Company NameStirling Business Centre Limited
Company StatusActive
Company NumberSC124096
CategoryPrivate Limited Company
Incorporation Date30 March 1990(34 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David William Beggs
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2014(24 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleBank Manager
Country of ResidenceScotland
Correspondence Address1st Floor, 7 Melville Terrace
Stirling
FK8 2ND
Scotland
Director NameMr Steven Ross MacDonald
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(28 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleTeam Leader Economic Development
Country of ResidenceScotland
Correspondence AddressJohn Player Building Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
Director NameMs Elizabeth Campbell Watterson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(32 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleLocal Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressStirling Council Old Viewforth
14-20 Pitt Terrace
Stirling
FK8 2ET
Scotland
Director NameMr Graham Alexander Robertson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2022(32 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressJohn Player Building Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
Director NameStirling Enterprise Park Limited (Corporation)
StatusCurrent
Appointed07 December 1993(3 years, 8 months after company formation)
Appointment Duration30 years, 5 months
Correspondence AddressThe John Player Building Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
Director NamePatrick Burt
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1990(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 07 December 1993)
RoleCouncillor
Correspondence Address22 Dorrator Road
Camelon
Falkirk
Stirlingshire
FK1 4BN
Scotland
Director NameKenneth John Hurry
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1990(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 07 December 1993)
RoleCompany Director
Correspondence Address12 John Murray Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4QH
Scotland
Secretary NameMr Jonathan Howard Cape
NationalityBritish
StatusResigned
Appointed30 April 1990(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1991)
RoleCompany Director
Correspondence Address16 Millar Place
Stirling
Stirlingshire
FK8 1XD
Scotland
Secretary NameMichael Laurence Mayo
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 February 1993)
RoleCompany Director
Correspondence Address38 Blinkbonny Road
Edinburgh
Midlothian
EH4 3HX
Scotland
Secretary NameMichael Gerard Kay
NationalityBritish
StatusResigned
Appointed08 February 1994(3 years, 10 months after company formation)
Appointment Duration16 years (resigned 23 February 2010)
RoleCompany Director
Correspondence Address3 Pitt Terrace
Stirling
FK8 2EY
Scotland
Director NameMr John Pollock Quinn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(18 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlton Lodge 25 Charlton Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DX
Scotland
Director NameMr Graham Richard Reed
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(18 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 May 2012)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressKaimes Farm
Dumbarton Road
Stirling
Stirlingshire
FK8 3AB
Scotland
Secretary NamePeter William David Alexander Pratt
NationalityBritish
StatusResigned
Appointed23 February 2010(19 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2013)
RoleCompany Director
Correspondence Address3 Pitt Terrace
Stirling
FK8 2EY
Scotland
Director NameMr Neil Collington Benny
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(22 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 May 2017)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Viewforth Members Support, Stirling Council
Stirling
FK8 2ET
Scotland
Secretary NameMr Douglas Salmond Whyte
StatusResigned
Appointed31 March 2013(23 years after company formation)
Appointment Duration2 years, 1 month (resigned 14 May 2015)
RoleCompany Director
Correspondence Address3 Pitt Terrace
Stirling
FK8 2EY
Scotland
Director NameMr Callum Geoffrey McKellar Campbell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(23 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 May 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressMembers Support Stirling Council
Old Viewforth
Stirling
FK8 2ET
Scotland
Secretary NameMr James Forrest
StatusResigned
Appointed15 June 2015(25 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 November 2019)
RoleCompany Director
Correspondence AddressJohn Player Building Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
Director NameMrs Carol Anne Beattie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(25 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 September 2017)
RoleSenior Manager Economic Development
Country of ResidenceScotland
Correspondence AddressJohn Player Building Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
Director NameMr Steven Allan Burgess
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2017(27 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 August 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressJohn Player Building Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
Director NameMr Robert Graham Houston
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2017(27 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 May 2022)
RoleLocal Councillor
Country of ResidenceScotland
Correspondence AddressJohn Player Building Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
Secretary NameQuill Form Limited (Corporation)
StatusResigned
Appointed30 March 1990(same day as company formation)
Correspondence Address30 Queensferry Road
Edinburgh
EH4 2HG
Scotland
Director NameStirling Ent. Econ. Dev. Coy (Corporation)
StatusResigned
Appointed30 April 1990(1 month after company formation)
Appointment Duration24 years, 10 months (resigned 20 February 2015)
Correspondence AddressStirling Council Viewforth
Stirling
FK8 2ET
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed26 July 1993(3 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 February 1994)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Contact

