Company NameBirlinn Limited
Company StatusActive
Company NumberSC139314
CategoryPrivate Limited Company
Incorporation Date14 July 1992(31 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Hugh Andrew
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1992(same day as company formation)
RoleMarketing
Country of ResidenceScotland
Correspondence AddressWest Newington House
10 Newington Road
Edinburgh
EH9 1QS
Scotland
Director NameMrs Joanne Nicol Rutherford
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2006(14 years, 1 month after company formation)
Appointment Duration17 years, 8 months
RolePublicist
Country of ResidenceScotland
Correspondence Address5 West Stanhope Place
Edinburgh
EH12 5HQ
Scotland
Director NameMrs Joanne May Macleod
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(18 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWest Newington House
10 Newington Road
Edinburgh
EH9 1QS
Scotland
Secretary NameMrs Joanne May Macleod
StatusCurrent
Appointed01 July 2011(18 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressWest Newington House
10 Newington Road
Edinburgh
EH9 1QS
Scotland
Director NameMrs Laura Poynton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(20 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWest Newington House
10 Newington Road
Edinburgh
EH9 1QS
Scotland
Director NameMr Andrew Simmons
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(21 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleEditorial Director
Country of ResidenceScotland
Correspondence AddressWest Newington House
10 Newington Road
Edinburgh
EH9 1QS
Scotland
Director NameMr Andrew Simmons
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2014(22 years after company formation)
Appointment Duration9 years, 9 months
RoleEditorial Director
Country of ResidenceScotland
Correspondence Address10 Newington Road
Edinburgh
EH9 1QS
Scotland
Director NameMr Alan James Melville Leitch
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(26 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleBookseller
Country of ResidenceEngland
Correspondence AddressWest Newington House
10 Newington Road
Edinburgh
EH9 1QS
Scotland
Director NameMs Fiona Janet Brownlee Donald
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(29 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address8 Clark Road
Edinburgh
EH5 3BD
Scotland
Secretary NameHubert Andrew
StatusResigned
Appointed14 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressStron Ailne
Colintraive
Argyll
PA22 3AS
Scotland
Director NameHubert Andrew
Date of BirthAugust 1926 (Born 97 years ago)
StatusResigned
Appointed01 July 1993(11 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 05 February 2005)
RoleRetired Vetinary Surgeon
Correspondence AddressStron Ailne
Colintraive
Argyll
PA22 3AS
Scotland
Director NameRonald Stewart Cuthbertson Shanks
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(10 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Back Dean
Edinburgh
Midlothian
EH4 3UA
Scotland
Director NameNeville Moir
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(10 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 04 June 2020)
RolePublishing
Country of ResidenceScotland
Correspondence Address4 Keith Terrace
Edinburgh
Midlothian
EH4 3NJ
Scotland
Secretary NameRonald Stewart Cuthbertson Shanks
NationalityBritish
StatusResigned
Appointed06 February 2005(12 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Back Dean
Edinburgh
Midlothian
EH4 3UA
Scotland
Director NameMaria Dorothy White
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(14 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 08 October 2012)
RoleRights Director
Country of ResidenceEngland
Correspondence Address42 Reigate Road
Epsom
Surrey
KT17 1PX
Director NameWilliam Macrobert
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(14 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address51 Main Street
Calderbank
Airdrie
Lanarkshire
ML6 9SG
Scotland
Secretary NameWilliam Macrobert
NationalityBritish
StatusResigned
Appointed01 February 2007(14 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address51 Main Street
Calderbank
Airdrie
Lanarkshire
ML6 9SG
Scotland
Director NameMr Andrew Simmons
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(22 years after company formation)
Appointment Duration1 year, 1 month (resigned 07 September 2015)
RoleEditor
Country of ResidenceScotland
Correspondence AddressWest Newington House
10 Newington Road
Edinburgh
EH9 1QS
Scotland
Secretary NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 July 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebirlinn.co.uk
Email address[email protected]
Telephone0131 6684371
Telephone regionEdinburgh

Location

Registered AddressWest Newington House
10 Newington Road
Edinburgh
EH9 1QS
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington
Address Matches2 other UK companies use this postal address

Shareholders

89.9k at £1Hugh Andrew
85.84%
Ordinary
14.8k at £1Hubert Andrew's Testamentary Trust
14.16%
Ordinary

Financials

Year2014
Net Worth£1,530,984
Cash£6,186
Current Liabilities£599,990

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Charges

1 February 2018Delivered on: 20 February 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
8 June 2011Delivered 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 1997Delivered 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

