Company NameFirst Glasgow (No.2) Limited
Company StatusActive
Company NumberSC127012
CategoryPrivate Limited Company
Incorporation Date3 September 1990(33 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Ronald Russell Williamson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(8 years, 7 months after company formation)
Appointment Duration25 years, 1 month
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address100 Cathcart Road
Glasgow
G42 7BH
Scotland
Director NameMr Duncan Young Cameron
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(26 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Cathcart Road
Glasgow
G42 7BH
Scotland
Director NameMr Andrew Simon Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(26 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(30 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Secretary NameMr David John Mark Blizzard
StatusCurrent
Appointed09 August 2022(31 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address100 Cathcart Road
Glasgow
G42 7BH
Scotland
Director NameMr Ian Davies Blundell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1990(2 weeks, 2 days after company formation)
Appointment Duration5 years, 8 months (resigned 04 June 1996)
RoleTransport Executive
Country of ResidenceScotland
Correspondence AddressThe Octagon Station Road
Gifford
Haddington
East Lothian
EH41 4QL
Scotland
Secretary NameMr Gerald Mann
NationalityBritish
StatusResigned
Appointed19 September 1990(2 weeks, 2 days after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address464 Clarkston Road
Netherlee
Glasgow
Lanarkshire
G44 3QE
Scotland
Director NameJohn Elliot
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(5 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 29 March 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Birdston Road
Milton Of Campsie
Glasgow
Lanarkshire
G65 8BU
Scotland
Director NameJoseph Gilchrist
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(5 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 1993)
RoleEngineer
Correspondence AddressWoodside
130 Birstallroad
Birstall
Leicestershire
LE4 4DF
Director NameJohn Anderson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(6 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 October 1996)
RolePsv Driver
Correspondence Address12 Vere Road
Blackwood
Kirkmuirhill
Lanark
ML11 9RS
Scotland
Director NameNorman Hogg
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(7 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 1996)
RoleMember Of Parliament
Correspondence Address15 Locksley Place
Cumbernauld
Glasgow
Lanarkshire
G67 4BL
Scotland
Secretary NamePeter Michael Shaw
NationalityBritish
StatusResigned
Appointed01 June 1995(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 04 June 1996)
RoleCompany Director
Correspondence Address23 Loancroft Gate
Uddingston
Glasgow
Lanarkshire
G71 7HN
Scotland
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(5 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 December 2001)
RoleCommercial Director
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Secretary NameNeale John Stewart
NationalityBritish
StatusResigned
Appointed05 June 1996(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 12 June 1998)
RoleFinance Director
Correspondence Address56 Braeside Place
Aberdeen
AB1 7TU
Scotland
Director NamePaul Coupar
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 May 2001)
RoleCompany Director
Correspondence Address33 Greenhill Avenue
Giffnock
Glasgow
G46 6QQ
Scotland
Director NamePhilip Norman Harper
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 March 2001)
RoleCompany Director
Correspondence Address13 Craigend View
Condorrat, Cumbernauld
Glasgow
G67 4JY
Scotland
Secretary NameMr Michael McKenzie Milne
NationalityBritish
StatusResigned
Appointed12 June 1998(7 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 September 2007)
RoleCompany Director
Correspondence Address5 Birkwood Place
Mearnskirk
Glasgow
G77 5FW
Scotland
Director NameDouglas Wellwood Harrison
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(8 years, 7 months after company formation)
Appointment Duration21 years, 9 months (resigned 31 December 2020)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Cathcart Road
Glasgow
G42 7BH
Scotland
Director NameMr Steven Cocker
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 April 2005)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address47 Kellie Wynd
Dunblane
FK15 0NR
Scotland
Director NameHoward Gray
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 2005)
RoleCompany Director
Correspondence Address12 Broomhill Road
Larkhall
ML9 1QW
Scotland
Director NameMr Robert Graham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(15 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 July 2010)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Victoria Road
Glasgow
G42 7AD
Scotland
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed27 September 2007(17 years after company formation)
Appointment Duration3 years, 9 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameCameron Broadfoot
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(17 years, 2 months after company formation)
Appointment Duration2 years (resigned 16 December 2009)
