Company NameOffshore Rentals Limited
Company StatusDissolved
Company NumberSC109985
CategoryPrivate Limited Company
Incorporation Date22 March 1988(36 years, 1 month ago)
Dissolution Date27 January 2017 (7 years, 2 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 Euan Robertson Prentice
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(24 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 27 January 2017)
RoleUk Financial Controller
Country of ResidenceScotland
Correspondence AddressWeatherford Centre Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMs Julie Mary Thomson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(24 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 27 January 2017)
RoleRegion Controller
Country of ResidenceScotland
Correspondence AddressWeatherford Centre Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Neil Alexander Macleod
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2013(25 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 27 January 2017)
RoleRegion Tax Manager
Country of ResidenceScotland
Correspondence AddressJohnston Carmichael Llp Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameMrs Gemma Rose-Garvie
StatusClosed
Appointed18 April 2013(25 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 27 January 2017)
RoleCompany Director
Correspondence AddressJohnston Carmichael Llp Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1988(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameGeorge Crichton
NationalityBritish
StatusResigned
Appointed22 March 1988(same day as company formation)
RoleCompany Director
Correspondence AddressMessrs Paull & Williamsons
Investment House 6 Union Row
Aberdeen
Ab1
Director NameMr Ian Alexander Suttie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1989(1 year, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 19 April 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParklea North Deeside Road
Pitfodels
Aberdeen
Aberdeenshire
AB15 0PB
Scotland
Director NameIan Anderson Hunter
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1989(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 26 December 1991)
RoleCompany Director
Correspondence AddressStranathro House
Muchalls
Kincardineshire
Ab3
Secretary NameKeith Alexander Morrice
NationalityBritish
StatusResigned
Appointed26 December 1989(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1991)
RoleCompany Director
Correspondence Address20 Rainnieshill Road
Newmachar
Aberdeen
Aberdeenshire
AB2 0XG
Scotland
Secretary NameDennis McGillivray Corbett
NationalityBritish
StatusResigned
Appointed01 April 1991(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Drive
Stonehaven
Kincardineshire
AB39 2NW
Scotland
Secretary NameCharles Gordon Clark
NationalityBritish
StatusResigned
Appointed01 May 1993(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 12 June 1995)
RoleCompany Director
Correspondence Address13 Sunnyside Crescent
Drumoak
Banchory
Kincardineshire
AB31 3EG
Scotland
Director NameAngela Boardman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(12 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 November 2005)
RoleChartered Accountant
Correspondence Address180 Anderson Drive
Aberdeen
Aberdeenshire
AB15 6DH
Scotland
Director NameMr Charles Alexander Forbes
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(13 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2003)
RoleManager
Country of ResidenceScotland
Correspondence AddressLaurelbank
Station Road
Turriff
Aberdeenshire
AB53 4ER
Scotland
Director NameBurt Michael Martin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2001(13 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 03 June 2009)
RoleExecutive Director
Correspondence Address4817 Welford
Bellaire
Texas
77401
Director NameDouglas Alan Sedge
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(13 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2003)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Morningside Gardens
Aberdeen
Aberdeenshire
AB10 7NR
Scotland
Secretary NameMr William Gray Fulton
NationalityBritish
StatusResigned
Appointed19 April 2001(13 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 02 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Brimmond Drive
Westhill
Aberdeenshire
AB32 6SZ
Scotland
Director NameMr Iain Fraser
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(15 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 October 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address44 East Park Road
Kintore
Aberdeen
AB51 0FE
Scotland
Director NameMr Joseph Claude Henry
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2009(21 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 2011)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressWeatherford House Lawson Drive
Dyce
Aberdeen
Aberdeenshire
AB21 0DR
Scotland
Director NameMr William Gray Fulton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(21 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeatherford Centre Souterhead Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Secretary NameMr Brian Moncur
StatusResigned
Appointed02 October 2009(21 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 April 2013)
RoleCompany Director
Correspondence AddressWeatherford Centre Souterhead Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Brian Moncur
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(22 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeatherford Centre Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed12 June 1995(7 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 April 2001)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressJohnston Carmichael Llp Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

165k at £1Orwell Group LTD
55.00%
Ordinary
135k at £1Orwell Group LTD
45.00%
Ordinary B

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 May 2000Delivered on: 23 May 2000
Satisfied on: 2 November 2000
Persons entitled: Abacus Trust Company (Isle of Man)

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
27 June 1991Delivered on: 4 July 1991
Satisfied on: 31 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of subjects at souterhead road, altens ind. Estate aberdeen.
