Company NameU.K. Fueline Limited
Company StatusActive
Company NumberSC111994
CategoryPrivate Limited Company
Incorporation Date28 June 1988(35 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(27 years, 9 months after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(28 years, 9 months after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMs Eileen Frances Brotherton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(34 years, 9 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameJames Brogan
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1989(1 year, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 24 February 2006)
RoleManager
Correspondence AddressInvercauld St Margarets Drive
Dunblane
Perthshire
FK15 0DP
Scotland
Director NameJohn Brogan
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1989(1 year, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 24 February 2006)
RoleManager
Correspondence Address'Wendover'
The White Walk
Dalziel Estate
Motherwell
ML1 2SG
Scotland
Secretary NameJohn Brogan
NationalityBritish
StatusResigned
Appointed01 December 1989(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressThe Auld Manse
Dalziel Estate
Motherwell
ML1 2BL
Scotland
Secretary NameMr Campbell Bernard Brogan
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration17 years, 11 months (resigned 15 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTulach Ard, 13 Newlands
Kirknewton
EH27 8LR
Scotland
Director NameMr Alastair John Brogan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(17 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 December 2009)
RoleManaging
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Avenue
Bothwell
Lanarkshire
G71 8NF
Scotland
Director NameMr Campbell Bernard Brogan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(17 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 December 2009)
RoleFinancial
Country of ResidenceUnited Kingdom
Correspondence AddressTulach Ard, 13 Newlands
Kirknewton
EH27 8LR
Scotland
Director NameMr Alan Henry Tait
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(17 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 December 2009)
RoleManaging
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodhead Gardens
Bothwell
Lanarkshire
G71 8AS
Scotland
Director NameMr Paul Thomas Vian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(21 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 302 Biridgwater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Director NameMr Donal Murphy
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2009(21 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Director NameMr Jonathan Stewart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(21 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2012)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Anthony Francis Stewart
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(21 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Samuel Chambers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(21 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Secretary NameMr Jonathan Stewart
NationalityBritish
StatusResigned
Appointed15 December 2009(21 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2012)
RoleCompany Director
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Ian Fraser Mackie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(24 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Secretary NameMr Ian Fraser Mackie
StatusResigned
Appointed01 October 2012(24 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Edward Gerard O'Brien
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2015(27 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 March 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Secretary NameMr Angus Ross
StatusResigned
Appointed30 June 2016(28 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2017)
RoleCompany Director
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland

Location

Registered AddressTryst House
Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Brogan Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

