Company NameGleneagles Estate Limited
DirectorsJames Martin Haldane and James Alexander Haldane
Company StatusActive
Company NumberSC123050
CategoryPrivate Limited Company
Incorporation Date16 February 1990(34 years, 1 month ago)
Previous NameRealscale Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Martin Haldane
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1992(2 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressStables Gleneagles
Auchterarder
Perthshire
PH3 1PJ
Scotland
Director NameMr James Alexander Haldane
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(32 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGleneagles House
Auchterarder
Perthshire
PH3 1PL
Scotland
Director NameMohammad Kazem Behjat
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIranian
StatusResigned
Appointed06 April 1990(1 month, 2 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 January 1991)
RoleSales Manager
Correspondence Address119 Haverstock Hill
London
NW3 4RS
Secretary NameSaied Sharifi
NationalityBritish
StatusResigned
Appointed06 April 1990(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 January 1993)
RoleCompany Director
Correspondence Address4 Latchmere Road
London
SW11 2DX
Director NameSaied Sharifi
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(11 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 1992)
RoleCompany Director
Correspondence Address4 Latchmere Road
London
SW11 2DX
Secretary NameGeorge Beaumont-Gray
NationalityBritish
StatusResigned
Appointed31 January 1991(11 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 21 October 1992)
RoleArchitect
Country of ResidenceEngland
Correspondence Address28a Rutland Court
Rutland Gardens
London
SW7 1BW
Director NameJohn Stewart Hamilton
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(2 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 November 1992)
RoleCompany Director
Correspondence Address10 Murieston Wood
Livingston
West Lothian
EH54 9EE
Scotland
Secretary NameJohn Stewart Hamilton
NationalityBritish
StatusResigned
Appointed21 October 1992(2 years, 8 months after company formation)
Appointment Duration1 month (resigned 24 November 1992)
RoleCompany Director
Correspondence Address10 Murieston Wood
Livingston
West Lothian
EH54 9EE
Scotland
Director NameEdward McGrory
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 August 1995)
RoleFinance Director
Correspondence Address33 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AS
Director NameRobert Bruce Hodges
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 1994)
RoleCompany Director
Correspondence AddressNolton
29 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NT
Secretary NameAlan Charles Wallwork
NationalityBritish
StatusResigned
Appointed30 January 1993(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 February 1996)
RoleCompany Director
Correspondence Address8 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP
Director NameKenneth Pringle
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(4 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 22 August 1995)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedgemoor House
77 Chiltern Road Long Crendon
Aylesbury
Buckinghamshire
HP18 9DF
Director NamePeter Froude Macfarlane
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 1998)
RoleCompany Director
Correspondence AddressHeath Hall
Bowlhead Green
Godalming
Surrey
GU8 6NW
Director NameAlan Charles Wallwork
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 August 1996)
RoleCS
Correspondence Address8 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP
Director NameDavid Francis Eastland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(5 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 February 1996)
RoleAccountant
Correspondence AddressWindleberry Cottage
Rickford Mill
Worplesdon
Surrey
GU3 3PJ
Director NameChristopher Frederick Zanetti
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 June 1998)
RoleCompany Director
Correspondence AddressThe Stables 12 Balkerach Street
Doune
Perthshire
FK16 6DE
Scotland
Secretary NameAnthony Herbert Mervyn Marcus
NationalityBritish
StatusResigned
Appointed01 February 1996(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameAnthony Herbert Mervyn Marcus
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(6 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 August 1997)
RoleCo Secy
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameThomas Gordon Mains
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(7 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 June 1998)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Secretary NameThomas Gordon Mains
NationalityBritish
StatusResigned
Appointed01 August 1997(7 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 June 1998)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Director NameMr David Smith Mitchell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(8 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 September 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Walpole Gardens
Twickenham
Middlesex
TW2 5SJ
Director NameMr John Kenneth Gresham Aikman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 April 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Cartmel Drive
Burnley
Lancashire
BB12 8UX
Director NameWilliam Philip Woods
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 June 1999)
RoleAccountant
Correspondence Address86 Royds Avenue
Accrington
Lancashire
BB5 2JX
Secretary NameWilliam Philip Woods
NationalityBritish
StatusResigned
Appointed09 June 1998(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 June 1999)
RoleAccountant
Correspondence Address86 Royds Avenue
Accrington
Lancashire
BB5 2JX
Director NameStephen Graham Bailey
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address43 Hospital Road
Riddlesden
Keighley
West Yorkshire
BD20 5EZ
Secretary NameStephen Graham Bailey
NationalityBritish
StatusResigned
Appointed25 June 1999(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address43 Hospital Road
Riddlesden
Keighley
West Yorkshire
BD20 5EZ
Director NameMr Peter Martin Burrell
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(10 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 27 April 2000)
RoleChartered Accountant
Correspondence AddressOrchard House 42 The Crescent
Brinklow
Rugby
Warwickshire
CV23 0LR
Director NameMr Malcolm Graham Strang Steel
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(11 years, 1 month after company formation)
Appointment Duration21 years, 6 months (resigned 27 October 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhead Farm, Greenhead Of Arnot
Leslie
Glenrothes
Fife
KY6 3JQ
Scotland
Secretary NameMr James Martin Haldane
NationalityBritish
StatusResigned
Appointed06 April 2001(11 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 16 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGleneagles
Auchterarder
Perthshire
PH3 1PJ
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2012(21 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 June 2018)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Contact

