Company NameWesterwood Development Company Limited
Company StatusActive
Company NumberSC114091
CategoryPrivate Limited Company
Incorporation Date19 October 1988(35 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Craig Anderson Walker
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1997(8 years, 4 months after company formation)
Appointment Duration27 years, 2 months
RoleBuilder
Country of ResidenceScotland
Correspondence Address18 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameFlora Margaret Walker
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1997(8 years, 4 months after company formation)
Appointment Duration27 years, 2 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address18 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMr Bruce Edward Walker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1997(8 years, 4 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMrs Fiona Margaret Young
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1997(8 years, 4 months after company formation)
Appointment Duration27 years, 2 months
RolePersonal Assistant
Country of ResidenceScotland
Correspondence Address18 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMs Emilyjane Waddell
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(30 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCommercial Property Manager
Country of ResidenceScotland
Correspondence Address18 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMr Craig Russell Watson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(30 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleAsset Manager
Country of ResidenceScotland
Correspondence Address18 Waterloo Street
Glasgow
G2 6DB
Scotland
Secretary NameAberdein Considine Secretarial Services Limited (Corporation)
StatusCurrent
Appointed03 June 2021(32 years, 7 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameAlexander Duncan Wardrop
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1990(1 year, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 27 April 2004)
RoleFinancial Director
Correspondence Address7 Park Avenue
Stirling
Stirlingshire
FK8 2LY
Scotland
Director NameEdward Michael Walker
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1990(1 year, 3 months after company formation)
Appointment Duration26 years (resigned 21 January 2016)
RoleCo Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameElizabeth Taylor Wardrop
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(8 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 April 2004)
RoleCompany Director
Correspondence AddressAllan House, 6 Park Avenue
Stirling
Stirlingshire
FK8 2LY
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed19 January 1990(1 year, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 24 June 2004)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed19 January 1990(1 year, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 24 June 2004)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed15 May 2012(23 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 December 2016)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameAberdein Considine & Company (Corporation)
StatusResigned
Appointed15 December 2016(28 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 June 2021)
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland

Location

Registered Address18 Waterloo Street
Glasgow
G2 6DB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£293,369
Gross Profit£293,369
Net Worth£4,059,999
Cash£1,920,824
Current Liabilities£113,783

Accounts

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

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Charges

3 August 2015Delivered on: 14 August 2015
Persons entitled: Grange Estates (Newbattle) Limited

Classification: A registered charge
Particulars: 28-38 thistle street and 40-44 thistle street, edinburgh. MID110528.
Outstanding
7 October 2014Delivered on: 16 October 2014
Satisfied on: 13 January 2016
Persons entitled: Walker Group (Scotland) Limited

Classification: A registered charge
Particulars: Subjects registered in the land register DMB84771.
Fully Satisfied
20 December 1995Delivered on: 9 January 1996
Satisfied on: 13 May 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.848 ha at unit 1,broadwood business park,cumbernauld.
Fully Satisfied
17 August 1992Delivered on: 26 August 1992
Satisfied on: 26 April 1995
Persons entitled: The Governor and Company of the Bank of Scotland

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
1 October 1990Delivered on: 9 October 1990
Satisfied on: 29 September 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: 1/23 leith walk and 2/22 duke street edinburgh.
Fully Satisfied

