Edinburgh
EH15 2QA
Scotland
Director Name | Mr William Morrison Mason |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2011(19 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 200 Sir Harry Lauder Road Edinburgh EH15 2QA Scotland |
Director Name | Steven William Whitton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 200 Sir Harry Lauder Road Edinburgh EH15 2QA Scotland |
Director Name | Dawn Baxter |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 200 Sir Harry Lauder Road Edinburgh EH15 2QA Scotland |
Director Name | Kimberley Ward |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2023(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 200 Sir Harry Lauder Road Edinburgh EH15 2QA Scotland |
Director Name | Malcolm James Nicholson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2024(32 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Risk Manager |
Country of Residence | Scotland |
Correspondence Address | 200 Sir Harry Lauder Road Edinburgh EH15 2QA Scotland |
Director Name | John Paul Kirkpatrick |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2024(32 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 200 Sir Harry Lauder Road Edinburgh EH15 2QA Scotland |
Director Name | Ayesha Siddika Islam |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2024(32 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 200 Sir Harry Lauder Road Edinburgh EH15 2QA Scotland |
Director Name | Mr Robbie Lewis Young |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2024(32 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 200 Sir Harry Lauder Road Edinburgh EH15 2QA Scotland |
Director Name | Patricia Duncan |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(same day as company formation) |
Role | Copy Editor |
Correspondence Address | 20 Learmonth Gardens Edinburgh Midlothian EH4 1HA Scotland |
Director Name | Marjory Kennedy Bisset |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(same day as company formation) |
Role | Housewife |
Correspondence Address | 12 Monksrig Road Penicuik Midlothian EH26 9JH Scotland |
Secretary Name | John Gordon Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Polton Bank Lasswade Midlothian EH18 1JN Scotland |
Director Name | James Cook |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(4 weeks after company formation) |
Appointment Duration | 19 years (resigned 05 November 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1-15 Hailesland Park Edinburgh Midlothian EH14 2RA Scotland |
Director Name | Kenneth Duncan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 September 1998) |
Role | Transport Training Officer |
Country of Residence | Scotland |
Correspondence Address | 11 Craigend Road Stow Galashiels Selkirkshire TD1 2RJ Scotland |
Director Name | Ian Hugh Crawford |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 November 1993) |
Role | Administrator |
Correspondence Address | 4 Niddrie Mill Avenue Edinburgh EH15 3ER Scotland |
Director Name | Ronald Bernard Dirollo |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 April 1995) |
Role | Part Time General Secretary |
Correspondence Address | 6 Blackbarony Road Edinburgh Midlothian EH16 5QP Scotland |
Director Name | James Alexander Bruce |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 November 1994) |
Role | Sheltered Housing Warden |
Correspondence Address | 39 Muirpark Gardens Tranent East Lothian EH33 2PY Scotland |
Director Name | Janet Kay Sinclair Booker |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 November 2004) |
Role | Company Director |
Correspondence Address | 42 Warriston Road Edinburgh EH7 4HP Scotland |
Director Name | Thomas Halliday Curran |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 February 1998) |
Role | Admin |
Correspondence Address | 3 Pentland Park Craigshill Livingston West Lothian EH54 5NR Scotland |
Director Name | John Purves Brown |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 August 1999) |
Role | Retired |
Correspondence Address | 4 Craigs Drive Edinburgh EH12 8UW Scotland |
Director Name | James Bruce |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 October 2001) |
Role | Transport Co Ordinator |
Country of Residence | Scotland |
Correspondence Address | 6 Fleets Road Tranent East Lothian EH33 2JJ Scotland |
Director Name | Rosalynne Mary Clark |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months (resigned 08 November 2006) |
Role | Scheme Manager |
Correspondence Address | 12 Baldwin Court Penicuik Midlothian EH26 9EH Scotland |
Director Name | John Dunse |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(10 years after company formation) |
Appointment Duration | 3 years (resigned 03 November 2004) |
Role | Transport Manager |
Correspondence Address | 13h Cameron House Avenue Edinburgh EH16 5LF Scotland |
Director Name | Mr Derek Alexander |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 October 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Maryfield Place Bonnyrigg Midlothian EH19 3BG Scotland |
Director Name | Anne Armstrong Forrester |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 June 2019) |
Role | Day Centre Manager |
Country of Residence | Scotland |
Correspondence Address | The Patch Burngrange West Calder West Lothian EH55 8ET Scotland |
Director Name | Mr Peter Andrew Davidson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(18 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2011) |
Role | Maintenance Engineer |
Country of Residence | Scotland |
Correspondence Address | 43/1 Prestonfield Avenue Edinburgh EH16 5EQ Scotland |
