Company NameClipper Holdings Limited
Company StatusActive
Company NumberSC103809
CategoryPrivate Limited Company
Incorporation Date25 March 1987(37 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael William Gordon Clark
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(4 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRana
Aulton Road, Cruden Bay
Peterhead
Aberdeenshire
AB42 0NJ
Scotland
Director NameMr Francis Clark (Jnr)
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(5 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShannaburn House
Blairs
Aberdeen
Aberdeenshire
AB12 5YQ
Scotland
Director NameMr Gregor John McNicol
Date of BirthAugust 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed02 March 2020(32 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed20 February 2013(25 years, 11 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameHenry Ogilvy Cameron
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1988(1 year, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 1995)
RoleSolicitor
Correspondence Address20 Wellbrae Terrace
Aberdeen
AB15 7XY
Scotland
Director NameDr Francis Clark
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1988(1 year, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 14 August 2004)
RoleFish Merchant
Correspondence AddressDenside,Murtle Den Road
Milltimber
Aberdeen
AB13 0HS
Scotland
Director NameMorinne MacDonald
NationalityBritish
StatusResigned
Appointed25 September 1988(1 year, 6 months after company formation)
Appointment Duration5 days (resigned 30 September 1988)
RoleSolicitor
Correspondence Address48 West Regent Street
Glasgow
Lanarkshire
G2 2RA
Scotland
Director NameIan Renshaw Stewart
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(4 years, 6 months after company formation)
Appointment Duration23 years, 2 months (resigned 16 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Arbor Court
Banchory
Kincardineshire
AB31 3RF
Scotland
Director NameNeil Turpie
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(8 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 November 1999)
RoleChartered Accountant
Correspondence Address22 Station Road
Bearsden
Glasgow
Lanarkshire
G61 4AL
Scotland
Director NameAndre Haddad
Date of BirthDecember 1935 (Born 88 years ago)
NationalityGreek
StatusResigned
Appointed16 June 1995(8 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 05 December 2007)
RoleCompany Director
Correspondence AddressC/O Seabulk Sa
61/65 Filonos Street
Piraeus
Director NameMr James Ross Rennie
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(27 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBath Street
Fraserburgh
Aberdeenshire
AB43 9DY
Scotland
Secretary NameMessrs  Peterkins (Corporation)
StatusResigned
Appointed25 September 1988(1 year, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 June 1998)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed25 September 1988(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 25 September 1988)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameLibexim Management Services Limited (Corporation)
StatusResigned
Appointed17 June 1996(9 years, 2 months after company formation)
Appointment Duration23 years, 7 months (resigned 14 January 2020)
Correspondence Address21-23 Station Road
Gerrards Cross
Buckinghamshire
SL9 8ES
Director NameEutronet Limited (Corporation)
Date of BirthDecember 1990 (Born 33 years ago)
StatusResigned
Appointed17 June 1996(9 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 November 1999)
Correspondence Address22 Station Road
Bearsden
Glasgow
G61 4AL
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed01 June 1998(11 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameGemini Communications Limited (Corporation)
StatusResigned
Appointed26 November 1999(12 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 May 2004)
Correspondence Address22 Station Road
Bearsden
Glasgow
G61 4AL
Scotland
Director NameSecurvision Limited (Corporation)
StatusResigned
Appointed26 November 1999(12 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 28 August 2015)
Correspondence Address13 Fernie Gardens
Cardross
Dumbarton
Argyll & Bute
G82 5QJ
Scotland
Director NameAll About Languages Ltd (Corporation)
StatusResigned
Appointed25 May 2006(19 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 January 2009)
Correspondence Address194 Hyndland Road
Glasgow
G12 9ER
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(22 years after company formation)
Appointment Duration3 years, 10 months (resigned 20 February 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.6m at £1Hellas Finance Corporation Sa
