Company NameGottar Limited
Company StatusActive
Company NumberSC115261
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 December 1988(35 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMrs Lesley-Anne Patrick
StatusCurrent
Appointed08 January 2020(31 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressQuarriers Head Office 20 St. Kenneth Drive
Glasgow
G51 4QD
Scotland
Director NameMr Alan William Frizzell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(31 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressQuarriers Head Office 20 St. Kenneth Drive
Glasgow
G51 4QD
Scotland
Director NameMs Catherine Margaret Bell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(34 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressQuarriers Head Office 20 St. Kenneth Drive
Glasgow
G51 4QD
Scotland
Director NameMs Heather Jo-Anne McKinlay
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(34 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarriers Head Office 20 St. Kenneth Drive
Glasgow
G51 4QD
Scotland
Director NameFrances Marie Ruth Wither
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(same day as company formation)
RoleHome Economist
Correspondence AddressMozie Law
Canonbie
Dumfriesshire
DG14 0RE
Scotland
Secretary NameAlexander Bonella
NationalityBritish
StatusResigned
Appointed19 December 1988(same day as company formation)
RoleCompany Director
Correspondence AddressWindyridge
Bridge Of Weir
PA11 3RZ
Scotland
Director NameWilliam Hill Hunter
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1990(1 year, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 11 September 2000)
RoleChartered Accountant
Correspondence AddressArmitage, West Glen Road
Kilmacolm
Renfrewshire
PA13 4PH
Scotland
Secretary NameHugh Frood Tees
NationalityBritish
StatusResigned
Appointed14 December 1992(3 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address13 Gartconnell Road
Bearsden
Glasgow
G61 3BW
Scotland
Director NameRobert Wight Wilson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(7 years after company formation)
Appointment Duration8 years, 8 months (resigned 13 September 2004)
RoleChartered Accountant
Correspondence AddressRossall
Gryffe Road
Kilmacolm
PA13 4AZ
Scotland
Director NameMr David Stevenson Alexander
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed09 October 1996(7 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 03 September 2007)
RoleConsultant
Country of ResidenceScotland
Correspondence Address1 Hillview Crescent
Uddingston
Glasgow
Strathclyde
G71 6DW
Scotland
Secretary NameLinda Shergold
NationalityBritish
StatusResigned
Appointed24 December 1997(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 1999)
RoleCompany Director
Correspondence Address41 Lansdowne Crescent
Glasgow
G20 6NH
Scotland
Secretary NameMiss Elizabeth Mary Stewart
NationalityBritish
StatusResigned
Appointed27 April 1999(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2000)
RoleChartered Accountant
Correspondence Address8 Macnicol Park
East Kilbride
Glasgow
G74 4QE
Scotland
Secretary NameMiss Elizabeth Mary Stewart
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2000)
RoleChartered Accountant
Correspondence Address8 Macnicol Park
East Kilbride
Glasgow
G74 4QE
Scotland
Secretary NameFraser William MacDonald
NationalityBritish
StatusResigned
Appointed01 July 2000(11 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 February 2009)
RoleCompany Director
Correspondence Address21 Annan Avenue
East Kilbride
Glasgow
Lanarkshire
G75 8XP
Scotland
Director NameMr William Harkness
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(12 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHead Office Quarriers
Quarrier's Village
Bridge Of Weir
PA11 3SX
Scotland
Director NameMr Robert Walker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityScottish
StatusResigned
Appointed13 September 2004(15 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 September 2007)
RoleRetired
Country of ResidenceScotland
Correspondence AddressRannoch Gryffe Road
Kilmacolm
Renfrewshire
PA13 4AZ
Scotland
Director NameMr Roger Charles Mills
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(18 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 December 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHead Office Quarriers
Quarrier's Village
Bridge Of Weir
PA11 3SX
Scotland
Director NameMr Kenneth James Winter
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(18 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 July 2010)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Pines
Porterfield Road
Kilmacolm
PA13 4PD
Scotland
Secretary NameMr Hugh William Walker
NationalityBritish
StatusResigned
Appointed27 February 2009(20 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2010)
RoleCompany Director
Correspondence AddressMount Stuart Shore Road
Blairmore
Nr Dunoon
Argyll
PH23 8TJ
Scotland