RoleCompany Director
Correspondence Address43 Viewpark Drive
Rutherglen
Glasgow
Lanarkshire
G73 3QE
Scotland
Director NameMr John Martin Cahill
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(20 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 October 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Cathcart Road
Glasgow
G42 7BH
Scotland
Director NameMr John Harrower
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(20 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 July 2012)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarkfield Garage
197 Victoria Road
Glasgow
G42 7AD
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(20 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Neil James Barker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(21 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 2014)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence Address197 Victoria Road
Glasgow
G42 7AD
Scotland
Director NameMr Kevin John Belfield
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(21 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 August 2014)
RoleRegional Commercial Director
Country of ResidenceEngland
Correspondence Address197 Victoria Road
Glasgow
G42 7AD
Scotland
Director NameMr Kenneth George Dickson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(23 years after company formation)
Appointment Duration3 years, 6 months (resigned 24 March 2017)
RoleEngineering Director
Country of ResidenceScotland
Correspondence Address100 Cathcart Road
Glasgow
G42 7BH
Scotland
Director NameMr David Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2014(23 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 May 2021)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(23 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(25 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(29 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameJarlath Delphene Wade
StatusResigned
Appointed01 June 2021(30 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2022)
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 September 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefirstgroup.com

Location

Registered Address100 Cathcart Road
Glasgow
G42 7BH
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches3 other UK companies use this postal address

Shareholders

3.1m at £1First Bus (North) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£41,249,000
Net Worth-£3,887,000
Current Liabilities£21,996,000

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

21 February 1991Delivered on: 8 May 1991
Satisfied on: 23 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Milton rd. Bus depot kirkintilloch.
Fully Satisfied
21 February 1991Delivered on: 8 May 1991
Satisfied on: 23 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Gavinburn bus depot old kilpatrick.
Fully Satisfied
21 February 1991Delivered on: 8 May 1991
Satisfied on: 23 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cumbernauld rd. Bus station stepps.
Fully Satisfied
21 February 1991Delivered on: 8 May 1991
Satisfied on: 23 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Gartlea road airdrie, bus station.
Fully Satisfied
21 February 1991Delivered on: 8 May 1991
Satisfied on: 23 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 glencryan road depot cumbernauld.
Fully Satisfied
1 March 1991Delivered on: 8 May 1991
Satisfied on: 13 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Traction house motherwell.
Fully Satisfied
1 March 1991Delivered on: 8 May 1991
Satisfied on: 23 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Airbles road bus depot motherwell.
Fully Satisfied
18 February 1991Delivered on: 27 February 1991
Satisfied on: 29 December 1994
Persons entitled: Scottish Transport Group

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
19 December 1990Delivered on: 8 May 1991
Satisfied on: 23 September 2002
Persons entitled: S T E Properties LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Airbles road bus depot motherwell.
Fully Satisfied
7 December 1990Delivered on: 8 May 1991
Satisfied on: 24 March 2006
Persons entitled: S T E Properties LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Connor st. Depot bus station airdrie.
Fully Satisfied
7 December 1990Delivered on: 8 May 1991
Satisfied on: 24 March 2006
Persons entitled: S T E Properties LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Milton road bus depot kirkintilloch.
Fully Satisfied
22 October 1990Delivered on: 8 May 1991
Satisfied on: 23 September 2002
Persons entitled: S T E Properties LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Gavinburn bus depot old kilpatrick.
Fully Satisfied
7 December 1990Delivered on: 8 May 1991
Satisfied on: 23 September 2002
Persons entitled: S T E Properties LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cumbernauld road bus station stepps glasgow.
Fully Satisfied
6 December 1990Delivered on: 8 May 1991
Satisfied on: 23 September 2002
Persons entitled: S T E Properties LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Traction house motherwell.
Fully Satisfied
21 February 1991Delivered on: 8 May 1991
Satisfied on: 23 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Connor st. Bus station airdrie.
