Stirling
FK8 2ND
Scotland
Director Name | Mr Steven Ross MacDonald |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2018(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Team Leader Economic Development |
Country of Residence | Scotland |
Correspondence Address | John Player Building Stirling Enterprise Park Stirling FK7 7RP Scotland |
Director Name | Ms Elizabeth Campbell Watterson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2022(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Local Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Stirling Council Old Viewforth 14-20 Pitt Terrace Stirling FK8 2ET Scotland |
Director Name | Mr Graham Alexander Robertson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2022(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | John Player Building Stirling Enterprise Park Stirling FK7 7RP Scotland |
Director Name | Stirling Enterprise Park Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 December 1993(3 years, 8 months after company formation) |
Appointment Duration | 30 years, 5 months |
Correspondence Address | The John Player Building Stirling Enterprise Park Stirling FK7 7RP Scotland |
Director Name | Patrick Burt |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1990(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 December 1993) |
Role | Councillor |
Correspondence Address | 22 Dorrator Road Camelon Falkirk Stirlingshire FK1 4BN Scotland |
Director Name | Kenneth John Hurry |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1990(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 December 1993) |
Role | Company Director |
Correspondence Address | 12 John Murray Drive Bridge Of Allan Stirling Stirlingshire FK9 4QH Scotland |
Secretary Name | Mr Jonathan Howard Cape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1990(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | 16 Millar Place Stirling Stirlingshire FK8 1XD Scotland |
Secretary Name | Michael Laurence Mayo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 February 1993) |
Role | Company Director |
Correspondence Address | 38 Blinkbonny Road Edinburgh Midlothian EH4 3HX Scotland |
Secretary Name | Michael Gerard Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(3 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 23 February 2010) |
Role | Company Director |
Correspondence Address | 3 Pitt Terrace Stirling FK8 2EY Scotland |
Director Name | Mr John Pollock Quinn |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlton Lodge 25 Charlton Road Bridge Of Allan Stirling Stirlingshire FK9 4DX Scotland |
Director Name | Mr Graham Richard Reed |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 May 2012) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Kaimes Farm Dumbarton Road Stirling Stirlingshire FK8 3AB Scotland |
Secretary Name | Peter William David Alexander Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2013) |
Role | Company Director |
Correspondence Address | 3 Pitt Terrace Stirling FK8 2EY Scotland |
Director Name | Mr Neil Collington Benny |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(22 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 May 2017) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Old Viewforth Members Support, Stirling Council Stirling FK8 2ET Scotland |
Secretary Name | Mr Douglas Salmond Whyte |
---|---|
Status | Resigned |
Appointed | 31 March 2013(23 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 May 2015) |
Role | Company Director |
Correspondence Address | 3 Pitt Terrace Stirling FK8 2EY Scotland |
Director Name | Mr Callum Geoffrey McKellar Campbell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 May 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Members Support Stirling Council Old Viewforth Stirling FK8 2ET Scotland |
Secretary Name | Mr James Forrest |
---|---|
Status | Resigned |
Appointed | 15 June 2015(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 November 2019) |
Role | Company Director |
Correspondence Address | John Player Building Stirling Enterprise Park Stirling FK7 7RP Scotland |
Director Name | Mrs Carol Anne Beattie |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(25 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 27 September 2017) |
Role | Senior Manager Economic Development |
Country of Residence | Scotland |
Correspondence Address | John Player Building Stirling Enterprise Park Stirling FK7 7RP Scotland |
Director Name | Mr Steven Allan Burgess |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2017(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 August 2020) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | John Player Building Stirling Enterprise Park Stirling FK7 7RP Scotland |
Director Name | Mr Robert Graham Houston |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2017(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 May 2022) |
Role | Local Councillor |
Country of Residence | Scotland |
Correspondence Address | John Player Building Stirling Enterprise Park Stirling FK7 7RP Scotland |
Secretary Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1990(same day as company formation) |
Correspondence Address | 30 Queensferry Road Edinburgh EH4 2HG Scotland |
Director Name | Stirling Ent. Econ. Dev. Coy (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1990(1 month after company formation) |
Appointment Duration | 24 years, 10 months (resigned 20 February 2015) |
Correspondence Address | Stirling Council Viewforth Stirling FK8 2ET Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1993(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 February 1994) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Website | stepstirling.co.uk |
---|---|
Telephone | 01786 463416 |
Telephone region | Stirling |
Registered Address | John Player Building Stirling Enterprise Park Stirling FK7 7RP Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | 3 other UK companies use this postal address |
5k at £1 | Stirling Enterprise & Economic Development Company LTD 50.00% Ordinary |
