Company NameDales Engineering Services Limited
Company StatusActive
Company NumberSC107948
CategoryPrivate Limited Company
Incorporation Date30 November 1987(36 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Graham Alexander Mackie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1996(9 years after company formation)
Appointment Duration27 years, 4 months
RoleCommercial Manager
Country of ResidenceScotland
Correspondence AddressDuncrag
9 Markethill
Ellon
Aberdeenshire
AB41 8BP
Scotland
Director NameMr William George Duncan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1998(10 years, 11 months after company formation)
Appointment Duration25 years, 5 months
RoleEngineering Manager
Country of ResidenceScotland
Correspondence Address13 Iona Avenue
Peterhead
Aberdeenshire
AB42 1NZ
Scotland
Director NameKevin Buchan Thomson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(21 years, 2 months after company formation)
Appointment Duration15 years, 2 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address72 Henderson Circle
Peterhead
Aberdeenshire
AB42 2UG
Scotland
Director NameMrs Nina Mackie
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2013(25 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameMrs Jacqueline Bell Duncan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2013(25 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Secretary NameMasson Glennie Llp (Corporation)
StatusCurrent
Appointed05 September 2002(14 years, 9 months after company formation)
Appointment Duration21 years, 7 months
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameJames Hutton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1987(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 15 August 1992)
RoleEngineer
Correspondence Address3 Tortorston Road
Peterhead
AB42 7LG
Scotland
Director NameJames Hutton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1987(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 15 August 1992)
RoleEngineer
Correspondence Address3 Tortorston Road
Peterhead
AB42 7LG
Scotland
Director NameMaurice James Nicol
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1989(1 year, 8 months after company formation)
Appointment Duration13 years (resigned 14 August 2002)
RoleCompany Director
Correspondence AddressKer An
Manse Terrace Hatton
Peterhead
Aberdeenshire
AB42 0HT
Scotland
Secretary NameJames Hutton
NationalityBritish
StatusResigned
Appointed15 August 1989(1 year, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 April 1996)
RoleCompany Director
Correspondence Address3 Tortorston Road
Peterhead
AB42 7LG
Scotland
Director NameLinda Alexander
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1994)
RoleAdministration Manager
Correspondence Address15 Rose Avenue
Peterhead
Aberdeenshire
AB42 6FS
Scotland
Director NameCharles Davidson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 11 August 1995)
RoleGeneral Manager
Correspondence AddressTearlachmor
9 Craigellie Circle
Fraserburgh
Aberdeenshire
AB43 5WH
Scotland
Director NameMr Graham Alexander Mackie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 11 April 1996)
RoleCommercial Manager
Country of ResidenceScotland
Correspondence AddressDuncrag
9 Markethill
Ellon
Aberdeenshire
AB41 8BP
Scotland
Director NameDouglas Alexander Mitchell Robertson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(9 years after company formation)
Appointment Duration5 years, 8 months (resigned 14 August 2002)
RoleMarine Operations Manager
Correspondence Address54 Watson Crescent
Peterhead
Aberdeenshire
AB42 2WS
Scotland
Director NameDouglas Alexander Mitchell Robertson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(9 years after company formation)
Appointment Duration5 years, 8 months (resigned 14 August 2002)
RoleMarine Operations Manager
Correspondence Address54 Watson Crescent
Peterhead
Aberdeenshire
AB42 2WS
Scotland
Director NameKerry Ann Nicol
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(10 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 August 2002)
RoleOffice Manager
Correspondence Address1 Meethill Road
Peterhead
Aberdeenshire
AB42 2YW
Scotland
Secretary NameMr Graham Alexander Mackie
NationalityBritish
StatusResigned
Appointed06 October 1999(11 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 September 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDuncrag
9 Markethill
Ellon
Aberdeenshire
AB41 8BP
Scotland
Director NameCharles Lawson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(21 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 April 2015)
RoleContracts Director
Country of ResidenceScotland
Correspondence AddressFairwinds 11 Meethill Road
Peterhead
Aberdeenshire
AB42 2YW
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed11 April 1996(8 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 October 1999)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitedalesengineering.co.uk
Telephone01779 478778
Telephone regionPeterhead

Location

Registered AddressBroad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Dales 2002 LTD
99.21%
Ordinary
400 at £1Dales 2002 LTD
0.79%
Ordinary A

Financials

Year2014
Turnover£16,544,576
Gross Profit£4,696,496
Net Worth£9,974,293
Cash£4,504,782
Current Liabilities£2,066,479

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 August 2023 (7 months, 2 weeks ago)
Next Return Due29 August 2024 (5 months from now)

Charges

14 August 2002Delivered on: 30 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
14 August 2002Delivered on: 29 August 2002
Persons entitled: Dales Engineering Limited

Classification: Bond & floating charge
Secured details: All sums due in terms of a purchase & sale agreement.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
12 April 1996Delivered on: 1 May 1996
Satisfied on: 11 August 2004
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.
Fully Satisfied
7 February 1989Delivered on: 8 February 1989
Satisfied on: 3 August 1998
Persons entitled: Grampian Regional Council

