Company NameR.J.T. Excavations Limited
Company StatusActive
Company NumberSC118090
CategoryPrivate Limited Company
Incorporation Date23 May 1989(34 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Brian White
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2000(11 years after company formation)
Appointment Duration23 years, 11 months
RoleSurveyor
Country of ResidenceScotland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameGarry William Young
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(12 years after company formation)
Appointment Duration22 years, 11 months
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Joseph Smyth
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2012(22 years, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMs Claire Ashley Elms
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(34 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMs Erika Taylor
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(34 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(34 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMs Claire Ashley Knighton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(34 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(34 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Secretary NameSally Evans
StatusCurrent
Appointed17 August 2023(34 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameRobert James Turnbull
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1989(same day as company formation)
RoleBulk Earth Works & Demolition
Correspondence AddressFriars Yards
Jedburgh
Roxburghshire
TD8 6BP
Scotland
Director NameHelen Smith Turnbull
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1989(same day as company formation)
RoleSecretary
Correspondence AddressFriars Yards
Jedburgh
Roxburghshire
TD8 6BP
Scotland
Secretary NameHelen Smith Turnbull
NationalityBritish
StatusResigned
Appointed23 May 1989(same day as company formation)
RoleCompany Director
Correspondence AddressFriars Yards
Jedburgh
Roxburghshire
TD8 6BP
Scotland
Secretary NameKeith John Hughes
NationalityBritish
StatusResigned
Appointed23 May 1989(same day as company formation)
RoleCompany Director
Correspondence Address3 Hill Street
Edinburgh
Midlothian
EH2 3JP
Scotland
Director NameSharon Pole
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(9 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2010)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address1 Hamilton Road
Bothwell
Glasgow
G71 8AT
Scotland
Director NameStuart Robert Turnbull
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2001)
RoleSafety Manager
Correspondence AddressBoundary Villa
Boundaries
Jedburgh
Roxburghshire
TD8 6EX
Scotland
Director NameJames Houstoun
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(18 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hamilton Road
Bothwell
Glasgow
G71 8AT
Scotland
Director NameMr Alan Ferguson Carr
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(18 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 17 August 2023)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence AddressUnit 3 Oxnam Road Industrial Estate
Jedburgh
Roxburghshire
TD8 6LS
Scotland
Secretary NameAlan William Jackson
NationalityBritish
StatusResigned
Appointed31 October 2007(18 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 December 2017)
RoleCompany Director
Correspondence AddressUnit 3 Oxnam Road Industrial Estate
Jedburgh
Roxburghshire
TD8 6LS
Scotland
Director NameMr Brian William Heron
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(20 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2014)
RoleConstruction
Country of ResidenceEngland
Correspondence AddressUnit 3 Oxnam Road Industrial Estate
Jedburgh
Roxburghshire
TD8 6LS
Scotland
Director NameMr Brian Charles Milne
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(26 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Oxnam Road Industrial Estate
Jedburgh
Roxburghshire
TD8 6LS
Scotland
Secretary NameMrs Raffaella Livesey
StatusResigned
Appointed15 December 2017(28 years, 7 months after company formation)
Appointment Duration6 months (resigned 14 June 2018)
RoleCompany Director
Correspondence AddressCourtyard Lodge, The Courtyard 283 Ashley Road
Hale
Altrincham
WA14 3NG
Secretary NameMr Brian Charles Milne
StatusResigned
Appointed30 June 2018(29 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 17 August 2023)
RoleCompany Director
Correspondence AddressUnit 3 Oxnam Road Industrial Estate
Jedburgh
Roxburghshire
TD8 6LS
Scotland

Contact

Websitewww.rjtexcavations.co.uk
Email address[email protected]
Telephone01835 862367
Telephone regionSt Boswells

Location

Registered Address65 Sussex Street
Glasgow
G41 1DX
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£17,733,191
Gross Profit£2,385,061
Net Worth£2,787,293
Cash£1,515,781
Current Liabilities£5,681,079

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

22 May 2023Delivered on: 31 May 2023
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 June 2011Delivered on: 29 June 2011
Persons entitled: Lombard North Central PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 March 2011Delivered on: 1 April 2011
Satisfied on: 22 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
10 March 1998Delivered on: 16 March 1998
Satisfied on: 24 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

