Company NameLothian Distillers Limited
Company StatusActive
Company NumberSC141866
CategoryPrivate Limited Company
Incorporation Date21 December 1992(31 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Jane Louise Graham
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(26 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 Wheatfield Rd
Edinburgh
EH11 2PX
Scotland
Director NameMr Luis Gaston Garrido
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(28 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address9 Wheatfield Rd
Edinburgh
EH11 2PX
Scotland
Director NameMr Michael William Kydd
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(28 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleBulk Spirits Commercial Director
Country of ResidenceScotland
Correspondence Address9 Wheatfield Rd
Edinburgh
EH11 2PX
Scotland
Director NameKedar Vivekanand Ulman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed07 December 2021(28 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address9 Wheatfield Rd
Edinburgh
EH11 2PX
Scotland
Secretary NameNicholas John McManus
StatusCurrent
Appointed30 August 2022(29 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address9 Wheatfield Rd
Edinburgh
EH11 2PX
Scotland
Director NameMichael Archibald
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address25 Bishop Gardens
Hamilton
Lanarkshire
ML3 7YF
Scotland
Director NameJames Bruxner
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1994)
RoleDistiller
Correspondence AddressThe Old Rectory
Great Hormead
Buntingford
Hertfordshire
SG9 0NT
Director NameSir John James Griffen Good
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(2 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodlands 120 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland
Director NameDerek Richardson Hall
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressHigh Spinney Torwoodhill
Torwoodhill Road Rhu
Helensburgh
Dunbartonshire
G84 8LE
Scotland
Director NameMr Richard Jackson Arrol Hunter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(2 months, 1 week after company formation)
Appointment Duration21 years, 4 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2500 Great Western Road
Glasgow
G15 6RW
Scotland
Director NameMr Ian Barrett Curle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(2 months, 1 week after company formation)
Appointment Duration26 years, 1 month (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2500 Great Western Road
Glasgow
G15 6RW
Scotland
Secretary NameMr Martin Alexander Cooke
NationalityBritish
StatusResigned
Appointed03 March 1993(2 months, 1 week after company formation)
Appointment Duration27 years, 8 months (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2500 Great Western Road
Glasgow
G15 6RW
Scotland
Director NameDavid Darragh Maxwell Scott
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 16 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Hazlewell Road
London
SW15 6LR
Director NameAnn Watt Scott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1999)
RoleAccountant
Correspondence AddressDuart 41 Roman Road
Bearsden
Glasgow
G61 2QP
Scotland
Director NameJohn Hall
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1998)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Basire Street
London
N1 8PN
Director NameTurnbull Hutton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address17a Clerwood Park
Edinburgh
Lothian
EH12 8PW
Scotland
Director NameMr David Anthony Hardie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed01 January 1999(6 years after company formation)
Appointment Duration12 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clare Avenue
Wokingham
Berkshire
RG40 1EB
Director NameMr Nicholas Shutter
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(6 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Newlands
Kirknewton
West Lothian
EH27 8LR
Scotland
Director NameJeffrey Milliken
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(7 years after company formation)
Appointment Duration10 months (resigned 01 November 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Braid Crescent
Edinburgh
EH10 6AX
Scotland
Director NameIan Keith Meakins
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(7 years after company formation)
Appointment Duration4 years, 10 months (resigned 22 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameBryan Donaghey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2002)
RoleCompany Director
Correspondence AddressThe Farriers
Church Farm, Little Kimble
Aylesbury
Buckinghamshire
HP17 0XR
Director NameThomas Ness
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(8 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2004)
RoleFunctional Director
Correspondence Address15 Springbank Gardens
Dunblane
FK15 9JX
Scotland
Director NameEdward McShane
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 June 2004)
RoleAccountant
Correspondence Address35 Claymore Drive
Broomridge
Stirling
FK10 7UP
Scotland
Director NameJeffrey Milliken
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(11 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 May 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Braid Crescent
Edinburgh
EH10 6AX
Scotland
Director NameMr Graham Robert Hutcheon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(11 years, 6 months after company formation)
Appointment Duration17 years (resigned 30 June 2021)
RoleChemical Engineer
Country of ResidenceScotland
Correspondence Address2500 Great Western Road
Glasgow
G15 6RW
Scotland
Director NameMr Allan Burns
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(12 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillpark House
Kincaple
St Andrews
KY16 9SH
Scotland
Director NameMr David Peter Gosnell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(12 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2500 Great Western Road
Glasgow
G15 6RW
Scotland
Director NameMr Bryan Harold Donaghey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(13 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 May 2013)
RoleSupply Director
Country of ResidenceScotland
Correspondence Address2500 Great Western Road
Glasgow
G15 6RW
Scotland
Director NameMr David Andrew Cutter
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed14 May 2013(20 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2500 Great Western Road
Glasgow
G15 6RW
Scotland
Director NameMs Pamela Elizabeth Scott
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(25 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Wheatfield Rd
Edinburgh
EH11 2PX
Scotland
Director NameMr Richard William Bedford
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(27 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 December 2021)
RoleGlobal Brand Manufacturing Director
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMs Gaelle Jeanne Dominique Sully Ep. Hutt
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed31 December 2019(27 years after company formation)
Appointment Duration10 months (resigned 29 October 2020)
RoleEurope And Gt Supply Chain Director
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Secretary NameMr Gavin James Murray
StatusResigned
Appointed20 November 2020(27 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 August 2022)
RoleCompany Director
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed21 December 1992(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed21 December 1992(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed21 December 1992(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitenorthbritish.co.uk
Telephone0131 3373363
Telephone regionEdinburgh

