Company NamePrint Cloths Limited
Company StatusDissolved
Company NumberSC129873
CategoryPrivate Limited Company
Incorporation Date8 February 1991(33 years, 2 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)
Previous NamesComlaw No. 248 Limited and Printcloth Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameAndrew Giblin
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(7 years, 5 months after company formation)
Appointment Duration20 years, 4 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Carron Place, Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0YL
Scotland
Director NameIan Muir
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2012(21 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Carron Place, Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0YL
Scotland
Director NameMs Karen Frances Muir
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2012(21 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Carron Place, Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0YL
Scotland
Director NameGraeme Murray Bruce
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameEric Roger Galbraith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameGraeme Murray Bruce
NationalityBritish
StatusResigned
Appointed08 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameWilliam Charles Sealy Edwards
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(2 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 19 September 1997)
RoleCompany Director
Correspondence Address46 Boothfields
Knutsford
Cheshire
WA16 8JU
Director NameMr Roy Alastair Laing
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(2 months, 1 week after company formation)
Appointment Duration22 years, 9 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Craigsheen Avenue
Carmunnock
Glasgow
G76 9AG
Scotland
Secretary NameRoy Alastair Laing
NationalityBritish
StatusResigned
Appointed19 April 1991(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 07 September 1995)
RoleCompany Director
Correspondence AddressBowfell Peel Road
Thorntonhall
Glasgow
Lanarkshire
G74 5AG
Scotland
Director NameEric Wilfred Dunkley
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(8 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressBurncroft
Thorntonhall
Glasgow
G74 5AE
Scotland
Secretary NameMrs Gillian Watson
NationalityBritish
StatusResigned
Appointed07 September 1995(4 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address13 Burnock Place
Gardenhall
East Kilbride
G75 8XW
Scotland
Director NameMr Iain William McGeoch
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(5 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Blacklaw Farm
Old Glasgow Road, Stewarton
Kilmarnock
Ayrshire
KA3 5JU
Scotland
Director NameMrs Gillian Watson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(6 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address13 Burnock Place
Gardenhall
East Kilbride
G75 8XW
Scotland
Director NameJohn Bell Fotheringham McIvor
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 1999)
RoleSales Manager
Correspondence Address10 Macneill Gardens
East Kilbride
Glasgow
G74 4TS
Scotland
Secretary NameLouise McClymont Hamilton
NationalityBritish
StatusResigned
Appointed05 January 2005(13 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 April 2012)
RoleCompany Director
Correspondence Address65 Livingstone Drive
Murray
East Kilbride
Lanarkshire
G75 0EN
Scotland
Director NameMr Neil James McGeoch
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(17 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 2015)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLochlea Farm
Craigie
Kilmarnock
KA1 5NN
Scotland

Location

Registered Address53 Carron Place, Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0YL
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South

Financials

Year2013
Net Worth-£652,970
Cash£60,521
Current Liabilities£707,461

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

15 October 2012Delivered on: 19 October 2012
Persons entitled: Iain William Mcgeoch

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
7 September 1995Delivered on: 19 September 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
1 November 1991Delivered on: 19 November 1991
Satisfied on: 15 December 2012
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

