10 Newington Road
Edinburgh
EH9 1QS
Scotland
Director Name | Mrs Joanne Nicol Rutherford |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2006(14 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Publicist |
Country of Residence | Scotland |
Correspondence Address | 5 West Stanhope Place Edinburgh EH12 5HQ Scotland |
Director Name | Mrs Joanne May Macleod |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(18 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | West Newington House 10 Newington Road Edinburgh EH9 1QS Scotland |
Secretary Name | Mrs Joanne May Macleod |
---|---|
Status | Current |
Appointed | 01 July 2011(18 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | West Newington House 10 Newington Road Edinburgh EH9 1QS Scotland |
Director Name | Mrs Laura Poynton |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(20 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | West Newington House 10 Newington Road Edinburgh EH9 1QS Scotland |
Director Name | Mr Andrew Simmons |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2013(21 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Editorial Director |
Country of Residence | Scotland |
Correspondence Address | West Newington House 10 Newington Road Edinburgh EH9 1QS Scotland |
Director Name | Mr Andrew Simmons |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2014(22 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Editorial Director |
Country of Residence | Scotland |
Correspondence Address | 10 Newington Road Edinburgh EH9 1QS Scotland |
Director Name | Mr Alan James Melville Leitch |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2018(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Bookseller |
Country of Residence | England |
Correspondence Address | West Newington House 10 Newington Road Edinburgh EH9 1QS Scotland |
Director Name | Ms Fiona Janet Brownlee Donald |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 8 Clark Road Edinburgh EH5 3BD Scotland |
Secretary Name | Hubert Andrew |
---|---|
Status | Resigned |
Appointed | 14 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Stron Ailne Colintraive Argyll PA22 3AS Scotland |
Director Name | Hubert Andrew |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Status | Resigned |
Appointed | 01 July 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 05 February 2005) |
Role | Retired Vetinary Surgeon |
Correspondence Address | Stron Ailne Colintraive Argyll PA22 3AS Scotland |
Director Name | Ronald Stewart Cuthbertson Shanks |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Back Dean Edinburgh Midlothian EH4 3UA Scotland |
Director Name | Neville Moir |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(10 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 04 June 2020) |
Role | Publishing |
Country of Residence | Scotland |
Correspondence Address | 4 Keith Terrace Edinburgh Midlothian EH4 3NJ Scotland |
Secretary Name | Ronald Stewart Cuthbertson Shanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2005(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Back Dean Edinburgh Midlothian EH4 3UA Scotland |
Director Name | Maria Dorothy White |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 October 2012) |
Role | Rights Director |
Country of Residence | England |
Correspondence Address | 42 Reigate Road Epsom Surrey KT17 1PX |
Director Name | William Macrobert |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 51 Main Street Calderbank Airdrie Lanarkshire ML6 9SG Scotland |
Secretary Name | William Macrobert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 51 Main Street Calderbank Airdrie Lanarkshire ML6 9SG Scotland |
Director Name | Mr Andrew Simmons |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(22 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 September 2015) |
Role | Editor |
Country of Residence | Scotland |
Correspondence Address | West Newington House 10 Newington Road Edinburgh EH9 1QS Scotland |
Secretary Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | birlinn.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6684371 |
Telephone region | Edinburgh |
Registered Address | West Newington House 10 Newington Road Edinburgh EH9 1QS Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
Address Matches | 2 other UK companies use this postal address |
89.9k at £1 | Hugh Andrew 85.84% Ordinary |
---|---|
14.8k at £1 | Hubert Andrew's Testamentary Trust 14.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,530,984 |
Cash | £6,186 |
Current Liabilities | £599,990 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 3 weeks from now) |
1 February 2018 | Delivered on: 20 February 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
8 June 2011 | Delivered on: 22 June 2011 Persons entitled: The Co-Operative Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 September 1997 | Delivered on: 2 October 1997 Satisfied on: 9 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
13 December 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
25 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
17 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