Filing History

13 December 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
25 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
24 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
29 April 2022Appointment of Ms Fiona Janet Brownlee Donald as a director on 31 March 2022 (2 pages)
13 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
22 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
19 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
6 November 2020Termination of appointment of Neville Moir as a director on 4 June 2020 (1 page)
18 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
23 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 30 April 2018 (12 pages)
24 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
24 October 2018Appointment of Mr Alan James Melville Leitch as a director on 27 September 2018 (2 pages)
20 February 2018Registration of charge SC1393140003, created on 1 February 2018 (12 pages)
20 February 2018Satisfaction of charge 2 in full (1 page)
27 December 2017Amended total exemption full accounts made up to 30 April 2017 (11 pages)
20 December 2017Unaudited abridged accounts made up to 30 April 2017 (13 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 December 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
20 December 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
13 July 2016Termination of appointment of Andrew Simmons as a director on 7 September 2015 (1 page)
13 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
13 July 2016Termination of appointment of Andrew Simmons as a director on 7 September 2015 (1 page)
19 April 2016Termination of appointment of a director (1 page)
19 April 2016Termination of appointment of a director (1 page)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 104,773
(8 pages)
29 July 2015Termination of appointment of Andrew Simmons as a director on 25 July 2014 (1 page)
29 July 2015Appointment of Mr Andrew Simmons as a director on 25 July 2014 (2 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 104,773
(8 pages)
29 July 2015Termination of appointment of Andrew Simmons as a director on 25 July 2014 (1 page)
29 July 2015Appointment of Mr Andrew Simmons as a director on 25 July 2014 (2 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 104,773
(8 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 January 2015Appointment of Mr Andrew Simmons as a director on 29 July 2014 (2 pages)
7 January 2015Appointment of Mr Andrew Simmons as a director on 29 July 2014 (2 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 105,280
(7 pages)
29 July 2014Appointment of Mr Andrew Simmons as a director on 5 December 2013 (2 pages)
29 July 2014Appointment of Mr Andrew Simmons as a director on 5 December 2013 (2 pages)
29 July 2014Appointment of Mr Andrew Simmons as a director on 5 December 2013 (2 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 105,280
(7 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 105,280
(7 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(7 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(7 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(7 pages)
26 April 2013Appointment of Mrs Laura Poynton as a director (2 pages)
26 April 2013Appointment of Mrs Laura Poynton as a director (2 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 October 2012Termination of appointment of Maria White as a director (1 page)
29 October 2012Termination of appointment of Maria White as a director (1 page)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
20 July 2011Appointment of Mrs Joanne May Macleod as a director (2 pages)
20 July 2011Appointment of Mrs Joanne May Macleod as a director (2 pages)
20 July 2011Director's details changed for Maria Dorothy White on 20 August 2010 (2 pages)
20 July 2011Termination of appointment of William Macrobert as a secretary (1 page)
20 July 2011Termination of appointment of William Macrobert as a secretary (1 page)
20 July 2011Appointment of Mrs Joanne May Macleod as a secretary (1 page)
20 July 2011Termination of appointment of William Macrobert as a director (1 page)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
20 July 2011Appointment of Mrs Joanne May Macleod as a secretary (1 page)
20 July 2011Termination of appointment of William Macrobert as a director (1 page)
20 July 2011Director's details changed for Maria Dorothy White on 20 August 2010 (2 pages)
12 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
12 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 June 2011Resolutions
  • RES13 ‐ Floating charge granted 25/05/2011
(2 pages)
20 June 2011Resolutions
  • RES13 ‐ Floating charge granted 25/05/2011
(2 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
5 July 2010Director's details changed for Neville Moir on 1 July 2010 (2 pages)
5 July 2010Director's details changed for Maria Dorothy White on 1 July 2010 (2 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for William Macrobert on 1 July 2010 (2 pages)
5 July 2010Director's details changed for Neville Moir on 1 July 2010 (2 pages)
5 July 2010Director's details changed for William Macrobert on 1 July 2010 (2 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Neville Moir on 1 July 2010 (2 pages)
5 July 2010Director's details changed for Maria Dorothy White on 1 July 2010 (2 pages)