Fully Satisfied
15 June 1988Delivered on: 21 June 1988
Satisfied on: 21 January 2000
Persons entitled: 3I 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.
Fully Satisfied
19 May 1988Delivered on: 7 June 1988
Satisfied on: 2 May 2001
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

Filing History

27 January 2017Final Gazette dissolved following liquidation (1 page)
27 January 2017Final Gazette dissolved following liquidation (1 page)
27 October 2016Return of final meeting of voluntary winding up (3 pages)
27 October 2016Return of final meeting of voluntary winding up (3 pages)
1 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-30
(2 pages)
1 June 2016Registered office address changed from Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 1 June 2016 (2 pages)
1 June 2016Registered office address changed from Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 1 June 2016 (2 pages)
1 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-30
(2 pages)
19 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 300,002
(6 pages)
19 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 300,002
(6 pages)
31 July 2015Satisfaction of charge 8 in full (4 pages)
31 July 2015Satisfaction of charge 8 in full (4 pages)
29 July 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 300,002
(4 pages)
29 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke restrictions on authorised capital 27/07/2015
(1 page)
29 July 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 300,002
(4 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 300,000
(6 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 300,000
(6 pages)
2 March 2015Full accounts made up to 31 December 2014 (15 pages)
2 March 2015Full accounts made up to 31 December 2014 (15 pages)
27 May 2014Full accounts made up to 31 December 2013 (14 pages)
27 May 2014Full accounts made up to 31 December 2013 (14 pages)
18 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 300,000
(6 pages)
18 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 300,000
(6 pages)
8 January 2014Auditor's resignation (1 page)
8 January 2014Auditor's resignation (1 page)
23 December 2013Auditor's resignation (1 page)
23 December 2013Auditor's resignation (1 page)
9 July 2013Full accounts made up to 31 December 2012 (12 pages)
9 July 2013Full accounts made up to 31 December 2012 (12 pages)
21 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
18 April 2013Appointment of Mr Neil Alexander Macleod as a director (2 pages)
18 April 2013Appointment of Mr Neil Alexander Macleod as a director (2 pages)
18 April 2013Appointment of Mrs Gemma Rose-Garvie as a secretary (1 page)
18 April 2013Appointment of Mrs Gemma Rose-Garvie as a secretary (1 page)
18 April 2013Termination of appointment of Brian Moncur as a secretary (1 page)
18 April 2013Termination of appointment of Brian Moncur as a secretary (1 page)
18 April 2013Termination of appointment of Brian Moncur as a director (1 page)
18 April 2013Termination of appointment of Brian Moncur as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
6 September 2012Termination of appointment of William Fulton as a director (1 page)
6 September 2012Appointment of Mr Euan Robertson Prentice as a director (2 pages)
6 September 2012Termination of appointment of William Fulton as a director (1 page)
6 September 2012Appointment of Mr Euan Robertson Prentice as a director (2 pages)
6 September 2012Appointment of Ms Julie Mary Thomson as a director (2 pages)
6 September 2012Appointment of Ms Julie Mary Thomson as a director (2 pages)
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
10 August 2011Full accounts made up to 31 December 2010 (12 pages)
10 August 2011Full accounts made up to 31 December 2010 (12 pages)
20 June 2011Secretary's details changed for Mr Brian Moncur on 20 June 2011 (1 page)
20 June 2011Director's details changed for Mr William Gray Fulton on 20 June 2011 (2 pages)
20 June 2011Secretary's details changed for Mr Brian Moncur on 20 June 2011 (1 page)
20 June 2011Director's details changed for Mr William Gray Fulton on 20 June 2011 (2 pages)
12 May 2011Registered office address changed from Weatherford House Lawson Drive, Dyce Aberdeen Aberdeenshire AB21 0DR on 12 May 2011 (1 page)
12 May 2011Registered office address changed from Weatherford House Lawson Drive, Dyce Aberdeen Aberdeenshire AB21 0DR on 12 May 2011 (1 page)