Fully Satisfied
18 February 1991Delivered on: 20 February 1991
Satisfied on: 26 September 2002
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

Filing History

23 February 2021Termination of appointment of Douglas Wellwood Harrison as a director on 31 December 2020 (1 page)
16 February 2021Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 December 2019Full accounts made up to 30 March 2019 (27 pages)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
9 October 2019Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 December 2018Full accounts made up to 31 March 2018 (27 pages)
11 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
6 March 2018Appointment of Mr Graeme Kenneth Macfarlan as a director on 22 February 2018 (2 pages)
27 December 2017Full accounts made up to 25 March 2017 (26 pages)
4 December 2017Change of details for Firstbus (North) Limited as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Change of details for Firstbus (North) Limited as a person with significant control on 4 December 2017 (2 pages)
20 October 2017Appointment of Mr Gary West as a director on 13 October 2017 (2 pages)
20 October 2017Appointment of Mr Gary West as a director on 13 October 2017 (2 pages)
17 October 2017Termination of appointment of Margaret Beatrice Mayer as a director on 13 October 2017 (1 page)
17 October 2017Termination of appointment of Margaret Beatrice Mayer as a director on 13 October 2017 (1 page)
17 October 2017Termination of appointment of John Martin Cahill as a director on 13 October 2017 (1 page)
17 October 2017Termination of appointment of John Martin Cahill as a director on 13 October 2017 (1 page)
27 April 2017Appointment of Mr Andrew Simon Jarvis as a director on 24 April 2017 (2 pages)
27 April 2017Appointment of Mr Andrew Simon Jarvis as a director on 24 April 2017 (2 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
24 March 2017Termination of appointment of Kenneth George Dickson as a director on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Kenneth George Dickson as a director on 24 March 2017 (1 page)
11 January 2017Full accounts made up to 26 March 2016 (26 pages)
11 January 2017Full accounts made up to 26 March 2016 (26 pages)
21 November 2016Appointment of Duncan Young Cameron as a director on 18 November 2016 (2 pages)
21 November 2016Appointment of Duncan Young Cameron as a director on 18 November 2016 (2 pages)
14 September 2016Termination of appointment of Fiona Mclaren Kerr as a director on 12 September 2016 (1 page)
14 September 2016Termination of appointment of Fiona Mclaren Kerr as a director on 12 September 2016 (1 page)
12 August 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
12 August 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
12 August 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
12 August 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3,108,125
(10 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3,108,125
(10 pages)
10 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
10 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
4 March 2016Director's details changed for Ms Fiona Mclaren Kerr on 1 March 2016 (2 pages)
4 March 2016Director's details changed for Ms Fiona Mclaren Kerr on 1 March 2016 (2 pages)
18 December 2015Full accounts made up to 28 March 2015 (25 pages)
18 December 2015Full accounts made up to 28 March 2015 (25 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3,108,125
(10 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3,108,125
(10 pages)
13 January 2015Appointment of Mrs Margaret Beatrice Mayer as a director on 12 January 2015 (2 pages)
13 January 2015Appointment of Mrs Margaret Beatrice Mayer as a director on 12 January 2015 (2 pages)
8 January 2015Director's details changed for Mr John Martin Cahill on 15 October 2014 (2 pages)
8 January 2015Director's details changed for Douglas Wellwood Harrison on 15 October 2014 (2 pages)
8 January 2015Director's details changed for Ronald Russell Williamson on 15 October 2014 (2 pages)
8 January 2015Director's details changed for Mr Kenneth George Dickson on 15 October 2014 (2 pages)
8 January 2015Director's details changed for Ronald Russell Williamson on 15 October 2014 (2 pages)
8 January 2015Director's details changed for Ms Fiona Mclaren Kerr on 15 October 2014 (2 pages)