5 July 2010Director's details changed for William Macrobert on 1 July 2010 (2 pages)
5 July 2010Director's details changed for Maria Dorothy White on 1 July 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
24 December 2009Amended accounts made up to 30 April 2008 (8 pages)
24 December 2009Amended accounts made up to 30 April 2008 (8 pages)
28 July 2009Return made up to 01/07/09; full list of members (5 pages)
28 July 2009Return made up to 01/07/09; full list of members (5 pages)
14 July 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 July 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 July 2008Return made up to 01/07/08; full list of members (5 pages)
30 July 2008Return made up to 01/07/08; full list of members (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 July 2007Return made up to 01/07/07; full list of members (8 pages)
24 July 2007Return made up to 01/07/07; full list of members (8 pages)
13 July 2007Secretary resigned;director resigned (1 page)
13 July 2007New secretary appointed;new director appointed (2 pages)
13 July 2007New secretary appointed;new director appointed (2 pages)
13 July 2007Secretary resigned;director resigned (1 page)
4 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006Return made up to 01/07/06; full list of members (7 pages)
9 October 2006Return made up to 01/07/06; full list of members (7 pages)
9 October 2006New director appointed (2 pages)
19 April 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
19 April 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
23 August 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 August 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
30 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 June 2004Return made up to 01/07/04; full list of members (8 pages)
30 June 2004Return made up to 01/07/04; full list of members (8 pages)
1 March 2004Full accounts made up to 30 April 2003 (11 pages)
1 March 2004Full accounts made up to 30 April 2003 (11 pages)
24 July 2003Return made up to 01/07/03; full list of members (8 pages)
24 July 2003Return made up to 01/07/03; full list of members (8 pages)
17 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
17 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
26 November 2002Ad 30/11/01-05/12/01 £ si 15000@1=15000 £ ic 60000/75000 (2 pages)
26 November 2002Ad 30/11/01-05/12/01 £ si 15000@1=15000 £ ic 60000/75000 (2 pages)
26 November 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
8 November 2001Registered office changed on 08/11/01 from: 2FL 13 roseneath street sciennes edinburgh EH9 1JH (1 page)
8 November 2001Registered office changed on 08/11/01 from: 2FL 13 roseneath street sciennes edinburgh EH9 1JH (1 page)
22 August 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
22 August 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
30 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2001Ad 17/11/00--------- £ si 3775@1=3775 £ ic 56225/60000 (2 pages)
30 July 2001Ad 28/05/00--------- £ si 1250@1 (2 pages)
30 July 2001Ad 28/05/00--------- £ si 49900@1 (2 pages)
30 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2001Nc inc already adjusted 28/05/00 (1 page)
30 July 2001Ad 28/05/00--------- £ si 1250@1 (2 pages)
30 July 2001Ad 31/03/01--------- £ si 4975@1=4975 £ ic 51250/56225 (2 pages)
30 July 2001Return made up to 01/07/01; full list of members (6 pages)
30 July 2001Ad 31/03/01--------- £ si 4975@1=4975 £ ic 51250/56225 (2 pages)
30 July 2001Nc inc already adjusted 28/05/00 (1 page)
30 July 2001Ad 28/05/00--------- £ si 49900@1 (2 pages)
30 July 2001Ad 17/11/00--------- £ si 3775@1=3775 £ ic 56225/60000 (2 pages)
30 July 2001Return made up to 01/07/01; full list of members (6 pages)
25 September 2000Full accounts made up to 30 April 2000 (10 pages)
25 September 2000Full accounts made up to 30 April 2000 (10 pages)
31 July 2000Return made up to 01/07/00; full list of members (6 pages)
31 July 2000Return made up to 01/07/00; full list of members (6 pages)
13 July 2000Full accounts made up to 30 April 1999 (10 pages)
13 July 2000Full accounts made up to 30 April 1999 (10 pages)
30 July 1999Return made up to 01/07/99; full list of members (6 pages)
30 July 1999Return made up to 01/07/99; full list of members (6 pages)
29 December 1998Full accounts made up to 30 April 1998 (10 pages)
29 December 1998Full accounts made up to 30 April 1998 (10 pages)
21 July 1998Return made up to 01/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1998Return made up to 01/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
29 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
2 October 1997Partic of mort/charge * (6 pages)
2 October 1997Partic of mort/charge * (6 pages)
27 August 1997Return made up to 01/07/97; no change of members (4 pages)
27 August 1997Return made up to 01/07/97; no change of members (4 pages)
29 April 1997Full accounts made up to 30 April 1996 (8 pages)
29 April 1997Full accounts made up to 30 April 1996 (8 pages)
16 April 1996Accounts for a small company made up to 30 April 1995 (6 pages)
16 April 1996Accounts for a small company made up to 30 April 1995 (6 pages)
24 August 1995Return made up to 01/07/95; no change of members (4 pages)
24 August 1995Return made up to 01/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
14 July 1992Incorporation (16 pages)
14 July 1992Incorporation (16 pages)