Company NameACI Integrated Solutions Ltd
DirectorsAlan Alexander Davidson and Gavin Robert Miller
Company StatusActive
Company NumberSC103713
CategoryPrivate Limited Company
Incorporation Date18 March 1987(37 years, 1 month ago)
Previous NameAdvanced Computer Installations Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alan Alexander Davidson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1995(8 years, 8 months after company formation)
Appointment Duration28 years, 5 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address92 Essex Drive
Jordanhill
Glasgow
G14 9LX
Scotland
Director NameGavin Robert Miller
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(15 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Buchanan Drive
Bearsden
Glasgow
Lanarkshire
G61 2EP
Scotland
Secretary NameMr Alan Alexander Davidson
NationalityBritish
StatusCurrent
Appointed31 January 2003(15 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address92 Essex Drive
Jordanhill
Glasgow
G14 9LX
Scotland
Director NameAndrew Ritchie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1988(1 year, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 March 2000)
RoleElectrical Engineer
Correspondence AddressThe Paddock
Carnedanns Road, Milngavie
Glasgow
Lanarkshire
G62 7HE
Scotland
Director NameMargaret Ritchie
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1988(1 year, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 February 2000)
RoleAccountant
Correspondence AddressThe Paddock Carneddans Road
Craigton Village Milngavie
Glasgow
G62 7HE
Scotland
Secretary NameMargaret Ritchie
NationalityBritish
StatusResigned
Appointed16 August 1988(1 year, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 03 August 1999)
RoleCompany Director
Correspondence AddressThe Paddock Carneddans Road
Craigton Village Milngavie
Glasgow
G62 7HE
Scotland
Director NameMr Robert MacDonald Rowan
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1994(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgend Cottage
Fintry
Glasgow
G63 0XQ
Scotland
Director NameStephen John Avery
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(12 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32c Kenilworth Road
Bridge Of Allan
Stirling
FK9 4EH
Scotland
Director NameThomas Andrew Clark
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(12 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 March 2000)
RoleCompany Director
Correspondence AddressClifton
Kilbarchan Road
Bridge Of Weir
PA11 3EG
Scotland
Director NameWilliam Wilson Evans
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(12 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 March 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address133 South Street
Greenock
Renfrewshire
PA16 8TD
Scotland
Secretary NameRussell John Hynd
NationalityBritish
StatusResigned
Appointed03 August 1999(12 years, 4 months after company formation)
Appointment Duration3 years (resigned 07 August 2002)
RoleChartered Accountant
Correspondence Address56 Priorwood Road
Cleveland Park Newton Mearns
Glasgow
Lanarkshire
G77 6ZZ
Scotland
Director NameRussell John Hynd
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 03 August 2001)
RoleCompany Director
Correspondence Address56 Priorwood Road
Cleveland Park Newton Mearns
Glasgow
Lanarkshire
G77 6ZZ
Scotland
Director NameMr Ian Kirkpatrick
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(13 years after company formation)
Appointment Duration12 months (resigned 12 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Chester Road
Chigwell
Essex
IG7 6AH
Director NameMichael Andrew Smith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(13 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 2002)
RoleCompany Director
Correspondence AddressFlat 1r, 198 Wilton Street
Glasgow
G20 6BL
Scotland
Director NameMr Matthew James Whiteford
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(15 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 September 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Crosswood Crescent
Balerno
Midlothian
EH14 7LX
Scotland
Director NameMr David Fraser Sutherland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(15 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Director NameMr George Gabriel Fraser
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(15 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Fairways
Altonburn Road
Nairn
Highland
IV12 5NB
Scotland
Secretary NameMarjory Bremner Trace
NationalityBritish
StatusResigned
Appointed07 August 2002(15 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 2003)
RoleSecretary
Correspondence Address1 Wellside Road
Balloch
Inverness
IV2 7GS
Scotland
Director NameMr Robert Gordon McKie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(15 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Cluny Avenue
Edinburgh
EH10 4RN
Scotland
Director NameMr Eamon James Hegarty
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(15 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2003)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address1 East Savile Road
Edinburgh
EH16 5ND
Scotland

Contact

Websitewww.aci.uk.com
Telephone0141 5526366
Telephone regionGlasgow

Location

Registered AddressUnit W8, 141 Charles Street
Glasgow
G21 2QA
Scotland
ConstituencyGlasgow North East
WardSpringburn

Shareholders

68.6k at £1Alan Davidson
76.00%
Ordinary
21.6k at £1Gavin Miller
24.00%
Ordinary

Financials

Year2014
Net Worth£860,317
Cash£126,138
Current Liabilities£1,315,185

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 5 days from now)

