Company NameBonsquare Nominees Limited
Company StatusDissolved
Company NumberSC121116
CategoryPrivate Limited Company
Incorporation Date2 November 1989(34 years, 6 months ago)
Dissolution Date10 April 2018 (6 years ago)
Previous NameHandplatt Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony James Dawson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(7 years, 11 months after company formation)
Appointment Duration20 years, 6 months (closed 10 April 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Bon Accord Square
Aberdeen
AB11 6YQ
Scotland
Director NameMr Duncan Mackinnon Love
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(8 years, 5 months after company formation)
Appointment Duration20 years (closed 10 April 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Bon Accord Square
Aberdeen
AB11 6YQ
Scotland
Director NameMr Philip George Dawson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(12 years, 7 months after company formation)
Appointment Duration15 years, 10 months (closed 10 April 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Bon Accord Square
Aberdeen
AB11 6YQ
Scotland
Director NameMr Richard Douglas McKenzie Shepherd
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(12 years, 7 months after company formation)
Appointment Duration15 years, 10 months (closed 10 April 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Bon Accord Square
Aberdeen
AB11 6YQ
Scotland
Director NameMr Innes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2015(25 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 10 April 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Bon Accord Square
Aberdeen
AB11 6YQ
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusClosed
Appointed12 November 1992(3 years after company formation)
Appointment Duration25 years, 5 months (closed 10 April 2018)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameDenis Forbes Christie
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(2 years after company formation)
Appointment Duration3 years (resigned 30 November 1994)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKinrara
Grampian Terrace
Torphins
Aberdeenshire
AB31 4JS
Scotland
Director NameDavid Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleSolicitor
Correspondence Address49 Carlton Place
Aberdeen
AB2 4BR
Scotland
Director NameInnes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleSolicitor
Correspondence AddressBriarose
Arbeadie Road
Banchory
Kincardineshire
AB31 3XA
Scotland
Director NameIan Fleming McLennan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleSolicitor
Correspondence Address57 Gray Street
Aberdeen
Aberdeenshire
AB1 6JD
Scotland
Director NameMichael William Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RoleSolicitor
Correspondence Address10 Duthie Place
Aberdeen
Aberdeenshire
AB10 7PE
Scotland
Director NameRobert Donald
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 1996)
RoleSolicitor
Correspondence Address4 Earlswells Walk
Cults
Aberdeen
Aberdeenshire
AB1 9LE
Scotland
Director NameDavid Alexander Sheach
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(6 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 1996)
RoleSolicitor
Correspondence Address7 Morningside Road
Aberdeen
AB10 7DJ
Scotland
Director NameGeorge William Abercromby Simpson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 September 1998)
RoleSolicitor
Correspondence Address56 Strathspey Drive
Grantown On Spey
Morayshire
PH26 3EY
Scotland
Director NameMr Gregor Forbes Sim
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(8 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 22 June 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address17 Fonthill Avenue
Aberdeen
Aberdeenshire
AB11 6TF
Scotland
Director NameAlexander Greig Buchan
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(12 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 September 2004)
RoleSolicitor
Correspondence Address168 Springfield Road
Aberdeen
Aberdeenshire
AB1 7SD
Scotland
Director NameMr Forbes Fleming McLennan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(15 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 June 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address79 Forest Avenue
Aberdeen
AB15 4TN
Scotland
Director NameMr John Walker Sinclair
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(15 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 June 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBonally Murtle Den Road
Milltimber
Aberdeen
AB13 0HS
Scotland
Director NameMr Michael John Murchie
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(15 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address76 Contlaw Road
Milltimber
Aberdeen
Aberdeenshire
AB13 0EJ
Scotland
Director NameMr Innes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(15 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 October 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Bon Accord Square
Aberdeen
AB11 6YQ
Scotland

Location

Registered Address1 East Craibstone Street
Bon Accord Square
Aberdeen
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Forbes Fleming Mclennan
12.50%
Ordinary
1 at £1Gregor Forbes Sim
12.50%
Ordinary
1 at £1James Collie & George Collie
12.50%
Ordinary
1 at £1John Walker Sinclair
12.50%
Ordinary
1 at £1Mr Anthony James Dawson
12.50%
Ordinary
1 at £1Mr Duncan Mckinnon Love
12.50%
Ordinary
1 at £1Mr Philip George Dawson
12.50%
Ordinary
1 at £1Richard Douglas Mckenzie Shepherd
12.50%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
12 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
25 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 8
(6 pages)
3 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 8
(6 pages)
3 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 8
(6 pages)
20 October 2015Termination of appointment of Innes Richard Miller as a director on 20 October 2015 (1 page)
20 October 2015Appointment of Mr Innes Richard Miller as a director on 20 October 2015 (2 pages)
20 October 2015Termination of appointment of Innes Richard Miller as a director on 20 October 2015 (1 page)
20 October 2015Appointment of Mr Innes Richard Miller as a director on 20 October 2015 (2 pages)
10 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 8
(6 pages)
19 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 8
(6 pages)
19 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 8
(6 pages)
16 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
16 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
16 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
2 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 8
(6 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 8
(6 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 8
(6 pages)
10 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
