Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director Name | Ms Julie Mary Thomson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2012(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 27 January 2017) |
Role | Region Controller |
Country of Residence | Scotland |
Correspondence Address | Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr Neil Alexander Macleod |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2013(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 27 January 2017) |
Role | Region Tax Manager |
Country of Residence | Scotland |
Correspondence Address | Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Mrs Gemma Rose-Garvie |
---|---|
Status | Closed |
Appointed | 18 April 2013(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 27 January 2017) |
Role | Company Director |
Correspondence Address | Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Secretary Name | George Crichton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | Messrs Paull & Williamsons Investment House 6 Union Row Aberdeen Ab1 |
Director Name | Mr Ian Alexander Suttie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1989(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 19 April 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parklea North Deeside Road Pitfodels Aberdeen Aberdeenshire AB15 0PB Scotland |
Director Name | Ian Anderson Hunter |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1989(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 26 December 1991) |
Role | Company Director |
Correspondence Address | Stranathro House Muchalls Kincardineshire Ab3 |
Secretary Name | Keith Alexander Morrice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1989(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1991) |
Role | Company Director |
Correspondence Address | 20 Rainnieshill Road Newmachar Aberdeen Aberdeenshire AB2 0XG Scotland |
Secretary Name | Dennis McGillivray Corbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Park Drive Stonehaven Kincardineshire AB39 2NW Scotland |
Secretary Name | Charles Gordon Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | 13 Sunnyside Crescent Drumoak Banchory Kincardineshire AB31 3EG Scotland |
Director Name | Angela Boardman |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 November 2005) |
Role | Chartered Accountant |
Correspondence Address | 180 Anderson Drive Aberdeen Aberdeenshire AB15 6DH Scotland |
Director Name | Mr Charles Alexander Forbes |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2003) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Laurelbank Station Road Turriff Aberdeenshire AB53 4ER Scotland |
Director Name | Burt Michael Martin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2001(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 June 2009) |
Role | Executive Director |
Correspondence Address | 4817 Welford Bellaire Texas 77401 |
Director Name | Douglas Alan Sedge |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2003) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Morningside Gardens Aberdeen Aberdeenshire AB10 7NR Scotland |
Secretary Name | Mr William Gray Fulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Brimmond Drive Westhill Aberdeenshire AB32 6SZ Scotland |
Director Name | Mr Iain Fraser |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 October 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 44 East Park Road Kintore Aberdeen AB51 0FE Scotland |
Director Name | Mr Joseph Claude Henry |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2009(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 February 2011) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Weatherford House Lawson Drive Dyce Aberdeen Aberdeenshire AB21 0DR Scotland |
Director Name | Mr William Gray Fulton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 September 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Secretary Name | Mr Brian Moncur |
---|---|
Status | Resigned |
Appointed | 02 October 2009(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 April 2013) |
Role | Company Director |
Correspondence Address | Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr Brian Moncur |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 April 2001) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
165k at £1 | Orwell Group LTD 55.00% Ordinary |
---|---|
135k at £1 | Orwell Group LTD 45.00% Ordinary B |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 May 2000 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 |
27 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2017 | Final Gazette dissolved following liquidation (1 page) |
27 October 2016 | Return of final meeting of voluntary winding up (3 pages) |
27 October 2016 | Return of final meeting of voluntary winding up (3 pages) |
1 June 2016 | Resolutions
|
1 June 2016 | Registered 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 2016 | Registered 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 2016 | Resolutions
|
19 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
31 July 2015 | Satisfaction of charge 8 in full (4 pages) |