1 December 2023Confirmation statement made on 1 December 2023 with updates (4 pages)
26 September 2023Registered office address changed from Unit 3 Oxnam Road Industrial Estate Jedburgh Roxburghshire TD8 6LS to 65 Sussex Street Glasgow G41 1DX on 26 September 2023 (1 page)
23 August 2023Appointment of Ms Claire Knighton as a director on 17 August 2023 (2 pages)
23 August 2023Termination of appointment of Alan Ferguson Carr as a director on 17 August 2023 (1 page)
23 August 2023Notification of Rsk Environment Limited as a person with significant control on 17 August 2023 (2 pages)
23 August 2023Termination of appointment of Brian Charles Milne as a director on 17 August 2023 (1 page)
23 August 2023Appointment of Alasdair Alan Ryder as a director on 17 August 2023 (2 pages)
23 August 2023Appointment of Ms Abigail Sarah Draper as a director on 17 August 2023 (2 pages)
23 August 2023Cessation of Mancunian Mercantile Investments Limited as a person with significant control on 17 August 2023 (1 page)
23 August 2023Termination of appointment of Brian Charles Milne as a secretary on 17 August 2023 (1 page)
23 August 2023Appointment of Sally Evans as a secretary on 17 August 2023 (2 pages)
23 August 2023Appointment of Ms Erika Taylor as a director on 17 August 2023 (2 pages)
31 May 2023Registration of charge SC1180900004, created on 22 May 2023 (5 pages)
1 March 2023Full accounts made up to 31 May 2022 (26 pages)
8 December 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
28 February 2022Full accounts made up to 31 May 2021 (27 pages)
10 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
1 June 2021Full accounts made up to 31 May 2020 (26 pages)
15 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
15 September 2020Satisfaction of charge 3 in full (4 pages)
21 February 2020Full accounts made up to 31 May 2019 (26 pages)
3 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
1 March 2019Full accounts made up to 31 May 2018 (27 pages)
23 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
4 July 2018Termination of appointment of Raffaella Livesey as a secretary on 14 June 2018 (1 page)
4 July 2018Appointment of Mr Brian Charles Milne as a secretary on 30 June 2018 (2 pages)
6 March 2018Full accounts made up to 31 May 2017 (26 pages)
15 December 2017Termination of appointment of Alan William Jackson as a secretary on 15 December 2017 (1 page)
15 December 2017Termination of appointment of Alan William Jackson as a secretary on 15 December 2017 (1 page)
15 December 2017Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages)
15 December 2017Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages)
1 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
2 March 2017Full accounts made up to 31 May 2016 (25 pages)
2 March 2017Full accounts made up to 31 May 2016 (25 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
23 March 2016Appointment of Mr Brian Charles Milne as a director on 15 March 2016 (2 pages)
23 March 2016Appointment of Mr Brian Charles Milne as a director on 15 March 2016 (2 pages)
4 March 2016Full accounts made up to 31 May 2015 (21 pages)
4 March 2016Full accounts made up to 31 May 2015 (21 pages)
7 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
26 March 2015Full accounts made up to 31 May 2014 (21 pages)
26 March 2015Full accounts made up to 31 May 2014 (21 pages)
5 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
5 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
17 October 2014Termination of appointment of Brian William Heron as a director on 30 April 2014 (1 page)
17 October 2014Termination of appointment of Brian William Heron as a director on 30 April 2014 (1 page)
12 March 2014Full accounts made up to 31 May 2013 (21 pages)
12 March 2014Full accounts made up to 31 May 2013 (21 pages)
29 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
28 February 2013Full accounts made up to 31 May 2012 (22 pages)
28 February 2013Full accounts made up to 31 May 2012 (22 pages)
22 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
22 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
20 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
1 June 2012Full accounts made up to 31 May 2011 (22 pages)
1 June 2012Full accounts made up to 31 May 2011 (22 pages)
7 February 2012Appointment of Mr Joseph Smyth as a director (2 pages)
7 February 2012Appointment of Mr Joseph Smyth as a director (2 pages)
27 January 2012Registered office address changed from 1 Hamilton Road Bothwell Glasgow G71 8AT on 27 January 2012 (1 page)
27 January 2012Registered office address changed from 1 Hamilton Road Bothwell Glasgow G71 8AT on 27 January 2012 (1 page)
12 December 2011Termination of appointment of James Houstoun as a director (1 page)
12 December 2011Termination of appointment of James Houstoun as a director (1 page)
1 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
15 July 2011Alterations to floating charge 2 (5 pages)
15 July 2011Alterations to floating charge 3 (5 pages)
15 July 2011Alterations to floating charge 2 (5 pages)
15 July 2011Alterations to floating charge 3 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
26 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 March 2011Full accounts made up to 31 May 2010 (21 pages)
1 March 2011Full accounts made up to 31 May 2010 (21 pages)
30 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
1 April 2010Termination of appointment of Sharon Pole as a director (1 page)
1 April 2010Termination of appointment of Sharon Pole as a director (1 page)
2 March 2010Full accounts made up to 31 May 2009 (21 pages)
2 March 2010Full accounts made up to 31 May 2009 (21 pages)
10 December 2009Director's details changed for Brian White on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Sharon Pole on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for James Houstoun on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Garry William Young on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Brian William Heron on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Sharon Pole on 10 December 2009 (2 pages)
10 December 2009Director's details changed for James Houstoun on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Alan William Jackson on 10 December 2009 (1 page)