Location

Registered Address9 Wheatfield Rd
Edinburgh
EH11 2PX
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Shareholders

30.1m at £0.1Diageo Great Britain LTD
43.16%
Ordinary B
30.1m at £0.1Edrington Distillers LTD
43.16%
Ordinary A
953.8k at £1Nominee Of North British Distillery Share Ownership Plan
13.68%
Ordinary Employee

Financials

Year2014
Turnover£82,844,000
Gross Profit£19,110,000
Net Worth£46,163,000
Cash£3,936,000
Current Liabilities£8,686,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Register inspection address has been changed from C/O Martin A. Cooke 2500 Great Western Road Glasgow G15 6RW Scotland to 100 Queen Street Glasgow G1 3DN (1 page)
15 September 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
13 September 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 6,972,313
(9 pages)
14 September 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
28 May 2015Termination of appointment of David Peter Gosnell as a director on 1 July 2014 (1 page)
28 May 2015Termination of appointment of David Peter Gosnell as a director on 1 July 2014 (1 page)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 6,972,313
(10 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders (10 pages)
22 September 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
1 July 2014Termination of appointment of Richard Jackson Arrol Hunter as a director on 1 July 2014 (1 page)
1 July 2014Termination of appointment of Richard Hunter as a director (1 page)
1 July 2014Termination of appointment of Richard Jackson Arrol Hunter as a director on 1 July 2014 (1 page)
12 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 6,972,313
(11 pages)
12 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (11 pages)
12 December 2013Director's details changed for Mr. Ian Barrett Curle on 10 June 2013 (2 pages)
11 September 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
11 June 2013Appointment of Mr David Andrew Cutter as a director on 14 May 2013 (2 pages)
11 June 2013Termination of appointment of Bryan Donaghey as a director (1 page)
11 June 2013Termination of appointment of Bryan Harold Donaghey as a director on 14 May 2013 (1 page)
11 June 2013Appointment of Mr David Andrew Cutter as a director (2 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (11 pages)
29 August 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (11 pages)
19 September 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 6,964,953
(3 pages)
13 September 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
13 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
12 September 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (11 pages)
16 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
9 September 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 6,110,660.7
(3 pages)
9 September 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 6,110,660.7
(3 pages)
23 December 2009Director's details changed for David Gosnell on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (8 pages)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Director's details changed for Mr. Ian Barrett Curle on 23 December 2009 (2 pages)
23 December 2009Secretary's details changed for Mr Martin Alexander Cooke on 23 December 2009 (1 page)
23 December 2009Director's details changed for Richard Bedford on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Bryan Harold Donaghey on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Graham Robert Hutcheon on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr. Richard Jackson Arrol Hunter on 23 December 2009 (2 pages)
23 December 2009Register inspection address has been changed (1 page)
13 November 2009Statement of capital following an allotment of shares on 7 April 2009
  • GBP 6,110,660.7
(2 pages)
13 November 2009Statement of capital following an allotment of shares on 7 April 2009
  • GBP 6,110,660.7
(2 pages)
30 October 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
22 December 2008Return made up to 30/11/08; full list of members (5 pages)
7 October 2008Ad 31/03/08-07/04/08\gbp si [email protected]=13250.7\gbp ic 678955/692205.7\ (2 pages)
11 September 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
5 January 2008Ad 31/03/07-07/04/07 £ si [email protected] (2 pages)
21 December 2007Return made up to 30/11/07; full list of members (3 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