8 January 2015Director's details changed for Ms Fiona Mclaren Kerr on 15 October 2014 (2 pages)
8 January 2015Director's details changed for Douglas Wellwood Harrison on 15 October 2014 (2 pages)
8 January 2015Director's details changed for Mr John Martin Cahill on 15 October 2014 (2 pages)
8 January 2015Director's details changed for Mr Kenneth George Dickson on 15 October 2014 (2 pages)
29 December 2014Full accounts made up to 29 March 2014 (25 pages)
29 December 2014Full accounts made up to 29 March 2014 (25 pages)
15 October 2014Registered office address changed from Larkfield Garage 197 Victoria Road Glasgow G42 7AD to 100 Cathcart Road Glasgow G42 7BH on 15 October 2014 (1 page)
15 October 2014Registered office address changed from Larkfield Garage 197 Victoria Road Glasgow G42 7AD to 100 Cathcart Road Glasgow G42 7BH on 15 October 2014 (1 page)
3 September 2014Termination of appointment of Kevin John Belfield as a director on 18 August 2014 (1 page)
3 September 2014Termination of appointment of Kevin John Belfield as a director on 18 August 2014 (1 page)
26 May 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
26 May 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
26 May 2014Termination of appointment of Paul Lewis as a secretary (1 page)
26 May 2014Termination of appointment of Paul Lewis as a secretary (1 page)
25 April 2014Termination of appointment of Neil Barker as a director (1 page)
25 April 2014Termination of appointment of Neil Barker as a director (1 page)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3,108,125
(10 pages)
25 April 2014Appointment of Mr David Brian Alexander as a director (2 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3,108,125
(10 pages)
25 April 2014Appointment of Mr David Brian Alexander as a director (2 pages)
23 December 2013Full accounts made up to 30 March 2013 (25 pages)
23 December 2013Full accounts made up to 30 March 2013 (25 pages)
20 November 2013Termination of appointment of Alexander Shearer as a director (1 page)
20 November 2013Termination of appointment of Alexander Shearer as a director (1 page)
4 October 2013Director's details changed for Mrs Fiona Mclaren Kerr on 25 September 2013 (2 pages)
4 October 2013Director's details changed for Mrs Fiona Mclaren Kerr on 25 September 2013 (2 pages)
3 October 2013Appointment of Mr Kenneth George Dickson as a director (2 pages)
3 October 2013Termination of appointment of Ronald Park as a director (1 page)
3 October 2013Appointment of Mr Kenneth George Dickson as a director (2 pages)
3 October 2013Termination of appointment of Ronald Park as a director (1 page)
10 April 2013Director's details changed for Mr Ronald Park on 31 March 2013 (2 pages)
10 April 2013Register(s) moved to registered inspection location (1 page)
10 April 2013Director's details changed for Ronald Russell Williamson on 31 March 2013 (2 pages)
10 April 2013Director's details changed for Ronald Russell Williamson on 31 March 2013 (2 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (11 pages)
10 April 2013Register(s) moved to registered inspection location (1 page)
10 April 2013Director's details changed for Mr Ronald Park on 31 March 2013 (2 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (11 pages)
13 December 2012Full accounts made up to 31 March 2012 (25 pages)
13 December 2012Full accounts made up to 31 March 2012 (25 pages)
18 July 2012Termination of appointment of John Harrower as a director (1 page)
18 July 2012Termination of appointment of John Harrower as a director (1 page)
28 June 2012Appointment of Mr Kevin John Belfield as a director (2 pages)
28 June 2012Appointment of Mr Kevin John Belfield as a director (2 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (11 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (11 pages)
31 December 2011Full accounts made up to 26 March 2011 (24 pages)
31 December 2011Full accounts made up to 26 March 2011 (24 pages)
2 December 2011Appointment of Mr Neil James Barker as a director (2 pages)
2 December 2011Appointment of Mr Neil James Barker as a director (2 pages)
12 October 2011Termination of appointment of Mark Savelli as a director (1 page)
12 October 2011Termination of appointment of Mark Savelli as a director (1 page)
28 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
28 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
28 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