15 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
16 March 2011Termination of appointment of Joseph Henry as a director (1 page)
16 March 2011Appointment of Mr Brian Moncur as a director (2 pages)
16 March 2011Termination of appointment of Joseph Henry as a director (1 page)
16 March 2011Appointment of Mr Brian Moncur as a director (2 pages)
14 September 2010Full accounts made up to 31 December 2009 (12 pages)
14 September 2010Full accounts made up to 31 December 2009 (12 pages)
4 June 2010Director's details changed for Mr Joseph Claude Henry on 10 April 2010 (2 pages)
4 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Joseph Claude Henry on 10 April 2010 (2 pages)
4 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
6 November 2009Appointment of Mr William Gray Fulton as a director (2 pages)
6 November 2009Appointment of Mr William Gray Fulton as a director (2 pages)
26 October 2009Termination of appointment of William Fulton as a secretary (1 page)
26 October 2009Termination of appointment of William Fulton as a secretary (1 page)
23 October 2009Appointment of Mr Brian Moncur as a secretary (1 page)
23 October 2009Appointment of Mr Brian Moncur as a secretary (1 page)
6 October 2009Termination of appointment of Iain Fraser as a director (1 page)
6 October 2009Termination of appointment of Iain Fraser as a director (1 page)
23 September 2009Full accounts made up to 31 December 2008 (11 pages)
23 September 2009Full accounts made up to 31 December 2008 (11 pages)
15 July 2009Director appointed joseph claude henry (3 pages)
15 July 2009Appointment terminated director burt martin (1 page)
15 July 2009Appointment terminated director burt martin (1 page)
15 July 2009Director appointed joseph claude henry (3 pages)
27 April 2009Return made up to 10/04/09; full list of members (4 pages)
27 April 2009Return made up to 10/04/09; full list of members (4 pages)
9 September 2008Full accounts made up to 31 December 2007 (11 pages)
9 September 2008Full accounts made up to 31 December 2007 (11 pages)
18 April 2008Return made up to 10/04/08; full list of members (4 pages)
18 April 2008Return made up to 10/04/08; full list of members (4 pages)
19 October 2007Full accounts made up to 31 December 2006 (11 pages)
19 October 2007Full accounts made up to 31 December 2006 (11 pages)
22 May 2007Return made up to 10/04/07; full list of members (2 pages)
22 May 2007Return made up to 10/04/07; full list of members (2 pages)
19 January 2007Full accounts made up to 31 December 2005 (12 pages)
19 January 2007Full accounts made up to 31 December 2005 (12 pages)
21 September 2006Full accounts made up to 31 December 2004 (13 pages)
21 September 2006Full accounts made up to 31 December 2004 (13 pages)
12 May 2006Return made up to 10/04/06; full list of members (7 pages)
12 May 2006Return made up to 10/04/06; full list of members (7 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
10 August 2005Full accounts made up to 31 December 2003 (14 pages)
10 August 2005Full accounts made up to 31 December 2003 (14 pages)
9 May 2005Return made up to 10/04/05; full list of members (3 pages)
9 May 2005Return made up to 10/04/05; full list of members (3 pages)
14 February 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 February 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 August 2004Full accounts made up to 31 December 2002 (17 pages)
17 August 2004Full accounts made up to 31 December 2002 (17 pages)
12 May 2004Return made up to 10/04/04; full list of members (7 pages)
12 May 2004Return made up to 10/04/04; full list of members (7 pages)
10 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
10 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
29 January 2004New director appointed (3 pages)
29 January 2004New director appointed (3 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
14 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 July 2003Return made up to 10/04/03; full list of members (8 pages)
4 July 2003Return made up to 10/04/03; full list of members (8 pages)
12 March 2003Full accounts made up to 31 December 2001 (21 pages)
12 March 2003Full accounts made up to 31 December 2001 (21 pages)
23 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
23 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 May 2002Full accounts made up to 19 April 2001 (22 pages)
22 May 2002Full accounts made up to 19 April 2001 (22 pages)