31 July 2015 | Satisfaction of charge 8 in full (4 pages) |
29 July 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
29 July 2015 | Resolutions
|
29 July 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
15 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
2 March 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 March 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
8 January 2014 | Auditor's resignation (1 page) |
8 January 2014 | Auditor's resignation (1 page) |
23 December 2013 | Auditor's resignation (1 page) |
23 December 2013 | Auditor's resignation (1 page) |
9 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
21 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Appointment of Mr Neil Alexander Macleod as a director (2 pages) |
18 April 2013 | Appointment of Mr Neil Alexander Macleod as a director (2 pages) |
18 April 2013 | Appointment of Mrs Gemma Rose-Garvie as a secretary (1 page) |
18 April 2013 | Appointment of Mrs Gemma Rose-Garvie as a secretary (1 page) |
18 April 2013 | Termination of appointment of Brian Moncur as a secretary (1 page) |
18 April 2013 | Termination of appointment of Brian Moncur as a secretary (1 page) |
18 April 2013 | Termination of appointment of Brian Moncur as a director (1 page) |
18 April 2013 | Termination of appointment of Brian Moncur as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
6 September 2012 | Termination of appointment of William Fulton as a director (1 page) |
6 September 2012 | Appointment of Mr Euan Robertson Prentice as a director (2 pages) |
6 September 2012 | Termination of appointment of William Fulton as a director (1 page) |
6 September 2012 | Appointment of Mr Euan Robertson Prentice as a director (2 pages) |
6 September 2012 | Appointment of Ms Julie Mary Thomson as a director (2 pages) |
6 September 2012 | Appointment of Ms Julie Mary Thomson as a director (2 pages) |
24 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
20 June 2011 | Secretary's details changed for Mr Brian Moncur on 20 June 2011 (1 page) |
20 June 2011 | Director's details changed for Mr William Gray Fulton on 20 June 2011 (2 pages) |
20 June 2011 | Secretary's details changed for Mr Brian Moncur on 20 June 2011 (1 page) |
20 June 2011 | Director's details changed for Mr William Gray Fulton on 20 June 2011 (2 pages) |
12 May 2011 | Registered office address changed from Weatherford House Lawson Drive, Dyce Aberdeen Aberdeenshire AB21 0DR on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from Weatherford House Lawson Drive, Dyce Aberdeen Aberdeenshire AB21 0DR on 12 May 2011 (1 page) |
15 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Termination of appointment of Joseph Henry as a director (1 page) |
16 March 2011 | Appointment of Mr Brian Moncur as a director (2 pages) |
16 March 2011 | Termination of appointment of Joseph Henry as a director (1 page) |
16 March 2011 | Appointment of Mr Brian Moncur as a director (2 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 June 2010 | Director's details changed for Mr Joseph Claude Henry on 10 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Joseph Claude Henry on 10 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Appointment of Mr William Gray Fulton as a director (2 pages) |
6 November 2009 | Appointment of Mr William Gray Fulton as a director (2 pages) |
26 October 2009 | Termination of appointment of William Fulton as a secretary (1 page) |
26 October 2009 | Termination of appointment of William Fulton as a secretary (1 page) |
23 October 2009 | Appointment of Mr Brian Moncur as a secretary (1 page) |
23 October 2009 | Appointment of Mr Brian Moncur as a secretary (1 page) |
6 October 2009 | Termination of appointment of Iain Fraser as a director (1 page) |
6 October 2009 | Termination of appointment of Iain Fraser as a director (1 page) |
23 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
23 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
15 July 2009 | Director appointed joseph claude henry (3 pages) |
15 July 2009 | Appointment terminated director burt martin (1 page) |
15 July 2009 | Appointment terminated director burt martin (1 page) |
15 July 2009 | Director appointed joseph claude henry (3 pages) |
27 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
18 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
22 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
19 January 2007 | Full accounts made up to 31 December 2005 (12 pages) |
19 January 2007 | Full accounts made up to 31 December 2005 (12 pages) |
21 September 2006 | Full accounts made up to 31 December 2004 (13 pages) |
21 September 2006 | Full accounts made up to 31 December 2004 (13 pages) |
12 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
12 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
10 August 2005 | Full accounts made up to 31 December 2003 (14 pages) |
10 August 2005 | Full accounts made up to 31 December 2003 (14 pages) |
9 May 2005 | Return made up to 10/04/05; full list of members (3 pages) |
9 May 2005 | Return made up to 10/04/05; full list of members (3 pages) |
