Tannochside Park
Uddingston
G71 5PW
Scotland
Secretary Name | Epoch Property Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2011(17 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months |
Correspondence Address | Ellismuir House Ellismuir Way, Tannochside Park Uddingston Glasgow G71 5PW Scotland |
Director Name | Niall Alexander McGilp |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 September 1998) |
Role | Lec Executive Director |
Correspondence Address | 87 Low Waters Road Hamilton Lanarkshire ML3 7LG Scotland |
Director Name | Mr Iain James Keith Carmichael |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 January 1997) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 21 Holmwood Gardens Uddingston G71 7BH Scotland |
Secretary Name | Mr Iain James Keith Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 January 1997) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 21 Holmwood Gardens Uddingston G71 7BH Scotland |
Director Name | Linda Ellison |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(3 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 27 January 2003) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 New Edinburgh Road Uddingston Glasgow G71 6BT Scotland |
Secretary Name | Linda Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(3 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 27 January 2003) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 New Edinburgh Road Uddingston Glasgow G71 6BT Scotland |
Director Name | Heather Somerville |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2001) |
Role | Chartered Surveyor |
Correspondence Address | 60 Laurel Street Glasgow G11 7RD Scotland |
Director Name | Mr John McManus |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 January 2007) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 75 Mote Hill Hamilton Lanarkshire ML3 6EA Scotland |
Director Name | Mandy Edna Elizabeth Wright |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 January 2007) |
Role | Corporate Services Director |
Correspondence Address | 36 Quantock Drive Lindsayfield East Kilbride Lanarkshire G75 9GW Scotland |
Secretary Name | Mandy Edna Elizabeth Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 January 2007) |
Role | Corporate Services Director |
Correspondence Address | 36 Quantock Drive Lindsayfield East Kilbride Lanarkshire G75 9GW Scotland |
Director Name | Ian Rees Dodd |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Kirklands Drive Newton Mearns Glasgow G77 5FF Scotland |
Director Name | Mr Derek Smith |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(13 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 15 June 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Deanbank Road Drumpellier Farm Coatbridge Lanarkshire ML5 1RY Scotland |
Secretary Name | Claudia Suzanne Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2008) |
Role | Legal Director |
Correspondence Address | Flat 4/2 336 Meadowside Quay Walk Glasgow G11 6AW Scotland |
Secretary Name | Ms Alison Margaret Shepley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 December 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Kingswood Close Weybridge Surrey KT13 0RE |
Director Name | Mr Timothy Francis George |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 December 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Blackbarn House Main Street Bishampton Pershore Worcestershire WR10 2NH |
Director Name | Mr Timothy Francis George |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 December 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Blackbarn House Main Street Bishampton Pershore Worcestershire WR10 2NH |
Director Name | Mr Lee James Mills |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kings Court Bishops Stortford Hertfordshire CM23 2AA |
Director Name | Mr Timothy Francis George |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(17 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 24 November 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Mr Lee James Mills |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(17 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 24 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Mr Lee James Mills |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(17 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 24 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | tannochsidepark.com |
---|---|
Telephone | 08448001986 |
Telephone region | Unknown |
Registered Address | Suite 4, Ellismuir House 6 Ellismuir Way Tannochside Park Uddingston G71 5PW Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Year | 2014 |
---|---|
Net Worth | -£1,875 |
Cash | £44,620 |
Current Liabilities | £46,695 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (10 months ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
25 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
7 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
