Company NameOne Wealth Management Limited
Company StatusDissolved
Company NumberSC105384
CategoryPrivate Limited Company
Incorporation Date24 June 1987(36 years, 10 months ago)
Dissolution Date2 August 2019 (4 years, 9 months ago)
Previous NameRad Young Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr John Dick Runcie Morton
NationalityScottish
StatusClosed
Appointed15 October 2004(17 years, 3 months after company formation)
Appointment Duration14 years, 9 months (closed 02 August 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Bellshaugh Gardens
Glasgow
Strathclyde
G12 0SA
Scotland
Director NameMr Iain Alexander Valentine
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(17 years, 11 months after company formation)
Appointment Duration14 years, 2 months (closed 02 August 2019)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGable House,The Street
Crudwell
Malmesbury
Wiltshire
SN16 9EG
Director NameDavid Gordon Rodger
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(2 years, 1 month after company formation)
Appointment Duration8 months (resigned 29 March 1990)
RoleChartered Accountant
Correspondence Address23 Glenville Avenue
Giffnock
Glasgow
Lanarkshire
G46 7AH
Scotland
Director NameLloyd Russell Paul
NationalityBritish
StatusResigned
Appointed01 August 1989(2 years, 1 month after company formation)
Appointment Duration8 months (resigned 29 March 1990)
RoleInsurance Broker
Correspondence Address41 Morton Street
Edinburgh
Midlothian
EH15 2JA
Scotland
Director NameMr David Macfarlane
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 1990)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address13 St Ninians Road
Edinburgh
Midlothian
EH12 8AP
Scotland
Director NameThomas Barclay Dunn
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(2 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Stanley Drive
Brookfield
Renfrewshire
PA5 8UF
Scotland
Director NameDavid John Hudson
NationalityBritish
StatusResigned
Appointed01 August 1989(2 years, 1 month after company formation)
Appointment Duration8 months (resigned 29 March 1990)
RoleInsurance Broker
Correspondence Address13 Balcarres Court
Edinburgh
Midlothian
EH10 5JL
Scotland
Director NameBrian Edward Jakobsen
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(2 years, 1 month after company formation)
Appointment Duration8 months (resigned 29 March 1990)
RoleInsurance Broker
Correspondence Address15 Braidburn Terrace
Edinburgh
Midlothian
EH10 6ET
Scotland
Secretary NameThomas Barclay Dunn
NationalityBritish
StatusResigned
Appointed01 August 1989(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Stanley Drive
Brookfield
Renfrewshire
PA5 8UF
Scotland
Director NameMr David James McFetridge
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1990(3 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 20 April 2006)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address33 Monreith Road
Glasgow
G43 2NY
Scotland
Secretary NameJohn MacDonald
NationalityBritish
StatusResigned
Appointed23 October 1990(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 1992)
RoleCertified Accountant
Correspondence Address53 Shawton Road
Chapelton
Strathaven
Lanarkshire
ML10 6RY
Scotland
Secretary NameDavid Gordon Rodger
NationalityBritish
StatusResigned
Appointed19 June 1992(4 years, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 April 2002)
RoleChartered Accountant
Correspondence Address9 Cluny Drive
West Acres
Newton Mearns
G77 6YG
Scotland
Director NameRobin Alexander Young
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(12 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 November 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address6 Larchfield Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5PW
Scotland
Director NameMaria Saunders
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(12 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 June 2006)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address14 Rosedale Drive
Baillieston
Glasgow
G69 7NP
Scotland
Secretary NameMr David James McFetridge
NationalityBritish
StatusResigned
Appointed01 April 2002(14 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 November 2002)
RoleDirector Of Financial Services
Country of ResidenceScotland
Correspondence Address33 Monreith Road
Glasgow
G43 2NY
Scotland
Director NameMr Colin Ronald Botfield
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 August 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Dirleton Gate
Bearsden
Lanarkshire
G61 1NP
Scotland
Secretary NameHazel Elizabeth Matthews
NationalityBritish
StatusResigned
Appointed26 November 2002(15 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address7 Burnhouse Farm
Kirknewton
West Lothian
EH27 8DE
Scotland
Director NameMr John Christopher Jerdan Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(17 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 May 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address54 High Calside
Paisley
Renfrewshire
PA2 6BY
Scotland
Director NameMr Kenneth David Anderson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(17 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Briarwell Lane
Milngavie
Strathclyde
G62 6BB
Scotland
Director NameMrs Carol Dick
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(19 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Linnvale Way
Victoria Grange
Dullatur
Lanarkshire
G68 0FG
Scotland
Director NameMr Kenneth David Anderson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(25 years after company formation)
Appointment DurationResigned same day (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Blythswood Square
Glasgow
Lanarkshire
G2 4AD
Scotland