Secretary NameMr Gordon Fraser
StatusResigned
Appointed20 September 2011(22 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 August 2013)
RoleCompany Director
Correspondence AddressHead Office Quarriers
Quarrier's Village
Bridge Of Weir
PA11 3SX
Scotland
Director NameMr Thomas Alexander Scholes
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(22 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHead Office Quarriers
Quarrier's Village
Bridge Of Weir
PA11 3SX
Scotland
Director NameMr Donald James McRae
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(23 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHead Office Quarriers
Quarrier's Village
Bridge Of Weir
PA11 3SX
Scotland
Director NameMrs Trish Godman
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(23 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 July 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHead Office Quarriers
Quarrier's Village
Bridge Of Weir
PA11 3SX
Scotland
Secretary NameMiss Hazel Cummings
StatusResigned
Appointed17 August 2015(26 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2017)
RoleCompany Director
Correspondence AddressHead Office Quarriers
Quarrier's Village
Bridge Of Weir
PA11 3SX
Scotland
Secretary NameMr Christopher Harwood
StatusResigned
Appointed01 January 2017(28 years after company formation)
Appointment Duration3 years (resigned 08 January 2020)
RoleCompany Director
Correspondence AddressHead Office Quarriers
Quarrier's Village
Bridge Of Weir
PA11 3SX
Scotland
Director NameMrs Sheila Anne Gillies
Date of BirthAugust 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed27 August 2018(29 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2020)
RoleMusic Teacher
Country of ResidenceScotland
Correspondence AddressHead Office Quarriers
Quarrier's Village
Bridge Of Weir
PA11 3SX
Scotland
Director NameMiss Patricia Camellia Cunningham
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2019(30 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2020)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressHead Office Quarriers
Quarrier's Village
Bridge Of Weir
PA11 3SX
Scotland
Director NameProf Michael Greaves
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(31 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 December 2023)
RoleUniversity Vice Principal
Country of ResidenceScotland
Correspondence AddressQuarriers Head Office 20 St. Kenneth Drive
Glasgow
G51 4QD
Scotland

Location

Registered AddressQuarriers Head Office
20 St. Kenneth Drive
Glasgow
G51 4QD
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£658,806
Gross Profit£58,096
Net Worth£938
Cash£887
Current Liabilities£10,811

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 Return24 September 2023 (6 months, 4 weeks ago)
Next Return Due8 October 2024 (5 months, 3 weeks from now)

Filing History

27 October 2020Accounts for a small company made up to 31 March 2020 (11 pages)
1 October 2020Termination of appointment of Patricia Camellia Cunningham as a director on 30 September 2020 (1 page)
28 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
30 April 2020Termination of appointment of Thomas Alexander Scholes as a director on 30 April 2020 (1 page)
30 April 2020Appointment of Mr Alan William Frizzell as a director on 30 April 2020 (2 pages)
30 April 2020Appointment of Professor Michael Greaves as a director on 30 April 2020 (2 pages)
30 April 2020Termination of appointment of Sheila Anne Gillies as a director on 30 April 2020 (1 page)
17 January 2020Termination of appointment of Christopher Harwood as a secretary on 8 January 2020 (1 page)
17 January 2020Appointment of Mrs Lesley-Anne Patrick as a secretary on 8 January 2020 (2 pages)
31 October 2019Accounts for a small company made up to 31 March 2019 (11 pages)
28 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
2 September 2019Appointment of Miss Patricia Camellia Cunningham as a director on 26 August 2019 (2 pages)
30 July 2019Termination of appointment of Trish Godman as a director on 21 July 2019 (1 page)
31 October 2018Full accounts made up to 31 March 2018 (11 pages)
31 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
27 September 2018Termination of appointment of Donald James Mcrae as a director on 1 September 2018 (1 page)
27 September 2018Appointment of Mrs Sheila Anne Gillies as a director on 27 August 2018 (2 pages)
4 October 2017Full accounts made up to 31 March 2017 (11 pages)
4 October 2017Full accounts made up to 31 March 2017 (11 pages)
27 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
11 January 2017Appointment of Mr Christopher Harwood as a secretary on 1 January 2017 (2 pages)
11 January 2017Termination of appointment of Hazel Cummings as a secretary on 1 January 2017 (1 page)
11 January 2017Termination of appointment of Hazel Cummings as a secretary on 1 January 2017 (1 page)
11 January 2017Appointment of Mr Christopher Harwood as a secretary on 1 January 2017 (2 pages)
