Torphichen
Bathgate
West Lothian
EH48 4NQ
Scotland
Director Name | Mr Timothy Richard Oates |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2006(15 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wallhouse Mansion Torphichen Bathgate West Lothian EH48 4NQ Scotland |
Director Name | Mr Timothy John Parsons |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2006(15 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croft House The Square Burton Carnforth Lancashire LA6 1LX |
Secretary Name | Mr Timothy John Parsons |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2006(15 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | British |
Correspondence Address | Croft House The Square Burton Carnforth Lancashire LA6 1LX |
Director Name | Mr Colin Semple |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2010(20 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Purchasing Director |
Country of Residence | Scotland |
Correspondence Address | 93 Glenkingie Street Caol Fort William Inverness-Shire PH33 7DS Scotland |
Director Name | Mairi McLean |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Masada Spean Bridge Inverness-Shire PH34 4DX Scotland |
Director Name | Joanne Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Castle Street Edinburgh EH2 3DN Scotland |
Secretary Name | Mrs Elizabeth Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1990(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Masada Spean Bridge PH34 4DX Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Danny McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1990(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 February 1992) |
Role | Fish Processor |
Correspondence Address | Masada Spean Bridge Inverness-Shire |
Director Name | Douglas Ritchie |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 2002) |
Role | Business Consultant |
Correspondence Address | 20 Beaufort Road Inverness IV2 3NP Scotland |
Director Name | Mr Ralph Andrew Parsons |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 January 2006) |
Role | Accountant |
Correspondence Address | Warwick House Papcastle Cockermouth Cumbria CA13 0JN |
Secretary Name | Mr Ralph Andrew Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 January 2006) |
Role | Accountant |
Correspondence Address | Warwick House Papcastle Cockermouth Cumbria CA13 0JN |
Director Name | Mr Simon Kearney |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 August 2015) |
Role | Operation Director |
Country of Residence | Scotland |
Correspondence Address | Taigh Oisean Lochybridge Fort William Inverness-Shire PH33 7NU Scotland |
Website | www.highlandsmokedsalmon.co.uk |
---|---|
Telephone | 01397 703649 |
Telephone region | Fort William |
Registered Address | Units 1-4 Blar Mhor Industrial Estate Fort William PH33 7PT Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Caol and Mallaig |
30k at £4.92 | Highland Smoked Salmon Holdings LTD 80.05% Ordinary |
---|---|
7.5k at £4.92 | Mrs Elizabeth Henderson 20.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,496,654 |
Net Worth | £5,019,522 |
Cash | £1,880,748 |
Current Liabilities | £1,181,856 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 12 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 26 April 2025 (11 months, 3 weeks from now) |
17 March 2010 | Delivered on: 1 April 2010 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Apartments 2 & 3 craignevis belford road fort william inv 25952. Outstanding |
---|---|
20 December 2007 | Delivered on: 28 December 2007 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
11 June 2004 | Delivered on: 18 June 2004 Satisfied on: 14 January 2010 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Other debts and non-vesting debts. Fully Satisfied |
4 June 2004 | Delivered on: 18 June 2004 Satisfied on: 11 November 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 January 1998 | Delivered on: 2 February 1998 Satisfied on: 11 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ardmore, cameron road, fort william, inverness-shire. Fully Satisfied |
11 May 1995 | Delivered on: 19 May 1995 Satisfied on: 1 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 1,3,&4 & compound 1C1,site 1,blar mhor industrial estate,fort william. Fully Satisfied |
14 May 1991 | Delivered on: 23 May 1991 Satisfied on: 11 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
25 February 1991 | Delivered on: 7 March 1991 Satisfied on: 8 June 2005 Persons entitled: Highlands and Islands Development Board Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 July 2023 | Full accounts made up to 30 September 2022 (27 pages) |
---|---|
24 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
5 July 2022 | Full accounts made up to 30 September 2021 (28 pages) |
21 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
24 June 2021 | Full accounts made up to 30 September 2020 (28 pages) |
13 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
22 June 2020 | Full accounts made up to 30 September 2019 (28 pages) |
24 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
1 July 2019 | Full accounts made up to 30 September 2018 (27 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
28 June 2018 | Full accounts made up to 30 September 2017 (27 pages) |
17 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
3 July 2017 | Accounts for a medium company made up to 30 September 2016 (23 pages) |
3 July 2017 | Accounts for a medium company made up to 30 September 2016 (23 pages) |
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
9 July 2016 | Secretary's details changed for Mr Timothy John Parsons on 21 June 2016 (1 page) |