24 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
29 April 2022 | Appointment of Ms Fiona Janet Brownlee Donald as a director on 31 March 2022 (2 pages) |
13 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
22 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
1 February 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
19 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
6 November 2020 | Termination of appointment of Neville Moir as a director on 4 June 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
23 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
17 December 2018 | Unaudited abridged accounts made up to 30 April 2018 (12 pages) |
24 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
24 October 2018 | Appointment of Mr Alan James Melville Leitch as a director on 27 September 2018 (2 pages) |
20 February 2018 | Registration of charge SC1393140003, created on 1 February 2018 (12 pages) |
20 February 2018 | Satisfaction of charge 2 in full (1 page) |
27 December 2017 | Amended total exemption full accounts made up to 30 April 2017 (11 pages) |
20 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (13 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 December 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
20 December 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
13 July 2016 | Termination of appointment of Andrew Simmons as a director on 7 September 2015 (1 page) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
13 July 2016 | Termination of appointment of Andrew Simmons as a director on 7 September 2015 (1 page) |
19 April 2016 | Termination of appointment of a director (1 page) |
19 April 2016 | Termination of appointment of a director (1 page) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Termination of appointment of Andrew Simmons as a director on 25 July 2014 (1 page) |
29 July 2015 | Appointment of Mr Andrew Simmons as a director on 25 July 2014 (2 pages) |
29 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Termination of appointment of Andrew Simmons as a director on 25 July 2014 (1 page) |
29 July 2015 | Appointment of Mr Andrew Simmons as a director on 25 July 2014 (2 pages) |
29 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 January 2015 | Appointment of Mr Andrew Simmons as a director on 29 July 2014 (2 pages) |
7 January 2015 | Appointment of Mr Andrew Simmons as a director on 29 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Appointment of Mr Andrew Simmons as a director on 5 December 2013 (2 pages) |
29 July 2014 | Appointment of Mr Andrew Simmons as a director on 5 December 2013 (2 pages) |
29 July 2014 | Appointment of Mr Andrew Simmons as a director on 5 December 2013 (2 pages) |
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
26 April 2013 | Appointment of Mrs Laura Poynton as a director (2 pages) |
26 April 2013 | Appointment of Mrs Laura Poynton as a director (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 October 2012 | Termination of appointment of Maria White as a director (1 page) |
29 October 2012 | Termination of appointment of Maria White as a director (1 page) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
20 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Appointment of Mrs Joanne May Macleod as a director (2 pages) |
20 July 2011 | Appointment of Mrs Joanne May Macleod as a director (2 pages) |
20 July 2011 | Director's details changed for Maria Dorothy White on 20 August 2010 (2 pages) |
20 July 2011 | Termination of appointment of William Macrobert as a secretary (1 page) |
20 July 2011 | Termination of appointment of William Macrobert as a secretary (1 page) |
20 July 2011 | Appointment of Mrs Joanne May Macleod as a secretary (1 page) |
20 July 2011 | Termination of appointment of William Macrobert as a director (1 page) |
20 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Appointment of Mrs Joanne May Macleod as a secretary (1 page) |
20 July 2011 | Termination of appointment of William Macrobert as a director (1 page) |
20 July 2011 | Director's details changed for Maria Dorothy White on 20 August 2010 (2 pages) |
12 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
12 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 June 2011 | Resolutions
|
20 June 2011 | Resolutions
|
30 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
5 July 2010 | Director's details changed for Neville Moir on 1 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Maria Dorothy White on 1 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for William Macrobert on 1 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Neville Moir on 1 July 2010 (2 pages) |
5 July 2010 | Director's details changed for William Macrobert on 1 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Neville Moir on 1 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Maria Dorothy White on 1 July 2010 (2 pages) |
5 July 2010 | Director's details changed for William Macrobert on 1 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Maria Dorothy White on 1 July 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
24 December 2009 | Amended accounts made up to 30 April 2008 (8 pages) |