28 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
28 April 2011Director's details changed for Mrs Fiona Mclaren Kerr on 18 April 2011 (2 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
28 April 2011Director's details changed for Mrs Fiona Mclaren Kerr on 18 April 2011 (2 pages)
22 April 2011Appointment of Mrs Fiona Mclaren Kerr as a director (2 pages)
22 April 2011Appointment of Mrs Fiona Mclaren Kerr as a director (2 pages)
25 February 2011Appointment of Mr John Martin Cahill as a director (2 pages)
25 February 2011Appointment of Mr John Martin Cahill as a director (2 pages)
24 February 2011Appointment of Mr John Harrower as a director (2 pages)
24 February 2011Appointment of Mr John Harrower as a director (2 pages)
11 January 2011Full accounts made up to 27 March 2010 (24 pages)
11 January 2011Full accounts made up to 27 March 2010 (24 pages)
3 September 2010Director's details changed for Mr Mark Andre Savelli on 23 August 2010 (2 pages)
3 September 2010Director's details changed for Mr Mark Andre Savelli on 23 August 2010 (2 pages)
20 July 2010Termination of appointment of Robert Graham as a director (1 page)
20 July 2010Termination of appointment of Robert Graham as a director (1 page)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Termination of appointment of David Kaye as a director (1 page)
18 June 2010Termination of appointment of David Kaye as a director (1 page)
28 April 2010Director's details changed for Douglas Wellwood Harrison on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Ronald Russell Williamson on 1 January 2010 (2 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
28 April 2010Director's details changed for Douglas Wellwood Harrison on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Ronald Russell Williamson on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Ronald Russell Williamson on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Douglas Wellwood Harrison on 1 January 2010 (2 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
1 February 2010Full accounts made up to 28 March 2009 (26 pages)
1 February 2010Full accounts made up to 28 March 2009 (26 pages)
19 January 2010Director's details changed for Douglas Wellwood Harrison on 1 December 2009 (2 pages)
19 January 2010Director's details changed for Ronald Russell Williamson on 1 December 2009 (2 pages)
19 January 2010Director's details changed for Robert Graham on 1 December 2009 (2 pages)
19 January 2010Director's details changed for Robert Graham on 1 December 2009 (2 pages)
19 January 2010Director's details changed for Alexander Marshall Shearer on 1 December 2009 (2 pages)
19 January 2010Director's details changed for Mark Andre Savelli on 1 December 2009 (2 pages)
19 January 2010Director's details changed for Ronald Park on 1 December 2009 (2 pages)
19 January 2010Director's details changed for Ronald Park on 1 December 2009 (2 pages)
19 January 2010Director's details changed for Ronald Russell Williamson on 1 December 2009 (2 pages)
19 January 2010Director's details changed for Ronald Park on 1 December 2009 (2 pages)
19 January 2010Director's details changed for Ronald Russell Williamson on 1 December 2009 (2 pages)
19 January 2010Director's details changed for Mark Andre Savelli on 1 December 2009 (2 pages)
19 January 2010Director's details changed for Mark Andre Savelli on 1 December 2009 (2 pages)
19 January 2010Director's details changed for Douglas Wellwood Harrison on 1 December 2009 (2 pages)
19 January 2010Director's details changed for Robert Graham on 1 December 2009 (2 pages)
19 January 2010Director's details changed for Alexander Marshall Shearer on 1 December 2009 (2 pages)
19 January 2010Director's details changed for Douglas Wellwood Harrison on 1 December 2009 (2 pages)
19 January 2010Director's details changed for Alexander Marshall Shearer on 1 December 2009 (2 pages)
18 January 2010Termination of appointment of Cameron Broadfoot as a director (1 page)
18 January 2010Termination of appointment of Cameron Broadfoot as a director (1 page)
20 November 2009Director's details changed for David Andrew Kaye on 20 October 2009 (3 pages)
20 November 2009Director's details changed for David Andrew Kaye on 20 October 2009 (3 pages)
11 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
11 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
