3 pages)
27 February 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
22 February 2002Director resigned (1 page)
15 October 2001Return made up to 09/10/01; full list of members (9 pages)
28 February 2001Full group accounts made up to 31 December 2000 (25 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Return made up to 09/10/00; full list of members (9 pages)
5 June 2000New director appointed (4 pages)
26 April 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
27 March 2000Auditor's resignation (1 page)
27 March 2000Auditor's resignation (1 page)
24 November 1999Full group accounts made up to 30 September 1999 (22 pages)
13 October 1999Return made up to 09/10/99; full list of members (9 pages)
20 November 1998Full group accounts made up to 30 September 1998 (21 pages)
20 October 1998Return made up to 09/10/98; full list of members (20 pages)
7 October 1998Director resigned (1 page)
4 August 1998Auditor's resignation (1 page)
2 June 1998New director appointed (2 pages)
2 April 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
21 November 1997Full group accounts made up to 30 September 1997 (21 pages)
8 October 1997Return made up to 09/10/97; no change of members (16 pages)
26 November 1996Full group accounts made up to 30 September 1996 (20 pages)
17 October 1996Return made up to 09/10/96; no change of members (17 pages)
4 September 1996Director resigned (1 page)
8 August 1996New director appointed (3 pages)
29 November 1995Full group accounts made up to 30 September 1995 (19 pages)
2 November 1995Return made up to 09/10/95; full list of members (26 pages)
7 December 1994Full group accounts made up to 30 September 1994 (20 pages)
3 October 1994Memorandum and Articles of Association (6 pages)
3 October 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(8 pages)
3 October 1994Nc inc already adjusted 21/09/94 (1 page)
24 November 1993Full group accounts made up to 30 June 1993 (22 pages)
22 December 1992Full accounts made up to 30 June 1992 (29 pages)
20 November 1991Full group accounts made up to 30 June 1991 (26 pages)
4 February 1991Full accounts made up to 30 June 1990 (22 pages)
6 February 1990Full accounts made up to 30 June 1989 (23 pages)
7 February 1989Full group accounts made up to 30 June 1988 (20 pages)
6 April 1988Full group accounts made up to 30 June 1987 (21 pages)
11 September 1987Memorandum and Articles of Association (63 pages)
11 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(67 pages)
8 July 1987Certificate of authorisation to commence business and borrow (1 page)
13 March 1987Memorandum and Articles of Association (62 pages)
19 December 1986Incorporation (24 pages)