Websitestepstirling.co.uk
Telephone01786 463416
Telephone regionStirling

Location

Registered AddressJohn Player Building
Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
ConstituencyStirling
WardStirling East
Address Matches3 other UK companies use this postal address

Shareholders

5k at £1Stirling Enterprise & Economic Development Company LTD
50.00%
Ordinary
5k at £1Stirling Enterprise Park LTD
50.00%
Ordinary

Financials

Year2014
Turnover£311,682
Gross Profit£270,773
Net Worth£331,105
Cash£359,238
Current Liabilities£220,790

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

8 November 2023Accounts for a small company made up to 31 March 2023 (10 pages)
19 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
9 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
9 December 2022Appointment of Mr Graham Alexander Robertson as a director on 9 December 2022 (2 pages)
17 June 2022Director's details changed for Ms Elizabeth Campbell Watterson on 13 June 2022 (2 pages)
17 June 2022Appointment of Mrs Elizabeth Campbell Watterson as a director on 13 June 2022 (2 pages)
2 June 2022Termination of appointment of Robert Graham Houston as a director on 19 May 2022 (1 page)
2 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
1 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
25 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
30 November 2020Accounts for a small company made up to 31 March 2020 (10 pages)
3 September 2020Termination of appointment of Steven Allan Burgess as a director on 28 August 2020 (1 page)
26 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
11 November 2019Termination of appointment of James Forrest as a secretary on 11 November 2019 (1 page)
1 October 2019Accounts for a small company made up to 31 March 2019 (14 pages)
3 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
24 July 2018Accounts for a small company made up to 31 March 2018 (13 pages)
22 June 2018Appointment of Mr Steven Ross Macdonald as a director on 22 June 2018 (2 pages)
31 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
26 October 2017Accounts for a small company made up to 31 March 2017 (12 pages)
26 October 2017Accounts for a small company made up to 31 March 2017 (12 pages)
9 October 2017Termination of appointment of Carol Anne Beattie as a director on 27 September 2017 (1 page)
9 October 2017Termination of appointment of Carol Anne Beattie as a director on 27 September 2017 (1 page)
22 September 2017Appointment of Mr Steven Allan Burgess as a director on 19 September 2017 (2 pages)
22 September 2017Appointment of Mr Robert Graham Houston as a director on 19 September 2017 (2 pages)
22 September 2017Appointment of Mr Robert Graham Houston as a director on 19 September 2017 (2 pages)
22 September 2017Appointment of Mr Steven Allan Burgess as a director on 19 September 2017 (2 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
1 June 2017Termination of appointment of Neil Collington Benny as a director on 30 May 2017 (1 page)
1 June 2017Termination of appointment of Neil Collington Benny as a director on 30 May 2017 (1 page)
10 May 2017Termination of appointment of Callum Geoffrey Mckellar Campbell as a director on 4 May 2017 (1 page)
10 May 2017Termination of appointment of Callum Geoffrey Mckellar Campbell as a director on 4 May 2017 (1 page)
14 July 2016Full accounts made up to 31 March 2016 (13 pages)
14 July 2016Full accounts made up to 31 March 2016 (13 pages)
9 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10,000
(7 pages)
9 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10,000
(7 pages)
11 March 2016Termination of appointment of Stirling Ent. Econ. Dev. Coy as a director on 20 February 2015 (1 page)
11 March 2016Termination of appointment of Stirling Ent. Econ. Dev. Coy as a director on 20 February 2015 (1 page)
