Glasgow
G51 4QD
Scotland
Director Name | Mr Alan William Frizzell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2020(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Quarriers Head Office 20 St. Kenneth Drive Glasgow G51 4QD Scotland |
Director Name | Ms Catherine Margaret Bell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(34 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Quarriers Head Office 20 St. Kenneth Drive Glasgow G51 4QD Scotland |
Director Name | Ms Heather Jo-Anne McKinlay |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(34 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarriers Head Office 20 St. Kenneth Drive Glasgow G51 4QD Scotland |
Director Name | Frances Marie Ruth Wither |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(same day as company formation) |
Role | Home Economist |
Correspondence Address | Mozie Law Canonbie Dumfriesshire DG14 0RE Scotland |
Secretary Name | Alexander Bonella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | Windyridge Bridge Of Weir PA11 3RZ Scotland |
Director Name | William Hill Hunter |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1990(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 11 September 2000) |
Role | Chartered Accountant |
Correspondence Address | Armitage, West Glen Road Kilmacolm Renfrewshire PA13 4PH Scotland |
Secretary Name | Hugh Frood Tees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 13 Gartconnell Road Bearsden Glasgow G61 3BW Scotland |
Director Name | Robert Wight Wilson |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(7 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 September 2004) |
Role | Chartered Accountant |
Correspondence Address | Rossall Gryffe Road Kilmacolm PA13 4AZ Scotland |
Director Name | Mr David Stevenson Alexander |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 October 1996(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 September 2007) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 1 Hillview Crescent Uddingston Glasgow Strathclyde G71 6DW Scotland |
Secretary Name | Linda Shergold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(9 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 April 1999) |
Role | Company Director |
Correspondence Address | 41 Lansdowne Crescent Glasgow G20 6NH Scotland |
Secretary Name | Miss Elizabeth Mary Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 8 Macnicol Park East Kilbride Glasgow G74 4QE Scotland |
Secretary Name | Miss Elizabeth Mary Stewart |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 8 Macnicol Park East Kilbride Glasgow G74 4QE Scotland |
Secretary Name | Fraser William MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 February 2009) |
Role | Company Director |
Correspondence Address | 21 Annan Avenue East Kilbride Glasgow Lanarkshire G75 8XP Scotland |
Director Name | Mr William Harkness |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Head Office Quarriers Quarrier's Village Bridge Of Weir PA11 3SX Scotland |
Director Name | Mr Robert Walker |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 September 2004(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 September 2007) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Rannoch Gryffe Road Kilmacolm Renfrewshire PA13 4AZ Scotland |
Director Name | Mr Roger Charles Mills |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 December 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Head Office Quarriers Quarrier's Village Bridge Of Weir PA11 3SX Scotland |
Director Name | Mr Kenneth James Winter |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 July 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Pines Porterfield Road Kilmacolm PA13 4PD Scotland |
Secretary Name | Mr Hugh William Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2010) |
Role | Company Director |
Correspondence Address | Mount Stuart Shore Road Blairmore Nr Dunoon Argyll PH23 8TJ Scotland |
Secretary Name | Mr Gordon Fraser |
---|---|
Status | Resigned |
Appointed | 20 September 2011(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 August 2013) |
Role | Company Director |
Correspondence Address | Head Office Quarriers Quarrier's Village Bridge Of Weir PA11 3SX Scotland |
Director Name | Mr Thomas Alexander Scholes |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Head Office Quarriers Quarrier's Village Bridge Of Weir PA11 3SX Scotland |
Director Name | Mr Donald James McRae |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(23 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 September 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Head Office Quarriers Quarrier's Village Bridge Of Weir PA11 3SX Scotland |