19 August 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
10 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
23 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
3 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 July 2015 | Annual return made up to 14 June 2015 no member list (3 pages) |
1 July 2015 | Annual return made up to 14 June 2015 no member list (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 June 2014 | Annual return made up to 14 June 2014 no member list (3 pages) |
27 June 2014 | Annual return made up to 14 June 2014 no member list (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 July 2013 | Director's details changed for Mr Glenn Patrick Murphy on 14 June 2012 (2 pages) |
8 July 2013 | Annual return made up to 14 June 2013 no member list (3 pages) |
8 July 2013 | Director's details changed for Mr Glenn Patrick Murphy on 14 June 2012 (2 pages) |
8 July 2013 | Secretary's details changed for Epoch Property Ltd on 14 June 2012 (2 pages) |
8 July 2013 | Secretary's details changed for Epoch Property Ltd on 14 June 2012 (2 pages) |
8 July 2013 | Annual return made up to 14 June 2013 no member list (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 July 2012 | Annual return made up to 14 June 2012 (13 pages) |
9 July 2012 | Annual return made up to 14 June 2012 (13 pages) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 March 2012 | 519 (1 page) |
23 March 2012 | 519 (1 page) |
24 June 2011 | Annual return made up to 14 June 2011 (14 pages) |
24 June 2011 | Annual return made up to 14 June 2011 (14 pages) |
23 February 2011 | Appointment of Epoch Property Ltd as a secretary (3 pages) |
23 February 2011 | Annual return made up to 14 June 2010 (15 pages) |
23 February 2011 | Appointment of Epoch Property Ltd as a secretary (3 pages) |
23 February 2011 | Annual return made up to 14 June 2010 (15 pages) |
25 November 2010 | Appointment of Glenn Patrick Murphy as a director (2 pages) |
25 November 2010 | Appointment of Glenn Patrick Murphy as a director (2 pages) |
24 November 2010 | Termination of appointment of Lee Mills as a director (1 page) |
24 November 2010 | Termination of appointment of Timothy George as a director (1 page) |
24 November 2010 | Termination of appointment of Lee Mills as a director (1 page) |
24 November 2010 | Termination of appointment of Timothy George as a director (1 page) |
22 November 2010 | Appointment of Mr Timothy Francis George as a director (3 pages) |
22 November 2010 | Appointment of Mr Timothy Francis George as a director (3 pages) |
22 November 2010 | Appointment of Mr Lee James Mills as a director (3 pages) |
22 November 2010 | Appointment of Mr Lee James Mills as a director (3 pages) |
9 November 2010 | Appointment of Lee James Mills as a director (3 pages) |
9 November 2010 | Appointment of Mr Timothy Francis George as a director (3 pages) |
9 November 2010 | Appointment of Lee James Mills as a director (3 pages) |
9 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
9 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
9 November 2010 | Appointment of Mr Timothy Francis George as a director (3 pages) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2010 | Full accounts made up to 31 March 2009 (11 pages) |
5 November 2010 | Full accounts made up to 31 March 2009 (11 pages) |
30 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2009 | Termination of appointment of Alison Shepley as a secretary (1 page) |
10 December 2009 | Termination of appointment of Alison Shepley as a secretary (1 page) |
10 December 2009 | Termination of appointment of Timothy George as a director (1 page) |
10 December 2009 | Termination of appointment of Lee Mills as a director (1 page) |
10 December 2009 | Termination of appointment of Lee Mills as a director (1 page) |
10 December 2009 | Termination of appointment of Timothy George as a director (1 page) |
9 November 2009 | Annual return made up to 14 June 2009 no member list (2 pages) |
9 November 2009 | Annual return made up to 14 June 2009 no member list (2 pages) |
23 September 2009 | Full accounts made up to 31 March 2008 (22 pages) |
23 September 2009 | Full accounts made up to 31 March 2008 (22 pages) |
23 June 2009 | Full accounts made up to 31 March 2007 (11 pages) |
23 June 2009 | Full accounts made up to 31 March 2007 (11 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from tannochside park, ellismuir way uddingston glasgow lanarkshire G71 5PW (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from fenick house 1 lister way hamilton international technology park blantyre glasgow G72 0FT (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from tannochside park, ellismuir way uddingston glasgow lanarkshire G71 5PW (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from fenick house 1 lister way hamilton international technology park blantyre glasgow G72 0FT (1 page) |
7 January 2009 | Annual return made up to 14/06/08 (2 pages) |