---|---|
5k at £1 | Stirling Enterprise Park LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £311,682 |
Gross Profit | £270,773 |
Net Worth | £331,105 |
Cash | £359,238 |
Current Liabilities | £220,790 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
8 November 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
---|---|
19 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
9 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
9 December 2022 | Appointment of Mr Graham Alexander Robertson as a director on 9 December 2022 (2 pages) |
17 June 2022 | Director's details changed for Ms Elizabeth Campbell Watterson on 13 June 2022 (2 pages) |
17 June 2022 | Appointment of Mrs Elizabeth Campbell Watterson as a director on 13 June 2022 (2 pages) |
2 June 2022 | Termination of appointment of Robert Graham Houston as a director on 19 May 2022 (1 page) |
2 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
1 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
25 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
30 November 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
3 September 2020 | Termination of appointment of Steven Allan Burgess as a director on 28 August 2020 (1 page) |
26 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
11 November 2019 | Termination of appointment of James Forrest as a secretary on 11 November 2019 (1 page) |
1 October 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
3 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
24 July 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
22 June 2018 | Appointment of Mr Steven Ross Macdonald as a director on 22 June 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
26 October 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
26 October 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
9 October 2017 | Termination of appointment of Carol Anne Beattie as a director on 27 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Carol Anne Beattie as a director on 27 September 2017 (1 page) |
22 September 2017 | Appointment of Mr Steven Allan Burgess as a director on 19 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Robert Graham Houston as a director on 19 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Robert Graham Houston as a director on 19 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Steven Allan Burgess as a director on 19 September 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
1 June 2017 | Termination of appointment of Neil Collington Benny as a director on 30 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Neil Collington Benny as a director on 30 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Callum Geoffrey Mckellar Campbell as a director on 4 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Callum Geoffrey Mckellar Campbell as a director on 4 May 2017 (1 page) |
14 July 2016 | Full accounts made up to 31 March 2016 (13 pages) |
14 July 2016 | Full accounts made up to 31 March 2016 (13 pages) |
9 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
11 March 2016 | Termination of appointment of Stirling Ent. Econ. Dev. Coy as a director on 20 February 2015 (1 page) |
11 March 2016 | Termination of appointment of Stirling Ent. Econ. Dev. Coy as a director on 20 February 2015 (1 page) |
1 October 2015 | Appointment of Ms Carol Anne Beattie as a director on 1 September 2015 (2 pages) |
1 October 2015 | Appointment of Ms Carol Anne Beattie as a director on 1 September 2015 (2 pages) |
13 July 2015 | Full accounts made up to 31 March 2015 (13 pages) |
13 July 2015 | Full accounts made up to 31 March 2015 (13 pages) |
15 June 2015 | Termination of appointment of Douglas Salmond Whyte as a secretary on 14 May 2015 (1 page) |
15 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Termination of appointment of Douglas Salmond Whyte as a secretary on 14 May 2015 (1 page) |
15 June 2015 | Appointment of Mr James Forrest as a secretary on 15 June 2015 (2 pages) |
15 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr James Forrest as a secretary on 15 June 2015 (2 pages) |
14 October 2014 | Appointment of Mr David William Beggs as a director on 27 August 2014 (2 pages) |
14 October 2014 | Appointment of Mr David William Beggs as a director on 27 August 2014 (2 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
10 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
21 March 2014 | Appointment of Mr Callum Geoffrey Mckellar Campbell as a director (2 pages) |
21 March 2014 | Appointment of Mr Callum Geoffrey Mckellar Campbell as a director (2 pages) |
19 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
19 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
20 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Appointment of Mr Neil Collington Benny as a director (2 pages) |
19 June 2013 | Appointment of Mr Neil Collington Benny as a director (2 pages) |
11 June 2013 | Termination of appointment of Peter Pratt as a secretary (1 page) |
11 June 2013 | Termination of appointment of John Quinn as a director (1 page) |
11 June 2013 | Termination of appointment of John Quinn as a director (1 page) |
11 June 2013 | Termination of appointment of Peter Pratt as a secretary (1 page) |
11 June 2013 | Appointment of Mr Douglas Salmond Whyte as a secretary (2 pages) |
11 June 2013 | Termination of appointment of Graham Reed as a director (1 page) |
11 June 2013 | Termination of appointment of Graham Reed as a director (1 page) |
11 June 2013 | Appointment of Mr Douglas Salmond Whyte as a secretary (2 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
22 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
7 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
21 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
16 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Stirling Enterprise Park Limited on 25 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Stirling Enterprise Park Limited on 25 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Stirling Ent. Econ. Dev. Coy on 25 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Stirling Ent. Econ. Dev. Coy on 25 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Termination of appointment of Michael Kay as a secretary (2 pages) |