60.00%
Ordinary
860k at £1Annette Gyrit Clark
20.00%
Ordinary
430k at £1Francis Clark Jnr
10.00%
Ordinary
430k at £1Michael William Gordon Clark
10.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

2 June 1995Delivered on: 15 June 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
19 May 1992Delivered on: 3 June 1992
Satisfied on: 20 July 1995
Persons entitled: The Royal Bank of Scotland 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

Filing History

27 December 2023Full accounts made up to 31 March 2023 (13 pages)
27 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
10 July 2023Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023 (1 page)
19 October 2022Full accounts made up to 31 March 2022 (12 pages)
6 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
28 September 2022Termination of appointment of Libexim Management Services Limited as a director on 14 January 2020 (1 page)
8 November 2021Full accounts made up to 31 March 2021 (12 pages)
27 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
20 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
15 October 2020Full accounts made up to 31 March 2020 (12 pages)
20 August 2020Appointment of Mr Gregor John Mcnicol as a director on 2 March 2020 (2 pages)
3 January 2020Full accounts made up to 31 March 2019 (12 pages)
27 November 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
14 June 2019Termination of appointment of James Ross Rennie as a director on 14 June 2019 (1 page)
27 December 2018Full accounts made up to 31 March 2018 (12 pages)
1 October 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
6 February 2018Withdrawal of a person with significant control statement on 6 February 2018 (2 pages)
5 October 2017Full accounts made up to 31 March 2017 (11 pages)
5 October 2017Full accounts made up to 31 March 2017 (11 pages)
29 September 2017Notification of Alexandre Bouri as a person with significant control on 25 September 2017 (2 pages)
29 September 2017Notification of Alexandre Bouri as a person with significant control on 25 September 2017 (2 pages)
29 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
26 September 2017Withdrawal of a person with significant control statement on 26 September 2017 (2 pages)
26 September 2017Withdrawal of a person with significant control statement on 26 September 2017 (2 pages)
18 August 2017Termination of appointment of Securvision Limited as a director on 28 August 2015 (1 page)
18 August 2017Termination of appointment of Securvision Limited as a director on 28 August 2015 (1 page)
11 October 2016Full accounts made up to 31 March 2016 (10 pages)
11 October 2016Full accounts made up to 31 March 2016 (10 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
7 January 2016Full accounts made up to 31 March 2015 (10 pages)
7 January 2016Full accounts made up to 31 March 2015 (10 pages)
19 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4,300,000
(7 pages)
19 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4,300,000
(7 pages)
19 December 2014Termination of appointment of Ian Renshaw Stewart as a director on 16 December 2014 (2 pages)
19 December 2014Appointment of James Ross Rennie as a director on 16 December 2014 (3 pages)
19 December 2014Termination of appointment of Ian Renshaw Stewart as a director on 16 December 2014 (2 pages)
19 December 2014Appointment of James Ross Rennie as a director on 16 December 2014 (3 pages)
11 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4,300,000
(7 pages)
11 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4,300,000
(7 pages)
31 July 2014Full accounts made up to 31 March 2014 (10 pages)
31 July 2014Full accounts made up to 31 March 2014 (10 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 4,300,000
(7 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 4,300,000
(7 pages)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
10 July 2013Full accounts made up to 31 March 2013 (10 pages)
10 July 2013Full accounts made up to 31 March 2013 (10 pages)
20 February 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
20 February 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
20 February 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
20 February 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
12 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
12 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
23 August 2012Full accounts made up to 31 March 2012 (11 pages)
23 August 2012Full accounts made up to 31 March 2012 (11 pages)
10 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
2 August 2011Full accounts made up to 31 March 2011 (11 pages)
2 August 2011Full accounts made up to 31 March 2011 (11 pages)
