Baillieswells Road, Bieldside
Aberdeen
AB15 9BQ
Scotland
Director Name | Mr Stuart Alastair Macgregor |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2015(23 years after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Peregrine House, Mosscroft Avenue Westhill Busines Westhill Aberdeen AB32 6JQ Scotland |
Director Name | Mr Robert Fraser Pearson Park |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(27 years after company formation) |
Appointment Duration | 5 years |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Westhill Industrial Estate Westhill Aberdeen AB32 6TQ Scotland |
Director Name | Mr Gerald Campbell More |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peregrine House Westhill Business Park Aberdeen AB32 6JQ Scotland |
Secretary Name | Robert Fraser Pearson Park |
---|---|
Status | Current |
Appointed | 03 September 2020(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Westhill Industrial Estate Westhill Aberdeen AB32 6TQ Scotland |
Director Name | Edward Henry Noble |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Commercial Director |
Correspondence Address | 15 Nelfred Terrace Inverurie Aberdeenshire AB51 9TJ Scotland |
Director Name | Mr Hugh James Mackay |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 19 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Abergeldie Road Ballater Aberdeenshire AB35 5RR Scotland |
Director Name | Mr Alan Grant |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fairways Alford Aberdeenshire AB33 8FW Scotland |
Director Name | Mr Glenn Fraser Whyte Allison |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 19 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Beeches 442 North Deeside Road Cults Aberdeenshire AB15 9ET Scotland |
Director Name | Mr David Cassidy |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 31 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Lee Crescent North Bridge Of Don Aberdeen Aberdeenshire AB22 8FQ Scotland |
Director Name | Mr Gordon Cochrane |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beaconhill Den Milltimber Aberdeen AB13 0HT Scotland |
Director Name | Mr John Keith Johnston |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(1 year, 1 month after company formation) |
Appointment Duration | 12 months (resigned 27 May 1994) |
Role | Finance Director |
Correspondence Address | 8 Oldfold Avenue Milltimber Aberdeenshire AB13 0JX Scotland |
Secretary Name | Mrs Gayle Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 May 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Terryvale House Dunecht Westhill AB32 7BS Scotland |
Secretary Name | John Christopher Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(10 years after company formation) |
Appointment Duration | 7 months (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | 34 Cairds Wynd Banchory Kincardineshire AB31 5XU Scotland |
Secretary Name | Paul Watt Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2004) |
Role | Company Director |
Correspondence Address | 2 Kingswood Avenue Kingswells Aberdeen AB15 8AE Scotland |
Secretary Name | Lesley Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2007) |
Role | Company Director |
Correspondence Address | 70 Woodend Crescent Aberdeen AB15 6YQ Scotland |
Director Name | Mr John Christopher Irvine |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(12 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 30 January 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 38 Forestside Road Banchory Kincardineshire AB31 5ZH Scotland |
Secretary Name | Pamela Jane Corray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(15 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 146 Hamilton Place Aberdeen Aberdeenshire AB15 5BB Scotland |
Secretary Name | Mr Stuart Charles Oag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodlands Crescent Cults Aberdeen Aberdeenshire AB15 9DH Scotland |
Secretary Name | Scott Craig Martin |
---|---|
Status | Resigned |
Appointed | 28 May 2013(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 July 2018) |
Role | Company Director |
Correspondence Address | Peregrine House Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ Scotland |
Secretary Name | Mr Michael Sinclair Medine |
---|---|
Status | Resigned |
Appointed | 12 July 2018(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 September 2020) |
Role | Company Director |
Correspondence Address | Westhill Industrial Estate Westhill Aberdeen AB32 6TQ Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | stewartmilne.com |
---|
Registered Address | Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Stewart Milne Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 3 days from now) |
30 September 1993 | Delivered on: 6 October 1993 Satisfied on: 5 November 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
5 May 1993 | Delivered on: 24 May 1993 Satisfied on: 9 December 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 August 1992 | Delivered on: 7 September 1992 Persons entitled: George Alexander Simpson and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground on the south side of morningfield road, aberdeen. Outstanding |
1 August 2023 | Change of details for Stewart Milne Group Limited as a person with significant control on 1 August 2023 (2 pages) |
---|---|
1 August 2023 | Registered office address changed from Westhill Industrial Estate Westhill Aberdeen AB32 6TQ to Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ on 1 August 2023 (1 page) |
25 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
20 March 2023 | Accounts for a dormant company made up to 30 June 2022 (4 pages) |
21 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
25 March 2022 | Accounts for a dormant company made up to 30 June 2021 (4 pages) |
21 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
5 March 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
11 September 2020 | Appointment of Robert Fraser Pearson Park as a secretary on 3 September 2020 (2 pages) |
4 September 2020 | Termination of appointment of Michael Sinclair Medine as a secretary on 3 September 2020 (1 page) |
29 June 2020 | Appointment of Mr Gerald Campbell More as a director on 26 June 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
10 February 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
10 July 2019 | Appointment of Mr Robert Fraser Pearson Park as a director on 23 April 2019 (2 pages) |
27 June 2019 | Termination of appointment of Glenn Fraser Whyte Allison as a director on 31 March 2019 (1 page) |
24 May 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
26 February 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
18 July 2018 | Appointment of Mr Michael Sinclair Medine as a secretary on 12 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Scott Craig Martin as a secretary on 12 July 2018 (1 page) |
4 May 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
6 April 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
26 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
3 November 2016 | Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages) |
11 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
7 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
7 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
1 July 2015 | Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages) |