Director Name | Ms Judith Alexandra Ann Ackerman |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(19 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 11 January 2024) |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | 200 Sir Harry Lauder Road Edinburgh EH15 2QA Scotland |
Director Name | Mr Jamie Dunlop |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2019(28 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 July 2021) |
Role | Deputy Ceo |
Country of Residence | Scotland |
Correspondence Address | 200 Sir Harry Lauder Road Edinburgh EH15 2QA Scotland |
Director Name | Ms Linda Arthur |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 August 2020(28 years, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 21 September 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 200 Sir Harry Lauder Road Edinburgh EH15 2QA Scotland |
Director Name | Mr Kenny Duncan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 September 2020(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 2022) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 200 Sir Harry Lauder Road Edinburgh EH15 2QA Scotland |
Secretary Name | Mr Kenny Duncan |
---|---|
Status | Resigned |
Appointed | 01 September 2020(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 2022) |
Role | Company Director |
Correspondence Address | 200 Sir Harry Lauder Road Edinburgh EH15 2QA Scotland |
Director Name | Mr Trevor John Docherty |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 April 2021(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 January 2024) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 200 Sir Harry Lauder Road Edinburgh EH15 2QA Scotland |
Director Name | Mr Douglas Hamilton Bryce |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 January 2022(30 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 13 June 2022) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 200 Sir Harry Lauder Road Edinburgh EH15 2QA Scotland |
Secretary Name | Mr Douglas Hamilton Bryce |
---|---|
Status | Resigned |
Appointed | 10 January 2022(30 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 13 June 2022) |
Role | Company Director |
Correspondence Address | 200 Sir Harry Lauder Road Edinburgh EH15 2QA Scotland |
Website | lcts.org.uk |
---|---|
Telephone | 0131 6699959 |
Telephone region | Edinburgh |
Registered Address | 200 Sir Harry Lauder Road Edinburgh EH15 2QA Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Portobello/Craigmillar |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £648,015 |
Net Worth | £382,895 |
Cash | £262,292 |
Current Liabilities | £35,762 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
27 October 2017 | Termination of appointment of Derek Alexander as a director on 26 October 2017 (1 page) |
---|---|
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
5 October 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
7 October 2016 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
12 September 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
5 October 2015 | Director's details changed for Mr William Morrison Mason on 30 September 2015 (2 pages) |
5 October 2015 | Annual return made up to 4 October 2015 no member list (10 pages) |
5 October 2015 | Annual return made up to 4 October 2015 no member list (10 pages) |
29 September 2015 | Group of companies' accounts made up to 31 March 2015 (19 pages) |
7 May 2015 | Director's details changed for George Bell Wilson on 1 May 2015 (2 pages) |
7 May 2015 | Director's details changed for George Bell Wilson on 1 May 2015 (2 pages) |
15 December 2014 | Resolutions
|
20 November 2014 | Resolutions
|
20 November 2014 | Resolutions
|
20 November 2014 | Resolutions
|
14 November 2014 | Memorandum and Articles of Association (23 pages) |
8 October 2014 | Group of companies' accounts made up to 31 March 2014 (19 pages) |
8 October 2014 | Annual return made up to 4 October 2014 no member list (10 pages) |
8 October 2014 | Annual return made up to 4 October 2014 no member list (10 pages) |
9 October 2013 | Annual return made up to 4 October 2013 no member list (10 pages) |
9 October 2013 | Annual return made up to 4 October 2013 no member list (10 pages) |
23 September 2013 | Group of companies' accounts made up to 31 March 2013 (19 pages) |
17 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
5 October 2012 | Annual return made up to 4 October 2012 no member list (10 pages) |
5 October 2012 | Annual return made up to 4 October 2012 no member list (10 pages) |
19 December 2011 | Director's details changed for Bridget Wilcox on 19 December 2011 (2 pages) |
7 October 2011 | Annual return made up to 4 October 2011 no member list (10 pages) |
7 October 2011 | Annual return made up to 4 October 2011 no member list (10 pages) |
15 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
1 July 2011 | Termination of appointment of Stephen Wright as a director (1 page) |
1 July 2011 | Termination of appointment of Peter Davidson as a director (1 page) |
5 May 2011 | Appointment of Ms Judith Alexandra Ann Ackerman as a director (2 pages) |
3 March 2011 | Appointment of Mr Stephen Andrew Wright as a director (2 pages) |
1 March 2011 | Appointment of Mr William Morrison Mason as a director (2 pages) |
1 March 2011 | Appointment of Mr William Rae as a director (2 pages) |
28 February 2011 | Termination of appointment of Margaret Killin as a director (1 page) |
5 November 2010 | Termination of appointment of James Cook as a director (1 page) |
3 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