Contact

Websitewww.onewealth.co.uk/
Telephone0141 2045432
Telephone regionGlasgow

Location

Registered AddressC/O One Integrated Solution Limited Ailsa Court
121 West Regent Street
Glasgow
G2 2SD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

10k at £1One Integrated Solution LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£88,315
Cash£552,097
Current Liabilities£794,071

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

15 April 2003Delivered on: 2 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

2 August 2019Final Gazette dissolved following liquidation (1 page)
2 May 2019Final account prior to dissolution in MVL (final account attached) (15 pages)
9 April 2019Registered office address changed from C/O Murray Stewart Fraser Limited Minerva Business Centre Miller Street Johnstone PA5 8HP to C/O One Integrated Solution Limited Ailsa Court 121 West Regent Street Glasgow G2 2SD on 9 April 2019 (2 pages)
5 April 2019All of the property or undertaking has been released from charge 1 (1 page)
5 April 2019Satisfaction of charge 1 in full (1 page)
11 February 2019Registered office address changed from C/O Murray Stewart Fraser Limited the Pentagon Centre 36 Washingston Street Glasgow G3 8AZ to C/O Murray Stewart Fraser Limited Minerva Business Centre Miller Street Johnstone PA5 8HP on 11 February 2019 (2 pages)
19 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-01
(2 pages)
19 March 2018Registered office address changed from C/O Ailsa Court 121 West Regent Street Glasgow G2 2SD to C/O Murray Stewart Fraser Limited the Pentagon Centre 36 Washingston Street Glasgow G3 8AZ on 19 March 2018 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 10,000
(5 pages)
19 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 10,000
(5 pages)
31 July 2015Registered office address changed from 1 Blythswood Square Glasgow Lanarkshire G2 4AD to C/O Ailsa Court 121 West Regent Street Glasgow G2 2SD on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 1 Blythswood Square Glasgow Lanarkshire G2 4AD to C/O Ailsa Court 121 West Regent Street Glasgow G2 2SD on 31 July 2015 (1 page)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10,000
(4 pages)
4 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10,000
(4 pages)
28 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10,000
(4 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
4 July 2012Termination of appointment of Kenneth Anderson as a director (1 page)
4 July 2012Termination of appointment of Carol Dick as a director (1 page)
4 July 2012Appointment of Mr Kenneth Anderson as a director (2 pages)
4 July 2012Appointment of Mr Kenneth Anderson as a director (2 pages)
4 July 2012Termination of appointment of Carol Dick as a director (1 page)
4 July 2012Termination of appointment of Kenneth Anderson as a director (1 page)
4 July 2012Termination of appointment of Kenneth Anderson as a director (1 page)
4 July 2012Termination of appointment of Kenneth Anderson as a director (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mrs Carol Dick on 15 November 2009 (2 pages)
25 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mrs Carol Dick on 15 November 2009 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Director appointed mrs carol dick (1 page)
21 January 2009Return made up to 18/10/08; full list of members (5 pages)
21 January 2009Return made up to 18/10/08; full list of members (5 pages)
21 January 2009Director appointed mrs carol dick (1 page)
27 June 2008Registered office changed on 27/06/2008 from berkeley house 285 bath street glasgow G2 4JB (1 page)
27 June 2008Registered office changed on 27/06/2008 from berkeley house 285 bath street glasgow G2 4JB (1 page)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 December 2007Return made up to 18/10/07; full list of members (7 pages)
7 December 2007Return made up to 18/10/07; full list of members (7 pages)
1 February 2007Full accounts made up to 31 March 2006 (13 pages)
1 February 2007Full accounts made up to 31 March 2006 (13 pages)
16 November 2006Return made up to 18/10/06; full list of members (8 pages)
16 November 2006Return made up to 18/10/06; full list of members (8 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
31 October 2005Return made up to 18/10/05; full list of members (9 pages)
31 October 2005Return made up to 18/10/05; full list of members (9 pages)
22 June 2005Director resigned (1 page)
22 June 2005New director appointed (2 pages)
22 June 2005New director appointed (2 pages)
22 June 2005Director resigned (1 page)
12 April 2005Return made up to 18/10/04; full list of members (8 pages)
12 April 2005Registered office changed on 12/04/05 from: third floor 21 blythswood square glasgow G2 4BL (1 page)
12 April 2005Registered office changed on 12/04/05 from: third floor 21 blythswood square glasgow G2 4BL (1 page)
12 April 2005Return made up to 18/10/04; full list of members (8 pages)
7 April 2005Full accounts made up to 31 March 2004 (13 pages)
7 April 2005Full accounts made up to 31 March 2004 (13 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Secretary resigned (1 page)