Classification: Standard security
Secured details: £52,800.
Particulars: Unit 2, dales industrial estate, peterhead.
Fully Satisfied
22 July 1988Delivered on: 4 August 1988
Satisfied on: 7 June 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

3 October 2023Full accounts made up to 31 December 2022 (27 pages)
20 September 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (25 pages)
20 September 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
24 September 2021Full accounts made up to 31 December 2020 (26 pages)
30 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 December 2019 (26 pages)
18 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
9 September 2019Full accounts made up to 31 December 2018 (24 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (24 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
22 August 2017Full accounts made up to 31 December 2016 (24 pages)
22 August 2017Full accounts made up to 31 December 2016 (24 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
18 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
18 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
7 September 2016Full accounts made up to 31 December 2015 (25 pages)
7 September 2016Full accounts made up to 31 December 2015 (25 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 50,400
(8 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 50,400
(8 pages)
29 July 2015Full accounts made up to 31 December 2014 (17 pages)
29 July 2015Full accounts made up to 31 December 2014 (17 pages)
7 May 2015Termination of appointment of Charles Lawson as a director on 23 April 2015 (1 page)
7 May 2015Termination of appointment of Charles Lawson as a director on 23 April 2015 (1 page)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 50,400
(9 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 50,400
(9 pages)
11 August 2014Full accounts made up to 31 December 2013 (17 pages)
11 August 2014Full accounts made up to 31 December 2013 (17 pages)
25 February 2014Director's details changed for William George Duncan on 25 October 2013 (2 pages)
25 February 2014Director's details changed for William George Duncan on 25 October 2013 (2 pages)
25 February 2014Director's details changed for Mrs Jacqueline Bell Duncan on 25 October 2013 (2 pages)
25 February 2014Director's details changed for Mrs Jacqueline Bell Duncan on 25 October 2013 (2 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 50,400
(9 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 50,400
(9 pages)
27 June 2013Appointment of Mrs Nina Mackie as a director (2 pages)
27 June 2013Appointment of Mrs Nina Mackie as a director (2 pages)
27 June 2013Appointment of Mrs Jacqueline Bell Duncan as a director (2 pages)
27 June 2013Appointment of Mrs Jacqueline Bell Duncan as a director (2 pages)
17 June 2013Full accounts made up to 31 December 2012 (18 pages)
17 June 2013Full accounts made up to 31 December 2012 (18 pages)
7 September 2012Full accounts made up to 31 December 2011 (17 pages)
7 September 2012Full accounts made up to 31 December 2011 (17 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (8 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (8 pages)
29 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
29 August 2011Secretary's details changed for Masson & Glennie on 15 August 2011 (2 pages)
29 August 2011Secretary's details changed for Masson & Glennie on 15 August 2011 (2 pages)
29 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
28 July 2011Full accounts made up to 31 December 2010 (17 pages)
28 July 2011Full accounts made up to 31 December 2010 (17 pages)
23 August 2010Director's details changed for Kevin Buchan Thomson on 15 August 2010 (2 pages)
23 August 2010Secretary's details changed for Masson & Glennie on 15 August 2010 (2 pages)
23 August 2010Director's details changed for Kevin Buchan Thomson on 15 August 2010 (2 pages)
23 August 2010Secretary's details changed for Masson & Glennie on 15 August 2010 (2 pages)
23 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (8 pages)
23 August 2010Director's details changed for Charles Lawson on 15 August 2010 (2 pages)
23 August 2010Director's details changed for Charles Lawson on 15 August 2010 (2 pages)
23 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (8 pages)
11 August 2010Full accounts made up to 31 December 2009 (17 pages)
11 August 2010Full accounts made up to 31 December 2009 (17 pages)
1 September 2009Return made up to 15/08/09; full list of members (4 pages)
1 September 2009Return made up to 15/08/09; full list of members (4 pages)
4 August 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
4 August 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
19 March 2009Director appointed charles lawson (2 pages)
19 March 2009Director appointed charles lawson (2 pages)
13 February 2009Director appointed kevin buchan thomson (2 pages)
13 February 2009Director appointed kevin buchan thomson (2 pages)
9 October 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
9 October 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
26 August 2008Return made up to 15/08/08; full list of members (4 pages)
26 August 2008Return made up to 15/08/08; full list of members (4 pages)
9 October 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
9 October 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
15 August 2007Return made up to 15/08/07; full list of members (3 pages)
15 August 2007Return made up to 15/08/07; full list of members (3 pages)
4 September 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
4 September 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
17 August 2006Return made up to 15/08/06; full list of members (3 pages)
17 August 2006Return made up to 15/08/06; full list of members (3 pages)
22 September 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
22 September 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
