Company NameArberglen Limited
DirectorFergus Thain
Company StatusActive
Company NumberSC124751
CategoryPrivate Limited Company
Incorporation Date1 May 1990(34 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Fergus Thain
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2005(15 years, 5 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lismore Crescent
Edinburgh
EH8 7DN
Scotland
Director NameNeil Hutcheson Cameron
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1990(same day as company formation)
RoleMarine Engineer
Correspondence Address2 Balmoral Crescent
Carstairs Junction
Lanark
Lanarkshire
ML11 8RX
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1990(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameDavena Greenwood Cameron
NationalityBritish
StatusResigned
Appointed01 May 1990(same day as company formation)
RoleRegistered General Nrse
Correspondence Address2 Balmoral Crescent
Carstairs Junction
Lanark
Lanarkshire
ML11 8RX
Scotland
Secretary NameLesley Mabbott
NationalityBritish
StatusResigned
Appointed01 May 1990(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Street
Glasgow
G1 3BU
Scotland
Director NameDavena Greenwood Cameron
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(1 year after company formation)
Appointment Duration14 years, 5 months (resigned 14 October 2005)
RoleRegistered General Nrse
Correspondence Address2 Balmoral Crescent
Carstairs Junction
Lanark
Lanarkshire
ML11 8RX
Scotland
Director NameMrs Jenny Maria Thain
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(15 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 08 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lismore Crescent
Edinburgh
EH8 7DN
Scotland
Director NameMargaret Watson Thain
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(15 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 08 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Robinsland Drive
West Linton
Peeblesshire
EH46 7JD
Scotland
Director NameWilliam Scott Thain
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(15 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 08 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Robinsland Drive
West Linton
Peeblesshire
EH46 7JD
Scotland
Secretary NameMargaret Watson Thain
NationalityBritish
StatusResigned
Appointed14 October 2005(15 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 08 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Robinsland Drive
West Linton
Peeblesshire
EH46 7JD
Scotland

Contact

Websitearberglen.com

Location

Registered Address41 Charlotte Square
Edinburgh
Lothian
EH2 4HQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

52 at £1Acre Care Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£157,129
Cash£33,220
Current Liabilities£51,739

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due1 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End1 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 1 day from now)

Charges

27 May 2010Delivered on: 2 June 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 udston road hamilton LAN48876.
Outstanding
19 May 2010Delivered on: 22 May 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
29 June 2020Delivered on: 3 July 2020
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming arberglen care home, 9 udston road, hamilton ML3 9HT being the whole of the subjects registered in the land register of scotland under title number LAN48876.
Outstanding
17 June 2020Delivered on: 29 June 2020
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding
8 June 2020Delivered on: 9 June 2020
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming arberglen care home, 9 udston road, hamilton ML3 9HT being the whole of the subjects registered in the land register of scotland under title number LAN48876.
Outstanding
17 October 2016Delivered on: 19 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Subjects known as arberglen care home, 9 udston road, hamilton, ML3 9HT, registered under title number LAN48876.
Outstanding
12 October 2016Delivered on: 13 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 November 2005Delivered on: 15 November 2005
Satisfied on: 4 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The arberglen care home at 9 udston road, hamilton LAN48876.
Fully Satisfied
14 October 2005Delivered on: 19 October 2005
Satisfied on: 4 June 2010
Persons entitled: The Royal Bank of Scotland PLC

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
29 January 2005Delivered on: 4 February 2005
Satisfied on: 14 September 2005
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
6 September 1991Delivered on: 12 September 1991
Satisfied on: 8 September 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: 9 udston road burnbank title no lan 48876.
Fully Satisfied
29 January 1991Delivered on: 8 February 1991
Satisfied on: 12 March 2005
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 August 1990Delivered on: 13 August 1990
Satisfied on: 22 October 2005
Persons entitled: U C B Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 ubston road burnbank no 48876.
Fully Satisfied
14 June 1990Delivered on: 5 July 1990
Satisfied on: 22 October 2005
Persons entitled: U C B Bank PLC

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

Filing History

1 December 2020Registered office address changed from C/O Springfords Dundas House Westfield Park Dalkeith Midlothian EH22 3FB to 41 Charlotte Square Edinburgh Lothian EH2 4HQ on 1 December 2020 (1 page)
3 July 2020Registration of charge SC1247510014, created on 29 June 2020 (14 pages)
29 June 2020Registration of charge SC1247510013, created on 17 June 2020 (34 pages)
9 June 2020Registration of charge SC1247510012, created on 8 June 2020 (14 pages)
8 June 2020Satisfaction of charge SC1247510011 in full (1 page)
8 June 2020Satisfaction of charge SC1247510010 in full (1 page)
27 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 1 April 2019 (10 pages)
27 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 1 April 2018 (10 pages)
24 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
21 April 2018Satisfaction of charge 9 in full (4 pages)
21 November 2017Total exemption full accounts made up to 1 April 2017 (11 pages)
21 November 2017Total exemption full accounts made up to 1 April 2017 (11 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 1 April 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 1 April 2016 (8 pages)
1 November 2016Satisfaction of charge 8 in full (4 pages)
1 November 2016Satisfaction of charge 8 in full (4 pages)
19 October 2016Registration of charge SC1247510011, created on 17 October 2016 (12 pages)
19 October 2016Registration of charge SC1247510011, created on 17 October 2016 (12 pages)
13 October 2016Registration of charge SC1247510010, created on 12 October 2016 (9 pages)
13 October 2016Registration of charge SC1247510010, created on 12 October 2016 (9 pages)
16 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 52
(4 pages)
16 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 52
(4 pages)
29 November 2015Total exemption small company accounts made up to 1 April 2015 (7 pages)
29 November 2015Total exemption small company accounts made up to 1 April 2015 (7 pages)
13 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 52
(4 pages)
13 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 52
(4 pages)
6 October 2014Total exemption small company accounts made up to 1 April 2014 (8 pages)
6 October 2014Total exemption small company accounts made up to 1 April 2014 (8 pages)
6 October 2014Total exemption small company accounts made up to 1 April 2014 (8 pages)
15 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 52
(4 pages)
15 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 52
(4 pages)
31 December 2013Total exemption small company accounts made up to 1 April 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 1 April 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 1 April 2013 (6 pages)
10 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
5 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
5 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
21 December 2012Total exemption small company accounts made up to 1 April 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 1 April 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 1 April 2012 (6 pages)
15 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 1 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 1 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 1 April 2011 (4 pages)
7 June 2011Registered office address changed from Arberglen, 9 Udston Road Hamilton Lanarkshire ML3 9HT on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Arberglen, 9 Udston Road Hamilton Lanarkshire ML3 9HT on 7 June 2011 (1 page)
7 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
7 June 2011Register inspection address has been changed (1 page)
7 June 2011Registered office address changed from Arberglen, 9 Udston Road Hamilton Lanarkshire ML3 9HT on 7 June 2011 (1 page)
7 June 2011Register inspection address has been changed (1 page)
23 December 2010Total exemption small company accounts made up to 1 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 1 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 1 April 2010 (5 pages)
7 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
7 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Fergus Thain on 22 April 2010 (2 pages)
24 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Fergus Thain on 22 April 2010 (2 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 January 2010Total exemption small company accounts made up to 1 April 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 1 April 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 1 April 2009 (6 pages)
23 November 2009Termination of appointment of Margaret Thain as a director (2 pages)
23 November 2009Termination of appointment of William Thain as a director (2 pages)
23 November 2009Termination of appointment of William Thain as a director (2 pages)
23 November 2009Termination of appointment of Margaret Thain as a secretary (2 pages)
23 November 2009Termination of appointment of Jenny Thain as a director (2 pages)
23 November 2009Termination of appointment of Margaret Thain as a director (2 pages)
23 November 2009Termination of appointment of Jenny Thain as a director (2 pages)
23 November 2009Termination of appointment of Margaret Thain as a secretary (2 pages)
28 May 2009Return made up to 22/04/09; full list of members (4 pages)
28 May 2009Return made up to 22/04/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 1 April 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 1 April 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 1 April 2008 (6 pages)
15 May 2008Director's change of particulars / jennifer thain / 22/04/2008 (1 page)
15 May 2008Return made up to 22/04/08; full list of members (4 pages)
15 May 2008Director's change of particulars / jennifer thain / 22/04/2008 (1 page)
15 May 2008Return made up to 22/04/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 1 April 2007 (7 pages)
9 May 2008Total exemption small company accounts made up to 1 April 2007 (7 pages)
9 May 2008Total exemption small company accounts made up to 1 April 2007 (7 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Return made up to 22/04/07; full list of members (3 pages)
23 May 2007Registered office changed on 23/05/07 from: 9 udston road hamilton lanarkshire ML3 9HT (1 page)
23 May 2007Location of register of members (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Location of debenture register (1 page)
23 May 2007Return made up to 22/04/07; full list of members (3 pages)
23 May 2007Location of register of members (1 page)
23 May 2007Registered office changed on 23/05/07 from: 9 udston road hamilton lanarkshire ML3 9HT (1 page)
23 May 2007Location of debenture register (1 page)
9 January 2007Total exemption small company accounts made up to 1 April 2006 (6 pages)
9 January 2007Total exemption small company accounts made up to 1 April 2006 (6 pages)
9 January 2007Total exemption small company accounts made up to 1 April 2006 (6 pages)
8 June 2006Return made up to 22/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2006Return made up to 22/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2006Total exemption small company accounts made up to 1 April 2005 (7 pages)
11 April 2006Total exemption small company accounts made up to 1 April 2005 (7 pages)
11 April 2006Total exemption small company accounts made up to 1 April 2005 (7 pages)
15 November 2005Partic of mort/charge * (3 pages)
15 November 2005Partic of mort/charge * (3 pages)
28 October 2005Declaration of assistance for shares acquisition (5 pages)
28 October 2005Declaration of assistance for shares acquisition (5 pages)
24 October 2005New secretary appointed;new director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 October 2005New secretary appointed;new director appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005Secretary resigned;director resigned (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005Secretary resigned;director resigned (1 page)
22 October 2005Dec mort/charge * (2 pages)
22 October 2005Dec mort/charge * (2 pages)
22 October 2005Dec mort/charge * (2 pages)
22 October 2005Dec mort/charge * (2 pages)
19 October 2005Partic of mort/charge * (3 pages)
19 October 2005Partic of mort/charge * (3 pages)
14 September 2005Dec mort/charge * (2 pages)
14 September 2005Dec mort/charge * (2 pages)
8 September 2005Dec mort/charge * (2 pages)
8 September 2005Dec mort/charge * (2 pages)
7 June 2005Return made up to 22/04/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 June 2005Return made up to 22/04/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
12 March 2005Dec mort/charge * (2 pages)
12 March 2005Dec mort/charge * (2 pages)
4 February 2005Partic of mort/charge * (3 pages)
4 February 2005Partic of mort/charge * (3 pages)
1 February 2005Total exemption small company accounts made up to 1 April 2004 (8 pages)
1 February 2005Total exemption small company accounts made up to 1 April 2004 (8 pages)
1 February 2005Total exemption small company accounts made up to 1 April 2004 (8 pages)
6 May 2004Return made up to 22/04/04; full list of members (8 pages)
6 May 2004Return made up to 22/04/04; full list of members (8 pages)
6 April 2004Total exemption small company accounts made up to 1 April 2003 (8 pages)
6 April 2004Total exemption small company accounts made up to 1 April 2003 (8 pages)
6 April 2004Total exemption small company accounts made up to 1 April 2003 (8 pages)
4 February 2004£ ic 72/52 15/12/03 £ sr 20@1=20 (1 page)
4 February 2004£ ic 100/72 15/12/03 £ sr 28@1=28 (1 page)
4 February 2004£ ic 100/72 15/12/03 £ sr 28@1=28 (1 page)
4 February 2004£ ic 72/52 15/12/03 £ sr 20@1=20 (1 page)
1 May 2003Return made up to 22/04/03; full list of members (8 pages)
1 May 2003Return made up to 22/04/03; full list of members (8 pages)
22 March 2003Partial exemption accounts made up to 1 April 2002 (9 pages)
22 March 2003Partial exemption accounts made up to 1 April 2002 (9 pages)
22 March 2003Partial exemption accounts made up to 1 April 2002 (9 pages)
28 May 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 May 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 February 2002Partial exemption accounts made up to 1 April 2001 (9 pages)
28 February 2002Partial exemption accounts made up to 1 April 2001 (9 pages)
28 February 2002Partial exemption accounts made up to 1 April 2001 (9 pages)
30 May 2001Return made up to 22/04/01; full list of members (7 pages)
30 May 2001Return made up to 22/04/01; full list of members (7 pages)
2 April 2001Accounts for a small company made up to 1 April 2000 (9 pages)
2 April 2001Accounts for a small company made up to 1 April 2000 (9 pages)
2 April 2001Accounts for a small company made up to 1 April 2000 (9 pages)
16 June 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2000Accounts for a small company made up to 1 April 1999 (9 pages)
3 April 2000Accounts for a small company made up to 1 April 1999 (9 pages)
3 April 2000Accounts for a small company made up to 1 April 1999 (9 pages)
22 May 1999Return made up to 22/04/99; full list of members (6 pages)
22 May 1999Return made up to 22/04/99; full list of members (6 pages)
29 March 1999Accounts for a small company made up to 1 April 1998 (9 pages)
29 March 1999Accounts for a small company made up to 1 April 1998 (9 pages)
29 March 1999Accounts for a small company made up to 1 April 1998 (9 pages)
11 May 1998Return made up to 22/04/98; no change of members (4 pages)
11 May 1998Return made up to 22/04/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 1 April 1997 (9 pages)
1 April 1998Accounts for a small company made up to 1 April 1997 (9 pages)
1 April 1998Accounts for a small company made up to 1 April 1997 (9 pages)
15 May 1997Return made up to 22/04/97; no change of members (4 pages)
15 May 1997Return made up to 22/04/97; no change of members (4 pages)
6 April 1997Accounts for a small company made up to 1 April 1996 (9 pages)
6 April 1997Accounts for a small company made up to 1 April 1996 (9 pages)
6 April 1997Accounts for a small company made up to 1 April 1996 (9 pages)
26 April 1996Return made up to 22/04/96; full list of members (6 pages)
26 April 1996Return made up to 22/04/96; full list of members (6 pages)
26 March 1996Accounts for a small company made up to 1 April 1995 (9 pages)
26 March 1996Accounts for a small company made up to 1 April 1995 (9 pages)
26 March 1996Accounts for a small company made up to 1 April 1995 (9 pages)
10 May 1995Return made up to 01/05/95; full list of members (6 pages)
10 May 1995Return made up to 01/05/95; full list of members (6 pages)
28 March 1995Accounts for a small company made up to 1 April 1994 (8 pages)
28 March 1995Accounts for a small company made up to 1 April 1994 (8 pages)
28 March 1995Accounts for a small company made up to 1 April 1994 (8 pages)
6 July 1994Accounts for a small company made up to 1 April 1993 (9 pages)
6 July 1994Accounts for a small company made up to 1 April 1993 (9 pages)
6 July 1994Accounts for a small company made up to 1 April 1993 (9 pages)
27 April 1993Accounts for a small company made up to 1 April 1992 (8 pages)
27 April 1993Accounts for a small company made up to 1 April 1992 (8 pages)
27 April 1993Accounts for a small company made up to 1 April 1992 (8 pages)
18 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 May 1990Ad 01/05/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 1990Ad 01/05/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 1990Incorporation (16 pages)
1 May 1990Incorporation (16 pages)