Charges

25 February 2008Delivered on: 6 March 2008
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
6 August 2002Delivered on: 9 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
20 March 2000Delivered on: 27 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
16 March 1994Delivered on: 31 March 1994
Satisfied on: 22 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: 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
20 March 1990Delivered on: 26 March 1990
Satisfied on: 22 March 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 3 cloberfield industrial estate, milngavie.
Fully Satisfied
9 June 1989Delivered on: 20 June 1989
Satisfied on: 5 August 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: 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 February 2024Total exemption full accounts made up to 30 June 2023 (10 pages)
3 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
2 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
4 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
28 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 90,200
(5 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 90,200
(5 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 90,200
(5 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 90,200
(5 pages)
6 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 90,200
(5 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 90,200
(5 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
30 April 2012Director's details changed for Alan Alexander Davidson on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Alan Alexander Davidson on 30 April 2012 (2 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
24 November 2011Company name changed advanced computer installations LIMITED\certificate issued on 24/11/11
  • RES15 ‐ Change company name resolution on 2011-11-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 November 2011Company name changed advanced computer installations LIMITED\certificate issued on 24/11/11
  • RES15 ‐ Change company name resolution on 2011-11-24
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 May 2009Return made up to 30/04/09; full list of members (4 pages)
13 May 2009Return made up to 30/04/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2008Return made up to 30/04/08; full list of members (4 pages)
1 May 2008Return made up to 30/04/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
1 May 2007Return made up to 30/04/07; full list of members (2 pages)
1 May 2007Return made up to 30/04/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 September 2006Registered office changed on 25/09/06 from: unit 1 inner city trading estate kyle street glasgow G4 0DL (1 page)
25 September 2006Registered office changed on 25/09/06 from: unit 1 inner city trading estate kyle street glasgow G4 0DL (1 page)
2 June 2006Return made up to 30/04/06; full list of members (7 pages)
2 June 2006Return made up to 30/04/06; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 April 2004Return made up to 30/04/04; full list of members (7 pages)
20 April 2004Return made up to 30/04/04; full list of members (7 pages)
23 October 2003Full accounts made up to 30 June 2003 (13 pages)
23 October 2003Full accounts made up to 30 June 2003 (13 pages)
14 July 2003Full accounts made up to 30 June 2002 (14 pages)
14 July 2003Full accounts made up to 30 June 2002 (14 pages)
9 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2003New director appointed (3 pages)
27 February 2003New director appointed (3 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
7 February 2003Registered office changed on 07/02/03 from: 11 fullarton court drumhead place cambuslang G32 8EY (1 page)
7 February 2003Registered office changed on 07/02/03 from: 11 fullarton court drumhead place cambuslang G32 8EY (1 page)
6 February 2003New director appointed (3 pages)
6 February 2003New director appointed (3 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003New secretary appointed (2 pages)
10 October 2002New director appointed (3 pages)
10 October 2002New director appointed (3 pages)
10 October 2002New director appointed (3 pages)
10 October 2002New director appointed (3 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002Registered office changed on 16/08/02 from: unit 1 inner city trading estate kyle street glasgow G4 0DL (1 page)
16 August 2002Registered office changed on 16/08/02 from: unit 1 inner city trading estate kyle street glasgow G4 0DL (1 page)
9 August 2002New director appointed (3 pages)
9 August 2002New secretary appointed (5 pages)
9 August 2002Secretary resigned (1 page)
9 August 2002New director appointed (6 pages)
9 August 2002Partic of mort/charge * (5 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002New director appointed (6 pages)
9 August 2002New secretary appointed (5 pages)
9 August 2002Partic of mort/charge * (5 pages)
9 August 2002New director appointed (3 pages)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
25 April 2002Full accounts made up to 30 June 2001 (15 pages)
25 April 2002Full accounts made up to 30 June 2001 (15 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
3 May 2001Return made up to 30/04/01; full list of members (7 pages)
3 May 2001Return made up to 30/04/01; full list of members (7 pages)
1 May 2001Full accounts made up to 30 June 2000 (16 pages)
1 May 2001Full accounts made up to 30 June 2000 (16 pages)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (3 pages)
20 March 2001New director appointed (3 pages)
20 March 2001Director resigned (1 page)
11 August 2000Return made up to 30/04/00; full list of members (8 pages)
11 August 2000Return made up to 30/04/00; full list of members (8 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
26 April 2000Declaration of assistance for shares acquisition (6 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Declaration of assistance for shares acquisition (6 pages)
25 April 2000Auditor's resignation (2 pages)
25 April 2000Auditor's resignation (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
3 April 2000Director resigned (2 pages)
3 April 2000Director resigned (2 pages)
27 March 2000Partic of mort/charge * (10 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Partic of mort/charge * (10 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
22 March 2000Dec mort/charge * (4 pages)
22 March 2000Dec mort/charge * (4 pages)
22 March 2000Dec mort/charge * (4 pages)
22 March 2000Dec mort/charge * (4 pages)
26 September 1999Secretary's particulars changed (1 page)
26 September 1999Secretary's particulars changed (1 page)
26 September 1999Secretary's particulars changed (1 page)
26 September 1999Secretary's particulars changed (1 page)
18 August 1999New secretary appointed (2 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999New director appointed (3 pages)
18 August 1999New director appointed (3 pages)
18 August 1999New director appointed (3 pages)
18 August 1999New director appointed (3 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
12 August 1999Secretary resigned (1 page)
12 August 1999Secretary resigned (1 page)
12 August 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
5 August 1999Auditor's resignation (1 page)
5 August 1999Memorandum and Articles of Association (4 pages)
5 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
5 August 1999Auditor's resignation (1 page)
5 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
5 August 1999Memorandum and Articles of Association (4 pages)
26 June 1999Accounts for a medium company made up to 30 April 1999 (16 pages)
26 June 1999Accounts for a medium company made up to 30 April 1999 (16 pages)
24 June 1999Return made up to 30/04/99; full list of members (6 pages)
24 June 1999Return made up to 30/04/99; full list of members (6 pages)
24 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
24 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
22 June 1998Return made up to 30/04/98; no change of members (4 pages)
22 June 1998Return made up to 30/04/98; no change of members (4 pages)
9 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
9 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
19 June 1997Return made up to 30/04/97; no change of members (4 pages)
19 June 1997Return made up to 30/04/97; no change of members (4 pages)
12 July 1996Accounts for a small company made up to 30 April 1996 (8 pages)
12 July 1996Accounts for a small company made up to 30 April 1996 (8 pages)
21 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 December 1995Accounts for a small company made up to 30 April 1995 (8 pages)
20 December 1995Accounts for a small company made up to 30 April 1995 (8 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
18 March 1987Incorporation (17 pages)
18 March 1987Incorporation (17 pages)