24 August 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
19 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
17 August 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2004Dec mort/charge * (4 pages)
11 August 2004Dec mort/charge * (4 pages)
5 August 2004Full accounts made up to 31 October 2003 (18 pages)
5 August 2004Full accounts made up to 31 October 2003 (18 pages)
15 June 2004Alterations to a floating charge (17 pages)
15 June 2004Alterations to a floating charge (17 pages)
10 November 2003Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
10 November 2003Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
25 October 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
25 October 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
28 August 2003Return made up to 15/08/03; full list of members (7 pages)
28 August 2003Return made up to 15/08/03; full list of members (7 pages)
12 September 2002Registered office changed on 12/09/02 from: dales engineering services LTD dales industrial estate peterhead aberdeenshire AB42 3JF (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002Return made up to 15/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 September 2002Registered office changed on 12/09/02 from: dales engineering services LTD dales industrial estate peterhead aberdeenshire AB42 3JF (1 page)
12 September 2002Return made up to 15/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002New secretary appointed (2 pages)
30 August 2002Partic of mort/charge * (5 pages)
30 August 2002Partic of mort/charge * (5 pages)
29 August 2002Partic of mort/charge * (5 pages)
29 August 2002Partic of mort/charge * (5 pages)
21 August 2002Auditor's resignation (1 page)
21 August 2002Declaration of assistance for shares acquisition (6 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Declaration of assistance for shares acquisition (6 pages)
21 August 2002Auditor's resignation (1 page)
21 May 2002Full accounts made up to 31 December 2001 (21 pages)
21 May 2002Full accounts made up to 31 December 2001 (21 pages)
13 September 2001Return made up to 15/08/01; full list of members (7 pages)
13 September 2001Return made up to 15/08/01; full list of members (7 pages)
18 June 2001Full accounts made up to 31 December 2000 (18 pages)
18 June 2001Full accounts made up to 31 December 2000 (18 pages)
12 September 2000Return made up to 15/08/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 September 2000Return made up to 15/08/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2000Full accounts made up to 31 December 1999 (19 pages)
10 May 2000Full accounts made up to 31 December 1999 (19 pages)
3 February 2000Registered office changed on 03/02/00 from: dales industrial estate peterhead AB42 7JF (1 page)
3 February 2000Registered office changed on 03/02/00 from: dales industrial estate peterhead AB42 7JF (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
16 September 1999Return made up to 15/08/99; full list of members (8 pages)
16 September 1999Return made up to 15/08/99; full list of members (8 pages)
22 April 1999Full accounts made up to 31 December 1998 (21 pages)
22 April 1999Full accounts made up to 31 December 1998 (21 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
27 October 1998Full accounts made up to 31 December 1997 (20 pages)
27 October 1998Full accounts made up to 31 December 1997 (20 pages)
20 August 1998Return made up to 15/08/98; no change of members (4 pages)
20 August 1998Return made up to 15/08/98; no change of members (4 pages)
3 August 1998Dec mort/charge * (4 pages)
3 August 1998Dec mort/charge * (4 pages)
14 October 1997Return made up to 15/08/97; full list of members (8 pages)
14 October 1997Return made up to 15/08/97; full list of members (8 pages)
25 September 1997Full accounts made up to 31 December 1996 (21 pages)
25 September 1997Full accounts made up to 31 December 1996 (21 pages)
27 January 1997New director appointed (1 page)
27 January 1997New director appointed (1 page)
27 January 1997New director appointed (1 page)
27 January 1997New director appointed (1 page)
23 December 1996Return made up to 15/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 December 1996Return made up to 15/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 October 1996Full accounts made up to 31 December 1995 (21 pages)
9 October 1996Full accounts made up to 31 December 1995 (21 pages)
3 July 1996New secretary appointed (1 page)
3 July 1996New secretary appointed (1 page)
3 July 1996Secretary resigned (1 page)
3 July 1996Declaration of assistance for shares acquisition (7 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
3 July 1996Secretary resigned (1 page)
3 July 1996Director resigned (1 page)
3 July 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
3 July 1996Director resigned (1 page)
3 July 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
3 July 1996Director resigned (1 page)
3 July 1996Declaration of assistance for shares acquisition (7 pages)
3 July 1996Director resigned (1 page)
7 June 1996Dec mort/charge * (4 pages)
7 June 1996Dec mort/charge * (4 pages)
1 May 1996Partic of mort/charge * (8 pages)
1 May 1996Partic of mort/charge * (8 pages)
30 April 1996Company name changed dales engineering LIMITED\certificate issued on 01/05/96 (2 pages)
30 April 1996Company name changed dales engineering LIMITED\certificate issued on 01/05/96 (2 pages)
12 September 1995Return made up to 15/08/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 September 1995Director resigned (4 pages)
12 September 1995Director resigned (4 pages)
12 September 1995Return made up to 15/08/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
12 March 1992Memorandum and Articles of Association (7 pages)
12 March 1992Memorandum and Articles of Association (7 pages)
11 March 1992Memorandum and Articles of Association (6 pages)
11 March 1992Memorandum and Articles of Association (6 pages)