5 October 2016Confirmation statement made on 24 September 2016 with updates (4 pages)
5 October 2016Confirmation statement made on 24 September 2016 with updates (4 pages)
16 September 2016Full accounts made up to 31 March 2016 (11 pages)
16 September 2016Full accounts made up to 31 March 2016 (11 pages)
8 October 2015Annual return made up to 24 September 2015 no member list (3 pages)
8 October 2015Annual return made up to 24 September 2015 no member list (3 pages)
9 September 2015Appointment of Miss Hazel Cummings as a secretary on 17 August 2015 (2 pages)
9 September 2015Appointment of Miss Hazel Cummings as a secretary on 17 August 2015 (2 pages)
8 September 2015Full accounts made up to 31 March 2015 (11 pages)
8 September 2015Full accounts made up to 31 March 2015 (11 pages)
27 November 2014Full accounts made up to 31 March 2014 (11 pages)
27 November 2014Full accounts made up to 31 March 2014 (11 pages)
7 November 2014Annual return made up to 24 September 2014 no member list (3 pages)
7 November 2014Annual return made up to 24 September 2014 no member list (3 pages)
24 December 2013Full accounts made up to 31 March 2013 (11 pages)
24 December 2013Full accounts made up to 31 March 2013 (11 pages)
24 September 2013Annual return made up to 24 September 2013 no member list (3 pages)
24 September 2013Annual return made up to 24 September 2013 no member list (3 pages)
27 August 2013Termination of appointment of Gordon Fraser as a secretary (1 page)
27 August 2013Termination of appointment of Gordon Fraser as a secretary (1 page)
30 October 2012Appointment of Mr Donald James Mcrae as a director (2 pages)
30 October 2012Appointment of Mrs Trish Godman as a director (2 pages)
30 October 2012Appointment of Mrs Trish Godman as a director (2 pages)
30 October 2012Annual return made up to 27 September 2012 no member list (3 pages)
30 October 2012Appointment of Mr Donald James Mcrae as a director (2 pages)
30 October 2012Annual return made up to 27 September 2012 no member list (3 pages)
3 September 2012Full accounts made up to 31 March 2012 (11 pages)
3 September 2012Full accounts made up to 31 March 2012 (11 pages)
29 August 2012Termination of appointment of William Harkness as a director (1 page)
29 August 2012Termination of appointment of William Harkness as a director (1 page)
2 March 2012Appointment of Mr Thomas Alexander Scholes as a director (2 pages)
2 March 2012Appointment of Mr Gordon Fraser as a secretary (1 page)
2 March 2012Appointment of Mr Thomas Alexander Scholes as a director (2 pages)
2 March 2012Termination of appointment of Roger Mills as a director (1 page)
2 March 2012Appointment of Mr Gordon Fraser as a secretary (1 page)
2 March 2012Termination of appointment of Roger Mills as a director (1 page)
15 November 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
15 November 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
24 October 2011Director's details changed for Mr Roger Charles Mills on 1 August 2011 (2 pages)
24 October 2011Director's details changed for Mr William Harkness on 1 August 2011 (2 pages)
24 October 2011Annual return made up to 27 September 2011 no member list (2 pages)
24 October 2011Director's details changed for Mr Roger Charles Mills on 1 August 2011 (2 pages)
24 October 2011Director's details changed for Mr William Harkness on 1 August 2011 (2 pages)
24 October 2011Director's details changed for Mr Roger Charles Mills on 1 August 2011 (2 pages)
24 October 2011Annual return made up to 27 September 2011 no member list (2 pages)
24 October 2011Director's details changed for Mr William Harkness on 1 August 2011 (2 pages)
26 September 2011Full accounts made up to 28 February 2011 (11 pages)
26 September 2011Full accounts made up to 28 February 2011 (11 pages)
15 October 2010Annual return made up to 27 September 2010 no member list (4 pages)
15 October 2010Termination of appointment of Hugh Walker as a secretary (1 page)
15 October 2010Annual return made up to 27 September 2010 no member list (4 pages)
15 October 2010Termination of appointment of Hugh Walker as a secretary (1 page)
29 September 2010Full accounts made up to 28 February 2010 (11 pages)
29 September 2010Full accounts made up to 28 February 2010 (11 pages)
8 September 2010Termination of appointment of Kenneth Winter as a director (1 page)
8 September 2010Termination of appointment of Kenneth Winter as a director (1 page)
6 October 2009Annual return made up to 27 September 2009 no member list (3 pages)
6 October 2009Annual return made up to 27 September 2009 no member list (3 pages)
4 September 2009Full accounts made up to 28 February 2009 (11 pages)
4 September 2009Full accounts made up to 28 February 2009 (11 pages)
5 March 2009Secretary appointed hugh william walker (2 pages)
5 March 2009Secretary appointed hugh william walker (2 pages)
27 February 2009Appointment terminated secretary fraser macdonald (1 page)