23 April 2009Return made up to 31/03/09; full list of members (8 pages)
23 April 2009Location of register of members (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Return made up to 31/03/09; full list of members (8 pages)
11 November 2008Full accounts made up to 29 March 2008 (26 pages)
11 November 2008Full accounts made up to 29 March 2008 (26 pages)
2 July 2008Return made up to 31/03/08; full list of members (8 pages)
2 July 2008Director's change of particulars / ronald williamson / 07/03/2008 (1 page)
2 July 2008Return made up to 31/03/08; full list of members (8 pages)
2 July 2008Director's change of particulars / ronald williamson / 07/03/2008 (1 page)
31 January 2008Full accounts made up to 31 March 2007 (27 pages)
31 January 2008Full accounts made up to 31 March 2007 (27 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007Secretary resigned (1 page)
5 November 2007New secretary appointed (2 pages)
5 November 2007New secretary appointed (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
4 May 2007Return made up to 31/03/07; full list of members (8 pages)
4 May 2007Return made up to 31/03/07; full list of members (8 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
29 January 2007Full accounts made up to 31 March 2006 (25 pages)
29 January 2007Full accounts made up to 31 March 2006 (25 pages)
13 September 2006New director appointed (3 pages)
13 September 2006New director appointed (3 pages)
15 May 2006Return made up to 31/03/06; full list of members (8 pages)
15 May 2006Return made up to 31/03/06; full list of members (8 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
24 March 2006Dec mort/charge * (2 pages)
24 March 2006Dec mort/charge * (2 pages)
24 March 2006Dec mort/charge * (2 pages)
24 March 2006Dec mort/charge * (2 pages)
13 January 2006Full accounts made up to 31 March 2005 (20 pages)
13 January 2006Full accounts made up to 31 March 2005 (20 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
24 May 2005Return made up to 31/03/05; full list of members (9 pages)
24 May 2005Return made up to 31/03/05; full list of members (9 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
4 February 2005Full accounts made up to 31 March 2004 (18 pages)
4 February 2005Full accounts made up to 31 March 2004 (18 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
5 May 2004Return made up to 31/03/04; full list of members (9 pages)
5 May 2004Return made up to 31/03/04; full list of members (9 pages)
29 January 2004Full accounts made up to 31 March 2003 (19 pages)
29 January 2004Full accounts made up to 31 March 2003 (19 pages)
10 December 2003Director's particulars changed (1 page)
10 December 2003Director's particulars changed (1 page)
13 August 2003New director appointed (4 pages)
13 August 2003New director appointed (4 pages)
13 August 2003Director resigned (2 pages)
13 August 2003Director resigned (2 pages)
13 August 2003Director resigned (2 pages)
13 August 2003Director resigned (2 pages)
10 April 2003Return made up to 31/03/03; full list of members (10 pages)
10 April 2003Return made up to 31/03/03; full list of members (10 pages)
24 January 2003Full accounts made up to 31 March 2002 (20 pages)
24 January 2003Full accounts made up to 31 March 2002 (20 pages)
20 January 2003New director appointed (7 pages)
20 January 2003New director appointed (7 pages)
12 December 2002Director resigned (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002Director resigned (1 page)
26 September 2002Dec mort/charge * (4 pages)
26 September 2002Dec mort/charge * (4 pages)
23 September 2002Dec mort/charge * (4 pages)
23 September 2002Dec mort/charge * (4 pages)
23 September 2002Dec mort/charge * (4 pages)
23 September 2002Dec mort/charge * (4 pages)
23 September 2002Dec mort/charge * (4 pages)
23 September 2002Dec mort/charge * (4 pages)
23 September 2002Dec mort/charge * (4 pages)
23 September 2002Dec mort/charge * (4 pages)
23 September 2002Dec mort/charge * (4 pages)
23 September 2002Dec mort/charge * (4 pages)
23 September 2002Dec mort/charge * (4 pages)
23 September 2002Dec mort/charge * (4 pages)
23 September 2002Dec mort/charge * (4 pages)
23 September 2002Dec mort/charge * (4 pages)
23 September 2002Dec mort/charge * (4 pages)
23 September 2002Dec mort/charge * (4 pages)
23 September 2002Dec mort/charge * (4 pages)
23 September 2002Dec mort/charge * (4 pages)
