Glasgow
G41 4HY
Scotland
Director Name | Mr Peter Kenneth Brown |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2013(23 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor, Maxim 3 Maxim Office Park Parklands Avenue Eurocentral Lanarkshire ML1 4WQ Scotland |
Secretary Name | Mr Peter Kenneth Brown |
---|---|
Status | Current |
Appointed | 01 August 2013(23 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Ladywell Works New Century Street Stoke-On-Trent ST1 5QH |
Director Name | Mr Anthony Michael O'Reilly |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2016(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ladywell Works New Century Street Stoke-On-Trent ST1 5QH |
Director Name | Sydney Alexander Millar |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1990(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 July 1993) |
Role | Manager |
Correspondence Address | Oaklands Main Road Cardross Dumbarton Dunbartonshire G82 5JY Scotland |
Director Name | David Stewart Shaw |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1990(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 39 South Mound Houston Johnstone Renfrewshire PA6 7DX Scotland |
Director Name | Thomas Richard Wilson Steele |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1990(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 06 October 2000) |
Role | Company Director |
Correspondence Address | 29 Thorn Road Bearsden Glasgow Lanarkshire G61 4BS Scotland |
Director Name | Kenneth Edward Lindsay Brown |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1990(3 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 7 months (resigned 30 September 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 65 St Andrews Drive Glasgow Lanarkshire G41 4HP Scotland |
Secretary Name | David Stewart Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1990(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 39 South Mound Houston Johnstone Renfrewshire PA6 7DX Scotland |
Director Name | Robert Crawford |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 February 2000) |
Role | General Manager |
Correspondence Address | Greenfields Cedar Avenue Alsager Cheshire ST7 2PH |
Director Name | Mr John Brierley |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(6 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 31 March 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Yaffles 2 Church Lane Thorpe Derbyshire DE6 2AW |
Director Name | Mr David Higgins |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 January 2000(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 July 2006) |
Role | Group Managing Director |
Country of Residence | Scotland |
Correspondence Address | Newark 14 Bentinck Street Greenock Renfrewshire PA16 7RN Scotland |
Secretary Name | Mr David Higgins |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 30 June 2002(12 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 21 July 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newark 14 Bentinck Street Greenock Renfrewshire PA16 7RN Scotland |
Director Name | Susan Elizabeth Eaton |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 30 The Highway Hawarden Flintshire CH5 3DH Wales |
Director Name | Mr Barry Leslie Morse |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Truro Road Walsall West Midlands WS5 3EQ |
Director Name | Alan Keizer |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 113 Mayfield Road Ashbourne Derbyshire DE6 1AS |
Secretary Name | Susan Elizabeth Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2013) |
Role | Chart'D Accountant |
Country of Residence | Wales |
Correspondence Address | 30 The Highway Hawarden Flintshire CH5 3DH Wales |
Director Name | Andrew Webster |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2013) |
Role | Business Development Dir |
Country of Residence | England |
Correspondence Address | Alderford House 7 Manor Fields Alrewas Burton-On-Trent Staffordshire DE13 7DA |
Director Name | John George Riddell |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(18 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 16 September 2014) |
Role | Group Operations |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Augustines Road Wychwood Village Crewe Cheshire CW2 5FE |
Secretary Name | Mr Robert Derek Hey |
---|---|
Status | Resigned |
Appointed | 31 May 2013(23 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | 70 Grosvenor Road Solihull West Midlands B91 3PZ |
Director Name | Mr Martin David Maley |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2018) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Ladywell Works New Century Street Stoke-On-Trent ST1 5QH |
Website | www.brownmac.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01782 289803 |
Telephone region | Stoke-on-Trent |
Registered Address | 2nd Floor, Maxim 3 Maxim Office Park Parklands Avenue Eurocentral Lanarkshire ML1 4WQ Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | 2 other UK companies use this postal address |
1.000k at £1 | Ar Brown Mcfarlane & Co LTD 100.00% Ordinary |
---|---|
1 at £1 | Peter K. Brown 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £31,802,000 |
Gross Profit | £8,617,000 |
Net Worth | £11,096,000 |