11 November 2010Full accounts made up to 31 March 2010 (11 pages)
11 November 2010Full accounts made up to 31 March 2010 (11 pages)
11 October 2010Termination of appointment of All About Languages Ltd as a director (1 page)
11 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
11 October 2010Termination of appointment of All About Languages Ltd as a director (1 page)
11 May 2010Auditor's resignation (1 page)
11 May 2010Auditor's resignation (1 page)
11 October 2009Full accounts made up to 31 March 2009 (14 pages)
11 October 2009Full accounts made up to 31 March 2009 (14 pages)
7 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (9 pages)
7 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (9 pages)
4 June 2009Appointment terminated secretary paull & williamsons (1 page)
4 June 2009Secretary appointed paull & williamsons LLP (1 page)
4 June 2009Secretary appointed paull & williamsons LLP (1 page)
4 June 2009Appointment terminated secretary paull & williamsons (1 page)
3 February 2009Full accounts made up to 31 March 2008 (14 pages)
3 February 2009Full accounts made up to 31 March 2008 (14 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
24 October 2008Appointment terminated director andre haddad (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Return made up to 25/09/08; full list of members (8 pages)
24 October 2008Return made up to 25/09/08; full list of members (8 pages)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Appointment terminated director andre haddad (1 page)
5 February 2008Full accounts made up to 31 March 2007 (14 pages)
5 February 2008Full accounts made up to 31 March 2007 (14 pages)
4 October 2007Return made up to 25/09/07; full list of members (9 pages)
4 October 2007Return made up to 25/09/07; full list of members (9 pages)
4 April 2007Full accounts made up to 31 March 2006 (17 pages)
4 April 2007Full accounts made up to 31 March 2006 (17 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Return made up to 25/09/06; full list of members (9 pages)
13 October 2006Return made up to 25/09/06; full list of members (9 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
6 June 2006Director resigned (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006New director appointed (2 pages)
10 April 2006Full accounts made up to 31 March 2005 (17 pages)
10 April 2006Full accounts made up to 31 March 2005 (17 pages)
6 October 2005Return made up to 25/09/05; full list of members (9 pages)
6 October 2005Return made up to 25/09/05; full list of members (9 pages)
17 June 2005Director's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Return made up to 25/09/04; full list of members (9 pages)
12 October 2004Director resigned (1 page)
12 October 2004Return made up to 25/09/04; full list of members (9 pages)
11 August 2004Group of companies' accounts made up to 31 March 2004 (35 pages)
11 August 2004Group of companies' accounts made up to 31 March 2004 (35 pages)
1 October 2003Return made up to 25/09/03; full list of members (9 pages)
1 October 2003Return made up to 25/09/03; full list of members (9 pages)
23 September 2003Group of companies' accounts made up to 31 March 2003 (36 pages)
23 September 2003Group of companies' accounts made up to 31 March 2003 (36 pages)
2 May 2003Director's particulars changed (1 page)
2 May 2003Director's particulars changed (1 page)
18 April 2003Nc inc already adjusted 31/03/03 (1 page)
18 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2003Nc inc already adjusted 31/03/03 (1 page)
18 April 2003Ad 31/03/03--------- £ si 500000@1=500000 £ ic 3800000/4300000 (2 pages)
18 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2003Ad 31/03/03--------- £ si 500000@1=500000 £ ic 3800000/4300000 (2 pages)
3 October 2002Return made up to 25/09/02; full list of members (9 pages)
3 October 2002Return made up to 25/09/02; full list of members (9 pages)
5 July 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
5 July 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
1 October 2001Return made up to 25/09/01; full list of members (9 pages)
1 October 2001Return made up to 25/09/01; full list of members (9 pages)
2 July 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
2 July 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
9 March 2001Director resigned (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001New director appointed (1 page)
9 March 2001Director resigned (1 page)
9 March 2001New director appointed (1 page)
15 November 2000Ad 18/05/98--------- £ si 300000@1 (2 pages)
15 November 2000Return made up to 25/09/00; full list of members; amend (9 pages)