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
5 December 2017Order of court - dissolution void (1 page)
5 December 2017Order of court - dissolution void (1 page)
26 September 2017Final Gazette dissolved following liquidation (1 page)
26 September 2017Final Gazette dissolved following liquidation (1 page)
26 June 2017Notice of final meeting of creditors (26 pages)
26 June 2017Insolvency:form 4.26(scot) Return of final meeting (4 pages)
26 June 2017Notice of final meeting of creditors (26 pages)
26 June 2017Insolvency:form 4.26(scot) Return of final meeting (4 pages)
5 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-30
(1 page)
15 September 2015Registered office address changed from 33-41 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL to 53 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL on 15 September 2015 (1 page)
15 September 2015Registered office address changed from 33-41 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL to 53 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL on 15 September 2015 (1 page)
20 August 2015Termination of appointment of Neil James Mcgeoch as a director on 1 July 2015 (1 page)
20 August 2015Termination of appointment of Neil James Mcgeoch as a director on 1 July 2015 (1 page)
20 August 2015Termination of appointment of Neil James Mcgeoch as a director on 1 July 2015 (1 page)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 130,510
(6 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 130,510
(6 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 130,510
(6 pages)
11 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
11 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
10 February 2014Termination of appointment of Roy Laing as a director (1 page)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 130,510
(6 pages)
10 February 2014Termination of appointment of Roy Laing as a director (1 page)
10 February 2014Registered office address changed from 33-41 Carron Place Kelvin Industrial Estate East Kilbride G75 0EN on 10 February 2014 (1 page)
10 February 2014Director's details changed for Iain Muir on 31 January 2014 (2 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 130,510
(6 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 130,510
(6 pages)
10 February 2014Termination of appointment of Roy Laing as a director (1 page)
10 February 2014Director's details changed for Iain Muir on 31 January 2014 (2 pages)
10 February 2014Termination of appointment of Roy Laing as a director (1 page)
10 February 2014Registered office address changed from 33-41 Carron Place Kelvin Industrial Estate East Kilbride G75 0EN on 10 February 2014 (1 page)
22 November 2013Director's details changed for Andrew Giblin on 19 November 2013 (2 pages)
22 November 2013Director's details changed for Andrew Giblin on 19 November 2013 (2 pages)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
17 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
17 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 December 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
6 December 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
19 October 2012Solvency statement dated 15/10/12 (2 pages)
19 October 2012Particulars of variation of rights attached to shares (3 pages)
19 October 2012Cancellation of shares. Statement of capital on 19 October 2012
  • GBP 130,510
(7 pages)
19 October 2012Appointment of Karen Frances Muir as a director (3 pages)
19 October 2012Appointment of Karen Frances Muir as a director (3 pages)
19 October 2012Statement of company's objects (2 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
19 October 2012Change of share class name or designation (2 pages)
19 October 2012Statement of company's objects (2 pages)
19 October 2012Cancellation of shares. Statement of capital on 19 October 2012
  • GBP 130,510
(7 pages)
19 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
19 October 2012Solvency statement dated 15/10/12 (2 pages)
19 October 2012Change of share class name or designation (2 pages)
19 October 2012Particulars of variation of rights attached to shares (3 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
19 October 2012Statement of capital on 19 October 2012
  • GBP 130,510
(7 pages)
19 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
19 October 2012Statement of capital on 19 October 2012
  • GBP 130,510
(7 pages)
19 October 2012Statement by directors (1 page)
19 October 2012Appointment of Iain Muir as a director (3 pages)
19 October 2012Particulars of variation of rights attached to shares (3 pages)
19 October 2012Particulars of variation of rights attached to shares (3 pages)
19 October 2012Appointment of Iain Muir as a director (3 pages)
19 October 2012Statement by directors (1 page)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 April 2012Termination of appointment of Louise Hamilton as a secretary (1 page)
24 April 2012Termination of appointment of Louise Hamilton as a secretary (1 page)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
15 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
15 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
12 May 2010Secretary's details changed for Louise Mcclymont Hamilton on 12 May 2010 (1 page)
12 May 2010Director's details changed for Andrew Giblin on 12 May 2010 (2 pages)
12 May 2010Secretary's details changed for Louise Mcclymont Hamilton on 12 May 2010 (1 page)
12 May 2010Director's details changed for Andrew Giblin on 12 May 2010 (2 pages)
12 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
12 April 2010Director's details changed for Andrew Giblin on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Roy Alastair Laing on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
12 April 2010Director's details changed for Neil James Mcgeoch on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Roy Alastair Laing on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Neil James Mcgeoch on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Neil James Mcgeoch on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
12 April 2010Director's details changed for Andrew Giblin on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Andrew Giblin on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Roy Alastair Laing on 1 October 2009 (2 pages)
17 March 2010Termination of appointment of Iain Mcgeoch as a director (2 pages)