12 April 2002Return made up to 10/04/02; full list of members (7 pages)
12 April 2002Return made up to 10/04/02; full list of members (7 pages)
20 February 2002Delivery ext'd 3 mth 19/04/01 (2 pages)
20 February 2002Delivery ext'd 3 mth 19/04/01 (2 pages)
20 December 2001Accounting reference date shortened from 19/04/02 to 31/12/01 (1 page)
20 December 2001Accounting reference date shortened from 19/04/02 to 31/12/01 (1 page)
18 October 2001Accounting reference date shortened from 30/04/01 to 19/04/01 (1 page)
18 October 2001Accounting reference date shortened from 30/04/01 to 19/04/01 (1 page)
12 June 2001Return made up to 30/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 June 2001Return made up to 30/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 June 2001New director appointed (3 pages)
11 June 2001New director appointed (3 pages)
11 June 2001New director appointed (3 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001Registered office changed on 11/06/01 from: orwell house,souter head road altens aberdeen grampian AB1 4LF (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New director appointed (3 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001New director appointed (3 pages)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (3 pages)
11 June 2001Director resigned (1 page)
11 June 2001Registered office changed on 11/06/01 from: orwell house,souter head road altens aberdeen grampian AB1 4LF (1 page)
2 May 2001Dec mort/charge * (5 pages)
2 May 2001Dec mort/charge * (5 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001Full accounts made up to 30 April 2000 (19 pages)
1 March 2001Full accounts made up to 30 April 2000 (19 pages)
2 November 2000Dec mort/charge * (5 pages)
2 November 2000Dec mort/charge * (5 pages)
30 May 2000Alterations to a floating charge (10 pages)
30 May 2000Alterations to a floating charge (11 pages)
30 May 2000Alterations to a floating charge (10 pages)
30 May 2000Alterations to a floating charge (11 pages)
23 May 2000Partic of mort/charge * (5 pages)
23 May 2000Partic of mort/charge * (5 pages)
9 May 2000Return made up to 30/04/00; full list of members (9 pages)
9 May 2000Return made up to 30/04/00; full list of members (9 pages)
22 February 2000Full accounts made up to 30 April 1999 (21 pages)
22 February 2000Full accounts made up to 30 April 1999 (21 pages)
1 February 2000Return made up to 26/12/99; full list of members (7 pages)
1 February 2000Return made up to 26/12/99; full list of members (7 pages)
21 January 2000Dec mort/charge * (6 pages)
21 January 2000Dec mort/charge * (6 pages)
9 July 1999Auditor's resignation (1 page)
9 July 1999Auditor's resignation (1 page)
17 March 1999Full accounts made up to 30 April 1998 (21 pages)
17 March 1999Full accounts made up to 30 April 1998 (21 pages)
15 January 1999Return made up to 26/12/98; full list of members (7 pages)
15 January 1999Return made up to 26/12/98; full list of members (7 pages)
9 February 1998Return made up to 26/12/97; no change of members (4 pages)
9 February 1998Return made up to 26/12/97; no change of members (4 pages)
12 January 1998Full accounts made up to 30 April 1997 (21 pages)
12 January 1998Full accounts made up to 30 April 1997 (21 pages)
24 January 1997Full accounts made up to 30 April 1996 (20 pages)
24 January 1997Full accounts made up to 30 April 1996 (20 pages)
21 January 1997Return made up to 26/12/96; full list of members (7 pages)
21 January 1997Return made up to 26/12/96; full list of members (7 pages)
23 January 1996Full group accounts made up to 30 April 1995 (26 pages)
23 January 1996Full group accounts made up to 30 April 1995 (26 pages)
10 January 1996Return made up to 26/12/95; change of members (6 pages)
10 January 1996Return made up to 26/12/95; change of members (6 pages)
6 September 1995£ sr 185000@1 30/06/93 (1 page)
6 September 1995£ sr 180000@1 30/06/92 (1 page)
6 September 1995£ sr 180000@1 30/06/92 (1 page)
6 September 1995£ sr 185000@1 30/06/93 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
9 January 1990Return made up to 26/12/89; full list of members (7 pages)
9 January 1990Return made up to 26/12/89; full list of members (7 pages)
2 August 1988Memorandum and Articles of Association (2 pages)
2 August 1988Memorandum and Articles of Association (2 pages)
15 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 March 1988Incorporation (23 pages)
22 March 1988Incorporation (23 pages)