Company NameMorgan Beton And Monierbau Limited
Company StatusLiquidation
Company NumberSC129845
CategoryPrivate Limited Company
Incorporation Date7 February 1991(33 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameManfred Krapf
Date of BirthJune 1957 (Born 66 years ago)
NationalityAustrian
StatusCurrent
Appointed01 July 2007(16 years, 4 months after company formation)
Appointment Duration16 years, 10 months
RoleCommercial Director
Country of ResidenceAustria
Correspondence AddressKrippenweg 13 6170 Zirl
Austria
.
Secretary NameMs Clare Sheridan
StatusCurrent
Appointed31 May 2014(23 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Sidney Christopher John Harris
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(25 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorporation Street
Rugby
Warwickshire
CV21 2DW
Director NameMr Mark Roger Atkinson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(31 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorgan Sindall Construction & Infrastructure Ltd C
Rugby
CV21 2DW
Director NameFriedrich Karl Blindow
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityAustrian
StatusResigned
Appointed02 April 1991(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 16 February 1993)
RoleGeneral Manager
Correspondence AddressHohenstrasse 137
Innsbruck
Foreign
Director NameKenneth John Williams
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1993)
RoleConstruction Managing Director
Correspondence Address27 Marlborough Avenue
Ruislip
Middlesex
HA4 7NS
Director NameMax Otto Ludwig Will
Date of BirthMarch 1937 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed02 April 1991(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 16 February 1993)
RoleManager
Correspondence AddressAgnesstrasse 56
Bochum
D4630
Director NameThomas Adnitt Talbott
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1992)
RoleConstruction Manager
Correspondence Address30 Derwent Avenue
Pinner
Middlesex
HA5 4QJ
Secretary NameGordon Kenneth Lawson
NationalityBritish
StatusResigned
Appointed02 April 1991(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address5 Trench Knowe
Edinburgh
EH10 7HL
Scotland
Director NameMichael Chippington
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(2 years after company formation)
Appointment Duration11 years, 11 months (resigned 28 January 2005)
RoleDivisional Manager
Correspondence AddressHillside House,Long Buckby Wharf
Long Buckby
Northampton
NN6 7PP
Director NameJosef Arnold Arnold
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAustrian
StatusResigned
Appointed16 February 1993(2 years after company formation)
Appointment Duration23 years, 5 months (resigned 01 August 2016)
RoleAuthorized Confidential Office
Country of ResidenceAustria
Correspondence AddressUmbruckleralmweg 4
Innsbruck
Tirol
A6020
Director NameFriedrich Quellmelz Quellmelz
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed16 February 1993(2 years after company formation)
Appointment Duration14 years, 4 months (resigned 30 June 2007)
RoleGeneral Director
Correspondence AddressGoldfinkstrasse 13
Essen
D4300
Director NameMr John Ridley Taylor Carson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 1995)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address11 Kirkliston Road
South Queensferry
West Lothian
EH30 9NZ
Scotland
Secretary NameEuan James Donaldson
NationalityBritish
StatusResigned
Appointed01 December 1994(3 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 May 2001)
RoleCompany Director
Correspondence Address28 Trainers Brae
North Berwick
East Lothian
EH39 4NR
Scotland
Director NameRobert Anthony Clarke
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 11 November 1997)
RoleCivil Engineer
Correspondence Address6 The Paddock
Sandy Loan
Gullane
East Lothian
EH31 2BW
Scotland
Director NameGraham Nicolas Grundon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(6 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 March 2007)
RoleQuantity Surveyor
Correspondence AddressThe Old Barn Glebe Farm
Alderton
North Hants
NN12 7NL
Secretary NameWilliam Raymond Johnston
NationalityBritish
StatusResigned
Appointed11 May 2001(10 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 June 2005)
RoleCompany Director
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameMr Christopher John Hughes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(13 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodstock High Street
Henham
Bishops Stortford
CN22 6AR
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusResigned
Appointed01 June 2005(14 years, 3 months after company formation)
Appointment Duration9 years (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameJonathan Paul Gott
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(22 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 July 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorgan Sindall Construction & Infrastructure Ltd C
Rugby
Warwickshire
CV21 2DW
Director NameFriedrich Neureiter
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAustrian
StatusResigned
Appointed01 August 2016(25 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 November 2022)
RoleManaging Director, Tunnelling
Country of ResidenceAustria
Correspondence AddressBernhard-Hoefel-Strasse 11
Innsbruck
6020
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 February 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 February 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemorgansindall.com
Email address[email protected]
Telephone01788 534500
Telephone regionRugby

Location

Registered AddressC/O Mazars Llp, Capital Square
58 Morrison St
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

12.5k at £1Beton Und Monierbau Gmbh
50.00%
Ordinary B
12.5k at £1Morgan Est Scotland LTD
50.00%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

10 January 2024Register inspection address has been changed to C/O Morgan Sindall Group Plc, Trilogy One 11 Woodhall Holytown Motherwell ML1 4YT (2 pages)
3 January 2024Registered office address changed from C/O Anderson Strathern Llp 58 Morrison St Edinburgh EH3 8BP United Kingdom to C/O Mazars Llp, Capital Square 58 Morrison St Edinburgh EH3 8BP on 3 January 2024 (2 pages)
21 December 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-14
(1 page)
11 December 2023Change of details for Morgan Est (Scotland) Limited as a person with significant control on 11 December 2023 (2 pages)
11 December 2023Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to C/O Anderson Strathern Llp 58 Morrison St Edinburgh EH3 8BP on 11 December 2023 (1 page)
22 November 2023Statement of capital following an allotment of shares on 2 November 2023
  • GBP 35,000
(4 pages)
21 November 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 October 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
12 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
13 March 2023Appointment of Mr Johann Schneider as a director on 7 November 2022 (2 pages)
7 November 2022Termination of appointment of Friedrich Neureiter as a director on 4 November 2022 (1 page)
6 October 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
20 July 2022Termination of appointment of Jonathan Paul Gott as a director on 15 July 2022 (1 page)
15 July 2022Appointment of Mr Mark Roger Atkinson as a director on 15 July 2022 (2 pages)
5 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
2 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
19 May 2021Director's details changed for Jonathan Paul Gott on 30 January 2021 (2 pages)
22 February 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
22 February 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
1 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
17 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
12 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
13 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
23 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
23 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
13 June 2017Director's details changed for Jonathan Paul Gott on 13 June 2017 (2 pages)
13 June 2017Director's details changed for Jonathan Paul Gott on 13 June 2017 (2 pages)
20 April 2017Director's details changed for Jonathan Paul Gott on 7 April 2017 (2 pages)
20 April 2017Director's details changed for Jonathan Paul Gott on 7 April 2017 (2 pages)
17 October 2016Second filing for the appointment of Friedrich Neureiter as a director (6 pages)
17 October 2016Second filing for the appointment of Friedrich Neureiter as a director (6 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
12 September 2016Appointment of Friedrich Neureiter as a director on 1 August 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 17/10/2016
(2 pages)
12 September 2016Termination of appointment of Josef Arnold Arnold as a director on 1 August 2016 (1 page)
12 September 2016Appointment of Friedrich Neureiter as a director on 1 August 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 17/10/2016
(2 pages)
12 September 2016Termination of appointment of Josef Arnold Arnold as a director on 1 August 2016 (1 page)