24 December 2009 | Amended accounts made up to 30 April 2008 (8 pages) |
28 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
28 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
30 July 2008 | Return made up to 01/07/08; full list of members (5 pages) |
30 July 2008 | Return made up to 01/07/08; full list of members (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 July 2007 | Return made up to 01/07/07; full list of members (8 pages) |
24 July 2007 | Return made up to 01/07/07; full list of members (8 pages) |
13 July 2007 | Secretary resigned;director resigned (1 page) |
13 July 2007 | New secretary appointed;new director appointed (2 pages) |
13 July 2007 | New secretary appointed;new director appointed (2 pages) |
13 July 2007 | Secretary resigned;director resigned (1 page) |
4 June 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | Return made up to 01/07/06; full list of members (7 pages) |
9 October 2006 | Return made up to 01/07/06; full list of members (7 pages) |
9 October 2006 | New director appointed (2 pages) |
19 April 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
19 April 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
23 August 2005 | Return made up to 01/07/05; full list of members
|
23 August 2005 | Return made up to 01/07/05; full list of members
|
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
30 September 2004 | Resolutions
|
30 September 2004 | Resolutions
|
30 June 2004 | Return made up to 01/07/04; full list of members (8 pages) |
30 June 2004 | Return made up to 01/07/04; full list of members (8 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (11 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (11 pages) |
24 July 2003 | Return made up to 01/07/03; full list of members (8 pages) |
24 July 2003 | Return made up to 01/07/03; full list of members (8 pages) |
17 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
17 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
26 November 2002 | Ad 30/11/01-05/12/01 £ si 15000@1=15000 £ ic 60000/75000 (2 pages) |
26 November 2002 | Ad 30/11/01-05/12/01 £ si 15000@1=15000 £ ic 60000/75000 (2 pages) |
26 November 2002 | Return made up to 01/07/02; full list of members
|
26 November 2002 | Return made up to 01/07/02; full list of members
|
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 2FL 13 roseneath street sciennes edinburgh EH9 1JH (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: 2FL 13 roseneath street sciennes edinburgh EH9 1JH (1 page) |
22 August 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
22 August 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
30 July 2001 | Resolutions
|
30 July 2001 | Ad 17/11/00--------- £ si 3775@1=3775 £ ic 56225/60000 (2 pages) |
30 July 2001 | Ad 28/05/00--------- £ si 1250@1 (2 pages) |
30 July 2001 | Ad 28/05/00--------- £ si 49900@1 (2 pages) |
30 July 2001 | Resolutions
|
30 July 2001 | Nc inc already adjusted 28/05/00 (1 page) |
30 July 2001 | Ad 28/05/00--------- £ si 1250@1 (2 pages) |
30 July 2001 | Ad 31/03/01--------- £ si 4975@1=4975 £ ic 51250/56225 (2 pages) |
30 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
30 July 2001 | Ad 31/03/01--------- £ si 4975@1=4975 £ ic 51250/56225 (2 pages) |
30 July 2001 | Nc inc already adjusted 28/05/00 (1 page) |
30 July 2001 | Ad 28/05/00--------- £ si 49900@1 (2 pages) |
30 July 2001 | Ad 17/11/00--------- £ si 3775@1=3775 £ ic 56225/60000 (2 pages) |
30 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
25 September 2000 | Full accounts made up to 30 April 2000 (10 pages) |
25 September 2000 | Full accounts made up to 30 April 2000 (10 pages) |
31 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
31 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
13 July 2000 | Full accounts made up to 30 April 1999 (10 pages) |
13 July 2000 | Full accounts made up to 30 April 1999 (10 pages) |
30 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
30 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
29 December 1998 | Full accounts made up to 30 April 1998 (10 pages) |
29 December 1998 | Full accounts made up to 30 April 1998 (10 pages) |
21 July 1998 | Return made up to 01/07/98; no change of members
|
21 July 1998 | Return made up to 01/07/98; no change of members
|
29 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
29 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 October 1997 | Partic of mort/charge * (6 pages) |
2 October 1997 | Partic of mort/charge * (6 pages) |
27 August 1997 | Return made up to 01/07/97; no change of members (4 pages) |
27 August 1997 | Return made up to 01/07/97; no change of members (4 pages) |
29 April 1997 | Full accounts made up to 30 April 1996 (8 pages) |
29 April 1997 | Full accounts made up to 30 April 1996 (8 pages) |
16 April 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
16 April 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
24 August 1995 | Return made up to 01/07/95; no change of members (4 pages) |
24 August 1995 | Return made up to 01/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
14 July 1992 | Incorporation (16 pages) |
14 July 1992 | Incorporation (16 pages) |