Company NameStuart Trustees Limited
Company StatusActive
Company NumberSC130359
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Linda Alison Purkis
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2011(19 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
Grampian
AB10 1QR
Scotland
Director NameMr Paul Wilson Macallan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2011(19 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
Grampian
AB10 1QR
Scotland
Director NameMiss Karen Patricia Simpson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(21 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
Grampian
AB10 1QR
Scotland
Director NameMr Robert Gordon William Davidson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(21 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
Grampian
AB10 1QR
Scotland
Director NameMr Paul Clark
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(24 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleManager
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
Grampian
AB10 1QR
Scotland
Director NameMr Jamie Craig
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed20 July 2017(26 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleSolicitor (Partner)
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
Grampian
AB10 1QR
Scotland
Director NameMr Alastair Currie MacDonald
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed20 July 2017(26 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleSolicitor (Partner)
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
Grampian
AB10 1QR
Scotland
Director NameCaren McNeil
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(27 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
Grampian
AB10 1QR
Scotland
Secretary NamePeterkins Services Limited (Corporation)
StatusCurrent
Appointed01 May 2012(21 years, 2 months after company formation)
Appointment Duration11 years, 11 months
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameAlexander Brown Mitchell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Battlehill House
Battlehill
Huntly
Aberdeenshire
AB54 8HX
Scotland
Director NameAlan Murray
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleSolicitor
Correspondence AddressRosehall Cottage
Blackhillock
Keith
Banffshire
Ab55
Secretary NameWilliam Johnston King Steven
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleSolicitor
Correspondence AddressGayfield Queen Street
Huntly
Aberdeenshire
AB54 8EB
Scotland
Director NameColin George Horne Wilson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(3 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 07 July 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBurnside Kingfsford
Alford
Aberdeenshire
AB33 8PX
Scotland
Director NameDavid Black
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(3 years, 10 months after company formation)
Appointment Duration20 years, 4 months (resigned 21 May 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address47 Church Street
Huntly
Aberdeenshire
AB54 8AW
Scotland
Secretary NameAlexander Brown Mitchell
NationalityBritish
StatusResigned
Appointed28 February 2001(10 years after company formation)
Appointment Duration11 years, 2 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Battlehill House
Battlehill
Huntly
Aberdeenshire
AB54 8HX
Scotland
Director NameMr Hartley Wilson Lumsden
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(19 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 04 May 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
Grampian
AB10 1QR
Scotland
Director NameMr Philip Edward Anderson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(19 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 April 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
Grampian
AB10 1QR
Scotland
Director NameMr Graham George Matthews
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(19 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 April 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
Grampian
AB10 1QR
Scotland
Director NameMiss Barbara Ann Manson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(19 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 July 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
Grampian
AB10 1QR
Scotland
Director NameMr Thomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(19 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
Grampian
AB10 1QR
Scotland
Director NameGordon Wallace Maccallum
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(21 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 July 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressLarachbrae Glassel
Ny Banchory
Aberdeenshire
AB31 5RB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address100 Union Street
Aberdeen
Grampian
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

1 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
23 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
18 July 2023Appointment of Debbie Maria Myron as a director on 18 July 2023 (2 pages)
10 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
22 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
5 May 2022Termination of appointment of Hartley Wilson Lumsden as a director on 4 May 2022 (1 page)