12 March 2010 | Appointment of Peter William David Alexander Pratt as a secretary (3 pages) |
12 March 2010 | Appointment of Peter William David Alexander Pratt as a secretary (3 pages) |
12 March 2010 | Termination of appointment of Michael Kay as a secretary (2 pages) |
28 August 2009 | Full accounts made up to 31 March 2009 (13 pages) |
28 August 2009 | Full accounts made up to 31 March 2009 (13 pages) |
28 May 2009 | Return made up to 25/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 25/05/09; full list of members (4 pages) |
27 May 2009 | Director's change of particulars / john quinn / 27/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / john quinn / 27/05/2009 (1 page) |
10 December 2008 | Director appointed john quinn (2 pages) |
10 December 2008 | Director appointed councillor graham richard reed (2 pages) |
10 December 2008 | Director appointed john quinn (2 pages) |
10 December 2008 | Director appointed councillor graham richard reed (2 pages) |
27 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
27 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
3 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
31 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
31 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
5 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
6 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
6 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
25 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
7 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
7 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
31 May 2005 | Return made up to 25/05/05; full list of members (7 pages) |
31 May 2005 | Return made up to 25/05/05; full list of members (7 pages) |
8 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
8 December 2004 | Full 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 2004 | Return made up to 25/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 25/05/04; full list of members (7 pages) |
4 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
4 December 2003 | Full 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 2003 | Return made up to 25/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 25/05/03; full list of members (7 pages) |
26 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
26 November 2002 | Full 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 2002 | Return made up to 22/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
23 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
23 November 2001 | Full 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 2001 | Registered office changed on 11/06/01 from: stirling business centre wellgreen place stirling FK8 2DZ (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: stirling business centre wellgreen place stirling FK8 2DZ (1 page) |
1 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
30 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
30 November 2000 | Full 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 2000 | Return made up to 22/05/00; full list of members
|
24 May 2000 | Return made up to 22/05/00; full list of members
|
30 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
30 November 1999 | Full 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 1999 | Return made up to 22/05/99; full list of members (6 pages) |
28 May 1999 | Return made up to 22/05/99; full list of members (6 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
10 December 1998 | Full 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 1998 | Return 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 1998 | Return made up to 22/05/98; full list of members (6 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
30 May 1997 | Return made up to 22/05/97; full list of members (6 pages) |
30 May 1997 | Return made up to 22/05/97; full list of members (6 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
23 May 1996 | Return made up to 22/05/96; no change of members (4 pages) |
23 May 1996 | Return made up to 22/05/96; no change of members (4 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
8 June 1995 | Return made up to 22/05/95; no change of members (4 pages) |
8 June 1995 | Return made up to 22/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A 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 1994 | Resolutions
|
26 January 1994 | Resolutions
|
26 January 1994 | £ ic 150000/129000 07/12/93 £ sr 21000@1=21000 (2 pages) |
28 July 1993 | Ad 19/06/91--------- £ si 140000@1 (2 pages) |
28 July 1993 | Return made up to 22/05/93; no change of members (6 pages) |
28 July 1993 | Ad 19/06/91--------- £ si 140000@1 (2 pages) |
28 July 1993 | Return made up to 22/05/93; no change of members (6 pages) |
13 May 1992 | Return made up to 22/05/92; full list of members (6 pages) |
13 May 1992 | Return made up to 22/05/92; full list of members (6 pages) |
10 December 1991 | Full accounts made up to 31 March 1991 (7 pages) |
10 December 1991 | Full accounts made up to 31 March 1991 (7 pages) |
1 June 1991 | Return made up to 22/05/91; full list of members (6 pages) |
1 June 1991 | Return made up to 22/05/91; full list of members (6 pages) |
3 May 1990 | Resolutions
|
3 May 1990 | Resolutions
|
3 May 1990 | Nc inc already adjusted 30/04/90 (1 page) |
3 May 1990 | Resolutions
|
3 May 1990 | Nc inc already adjusted 30/04/90 (1 page) |
3 May 1990 | Conve 30/04/90 (1 page) |
3 May 1990 | Ad 30/04/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
3 May 1990 | Conve 30/04/90 (1 page) |
3 May 1990 | Resolutions
|
3 May 1990 | Memorandum and Articles of Association (20 pages) |
3 May 1990 | Ad 30/04/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
3 May 1990 | Memorandum and Articles of Association (20 pages) |
30 March 1990 | Incorporation (13 pages) |
30 March 1990 | Incorporation (13 pages) |