27 February 2009Appointment terminated secretary fraser macdonald (1 page)
7 October 2008Annual return made up to 27/09/08 (3 pages)
7 October 2008Annual return made up to 27/09/08 (3 pages)
19 September 2008Full accounts made up to 29 February 2008 (10 pages)
19 September 2008Full accounts made up to 29 February 2008 (10 pages)
3 October 2007Annual return made up to 27/09/07 (2 pages)
3 October 2007Annual return made up to 27/09/07 (2 pages)
2 October 2007Full accounts made up to 28 February 2007 (10 pages)
2 October 2007Full accounts made up to 28 February 2007 (10 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
3 October 2006Annual return made up to 27/09/06 (2 pages)
3 October 2006Annual return made up to 27/09/06 (2 pages)
22 September 2006Full accounts made up to 28 February 2006 (10 pages)
22 September 2006Full accounts made up to 28 February 2006 (10 pages)
9 September 2005Full accounts made up to 28 February 2005 (10 pages)
9 September 2005Full accounts made up to 28 February 2005 (10 pages)
1 October 2004Annual return made up to 27/09/04 (4 pages)
1 October 2004Annual return made up to 27/09/04 (4 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
29 June 2004Full accounts made up to 29 February 2004 (10 pages)
29 June 2004Full accounts made up to 29 February 2004 (10 pages)
7 October 2003Annual return made up to 27/09/03 (4 pages)
7 October 2003Annual return made up to 27/09/03 (4 pages)
2 July 2003Full accounts made up to 28 February 2003 (10 pages)
2 July 2003Full accounts made up to 28 February 2003 (10 pages)
10 October 2002Annual return made up to 27/09/02 (4 pages)
10 October 2002Annual return made up to 27/09/02 (4 pages)
18 September 2002Full accounts made up to 28 February 2002 (10 pages)
18 September 2002Full accounts made up to 28 February 2002 (10 pages)
19 October 2001Annual return made up to 27/09/01 (4 pages)
19 October 2001Annual return made up to 27/09/01 (4 pages)
28 September 2001Full accounts made up to 28 February 2001 (10 pages)
28 September 2001Full accounts made up to 28 February 2001 (10 pages)
10 April 2001New director appointed (3 pages)
10 April 2001New director appointed (3 pages)
25 October 2000Annual return made up to 27/09/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 October 2000Annual return made up to 27/09/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
31 July 2000Full accounts made up to 29 February 2000 (9 pages)
31 July 2000Full accounts made up to 29 February 2000 (9 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Secretary resigned (1 page)
14 October 1999Annual return made up to 27/09/99
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/10/99
(4 pages)
14 October 1999Annual return made up to 27/09/99
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/10/99
(4 pages)
26 September 1999Full accounts made up to 28 February 1999 (10 pages)
26 September 1999Full accounts made up to 28 February 1999 (10 pages)
5 May 1999New secretary appointed (2 pages)
5 May 1999New secretary appointed (2 pages)
5 May 1999Secretary resigned (1 page)
5 May 1999Secretary resigned (1 page)
13 October 1998Full accounts made up to 28 February 1998 (10 pages)
13 October 1998Full accounts made up to 28 February 1998 (10 pages)
13 October 1998Annual return made up to 27/09/98 (4 pages)
13 October 1998Annual return made up to 27/09/98 (4 pages)
30 December 1997Secretary resigned (1 page)
30 December 1997New secretary appointed (2 pages)
30 December 1997New secretary appointed (2 pages)
30 December 1997Secretary resigned (1 page)
22 October 1997Annual return made up to 27/09/97 (4 pages)
22 October 1997Annual return made up to 27/09/97 (4 pages)
20 October 1997Full accounts made up to 28 February 1997 (10 pages)
20 October 1997Full accounts made up to 28 February 1997 (10 pages)
21 July 1997Secretary's particulars changed (1 page)
21 July 1997Secretary's particulars changed (1 page)
12 November 1996Full accounts made up to 28 February 1996 (10 pages)
12 November 1996Full accounts made up to 28 February 1996 (10 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
1 October 1996Annual return made up to 27/09/96
  • 363(287) ‐ Registered office changed on 01/10/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 October 1996Annual return made up to 27/09/96
  • 363(287) ‐ Registered office changed on 01/10/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 January 1996New director appointed (2 pages)
25 January 1996Director resigned (2 pages)
25 January 1996New director appointed (2 pages)
25 January 1996Director resigned (2 pages)
16 October 1995Full accounts made up to 28 February 1995 (10 pages)
16 October 1995Full accounts made up to 28 February 1995 (10 pages)
2 October 1995Annual return made up to 27/09/95 (4 pages)
2 October 1995Annual return made up to 27/09/95 (4 pages)
19 December 1988Incorporation (14 pages)
19 December 1988Incorporation (14 pages)