1 July 2015 | Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages) |
29 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
25 February 2015 | Appointment of Mr Glenn Fraser Whyte Allison as a director on 30 January 2015 (2 pages) |
25 February 2015 | Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page) |
25 February 2015 | Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page) |
25 February 2015 | Appointment of Mr Glenn Fraser Whyte Allison as a director on 30 January 2015 (2 pages) |
23 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
5 June 2013 | Appointment of Scott Craig Martin as a secretary (2 pages) |
5 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Appointment of Scott Craig Martin as a secretary (2 pages) |
5 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Termination of appointment of Stuart Oag as a secretary (1 page) |
31 May 2013 | Termination of appointment of Stuart Oag as a secretary (1 page) |
18 February 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
18 February 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
19 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
30 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
25 February 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
20 May 2009 | Return made up to 14/04/09; full list of members (5 pages) |
20 May 2009 | Return made up to 14/04/09; full list of members (5 pages) |
9 December 2008 | Location of register of members (1 page) |
9 December 2008 | Location of register of members (1 page) |
12 November 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
12 November 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
25 June 2008 | Secretary appointed stuart charles oag (1 page) |
25 June 2008 | Secretary appointed stuart charles oag (1 page) |
17 June 2008 | Appointment terminated secretary pamela corray (1 page) |
17 June 2008 | Appointment terminated secretary pamela corray (1 page) |
12 June 2008 | Return made up to 14/04/08; full list of members (5 pages) |
12 June 2008 | Return made up to 14/04/08; full list of members (5 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
8 May 2007 | Return made up to 14/04/07; full list of members (5 pages) |
8 May 2007 | Return made up to 14/04/07; full list of members (5 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
14 December 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
14 December 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
9 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
24 April 2006 | Return made up to 14/04/06; full list of members (5 pages) |
24 April 2006 | Return made up to 14/04/06; full list of members (5 pages) |
26 October 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
26 October 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
21 April 2005 | Return made up to 14/04/05; full list of members (5 pages) |
21 April 2005 | Return made up to 14/04/05; full list of members (5 pages) |
9 March 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
9 March 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
27 January 2005 | New director appointed (4 pages) |
27 January 2005 | New director appointed (4 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
19 May 2004 | Return made up to 14/04/04; full list of members (5 pages) |
19 May 2004 | Return made up to 14/04/04; full list of members (5 pages) |
19 April 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
19 April 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
2 October 2003 | Secretary's particulars changed (1 page) |
2 October 2003 | Secretary's particulars changed (1 page) |
25 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
25 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
17 March 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
17 March 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | Secretary resigned (1 page) |
25 May 2002 | Secretary resigned (1 page) |
25 May 2002 | New secretary appointed (2 pages) |
25 May 2002 | New secretary appointed (2 pages) |
25 May 2002 | Secretary resigned (1 page) |
19 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
21 March 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
21 March 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
24 September 2001 | Director's particulars changed (1 page) |
24 September 2001 | Director's particulars changed (1 page) |
25 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
21 February 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
21 February 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
20 April 2000 | Return made up to 14/04/00; full list of members (11 pages) |
20 April 2000 | Return made up to 14/04/00; full list of members (11 pages) |
27 March 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
27 March 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
23 April 1999 | Return made up to 14/04/99; full list of members (11 pages) |
23 April 1999 | Return made up to 14/04/99; full list of members (11 pages) |
5 March 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
5 March 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
27 April 1998 | Return made up to 14/04/98; full list of members (7 pages) |
27 April 1998 | Return made up to 14/04/98; full list of members (7 pages) |
27 March 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
27 March 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
5 November 1997 | Dec mort/charge * (4 pages) |
5 November 1997 | Dec mort/charge * (4 pages) |
28 August 1997 | Director's particulars changed (1 page) |
28 August 1997 | Director's particulars changed (1 page) |
28 April 1997 | Return made up to 14/04/97; full list of members (8 pages) |
28 April 1997 | Return made up to 14/04/97; full list of members (8 pages) |
7 March 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
7 March 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
17 October 1996 | Secretary's particulars changed (1 page) |
17 October 1996 | Secretary's particulars changed (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
6 August 1996 | Secretary resigned (1 page) |
6 August 1996 | Accounting reference date extended from 31/05/96 to 30/06/96 (1 page) |
6 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | Secretary resigned (1 page) |
6 August 1996 | Accounting reference date extended from 31/05/96 to 30/06/96 (1 page) |
6 August 1996 | New secretary appointed (2 pages) |
22 April 1996 | Return made up to 14/04/96; full list of members (10 pages) |
22 April 1996 | Return made up to 14/04/96; full list of members (10 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
5 December 1995 | Resolutions
|
5 December 1995 | Resolutions
|
17 November 1995 | Full accounts made up to 31 May 1995 (11 pages) |
17 November 1995 | Full accounts made up to 31 May 1995 (11 pages) |
3 November 1995 | Director's particulars changed (4 pages) |
3 November 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
7 February 1994 | Company name changed\certificate issued on 07/02/94 (2 pages) |
7 September 1992 | Partic of mort/charge * (3 pages) |
7 September 1992 | Partic of mort/charge * (3 pages) |
21 May 1992 | Resolutions
|
21 May 1992 | Resolutions
|
28 April 1992 | Company name changed\certificate issued on 28/04/92 (2 pages) |