Telephone01764 660500
Telephone regionCrieff

Location

Registered AddressC/O Chiene + Tait Llp
61 Dublin Street
Edinburgh
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

22.5k at £1Trustees Of Gleneagles 1996 Trust
50.00%
Ordinary A
22.5k at £1Trustees Of Gleneagles 1996 Trust
50.00%
Ordinary B

Financials

Year2014
Net Worth-£25,566

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months, 1 week from now)

Charges

9 June 1998Delivered on: 25 June 1998
Persons entitled: James Alexander Haldane and Others as Trustees of the Gleneagles Trust

Classification: Floating charge
Secured details: The performance of certain obligations under an agreement.
Particulars: All trade marks,service marks etc. see the mortgage charge document for full details.
Outstanding
26 November 1992Delivered on: 8 December 1992
Satisfied on: 19 June 1998
Persons entitled: Brodrick Vernon Chinnery Haldane & Others

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All trade marks service marks trade names whether registered or under registered and whether in the united kingdom or elsewhere including all applications for any such marks or names which are or may be from time to time while the floating charge is still in force comprised in the property or undertaking of realscale limited.
Fully Satisfied

Filing History

23 February 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
27 August 2020Micro company accounts made up to 30 June 2020 (3 pages)
10 February 2020Micro company accounts made up to 30 June 2019 (3 pages)
28 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
23 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
11 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
27 July 2018Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 4 June 2018 (1 page)
27 July 2018Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to C/O Chiene + Tait Llp 61 Dublin Street Edinburgh EH3 6NL on 27 July 2018 (1 page)
18 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
10 October 2017Micro company accounts made up to 30 June 2017 (5 pages)
10 October 2017Micro company accounts made up to 30 June 2017 (5 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
13 July 2016Total exemption full accounts made up to 30 June 2016 (5 pages)
13 July 2016Total exemption full accounts made up to 30 June 2016 (5 pages)
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 45,002
(6 pages)
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 45,002
(6 pages)
13 July 2015Total exemption full accounts made up to 30 June 2015 (11 pages)
13 July 2015Total exemption full accounts made up to 30 June 2015 (11 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 45,002
(6 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 45,002
(6 pages)
31 July 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
31 July 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 45,002
(6 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 45,002
(6 pages)
6 September 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
6 September 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
7 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
17 August 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
17 August 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
1 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
1 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
10 February 2012Termination of appointment of James Haldane as a secretary (2 pages)
10 February 2012Termination of appointment of James Haldane as a secretary (2 pages)
10 February 2012Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 10 February 2012 (2 pages)
10 February 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary (3 pages)
10 February 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary (3 pages)
10 February 2012Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 10 February 2012 (2 pages)
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
2 December 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
2 December 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
10 October 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
10 October 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
23 January 2009Return made up to 16/01/09; full list of members (4 pages)
23 January 2009Return made up to 16/01/09; full list of members (4 pages)
12 September 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
12 September 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
25 January 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
25 January 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
22 January 2008Return made up to 16/01/08; full list of members (3 pages)
22 January 2008Return made up to 16/01/08; full list of members (3 pages)
2 February 2007Return made up to 16/01/07; full list of members (3 pages)
2 February 2007Return made up to 16/01/07; full list of members (3 pages)
28 September 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
28 September 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
18 January 2006Return made up to 16/01/06; full list of members (3 pages)
18 January 2006Return made up to 16/01/06; full list of members (3 pages)
18 October 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
18 October 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
25 January 2005Return made up to 16/01/05; full list of members (2 pages)
25 January 2005Return made up to 16/01/05; full list of members (2 pages)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
17 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
17 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
14 June 2004Registered office changed on 14/06/04 from: 48 castle street edinburgh midlothian EH2 3LX (1 page)
14 June 2004Registered office changed on 14/06/04 from: 48 castle street edinburgh midlothian EH2 3LX (1 page)
