Glasgow
Strathclyde
G12 0SA
Scotland
Director Name | Mr Iain Alexander Valentine |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2005(17 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 02 August 2019) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gable House,The Street Crudwell Malmesbury Wiltshire SN16 9EG |
Director Name | David Gordon Rodger |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(2 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 29 March 1990) |
Role | Chartered Accountant |
Correspondence Address | 23 Glenville Avenue Giffnock Glasgow Lanarkshire G46 7AH Scotland |
Director Name | Lloyd Russell Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(2 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 29 March 1990) |
Role | Insurance Broker |
Correspondence Address | 41 Morton Street Edinburgh Midlothian EH15 2JA Scotland |
Director Name | Mr David Macfarlane |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 1990) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 13 St Ninians Road Edinburgh Midlothian EH12 8AP Scotland |
Director Name | Thomas Barclay Dunn |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2000) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Stanley Drive Brookfield Renfrewshire PA5 8UF Scotland |
Director Name | David John Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(2 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 29 March 1990) |
Role | Insurance Broker |
Correspondence Address | 13 Balcarres Court Edinburgh Midlothian EH10 5JL Scotland |
Director Name | Brian Edward Jakobsen |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(2 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 29 March 1990) |
Role | Insurance Broker |
Correspondence Address | 15 Braidburn Terrace Edinburgh Midlothian EH10 6ET Scotland |
Secretary Name | Thomas Barclay Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Stanley Drive Brookfield Renfrewshire PA5 8UF Scotland |
Director Name | Mr David James McFetridge |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1990(3 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 20 April 2006) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | 33 Monreith Road Glasgow G43 2NY Scotland |
Secretary Name | John MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1990(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 June 1992) |
Role | Certified Accountant |
Correspondence Address | 53 Shawton Road Chapelton Strathaven Lanarkshire ML10 6RY Scotland |
Secretary Name | David Gordon Rodger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(4 years, 12 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 April 2002) |
Role | Chartered Accountant |
Correspondence Address | 9 Cluny Drive West Acres Newton Mearns G77 6YG Scotland |
Director Name | Robin Alexander Young |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 November 2002) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Larchfield Avenue Newton Mearns Glasgow Lanarkshire G77 5PW Scotland |
Director Name | Maria Saunders |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 June 2006) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rosedale Drive Baillieston Glasgow G69 7NP Scotland |
Secretary Name | Mr David James McFetridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(14 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 November 2002) |
Role | Director Of Financial Services |
Country of Residence | Scotland |
Correspondence Address | 33 Monreith Road Glasgow G43 2NY Scotland |
Director Name | Mr Colin Ronald Botfield |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 August 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Dirleton Gate Bearsden Lanarkshire G61 1NP Scotland |
Secretary Name | Hazel Elizabeth Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 7 Burnhouse Farm Kirknewton West Lothian EH27 8DE Scotland |
Director Name | Mr John Christopher Jerdan Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(17 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 May 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 High Calside Paisley Renfrewshire PA2 6BY Scotland |
Director Name | Mr Kenneth David Anderson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Briarwell Lane Milngavie Strathclyde G62 6BB Scotland |
Director Name | Mrs Carol Dick |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Linnvale Way Victoria Grange Dullatur Lanarkshire G68 0FG Scotland |
Director Name | Mr Kenneth David Anderson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(25 years after company formation) |
Appointment Duration | Resigned same day (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Blythswood Square Glasgow Lanarkshire G2 4AD Scotland |
Website | www.onewealth.co.uk/ |
---|---|
Telephone | 0141 2045432 |
Telephone region | Glasgow |
Registered Address | C/O One Integrated Solution Limited Ailsa Court 121 West Regent Street Glasgow G2 2SD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
10k at £1 | One Integrated Solution LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £88,315 |
Cash | £552,097 |
Current Liabilities | £794,071 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 April 2003 | Delivered 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 |
---|
2 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 May 2019 | Final account prior to dissolution in MVLÂ (final account attached) (15 pages) |
9 April 2019 | Registered 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 2019 | All of the property or undertaking has been released from charge 1 (1 page) |
5 April 2019 | Satisfaction of charge 1 in full (1 page) |
11 February 2019 | Registered 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 2018 | Resolutions
|
19 March 2018 | Registered 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 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
31 July 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Termination of appointment of Kenneth Anderson as a director (1 page) |
4 July 2012 | Termination of appointment of Carol Dick as a director (1 page) |
4 July 2012 | Appointment of Mr Kenneth Anderson as a director (2 pages) |
4 July 2012 | Appointment of Mr Kenneth Anderson as a director (2 pages) |
4 July 2012 | Termination of appointment of Carol Dick as a director (1 page) |
4 July 2012 | Termination of appointment of Kenneth Anderson as a director (1 page) |
4 July 2012 | Termination of appointment of Kenneth Anderson as a director (1 page) |