7 January 2009 | Annual return made up to 14/06/08 (2 pages) |
15 July 2008 | Secretary appointed alison margaret shepley (2 pages) |
15 July 2008 | Appointment terminated director ian dodd (1 page) |
15 July 2008 | Secretary appointed alison margaret shepley (2 pages) |
15 July 2008 | Appointment terminated director ian dodd (1 page) |
10 July 2008 | Director appointed timothy francis george (2 pages) |
10 July 2008 | Director appointed timothy francis george (2 pages) |
10 July 2008 | Director appointed lee james mills (2 pages) |
10 July 2008 | Director appointed lee james mills (2 pages) |
7 July 2008 | Appointment terminated secretary claudia goodman (1 page) |
7 July 2008 | Appointment terminated secretary claudia goodman (1 page) |
8 April 2008 | Annual return made up to 31/12/07 (6 pages) |
8 April 2008 | Annual return made up to 31/12/07 (6 pages) |
9 July 2007 | Annual return made up to 14/06/07
|
9 July 2007 | Annual return made up to 14/06/07
|
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: new lanarkshire house strathclyde business park bellshill ML4 3AD (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: new lanarkshire house strathclyde business park bellshill ML4 3AD (1 page) |
19 January 2007 | Secretary resigned;director resigned (1 page) |
19 January 2007 | Secretary resigned;director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New secretary appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New secretary appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
8 August 2006 | Full accounts made up to 31 March 2006 (9 pages) |
8 August 2006 | Full accounts made up to 31 March 2006 (9 pages) |
28 June 2006 | Annual return made up to 14/06/06 (4 pages) |
28 June 2006 | Annual return made up to 14/06/06 (4 pages) |
20 October 2005 | Amended full accounts made up to 31 March 2005 (8 pages) |
20 October 2005 | Amended full accounts made up to 31 March 2005 (8 pages) |
5 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
5 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
8 July 2005 | Annual return made up to 14/06/05 (4 pages) |
8 July 2005 | Annual return made up to 14/06/05 (4 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
29 June 2004 | Annual return made up to 14/06/04 (4 pages) |
29 June 2004 | Annual return made up to 14/06/04 (4 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
25 June 2003 | Annual return made up to 14/06/03 (4 pages) |
25 June 2003 | Annual return made up to 14/06/03 (4 pages) |
9 April 2003 | New secretary appointed;new director appointed (2 pages) |
9 April 2003 | Secretary resigned;director resigned (1 page) |
9 April 2003 | New secretary appointed;new director appointed (2 pages) |
9 April 2003 | Secretary resigned;director resigned (1 page) |
27 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
27 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
8 July 2002 | Annual return made up to 14/06/02 (4 pages) |
8 July 2002 | Annual return made up to 14/06/02 (4 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Annual return made up to 14/06/01 (3 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Annual return made up to 14/06/01 (3 pages) |
30 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
30 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
12 July 2000 | Annual return made up to 14/06/00 (3 pages) |
12 July 2000 | Annual return made up to 14/06/00 (3 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 June 1999 | Annual return made up to 14/06/99 (4 pages) |
29 June 1999 | Annual return made up to 14/06/99 (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
28 July 1998 | Annual return made up to 14/06/98 (4 pages) |
28 July 1998 | Annual return made up to 14/06/98 (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 July 1997 | Annual return made up to 14/06/97 (4 pages) |
10 July 1997 | Annual return made up to 14/06/97 (4 pages) |
30 January 1997 | New secretary appointed;new director appointed (2 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 January 1997 | Secretary resigned;director resigned (1 page) |
30 January 1997 | Secretary resigned;director resigned (1 page) |
30 January 1997 | New secretary appointed;new director appointed (2 pages) |
11 July 1996 | Annual return made up to 14/06/96 (5 pages) |
11 July 1996 | Annual return made up to 14/06/96 (5 pages) |
2 February 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
2 February 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
25 August 1995 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
25 August 1995 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
5 July 1995 | Annual return made up to 14/06/95 (4 pages) |
5 July 1995 | Annual return made up to 14/06/95 (4 pages) |
25 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
25 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
16 August 1993 | Memorandum and Articles of Association (14 pages) |
16 August 1993 | Memorandum and Articles of Association (14 pages) |