1 October 2015Appointment of Ms Carol Anne Beattie as a director on 1 September 2015 (2 pages)
1 October 2015Appointment of Ms Carol Anne Beattie as a director on 1 September 2015 (2 pages)
13 July 2015Full accounts made up to 31 March 2015 (13 pages)
13 July 2015Full accounts made up to 31 March 2015 (13 pages)
15 June 2015Termination of appointment of Douglas Salmond Whyte as a secretary on 14 May 2015 (1 page)
15 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(6 pages)
15 June 2015Termination of appointment of Douglas Salmond Whyte as a secretary on 14 May 2015 (1 page)
15 June 2015Appointment of Mr James Forrest as a secretary on 15 June 2015 (2 pages)
15 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(6 pages)
15 June 2015Registered office address changed from 3 Pitt Terrace Stirling FK8 2EY to John Player Building Stirling Enterprise Park Stirling FK7 7RP on 15 June 2015 (1 page)
15 June 2015Registered office address changed from 3 Pitt Terrace Stirling FK8 2EY to John Player Building Stirling Enterprise Park Stirling FK7 7RP on 15 June 2015 (1 page)
15 June 2015Appointment of Mr James Forrest as a secretary on 15 June 2015 (2 pages)
14 October 2014Appointment of Mr David William Beggs as a director on 27 August 2014 (2 pages)
14 October 2014Appointment of Mr David William Beggs as a director on 27 August 2014 (2 pages)
10 October 2014Full accounts made up to 31 March 2014 (13 pages)
10 October 2014Full accounts made up to 31 March 2014 (13 pages)
10 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,000
(6 pages)
10 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,000
(6 pages)
21 March 2014Appointment of Mr Callum Geoffrey Mckellar Campbell as a director (2 pages)
21 March 2014Appointment of Mr Callum Geoffrey Mckellar Campbell as a director (2 pages)
19 September 2013Full accounts made up to 31 March 2013 (13 pages)
19 September 2013Full accounts made up to 31 March 2013 (13 pages)
20 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
19 June 2013Appointment of Mr Neil Collington Benny as a director (2 pages)
19 June 2013Appointment of Mr Neil Collington Benny as a director (2 pages)
11 June 2013Termination of appointment of Peter Pratt as a secretary (1 page)
11 June 2013Termination of appointment of John Quinn as a director (1 page)
11 June 2013Termination of appointment of John Quinn as a director (1 page)
11 June 2013Termination of appointment of Peter Pratt as a secretary (1 page)
11 June 2013Appointment of Mr Douglas Salmond Whyte as a secretary (2 pages)
11 June 2013Termination of appointment of Graham Reed as a director (1 page)
11 June 2013Termination of appointment of Graham Reed as a director (1 page)
11 June 2013Appointment of Mr Douglas Salmond Whyte as a secretary (2 pages)
18 September 2012Full accounts made up to 31 March 2012 (13 pages)
18 September 2012Full accounts made up to 31 March 2012 (13 pages)
22 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
7 September 2011Full accounts made up to 31 March 2011 (14 pages)
7 September 2011Full accounts made up to 31 March 2011 (14 pages)
21 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
9 September 2010Full accounts made up to 31 March 2010 (13 pages)
9 September 2010Full accounts made up to 31 March 2010 (13 pages)
16 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Stirling Enterprise Park Limited on 25 May 2010 (2 pages)
16 June 2010Director's details changed for Stirling Enterprise Park Limited on 25 May 2010 (2 pages)
16 June 2010Director's details changed for Stirling Ent. Econ. Dev. Coy on 25 May 2010 (2 pages)
16 June 2010Director's details changed for Stirling Ent. Econ. Dev. Coy on 25 May 2010 (2 pages)
16 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
