Aberdeen
Grampian
AB10 1QR
Scotland
Director Name | Mr Paul Wilson Macallan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2011(19 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen Grampian AB10 1QR Scotland |
Director Name | Miss Karen Patricia Simpson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(21 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen Grampian AB10 1QR Scotland |
Director Name | Mr Robert Gordon William Davidson |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(21 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen Grampian AB10 1QR Scotland |
Director Name | Mr Paul Clark |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen Grampian AB10 1QR Scotland |
Director Name | Mr Jamie Craig |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 July 2017(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Solicitor (Partner) |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen Grampian AB10 1QR Scotland |
Director Name | Mr Alastair Currie MacDonald |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 July 2017(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Solicitor (Partner) |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen Grampian AB10 1QR Scotland |
Director Name | Caren McNeil |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen Grampian AB10 1QR Scotland |
Secretary Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2012(21 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Alexander Brown Mitchell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Battlehill House Battlehill Huntly Aberdeenshire AB54 8HX Scotland |
Director Name | Alan Murray |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | Rosehall Cottage Blackhillock Keith Banffshire Ab55 |
Secretary Name | William Johnston King Steven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | Gayfield Queen Street Huntly Aberdeenshire AB54 8EB Scotland |
Director Name | Colin George Horne Wilson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 07 July 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Burnside Kingfsford Alford Aberdeenshire AB33 8PX Scotland |
Director Name | David Black |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(3 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 21 May 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 47 Church Street Huntly Aberdeenshire AB54 8AW Scotland |
Secretary Name | Alexander Brown Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(10 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Battlehill House Battlehill Huntly Aberdeenshire AB54 8HX Scotland |
Director Name | Mr Hartley Wilson Lumsden |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(19 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 May 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen Grampian AB10 1QR Scotland |
Director Name | Mr Philip Edward Anderson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 April 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen Grampian AB10 1QR Scotland |
Director Name | Mr Graham George Matthews |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(19 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 April 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen Grampian AB10 1QR Scotland |
Director Name | Miss Barbara Ann Manson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 July 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen Grampian AB10 1QR Scotland |
Director Name | Mr Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen Grampian AB10 1QR Scotland |
Director Name | Gordon Wallace Maccallum |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 July 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Larachbrae Glassel Ny Banchory Aberdeenshire AB31 5RB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 100 Union Street Aberdeen Grampian AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
1 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
23 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
18 July 2023 | Appointment of Debbie Maria Myron as a director on 18 July 2023 (2 pages) |
10 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
22 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
5 May 2022 | Termination of appointment of Hartley Wilson Lumsden as a director on 4 May 2022 (1 page) |
8 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
12 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
30 April 2021 | Termination of appointment of Graham George Matthews as a director on 30 April 2021 (1 page) |
24 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
10 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
13 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
6 February 2019 | Director's details changed for Miss Karen Patricia Simpson on 19 October 2018 (2 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
14 August 2018 | Appointment of Caren Mcneil as a director on 1 May 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 August 2017 | Appointment of Mr Alastair Currie Macdonald as a director on 20 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of Gordon Wallace Maccallum as a director on 20 July 2017 (1 page) |
14 August 2017 | Appointment of Mr Jamie Craig as a director on 20 July 2017 (2 pages) |
14 August 2017 | Director's details changed for Robert Gordon William Davidson on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Robert Gordon William Davidson on 14 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Barbara Ann Manson as a director on 20 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Barbara Ann Manson as a director on 20 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Gordon Wallace Maccallum as a director on 20 July 2017 (1 page) |
14 August 2017 | Appointment of Mr Jamie Craig as a director on 20 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of Gordon Wallace Maccallum as a director on 20 July 2017 (1 page) |
14 August 2017 | Appointment of Mr Alastair Currie Macdonald as a director on 20 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of Gordon Wallace Maccallum as a director on 20 July 2017 (1 page) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
25 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 June 2015 | Termination of appointment of David Black as a director on 21 May 2015 (1 page) |
12 June 2015 | Termination of appointment of David Black as a director on 21 May 2015 (1 page) |
12 June 2015 | Appointment of Mr Paul Clark as a director on 1 May 2015 (2 pages) |
12 June 2015 | Appointment of Mr Paul Clark as a director on 1 May 2015 (2 pages) |
12 June 2015 | Appointment of Mr Paul Clark as a director on 1 May 2015 (2 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 April 2014 | Termination of appointment of Philip Anderson as a director (1 page) |
8 April 2014 | Termination of appointment of Philip Anderson as a director (1 page) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
24 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (10 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (10 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (10 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 June 2012 | Termination of appointment of Alexander Mitchell as a director (1 page) |