Filing History

3 November 2023Accounts for a small company made up to 31 March 2023 (19 pages)
12 January 2023Confirmation statement made on 10 January 2023 with updates (3 pages)
12 January 2023Director's details changed for Ms Emilyjane Waddell on 30 September 2022 (2 pages)
7 November 2022Accounts for a small company made up to 31 March 2022 (18 pages)
24 January 2022Director's details changed for Mr Craig Russell Watson on 31 March 2021 (2 pages)
24 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
4 November 2021Accounts for a small company made up to 31 March 2021 (20 pages)
16 June 2021Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 3 June 2021 (2 pages)
16 June 2021Termination of appointment of Aberdein Considine & Company as a secretary on 3 June 2021 (1 page)
24 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
24 February 2021Director's details changed for Bruce Edward Walker on 24 February 2021 (2 pages)
10 December 2020Accounts for a small company made up to 31 March 2020 (19 pages)
16 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
11 October 2019Accounts for a small company made up to 31 March 2019 (19 pages)
1 March 2019Appointment of Mr Craig Russell Watson as a director on 1 March 2019 (2 pages)
1 March 2019Appointment of Miss Emilyjane Waddell as a director on 1 March 2019 (2 pages)
11 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
28 November 2018Accounts for a small company made up to 31 March 2018 (16 pages)
18 January 2018Director's details changed for Flora Margaret Walker on 12 January 2018 (2 pages)
18 January 2018Director's details changed for Flora Margaret Walker on 12 January 2018 (2 pages)
18 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
1 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
1 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
16 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
10 January 2017Appointment of Aberdein Considine & Company as a secretary on 15 December 2016 (2 pages)
10 January 2017Termination of appointment of as Company Services Limited as a secretary on 21 December 2016 (1 page)
10 January 2017Appointment of Aberdein Considine & Company as a secretary on 15 December 2016 (2 pages)
10 January 2017Termination of appointment of as Company Services Limited as a secretary on 21 December 2016 (1 page)
20 December 2016Registered office address changed from C/O C/O Aberdein Considine 18 Waterloo Street Glasgow G2 6DB Scotland to 18 Waterloo Street Glasgow G2 6DB on 20 December 2016 (1 page)
20 December 2016Registered office address changed from C/O C/O Aberdein Considine 18 Waterloo Street Glasgow G2 6DB Scotland to 18 Waterloo Street Glasgow G2 6DB on 20 December 2016 (1 page)
19 December 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to C/O C/O Aberdein Considine 18 Waterloo Street Glasgow G2 6DB on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to C/O C/O Aberdein Considine 18 Waterloo Street Glasgow G2 6DB on 19 December 2016 (1 page)
18 November 2016Full accounts made up to 31 March 2016 (19 pages)
18 November 2016Full accounts made up to 31 March 2016 (19 pages)
5 July 2016Satisfaction of charge SC1140910005 in full (4 pages)
5 July 2016Satisfaction of charge SC1140910005 in full (4 pages)
8 April 2016Secretary's details changed for As Company Services Limited on 8 April 2016 (1 page)
8 April 2016Secretary's details changed for As Company Services Limited on 8 April 2016 (1 page)
25 February 2016Resolutions
  • RES13 ‐ Proposed agreement of sale approved 08/02/2016
(1 page)
25 February 2016Resolutions
  • RES13 ‐ Proposed agreement of sale approved 08/02/2016
  • RES13 ‐ Proposed agreement of sale approved 08/02/2016
(1 page)
21 January 2016Termination of appointment of Edward Michael Walker as a director on 21 January 2016 (1 page)
21 January 2016Termination of appointment of Edward Michael Walker as a director on 21 January 2016 (1 page)
13 January 2016Satisfaction of charge SC1140910004 in full (4 pages)
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 750
(6 pages)
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 750
(6 pages)
13 January 2016Satisfaction of charge SC1140910004 in full (4 pages)
29 September 2015Satisfaction of charge 1 in full (4 pages)
29 September 2015Satisfaction of charge 1 in full (4 pages)
14 August 2015Registration of charge SC1140910005, created on 3 August 2015 (10 pages)
14 August 2015Registration of charge SC1140910005, created on 3 August 2015 (10 pages)
14 August 2015Registration of charge SC1140910005, created on 3 August 2015 (10 pages)
13 July 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
13 July 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
14 May 2015Second filing of AR01 previously delivered to Companies House made up to 10 January 2015 (19 pages)
14 May 2015Second filing of AR01 previously delivered to Companies House made up to 10 January 2015 (19 pages)
6 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 750

Statement of capital on 2015-05-14
  • GBP 750
(7 pages)
6 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 750

