Company NamePark's (AYR) Limited
Company StatusActive
Company NumberSC135015
CategoryPrivate Limited Company
Incorporation Date14 November 1991(32 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Ian Barron Mackay
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1995(3 years, 8 months after company formation)
Appointment Duration28 years, 9 months
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr William Cumming
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2006(14 years, 5 months after company formation)
Appointment Duration17 years, 12 months
RoleAftersales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr Ross William Park
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(18 years, 4 months after company formation)
Appointment Duration14 years
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressPark House
14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr Graeme Thomas Park
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(20 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleGroup Manager
Country of ResidenceScotland
Correspondence AddressPark House
14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr Douglas Ireland Park
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(23 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Secretary NameMr Alasdair George Noble
StatusCurrent
Appointed06 October 2017(25 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressPark House
14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr Alasdair George Noble
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2017(26 years after company formation)
Appointment Duration6 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr Robert Brown Hare
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(27 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr Alan Crawford Daly
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(2 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 27 February 1992)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address11 Lochaber Road
Strathaven
Lanarkshire
ML10 6HZ
Scotland
Director NamePaul Gawlowski Greig
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(2 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 27 February 1992)
RoleChartered Accountant
Correspondence Address55 Wellesley Crescent
East Kilbride
Glasgow
Lanarkshire
G75 8TS
Scotland
Secretary NameMr Alan Crawford Daly
NationalityBritish
StatusResigned
Appointed27 January 1992(2 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 27 February 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Lochaber Road
Strathaven
Lanarkshire
ML10 6HZ
Scotland
Director NameMr Gerard Donnachie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(3 months, 2 weeks after company formation)
Appointment Duration25 years, 8 months (resigned 03 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr Douglas Ireland Park
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(3 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressPark House
14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Secretary NameMr Gerard Donnachie
NationalityBritish
StatusResigned
Appointed27 February 1992(3 months, 2 weeks after company formation)
Appointment Duration25 years, 7 months (resigned 06 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameJohn Miller
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(4 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2003)
RoleBusiness Manager
Correspondence Address13 Rogerhill Gait
Blackwood
Lanark
Lanarkshire
ML11 9XR
Scotland
Director NameDavid Heath
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 26 July 1999)
RoleManager
Correspondence Address39 Polwarth Street
Hyndland
Glasgow
Lanarkshire
G12 9UE
Scotland
Director NameRobert Littlejohn Wyper
Date of BirthMay 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed02 September 1998(6 years, 9 months after company formation)
Appointment Duration8 months (resigned 30 April 1999)
RoleSales Director
Country of ResidenceScotland
Correspondence Address70 London Road
Kilmarnock
Ayrshire
KA3 7DD
Scotland
Director NameIan Edward Cole
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2003)
RoleGroup Sales Director
Correspondence Address5 Meadowbank
Moffat
Dumfries & Galloway
DG10 9LR
Scotland
Director NameSteve Brown
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(14 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 November 2007)
RoleOperations Director
Correspondence Address8 Snead View
Motherwell
Lanarkshire
ML1 5GL
Scotland
Director NameMr Alexander Stewart Bryce
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(18 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 May 2022)
RoleGroup Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed14 November 1991(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed14 November 1991(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Contact

Websitewww.parks.uk.com
Telephone01698 303900
Telephone regionMotherwell

Location

Registered AddressPark House
14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£44,277,429
Net Worth£2,777,340
Cash£2,148,763
Current Liabilities£6,605,645

Accounts

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

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

4 March 2020Delivered on: 13 March 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
8 December 2010Delivered on: 15 December 2010
Persons entitled: Santander Consumer (UK) PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
11 February 2002Delivered on: 21 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