12 March 2010Termination of appointment of Michael Kay as a secretary (2 pages)
12 March 2010Appointment of Peter William David Alexander Pratt as a secretary (3 pages)
12 March 2010Appointment of Peter William David Alexander Pratt as a secretary (3 pages)
12 March 2010Termination of appointment of Michael Kay as a secretary (2 pages)
28 August 2009Full accounts made up to 31 March 2009 (13 pages)
28 August 2009Full accounts made up to 31 March 2009 (13 pages)
28 May 2009Return made up to 25/05/09; full list of members (4 pages)
28 May 2009Return made up to 25/05/09; full list of members (4 pages)
27 May 2009Director's change of particulars / john quinn / 27/05/2009 (1 page)
27 May 2009Director's change of particulars / john quinn / 27/05/2009 (1 page)
10 December 2008Director appointed john quinn (2 pages)
10 December 2008Director appointed councillor graham richard reed (2 pages)
10 December 2008Director appointed john quinn (2 pages)
10 December 2008Director appointed councillor graham richard reed (2 pages)
27 August 2008Full accounts made up to 31 March 2008 (12 pages)
27 August 2008Full accounts made up to 31 March 2008 (12 pages)
3 June 2008Return made up to 25/05/08; full list of members (4 pages)
3 June 2008Return made up to 25/05/08; full list of members (4 pages)
31 August 2007Full accounts made up to 31 March 2007 (14 pages)
31 August 2007Full accounts made up to 31 March 2007 (14 pages)
5 June 2007Return made up to 25/05/07; full list of members (2 pages)
5 June 2007Return made up to 25/05/07; full list of members (2 pages)
6 September 2006Full accounts made up to 31 March 2006 (14 pages)
6 September 2006Full accounts made up to 31 March 2006 (14 pages)
25 May 2006Return made up to 25/05/06; full list of members (2 pages)
25 May 2006Return made up to 25/05/06; full list of members (2 pages)
7 December 2005Full accounts made up to 31 March 2005 (16 pages)
7 December 2005Full accounts made up to 31 March 2005 (16 pages)
31 May 2005Return made up to 25/05/05; full list of members (7 pages)
31 May 2005Return made up to 25/05/05; full list of members (7 pages)
8 December 2004Full accounts made up to 31 March 2004 (13 pages)
8 December 2004Full accounts made up to 31 March 2004 (13 pages)
1 September 2004£ ic 31000/10000 31/08/04 £ sr 21000@1=21000 (1 page)
1 September 2004£ ic 31000/10000 31/08/04 £ sr 21000@1=21000 (1 page)
26 May 2004Return made up to 25/05/04; full list of members (7 pages)
26 May 2004Return made up to 25/05/04; full list of members (7 pages)
4 December 2003Full accounts made up to 31 March 2003 (13 pages)
4 December 2003Full accounts made up to 31 March 2003 (13 pages)
3 September 2003£ nc 200000/186000 31/08/03 (1 page)
3 September 2003£ nc 200000/186000 31/08/03 (1 page)
23 May 2003Return made up to 25/05/03; full list of members (7 pages)
23 May 2003Return made up to 25/05/03; full list of members (7 pages)
26 November 2002Full accounts made up to 31 March 2002 (12 pages)
26 November 2002Full accounts made up to 31 March 2002 (12 pages)
9 October 2002£ ic 59000/45000 31/08/02 £ sr 14000@1=14000 (1 page)
9 October 2002£ ic 59000/45000 31/08/02 £ sr 14000@1=14000 (1 page)
24 May 2002Return made up to 22/05/02; full list of members (7 pages)
24 May 2002Return made up to 22/05/02; full list of members (7 pages)
23 November 2001Full accounts made up to 31 March 2001 (12 pages)
23 November 2001Full accounts made up to 31 March 2001 (12 pages)
5 September 2001£ ic 73000/59000 31/08/01 £ sr 14000@1=14000 (1 page)
5 September 2001£ ic 73000/59000 31/08/01 £ sr 14000@1=14000 (1 page)
11 June 2001Registered office changed on 11/06/01 from: stirling business centre wellgreen place stirling FK8 2DZ (1 page)
11 June 2001Registered office changed on 11/06/01 from: stirling business centre wellgreen place stirling FK8 2DZ (1 page)