14 February 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 February 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
17 August 2004 | Full accounts made up to 31 December 2002 (17 pages) |
17 August 2004 | Full accounts made up to 31 December 2002 (17 pages) |
12 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
10 May 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
10 May 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
29 January 2004 | New director appointed (3 pages) |
29 January 2004 | New director appointed (3 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
14 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 July 2003 | Return made up to 10/04/03; full list of members (8 pages) |
4 July 2003 | Return made up to 10/04/03; full list of members (8 pages) |
12 March 2003 | Full accounts made up to 31 December 2001 (21 pages) |
12 March 2003 | Full accounts made up to 31 December 2001 (21 pages) |
23 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
23 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
22 May 2002 | Full accounts made up to 19 April 2001 (22 pages) |
22 May 2002 | Full accounts made up to 19 April 2001 (22 pages) |
12 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
12 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
20 February 2002 | Delivery ext'd 3 mth 19/04/01 (2 pages) |
20 February 2002 | Delivery ext'd 3 mth 19/04/01 (2 pages) |
20 December 2001 | Accounting reference date shortened from 19/04/02 to 31/12/01 (1 page) |
20 December 2001 | Accounting reference date shortened from 19/04/02 to 31/12/01 (1 page) |
18 October 2001 | Accounting reference date shortened from 30/04/01 to 19/04/01 (1 page) |
18 October 2001 | Accounting reference date shortened from 30/04/01 to 19/04/01 (1 page) |
12 June 2001 | Return made up to 30/04/01; full list of members
|
12 June 2001 | Return made up to 30/04/01; full list of members
|
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: orwell house,souter head road altens aberdeen grampian AB1 4LF (1 page) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: orwell house,souter head road altens aberdeen grampian AB1 4LF (1 page) |
2 May 2001 | Dec mort/charge * (5 pages) |
2 May 2001 | Dec mort/charge * (5 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (19 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (19 pages) |
2 November 2000 | Dec mort/charge * (5 pages) |
2 November 2000 | Dec mort/charge * (5 pages) |
30 May 2000 | Alterations to a floating charge (10 pages) |
30 May 2000 | Alterations to a floating charge (11 pages) |
30 May 2000 | Alterations to a floating charge (10 pages) |
30 May 2000 | Alterations to a floating charge (11 pages) |
23 May 2000 | Partic of mort/charge * (5 pages) |
23 May 2000 | Partic of mort/charge * (5 pages) |
9 May 2000 | Return made up to 30/04/00; full list of members (9 pages) |
9 May 2000 | Return made up to 30/04/00; full list of members (9 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (21 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (21 pages) |
1 February 2000 | Return made up to 26/12/99; full list of members (7 pages) |
1 February 2000 | Return made up to 26/12/99; full list of members (7 pages) |
21 January 2000 | Dec mort/charge * (6 pages) |
21 January 2000 | Dec mort/charge * (6 pages) |
9 July 1999 | Auditor's resignation (1 page) |
9 July 1999 | Auditor's resignation (1 page) |
17 March 1999 | Full accounts made up to 30 April 1998 (21 pages) |
17 March 1999 | Full accounts made up to 30 April 1998 (21 pages) |
15 January 1999 | Return made up to 26/12/98; full list of members (7 pages) |
15 January 1999 | Return made up to 26/12/98; full list of members (7 pages) |
9 February 1998 | Return made up to 26/12/97; no change of members (4 pages) |
9 February 1998 | Return made up to 26/12/97; no change of members (4 pages) |
12 January 1998 | Full accounts made up to 30 April 1997 (21 pages) |
12 January 1998 | Full accounts made up to 30 April 1997 (21 pages) |
24 January 1997 | Full accounts made up to 30 April 1996 (20 pages) |
24 January 1997 | Full accounts made up to 30 April 1996 (20 pages) |
21 January 1997 | Return made up to 26/12/96; full list of members (7 pages) |
21 January 1997 | Return made up to 26/12/96; full list of members (7 pages) |
23 January 1996 | Full group accounts made up to 30 April 1995 (26 pages) |
23 January 1996 | Full group accounts made up to 30 April 1995 (26 pages) |
10 January 1996 | Return made up to 26/12/95; change of members (6 pages) |
10 January 1996 | Return 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 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
9 January 1990 | Return made up to 26/12/89; full list of members (7 pages) |
9 January 1990 | Return made up to 26/12/89; full list of members (7 pages) |
2 August 1988 | Memorandum and Articles of Association (2 pages) |
2 August 1988 | Memorandum and Articles of Association (2 pages) |
15 June 1988 | Resolutions
|
15 June 1988 | Resolutions
|
22 March 1988 | Incorporation (23 pages) |
22 March 1988 | Incorporation (23 pages) |