Director Name | Mrs Trish Godman |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 July 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Head Office Quarriers Quarrier's Village Bridge Of Weir PA11 3SX Scotland |
Secretary Name | Miss Hazel Cummings |
---|---|
Status | Resigned |
Appointed | 17 August 2015(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | Head Office Quarriers Quarrier's Village Bridge Of Weir PA11 3SX Scotland |
Secretary Name | Mr Christopher Harwood |
---|---|
Status | Resigned |
Appointed | 01 January 2017(28 years after company formation) |
Appointment Duration | 3 years (resigned 08 January 2020) |
Role | Company Director |
Correspondence Address | Head Office Quarriers Quarrier's Village Bridge Of Weir PA11 3SX Scotland |
Director Name | Mrs Sheila Anne Gillies |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 August 2018(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2020) |
Role | Music Teacher |
Country of Residence | Scotland |
Correspondence Address | Head Office Quarriers Quarrier's Village Bridge Of Weir PA11 3SX Scotland |
Director Name | Miss Patricia Camellia Cunningham |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2019(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2020) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Head Office Quarriers Quarrier's Village Bridge Of Weir PA11 3SX Scotland |
Director Name | Prof Michael Greaves |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2020(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 December 2023) |
Role | University Vice Principal |
Country of Residence | Scotland |
Correspondence Address | Quarriers Head Office 20 St. Kenneth Drive Glasgow G51 4QD Scotland |
Registered Address | Quarriers Head Office 20 St. Kenneth Drive Glasgow G51 4QD Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £658,806 |
Gross Profit | £58,096 |
Net Worth | £938 |
Cash | £887 |
Current Liabilities | £10,811 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 3 weeks from now) |
27 October 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
---|---|
1 October 2020 | Termination of appointment of Patricia Camellia Cunningham as a director on 30 September 2020 (1 page) |
28 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
30 April 2020 | Termination of appointment of Thomas Alexander Scholes as a director on 30 April 2020 (1 page) |
30 April 2020 | Appointment of Mr Alan William Frizzell as a director on 30 April 2020 (2 pages) |
30 April 2020 | Appointment of Professor Michael Greaves as a director on 30 April 2020 (2 pages) |
30 April 2020 | Termination of appointment of Sheila Anne Gillies as a director on 30 April 2020 (1 page) |
17 January 2020 | Termination of appointment of Christopher Harwood as a secretary on 8 January 2020 (1 page) |
17 January 2020 | Appointment of Mrs Lesley-Anne Patrick as a secretary on 8 January 2020 (2 pages) |
31 October 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
28 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
2 September 2019 | Appointment of Miss Patricia Camellia Cunningham as a director on 26 August 2019 (2 pages) |
30 July 2019 | Termination of appointment of Trish Godman as a director on 21 July 2019 (1 page) |
31 October 2018 | Full accounts made up to 31 March 2018 (11 pages) |
31 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
27 September 2018 | Termination of appointment of Donald James Mcrae as a director on 1 September 2018 (1 page) |
27 September 2018 | Appointment of Mrs Sheila Anne Gillies as a director on 27 August 2018 (2 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (11 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (11 pages) |
27 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
11 January 2017 | Appointment of Mr Christopher Harwood as a secretary on 1 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of Hazel Cummings as a secretary on 1 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Hazel Cummings as a secretary on 1 January 2017 (1 page) |
11 January 2017 | Appointment of Mr Christopher Harwood as a secretary on 1 January 2017 (2 pages) |
5 October 2016 | Confirmation statement made on 24 September 2016 with updates (4 pages) |
5 October 2016 | Confirmation statement made on 24 September 2016 with updates (4 pages) |
16 September 2016 | Full accounts made up to 31 March 2016 (11 pages) |
16 September 2016 | Full accounts made up to 31 March 2016 (11 pages) |
8 October 2015 | Annual return made up to 24 September 2015 no member list (3 pages) |
8 October 2015 | Annual return made up to 24 September 2015 no member list (3 pages) |