9 July 2016 | Secretary's details changed for Mr Timothy John Parsons on 21 June 2016 (1 page) |
9 July 2016 | Director's details changed for Mr Timothy John Parsons on 21 June 2016 (2 pages) |
9 July 2016 | Director's details changed for Mr Timothy John Parsons on 21 June 2016 (2 pages) |
27 May 2016 | Accounts for a medium company made up to 30 September 2015 (20 pages) |
27 May 2016 | Accounts for a medium company made up to 30 September 2015 (20 pages) |
10 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
20 January 2016 | Termination of appointment of Simon Kearney as a director on 13 August 2015 (1 page) |
20 January 2016 | Termination of appointment of Simon Kearney as a director on 13 August 2015 (1 page) |
13 May 2015 | Accounts for a medium company made up to 30 September 2014 (20 pages) |
13 May 2015 | Accounts for a medium company made up to 30 September 2014 (20 pages) |
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
23 June 2014 | Accounts for a medium company made up to 30 September 2013 (20 pages) |
23 June 2014 | Accounts for a medium company made up to 30 September 2013 (20 pages) |
23 April 2014 | Director's details changed for Mr Simon Kearney on 1 June 2013 (2 pages) |
23 April 2014 | Director's details changed for Mr Simon Kearney on 1 June 2013 (2 pages) |
23 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for Mr Simon Kearney on 1 June 2013 (2 pages) |
23 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
27 June 2013 | Accounts for a medium company made up to 30 September 2012 (19 pages) |
27 June 2013 | Accounts for a medium company made up to 30 September 2012 (19 pages) |
3 May 2013 | Director's details changed for Mrs Elizabeth Henderson on 30 August 2012 (3 pages) |
3 May 2013 | Director's details changed for Mrs Elizabeth Henderson on 30 August 2012 (3 pages) |
3 May 2013 | Director's details changed for Mr Timothy Richard Oates on 30 August 2012 (2 pages) |
3 May 2013 | Director's details changed for Mr Timothy Richard Oates on 30 August 2012 (2 pages) |
3 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (8 pages) |
7 November 2012 | Director's details changed for Mr Timothy Richard Oates on 30 August 2012 (2 pages) |
7 November 2012 | Director's details changed for Mrs Elizabeth Henderson on 30 August 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Timothy Richard Oates on 30 August 2012 (2 pages) |
7 November 2012 | Director's details changed for Mrs Elizabeth Henderson on 30 August 2012 (2 pages) |
27 June 2012 | Accounts for a medium company made up to 30 September 2011 (19 pages) |
27 June 2012 | Accounts for a medium company made up to 30 September 2011 (19 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (8 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (8 pages) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (8 pages) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (8 pages) |
2 February 2011 | Accounts for a medium company made up to 30 September 2010 (20 pages) |
2 February 2011 | Accounts for a medium company made up to 30 September 2010 (20 pages) |
4 November 2010 | Appointment of Mr Colin Semple as a director (2 pages) |
4 November 2010 | Appointment of Mr Colin Semple as a director (2 pages) |
15 September 2010 | Current accounting period extended from 30 April 2010 to 30 September 2010 (1 page) |
15 September 2010 | Current accounting period extended from 30 April 2010 to 30 September 2010 (1 page) |
15 April 2010 | Director's details changed for Mr Simon Kearney on 12 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Simon Kearney on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Elizabeth Henderson on 1 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Elizabeth Henderson on 1 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Simon Kearney on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Elizabeth Henderson on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Simon Kearney on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Simon Kearney on 1 January 2010 (2 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 January 2010 | Accounts for a medium company made up to 30 April 2009 (17 pages) |
23 January 2010 | Accounts for a medium company made up to 30 April 2009 (17 pages) |
15 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages) |
15 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages) |
20 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
12 November 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
12 November 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (9 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (9 pages) |
28 December 2007 | Partic of mort/charge * (3 pages) |
28 December 2007 | Partic of mort/charge * (3 pages) |
22 May 2007 | Return made up to 12/04/07; full list of members (4 pages) |
22 May 2007 | Return made up to 12/04/07; full list of members (4 pages) |
19 April 2007 | Ad 04/04/07--------- £ si 9375@1=9375 £ ic 28125/37500 (2 pages) |
19 April 2007 | S-div 04/04/07 (1 page) |
19 April 2007 | Resolutions
|
19 April 2007 | Resolutions
|
19 April 2007 | Resolutions
|
19 April 2007 | Resolutions
|
19 April 2007 | Nc inc already adjusted 04/04/07 (1 page) |
19 April 2007 | Resolutions
|
19 April 2007 | Ad 04/04/07--------- £ si 9375@1=9375 £ ic 28125/37500 (2 pages) |
19 April 2007 | S-div 04/04/07 (1 page) |
19 April 2007 | Resolutions
|
19 April 2007 | Nc inc already adjusted 04/04/07 (1 page) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
20 February 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