Cash | £9,000 |
Current Liabilities | £8,795,000 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 October 2023 (4 months, 1 week from now) |
4 August 2008 | Delivered on: 19 August 2008 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
24 February 1997 | Delivered on: 7 March 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
23 December 2021 | Full accounts made up to 31 March 2021 (24 pages) |
---|---|
5 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
18 January 2021 | Full accounts made up to 31 March 2020 (25 pages) |
2 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (24 pages) |
7 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (25 pages) |
30 November 2018 | Termination of appointment of Martin David Maley as a director on 30 November 2018 (1 page) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
25 July 2018 | Registered office address changed from Unit 7 Lonmay Place Panorama Business Village Glasgow G33 4ER to 2nd Floor, Maxim 3 Maxim Office Park Parklands Avenue Eurocentral Lanarkshire ML1 4WQ on 25 July 2018 (1 page) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
26 July 2017 | Full accounts made up to 31 March 2017 (23 pages) |
26 July 2017 | Full accounts made up to 31 March 2017 (23 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
17 August 2016 | Appointment of Mr Anthony Michael O'reilly as a director on 15 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Anthony Michael O'reilly as a director on 15 August 2016 (2 pages) |
10 August 2016 | Satisfaction of charge 1 in full (1 page) |
10 August 2016 | Satisfaction of charge 1 in full (1 page) |
23 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
1 October 2015 | Termination of appointment of Kenneth Edward Lindsay Brown as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Kenneth Edward Lindsay Brown as a director on 30 September 2015 (1 page) |
20 May 2015 | Termination of appointment of Alan Keizer as a director on 31 March 2015 (1 page) |
20 May 2015 | Termination of appointment of Alan Keizer as a director on 31 March 2015 (1 page) |
30 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Termination of appointment of John George Riddell as a director on 16 September 2014 (1 page) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Termination of appointment of John George Riddell as a director on 16 September 2014 (1 page) |
16 September 2014 | Appointment of Mr Martin David Maley as a director on 8 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Martin David Maley as a director on 8 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Martin David Maley as a director on 8 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Andrew Webster as a director on 31 December 2013 (1 page) |
15 September 2014 | Termination of appointment of Andrew Webster as a director on 31 December 2013 (1 page) |
21 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
21 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Director's details changed for Alan Keizer on 12 July 2013 (2 pages) |
23 October 2013 | Termination of appointment of Barry Morse as a director (1 page) |
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Director's details changed for Alan Keizer on 12 July 2013 (2 pages) |
23 October 2013 | Termination of appointment of Barry Morse as a director (1 page) |
13 August 2013 | Appointment of Mr Peter Kenneth Brown as a secretary (2 pages) |
13 August 2013 | Termination of appointment of Robert Hey as a secretary (1 page) |
13 August 2013 | Appointment of Mr Peter Kenneth Brown as a secretary (2 pages) |
13 August 2013 | Termination of appointment of Robert Hey as a secretary (1 page) |
26 July 2013 | Appointment of Mr Peter Kenneth Brown as a director (2 pages) |
26 July 2013 | Appointment of Mr Peter Kenneth Brown as a director (2 pages) |
17 June 2013 | Appointment of Mr Robert Derek Hey as a secretary (2 pages) |
17 June 2013 | Termination of appointment of Susan Eaton as a director (1 page) |
17 June 2013 | Termination of appointment of Susan Eaton as a secretary (1 page) |
17 June 2013 | Appointment of Mr Robert Derek Hey as a secretary (2 pages) |
17 June 2013 | Termination of appointment of Susan Eaton as a director (1 page) |
17 June 2013 | Termination of appointment of Susan Eaton as a secretary (1 page) |
17 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
25 October 2012 | Director's details changed for Andrew Webster on 2 April 2012 (2 pages) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
25 October 2012 | Director's details changed for Andrew Webster on 2 April 2012 (2 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (10 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (10 pages) |
2 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
2 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
12 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
12 November 2010 | Director's details changed for Susan Elizabeth Eaton on 30 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Andrew Webster on 30 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Alan Keizer on 30 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Kenneth Edward Lindsay Brown on 30 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Richard Thomas Brown on 30 September 2010 (2 pages) |
