Langholm
Dumfriesshire
DG13 0DY
Scotland
Director Name | Miss June Carruthers |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2001(11 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Burnside House Maxwell Place Langholm Dumfriesshire DG13 0DY Scotland |
Director Name | Mr Stephen Robert Simpson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2017(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Global House 5 Castle Street Carlisle Cumbria CA3 8SY |
Director Name | Mr John Robert Jackson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2020(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Katrina Trudy McTeague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1990(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Royal Park Terrace Edinburgh Midlothian EH8 8JB Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | James Thomas Heard Ainslie |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1990(2 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 May 1996) |
Role | Company Director |
Correspondence Address | Birkindale 17 Whitaside Langholm Dumfriesshire DG13 0JS Scotland |
Director Name | Mr David Deas Stevenson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1990(2 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 May 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Springhill Langholm Dumfriesshire DG13 0LP Scotland |
Director Name | James Murray |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1990(2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 October 1993) |
Role | Company Director |
Correspondence Address | Damonsara,Laird's Entry Langholm Dumfriesshire DG13 0DN Scotland |
Director Name | John Johnstone Elliot |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1990(2 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 January 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Whitaside Langholm Dumfriesshire DG13 0JS Scotland |
Secretary Name | Jennifer Mary Dunbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1990(2 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 December 1994) |
Role | Company Director |
Correspondence Address | 47 Brunstock Close Lowry Hill Carlisle Cumbria CA3 0HL |
Secretary Name | David Francis Ferrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | 68 Lansdowne Crescent Carlisle CA3 9EP |
Director Name | Mr Graham John Hayward |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Hermitage Galahill Jedburgh Roxburghshire TD8 6QE Scotland |
Secretary Name | Colin William McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(5 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 10 Pentland Drive Bishopbriggs Glasgow G64 1XT Scotland |
Secretary Name | David Francis Ferrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(6 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 15 November 1999) |
Role | Company Director |
Correspondence Address | Waters Edge Wetheral Carlisle Cumbria CA4 8HA |
Director Name | Mr John Johnstone Elliot |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Whitaside Langholm Dumfriesshire DG13 0JS Scotland |
Director Name | John Joseph Charlton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | Hunterheck Moffat Dumfriesshire DG10 9LE Scotland |
Director Name | John Joseph Charlton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | Hunterheck Moffat Dumfriesshire DG10 9LE Scotland |
Director Name | Anthony Bichard Taylor |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Coach House Bowden Melrose Roxburghshire TD6 0SS Scotland |
Secretary Name | John Joseph Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 July 2001) |
Role | Company Director |
Correspondence Address | Hunterheck Moffat Dumfriesshire DG10 9LE Scotland |
Director Name | Mr David Oliver Houston |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 72 Royal Gardens, Sovereigns Gate Bothwell Glasgow G71 8SY Scotland |
Director Name | Colin Birrell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(10 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | The Shaw House Boreland Lockerbie Dumfriesshire DG11 2LG Scotland |
Director Name | Mr Kristian Brian Lee |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Edinburgh Woollen Mill Ltd Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Website | www.simplythebestdestinations.com |
---|
Registered Address | Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale East and Eskdale |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 25 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
12 November 1990 | Delivered on: 23 November 1990 Satisfied on: 13 December 1996 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 April 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
---|---|
28 November 2022 | Accounts for a dormant company made up to 26 February 2022 (6 pages) |
28 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
10 November 2021 | Accounts for a dormant company made up to 27 February 2021 (6 pages) |
18 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
19 February 2021 | Accounts for a dormant company made up to 29 February 2020 (6 pages) |
18 September 2020 | Appointment of Mr John Robert Jackson as a director on 17 September 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
20 November 2019 | Accounts for a dormant company made up to 2 March 2019 (6 pages) |
4 June 2019 | Accounts for a dormant company made up to 25 August 2018 (6 pages) |
8 April 2019 | Director's details changed for Mr Stephen Robert Simpson on 2 April 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
2 October 2018 | Current accounting period shortened from 31 August 2019 to 28 February 2019 (1 page) |
21 March 2018 | Current accounting period extended from 28 February 2018 to 31 August 2018 (1 page) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
23 November 2017 | Accounts for a dormant company made up to 25 February 2017 (4 pages) |
23 November 2017 | Accounts for a dormant company made up to 25 February 2017 (4 pages) |
23 August 2017 | Termination of appointment of a director (1 page) |
23 August 2017 | Termination of appointment of a director (1 page) |
5 June 2017 | Termination of appointment of Kristian Brian Lee as a director on 1 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Kristian Brian Lee as a director on 1 June 2017 (1 page) |
16 May 2017 | Appointment of Mr Stephen Robert Simpson as a director on 10 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Stephen Robert Simpson as a director on 10 May 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
21 November 2016 | Accounts for a dormant company made up to 27 February 2016 (4 pages) |
21 November 2016 | Accounts for a dormant company made up to 27 February 2016 (4 pages) |
21 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
5 November 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
5 November 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
2 December 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
2 December 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
2 December 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
25 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
2 December 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
2 December 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
2 December 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Accounts for a dormant company made up to 25 February 2012 (4 pages) |
28 November 2012 | Accounts for a dormant company made up to 25 February 2012 (4 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Termination of appointment of David Houston as a director (1 page) |