20 February 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
24 May 2006 | Return made up to 12/04/06; full list of members (8 pages) |
24 May 2006 | Return made up to 12/04/06; full list of members (8 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New secretary appointed;new director appointed (2 pages) |
5 April 2006 | Secretary resigned;director resigned (1 page) |
5 April 2006 | New secretary appointed;new director appointed (2 pages) |
5 April 2006 | Secretary resigned;director resigned (1 page) |
5 April 2006 | New director appointed (2 pages) |
17 January 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
17 January 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
11 January 2006 | Dec mort/charge * (2 pages) |
11 January 2006 | Dec mort/charge * (2 pages) |
8 June 2005 | Dec mort/charge * (2 pages) |
8 June 2005 | Dec mort/charge * (2 pages) |
1 June 2005 | Dec mort/charge * (2 pages) |
1 June 2005 | Dec mort/charge * (2 pages) |
3 May 2005 | Return made up to 12/04/05; full list of members
|
3 May 2005 | Return made up to 12/04/05; full list of members
|
4 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
4 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
11 October 2004 | Dec mort/charge * (5 pages) |
11 October 2004 | Dec mort/charge * (5 pages) |
18 June 2004 | Partic of mort/charge * (9 pages) |
18 June 2004 | Partic of mort/charge * (5 pages) |
18 June 2004 | Partic of mort/charge * (9 pages) |
18 June 2004 | Partic of mort/charge * (5 pages) |
6 May 2004 | Return made up to 12/04/04; full list of members (8 pages) |
6 May 2004 | Return made up to 12/04/04; full list of members (8 pages) |
16 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
16 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
23 May 2003 | Return made up to 12/04/03; full list of members
|
23 May 2003 | Return made up to 12/04/03; full list of members
|
27 February 2003 | Accounts for a small company made up to 30 April 2002 (9 pages) |
27 February 2003 | Accounts for a small company made up to 30 April 2002 (9 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
10 June 2002 | New secretary appointed;new director appointed (2 pages) |
10 June 2002 | New secretary appointed;new director appointed (2 pages) |
13 May 2002 | Return made up to 12/04/02; full list of members
|
13 May 2002 | Return made up to 12/04/02; full list of members
|
18 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
18 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
24 April 2001 | Return made up to 12/04/01; full list of members (9 pages) |
24 April 2001 | Return made up to 12/04/01; full list of members (9 pages) |
4 December 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
4 December 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
13 April 2000 | Return made up to 12/04/00; no change of members (5 pages) |
13 April 2000 | Return made up to 12/04/00; no change of members (5 pages) |
10 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
10 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
8 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 1999 | Return made up to 12/04/99; full list of members
|
4 May 1999 | Return made up to 12/04/99; full list of members
|
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
21 May 1998 | Return made up to 12/04/98; full list of members
|
21 May 1998 | Return made up to 12/04/98; full list of members
|
31 March 1998 | Resolutions
|
31 March 1998 | Ad 25/03/98--------- £ si [email protected]=3125 £ ic 25000/28125 (2 pages) |
31 March 1998 | £ nc 25000/28125 25/03/98 (1 page) |
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
31 March 1998 | £ nc 25000/28125 25/03/98 (1 page) |
31 March 1998 | Memorandum and Articles of Association (20 pages) |
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
31 March 1998 | Memorandum and Articles of Association (20 pages) |
31 March 1998 | Ad 25/03/98--------- £ si [email protected]=3125 £ ic 25000/28125 (2 pages) |
31 March 1998 | Resolutions
|
2 February 1998 | Partic of mort/charge * (5 pages) |
2 February 1998 | Partic of mort/charge * (5 pages) |
13 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
13 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 December 1997 | Memorandum and Articles of Association (16 pages) |
2 December 1997 | Memorandum and Articles of Association (16 pages) |
2 December 1997 | S-div 24/11/97 (1 page) |
2 December 1997 | Resolutions
|
2 December 1997 | S-div 24/11/97 (1 page) |
16 June 1997 | Resolutions
|
16 June 1997 | Resolutions
|
16 June 1997 | Resolutions
|
16 June 1997 | Resolutions
|
16 June 1997 | Resolutions
|
16 June 1997 | Resolutions
|
20 May 1997 | Return made up to 12/04/97; no change of members (4 pages) |
20 May 1997 | Return made up to 12/04/97; no change of members (4 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
15 May 1996 | Return made up to 12/04/96; no change of members (4 pages) |
15 May 1996 | Return made up to 12/04/96; no change of members (4 pages) |
23 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
23 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
19 May 1995 | Partic of mort/charge * (10 pages) |
19 May 1995 | Partic of mort/charge * (10 pages) |
7 May 1995 | Return made up to 12/04/95; full list of members (6 pages) |
7 May 1995 | Return made up to 12/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
30 May 1990 | Company name changed\certificate issued on 30/05/90 (3 pages) |
30 May 1990 | Company name changed\certificate issued on 30/05/90 (3 pages) |
12 April 1990 | Incorporation (18 pages) |
12 April 1990 | Incorporation (18 pages) |