28 January 2004Company name changed realscale LIMITED\certificate issued on 28/01/04 (2 pages)
28 January 2004Company name changed realscale LIMITED\certificate issued on 28/01/04 (2 pages)
21 January 2004Return made up to 16/01/04; full list of members (7 pages)
21 January 2004Return made up to 16/01/04; full list of members (7 pages)
26 August 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
26 August 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
3 February 2003Registered office changed on 03/02/03 from: the maltings moray street blackford perthshire PH4 1QF (1 page)
3 February 2003Return made up to 16/01/03; full list of members (7 pages)
3 February 2003Registered office changed on 03/02/03 from: the maltings moray street blackford perthshire PH4 1QF (1 page)
3 February 2003Return made up to 16/01/03; full list of members (7 pages)
22 August 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
22 August 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Return made up to 16/01/02; full list of members (7 pages)
6 March 2002Return made up to 16/01/02; full list of members (7 pages)
19 October 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
19 October 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001Secretary resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001New director appointed (3 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001New director appointed (3 pages)
9 August 2001Director resigned (1 page)
9 July 2001Auditor's resignation (1 page)
9 July 2001Auditor's resignation (1 page)
8 May 2001Full accounts made up to 1 July 2000 (10 pages)
8 May 2001Full accounts made up to 1 July 2000 (10 pages)
8 May 2001Full accounts made up to 1 July 2000 (10 pages)
13 February 2001Director resigned (1 page)
13 February 2001Return made up to 16/01/01; full list of members (7 pages)
13 February 2001Return made up to 16/01/01; full list of members (7 pages)
13 February 2001Director resigned (1 page)
5 June 2000New director appointed (4 pages)
5 June 2000New director appointed (4 pages)
5 May 2000Accounts for a small company made up to 26 June 1999 (5 pages)
5 May 2000Accounts for a small company made up to 26 June 1999 (5 pages)
3 March 2000Return made up to 16/01/00; full list of members (7 pages)
3 March 2000Return made up to 16/01/00; full list of members (7 pages)
28 July 1999New secretary appointed;new director appointed (2 pages)
28 July 1999New secretary appointed;new director appointed (2 pages)
28 July 1999Secretary resigned;director resigned (1 page)
28 July 1999Secretary resigned;director resigned (1 page)
28 June 1999Full accounts made up to 31 August 1998 (14 pages)
28 June 1999Full accounts made up to 31 August 1998 (14 pages)
18 May 1999Accounting reference date shortened from 25/08/99 to 30/06/99 (1 page)
18 May 1999Accounting reference date shortened from 25/08/99 to 30/06/99 (1 page)
28 April 1999Accounting reference date extended from 30/06/98 to 25/08/98 (1 page)
28 April 1999Accounting reference date extended from 30/06/98 to 25/08/98 (1 page)
3 April 1999Return made up to 16/01/99; full list of members (7 pages)
3 April 1999Return made up to 16/01/99; full list of members (7 pages)
26 February 1999Accounting reference date shortened from 25/08/98 to 30/06/98 (1 page)
26 February 1999Accounting reference date shortened from 25/08/98 to 30/06/98 (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
3 September 1998Full accounts made up to 31 August 1997 (10 pages)
3 September 1998Full accounts made up to 31 August 1997 (10 pages)
25 June 1998Partic of mort/charge * (3 pages)
19 June 1998Dec mort/charge * (4 pages)
19 June 1998Dec mort/charge * (4 pages)
8 May 1998New director appointed (3 pages)
8 May 1998Director resigned (1 page)
8 May 1998New director appointed (3 pages)
8 May 1998Director resigned (1 page)
5 March 1998Return made up to 16/01/98; full list of members (9 pages)
5 March 1998Return made up to 16/01/98; full list of members (9 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
29 September 1997New secretary appointed;new director appointed (2 pages)
29 September 1997Secretary resigned (1 page)
29 September 1997New secretary appointed;new director appointed (2 pages)
29 September 1997Secretary resigned (1 page)
20 June 1997Auditor's resignation (2 pages)
20 June 1997Auditor's resignation (2 pages)
19 June 1997Director's particulars changed (1 page)
19 June 1997Director's particulars changed (1 page)
19 June 1997Full accounts made up to 18 August 1996 (11 pages)
19 June 1997Full accounts made up to 18 August 1996 (11 pages)
5 February 1997Return made up to 16/01/97; full list of members (12 pages)
5 February 1997Return made up to 16/01/97; full list of members (12 pages)
27 August 1996New director appointed (1 page)
27 August 1996New director appointed (1 page)
27 August 1996Director resigned (3 pages)
27 August 1996Director resigned (3 pages)
30 March 1996New director appointed (2 pages)
30 March 1996Director resigned (3 pages)
30 March 1996New director appointed (2 pages)
30 March 1996Secretary resigned;new secretary appointed (2 pages)
30 March 1996Secretary resigned;new secretary appointed (2 pages)
30 March 1996Director resigned (3 pages)
21 March 1996Full accounts made up to 19 August 1995 (11 pages)
21 March 1996Full accounts made up to 19 August 1995 (11 pages)
13 February 1996Return made up to 16/01/96; full list of members (8 pages)
13 February 1996Return made up to 16/01/96; full list of members (8 pages)
12 September 1995New director appointed (6 pages)
12 September 1995Director resigned;new director appointed (10 pages)
12 September 1995Director resigned;new director appointed (10 pages)
12 September 1995Director resigned;new director appointed (6 pages)
12 September 1995New director appointed (6 pages)
12 September 1995Director resigned;new director appointed (6 pages)
16 February 1990Incorporation (9 pages)
16 February 1990Incorporation (9 pages)