4 July 2012 | Termination of appointment of Kenneth Anderson as a director (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Mrs Carol Dick on 15 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Mrs Carol Dick on 15 November 2009 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2009 | Director appointed mrs carol dick (1 page) |
21 January 2009 | Return made up to 18/10/08; full list of members (5 pages) |
21 January 2009 | Return made up to 18/10/08; full list of members (5 pages) |
21 January 2009 | Director appointed mrs carol dick (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from berkeley house 285 bath street glasgow G2 4JB (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from berkeley house 285 bath street glasgow G2 4JB (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 December 2007 | Return made up to 18/10/07; full list of members (7 pages) |
7 December 2007 | Return made up to 18/10/07; full list of members (7 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
16 November 2006 | Return made up to 18/10/06; full list of members (8 pages) |
16 November 2006 | Return made up to 18/10/06; full list of members (8 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
31 October 2005 | Return made up to 18/10/05; full list of members (9 pages) |
31 October 2005 | Return made up to 18/10/05; full list of members (9 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | Director resigned (1 page) |
12 April 2005 | Return made up to 18/10/04; full list of members (8 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: third floor 21 blythswood square glasgow G2 4BL (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: third floor 21 blythswood square glasgow G2 4BL (1 page) |
12 April 2005 | Return made up to 18/10/04; full list of members (8 pages) |
7 April 2005 | Full accounts made up to 31 March 2004 (13 pages) |
7 April 2005 | Full accounts made up to 31 March 2004 (13 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
13 January 2005 | New director appointed (1 page) |
13 January 2005 | New director appointed (1 page) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
3 March 2004 | Return made up to 18/10/03; full list of members (7 pages) |
3 March 2004 | Return made up to 18/10/03; full list of members (7 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
2 May 2003 | Partic of mort/charge * (6 pages) |
2 May 2003 | Partic of mort/charge * (6 pages) |
11 February 2003 | Return made up to 18/10/02; full list of members
|
11 February 2003 | Return made up to 18/10/02; full list of members
|
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
20 January 2003 | Memorandum and Articles of Association (6 pages) |
20 January 2003 | Memorandum and Articles of Association (6 pages) |
20 January 2003 | Resolutions
|
20 January 2003 | Resolutions
|
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: kirkhill house, broom road east, newton mearns, glasgow lanarkshire G77 5LL (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: kirkhill house, broom road east, newton mearns, glasgow lanarkshire G77 5LL (1 page) |
30 December 2002 | Company name changed rad young financial services lim ited\certificate issued on 30/12/02 (2 pages) |
30 December 2002 | Company name changed rad young financial services lim ited\certificate issued on 30/12/02 (2 pages) |
26 September 2002 | Full accounts made up to 31 March 2002 (13 pages) |
26 September 2002 | Full accounts made up to 31 March 2002 (13 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | New secretary appointed (2 pages) |
29 October 2001 | Return made up to 18/10/01; full list of members
|
29 October 2001 | Return made up to 18/10/01; full list of members
|
16 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
16 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
17 January 2001 | Return made up to 18/10/00; full list of members (8 pages) |
17 January 2001 | Return made up to 18/10/00; full list of members (8 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director 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 2000 | Company name changed albert house (financial services ) LTD.\certificate issued on 11/04/00 (2 pages) |
10 April 2000 | Company name changed albert house (financial services ) LTD.\certificate issued on 11/04/00 (2 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: albert house 308 albert drive pollokshields glasgow G41 5RS (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: albert house 308 albert drive pollokshields glasgow G41 5RS (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Resolutions
|
13 January 2000 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
13 January 2000 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
30 November 1999 | Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page) |
30 November 1999 | Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page) |
19 November 1999 | Return made up to 18/10/99; full list of members (7 pages) |
19 November 1999 | Return made up to 18/10/99; full list of members (7 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
26 February 1999 | Ad 14/12/98--------- £ si 19500@1=19500 £ ic 6500/26000 (2 pages) |
26 February 1999 | Resolutions
|
26 February 1999 | Nc inc already adjusted 13/12/98 (1 page) |
26 February 1999 | Ad 14/12/98--------- £ si 19500@1=19500 £ ic 6500/26000 (2 pages) |
26 February 1999 | Nc inc already adjusted 13/12/98 (1 page) |
26 February 1999 | Resolutions
|
20 November 1998 | Return made up to 18/10/98; full list of members (6 pages) |
20 November 1998 | Return made up to 18/10/98; full list of members (6 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
27 July 1998 | Director's particulars changed (1 page) |
27 July 1998 | Director's particulars changed (1 page) |
9 December 1997 | Return made up to 18/10/97; full list of members (6 pages) |
9 December 1997 | Return made up to 18/10/97; full list of members (6 pages) |
25 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
7 November 1996 | Return made up to 18/10/96; no change of members
|
7 November 1996 | Return made up to 18/10/96; no change of members
|
9 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 October 1995 | Return made up to 18/10/95; full list of members (6 pages) |
23 October 1995 | Return made up to 18/10/95; full list of members (6 pages) |
10 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
10 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 May 1989 | Company name changed\certificate issued on 15/05/89 (2 pages) |
15 May 1989 | Company name changed\certificate issued on 15/05/89 (2 pages) |
2 June 1987 | Incorporation (18 pages) |
2 June 1987 | Incorporation (18 pages) |