1 June 2001Return made up to 22/05/01; full list of members (6 pages)
1 June 2001Return made up to 22/05/01; full list of members (6 pages)
30 November 2000Full accounts made up to 31 March 2000 (13 pages)
30 November 2000Full accounts made up to 31 March 2000 (13 pages)
6 September 2000£ ic 87000/73000 31/08/00 £ sr 14000@1=14000 (1 page)
6 September 2000£ ic 87000/73000 31/08/00 £ sr 14000@1=14000 (1 page)
24 May 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1999Full accounts made up to 31 March 1999 (14 pages)
30 November 1999Full accounts made up to 31 March 1999 (14 pages)
10 September 1999£ ic 101000/87000 31/08/99 £ sr 14000@1=14000 (1 page)
10 September 1999£ ic 101000/87000 31/08/99 £ sr 14000@1=14000 (1 page)
28 May 1999Return made up to 22/05/99; full list of members (6 pages)
28 May 1999Return made up to 22/05/99; full list of members (6 pages)
10 December 1998Full accounts made up to 31 March 1998 (12 pages)
10 December 1998Full accounts made up to 31 March 1998 (12 pages)
3 September 1998£ ic 115000/101000 31/08/98 £ sr 14000@1=14000 (1 page)
3 September 1998£ ic 115000/101000 31/08/98 £ sr 14000@1=14000 (1 page)
26 May 1998Return made up to 22/05/98; full list of members (6 pages)
26 May 1998£ ic 129000/115000 30/09/97 £ sr 14000@1=14000 (1 page)
26 May 1998£ ic 129000/115000 30/09/97 £ sr 14000@1=14000 (1 page)
26 May 1998Return made up to 22/05/98; full list of members (6 pages)
9 December 1997Full accounts made up to 31 March 1997 (13 pages)
9 December 1997Full accounts made up to 31 March 1997 (13 pages)
30 May 1997Return made up to 22/05/97; full list of members (6 pages)
30 May 1997Return made up to 22/05/97; full list of members (6 pages)
19 December 1996Full accounts made up to 31 March 1996 (14 pages)
19 December 1996Full accounts made up to 31 March 1996 (14 pages)
23 May 1996Return made up to 22/05/96; no change of members (4 pages)
23 May 1996Return made up to 22/05/96; no change of members (4 pages)
14 December 1995Full accounts made up to 31 March 1995 (13 pages)
14 December 1995Full accounts made up to 31 March 1995 (13 pages)
8 June 1995Return made up to 22/05/95; no change of members (4 pages)
8 June 1995Return made up to 22/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
26 January 1994£ ic 150000/129000 07/12/93 £ sr 21000@1=21000 (2 pages)
26 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1994£ ic 150000/129000 07/12/93 £ sr 21000@1=21000 (2 pages)
28 July 1993Ad 19/06/91--------- £ si 140000@1 (2 pages)
28 July 1993Return made up to 22/05/93; no change of members (6 pages)
28 July 1993Ad 19/06/91--------- £ si 140000@1 (2 pages)
28 July 1993Return made up to 22/05/93; no change of members (6 pages)
13 May 1992Return made up to 22/05/92; full list of members (6 pages)
13 May 1992Return made up to 22/05/92; full list of members (6 pages)
10 December 1991Full accounts made up to 31 March 1991 (7 pages)
10 December 1991Full accounts made up to 31 March 1991 (7 pages)
1 June 1991Return made up to 22/05/91; full list of members (6 pages)
1 June 1991Return made up to 22/05/91; full list of members (6 pages)
3 May 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 May 1990Nc inc already adjusted 30/04/90 (1 page)
3 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 May 1990Nc inc already adjusted 30/04/90 (1 page)
3 May 1990Conve 30/04/90 (1 page)
3 May 1990Ad 30/04/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
3 May 1990Conve 30/04/90 (1 page)
3 May 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 May 1990Memorandum and Articles of Association (20 pages)
3 May 1990Ad 30/04/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
3 May 1990Memorandum and Articles of Association (20 pages)
30 March 1990Incorporation (13 pages)
30 March 1990Incorporation (13 pages)