Company NamePeterkins Trustees Limited
Company StatusActive
Company NumberSC105799
CategoryPrivate Limited Company
Incorporation Date24 July 1987(36 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Paul Wilson Macallan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(21 years after company formation)
Appointment Duration15 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMrs Linda Alison Purkis
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(21 years after company formation)
Appointment Duration15 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Robert Gordon William Davidson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(24 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMiss Karen Patricia Simpson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(24 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Paul Clark
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(27 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleManager
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Jamie Craig
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed20 January 2017(29 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleSolicitor (Partner)
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Alastair Currie MacDonald
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed20 July 2017(30 years after company formation)
Appointment Duration6 years, 8 months
RoleSolicitor (Partner)
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameCaren McNeil
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(30 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusCurrent
Appointed24 January 1990(2 years, 6 months after company formation)
Appointment Duration34 years, 2 months
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NamePhilip Edward Anderson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1990(2 years, 6 months after company formation)
Appointment Duration23 years, 3 months (resigned 01 May 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address22 Primrosehill Road
Cults
Aberdeen
Aberdeenshire
AB15 9ND
Scotland
Director NameHenry Ogilvy Cameron
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1990(2 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 October 1998)
RoleSolicitor
Correspondence Address20 Wellbrae Terrace
Aberdeen
AB15 7XY
Scotland
Director NamePatrick Protheroe Davies
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1990(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 March 1994)
RoleSolicitor
Correspondence Address64 Forest Road
Aberdeen
AB2 4BL
Scotland
Director NameKay Valerie Thom
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1990(2 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 January 1999)
RoleSolicitor
Correspondence Address21 Ashley Road
Aberdeen
Aberdeenshire
AB1 6RU
Scotland
Director NameAlan John Innes
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(3 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 15 April 2008)
RoleSolicitor
Correspondence Address90 Cromwell Road
Aberdeen
AB15 4UB
Scotland
Director NameMiss Barbara Ann Manson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(3 years, 6 months after company formation)
Appointment Duration25 years, 12 months (resigned 20 January 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address28 Woodend Crescent
Aberdeen
AB15 6YQ
Scotland
Director NameArchibald Brian Aitken
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(4 years, 3 months after company formation)
Appointment Duration18 years, 6 months (resigned 30 April 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFoinne Bhein
Shandon
Helensburgh
Dunbartonshire
G84 8NW
Scotland
Director NameRaymund Patrick O'Neill
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(4 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 1999)
RoleSolicitor
Correspondence Address13 Woodburn Road
Newlands
Glasgow
Lanarkshire
G43 2TN
Scotland
Director NameRobert Brendan Cameron
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(5 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 November 2006)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address40 Berwick Drive
Cardonald
Glasgow
G52 3EP
Scotland
Director NameMr Graham George Matthews
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(14 years, 6 months after company formation)
Appointment Duration19 years, 3 months (resigned 30 April 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Hartley Wilson Lumsden
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(14 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 04 May 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(14 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 May 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Banchory
Aberdeenshire
AB31 3RB
Scotland
Director NameAlexander Brown Mitchell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(21 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Battlehill House
Battlehill
Huntly
Aberdeenshire
AB54 8HX
Scotland
Director NameMr Gordon Wallace McCallum
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(24 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 July 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressLarachbrae Glassel
Ny Banchory
Aberdeenshire
AB31 5RB
Scotland

Contact

Websitepeterkins.com
Telephone01224 428000
Telephone regionAberdeen

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5 at £1Peterkins
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Filing History