10 December 2009Director's details changed for Alan Ferguson Carr on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Garry William Young on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Brian White on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Brian William Heron on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Alan William Jackson on 10 December 2009 (1 page)
10 December 2009Director's details changed for Alan Ferguson Carr on 10 December 2009 (2 pages)
3 November 2009Appointment of Brian William Heron as a director (1 page)
3 November 2009Appointment of Brian William Heron as a director (1 page)
28 November 2008Full accounts made up to 31 May 2008 (19 pages)
28 November 2008Full accounts made up to 31 May 2008 (19 pages)
27 November 2008Return made up to 22/11/08; full list of members (4 pages)
27 November 2008Return made up to 22/11/08; full list of members (4 pages)
1 July 2008Full accounts made up to 31 May 2007 (20 pages)
1 July 2008Full accounts made up to 31 May 2007 (20 pages)
12 December 2007Location of register of members (1 page)
12 December 2007Return made up to 22/11/07; full list of members (4 pages)
12 December 2007Return made up to 22/11/07; full list of members (4 pages)
12 December 2007Location of register of members (1 page)
6 November 2007Auditor's resignation (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007Registered office changed on 06/11/07 from: oxnam road industrial estate jedburgh roxburghshire TD8 6LS (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Secretary resigned;director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Registered office changed on 06/11/07 from: oxnam road industrial estate jedburgh roxburghshire TD8 6LS (1 page)
6 November 2007Auditor's resignation (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007Secretary resigned;director resigned (1 page)
6 November 2007New secretary appointed (1 page)
14 December 2006Return made up to 22/11/06; full list of members (3 pages)
14 December 2006Return made up to 22/11/06; full list of members (3 pages)
10 November 2006Accounts for a medium company made up to 31 May 2006 (17 pages)
10 November 2006Accounts for a medium company made up to 31 May 2006 (17 pages)
1 December 2005Location of register of members (1 page)
1 December 2005Return made up to 22/11/05; full list of members (3 pages)
1 December 2005Location of register of members (1 page)
1 December 2005Return made up to 22/11/05; full list of members (3 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
25 October 2005Accounts for a medium company made up to 31 May 2005 (16 pages)
25 October 2005Accounts for a medium company made up to 31 May 2005 (16 pages)
23 November 2004Return made up to 22/11/04; full list of members (8 pages)
23 November 2004Return made up to 22/11/04; full list of members (8 pages)
9 September 2004Accounts for a medium company made up to 31 May 2004 (17 pages)
9 September 2004Accounts for a medium company made up to 31 May 2004 (17 pages)
25 November 2003Return made up to 22/11/03; full list of members (8 pages)
25 November 2003Return made up to 22/11/03; full list of members (8 pages)
9 October 2003Accounts for a medium company made up to 31 May 2003 (16 pages)
9 October 2003Accounts for a medium company made up to 31 May 2003 (16 pages)
2 December 2002Return made up to 22/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2002Return made up to 22/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2002Accounts for a medium company made up to 31 May 2002 (16 pages)
16 August 2002Accounts for a medium company made up to 31 May 2002 (16 pages)
23 November 2001Return made up to 22/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2001Return made up to 22/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
13 September 2001Full accounts made up to 31 May 2001 (19 pages)
13 September 2001Full accounts made up to 31 May 2001 (19 pages)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
27 November 2000Return made up to 22/11/00; full list of members (7 pages)
27 November 2000Return made up to 22/11/00; full list of members (7 pages)
19 September 2000Registered office changed on 19/09/00 from: friars yards jedburgh roxburghshire TD8 6BP (1 page)
19 September 2000Registered office changed on 19/09/00 from: friars yards jedburgh roxburghshire TD8 6BP (1 page)
7 September 2000Full accounts made up to 31 May 2000 (19 pages)
7 September 2000Full accounts made up to 31 May 2000 (19 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
15 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
15 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
29 November 1999Return made up to 22/11/99; full list of members (7 pages)
29 November 1999Return made up to 22/11/99; full list of members (7 pages)
6 May 1999New director appointed (2 pages)
6 May 1999New director appointed (2 pages)
5 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
5 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
25 November 1998Return made up to 22/11/98; no change of members (4 pages)
25 November 1998Return made up to 22/11/98; no change of members (4 pages)
16 March 1998Partic of mort/charge * (6 pages)
16 March 1998Partic of mort/charge * (6 pages)
11 February 1998Accounts for a small company made up to 31 May 1997 (14 pages)
11 February 1998Accounts for a small company made up to 31 May 1997 (14 pages)
14 January 1998Return made up to 22/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 1998Return made up to 22/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 1997Accounts for a small company made up to 31 May 1996 (16 pages)
7 January 1997Accounts for a small company made up to 31 May 1996 (16 pages)
4 December 1996Return made up to 22/11/96; no change of members (4 pages)
4 December 1996Return made up to 22/11/96; no change of members (4 pages)
25 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
25 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
30 November 1995Return made up to 22/11/95; full list of members (6 pages)
30 November 1995Return made up to 22/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
12 December 1990Return made up to 22/11/90; full list of members (9 pages)
12 December 1990Return made up to 22/11/90; full list of members (9 pages)
27 October 198988(2)-£1X98 ord shs 180989 (3 pages)
27 October 198988(2)-£1X98 ord shs 180989 (3 pages)
23 May 1989Incorporation (16 pages)
23 May 1989Incorporation (16 pages)