15 November 2000Ad 18/05/98--------- £ si 300000@1 (2 pages)
15 November 2000Return made up to 25/09/00; full list of members; amend (9 pages)
11 October 2000Return made up to 25/09/00; full list of members (9 pages)
11 October 2000Return made up to 25/09/00; full list of members (9 pages)
4 July 2000Full group accounts made up to 31 March 2000 (24 pages)
4 July 2000Full group accounts made up to 31 March 2000 (24 pages)
7 October 1999Return made up to 25/09/99; full list of members (18 pages)
7 October 1999Return made up to 25/09/99; full list of members (18 pages)
29 June 1999Full group accounts made up to 31 March 1999 (25 pages)
29 June 1999Full group accounts made up to 31 March 1999 (25 pages)
9 November 1998Return made up to 25/09/98; full list of members (18 pages)
9 November 1998Return made up to 25/09/98; full list of members (18 pages)
8 July 1998Registered office changed on 08/07/98 from: 100 union street aberdeen AB10 1QR (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998Registered office changed on 08/07/98 from: 100 union street aberdeen AB10 1QR (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
6 July 1998Full group accounts made up to 31 March 1998 (26 pages)
6 July 1998Full group accounts made up to 31 March 1998 (26 pages)
27 October 1997Return made up to 25/09/97; full list of members (18 pages)
27 October 1997Return made up to 25/09/97; full list of members (18 pages)
2 July 1997Full group accounts made up to 31 March 1997 (27 pages)
2 July 1997Full group accounts made up to 31 March 1997 (27 pages)
1 October 1996Return made up to 25/09/96; full list of members (15 pages)
1 October 1996Return made up to 25/09/96; full list of members (15 pages)
5 July 1996Full group accounts made up to 31 March 1996 (25 pages)
5 July 1996Full group accounts made up to 31 March 1996 (25 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
28 September 1995Return made up to 25/09/95; full list of members (18 pages)
28 September 1995Return made up to 25/09/95; full list of members (18 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
15 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 September 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 September 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 September 1995Nc inc already adjusted 09/06/95 (1 page)
15 September 1995Nc inc already adjusted 09/06/95 (1 page)
4 July 1995Full group accounts made up to 31 March 1995 (24 pages)
4 July 1995Full group accounts made up to 31 March 1995 (24 pages)
26 June 1995New director appointed (4 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (4 pages)
20 February 1995Full group accounts made up to 31 March 1994 (22 pages)
20 February 1995Full group accounts made up to 31 March 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
18 January 1994Full group accounts made up to 31 March 1993 (21 pages)
18 January 1994Full group accounts made up to 31 March 1993 (21 pages)
12 January 1993Full group accounts made up to 31 March 1992 (20 pages)
12 January 1993Full group accounts made up to 31 March 1992 (20 pages)
20 February 1992Full group accounts made up to 31 March 1991 (20 pages)
20 February 1992Full group accounts made up to 31 March 1991 (20 pages)
18 February 1992Company name changed place d'or 117 LIMITED\certificate issued on 19/02/92 (2 pages)
18 February 1992Company name changed place d'or 117 LIMITED\certificate issued on 19/02/92 (2 pages)
13 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
13 February 1992Memorandum and Articles of Association (8 pages)
13 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
13 February 1992Memorandum and Articles of Association (8 pages)
10 February 1991Full accounts made up to 31 March 1990 (8 pages)
10 February 1991Full accounts made up to 31 March 1990 (8 pages)
3 August 1990Full accounts made up to 31 March 1989 (8 pages)
3 August 1990Full accounts made up to 31 March 1989 (8 pages)
3 August 1989Full accounts made up to 31 March 1988 (8 pages)
3 August 1989Full accounts made up to 31 March 1988 (8 pages)
24 April 1989Secretary resigned;new secretary appointed (2 pages)
24 April 1989Director resigned (2 pages)
20 April 1989Return made up to 25/09/88; full list of members (7 pages)
2 October 1987PUC3 for information only (2 pages)
31 August 1987Puc 2 050887 100 x £1 ord (2 pages)
26 August 1987Director resigned;new director appointed (3 pages)
24 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 August 1987Resolutions
  • RES ‐
(1 page)
24 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 August 1987G123 notice of increase (1 page)
25 March 1987Incorporation (15 pages)
25 March 1987Incorporation (15 pages)