8 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
12 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
30 April 2021Termination of appointment of Graham George Matthews as a director on 30 April 2021 (1 page)
24 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
13 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
6 February 2019Director's details changed for Miss Karen Patricia Simpson on 19 October 2018 (2 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 August 2018Appointment of Caren Mcneil as a director on 1 May 2018 (2 pages)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 August 2017Appointment of Mr Alastair Currie Macdonald as a director on 20 July 2017 (2 pages)
14 August 2017Termination of appointment of Gordon Wallace Maccallum as a director on 20 July 2017 (1 page)
14 August 2017Appointment of Mr Jamie Craig as a director on 20 July 2017 (2 pages)
14 August 2017Director's details changed for Robert Gordon William Davidson on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Robert Gordon William Davidson on 14 August 2017 (2 pages)
14 August 2017Termination of appointment of Barbara Ann Manson as a director on 20 July 2017 (1 page)
14 August 2017Termination of appointment of Barbara Ann Manson as a director on 20 July 2017 (1 page)
14 August 2017Termination of appointment of Gordon Wallace Maccallum as a director on 20 July 2017 (1 page)
14 August 2017Appointment of Mr Jamie Craig as a director on 20 July 2017 (2 pages)
14 August 2017Termination of appointment of Gordon Wallace Maccallum as a director on 20 July 2017 (1 page)
14 August 2017Appointment of Mr Alastair Currie Macdonald as a director on 20 July 2017 (2 pages)
14 August 2017Termination of appointment of Gordon Wallace Maccallum as a director on 20 July 2017 (1 page)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4
(9 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4
(9 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 June 2015Termination of appointment of David Black as a director on 21 May 2015 (1 page)
12 June 2015Termination of appointment of David Black as a director on 21 May 2015 (1 page)
12 June 2015Appointment of Mr Paul Clark as a director on 1 May 2015 (2 pages)
12 June 2015Appointment of Mr Paul Clark as a director on 1 May 2015 (2 pages)
12 June 2015Appointment of Mr Paul Clark as a director on 1 May 2015 (2 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(10 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(10 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(10 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 April 2014Termination of appointment of Philip Anderson as a director (1 page)
8 April 2014Termination of appointment of Philip Anderson as a director (1 page)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(10 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(10 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(10 pages)
24 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (10 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (10 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (10 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 June 2012Termination of appointment of Alexander Mitchell as a director (1 page)
11 June 2012Termination of appointment of Alexander Mitchell as a secretary (1 page)
11 June 2012Termination of appointment of Alexander Mitchell as a director (1 page)
11 June 2012Termination of appointment of Alexander Mitchell as a secretary (1 page)
1 June 2012Appointment of Gordon Wallace Maccallum as a director (3 pages)
1 June 2012Termination of appointment of Thomas Rennie as a director (2 pages)
1 June 2012Appointment of Robert Gordon William Davidson as a director (3 pages)
1 June 2012Appointment of Karen Patricia Simpson as a director (3 pages)
1 June 2012Appointment of Peterkins Services Limited as a secretary (3 pages)
1 June 2012Appointment of Gordon Wallace Maccallum as a director (3 pages)
1 June 2012Appointment of Karen Patricia Simpson as a director (3 pages)
1 June 2012Termination of appointment of Thomas Rennie as a director (2 pages)
1 June 2012Appointment of Peterkins Services Limited as a secretary (3 pages)
1 June 2012Appointment of Robert Gordon William Davidson as a director (3 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
1 March 2011Appointment of Mr Graham George Matthews as a director (2 pages)
1 March 2011Appointment of Mr Graham George Matthews as a director (2 pages)
25 February 2011Appointment of Mr Philip Edward Anderson as a director (2 pages)
25 February 2011Appointment of Mr Hartley Wilson Lumsden as a director (2 pages)
25 February 2011Appointment of Ms Linda Alison Purkis as a director (2 pages)
25 February 2011Appointment of Ms Linda Alison Purkis as a director (2 pages)
25 February 2011Appointment of Mr Philip Edward Anderson as a director (2 pages)
25 February 2011Appointment of Mr Hartley Wilson Lumsden as a director (2 pages)
25 February 2011Appointment of Miss Barbara Ann Manson as a director (2 pages)
25 February 2011Appointment of Miss Barbara Ann Manson as a director (2 pages)
24 February 2011Registered office address changed from C/O Peterkins 3 the Square Huntly Aberdeenshire AB54 8AE Scotland on 24 February 2011 (1 page)