23 September 2002Dec mort/charge * (4 pages)
23 September 2002Dec mort/charge * (4 pages)
23 September 2002Dec mort/charge * (4 pages)
23 September 2002Dec mort/charge * (4 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
21 May 2002Return made up to 31/03/02; full list of members (9 pages)
21 May 2002Director's particulars changed (1 page)
21 May 2002Director's particulars changed (1 page)
21 May 2002Return made up to 31/03/02; full list of members (9 pages)
29 January 2002New director appointed (3 pages)
29 January 2002Director's particulars changed (1 page)
29 January 2002Director's particulars changed (1 page)
29 January 2002New director appointed (3 pages)
24 January 2002New director appointed (3 pages)
24 January 2002New director appointed (3 pages)
9 January 2002Full accounts made up to 31 March 2001 (19 pages)
9 January 2002Full accounts made up to 31 March 2001 (19 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
3 May 2001Return made up to 31/03/01; full list of members (10 pages)
3 May 2001Return made up to 31/03/01; full list of members (10 pages)
10 January 2001Full accounts made up to 31 March 2000 (19 pages)
10 January 2001Full accounts made up to 31 March 2000 (19 pages)
28 April 2000Return made up to 31/03/00; full list of members (20 pages)
28 April 2000Return made up to 31/03/00; full list of members (20 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
20 December 1999Full accounts made up to 31 March 1999 (18 pages)
20 December 1999Full accounts made up to 31 March 1999 (18 pages)
13 October 1999Dec mort/charge * (4 pages)
13 October 1999Dec mort/charge * (4 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
28 April 1999Return made up to 31/03/99; full list of members (18 pages)
28 April 1999Return made up to 31/03/99; full list of members (18 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Secretary resigned (1 page)
14 January 1999Full accounts made up to 31 March 1998 (22 pages)
14 January 1999Full accounts made up to 31 March 1998 (22 pages)
17 December 1998Director resigned (1 page)
17 December 1998Director resigned (1 page)
29 September 1998Director's particulars changed (1 page)
29 September 1998Director's particulars changed (1 page)
2 July 1998New secretary appointed (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998New secretary appointed (2 pages)
28 May 1998Company name changed kelvin central buses LIMITED\certificate issued on 29/05/98 (2 pages)
28 May 1998Company name changed kelvin central buses LIMITED\certificate issued on 29/05/98 (2 pages)
27 May 1998Return made up to 25/05/98; full list of members (14 pages)
27 May 1998Return made up to 25/05/98; full list of members (14 pages)
7 April 1998Director resigned (1 page)
7 April 1998New director appointed (2 pages)
7 April 1998New director appointed (2 pages)
7 April 1998Director resigned (1 page)
7 April 1998New director appointed (2 pages)
7 April 1998New director appointed (2 pages)
19 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1998Full accounts made up to 31 March 1997 (22 pages)
2 February 1998Full accounts made up to 31 March 1997 (22 pages)
12 December 1997Director's particulars changed (1 page)
12 December 1997Director's particulars changed (1 page)
1 October 1997Return made up to 31/07/97; full list of members (14 pages)
1 October 1997Return made up to 31/07/97; full list of members (14 pages)
23 June 1997Auditor's resignation (2 pages)
23 June 1997Auditor's resignation (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Director's particulars changed (1 page)
28 April 1997Director's particulars changed (1 page)
28 April 1997Director resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
11 October 1996Declaration of assistance for shares acquisition (6 pages)
11 October 1996Declaration of assistance for shares acquisition (6 pages)
9 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 October 1996£ nc 3000000/5000000 03/10/96 (1 page)
9 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 October 1996Ad 03/10/96--------- £ si 2000000@1=2000000 £ ic 1108125/3108125 (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996Ad 03/10/96--------- £ si 2000000@1=2000000 £ ic 1108125/3108125 (2 pages)
9 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 October 1996Director resigned (1 page)