22 February 2012 | Termination of appointment of David Houston as a director (1 page) |
20 January 2012 | Appointment of Director Kristian Brian Lee as a director (2 pages) |
20 January 2012 | Appointment of Director Kristian Brian Lee as a director (2 pages) |
28 November 2011 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
28 November 2011 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
24 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
29 December 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
26 November 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
26 November 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
26 November 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
16 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
16 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
7 September 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
7 September 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
27 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
27 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
18 October 2006 | Accounts for a dormant company made up to 25 February 2006 (4 pages) |
18 October 2006 | Accounts for a dormant company made up to 25 February 2006 (4 pages) |
9 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
7 September 2005 | Accounts for a dormant company made up to 26 February 2005 (4 pages) |
7 September 2005 | Accounts for a dormant company made up to 26 February 2005 (4 pages) |
6 April 2005 | Return made up to 28/02/05; full list of members (2 pages) |
6 April 2005 | Return made up to 28/02/05; full list of members (2 pages) |
15 November 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
15 November 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
19 March 2004 | Return made up to 28/02/04; full list of members (5 pages) |
19 March 2004 | Return made up to 28/02/04; full list of members (5 pages) |
13 October 2003 | Accounts for a dormant company made up to 1 March 2003 (4 pages) |
13 October 2003 | Accounts for a dormant company made up to 1 March 2003 (4 pages) |
13 October 2003 | Accounts for a dormant company made up to 1 March 2003 (4 pages) |
21 March 2003 | Return made up to 28/02/03; full list of members (5 pages) |
21 March 2003 | Return made up to 28/02/03; full list of members (5 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: heather mills south bridge street selkirk selkirkshire TD7 5DS (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: heather mills south bridge street selkirk selkirkshire TD7 5DS (1 page) |
14 November 2002 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
14 November 2002 | Accounts for a dormant company made up to 2 March 2002 (4 pages) |
14 November 2002 | Accounts for a dormant company made up to 2 March 2002 (4 pages) |
14 November 2002 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
14 November 2002 | Accounts for a dormant company made up to 2 March 2002 (4 pages) |
8 October 2002 | Director's particulars changed (1 page) |
8 October 2002 | Director's particulars changed (1 page) |
28 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
28 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
30 August 2001 | Location of register of members (1 page) |
30 August 2001 | Location of register of members (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
16 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
16 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
4 July 2001 | Accounts for a dormant company made up to 2 February 2001 (3 pages) |
4 July 2001 | Accounts for a dormant company made up to 2 February 2001 (3 pages) |
4 July 2001 | Accounts for a dormant company made up to 2 February 2001 (3 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
31 October 2000 | Accounts for a dormant company made up to 28 January 2000 (3 pages) |
31 October 2000 | Accounts for a dormant company made up to 28 January 2000 (3 pages) |
14 July 2000 | Return made up to 09/07/00; full list of members
|
14 July 2000 | Return made up to 09/07/00; full list of members
|
19 November 1999 | Registered office changed on 19/11/99 from: ashley bank house langholm dumfriesshire DG13 0EB (1 page) |
19 November 1999 | New secretary appointed;new director appointed (3 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Secretary resigned (1 page) |
19 November 1999 | New director appointed (3 pages) |
19 November 1999 | New director appointed (3 pages) |
19 November 1999 | Secretary resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | New secretary appointed;new director appointed (3 pages) |
19 November 1999 | Registered office changed on 19/11/99 from: ashley bank house langholm dumfriesshire DG13 0EB (1 page) |
19 November 1999 | Director resigned (1 page) |
4 August 1999 | Accounts for a dormant company made up to 29 January 1999 (3 pages) |
4 August 1999 | Accounts for a dormant company made up to 29 January 1999 (3 pages) |
29 July 1999 | Return made up to 09/07/99; no change of members (8 pages) |
29 July 1999 | Return made up to 09/07/99; no change of members (8 pages) |
12 November 1998 | Accounts for a dormant company made up to 30 January 1998 (3 pages) |
12 November 1998 | Accounts for a dormant company made up to 30 January 1998 (3 pages) |
6 August 1998 | Return made up to 09/07/98; no change of members (8 pages) |
6 August 1998 | Return made up to 09/07/98; no change of members (8 pages) |
19 December 1997 | Secretary's particulars changed (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | New director appointed (5 pages) |
19 December 1997 | New director appointed (4 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | New director appointed (4 pages) |
19 December 1997 | Secretary's particulars changed (1 page) |
19 December 1997 | New director appointed (5 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
30 November 1997 | Accounts for a dormant company made up to 31 January 1997 (4 pages) |
30 November 1997 | Accounts for a dormant company made up to 31 January 1997 (4 pages) |
17 July 1997 | Return made up to 09/07/97; full list of members
|
17 July 1997 | Return made up to 09/07/97; full list of members
|
13 December 1996 | Dec mort/charge * (5 pages) |
13 December 1996 | Dec mort/charge * (5 pages) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | Secretary resigned (1 page) |
11 July 1996 | Return made up to 09/07/96; full list of members (6 pages) |
11 July 1996 | Return made up to 09/07/96; full list of members (6 pages) |
3 July 1996 | New secretary appointed (1 page) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | New secretary appointed (1 page) |
17 June 1996 | Accounts for a dormant company made up to 2 February 1996 (3 pages) |
17 June 1996 | Accounts for a dormant company made up to 2 February 1996 (3 pages) |
17 June 1996 | Accounts for a dormant company made up to 2 February 1996 (3 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
3 June 1996 | New director appointed (3 pages) |
3 June 1996 | New director appointed (3 pages) |
3 June 1996 | New director appointed (3 pages) |
3 June 1996 | New director appointed (3 pages) |
1 December 1995 | Accounts for a dormant company made up to 28 January 1995 (7 pages) |
1 December 1995 | Accounts for a dormant company made up to 28 January 1995 (7 pages) |
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
9 July 1990 | Incorporation (19 pages) |
9 July 1990 | Incorporation (19 pages) |