12 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
12 November 2010 | Director's details changed for Andrew Webster on 30 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Susan Elizabeth Eaton on 30 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Alan Keizer on 30 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Kenneth Edward Lindsay Brown on 30 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Richard Thomas Brown on 30 September 2010 (2 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
3 August 2010 | Director's details changed for John George Riddell on 1 April 2010 (2 pages) |
3 August 2010 | Termination of appointment of John Brierley as a director (1 page) |
3 August 2010 | Director's details changed for John George Riddell on 1 April 2010 (2 pages) |
3 August 2010 | Director's details changed for John George Riddell on 1 April 2010 (2 pages) |
3 August 2010 | Termination of appointment of John Brierley as a director (1 page) |
14 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Registered office address changed from Suite 1/1 Brook Street Studios 60 Brook Street Glasgow G40 2AB on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from Suite 1/1 Brook Street Studios 60 Brook Street Glasgow G40 2AB on 20 October 2009 (1 page) |
8 January 2009 | Accounts for a medium company made up to 31 March 2008 (13 pages) |
8 January 2009 | Accounts for a medium company made up to 31 March 2008 (13 pages) |
9 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
9 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
7 October 2008 | Director appointed john george riddell (2 pages) |
7 October 2008 | Director appointed john george riddell (2 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 November 2007 | Return made up to 30/09/07; no change of members (9 pages) |
15 November 2007 | Return made up to 30/09/07; no change of members (9 pages) |
9 November 2007 | Accounts for a medium company made up to 31 March 2007 (13 pages) |
9 November 2007 | Accounts for a medium company made up to 31 March 2007 (13 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
12 January 2007 | Accounts for a medium company made up to 31 March 2006 (13 pages) |
12 January 2007 | Accounts for a medium company made up to 31 March 2006 (13 pages) |
25 October 2006 | Return made up to 30/09/06; full list of members
|
25 October 2006 | Return made up to 30/09/06; full list of members
|
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
12 January 2006 | Accounts for a medium company made up to 31 March 2005 (14 pages) |
12 January 2006 | Accounts for a medium company made up to 31 March 2005 (14 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: 239 myreside street glasgow G32 6DR (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 239 myreside street glasgow G32 6DR (1 page) |
12 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
12 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
26 January 2005 | Accounts for a medium company made up to 31 March 2004 (13 pages) |
26 January 2005 | Accounts for a medium company made up to 31 March 2004 (13 pages) |
1 November 2004 | Return made up to 30/09/04; full list of members
|
1 November 2004 | Return made up to 30/09/04; full list of members
|
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
12 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
12 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
7 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
7 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
5 November 2002 | Return made up to 30/09/02; full list of members
|
5 November 2002 | Return made up to 30/09/02; full list of members
|
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Secretary resigned;director resigned (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Secretary resigned;director resigned (1 page) |
24 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
30 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
30 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
19 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
22 October 1998 | Return made up to 30/09/98; no change of members (6 pages) |
22 October 1998 | Return made up to 30/09/98; no change of members (6 pages) |
29 October 1997 | Return made up to 30/09/97; no change of members
|
29 October 1997 | Return made up to 30/09/97; no change of members
|
1 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
7 March 1997 | Partic of mort/charge * (6 pages) |
7 March 1997 | Partic of mort/charge * (6 pages) |
29 October 1996 | Return made up to 30/09/96; full list of members (8 pages) |
29 October 1996 | Return made up to 30/09/96; full list of members (8 pages) |
31 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
31 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
17 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
17 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
8 March 1990 | Memorandum and Articles of Association (19 pages) |
8 March 1990 | Memorandum and Articles of Association (19 pages) |
2 November 1989 | Incorporation (18 pages) |
2 November 1989 | Incorporation (18 pages) |