29 January 2021Full accounts made up to 31 March 2020 (25 pages)
13 June 2020Satisfaction of charge 1 in full (4 pages)
11 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
11 May 2020Director's details changed for Mr Douglas Ireland Park on 6 April 2018 (2 pages)
26 March 2020Alterations to floating charge 2 (13 pages)
13 March 2020Alterations to floating charge SC1350150003 (14 pages)
13 March 2020Registration of charge SC1350150003, created on 4 March 2020 (17 pages)
1 November 2019Full accounts made up to 31 March 2019 (23 pages)
15 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
24 April 2019Appointment of Mr Robert Brown Hare as a director on 6 April 2019 (2 pages)
30 November 2018Full accounts made up to 31 March 2018 (23 pages)
21 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
18 November 2017Appointment of Mr Alasdair George Noble as a director on 17 November 2017 (2 pages)
18 November 2017Appointment of Mr Alasdair George Noble as a director on 17 November 2017 (2 pages)
14 November 2017Full accounts made up to 31 March 2017 (23 pages)
14 November 2017Termination of appointment of Gerard Donnachie as a director on 3 November 2017 (1 page)
14 November 2017Full accounts made up to 31 March 2017 (23 pages)
14 November 2017Termination of appointment of Gerard Donnachie as a director on 3 November 2017 (1 page)
6 October 2017Appointment of Mr Alasdair George Noble as a secretary on 6 October 2017 (2 pages)
6 October 2017Appointment of Mr Alasdair George Noble as a secretary on 6 October 2017 (2 pages)
6 October 2017Termination of appointment of Gerard Donnachie as a secretary on 6 October 2017 (1 page)
6 October 2017Termination of appointment of Gerard Donnachie as a secretary on 6 October 2017 (1 page)
10 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
10 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
31 January 2017Alterations to floating charge 2 (12 pages)
31 January 2017Alterations to floating charge 2 (12 pages)
6 December 2016Full accounts made up to 31 March 2016 (23 pages)
6 December 2016Full accounts made up to 31 March 2016 (23 pages)
16 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000,000
(6 pages)
16 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000,000
(6 pages)
30 December 2015Alterations to floating charge 2 (16 pages)
30 December 2015Alterations to floating charge 2 (16 pages)
24 December 2015Alterations to floating charge 1 (12 pages)
24 December 2015Alterations to floating charge 1 (12 pages)
4 November 2015Appointment of Mr Douglas Ireland Park as a director on 1 November 2015 (2 pages)
4 November 2015Appointment of Mr Douglas Ireland Park as a director on 1 November 2015 (2 pages)
4 November 2015Appointment of Mr Douglas Ireland Park as a director on 1 November 2015 (2 pages)
25 August 2015Full accounts made up to 31 March 2015 (18 pages)
25 August 2015Full accounts made up to 31 March 2015 (18 pages)
10 August 2015Termination of appointment of Douglas Ireland Park as a director on 23 June 2015 (1 page)
10 August 2015Termination of appointment of Douglas Ireland Park as a director on 23 June 2015 (1 page)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000,000
(6 pages)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000,000
(6 pages)
28 August 2014Full accounts made up to 31 March 2014 (18 pages)
28 August 2014Full accounts made up to 31 March 2014 (18 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000,000
(6 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000,000
(6 pages)
10 September 2013Full accounts made up to 31 March 2013 (15 pages)
10 September 2013Full accounts made up to 31 March 2013 (15 pages)
19 June 2013Alterations to floating charge 2 (11 pages)
19 June 2013Alterations to floating charge 2 (11 pages)
18 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
14 June 2013Alterations to floating charge 1 (13 pages)
14 June 2013Alterations to floating charge 1 (13 pages)
30 April 2013Alterations to floating charge 2 (11 pages)
30 April 2013Alterations to floating charge 2 (11 pages)
10 October 2012Full accounts made up to 31 March 2012 (15 pages)
10 October 2012Full accounts made up to 31 March 2012 (15 pages)
9 October 2012Appointment of Mr Graeme Thomas Park as a director (2 pages)
9 October 2012Appointment of Mr Graeme Thomas Park as a director (2 pages)
20 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
21 December 2011Full accounts made up to 31 March 2011 (15 pages)
21 December 2011Full accounts made up to 31 March 2011 (15 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
16 February 2011Alterations to floating charge 1 (5 pages)
16 February 2011Alterations to floating charge 1 (5 pages)
1 February 2011Alterations to floating charge 2 (5 pages)
1 February 2011Alterations to floating charge 2 (5 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 September 2010Full accounts made up to 31 March 2010 (16 pages)
23 September 2010Full accounts made up to 31 March 2010 (16 pages)
25 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
28 April 2010Appointment of Mr Alexander Stewart Bryce as a director (2 pages)
28 April 2010Appointment of Mr Ross William Park as a director (2 pages)
28 April 2010Appointment of Mr Ross William Park as a director (2 pages)
28 April 2010Appointment of Mr Alexander Stewart Bryce as a director (2 pages)
17 December 2009Director's details changed for Douglas Ireland Park on 17 December 2009 (2 pages)
17 December 2009Director's details changed for William Cumming on 17 December 2009 (2 pages)
17 December 2009Director's details changed for William Cumming on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Ian Barron Mackay on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Gerard Donnachie on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Gerard Donnachie on 17 December 2009 (2 pages)
17 December 2009Secretary's details changed for Gerard Donnachie on 17 December 2009 (1 page)
17 December 2009Director's details changed for Ian Barron Mackay on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Douglas Ireland Park on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Douglas Ireland Park on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Douglas Ireland Park on 17 December 2009 (2 pages)