Statement of capital on 2015-05-14
  • GBP 750
(7 pages)
16 October 2014Registration of charge SC1140910004, created on 7 October 2014 (8 pages)
16 October 2014Registration of charge SC1140910004, created on 7 October 2014 (8 pages)
16 October 2014Registration of charge SC1140910004, created on 7 October 2014 (8 pages)
8 September 2014Group of companies' accounts made up to 31 March 2014 (14 pages)
8 September 2014Group of companies' accounts made up to 31 March 2014 (14 pages)
27 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 750
(6 pages)
27 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 750
(6 pages)
19 September 2013Group of companies' accounts made up to 31 March 2013 (14 pages)
19 September 2013Group of companies' accounts made up to 31 March 2013 (14 pages)
21 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
6 September 2012Group of companies' accounts made up to 31 March 2012 (14 pages)
6 September 2012Group of companies' accounts made up to 31 March 2012 (14 pages)
17 May 2012Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
17 May 2012Appointment of As Company Services Limited as a secretary (4 pages)
17 May 2012Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
17 May 2012Appointment of As Company Services Limited as a secretary (4 pages)
15 May 2012Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 15 May 2012 (1 page)
15 May 2012Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 15 May 2012 (1 page)
19 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
16 December 2011Group of companies' accounts made up to 31 March 2011 (13 pages)
16 December 2011Group of companies' accounts made up to 31 March 2011 (13 pages)
18 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
18 August 2010Group of companies' accounts made up to 31 March 2010 (13 pages)
18 August 2010Group of companies' accounts made up to 31 March 2010 (13 pages)
19 February 2010Director's details changed for Flora Margaret Walker on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (7 pages)
19 February 2010Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Craig Anderson Walker on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Fiona Margaret Young on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (7 pages)
19 February 2010Director's details changed for Flora Margaret Walker on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages)
19 February 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Craig Anderson Walker on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Craig Anderson Walker on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Flora Margaret Walker on 1 October 2009 (2 pages)
19 February 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Fiona Margaret Young on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Fiona Margaret Young on 1 October 2009 (2 pages)
19 February 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
7 September 2009Group of companies' accounts made up to 31 March 2009 (13 pages)
7 September 2009Group of companies' accounts made up to 31 March 2009 (13 pages)
16 January 2009Return made up to 10/01/09; full list of members (5 pages)
16 January 2009Return made up to 10/01/09; full list of members (5 pages)
25 July 2008Group of companies' accounts made up to 31 March 2008 (13 pages)
25 July 2008Group of companies' accounts made up to 31 March 2008 (13 pages)
5 February 2008Group of companies' accounts made up to 31 March 2007 (13 pages)
5 February 2008Group of companies' accounts made up to 31 March 2007 (13 pages)
10 January 2008Return made up to 10/01/08; full list of members (4 pages)
10 January 2008Return made up to 10/01/08; full list of members (4 pages)
18 January 2007Return made up to 10/01/07; full list of members (9 pages)
18 January 2007Return made up to 10/01/07; full list of members (9 pages)
27 November 2006Group of companies' accounts made up to 31 March 2006 (13 pages)
27 November 2006Group of companies' accounts made up to 31 March 2006 (13 pages)
11 January 2006Return made up to 10/01/06; full list of members (9 pages)
11 January 2006Return made up to 10/01/06; full list of members (9 pages)
6 September 2005Group of companies' accounts made up to 31 March 2005 (12 pages)
6 September 2005Group of companies' accounts made up to 31 March 2005 (12 pages)
15 March 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 March 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 March 2005Resolutions
  • RES13 ‐ Off market purchase 30/11/04