13 January 2005New director appointed (1 page)
13 January 2005New director appointed (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
3 March 2004Return made up to 18/10/03; full list of members (7 pages)
3 March 2004Return made up to 18/10/03; full list of members (7 pages)
31 January 2004Full accounts made up to 31 March 2003 (15 pages)
31 January 2004Full accounts made up to 31 March 2003 (15 pages)
2 May 2003Partic of mort/charge * (6 pages)
2 May 2003Partic of mort/charge * (6 pages)
11 February 2003Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2003Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
20 January 2003Memorandum and Articles of Association (6 pages)
20 January 2003Memorandum and Articles of Association (6 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
14 January 2003Registered office changed on 14/01/03 from: kirkhill house, broom road east, newton mearns, glasgow lanarkshire G77 5LL (1 page)
14 January 2003Registered office changed on 14/01/03 from: kirkhill house, broom road east, newton mearns, glasgow lanarkshire G77 5LL (1 page)
30 December 2002Company name changed rad young financial services lim ited\certificate issued on 30/12/02 (2 pages)
30 December 2002Company name changed rad young financial services lim ited\certificate issued on 30/12/02 (2 pages)
26 September 2002Full accounts made up to 31 March 2002 (13 pages)
26 September 2002Full accounts made up to 31 March 2002 (13 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002Secretary resigned (1 page)
1 August 2002New secretary appointed (2 pages)
29 October 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2001Full accounts made up to 31 March 2001 (17 pages)
16 October 2001Full accounts made up to 31 March 2001 (17 pages)
17 January 2001Return made up to 18/10/00; full list of members (8 pages)
17 January 2001Return made up to 18/10/00; full list of members (8 pages)
11 January 2001Full accounts made up to 31 March 2000 (17 pages)
11 January 2001Full accounts made up to 31 March 2000 (17 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
13 April 2000£ ic 26000/6000 31/03/00 £ sr 20000@1=20000 (2 pages)
13 April 2000£ ic 26000/6000 31/03/00 £ sr 20000@1=20000 (2 pages)
10 April 2000Company name changed albert house (financial services ) LTD.\certificate issued on 11/04/00 (2 pages)
10 April 2000Company name changed albert house (financial services ) LTD.\certificate issued on 11/04/00 (2 pages)
5 April 2000Registered office changed on 05/04/00 from: albert house 308 albert drive pollokshields glasgow G41 5RS (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: albert house 308 albert drive pollokshields glasgow G41 5RS (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Resolutions
  • SRES13 ‐ Special resolution
(104 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Resolutions
  • SRES13 ‐ Special resolution
(104 pages)
13 January 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
13 January 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
30 November 1999Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page)
30 November 1999Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page)
19 November 1999Return made up to 18/10/99; full list of members (7 pages)
19 November 1999Return made up to 18/10/99; full list of members (7 pages)
12 August 1999Full accounts made up to 31 March 1999 (13 pages)
12 August 1999Full accounts made up to 31 March 1999 (13 pages)
26 February 1999Ad 14/12/98--------- £ si 19500@1=19500 £ ic 6500/26000 (2 pages)
26 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 February 1999Nc inc already adjusted 13/12/98 (1 page)
26 February 1999Ad 14/12/98--------- £ si 19500@1=19500 £ ic 6500/26000 (2 pages)
26 February 1999Nc inc already adjusted 13/12/98 (1 page)
26 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 November 1998Return made up to 18/10/98; full list of members (6 pages)
20 November 1998Return made up to 18/10/98; full list of members (6 pages)
28 October 1998Full accounts made up to 31 March 1998 (15 pages)
28 October 1998Full accounts made up to 31 March 1998 (15 pages)
27 July 1998Director's particulars changed (1 page)
27 July 1998Director's particulars changed (1 page)
9 December 1997Return made up to 18/10/97; full list of members (6 pages)
9 December 1997Return made up to 18/10/97; full list of members (6 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
7 November 1996Return made up to 18/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 November 1996Return made up to 18/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 October 1995Return made up to 18/10/95; full list of members (6 pages)
23 October 1995Return made up to 18/10/95; full list of members (6 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
15 May 1989Company name changed\certificate issued on 15/05/89 (2 pages)
15 May 1989Company name changed\certificate issued on 15/05/89 (2 pages)
2 June 1987Incorporation (18 pages)
2 June 1987Incorporation (18 pages)