17 December 2009Secretary's details changed for Gerard Donnachie on 17 December 2009 (1 page)
23 September 2009Full accounts made up to 31 March 2009 (15 pages)
23 September 2009Full accounts made up to 31 March 2009 (15 pages)
12 June 2009Return made up to 10/06/09; full list of members (4 pages)
12 June 2009Return made up to 10/06/09; full list of members (4 pages)
17 September 2008Full accounts made up to 31 March 2008 (15 pages)
17 September 2008Full accounts made up to 31 March 2008 (15 pages)
10 June 2008Return made up to 10/06/08; full list of members (4 pages)
10 June 2008Return made up to 10/06/08; full list of members (4 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
25 September 2007Full accounts made up to 31 March 2007 (15 pages)
25 September 2007Full accounts made up to 31 March 2007 (15 pages)
11 June 2007Return made up to 10/06/07; full list of members (3 pages)
11 June 2007Return made up to 10/06/07; full list of members (3 pages)
21 March 2007Director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
22 December 2006Full accounts made up to 31 March 2006 (15 pages)
22 December 2006Full accounts made up to 31 March 2006 (15 pages)
15 June 2006Return made up to 10/06/06; full list of members (8 pages)
15 June 2006Return made up to 10/06/06; full list of members (8 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
25 October 2005Full accounts made up to 31 March 2005 (15 pages)
25 October 2005Full accounts made up to 31 March 2005 (15 pages)
27 June 2005Return made up to 10/06/05; full list of members (7 pages)
27 June 2005Return made up to 10/06/05; full list of members (7 pages)
23 November 2004Full accounts made up to 31 March 2004 (15 pages)
23 November 2004Full accounts made up to 31 March 2004 (15 pages)
3 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2004Return made up to 10/06/03; full list of members; amend (8 pages)
23 March 2004Ad 08/02/02--------- £ si 999998@1 (2 pages)
23 March 2004Ad 08/02/02--------- £ si 999998@1 (2 pages)
23 March 2004Return made up to 10/06/03; full list of members; amend (8 pages)
23 September 2003Full accounts made up to 31 March 2003 (15 pages)
23 September 2003Full accounts made up to 31 March 2003 (15 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
17 June 2003Return made up to 10/06/03; full list of members (8 pages)
17 June 2003Return made up to 10/06/03; full list of members (8 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
9 August 2002Full accounts made up to 31 March 2002 (15 pages)
9 August 2002Full accounts made up to 31 March 2002 (15 pages)
18 June 2002Return made up to 10/06/02; full list of members (8 pages)
18 June 2002Return made up to 10/06/02; full list of members (8 pages)
21 February 2002Partic of mort/charge * (6 pages)
21 February 2002Partic of mort/charge * (6 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
25 September 2001Memorandum and Articles of Association (14 pages)
25 September 2001Memorandum and Articles of Association (14 pages)
20 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2001Nc inc already adjusted 10/09/01 (1 page)
20 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2001Nc inc already adjusted 30/06/95 (1 page)
20 September 2001Nc inc already adjusted 10/09/01 (1 page)
20 September 2001Nc inc already adjusted 30/06/95 (1 page)
20 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2001Company name changed tamology LIMITED\certificate issued on 07/09/01 (2 pages)
7 September 2001Company name changed tamology LIMITED\certificate issued on 07/09/01 (2 pages)
11 July 2001Full accounts made up to 31 March 2001 (9 pages)
11 July 2001Full accounts made up to 31 March 2001 (9 pages)
28 June 2001Return made up to 10/06/01; full list of members (7 pages)
28 June 2001Return made up to 10/06/01; full list of members (7 pages)
14 September 2000Full accounts made up to 31 March 2000 (9 pages)
14 September 2000Full accounts made up to 31 March 2000 (9 pages)
16 June 2000Return made up to 10/06/00; full list of members (7 pages)
16 June 2000Return made up to 10/06/00; full list of members (7 pages)
27 January 2000Registered office changed on 27/01/00 from: 20 bothwell road hamilton ML3 0AY (1 page)
27 January 2000Registered office changed on 27/01/00 from: 20 bothwell road hamilton ML3 0AY (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
15 July 1999Full accounts made up to 31 March 1999 (7 pages)
15 July 1999Full accounts made up to 31 March 1999 (7 pages)
18 June 1999Return made up to 10/06/99; no change of members (6 pages)
18 June 1999Return made up to 10/06/99; no change of members (6 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
4 July 1998Return made up to 10/06/98; full list of members (8 pages)
4 July 1998Return made up to 10/06/98; full list of members (8 pages)
3 July 1998Full accounts made up to 31 March 1998 (7 pages)
3 July 1998Full accounts made up to 31 March 1998 (7 pages)
5 January 1998Director's particulars changed (1 page)
5 January 1998Director's particulars changed (1 page)
23 July 1997Full accounts made up to 31 March 1997 (7 pages)
23 July 1997Full accounts made up to 31 March 1997 (7 pages)
12 June 1997Return made up to 10/06/97; no change of members (7 pages)
12 June 1997Return made up to 10/06/97; no change of members (7 pages)
20 June 1996Full accounts made up to 31 March 1996 (7 pages)
20 June 1996Return made up to 15/06/96; no change of members (8 pages)
20 June 1996Full accounts made up to 31 March 1996 (7 pages)
20 June 1996Return made up to 15/06/96; no change of members (8 pages)
5 June 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 June 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
11 September 1995Memorandum and Articles of Association (28 pages)
11 September 1995Memorandum and Articles of Association (28 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 June 1995Return made up to 15/06/95; full list of members (6 pages)
20 June 1995Return made up to 15/06/95; full list of members (6 pages)
20 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
20 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
14 November 1991Incorporation (19 pages)