Larbert
Stirlingshire
FK5 4RB
Scotland
Director Name | Mr Daniel Stephen Paul Little |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(28 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Ms Eileen Frances Brotherton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(34 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | James Brogan |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1989(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 24 February 2006) |
Role | Manager |
Correspondence Address | Invercauld St Margarets Drive Dunblane Perthshire FK15 0DP Scotland |
Director Name | John Brogan |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1989(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 24 February 2006) |
Role | Manager |
Correspondence Address | 'Wendover' The White Walk Dalziel Estate Motherwell ML1 2SG Scotland |
Secretary Name | John Brogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1989(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | The Auld Manse Dalziel Estate Motherwell ML1 2BL Scotland |
Secretary Name | Mr Campbell Bernard Brogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 15 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tulach Ard, 13 Newlands Kirknewton EH27 8LR Scotland |
Director Name | Mr Alastair John Brogan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 December 2009) |
Role | Managing |
Country of Residence | United Kingdom |
Correspondence Address | 3 Orchard Avenue Bothwell Lanarkshire G71 8NF Scotland |
Director Name | Mr Campbell Bernard Brogan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 December 2009) |
Role | Financial |
Country of Residence | United Kingdom |
Correspondence Address | Tulach Ard, 13 Newlands Kirknewton EH27 8LR Scotland |
Director Name | Mr Alan Henry Tait |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 December 2009) |
Role | Managing |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodhead Gardens Bothwell Lanarkshire G71 8AS Scotland |
Director Name | Mr Paul Thomas Vian |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 302 Biridgwater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr Donal Murphy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 2009(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr Jonathan Stewart |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2012) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Anthony Francis Stewart |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Samuel Chambers |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(21 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Secretary Name | Mr Jonathan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2012) |
Role | Company Director |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Ian Fraser Mackie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Secretary Name | Mr Ian Fraser Mackie |
---|---|
Status | Resigned |
Appointed | 01 October 2012(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Edward Gerard O'Brien |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2015(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 March 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Secretary Name | Mr Angus Ross |
---|---|
Status | Resigned |
Appointed | 30 June 2016(28 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Registered Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Brogan Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
17 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
4 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
13 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
1 May 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
1 May 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
31 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
31 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
31 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
16 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
23 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
23 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
22 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
22 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
2 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 April 2012 | Termination of appointment of Anthony Stewart as a director (1 page) |
10 April 2012 | Termination of appointment of Anthony Stewart as a director (1 page) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
17 March 2011 | Director's details changed for Mr Paul Thomas Vian on 17 March 2011 (2 pages) |
17 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Director's details changed for Mr Anthony Francis Stewart on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Jonathan Stewart on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Paul Thomas Vian on 17 March 2011 (2 pages) |
17 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Director's details changed for Mr Donal Murphy on 17 March 2011 (2 pages) |
17 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Director's details changed for Mr Donal Murphy on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Jonathan Stewart on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Anthony Francis Stewart on 17 March 2011 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
13 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
13 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
17 March 2010 | Secretary's details changed for Jonathan Stewart on 17 March 2010 (1 page) |
17 March 2010 | Secretary's details changed for Jonathan Stewart on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Jonathan Stewart on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Jonathan Stewart on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Anthony Francis Stewart on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Anthony Francis Stewart on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Termination of appointment of Alan Tait as a director (2 pages) |
5 January 2010 | Registered office address changed from Nethan Street Motherwell ML1 3TF on 5 January 2010 (2 pages) |
5 January 2010 | Termination of appointment of Alan Tait as a director (2 pages) |
5 January 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
5 January 2010 | Appointment of Samuel Chambers as a director (3 pages) |
5 January 2010 | Appointment of Mr Anthony Francis Stewart as a director (3 pages) |
5 January 2010 | Termination of appointment of Campbell Brogan as a director (2 pages) |
5 January 2010 | Appointment of Jonathan Stewart as a director (3 pages) |
5 January 2010 | Registered office address changed from Nethan Street Motherwell ML1 3TF on 5 January 2010 (2 pages) |
5 January 2010 | Appointment of Jonathan Stewart as a secretary (3 pages) |
5 January 2010 | Termination of appointment of Campbell Brogan as a secretary (2 pages) |
5 January 2010 | Appointment of Donal Murphy as a director (3 pages) |
5 January 2010 | Termination of appointment of Campbell Brogan as a director (2 pages) |
5 January 2010 | Appointment of Mr Paul Thomas Vian as a director (3 pages) |
5 January 2010 | Registered office address changed from Nethan Street Motherwell ML1 3TF on 5 January 2010 (2 pages) |
5 January 2010 | Appointment of Donal Murphy as a director (3 pages) |
5 January 2010 | Termination of appointment of Campbell Brogan as a secretary (2 pages) |
5 January 2010 | Appointment of Jonathan Stewart as a secretary (3 pages) |
5 January 2010 | Appointment of Mr Anthony Francis Stewart as a director (3 pages) |
5 January 2010 | Appointment of Mr Paul Thomas Vian as a director (3 pages) |
5 January 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
5 January 2010 | Termination of appointment of Alastair Brogan as a director (2 pages) |
5 January 2010 | Appointment of Samuel Chambers as a director (3 pages) |
5 January 2010 | Termination of appointment of Alastair Brogan as a director (2 pages) |
5 January 2010 | Appointment of Jonathan Stewart as a director (3 pages) |
18 November 2009 | Total exemption full accounts made up to 31 May 2009 (3 pages) |
18 November 2009 | Total exemption full accounts made up to 31 May 2009 (3 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
10 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
10 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
7 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
7 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
14 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
14 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
7 September 2005 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
1 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
1 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
18 February 2005 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
18 February 2005 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members
|
16 March 2004 | Return made up to 01/03/04; full list of members
|
14 October 2003 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
2 October 2003 | Company name changed brogan hardware LIMITED\certificate issued on 02/10/03 (2 pages) |
2 October 2003 | Company name changed brogan hardware LIMITED\certificate issued on 02/10/03 (2 pages) |
4 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
4 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
19 February 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
19 February 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
7 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
7 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
13 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
13 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
18 September 2000 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
18 September 2000 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
24 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
28 October 1999 | Full accounts made up to 31 May 1999 (7 pages) |
28 October 1999 | Full accounts made up to 31 May 1999 (7 pages) |
3 April 1999 | Return made up to 14/03/99; full list of members
|
3 April 1999 | Return made up to 14/03/99; full list of members
|
15 September 1998 | Full accounts made up to 31 May 1998 (7 pages) |
15 September 1998 | Full accounts made up to 31 May 1998 (7 pages) |
14 April 1998 | Return made up to 14/03/98; no change of members (4 pages) |
14 April 1998 | Return made up to 14/03/98; no change of members (4 pages) |
9 September 1997 | Full accounts made up to 31 May 1997 (7 pages) |
9 September 1997 | Full accounts made up to 31 May 1997 (7 pages) |
14 April 1997 | Return made up to 14/03/97; full list of members (6 pages) |
14 April 1997 | Return made up to 14/03/97; full list of members (6 pages) |
9 October 1996 | Full accounts made up to 31 May 1996 (6 pages) |
9 October 1996 | Full accounts made up to 31 May 1996 (6 pages) |
19 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
19 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
21 November 1995 | Full accounts made up to 31 May 1995 (6 pages) |
21 November 1995 | Full accounts made up to 31 May 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |