Edinburgh
EH8 7DN
Scotland
Director Name | Neil Hutcheson Cameron |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1990(same day as company formation) |
Role | Marine Engineer |
Correspondence Address | 2 Balmoral Crescent Carstairs Junction Lanark Lanarkshire ML11 8RX Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Davena Greenwood Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1990(same day as company formation) |
Role | Registered General Nrse |
Correspondence Address | 2 Balmoral Crescent Carstairs Junction Lanark Lanarkshire ML11 8RX Scotland |
Secretary Name | Lesley Mabbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Queen Street Glasgow G1 3BU Scotland |
Director Name | Davena Greenwood Cameron |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(1 year after company formation) |
Appointment Duration | 14 years, 5 months (resigned 14 October 2005) |
Role | Registered General Nrse |
Correspondence Address | 2 Balmoral Crescent Carstairs Junction Lanark Lanarkshire ML11 8RX Scotland |
Director Name | Mrs Jenny Maria Thain |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lismore Crescent Edinburgh EH8 7DN Scotland |
Director Name | Margaret Watson Thain |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Robinsland Drive West Linton Peeblesshire EH46 7JD Scotland |
Director Name | William Scott Thain |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Robinsland Drive West Linton Peeblesshire EH46 7JD Scotland |
Secretary Name | Margaret Watson Thain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Robinsland Drive West Linton Peeblesshire EH46 7JD Scotland |
Website | arberglen.com |
---|
Registered Address | 41 Charlotte Square Edinburgh Lothian EH2 4HQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
52 at £1 | Acre Care Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £157,129 |
Cash | £33,220 |
Current Liabilities | £51,739 |
Latest Accounts | 1 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 1 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 1 April |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 1 day from now) |
27 May 2010 | Delivered 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 2010 | Delivered 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 2020 | Delivered 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 2020 | Delivered on: 29 June 2020 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Outstanding |
8 June 2020 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 13 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 November 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 |
1 December 2020 | Registered 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 2020 | Registration of charge SC1247510014, created on 29 June 2020 (14 pages) |
29 June 2020 | Registration of charge SC1247510013, created on 17 June 2020 (34 pages) |
9 June 2020 | Registration of charge SC1247510012, created on 8 June 2020 (14 pages) |
8 June 2020 | Satisfaction of charge SC1247510011 in full (1 page) |
8 June 2020 | Satisfaction of charge SC1247510010 in full (1 page) |
27 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 1 April 2019 (10 pages) |
27 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 1 April 2018 (10 pages) |
24 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
21 April 2018 | Satisfaction of charge 9 in full (4 pages) |
21 November 2017 | Total exemption full accounts made up to 1 April 2017 (11 pages) |
21 November 2017 | Total exemption full accounts made up to 1 April 2017 (11 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 1 April 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 1 April 2016 (8 pages) |
1 November 2016 | Satisfaction of charge 8 in full (4 pages) |
1 November 2016 | Satisfaction of charge 8 in full (4 pages) |
19 October 2016 | Registration of charge SC1247510011, created on 17 October 2016 (12 pages) |
19 October 2016 | Registration of charge SC1247510011, created on 17 October 2016 (12 pages) |
13 October 2016 | Registration of charge SC1247510010, created on 12 October 2016 (9 pages) |
13 October 2016 | Registration of charge SC1247510010, created on 12 October 2016 (9 pages) |
16 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 November 2015 | Total exemption small company accounts made up to 1 April 2015 (7 pages) |
29 November 2015 | Total exemption small company accounts made up to 1 April 2015 (7 pages) |
13 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
6 October 2014 | Total exemption small company accounts made up to 1 April 2014 (8 pages) |
6 October 2014 | Total exemption small company accounts made up to 1 April 2014 (8 pages) |
6 October 2014 | Total exemption small company accounts made up to 1 April 2014 (8 pages) |
15 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
31 December 2013 | Total exemption small company accounts made up to 1 April 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 1 April 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 1 April 2013 (6 pages) |
10 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
5 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 1 April 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 1 April 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 1 April 2012 (6 pages) |
15 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 1 April 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 1 April 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 1 April 2011 (4 pages) |
7 June 2011 | Registered office address changed from Arberglen, 9 Udston Road Hamilton Lanarkshire ML3 9HT on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Arberglen, 9 Udston Road Hamilton Lanarkshire ML3 9HT on 7 June 2011 (1 page) |
7 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Register inspection address has been changed (1 page) |
7 June 2011 | Registered office address changed from Arberglen, 9 Udston Road Hamilton Lanarkshire ML3 9HT on 7 June 2011 (1 page) |
7 June 2011 | Register inspection address has been changed (1 page) |
23 December 2010 | Total exemption small company accounts made up to 1 April 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 1 April 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 1 April 2010 (5 pages) |
7 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
7 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Fergus Thain on 22 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Fergus Thain on 22 April 2010 (2 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 1 April 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 1 April 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 1 April 2009 (6 pages) |
23 November 2009 | Termination of appointment of Margaret Thain as a director (2 pages) |
23 November 2009 | Termination of appointment of William Thain as a director (2 pages) |
23 November 2009 | Termination of appointment of William Thain as a director (2 pages) |
23 November 2009 | Termination of appointment of Margaret Thain as a secretary (2 pages) |
23 November 2009 | Termination of appointment of Jenny Thain as a director (2 pages) |
23 November 2009 | Termination of appointment of Margaret Thain as a director (2 pages) |
23 November 2009 | Termination of appointment of Jenny Thain as a director (2 pages) |
23 November 2009 | Termination of appointment of Margaret Thain as a secretary (2 pages) |
28 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
28 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 1 April 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 1 April 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 1 April 2008 (6 pages) |
15 May 2008 | Director's change of particulars / jennifer thain / 22/04/2008 (1 page) |
15 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
15 May 2008 | Director's change of particulars / jennifer thain / 22/04/2008 (1 page) |
15 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 1 April 2007 (7 pages) |
9 May 2008 | Total exemption small company accounts made up to 1 April 2007 (7 pages) |
9 May 2008 | Total exemption small company accounts made up to 1 April 2007 (7 pages) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: 9 udston road hamilton lanarkshire ML3 9HT (1 page) |
23 May 2007 | Location of register of members (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Location of debenture register (1 page) |
23 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
23 May 2007 | Location of register of members (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 9 udston road hamilton lanarkshire ML3 9HT (1 page) |
23 May 2007 | Location of debenture register (1 page) |
9 January 2007 | Total exemption small company accounts made up to 1 April 2006 (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 1 April 2006 (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 1 April 2006 (6 pages) |
8 June 2006 | Return made up to 22/04/06; full list of members
|
8 June 2006 | Return made up to 22/04/06; full list of members
|
11 April 2006 | Total exemption small company accounts made up to 1 April 2005 (7 pages) |
11 April 2006 | Total exemption small company accounts made up to 1 April 2005 (7 pages) |
11 April 2006 | Total exemption small company accounts made up to 1 April 2005 (7 pages) |
15 November 2005 | Partic of mort/charge * (3 pages) |
15 November 2005 | Partic of mort/charge * (3 pages) |
28 October 2005 | Declaration of assistance for shares acquisition (5 pages) |
28 October 2005 | Declaration of assistance for shares acquisition (5 pages) |
24 October 2005 | New secretary appointed;new director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Resolutions
|
24 October 2005 | New secretary appointed;new director appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Secretary resigned;director resigned (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Resolutions
|
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Secretary resigned;director resigned (1 page) |
22 October 2005 | Dec mort/charge * (2 pages) |
22 October 2005 | Dec mort/charge * (2 pages) |
22 October 2005 | Dec mort/charge * (2 pages) |
22 October 2005 | Dec mort/charge * (2 pages) |
19 October 2005 | Partic of mort/charge * (3 pages) |
19 October 2005 | Partic of mort/charge * (3 pages) |
14 September 2005 | Dec mort/charge * (2 pages) |
14 September 2005 | Dec mort/charge * (2 pages) |
8 September 2005 | Dec mort/charge * (2 pages) |