24 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
23 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
18 July 2023Appointment of Debbie Maria Myron as a director on 18 July 2023 (2 pages)
3 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
22 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
5 May 2022Termination of appointment of Hartley Wilson Lumsden as a director on 4 May 2022 (1 page)
1 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
12 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
30 April 2021Termination of appointment of Graham George Matthews as a director on 30 April 2021 (1 page)
24 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
7 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 February 2019Director's details changed for Mr Hartley Wilson Lumsden on 6 February 2019 (2 pages)
6 February 2019Director's details changed for Miss Karen Patricia Simpson on 19 October 2018 (2 pages)
6 February 2019Director's details changed for Mr Paul Wilson Macallan on 6 February 2019 (2 pages)
6 February 2019Director's details changed for Mrs Linda Alison Purkis on 6 February 2019 (2 pages)
6 February 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
6 February 2019Director's details changed for Mr Graham George Matthews on 6 February 2019 (2 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 August 2018Appointment of Caren Mcneil as a director on 1 May 2018 (2 pages)
7 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 August 2017Appointment of Mr Jamie Craig as a director on 20 January 2017 (2 pages)
14 August 2017Director's details changed for Mr Robert Gordon William Davidson on 14 August 2017 (2 pages)
14 August 2017Termination of appointment of Gordon Wallace Mccallum as a director on 20 July 2017 (1 page)
14 August 2017Appointment of Mr Jamie Craig as a director on 20 January 2017 (2 pages)
14 August 2017Director's details changed for Mr Robert Gordon William Davidson on 14 August 2017 (2 pages)
14 August 2017Termination of appointment of Barbara Ann Manson as a director on 20 January 2017 (1 page)
14 August 2017Termination of appointment of Barbara Ann Manson as a director on 20 January 2017 (1 page)
14 August 2017Appointment of Mr Alastair Currie Macdonald as a director on 20 July 2017 (2 pages)
14 August 2017Appointment of Mr Alastair Currie Macdonald as a director on 20 July 2017 (2 pages)
14 August 2017Termination of appointment of Gordon Wallace Mccallum as a director on 20 July 2017 (1 page)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5
(11 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5
(11 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 June 2015Appointment of Mr Paul Clark as a director on 1 May 2015 (2 pages)
12 June 2015Appointment of Mr Paul Clark as a director on 1 May 2015 (2 pages)
12 June 2015Appointment of Mr Paul Clark as a director on 1 May 2015 (2 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 5
(11 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 5
(11 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5
(11 pages)
21 February 2014Director's details changed for Robert Gordon William Davidson on 23 January 2013 (2 pages)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5
(11 pages)
21 February 2014Director's details changed for Robert Gordon William Davidson on 23 January 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 May 2013Termination of appointment of Philip Anderson as a director (1 page)
22 May 2013Termination of appointment of Philip Anderson as a director (1 page)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (12 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (12 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 June 2012Termination of appointment of Alexander Mitchell as a director (2 pages)
8 June 2012Termination of appointment of Alexander Mitchell as a director (2 pages)
1 June 2012Appointment of Robert Gordon William Davidson as a director (3 pages)
1 June 2012Termination of appointment of Thomas Rennie as a director (2 pages)
1 June 2012Appointment of Karen Patricia Simpson as a director (3 pages)
1 June 2012Appointment of Gordon Wallace Mccallum as a director (3 pages)
1 June 2012Appointment of Gordon Wallace Mccallum as a director (3 pages)
1 June 2012Appointment of Karen Patricia Simpson as a director (3 pages)
1 June 2012Termination of appointment of Thomas Rennie as a director (2 pages)
1 June 2012Appointment of Robert Gordon William Davidson as a director (3 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (11 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (11 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (11 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (11 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 December 2010Termination of appointment of Archibald Aitken as a director (2 pages)
9 December 2010Termination of appointment of Archibald Aitken as a director (2 pages)
29 January 2010Director's details changed for Barbara Ann Manson on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Peterkins, Solicitors on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Graham George Matthews on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Barbara Ann Manson on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Linda Alison Purkis on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (9 pages)
29 January 2010Director's details changed for Linda Alison Purkis on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Paul Wilson Macallan on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Paul Wilson Macallan on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Graham George Matthews on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Peterkins, Solicitors on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (9 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 January 2009Return made up to 24/01/09; full list of members (6 pages)
26 January 2009Return made up to 24/01/09; full list of members (6 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 September 2008Director appointed alexander brown mitchell (2 pages)
2 September 2008Director appointed alexander brown mitchell (2 pages)
28 August 2008Director appointed paul wilson macallan (3 pages)
28 August 2008Director appointed linda alison purkis (3 pages)
28 August 2008Director appointed linda alison purkis (3 pages)
28 August 2008Director appointed paul wilson macallan (3 pages)
1 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
1 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
15 April 2008Appointment terminated director alan innes (1 page)
15 April 2008Appointment terminated director alan innes (1 page)
24 January 2008Return made up to 24/01/08; full list of members (3 pages)
24 January 2008Return made up to 24/01/08; full list of members (3 pages)
31 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
31 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
26 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
25 January 2007Return made up to 24/01/07; full list of members (3 pages)
25 January 2007Return made up to 24/01/07; full list of members (3 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
24 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
24 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 January 2006Return made up to 24/01/06; full list of members (3 pages)
26 January 2006Return made up to 24/01/06; full list of members (3 pages)
7 February 2005Return made up to 24/01/05; full list of members (10 pages)
7 February 2005Return made up to 24/01/05; full list of members (10 pages)
11 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
27 January 2004Return made up to 24/01/04; full list of members (8 pages)
27 January 2004Return made up to 24/01/04; full list of members (8 pages)
10 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
10 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 January 2003Return made up to 24/01/03; full list of members (8 pages)
27 January 2003Return made up to 24/01/03; full list of members (8 pages)
5 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (4 pages)
26 February 2002New director appointed (4 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Return made up to 24/01/02; full list of members (8 pages)
26 February 2002Return made up to 24/01/02; full list of members (8 pages)
25 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
25 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 February 2001Return made up to 24/01/01; full list of members (7 pages)
15 February 2001Return made up to 24/01/01; full list of members (7 pages)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
2 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2000Return made up to 24/01/00; full list of members (8 pages)
2 February 2000Return made up to 24/01/00; full list of members (8 pages)
2 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Return made up to 24/01/99; full list of members (8 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Return made up to 24/01/99; full list of members (8 pages)
16 March 1999Director resigned (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
2 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
2 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
31 January 1998Return made up to 24/01/98; full list of members (11 pages)
31 January 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
31 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
31 January 1998Return made up to 24/01/98; full list of members (11 pages)
20 January 1997Return made up to 24/01/97; full list of members (10 pages)
20 January 1997Return made up to 24/01/97; full list of members (10 pages)
3 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
3 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
13 February 1996Director's particulars changed (1 page)
13 February 1996Director's particulars changed (1 page)
5 February 1996Return made up to 24/01/96; full list of members (11 pages)
5 February 1996Return made up to 24/01/96; full list of members (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
12 October 1992New director appointed (2 pages)
12 October 1992New director appointed (2 pages)
4 November 1991New director appointed (2 pages)
4 November 1991New director appointed (2 pages)
9 February 1991New director appointed (2 pages)
9 February 1991New director appointed (2 pages)
19 January 1990Secretary resigned;new secretary appointed (2 pages)
19 January 1990Secretary resigned;new secretary appointed (2 pages)
24 July 1987Incorporation (18 pages)
24 July 1987Incorporation (18 pages)