11 June 2012 | Termination of appointment of Alexander Mitchell as a secretary (1 page) |
11 June 2012 | Termination of appointment of Alexander Mitchell as a director (1 page) |
11 June 2012 | Termination of appointment of Alexander Mitchell as a secretary (1 page) |
1 June 2012 | Appointment of Gordon Wallace Maccallum as a director (3 pages) |
1 June 2012 | Termination of appointment of Thomas Rennie as a director (2 pages) |
1 June 2012 | Appointment of Robert Gordon William Davidson as a director (3 pages) |
1 June 2012 | Appointment of Karen Patricia Simpson as a director (3 pages) |
1 June 2012 | Appointment of Peterkins Services Limited as a secretary (3 pages) |
1 June 2012 | Appointment of Gordon Wallace Maccallum as a director (3 pages) |
1 June 2012 | Appointment of Karen Patricia Simpson as a director (3 pages) |
1 June 2012 | Termination of appointment of Thomas Rennie as a director (2 pages) |
1 June 2012 | Appointment of Peterkins Services Limited as a secretary (3 pages) |
1 June 2012 | Appointment of Robert Gordon William Davidson as a director (3 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Appointment of Mr Graham George Matthews as a director (2 pages) |
1 March 2011 | Appointment of Mr Graham George Matthews as a director (2 pages) |
25 February 2011 | Appointment of Mr Philip Edward Anderson as a director (2 pages) |
25 February 2011 | Appointment of Mr Hartley Wilson Lumsden as a director (2 pages) |
25 February 2011 | Appointment of Ms Linda Alison Purkis as a director (2 pages) |
25 February 2011 | Appointment of Ms Linda Alison Purkis as a director (2 pages) |
25 February 2011 | Appointment of Mr Philip Edward Anderson as a director (2 pages) |
25 February 2011 | Appointment of Mr Hartley Wilson Lumsden as a director (2 pages) |
25 February 2011 | Appointment of Miss Barbara Ann Manson as a director (2 pages) |
25 February 2011 | Appointment of Miss Barbara Ann Manson as a director (2 pages) |
24 February 2011 | Registered office address changed from C/O Peterkins 3 the Square Huntly Aberdeenshire AB54 8AE Scotland on 24 February 2011 (1 page) |
24 February 2011 | Appointment of Mr Paul Wilson Macallan as a director (2 pages) |
24 February 2011 | Appointment of Mr Paul Wilson Macallan as a director (2 pages) |
24 February 2011 | Appointment of Mr Thomas George Rennie as a director (2 pages) |
24 February 2011 | Registered office address changed from C/O Peterkins 3 the Square Huntly Aberdeenshire AB54 8AE Scotland on 24 February 2011 (1 page) |
24 February 2011 | Appointment of Mr Thomas George Rennie as a director (2 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (1 page) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (1 page) |
14 April 2010 | Termination of appointment of Colin Wilson as a director (1 page) |
14 April 2010 | Termination of appointment of Colin Wilson as a director (1 page) |
24 March 2010 | Registered office address changed from Huntly Business Centre Gordon Street Huntly Aberdeenshire AB54 8ES on 24 March 2010 (1 page) |
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Colin George Horne Wilson on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Colin George Horne Wilson on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for David Black on 24 March 2010 (2 pages) |
24 March 2010 | Registered office address changed from Huntly Business Centre Gordon Street Huntly Aberdeenshire AB54 8ES on 24 March 2010 (1 page) |
24 March 2010 | Director's details changed for David Black on 24 March 2010 (2 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
31 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
31 March 2009 | Director's change of particulars / colin wilson / 31/03/2009 (1 page) |
31 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
31 March 2009 | Director's change of particulars / colin wilson / 31/03/2009 (1 page) |
9 February 2009 | Total exemption full accounts made up to 31 March 2008 (1 page) |
9 February 2009 | Total exemption full accounts made up to 31 March 2008 (1 page) |
28 March 2008 | Memorandum and Articles of Association (17 pages) |
28 March 2008 | Memorandum and Articles of Association (17 pages) |
28 March 2008 | Resolutions
|
28 March 2008 | Resolutions
|
24 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
24 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
19 January 2008 | Total exemption full accounts made up to 31 March 2007 (1 page) |
19 January 2008 | Total exemption full accounts made up to 31 March 2007 (1 page) |
28 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
28 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
6 April 2006 | Return made up to 01/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 01/03/06; full list of members (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
31 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
1 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
1 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
1 April 2003 | Return made up to 01/03/03; full list of members (8 pages) |
1 April 2003 | Return made up to 01/03/03; full list of members (8 pages) |
2 March 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
2 March 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
22 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
22 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | Return made up to 01/03/01; full list of members
|
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | Return made up to 01/03/01; full list of members
|
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
16 January 2001 | Accounts made up to 31 March 2000 (1 page) |
16 January 2001 | Accounts made up to 31 March 2000 (1 page) |
15 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
15 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: royal bank buildings 10 the square huntly aberdeenshire AB54 5AD (1 page) |
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: royal bank buildings 10 the square huntly aberdeenshire AB54 5AD (1 page) |
25 April 1999 | Return made up to 01/03/99; no change of members (4 pages) |
25 April 1999 | Return made up to 01/03/99; no change of members (4 pages) |
25 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
25 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
25 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
25 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
8 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
8 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
27 January 1997 | Accounts made up to 31 March 1996 (1 page) |
27 January 1997 | Accounts made up to 31 March 1996 (1 page) |
4 April 1996 | Return made up to 01/03/96; full list of members (6 pages) |
4 April 1996 | Return made up to 01/03/96; full list of members (6 pages) |
17 January 1996 | Accounts made up to 31 March 1995 (1 page) |
17 January 1996 | Accounts made up to 31 March 1995 (1 page) |
1 March 1991 | Incorporation (17 pages) |
1 March 1991 | Incorporation (17 pages) |