12 September 2016Appointment of Mr Sidney Christopher John Harris as a director on 1 August 2016 (2 pages)
12 September 2016Appointment of Mr Sidney Christopher John Harris as a director on 1 August 2016 (2 pages)
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 25,000
(7 pages)
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 25,000
(7 pages)
10 May 2016Director's details changed for Manfred Krapf on 10 May 2016 (2 pages)
10 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
10 May 2016Secretary's details changed for Ms Clare Sheridan on 10 May 2016 (1 page)
10 May 2016Director's details changed for Manfred Krapf on 10 May 2016 (2 pages)
10 May 2016Secretary's details changed for Ms Clare Sheridan on 10 May 2016 (1 page)
15 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 25,000
(6 pages)
15 June 2015Director's details changed for Manfred Krapf on 15 June 2015 (2 pages)
15 June 2015Director's details changed for Manfred Krapf on 15 June 2015 (2 pages)
15 June 2015Director's details changed for Josef Arnold Arnold on 15 June 2015 (2 pages)
15 June 2015Director's details changed for Josef Arnold Arnold on 15 June 2015 (2 pages)
15 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 25,000
(6 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
13 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 25,000
(7 pages)
13 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 25,000
(7 pages)
11 June 2014Appointment of Ms Clare Sheridan as a secretary (2 pages)
11 June 2014Appointment of Ms Clare Sheridan as a secretary (2 pages)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
27 March 2014Appointment of Jonathan Paul Gott as a director (2 pages)
27 March 2014Appointment of Jonathan Paul Gott as a director (2 pages)
20 February 2014Termination of appointment of Christopher Hughes as a director (1 page)
20 February 2014Termination of appointment of Christopher Hughes as a director (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
15 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
22 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
21 March 2011Director's details changed for Christopher John Hughes on 6 June 2009 (1 page)
21 March 2011Director's details changed for Christopher John Hughes on 6 June 2009 (1 page)
21 March 2011Director's details changed for Christopher John Hughes on 6 June 2009 (1 page)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
25 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
25 June 2010Termination of appointment of Friedrich Quellmelz as a director (1 page)
25 June 2010Termination of appointment of Friedrich Quellmelz as a director (1 page)
30 October 2009Director's details changed for Christopher John Hughes on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Christopher John Hughes on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Christopher John Hughes on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
20 October 2009Director's details changed for Christopher John Hughes on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Christopher John Hughes on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Christopher John Hughes on 1 October 2009 (2 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
3 June 2009Return made up to 30/05/09; full list of members (4 pages)
3 June 2009Return made up to 30/05/09; full list of members (4 pages)
27 March 2009Accounts for a dormant company made up to 31 December 2007 (10 pages)
27 March 2009Accounts for a dormant company made up to 31 December 2007 (10 pages)
20 March 2009Director appointed manfred krapf (1 page)
20 March 2009Director appointed manfred krapf (1 page)
5 August 2008Return made up to 30/05/08; full list of members (4 pages)
5 August 2008Return made up to 30/05/08; full list of members (4 pages)
11 July 2007Full accounts made up to 31 December 2006 (11 pages)
11 July 2007Full accounts made up to 31 December 2006 (11 pages)
5 July 2007Return made up to 30/05/07; full list of members (3 pages)
5 July 2007Return made up to 30/05/07; full list of members (3 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
13 November 2006Secretary's particulars changed (1 page)
13 November 2006Secretary's particulars changed (1 page)
9 November 2006Full accounts made up to 31 December 2005 (11 pages)
9 November 2006Full accounts made up to 31 December 2005 (11 pages)
12 July 2006Return made up to 30/05/06; full list of members (8 pages)
12 July 2006Return made up to 30/05/06; full list of members (8 pages)
10 November 2005Full accounts made up to 31 December 2004 (11 pages)