(7 pages)
8 March 2005Resolutions
  • RES13 ‐ Off market purchase 30/11/04
(7 pages)
12 January 2005£ ic 1000/750 30/11/04 £ sr 250@1=250 (2 pages)
12 January 2005£ ic 1000/750 30/11/04 £ sr 250@1=250 (2 pages)
23 July 2004Group of companies' accounts made up to 31 March 2004 (13 pages)
23 July 2004Group of companies' accounts made up to 31 March 2004 (13 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
2 May 2004Director resigned (1 page)
2 May 2004Director resigned (1 page)
2 May 2004Director resigned (1 page)
2 May 2004Director resigned (1 page)
26 January 2004Return made up to 14/01/04; full list of members (10 pages)
26 January 2004Return made up to 14/01/04; full list of members (10 pages)
19 June 2003Group of companies' accounts made up to 31 March 2003 (13 pages)
19 June 2003Group of companies' accounts made up to 31 March 2003 (13 pages)
20 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 July 2002Group of companies' accounts made up to 31 March 2002 (13 pages)
31 July 2002Group of companies' accounts made up to 31 March 2002 (13 pages)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
16 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 July 2001Group of companies' accounts made up to 31 March 2001 (13 pages)
18 July 2001Group of companies' accounts made up to 31 March 2001 (13 pages)
17 April 2001Director's particulars changed (1 page)
17 April 2001Director's particulars changed (1 page)
16 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 2000Full group accounts made up to 31 March 2000 (13 pages)
23 June 2000Full group accounts made up to 31 March 2000 (13 pages)
4 April 2000Director's particulars changed (1 page)
4 April 2000Director's particulars changed (1 page)
22 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/03/00
(3 pages)
22 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/03/00
(3 pages)
18 January 2000Return made up to 14/01/00; full list of members (9 pages)
18 January 2000Return made up to 14/01/00; full list of members (9 pages)
23 June 1999Full accounts made up to 31 March 1999 (13 pages)
23 June 1999Full accounts made up to 31 March 1999 (13 pages)
18 January 1999Return made up to 14/01/99; full list of members (11 pages)
18 January 1999Return made up to 14/01/99; full list of members (11 pages)
18 December 1998Director's particulars changed (1 page)
18 December 1998Director's particulars changed (1 page)
17 June 1998Director's particulars changed (1 page)
17 June 1998Director's particulars changed (1 page)
15 June 1998Full accounts made up to 31 March 1998 (13 pages)
15 June 1998Full accounts made up to 31 March 1998 (13 pages)
3 February 1998Return made up to 14/01/98; no change of members (10 pages)
3 February 1998Return made up to 14/01/98; no change of members (10 pages)
11 June 1997Full accounts made up to 31 March 1997 (13 pages)
11 June 1997Full accounts made up to 31 March 1997 (13 pages)
13 May 1997Dec mort/charge * (4 pages)
13 May 1997Dec mort/charge * (4 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (3 pages)
6 March 1997New director appointed (3 pages)
6 March 1997New director appointed (3 pages)
6 March 1997New director appointed (3 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
17 January 1997Return made up to 14/01/97; no change of members (6 pages)
17 January 1997Return made up to 14/01/97; no change of members (6 pages)
1 July 1996Full accounts made up to 31 March 1996 (12 pages)
1 July 1996Full accounts made up to 31 March 1996 (12 pages)
5 February 1996Return made up to 19/01/96; full list of members (7 pages)
5 February 1996Return made up to 19/01/96; full list of members (7 pages)
17 January 1996Full accounts made up to 31 March 1995 (11 pages)
17 January 1996Full accounts made up to 31 March 1995 (11 pages)
9 January 1996Partic of mort/charge * (5 pages)
9 January 1996Partic of mort/charge * (5 pages)
26 April 1995Dec mort/charge * (2 pages)
26 April 1995Dec mort/charge * (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
27 August 1990Return made up to 19/01/90; full list of members (8 pages)
27 August 1990Return made up to 19/01/90; full list of members (8 pages)
15 November 1988Memorandum and Articles of Association (9 pages)
15 November 1988Memorandum and Articles of Association (9 pages)
11 November 1988Company name changed\certificate issued on 11/11/88 (2 pages)
11 November 1988Company name changed\certificate issued on 11/11/88 (2 pages)
19 October 1988Incorporation (14 pages)
19 October 1988Incorporation (14 pages)