8 May 2012Director's details changed for Mr Innes Richard Miller on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Richard Douglas Mckenzie Shepherd on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Richard Douglas Mckenzie Shepherd on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Duncan Mackinnon Love on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Richard Douglas Mckenzie Shepherd on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Innes Richard Miller on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Anthony James Dawson on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Anthony James Dawson on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Duncan Mackinnon Love on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Duncan Mackinnon Love on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Philip George Dawson on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Philip George Dawson on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Innes Richard Miller on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Anthony James Dawson on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Philip George Dawson on 8 May 2012 (2 pages)
4 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (9 pages)
4 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (9 pages)
4 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (9 pages)
22 June 2011Termination of appointment of Forbes Mclennan as a director (1 page)
22 June 2011Termination of appointment of Forbes Mclennan as a director (1 page)
22 June 2011Termination of appointment of John Sinclair as a director (1 page)
22 June 2011Termination of appointment of Gregor Sim as a director (1 page)
22 June 2011Termination of appointment of John Sinclair as a director (1 page)
22 June 2011Termination of appointment of Gregor Sim as a director (1 page)
6 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (12 pages)
5 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (12 pages)
5 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (12 pages)
9 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 November 2009Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Gregor Forbes Sim on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (11 pages)
13 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (11 pages)
13 November 2009Director's details changed for Gregor Forbes Sim on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Gregor Forbes Sim on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (11 pages)
8 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 November 2008Return made up to 02/11/08; full list of members (8 pages)
19 November 2008Return made up to 02/11/08; full list of members (8 pages)
7 October 2008Appointment terminated director michael murchie (1 page)
7 October 2008Appointment terminated director michael murchie (1 page)
9 May 2008Director's change of particulars / richard shepherd / 30/04/2008 (2 pages)
9 May 2008Director's change of particulars / richard shepherd / 30/04/2008 (2 pages)
9 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 November 2007Return made up to 02/11/07; full list of members (5 pages)
8 November 2007Return made up to 02/11/07; full list of members (5 pages)
11 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
7 November 2006Return made up to 02/11/06; full list of members (5 pages)
7 November 2006Return made up to 02/11/06; full list of members (5 pages)
1 June 2006Director's particulars changed (2 pages)
1 June 2006Director's particulars changed (2 pages)
25 April 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
25 April 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
4 November 2005Return made up to 02/11/05; full list of members (11 pages)
4 November 2005Return made up to 02/11/05; full list of members (11 pages)
10 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
27 April 2005Ad 01/04/05--------- £ si 4@1=4 £ ic 4/8 (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Ad 01/04/05--------- £ si 4@1=4 £ ic 4/8 (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
3 November 2004Return made up to 02/11/04; full list of members (8 pages)
3 November 2004Return made up to 02/11/04; full list of members (8 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
19 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
19 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
5 November 2003Return made up to 02/11/03; full list of members (8 pages)
5 November 2003Return made up to 02/11/03; full list of members (8 pages)
20 August 2003Director's particulars changed (1 page)
20 August 2003Director's particulars changed (1 page)
12 May 2003Director's particulars changed (1 page)
12 May 2003Director's particulars changed (1 page)
30 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 November 2002Return made up to 02/11/02; full list of members (8 pages)
6 November 2002Return made up to 02/11/02; full list of members (8 pages)
19 June 2002Ad 18/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Ad 18/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
3 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
3 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
14 November 2001Return made up to 02/11/01; full list of members (6 pages)
14 November 2001Return made up to 02/11/01; full list of members (6 pages)
4 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 November 2000Return made up to 02/11/00; full list of members (11 pages)
6 November 2000Return made up to 02/11/00; full list of members (11 pages)
19 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
19 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
19 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1999Return made up to 02/11/99; full list of members (7 pages)
4 November 1999Return made up to 02/11/99; full list of members (7 pages)
17 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
17 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
17 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
22 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
7 September 1998New director appointed (1 page)
7 September 1998Director resigned (1 page)
7 September 1998New director appointed (1 page)
7 September 1998Director resigned (1 page)
30 April 1998Director's particulars changed (1 page)
30 April 1998Director's particulars changed (1 page)
2 April 1998New director appointed (1 page)
2 April 1998New director appointed (1 page)
27 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1997Return made up to 02/11/97; full list of members (7 pages)
27 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
27 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
27 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1997Return made up to 02/11/97; full list of members (7 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
31 October 1996Return made up to 02/11/96; full list of members (7 pages)
31 October 1996Return made up to 02/11/96; full list of members (7 pages)
18 October 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
18 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 October 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
18 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1996Secretary's particulars changed (1 page)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page)
16 October 1996Secretary's particulars changed (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
22 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
22 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
22 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1995Return made up to 02/11/95; full list of members (12 pages)
23 October 1995Return made up to 02/11/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)