9 September 2015 | Appointment of Miss Hazel Cummings as a secretary on 17 August 2015 (2 pages) |
9 September 2015 | Appointment of Miss Hazel Cummings as a secretary on 17 August 2015 (2 pages) |
8 September 2015 | Full accounts made up to 31 March 2015 (11 pages) |
8 September 2015 | Full accounts made up to 31 March 2015 (11 pages) |
27 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
27 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
7 November 2014 | Annual return made up to 24 September 2014 no member list (3 pages) |
7 November 2014 | Annual return made up to 24 September 2014 no member list (3 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
24 September 2013 | Annual return made up to 24 September 2013 no member list (3 pages) |
24 September 2013 | Annual return made up to 24 September 2013 no member list (3 pages) |
27 August 2013 | Termination of appointment of Gordon Fraser as a secretary (1 page) |
27 August 2013 | Termination of appointment of Gordon Fraser as a secretary (1 page) |
30 October 2012 | Appointment of Mr Donald James Mcrae as a director (2 pages) |
30 October 2012 | Appointment of Mrs Trish Godman as a director (2 pages) |
30 October 2012 | Appointment of Mrs Trish Godman as a director (2 pages) |
30 October 2012 | Annual return made up to 27 September 2012 no member list (3 pages) |
30 October 2012 | Appointment of Mr Donald James Mcrae as a director (2 pages) |
30 October 2012 | Annual return made up to 27 September 2012 no member list (3 pages) |
3 September 2012 | Full accounts made up to 31 March 2012 (11 pages) |
3 September 2012 | Full accounts made up to 31 March 2012 (11 pages) |
29 August 2012 | Termination of appointment of William Harkness as a director (1 page) |
29 August 2012 | Termination of appointment of William Harkness as a director (1 page) |
2 March 2012 | Appointment of Mr Thomas Alexander Scholes as a director (2 pages) |
2 March 2012 | Appointment of Mr Gordon Fraser as a secretary (1 page) |
2 March 2012 | Appointment of Mr Thomas Alexander Scholes as a director (2 pages) |
2 March 2012 | Termination of appointment of Roger Mills as a director (1 page) |
2 March 2012 | Appointment of Mr Gordon Fraser as a secretary (1 page) |
2 March 2012 | Termination of appointment of Roger Mills as a director (1 page) |
15 November 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
15 November 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
24 October 2011 | Director's details changed for Mr Roger Charles Mills on 1 August 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr William Harkness on 1 August 2011 (2 pages) |
24 October 2011 | Annual return made up to 27 September 2011 no member list (2 pages) |
24 October 2011 | Director's details changed for Mr Roger Charles Mills on 1 August 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr William Harkness on 1 August 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Roger Charles Mills on 1 August 2011 (2 pages) |
24 October 2011 | Annual return made up to 27 September 2011 no member list (2 pages) |
24 October 2011 | Director's details changed for Mr William Harkness on 1 August 2011 (2 pages) |
26 September 2011 | Full accounts made up to 28 February 2011 (11 pages) |
26 September 2011 | Full accounts made up to 28 February 2011 (11 pages) |
15 October 2010 | Annual return made up to 27 September 2010 no member list (4 pages) |
15 October 2010 | Termination of appointment of Hugh Walker as a secretary (1 page) |
15 October 2010 | Annual return made up to 27 September 2010 no member list (4 pages) |
15 October 2010 | Termination of appointment of Hugh Walker as a secretary (1 page) |
29 September 2010 | Full accounts made up to 28 February 2010 (11 pages) |
29 September 2010 | Full accounts made up to 28 February 2010 (11 pages) |
8 September 2010 | Termination of appointment of Kenneth Winter as a director (1 page) |
8 September 2010 | Termination of appointment of Kenneth Winter as a director (1 page) |
6 October 2009 | Annual return made up to 27 September 2009 no member list (3 pages) |
6 October 2009 | Annual return made up to 27 September 2009 no member list (3 pages) |
4 September 2009 | Full accounts made up to 28 February 2009 (11 pages) |
4 September 2009 | Full accounts made up to 28 February 2009 (11 pages) |
5 March 2009 | Secretary appointed hugh william walker (2 pages) |
5 March 2009 | Secretary appointed hugh william walker (2 pages) |
27 February 2009 | Appointment terminated secretary fraser macdonald (1 page) |
27 February 2009 | Appointment terminated secretary fraser macdonald (1 page) |
7 October 2008 | Annual return made up to 27/09/08 (3 pages) |
7 October 2008 | Annual return made up to 27/09/08 (3 pages) |