17 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
13 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
1 May 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
1 May 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 July 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
5 July 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
5 July 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
5 July 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
5 July 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
31 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
31 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
31 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
16 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
16 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
23 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
23 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
22 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
22 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
2 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 April 2012Termination of appointment of Anthony Stewart as a director (1 page)
10 April 2012Termination of appointment of Anthony Stewart as a director (1 page)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
24 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 March 2011Director's details changed for Mr Paul Thomas Vian on 17 March 2011 (2 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
17 March 2011Director's details changed for Mr Anthony Francis Stewart on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Jonathan Stewart on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Paul Thomas Vian on 17 March 2011 (2 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
17 March 2011Director's details changed for Mr Donal Murphy on 17 March 2011 (2 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
17 March 2011Director's details changed for Mr Donal Murphy on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Jonathan Stewart on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Anthony Francis Stewart on 17 March 2011 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
13 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
17 March 2010Secretary's details changed for Jonathan Stewart on 17 March 2010 (1 page)
17 March 2010Secretary's details changed for Jonathan Stewart on 17 March 2010 (1 page)
17 March 2010Director's details changed for Jonathan Stewart on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Jonathan Stewart on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Anthony Francis Stewart on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Anthony Francis Stewart on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
5 January 2010Termination of appointment of Alan Tait as a director (2 pages)
5 January 2010Registered office address changed from Nethan Street Motherwell ML1 3TF on 5 January 2010 (2 pages)
5 January 2010Termination of appointment of Alan Tait as a director (2 pages)
5 January 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
5 January 2010Appointment of Samuel Chambers as a director (3 pages)
5 January 2010Appointment of Mr Anthony Francis Stewart as a director (3 pages)
5 January 2010Termination of appointment of Campbell Brogan as a director (2 pages)
5 January 2010Appointment of Jonathan Stewart as a director (3 pages)
5 January 2010Registered office address changed from Nethan Street Motherwell ML1 3TF on 5 January 2010 (2 pages)
5 January 2010Appointment of Jonathan Stewart as a secretary (3 pages)
5 January 2010Termination of appointment of Campbell Brogan as a secretary (2 pages)
5 January 2010Appointment of Donal Murphy as a director (3 pages)
5 January 2010Termination of appointment of Campbell Brogan as a director (2 pages)
5 January 2010Appointment of Mr Paul Thomas Vian as a director (3 pages)
5 January 2010Registered office address changed from Nethan Street Motherwell ML1 3TF on 5 January 2010 (2 pages)
5 January 2010Appointment of Donal Murphy as a director (3 pages)
5 January 2010Termination of appointment of Campbell Brogan as a secretary (2 pages)
5 January 2010Appointment of Jonathan Stewart as a secretary (3 pages)
5 January 2010Appointment of Mr Anthony Francis Stewart as a director (3 pages)
5 January 2010Appointment of Mr Paul Thomas Vian as a director (3 pages)
5 January 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
5 January 2010Termination of appointment of Alastair Brogan as a director (2 pages)
5 January 2010Appointment of Samuel Chambers as a director (3 pages)
5 January 2010Termination of appointment of Alastair Brogan as a director (2 pages)
5 January 2010Appointment of Jonathan Stewart as a director (3 pages)
18 November 2009Total exemption full accounts made up to 31 May 2009 (3 pages)
18 November 2009Total exemption full accounts made up to 31 May 2009 (3 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
29 September 2008Accounts for a dormant company made up to 31 May 2008 (3 pages)
29 September 2008Accounts for a dormant company made up to 31 May 2008 (3 pages)
10 March 2008Return made up to 01/03/08; full list of members (4 pages)
10 March 2008Return made up to 01/03/08; full list of members (4 pages)
26 September 2007Accounts for a dormant company made up to 31 May 2007 (3 pages)
26 September 2007Accounts for a dormant company made up to 31 May 2007 (3 pages)
7 March 2007Return made up to 01/03/07; full list of members (2 pages)
7 March 2007Return made up to 01/03/07; full list of members (2 pages)
25 September 2006Accounts for a dormant company made up to 31 May 2006 (3 pages)
25 September 2006Accounts for a dormant company made up to 31 May 2006 (3 pages)
14 March 2006Return made up to 01/03/06; full list of members (2 pages)
14 March 2006Return made up to 01/03/06; full list of members (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
7 September 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
7 September 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
1 March 2005Return made up to 01/03/05; full list of members (2 pages)
1 March 2005Return made up to 01/03/05; full list of members (2 pages)
18 February 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
18 February 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
16 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 October 2003Accounts for a dormant company made up to 31 May 2003 (3 pages)
14 October 2003Accounts for a dormant company made up to 31 May 2003 (3 pages)
2 October 2003Company name changed brogan hardware LIMITED\certificate issued on 02/10/03 (2 pages)
2 October 2003Company name changed brogan hardware LIMITED\certificate issued on 02/10/03 (2 pages)
4 March 2003Return made up to 01/03/03; full list of members (7 pages)
4 March 2003Return made up to 01/03/03; full list of members (7 pages)
19 February 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
19 February 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
7 March 2002Return made up to 01/03/02; full list of members (6 pages)
7 March 2002Return made up to 01/03/02; full list of members (6 pages)
10 October 2001Accounts for a dormant company made up to 31 May 2001 (3 pages)
10 October 2001Accounts for a dormant company made up to 31 May 2001 (3 pages)
13 March 2001Return made up to 08/03/01; full list of members (6 pages)
13 March 2001Return made up to 08/03/01; full list of members (6 pages)
18 September 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
18 September 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
24 March 2000Return made up to 14/03/00; full list of members (6 pages)
24 March 2000Return made up to 14/03/00; full list of members (6 pages)
28 October 1999Full accounts made up to 31 May 1999 (7 pages)
28 October 1999Full accounts made up to 31 May 1999 (7 pages)
3 April 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 1998Full accounts made up to 31 May 1998 (7 pages)
15 September 1998Full accounts made up to 31 May 1998 (7 pages)
14 April 1998Return made up to 14/03/98; no change of members (4 pages)
14 April 1998Return made up to 14/03/98; no change of members (4 pages)
9 September 1997Full accounts made up to 31 May 1997 (7 pages)
9 September 1997Full accounts made up to 31 May 1997 (7 pages)
14 April 1997Return made up to 14/03/97; full list of members (6 pages)
14 April 1997Return made up to 14/03/97; full list of members (6 pages)
9 October 1996Full accounts made up to 31 May 1996 (6 pages)
9 October 1996Full accounts made up to 31 May 1996 (6 pages)
19 March 1996Return made up to 14/03/96; no change of members (4 pages)
19 March 1996Return made up to 14/03/96; no change of members (4 pages)
21 November 1995Full accounts made up to 31 May 1995 (6 pages)
21 November 1995Full accounts made up to 31 May 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)