6 October 2010 | Annual return made up to 4 October 2010 no member list (11 pages) |
6 October 2010 | Annual return made up to 4 October 2010 no member list (11 pages) |
1 September 2010 | Termination of appointment of Monica Langa as a director (1 page) |
22 June 2010 | Appointment of Mr Peter Andrew Davidson as a director (2 pages) |
6 November 2009 | Termination of appointment of Bruce Henderson as a director (1 page) |
7 October 2009 | Director's details changed for Bruce Henderson on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Bridget Wilcox on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for James Cook on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Derek Alexander on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Margaret Killin on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter William Randall on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Monica Julia Langa on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Anne Armstrong Forrester on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for George Bell Wilson on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Bruce Henderson on 7 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 4 October 2009 no member list (8 pages) |
7 October 2009 | Annual return made up to 4 October 2009 no member list (8 pages) |
7 October 2009 | Director's details changed for George Bell Wilson on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Derek Alexander on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Monica Julia Langa on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Bridget Wilcox on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Anne Armstrong Forrester on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for John Gordon Moore on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter William Randall on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for John Gordon Moore on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Margaret Killin on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for James Cook on 7 October 2009 (2 pages) |
28 September 2009 | Full accounts made up to 31 March 2009 (17 pages) |
17 March 2009 | Director appointed anne armstrong forrester (2 pages) |
2 March 2009 | Appointment terminated director margaret glencorse (1 page) |
24 November 2008 | Director appointed derek alexander (2 pages) |
10 November 2008 | Appointment terminated director norman moyes (1 page) |
8 October 2008 | Annual return made up to 04/10/08 (5 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
23 October 2007 | Annual return made up to 04/10/07 (3 pages) |
17 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
27 June 2007 | Director resigned (1 page) |
18 December 2006 | New director appointed (2 pages) |
13 November 2006 | Director resigned (1 page) |
30 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
16 October 2006 | Annual return made up to 04/10/06 (3 pages) |
16 October 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director resigned (2 pages) |
7 October 2005 | Annual return made up to 04/10/05 (9 pages) |
23 September 2005 | Full accounts made up to 31 March 2005 (15 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
9 October 2004 | Annual return made up to 04/10/04 (9 pages) |
28 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
3 August 2004 | New director appointed (2 pages) |
4 May 2004 | Director resigned (1 page) |
8 October 2003 | Annual return made up to 04/10/03
|
12 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
14 March 2003 | New director appointed (2 pages) |
8 October 2002 | Annual return made up to 04/10/02 (8 pages) |
19 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
5 March 2002 | New director appointed (2 pages) |
15 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
8 October 2001 | Annual return made up to 04/10/01 (6 pages) |
12 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
6 October 2000 | Annual return made up to 04/10/00 (6 pages) |
5 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
11 November 1999 | New director appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
11 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
6 October 1999 | Annual return made up to 04/10/99
|
23 August 1999 | Director resigned (1 page) |
3 March 1999 | Registered office changed on 03/03/99 from: 129B willowbrae road edinburgh EH8 7HL (1 page) |
22 December 1998 | New director appointed (2 pages) |
17 November 1998 | Memorandum and Articles of Association (17 pages) |
16 November 1998 | New director appointed (2 pages) |
13 November 1998 | Resolutions
|
20 October 1998 | Director resigned (1 page) |
8 October 1998 | Annual return made up to 04/10/98 (6 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
8 September 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
16 November 1997 | Director resigned (1 page) |
7 October 1997 | Annual return made up to 04/10/97 (8 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
29 November 1996 | Director resigned (1 page) |
9 October 1996 | Annual return made up to 04/10/96
|
7 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
14 June 1996 | Director resigned (1 page) |
16 May 1996 | New director appointed (2 pages) |
29 March 1996 | Director resigned (1 page) |
31 January 1996 | New director appointed (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
12 October 1995 | Annual return made up to 04/10/95 (8 pages) |
28 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
28 August 1995 | Director's particulars changed (2 pages) |
25 April 1995 | Director resigned (2 pages) |