19 September 2008 | Full accounts made up to 29 February 2008 (10 pages) |
19 September 2008 | Full accounts made up to 29 February 2008 (10 pages) |
3 October 2007 | Annual return made up to 27/09/07 (2 pages) |
3 October 2007 | Annual return made up to 27/09/07 (2 pages) |
2 October 2007 | Full accounts made up to 28 February 2007 (10 pages) |
2 October 2007 | Full accounts made up to 28 February 2007 (10 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
3 October 2006 | Annual return made up to 27/09/06 (2 pages) |
3 October 2006 | Annual return made up to 27/09/06 (2 pages) |
22 September 2006 | Full accounts made up to 28 February 2006 (10 pages) |
22 September 2006 | Full accounts made up to 28 February 2006 (10 pages) |
9 September 2005 | Full accounts made up to 28 February 2005 (10 pages) |
9 September 2005 | Full accounts made up to 28 February 2005 (10 pages) |
1 October 2004 | Annual return made up to 27/09/04 (4 pages) |
1 October 2004 | Annual return made up to 27/09/04 (4 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
29 June 2004 | Full accounts made up to 29 February 2004 (10 pages) |
29 June 2004 | Full accounts made up to 29 February 2004 (10 pages) |
7 October 2003 | Annual return made up to 27/09/03 (4 pages) |
7 October 2003 | Annual return made up to 27/09/03 (4 pages) |
2 July 2003 | Full accounts made up to 28 February 2003 (10 pages) |
2 July 2003 | Full accounts made up to 28 February 2003 (10 pages) |
10 October 2002 | Annual return made up to 27/09/02 (4 pages) |
10 October 2002 | Annual return made up to 27/09/02 (4 pages) |
18 September 2002 | Full accounts made up to 28 February 2002 (10 pages) |
18 September 2002 | Full accounts made up to 28 February 2002 (10 pages) |
19 October 2001 | Annual return made up to 27/09/01 (4 pages) |
19 October 2001 | Annual return made up to 27/09/01 (4 pages) |
28 September 2001 | Full accounts made up to 28 February 2001 (10 pages) |
28 September 2001 | Full accounts made up to 28 February 2001 (10 pages) |
10 April 2001 | New director appointed (3 pages) |
10 April 2001 | New director appointed (3 pages) |
25 October 2000 | Annual return made up to 27/09/00
|
25 October 2000 | Annual return made up to 27/09/00
|
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
31 July 2000 | Full accounts made up to 29 February 2000 (9 pages) |
31 July 2000 | Full accounts made up to 29 February 2000 (9 pages) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Secretary resigned (1 page) |
14 October 1999 | Annual return made up to 27/09/99
|
14 October 1999 | Annual return made up to 27/09/99
|
26 September 1999 | Full accounts made up to 28 February 1999 (10 pages) |
26 September 1999 | Full accounts made up to 28 February 1999 (10 pages) |
5 May 1999 | New secretary appointed (2 pages) |
5 May 1999 | New secretary appointed (2 pages) |
5 May 1999 | Secretary resigned (1 page) |
5 May 1999 | Secretary resigned (1 page) |
13 October 1998 | Full accounts made up to 28 February 1998 (10 pages) |
13 October 1998 | Full accounts made up to 28 February 1998 (10 pages) |
13 October 1998 | Annual return made up to 27/09/98 (4 pages) |
13 October 1998 | Annual return made up to 27/09/98 (4 pages) |
30 December 1997 | Secretary resigned (1 page) |
30 December 1997 | New secretary appointed (2 pages) |
30 December 1997 | New secretary appointed (2 pages) |
30 December 1997 | Secretary resigned (1 page) |
22 October 1997 | Annual return made up to 27/09/97 (4 pages) |
22 October 1997 | Annual return made up to 27/09/97 (4 pages) |
20 October 1997 | Full accounts made up to 28 February 1997 (10 pages) |
20 October 1997 | Full accounts made up to 28 February 1997 (10 pages) |
21 July 1997 | Secretary's particulars changed (1 page) |
21 July 1997 | Secretary's particulars changed (1 page) |
12 November 1996 | Full accounts made up to 28 February 1996 (10 pages) |
12 November 1996 | Full accounts made up to 28 February 1996 (10 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
1 October 1996 | Annual return made up to 27/09/96
|
1 October 1996 | Annual return made up to 27/09/96
|
25 January 1996 | New director appointed (2 pages) |
25 January 1996 | Director resigned (2 pages) |
25 January 1996 | New director appointed (2 pages) |
25 January 1996 | Director resigned (2 pages) |
16 October 1995 | Full accounts made up to 28 February 1995 (10 pages) |
16 October 1995 | Full accounts made up to 28 February 1995 (10 pages) |
2 October 1995 | Annual return made up to 27/09/95 (4 pages) |
2 October 1995 | Annual return made up to 27/09/95 (4 pages) |
19 December 1988 | Incorporation (14 pages) |
19 December 1988 | Incorporation (14 pages) |