9 October 1996£ nc 3000000/5000000 03/10/96 (1 page)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996Return made up to 31/07/96; full list of members (17 pages)
20 September 1996New secretary appointed (2 pages)
20 September 1996New secretary appointed (2 pages)
20 September 1996Return made up to 31/07/96; full list of members (17 pages)
20 September 1996New director appointed (2 pages)
27 August 1996New director appointed (3 pages)
27 August 1996New director appointed (3 pages)
27 August 1996New director appointed (3 pages)
27 August 1996New director appointed (3 pages)
3 July 1996Director resigned (2 pages)
3 July 1996Director resigned (1 page)
3 July 1996New secretary appointed;new director appointed (1 page)
3 July 1996Secretary resigned;director resigned (1 page)
3 July 1996New secretary appointed;new director appointed (1 page)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (2 pages)
3 July 1996Secretary resigned;director resigned (1 page)
2 July 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 July 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 June 1996Auditor's resignation (1 page)
13 June 1996Auditor's resignation (1 page)
13 May 1996Full accounts made up to 31 March 1996 (18 pages)
13 May 1996Full accounts made up to 31 March 1996 (18 pages)
11 January 1996Full accounts made up to 31 March 1995 (18 pages)
11 January 1996Full accounts made up to 31 March 1995 (18 pages)
18 October 1995Secretary resigned;director resigned (2 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995Secretary resigned;director resigned (2 pages)
18 October 1995New secretary appointed (2 pages)
31 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
31 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Director resigned (2 pages)
10 January 1995New director appointed (4 pages)
10 January 1995New director appointed (4 pages)
24 November 1994New director appointed (2 pages)
24 November 1994New director appointed (2 pages)
5 September 1994Full accounts made up to 31 December 1993 (15 pages)
5 September 1994Full accounts made up to 31 December 1993 (15 pages)
6 August 1994Return made up to 31/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(56 pages)
6 August 1994Return made up to 31/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(56 pages)
30 August 1993Full accounts made up to 31 December 1992 (14 pages)
30 August 1993Full accounts made up to 31 December 1992 (14 pages)
24 July 1992Full accounts made up to 31 December 1991 (15 pages)
24 July 1992Full accounts made up to 31 December 1991 (15 pages)
2 June 1991Memorandum and Articles of Association (31 pages)
2 June 1991Memorandum and Articles of Association (31 pages)
8 May 1991Particulars of property mortgage/charge (3 pages)
8 May 1991Particulars of property mortgage/charge (3 pages)
8 May 1991Particulars of property mortgage/charge (3 pages)
8 May 1991Particulars of property mortgage/charge (3 pages)
8 May 1991Particulars of property mortgage/charge (3 pages)
8 May 1991Particulars of property mortgage/charge (3 pages)
8 May 1991Particulars of property mortgage/charge (3 pages)
8 May 1991Particulars of property mortgage/charge (3 pages)
8 May 1991Particulars of property mortgage/charge (3 pages)
8 May 1991Particulars of property mortgage/charge (3 pages)
8 May 1991Particulars of property mortgage/charge (3 pages)
8 May 1991Particulars of property mortgage/charge (3 pages)
8 May 1991Particulars of property mortgage/charge (3 pages)
8 May 1991Particulars of property mortgage/charge (3 pages)
8 May 1991Particulars of property mortgage/charge (3 pages)
8 May 1991Particulars of property mortgage/charge (3 pages)
8 May 1991Particulars of property mortgage/charge (3 pages)
8 May 1991Particulars of property mortgage/charge (3 pages)
8 May 1991Particulars of property mortgage/charge (3 pages)
8 May 1991Particulars of property mortgage/charge (3 pages)
8 May 1991Particulars of property mortgage/charge (3 pages)
8 May 1991Particulars of property mortgage/charge (3 pages)
8 May 1991Particulars of property mortgage/charge (3 pages)
8 May 1991Particulars of property mortgage/charge (3 pages)
8 May 1991Particulars of property mortgage/charge (3 pages)
8 May 1991Particulars of property mortgage/charge (3 pages)
8 May 1991Particulars of property mortgage/charge (3 pages)
8 May 1991Particulars of property mortgage/charge (3 pages)
4 March 1991Company name changed\certificate issued on 04/03/91 (3 pages)