21 December 2006Return made up to 30/11/06; full list of members (3 pages)
21 December 2006Director's particulars changed (1 page)
19 September 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
6 September 2006New director appointed (1 page)
4 September 2006Ad 10/04/06--------- £ si [email protected]=545 £ ic 658956/659501 (5 pages)
4 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 August 2006Memorandum and Articles of Association (28 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2006Director resigned (1 page)
22 December 2005Return made up to 30/11/05; full list of members (3 pages)
25 October 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
23 June 2005New director appointed (1 page)
20 May 2005Ad 31/03/05-19/04/05 £ si [email protected]=12939 £ ic 646017/658956 (2 pages)
18 May 2005Director resigned (1 page)
27 April 2005New director appointed (1 page)
26 April 2005New director appointed (1 page)
19 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
15 February 2005Return made up to 30/11/04; full list of members (9 pages)
18 January 2005New director appointed (2 pages)
1 September 2004New director appointed (3 pages)
20 August 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
20 August 2004Director's particulars changed (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
10 June 2004Ad 31/03/04-10/04/04 £ si [email protected]=13839 £ ic 6048867/6062706 (2 pages)
30 December 2003Return made up to 30/11/03; full list of members (9 pages)
28 October 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
9 May 2003Ad 31/03/03-07/04/03 £ si [email protected]=13587 £ ic 6029578/6043165 (2 pages)
19 December 2002Return made up to 30/11/02; full list of members (9 pages)
25 September 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
17 September 2002Director resigned (1 page)
17 September 2002New director appointed (2 pages)
30 August 2002Nc inc already adjusted 29/03/01 (1 page)
30 August 2002S-div 29/03/01 (1 page)
30 August 2002Ad 31/03/02-07/04/02 £ si [email protected]=11034 £ ic 6018544/6029578 (2 pages)
30 August 2002Ad 10/04/01--------- £ si [email protected] (2 pages)
7 March 2002New director appointed (2 pages)
27 December 2001Return made up to 30/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2001Director resigned (1 page)
31 August 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
15 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2001Memorandum and Articles of Association (28 pages)
8 March 2001New director appointed (4 pages)
8 March 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2001Director resigned (1 page)
1 September 2000Full group accounts made up to 31 December 1999 (17 pages)
3 March 2000Director resigned (1 page)
3 March 2000New director appointed (3 pages)
3 March 2000New director appointed (2 pages)
3 March 2000Director resigned (1 page)
20 January 2000Return made up to 21/12/99; full list of members (8 pages)
19 May 1999Full group accounts made up to 31 December 1998 (17 pages)
11 May 1999New director appointed (2 pages)
11 May 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
18 January 1999Return made up to 21/12/98; no change of members (10 pages)
14 May 1998Full group accounts made up to 31 December 1997 (17 pages)
9 January 1998Return made up to 21/12/97; no change of members (10 pages)
25 May 1997Full group accounts made up to 31 December 1996 (17 pages)
15 January 1997Return made up to 21/12/96; full list of members (12 pages)
7 October 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
18 June 1996New director appointed (2 pages)
7 June 1996Full group accounts made up to 31 December 1995 (17 pages)
18 January 1996Secretary's particulars changed;director resigned (2 pages)
18 January 1996Return made up to 21/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 April 1995Director resigned;new director appointed (2 pages)
1 August 1994Full group accounts made up to 31 December 1993 (19 pages)
18 October 1993Memorandum and Articles of Association (30 pages)
18 October 1993Memorandum and Articles of Association (29 pages)
17 September 1993Company name changed m m & s (2128) LIMITED\certificate issued on 17/09/93 (2 pages)
20 May 1993Memorandum and Articles of Association (24 pages)
20 May 1993£ nc 50000/100000 03/03/93 (1 page)
21 December 1992Incorporation (18 pages)