10 November 2005Full accounts made up to 31 December 2004 (11 pages)
17 August 2005New director appointed (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005New director appointed (2 pages)
17 August 2005Return made up to 30/05/05; full list of members (8 pages)
17 August 2005Director resigned (1 page)
17 August 2005Return made up to 30/05/05; full list of members (8 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
24 June 2004Return made up to 30/05/04; full list of members (8 pages)
24 June 2004Return made up to 30/05/04; full list of members (8 pages)
8 June 2004Registered office changed on 08/06/04 from: c/o anderson strathern 48 castle street edinburgh EH2 3LX (1 page)
8 June 2004Registered office changed on 08/06/04 from: c/o anderson strathern 48 castle street edinburgh EH2 3LX (1 page)
29 March 2004Full accounts made up to 31 December 2003 (11 pages)
29 March 2004Full accounts made up to 31 December 2003 (11 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
25 July 2003Return made up to 30/05/03; full list of members (8 pages)
25 July 2003Return made up to 30/05/03; full list of members (8 pages)
1 July 2002Full accounts made up to 31 December 2001 (11 pages)
1 July 2002Full accounts made up to 31 December 2001 (11 pages)
1 July 2002Return made up to 30/05/02; full list of members (8 pages)
1 July 2002Return made up to 30/05/02; full list of members (8 pages)
14 November 2001Director's particulars changed (1 page)
14 November 2001Director's particulars changed (1 page)
14 November 2001Director's particulars changed (1 page)
14 November 2001Company name changed miller beton and monierbau limit ed\certificate issued on 14/11/01 (2 pages)
14 November 2001Director's particulars changed (1 page)
14 November 2001Company name changed miller beton and monierbau limit ed\certificate issued on 14/11/01 (2 pages)
19 October 2001Full accounts made up to 31 December 2000 (9 pages)
19 October 2001Full accounts made up to 31 December 2000 (9 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001Registered office changed on 19/09/01 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001Return made up to 30/05/01; full list of members (7 pages)
19 September 2001Registered office changed on 19/09/01 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page)
19 September 2001Return made up to 30/05/01; full list of members (7 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001Secretary resigned (1 page)
4 July 2000Full accounts made up to 31 December 1999 (9 pages)
4 July 2000Full accounts made up to 31 December 1999 (9 pages)
26 June 2000Secretary's particulars changed (1 page)
26 June 2000Secretary's particulars changed (1 page)
1 June 2000Return made up to 30/05/00; full list of members (6 pages)
1 June 2000Return made up to 30/05/00; full list of members (6 pages)
23 September 1999Full accounts made up to 31 December 1998 (10 pages)
23 September 1999Full accounts made up to 31 December 1998 (10 pages)
2 June 1999Return made up to 30/05/99; no change of members (6 pages)
2 June 1999Return made up to 30/05/99; no change of members (6 pages)
6 October 1998Full accounts made up to 31 December 1997 (10 pages)
6 October 1998Full accounts made up to 31 December 1997 (10 pages)
9 June 1998Return made up to 30/05/98; full list of members (8 pages)
9 June 1998Return made up to 30/05/98; full list of members (8 pages)
28 November 1997Director resigned (1 page)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997Director resigned (1 page)
19 September 1997Full accounts made up to 31 December 1996 (10 pages)
19 September 1997Full accounts made up to 31 December 1996 (10 pages)
5 June 1997Return made up to 30/05/97; no change of members (6 pages)
5 June 1997Return made up to 30/05/97; no change of members (6 pages)
18 June 1996Full accounts made up to 31 December 1995 (10 pages)
18 June 1996Full accounts made up to 31 December 1995 (10 pages)
17 June 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1995Return made up to 07/06/95; full list of members
  • 363(287) ‐ Registered office changed on 15/06/95
(10 pages)
15 June 1995Return made up to 07/06/95; full list of members
  • 363(287) ‐ Registered office changed on 15/06/95
(10 pages)
31 May 1995Full accounts made up to 31 December 1994 (11 pages)
31 May 1995Full accounts made up to 31 December 1994 (11 pages)
19 April 1991Memorandum and Articles of Association (13 pages)
19 April 1991Memorandum and Articles of Association (13 pages)
7 February 1991Incorporation (9 pages)
7 February 1991Incorporation (9 pages)