8 September 2005 | Dec mort/charge * (2 pages) |
7 June 2005 | Return made up to 22/04/05; full list of members
|
7 June 2005 | Return made up to 22/04/05; full list of members
|
7 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
12 March 2005 | Dec mort/charge * (2 pages) |
12 March 2005 | Dec mort/charge * (2 pages) |
4 February 2005 | Partic of mort/charge * (3 pages) |
4 February 2005 | Partic of mort/charge * (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 1 April 2004 (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 1 April 2004 (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 1 April 2004 (8 pages) |
6 May 2004 | Return made up to 22/04/04; full list of members (8 pages) |
6 May 2004 | Return made up to 22/04/04; full list of members (8 pages) |
6 April 2004 | Total exemption small company accounts made up to 1 April 2003 (8 pages) |
6 April 2004 | Total exemption small company accounts made up to 1 April 2003 (8 pages) |
6 April 2004 | Total 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 2003 | Return made up to 22/04/03; full list of members (8 pages) |
1 May 2003 | Return made up to 22/04/03; full list of members (8 pages) |
22 March 2003 | Partial exemption accounts made up to 1 April 2002 (9 pages) |
22 March 2003 | Partial exemption accounts made up to 1 April 2002 (9 pages) |
22 March 2003 | Partial exemption accounts made up to 1 April 2002 (9 pages) |
28 May 2002 | Return made up to 22/04/02; full list of members
|
28 May 2002 | Return made up to 22/04/02; full list of members
|
28 February 2002 | Partial exemption accounts made up to 1 April 2001 (9 pages) |
28 February 2002 | Partial exemption accounts made up to 1 April 2001 (9 pages) |
28 February 2002 | Partial exemption accounts made up to 1 April 2001 (9 pages) |
30 May 2001 | Return made up to 22/04/01; full list of members (7 pages) |
30 May 2001 | Return made up to 22/04/01; full list of members (7 pages) |
2 April 2001 | Accounts for a small company made up to 1 April 2000 (9 pages) |
2 April 2001 | Accounts for a small company made up to 1 April 2000 (9 pages) |
2 April 2001 | Accounts for a small company made up to 1 April 2000 (9 pages) |
16 June 2000 | Return made up to 22/04/00; full list of members
|
16 June 2000 | Return made up to 22/04/00; full list of members
|
3 April 2000 | Accounts for a small company made up to 1 April 1999 (9 pages) |
3 April 2000 | Accounts for a small company made up to 1 April 1999 (9 pages) |
3 April 2000 | Accounts for a small company made up to 1 April 1999 (9 pages) |
22 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
22 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
29 March 1999 | Accounts for a small company made up to 1 April 1998 (9 pages) |
29 March 1999 | Accounts for a small company made up to 1 April 1998 (9 pages) |
29 March 1999 | Accounts for a small company made up to 1 April 1998 (9 pages) |
11 May 1998 | Return made up to 22/04/98; no change of members (4 pages) |
11 May 1998 | Return made up to 22/04/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 1 April 1997 (9 pages) |
1 April 1998 | Accounts for a small company made up to 1 April 1997 (9 pages) |
1 April 1998 | Accounts for a small company made up to 1 April 1997 (9 pages) |
15 May 1997 | Return made up to 22/04/97; no change of members (4 pages) |
15 May 1997 | Return made up to 22/04/97; no change of members (4 pages) |
6 April 1997 | Accounts for a small company made up to 1 April 1996 (9 pages) |
6 April 1997 | Accounts for a small company made up to 1 April 1996 (9 pages) |
6 April 1997 | Accounts for a small company made up to 1 April 1996 (9 pages) |
26 April 1996 | Return made up to 22/04/96; full list of members (6 pages) |
26 April 1996 | Return made up to 22/04/96; full list of members (6 pages) |
26 March 1996 | Accounts for a small company made up to 1 April 1995 (9 pages) |
26 March 1996 | Accounts for a small company made up to 1 April 1995 (9 pages) |
26 March 1996 | Accounts for a small company made up to 1 April 1995 (9 pages) |
10 May 1995 | Return made up to 01/05/95; full list of members (6 pages) |
10 May 1995 | Return made up to 01/05/95; full list of members (6 pages) |
28 March 1995 | Accounts for a small company made up to 1 April 1994 (8 pages) |
28 March 1995 | Accounts for a small company made up to 1 April 1994 (8 pages) |
28 March 1995 | Accounts for a small company made up to 1 April 1994 (8 pages) |
6 July 1994 | Accounts for a small company made up to 1 April 1993 (9 pages) |
6 July 1994 | Accounts for a small company made up to 1 April 1993 (9 pages) |
6 July 1994 | Accounts for a small company made up to 1 April 1993 (9 pages) |
27 April 1993 | Accounts for a small company made up to 1 April 1992 (8 pages) |
27 April 1993 | Accounts for a small company made up to 1 April 1992 (8 pages) |
27 April 1993 | Accounts for a small company made up to 1 April 1992 (8 pages) |
18 May 1990 | Resolutions
|
18 May 1990 | Resolutions
|
14 May 1990 | Ad 01/05/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 May 1990 | Ad 01/05/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 May 1990 | Incorporation (16 pages) |
1 May 1990 | Incorporation (16 pages) |