17 March 2010Termination of appointment of Iain Mcgeoch as a director (2 pages)
14 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 April 2009Return made up to 01/02/09; full list of members (6 pages)
24 April 2009Return made up to 01/02/09; full list of members (6 pages)
28 August 2008Director appointed neil james mcgeoch (2 pages)
28 August 2008Director appointed neil james mcgeoch (2 pages)
17 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
25 April 2008Return made up to 01/02/08; full list of members (6 pages)
25 April 2008Return made up to 01/02/08; full list of members (6 pages)
5 January 2008Registered office changed on 05/01/08 from: 39-41 carron place kelvin industrial estate east kilbride G75 0YL (1 page)
5 January 2008Registered office changed on 05/01/08 from: 39-41 carron place kelvin industrial estate east kilbride G75 0YL (1 page)
29 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
8 February 2007Return made up to 01/02/07; full list of members (9 pages)
8 February 2007Return made up to 01/02/07; full list of members (9 pages)
11 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 February 2006Return made up to 01/02/06; full list of members (9 pages)
21 February 2006Return made up to 01/02/06; full list of members (9 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
24 March 2005Return made up to 01/02/05; full list of members (9 pages)
24 March 2005Return made up to 01/02/05; full list of members (9 pages)
17 January 2005New secretary appointed (2 pages)
17 January 2005New secretary appointed (2 pages)
28 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 September 2004Secretary resigned;director resigned (1 page)
3 September 2004Secretary resigned;director resigned (1 page)
3 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
20 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
27 February 2002Return made up to 01/02/02; no change of members (8 pages)
27 February 2002Return made up to 01/02/02; no change of members (8 pages)
9 October 2001Accounts for a small company made up to 31 December 2000 (9 pages)
9 October 2001Accounts for a small company made up to 31 December 2000 (9 pages)
23 February 2001Return made up to 01/02/01; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2001Return made up to 01/02/01; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2000Amended accounts made up to 31 December 1999 (9 pages)
2 November 2000Amended accounts made up to 31 December 1999 (9 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (9 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (9 pages)
23 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (10 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (10 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
12 March 1999New director appointed (1 page)
12 March 1999New director appointed (1 page)
1 March 1999Return made up to 01/02/99; no change of members (4 pages)
1 March 1999Return made up to 01/02/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (9 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (9 pages)
21 April 1998New director appointed (1 page)
21 April 1998New director appointed (1 page)
18 March 1998Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
18 March 1998New director appointed (1 page)
18 March 1998Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
18 March 1998New director appointed (1 page)
13 March 1998Return made up to 01/02/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 March 1998Return made up to 01/02/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 January 1998New director appointed (1 page)
21 January 1998New director appointed (1 page)
21 November 1997Memorandum and Articles of Association (10 pages)
21 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(11 pages)
21 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(11 pages)
21 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(11 pages)
21 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 November 1997Nc inc already adjusted 13/11/97 (1 page)
21 November 1997Ad 13/11/97--------- £ si 290000@1=290000 £ ic 129510/419510 (2 pages)
21 November 1997Memorandum and Articles of Association (10 pages)
21 November 1997Nc inc already adjusted 13/11/97 (1 page)
21 November 1997Ad 13/11/97--------- £ si 290000@1=290000 £ ic 129510/419510 (2 pages)
21 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(11 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (9 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (9 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
5 March 1997Return made up to 01/02/97; change of members (6 pages)
5 March 1997Return made up to 01/02/97; change of members (6 pages)
18 June 1996Ad 17/08/95--------- £ si 81010@1 (2 pages)
18 June 1996Conve 17/08/95 (1 page)
18 June 1996Ad 17/08/95--------- £ si 81010@1 (2 pages)
18 June 1996Nc inc already adjusted 17/08/95 (1 page)
18 June 1996Nc inc already adjusted 17/08/95 (1 page)
18 June 1996Conve 17/08/95 (1 page)
7 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
7 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(9 pages)
7 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
7 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 June 1996Memorandum and Articles of Association (7 pages)
7 June 1996Memorandum and Articles of Association (7 pages)
7 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(9 pages)
30 April 1996Full accounts made up to 30 June 1995 (13 pages)
30 April 1996Full accounts made up to 30 June 1995 (13 pages)
1 March 1996Return made up to 01/02/96; no change of members
  • 363(287) ‐ Registered office changed on 01/03/96
(4 pages)
1 March 1996Return made up to 01/02/96; no change of members
  • 363(287) ‐ Registered office changed on 01/03/96
(4 pages)
4 October 1995Full accounts made up to 30 June 1994 (13 pages)
4 October 1995Full accounts made up to 30 June 1994 (13 pages)
29 September 1995New secretary appointed (2 pages)
29 September 1995New secretary appointed (2 pages)
19 September 1995Partic of mort/charge * (10 pages)
19 September 1995Partic of mort/charge * (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
19 November 1991Partic of mort/charge 13821 (3 pages)
19 November 1991Partic of mort/charge 13821 (3 pages)
25 April 1991Memorandum and Articles of Association (25 pages)
25 April 1991Memorandum and Articles of Association (25 pages)