24 February 2011Appointment of Mr Paul Wilson Macallan as a director (2 pages)
24 February 2011Appointment of Mr Paul Wilson Macallan as a director (2 pages)
24 February 2011Appointment of Mr Thomas George Rennie as a director (2 pages)
24 February 2011Registered office address changed from C/O Peterkins 3 the Square Huntly Aberdeenshire AB54 8AE Scotland on 24 February 2011 (1 page)
24 February 2011Appointment of Mr Thomas George Rennie as a director (2 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (1 page)
15 December 2010Total exemption full accounts made up to 31 March 2010 (1 page)
14 April 2010Termination of appointment of Colin Wilson as a director (1 page)
14 April 2010Termination of appointment of Colin Wilson as a director (1 page)
24 March 2010Registered office address changed from Huntly Business Centre Gordon Street Huntly Aberdeenshire AB54 8ES on 24 March 2010 (1 page)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Colin George Horne Wilson on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Colin George Horne Wilson on 24 March 2010 (2 pages)
24 March 2010Director's details changed for David Black on 24 March 2010 (2 pages)
24 March 2010Registered office address changed from Huntly Business Centre Gordon Street Huntly Aberdeenshire AB54 8ES on 24 March 2010 (1 page)
24 March 2010Director's details changed for David Black on 24 March 2010 (2 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
31 March 2009Return made up to 01/03/09; full list of members (4 pages)
31 March 2009Director's change of particulars / colin wilson / 31/03/2009 (1 page)
31 March 2009Return made up to 01/03/09; full list of members (4 pages)
31 March 2009Director's change of particulars / colin wilson / 31/03/2009 (1 page)
9 February 2009Total exemption full accounts made up to 31 March 2008 (1 page)
9 February 2009Total exemption full accounts made up to 31 March 2008 (1 page)
28 March 2008Memorandum and Articles of Association (17 pages)
28 March 2008Memorandum and Articles of Association (17 pages)
28 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2008Return made up to 01/03/08; full list of members (4 pages)
24 March 2008Return made up to 01/03/08; full list of members (4 pages)
19 January 2008Total exemption full accounts made up to 31 March 2007 (1 page)
19 January 2008Total exemption full accounts made up to 31 March 2007 (1 page)
28 March 2007Return made up to 01/03/07; full list of members (7 pages)
28 March 2007Return made up to 01/03/07; full list of members (7 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
6 April 2006Return made up to 01/03/06; full list of members (7 pages)
6 April 2006Return made up to 01/03/06; full list of members (7 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
31 March 2005Return made up to 01/03/05; full list of members (7 pages)
31 March 2005Return made up to 01/03/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
1 March 2004Return made up to 01/03/04; full list of members (7 pages)
1 March 2004Return made up to 01/03/04; full list of members (7 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
1 April 2003Return made up to 01/03/03; full list of members (8 pages)
1 April 2003Return made up to 01/03/03; full list of members (8 pages)
2 March 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
2 March 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
22 March 2002Return made up to 01/03/02; full list of members (8 pages)
22 March 2002Return made up to 01/03/02; full list of members (8 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
1 March 2001New secretary appointed (2 pages)
1 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 March 2001New secretary appointed (2 pages)
1 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
16 January 2001Accounts made up to 31 March 2000 (1 page)
16 January 2001Accounts made up to 31 March 2000 (1 page)
15 March 2000Return made up to 01/03/00; full list of members (7 pages)
15 March 2000Return made up to 01/03/00; full list of members (7 pages)
25 January 2000Registered office changed on 25/01/00 from: royal bank buildings 10 the square huntly aberdeenshire AB54 5AD (1 page)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
25 January 2000Registered office changed on 25/01/00 from: royal bank buildings 10 the square huntly aberdeenshire AB54 5AD (1 page)
25 April 1999Return made up to 01/03/99; no change of members (4 pages)
25 April 1999Return made up to 01/03/99; no change of members (4 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
25 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
25 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
8 March 1997Return made up to 01/03/97; no change of members (4 pages)
8 March 1997Return made up to 01/03/97; no change of members (4 pages)
27 January 1997Accounts made up to 31 March 1996 (1 page)
27 January 1997Accounts made up to 31 March 1996 (1 page)
4 April 1996Return made up to 01/03/96; full list of members (6 pages)
4 April 1996Return made up to 01/03/96; full list of members (6 pages)
17 January 1996Accounts made up to 31 March 1995 (1 page)
17 January 1996Accounts made up to 31 March 1995 (1 page)
1 March 1991Incorporation (17 pages)
1 March 1991Incorporation (17 pages)